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

Ceri John

child relation
Offspring entities and appointments
Active 309
  • 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 1437 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 1000 - Ownership of voting rights - 75% or moreOE
    IIF 1000 - Ownership of shares – 75% or moreOE
    IIF 1000 - 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 1722 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 2668 - Right to appoint or remove directorsOE
    IIF 2668 - Ownership of voting rights - 75% or moreOE
    IIF 2668 - 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 2676 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 527 - Right to surplus assets - 75% or moreOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Right to appoint or remove membersOE
  • 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 1836 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ dissolved
    IIF 2672 - 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 1508 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - 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 1550 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Ownership of shares – 75% or moreOE
  • 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 1510 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 973 - Ownership of shares – 75% or moreOE
    IIF 973 - Right to appoint or remove directorsOE
    IIF 973 - Ownership of voting rights - 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 2025-09-26 ~ now
    IIF 1519 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 1078 - Right to appoint or remove directorsOE
    IIF 1078 - Ownership of shares – 75% or moreOE
    IIF 1078 - Ownership of voting rights - 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 - 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 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 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 1714 - 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 - 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 - 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 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 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 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 16
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2653 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2624 - Right to appoint or remove directorsOE
    IIF 2624 - Ownership of voting rights - 75% or moreOE
    IIF 2624 - Ownership of shares – 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 2025-02-24 ~ now
    IIF 1646 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 902 - Ownership of shares – 75% or moreOE
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
  • 18
    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 1551 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 915 - Ownership of shares – 75% or moreOE
    IIF 915 - Right to appoint or remove directorsOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
  • 19
    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 2679 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Right to appoint or remove membersOE
    IIF 477 - Right to surplus assets - 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 2025-04-23 ~ now
    IIF 1586 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 1033 - Right to appoint or remove directorsOE
    IIF 1033 - Ownership of shares – 75% or moreOE
    IIF 1033 - Ownership of voting rights - 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 2024-12-23 ~ now
    IIF 1632 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 1030 - Ownership of shares – 75% or moreOE
    IIF 1030 - Right to appoint or remove directorsOE
    IIF 1030 - 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 2025-09-26 ~ now
    IIF 1615 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 879 - Ownership of shares – 75% or moreOE
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of voting rights - 75% or moreOE
  • 23
    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 1472 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 1026 - Ownership of voting rights - 75% or moreOE
    IIF 1026 - Ownership of shares – 75% or moreOE
    IIF 1026 - 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 2025-06-27 ~ now
    IIF 1577 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 921 - Right to appoint or remove directorsOE
    IIF 921 - Ownership of shares – 75% or moreOE
    IIF 921 - Ownership of voting rights - 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 2025-10-27 ~ now
    IIF 2646 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2623 - Ownership of voting rights - 75% or moreOE
    IIF 2623 - Right to appoint or remove directorsOE
    IIF 2623 - Ownership of shares – 75% or moreOE
  • 26
    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 1606 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 1008 - Ownership of shares – 75% or moreOE
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of voting rights - 75% or moreOE
  • 27
    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 1547 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 1069 - Ownership of shares – 75% or moreOE
    IIF 1069 - Right to appoint or remove directorsOE
    IIF 1069 - Ownership of voting rights - 75% or moreOE
  • 28
    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 1669 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 878 - Ownership of voting rights - 75% or moreOE
    IIF 878 - Right to appoint or remove directorsOE
    IIF 878 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 153a Blenheim Road, Harrow, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 743 - Right to appoint or remove directorsOE
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Ownership of shares – 75% or moreOE
  • 30
    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 1644 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 1049 - Ownership of voting rights - 75% or moreOE
    IIF 1049 - Ownership of shares – 75% or moreOE
    IIF 1049 - Right to appoint or remove directorsOE
  • 31
    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
  • 32
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 33
    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 - Director → ME
    icon of calendar 2000-12-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 34
    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 1429 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 2957 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2957 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2957 - Right to appoint or remove directorsOE
  • 35
    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 1431 - Director → ME
    icon of calendar 2000-12-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 2964 - Right to appoint or remove directorsOE
    IIF 2964 - Ownership of voting rights - 75% or moreOE
    IIF 2964 - Ownership of shares – 75% or moreOE
  • 36
    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 - Director → ME
    icon of calendar 2000-12-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 37
    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 1518 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 977 - Right to appoint or remove directorsOE
    IIF 977 - Ownership of shares – 75% or moreOE
    IIF 977 - Ownership of voting rights - 75% or moreOE
  • 38
    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 - Director → ME
  • 39
    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 1695 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 40
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 41
    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 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 42
    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 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 43
    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 1664 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 770 - Ownership of shares – 75% or moreOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Right to appoint or remove directorsOE
  • 44
    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 1641 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 715 - Right to appoint or remove directorsOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1685 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 744 - Right to appoint or remove directorsOE
    IIF 744 - Ownership of shares – 75% or moreOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
  • 46
    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 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 2912 - Ownership of voting rights - 75% or moreOE
    IIF 2912 - Right to appoint or remove directorsOE
    IIF 2912 - Ownership of shares – 75% or moreOE
  • 47
    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 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 2857 - Ownership of voting rights - 75% or moreOE
    IIF 2857 - Right to appoint or remove directorsOE
    IIF 2857 - Ownership of shares – 75% or moreOE
  • 48
    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 1434 - Director → ME
  • 49
    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 1158 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of shares – 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 2025-03-24 ~ now
    IIF 1659 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 892 - Ownership of shares – 75% or moreOE
    IIF 892 - Right to appoint or remove directorsOE
    IIF 892 - Ownership of voting rights - 75% or moreOE
  • 51
    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 1643 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 1379 - Ownership of voting rights - 75% or moreOE
    IIF 1379 - Ownership of shares – 75% or moreOE
    IIF 1379 - Right to appoint or remove directorsOE
  • 52
    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 1593 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 967 - Ownership of shares – 75% or moreOE
    IIF 967 - Right to appoint or remove directorsOE
    IIF 967 - Ownership of voting rights - 75% or moreOE
  • 53
    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 1482 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 719 - Right to appoint or remove directorsOE
    IIF 719 - Ownership of voting rights - 75% or moreOE
    IIF 719 - Ownership of shares – 75% or moreOE
  • 54
    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 1677 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 826 - Right to appoint or remove directorsOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
    IIF 826 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF - Director → ME
  • 56
    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 1568 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 811 - Right to appoint or remove directorsOE
    IIF 811 - Ownership of shares – 75% or moreOE
    IIF 811 - Ownership of voting rights - 75% or moreOE
  • 57
    PICCADILY CARPETS LIMITED - 2009-10-24
    PRESTWORTH LIMITED - 2013-05-13
    icon of address Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 58
    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 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 59
    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 1689 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 962 - Ownership of shares – 75% or moreOE
    IIF 962 - Right to appoint or remove directorsOE
    IIF 962 - Ownership of voting rights - 75% or moreOE
  • 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 - Director → ME
  • 61
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2660 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2626 - Ownership of shares – 75% or moreOE
    IIF 2626 - Right to appoint or remove directorsOE
    IIF 2626 - Ownership of voting rights - 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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ now
    IIF 2836 - Ownership of shares – 75% or moreOE
    IIF 2836 - Ownership of voting rights - 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 2025-09-26 ~ now
    IIF 1558 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 735 - Ownership of shares – 75% or moreOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Right to appoint or remove directorsOE
  • 64
    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 1567 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 807 - Ownership of voting rights - 75% or moreOE
    IIF 807 - Ownership of shares – 75% or moreOE
    IIF 807 - Right to appoint or remove directorsOE
  • 65
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 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 1495 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 897 - Ownership of voting rights - 75% or moreOE
    IIF 897 - Right to appoint or remove directorsOE
    IIF 897 - Ownership of shares – 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 1520 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 1100 - Ownership of shares – 75% or moreOE
    IIF 1100 - Right to appoint or remove directorsOE
    IIF 1100 - 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 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - 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 1487 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Right to appoint or remove directorsOE
    IIF 866 - Ownership of shares – 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 1595 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 868 - Ownership of shares – 75% or moreOE
    IIF 868 - Right to appoint or remove directorsOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1623 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 1029 - Right to appoint or remove directorsOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 28 Coity Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF - Director → ME
  • 73
    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 1575 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 1083 - Ownership of shares – 75% or moreOE
    IIF 1083 - Right to appoint or remove directorsOE
    IIF 1083 - Ownership of voting rights - 75% or moreOE
  • 74
    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 1465 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 1074 - Ownership of shares – 75% or moreOE
    IIF 1074 - Ownership of voting rights - 75% or moreOE
    IIF 1074 - Right to appoint or remove directorsOE
  • 75
    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 1143 - Ownership of voting rights - 75% or moreOE
    IIF 1143 - Right to appoint or remove directorsOE
    IIF 1143 - Ownership of shares – 75% or moreOE
  • 76
    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 1146 - Ownership of voting rights - 75% or moreOE
    IIF 1146 - Ownership of shares – 75% or moreOE
    IIF 1146 - Right to appoint or remove directorsOE
  • 77
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1620 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 1104 - Ownership of voting rights - 75% or moreOE
    IIF 1104 - Ownership of shares – 75% or moreOE
    IIF 1104 - Right to appoint or remove directorsOE
  • 78
    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 1630 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - 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 2025-06-27 ~ now
    IIF 1513 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 927 - Ownership of shares – 75% or moreOE
    IIF 927 - Right to appoint or remove directorsOE
    IIF 927 - Ownership of voting rights - 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 2024-10-16 ~ now
    IIF 1626 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 828 - Right to appoint or remove directorsOE
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Ownership of shares – 75% or moreOE
  • 81
    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 1596 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 1007 - Ownership of shares – 75% or moreOE
    IIF 1007 - Ownership of voting rights - 75% or moreOE
    IIF 1007 - 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 2025-10-27 ~ now
    IIF 2657 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2633 - Right to appoint or remove directorsOE
    IIF 2633 - Ownership of shares – 75% or moreOE
    IIF 2633 - Ownership of voting rights - 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 2025-09-26 ~ now
    IIF 1600 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 887 - Ownership of shares – 75% or moreOE
    IIF 887 - Ownership of voting rights - 75% or moreOE
    IIF 887 - 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 1744 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - 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 1578 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - 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 2025-02-24 ~ now
    IIF 1526 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 824 - Right to appoint or remove directorsOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Ownership of shares – 75% or moreOE
  • 87
    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 1136 - Ownership of shares – 75% or moreOE
    IIF 1136 - Ownership of voting rights - 75% or moreOE
    IIF 1136 - Right to appoint or remove directorsOE
  • 88
    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 1676 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 955 - Right to appoint or remove directorsOE
    IIF 955 - Ownership of shares – 75% or moreOE
    IIF 955 - Ownership of voting rights - 75% or moreOE
  • 89
    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 1486 - Director → ME
  • 90
    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 1579 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 1064 - Right to appoint or remove directorsOE
    IIF 1064 - Ownership of voting rights - 75% or moreOE
    IIF 1064 - Ownership of shares – 75% or moreOE
  • 91
    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 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 2980 - Ownership of voting rights - 75% or moreOE
    IIF 2980 - Right to appoint or remove directorsOE
    IIF 2980 - Ownership of shares – 75% or moreOE
  • 92
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 93
    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 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
  • 94
    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 1605 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 884 - Ownership of shares – 75% or moreOE
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1686 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 961 - Ownership of shares – 75% or moreOE
    IIF 961 - Right to appoint or remove directorsOE
    IIF 961 - Ownership of voting rights - 75% or moreOE
  • 96
    EVEPLAN LIMITED - 2023-05-30
    EVEPLAN CARE SERVICES LIMITED - 2024-04-28
    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 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - 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 2025-06-27 ~ now
    IIF 1537 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 926 - Right to appoint or remove directorsOE
    IIF 926 - Ownership of voting rights - 75% or moreOE
    IIF 926 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1457 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 954 - Ownership of shares – 75% or moreOE
    IIF 954 - Ownership of voting rights - 75% or moreOE
    IIF 954 - 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 2025-10-27 ~ now
    IIF 2651 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2638 - Ownership of voting rights - 75% or moreOE
    IIF 2638 - Right to appoint or remove directorsOE
    IIF 2638 - Ownership of shares – 75% or moreOE
  • 100
    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 1637 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 863 - Right to appoint or remove directorsOE
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Ownership of shares – 75% or moreOE
  • 101
    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
  • 102
    FORDMERE LIMITED - 2023-03-20
    BRONSON AUTO CORPORATION LTD - 2023-07-03
    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 - Director → ME
    Person with significant control
    icon of calendar 2023-03-18 ~ now
    IIF 2665 - Right to appoint or remove directorsOE
    IIF 2665 - Ownership of voting rights - 75% or moreOE
    IIF 2665 - Ownership of shares – 75% or moreOE
  • 103
    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 1153 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
  • 104
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    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)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 1666 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 786 - Right to appoint or remove directorsOE
    IIF 786 - Ownership of voting rights - 75% or moreOE
    IIF 786 - 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 2024-11-22 ~ now
    IIF 1493 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 1059 - Right to appoint or remove directorsOE
    IIF 1059 - Ownership of voting rights - 75% or moreOE
    IIF 1059 - 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 2025-03-24 ~ now
    IIF 1449 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 1065 - Ownership of voting rights - 75% or moreOE
    IIF 1065 - Right to appoint or remove directorsOE
    IIF 1065 - Ownership of shares – 75% or moreOE
  • 108
    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 1640 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 1057 - Right to appoint or remove directorsOE
    IIF 1057 - Ownership of voting rights - 75% or moreOE
    IIF 1057 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2654 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2627 - Ownership of voting rights - 75% or moreOE
    IIF 2627 - Ownership of shares – 75% or moreOE
    IIF 2627 - Right to appoint or remove directorsOE
  • 110
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1496 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 853 - Ownership of voting rights - 75% or moreOE
    IIF 853 - Ownership of shares – 75% or moreOE
    IIF 853 - Right to appoint or remove directorsOE
  • 111
    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 1682 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 909 - Ownership of voting rights - 75% or moreOE
    IIF 909 - Right to appoint or remove directorsOE
    IIF 909 - Ownership of shares – 75% or moreOE
  • 112
    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 1670 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 1368 - Ownership of shares – 75% or moreOE
    IIF 1368 - Right to appoint or remove directorsOE
    IIF 1368 - 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)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 114
    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 1474 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 1089 - Ownership of shares – 75% or moreOE
    IIF 1089 - Right to appoint or remove directorsOE
    IIF 1089 - Ownership of voting rights - 75% or moreOE
  • 115
    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 1436 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 2663 - Ownership of voting rights - 75% or moreOE
    IIF 2663 - Ownership of shares – 75% or moreOE
    IIF 2663 - 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 2025-04-23 ~ now
    IIF 1651 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 989 - Ownership of voting rights - 75% or moreOE
    IIF 989 - Ownership of shares – 75% or moreOE
    IIF 989 - Right to appoint or remove directorsOE
  • 117
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1549 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 776 - Right to appoint or remove directorsOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - 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 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 1688 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - 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 2025-01-22 ~ now
    IIF 1611 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 1053 - Ownership of shares – 75% or moreOE
    IIF 1053 - Right to appoint or remove directorsOE
    IIF 1053 - Ownership of voting rights - 75% or moreOE
  • 120
    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 1512 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Right to appoint or remove directorsOE
  • 121
    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 1681 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 1092 - Ownership of shares – 75% or moreOE
    IIF 1092 - Ownership of voting rights - 75% or moreOE
    IIF 1092 - Right to appoint or remove directorsOE
  • 122
    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 1433 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 2947 - Right to appoint or remove directorsOE
    IIF 2947 - Ownership of shares – 75% or moreOE
    IIF 2947 - Ownership of voting rights - 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 2025-10-27 ~ now
    IIF 2658 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2629 - Right to appoint or remove directorsOE
    IIF 2629 - Ownership of shares – 75% or moreOE
    IIF 2629 - Ownership of voting rights - 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 2025-07-30 ~ now
    IIF 1534 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 791 - Right to appoint or remove directorsOE
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - 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 2025-06-27 ~ now
    IIF 1614 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 778 - Ownership of shares – 75% or moreOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Right to appoint or remove directorsOE
  • 126
    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 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - 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 2025-09-26 ~ now
    IIF 1514 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 963 - Ownership of shares – 75% or moreOE
    IIF 963 - Right to appoint or remove directorsOE
    IIF 963 - Ownership of voting rights - 75% or moreOE
  • 128
    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 1621 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 918 - Ownership of shares – 75% or moreOE
    IIF 918 - Right to appoint or remove directorsOE
    IIF 918 - 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 2024-12-30 ~ now
    IIF 1467 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 894 - Right to appoint or remove directorsOE
    IIF 894 - Ownership of voting rights - 75% or moreOE
    IIF 894 - Ownership of shares – 75% or moreOE
  • 130
    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 1479 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 780 - Ownership of shares – 75% or moreOE
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - 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 2025-06-27 ~ now
    IIF 1573 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of shares – 75% or moreOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
  • 132
    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 - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 133
    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 2680 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 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 2025-05-27 ~ now
    IIF 1456 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 1047 - Ownership of voting rights - 75% or moreOE
    IIF 1047 - Right to appoint or remove directorsOE
    IIF 1047 - Ownership of shares – 75% or moreOE
  • 135
    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 675 - Ownership of shares – 75% or moreOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Right to appoint or remove directorsOE
  • 136
    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 1684 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 137
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 1732 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 2675 - Ownership of voting rights - 75% or moreOE
    IIF 2675 - Ownership of shares – 75% or moreOE
    IIF 2675 - Right to appoint or remove directorsOE
  • 138
    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 - Director → ME
  • 139
    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 - Director → ME
  • 140
    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 1498 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 814 - Ownership of shares – 75% or moreOE
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Ownership of voting rights - 75% or moreOE
  • 141
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2649 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2631 - Right to appoint or remove directorsOE
    IIF 2631 - Ownership of shares – 75% or moreOE
    IIF 2631 - Ownership of voting rights - 75% or moreOE
  • 142
    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 1639 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 1111 - Ownership of voting rights - 75% or moreOE
    IIF 1111 - Ownership of shares – 75% or moreOE
    IIF 1111 - Right to appoint or remove directorsOE
  • 143
    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 1502 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 842 - Right to appoint or remove directorsOE
    IIF 842 - Ownership of shares – 75% or moreOE
    IIF 842 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1542 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 1040 - Ownership of voting rights - 75% or moreOE
    IIF 1040 - Ownership of shares – 75% or moreOE
    IIF 1040 - Right to appoint or remove directorsOE
  • 145
    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 1564 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 146
    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 1591 - Director → ME
  • 147
    icon of address 81 Westbourne Road, Huddersfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 1310 - Ownership of voting rights - 75% or moreOE
    IIF 1310 - Right to appoint or remove directorsOE
    IIF 1310 - Ownership of shares – 75% or moreOE
  • 148
    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 1589 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 755 - Right to appoint or remove directorsOE
    IIF 755 - Ownership of shares – 75% or moreOE
    IIF 755 - Ownership of voting rights - 75% or moreOE
  • 149
    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 - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Has significant influence or controlOE
  • 150
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1629 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 990 - Ownership of shares – 75% or moreOE
    IIF 990 - Right to appoint or remove directorsOE
    IIF 990 - Ownership of voting rights - 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 2025-08-27 ~ now
    IIF 1673 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 966 - Right to appoint or remove directorsOE
    IIF 966 - Ownership of voting rights - 75% or moreOE
    IIF 966 - Ownership of shares – 75% or moreOE
  • 152
    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 1609 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 153
    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 1561 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 922 - Ownership of voting rights - 75% or moreOE
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of shares – 75% or moreOE
  • 154
    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 - Director → ME
  • 155
    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 1463 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 818 - Ownership of shares – 75% or moreOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Right to appoint or remove directorsOE
  • 156
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2645 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2635 - Ownership of shares – 75% or moreOE
    IIF 2635 - Right to appoint or remove directorsOE
    IIF 2635 - Ownership of voting rights - 75% or moreOE
  • 157
    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 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
  • 158
    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 - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 159
    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
  • 160
    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 1501 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 873 - Ownership of voting rights - 75% or moreOE
    IIF 873 - Right to appoint or remove directorsOE
    IIF 873 - 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 2025-09-26 ~ now
    IIF 1492 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 759 - Ownership of shares – 75% or moreOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Right to appoint or remove directorsOE
  • 162
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1692 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 1052 - Ownership of voting rights - 75% or moreOE
    IIF 1052 - Ownership of shares – 75% or moreOE
    IIF 1052 - Right to appoint or remove directorsOE
  • 163
    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 1461 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 948 - Ownership of shares – 75% or moreOE
    IIF 948 - Ownership of voting rights - 75% or moreOE
    IIF 948 - Right to appoint or remove directorsOE
  • 164
    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 1576 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 1009 - Right to appoint or remove directorsOE
    IIF 1009 - Ownership of shares – 75% or moreOE
    IIF 1009 - Ownership of voting rights - 75% or moreOE
  • 165
    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 500 - Ownership of shares – 75% or moreOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
  • 166
    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 1700 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - 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 2025-08-27 ~ now
    IIF 1439 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 834 - Ownership of shares – 75% or moreOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Right to appoint or remove directorsOE
  • 168
    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 1574 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Ownership of voting rights - 75% or moreOE
    IIF 741 - Ownership of shares – 75% or moreOE
  • 169
    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 1438 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 944 - Right to appoint or remove directorsOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
    IIF 944 - Ownership of shares – 75% or moreOE
  • 170
    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 2685 - Director → ME
  • 171
    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 1585 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 975 - Ownership of voting rights - 75% or moreOE
    IIF 975 - Right to appoint or remove directorsOE
    IIF 975 - 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 2025-03-24 ~ now
    IIF 1687 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 1005 - Ownership of voting rights - 75% or moreOE
    IIF 1005 - Right to appoint or remove directorsOE
    IIF 1005 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 808 - Right to appoint or remove directorsOE
    IIF 808 - Ownership of voting rights - 75% or moreOE
    IIF 808 - Ownership of shares – 75% or moreOE
  • 174
    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 1458 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 1061 - Ownership of shares – 75% or moreOE
    IIF 1061 - Right to appoint or remove directorsOE
    IIF 1061 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1668 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 1045 - Ownership of voting rights - 75% or moreOE
    IIF 1045 - Ownership of shares – 75% or moreOE
    IIF 1045 - 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 2025-04-23 ~ now
    IIF 1694 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 726 - Ownership of shares – 75% or moreOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - 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 2025-10-27 ~ now
    IIF 2647 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2630 - Ownership of voting rights - 75% or moreOE
    IIF 2630 - Right to appoint or remove directorsOE
    IIF 2630 - Ownership of shares – 75% or moreOE
  • 178
    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 1587 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 970 - Ownership of voting rights - 75% or moreOE
    IIF 970 - Right to appoint or remove directorsOE
    IIF 970 - Ownership of shares – 75% or moreOE
  • 179
    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 1548 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 1112 - Ownership of shares – 75% or moreOE
    IIF 1112 - Ownership of voting rights - 75% or moreOE
    IIF 1112 - Right to appoint or remove directorsOE
  • 180
    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 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 181
    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 2684 - Director → ME
  • 182
    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 2488 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 2670 - Ownership of voting rights - 75% or moreOE
    IIF 2670 - Right to appoint or remove directorsOE
    IIF 2670 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1678 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of shares – 75% or moreOE
  • 184
    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 - Director → ME
  • 185
    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 1529 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Ownership of shares – 75% or moreOE
    IIF 865 - Right to appoint or remove directorsOE
  • 186
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 2993 - Ownership of shares – 75% or moreOE
    IIF 2993 - Ownership of voting rights - 75% or moreOE
  • 187
    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 1483 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 867 - Right to appoint or remove directorsOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Ownership of shares – 75% or moreOE
  • 188
    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 1582 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 982 - Right to appoint or remove directorsOE
    IIF 982 - Ownership of shares – 75% or moreOE
    IIF 982 - Ownership of voting rights - 75% or moreOE
  • 189
    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 1636 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Ownership of shares – 75% or moreOE
  • 190
    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 1631 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 995 - Ownership of shares – 75% or moreOE
    IIF 995 - Right to appoint or remove directorsOE
    IIF 995 - Ownership of voting rights - 75% or moreOE
  • 191
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 192
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2655 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2639 - Ownership of shares – 75% or moreOE
    IIF 2639 - Right to appoint or remove directorsOE
    IIF 2639 - Ownership of voting rights - 75% or moreOE
  • 193
    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 1432 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 2983 - Right to appoint or remove directorsOE
    IIF 2983 - Ownership of shares – 75% or moreOE
    IIF 2983 - Ownership of voting rights - 75% or moreOE
  • 194
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF - Director → ME
  • 195
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 1025 - Right to appoint or remove directorsOE
    IIF 1025 - Ownership of shares – 75% or moreOE
    IIF 1025 - Ownership of voting rights - 75% or moreOE
  • 196
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1459 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 960 - Ownership of shares – 75% or moreOE
    IIF 960 - Right to appoint or remove directorsOE
    IIF 960 - 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 2025-02-24 ~ now
    IIF 1625 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 762 - Ownership of shares – 75% or moreOE
    IIF 762 - Ownership of voting rights - 75% or moreOE
    IIF 762 - Right to appoint or remove directorsOE
  • 198
    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 1525 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 754 - Ownership of shares – 75% or moreOE
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Right to appoint or remove directorsOE
  • 199
    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 1441 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 805 - Ownership of voting rights - 75% or moreOE
    IIF 805 - Right to appoint or remove directorsOE
    IIF 805 - Ownership of shares – 75% or moreOE
  • 200
    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 1452 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 1080 - Right to appoint or remove directorsOE
    IIF 1080 - Ownership of voting rights - 75% or moreOE
    IIF 1080 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 2683 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 2664 - Ownership of shares – 75% or moreOE
    IIF 2664 - Right to appoint or remove directorsOE
  • 202
    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 - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 203
    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 1683 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 204
    CONVEYIT LIMITED - 2017-11-07
    BIRR PROPERTIES LIMITED - 2025-01-31
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 2948 - Ownership of shares – 75% or moreOE
    IIF 2948 - Right to appoint or remove directorsOE
    IIF 2948 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 205
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1516 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 876 - Right to appoint or remove directorsOE
    IIF 876 - Ownership of shares – 75% or moreOE
    IIF 876 - Ownership of voting rights - 75% or moreOE
  • 206
    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 1645 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 843 - Ownership of shares – 75% or moreOE
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of voting rights - 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 2025-09-26 ~ now
    IIF 1450 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Ownership of shares – 75% or moreOE
    IIF 984 - Right to appoint or remove directorsOE
  • 208
    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 1443 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 994 - Right to appoint or remove directorsOE
    IIF 994 - Ownership of voting rights - 75% or moreOE
    IIF 994 - Ownership of shares – 75% or moreOE
  • 209
    BRONSON AUTOMOTIVE GRP LTD - 2023-09-20
    NOBLESON LIMITED - 2023-07-11
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 2682 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 2666 - Ownership of shares – 75% or moreOE
    IIF 2666 - Ownership of voting rights - 75% or moreOE
  • 210
    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 1446 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 1028 - Ownership of voting rights - 75% or moreOE
    IIF 1028 - Right to appoint or remove directorsOE
    IIF 1028 - Ownership of shares – 75% or moreOE
  • 211
    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 1570 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 901 - Right to appoint or remove directorsOE
    IIF 901 - Ownership of shares – 75% or moreOE
    IIF 901 - Ownership of voting rights - 75% or moreOE
  • 212
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 213
    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 1691 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or moreOE
    IIF 916 - Right to appoint or remove directorsOE
  • 214
    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 1671 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 1416 - Ownership of voting rights - 75% or moreOE
    IIF 1416 - Ownership of shares – 75% or moreOE
    IIF 1416 - Right to appoint or remove directorsOE
  • 215
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2643 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2628 - Ownership of shares – 75% or moreOE
    IIF 2628 - Right to appoint or remove directorsOE
    IIF 2628 - Ownership of voting rights - 75% or moreOE
  • 216
    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 1468 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 1027 - Ownership of voting rights - 75% or moreOE
    IIF 1027 - Ownership of shares – 75% or moreOE
    IIF 1027 - 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 2025-01-22 ~ now
    IIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 859 - Ownership of shares – 75% or moreOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
    IIF 859 - Right to appoint or remove directorsOE
  • 218
    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 1590 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 736 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 736 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 736 - Right to appoint or remove directorsOE
  • 219
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1663 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 1079 - Ownership of shares – 75% or moreOE
    IIF 1079 - Right to appoint or remove directorsOE
    IIF 1079 - Ownership of voting rights - 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 2025-02-27 ~ now
    IIF 1521 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 1091 - Ownership of shares – 75% or moreOE
    IIF 1091 - Ownership of voting rights - 75% or moreOE
    IIF 1091 - Right to appoint or remove directorsOE
  • 221
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2642 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2640 - Ownership of voting rights - 75% or moreOE
    IIF 2640 - Ownership of shares – 75% or moreOE
    IIF 2640 - Right to appoint or remove directorsOE
  • 222
    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 1628 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 1017 - Right to appoint or remove directorsOE
    IIF 1017 - Ownership of shares – 75% or moreOE
    IIF 1017 - Ownership of voting rights - 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 2025-07-30 ~ now
    IIF 1696 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 857 - Right to appoint or remove directorsOE
    IIF 857 - Ownership of voting rights - 75% or moreOE
    IIF 857 - 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 1524 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 998 - Ownership of voting rights - 75% or moreOE
    IIF 998 - Right to appoint or remove directorsOE
    IIF 998 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2650 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2636 - Right to appoint or remove directorsOE
    IIF 2636 - Ownership of voting rights - 75% or moreOE
    IIF 2636 - 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 2025-09-26 ~ now
    IIF 1608 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 980 - Ownership of shares – 75% or moreOE
    IIF 980 - Right to appoint or remove directorsOE
    IIF 980 - 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 2025-08-27 ~ now
    IIF 1538 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 1075 - Ownership of voting rights - 75% or moreOE
    IIF 1075 - Ownership of shares – 75% or moreOE
    IIF 1075 - Right to appoint or remove directorsOE
  • 228
    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 1497 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 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 1442 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 845 - Right to appoint or remove directorsOE
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Ownership of shares – 75% or moreOE
  • 230
    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 - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 231
    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 1509 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 941 - Right to appoint or remove directorsOE
    IIF 941 - Ownership of shares – 75% or moreOE
    IIF 941 - Ownership of voting rights - 75% or moreOE
  • 232
    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 - Director → ME
  • 233
    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 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 234
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    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 2025-05-27 ~ now
    IIF 1610 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 937 - Ownership of shares – 75% or moreOE
    IIF 937 - Ownership of voting rights - 75% or moreOE
    IIF 937 - Right to appoint or remove directorsOE
  • 236
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1545 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 964 - Ownership of voting rights - 75% or moreOE
    IIF 964 - Right to appoint or remove directorsOE
    IIF 964 - Ownership of shares – 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 2025-03-24 ~ now
    IIF 1616 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of shares – 75% or moreOE
    IIF 819 - Ownership of voting rights - 75% or moreOE
  • 238
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1554 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 933 - Ownership of shares – 75% or moreOE
    IIF 933 - Ownership of voting rights - 75% or moreOE
    IIF 933 - Right to appoint or remove directorsOE
  • 239
    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 1569 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Right to appoint or remove directorsOE
    IIF 746 - Ownership of shares – 75% or moreOE
  • 240
    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 1499 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 953 - Right to appoint or remove directorsOE
    IIF 953 - Ownership of shares – 75% or moreOE
    IIF 953 - Ownership of voting rights - 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 2025-02-24 ~ now
    IIF 1602 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of voting rights - 75% or moreOE
    IIF 761 - Ownership of shares – 75% or moreOE
  • 242
    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 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
  • 243
    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 1556 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 718 - Ownership of voting rights - 75% or moreOE
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of shares – 75% or moreOE
  • 244
    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 1672 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 765 - Ownership of shares – 75% or moreOE
    IIF 765 - Right to appoint or remove directorsOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
  • 245
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2656 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2622 - Right to appoint or remove directorsOE
    IIF 2622 - Ownership of shares – 75% or moreOE
    IIF 2622 - Ownership of voting rights - 75% or moreOE
  • 246
    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 1469 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 1400 - Right to appoint or remove directorsOE
    IIF 1400 - Ownership of voting rights - 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 2025-09-26 ~ now
    IIF 1540 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 890 - Ownership of voting rights - 75% or moreOE
    IIF 890 - Ownership of shares – 75% or moreOE
    IIF 890 - Right to appoint or remove directorsOE
  • 248
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1648 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 758 - Ownership of voting rights - 75% or moreOE
    IIF 758 - Right to appoint or remove directorsOE
    IIF 758 - Ownership of shares – 75% or moreOE
  • 249
    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 1156 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 250
    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 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 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 2024-12-18 ~ now
    IIF 1592 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 986 - Ownership of shares – 75% or moreOE
    IIF 986 - Right to appoint or remove directorsOE
    IIF 986 - Ownership of voting rights - 75% or moreOE
  • 252
    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 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 253
    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 1453 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 1096 - Ownership of voting rights - 75% or moreOE
    IIF 1096 - Right to appoint or remove directorsOE
    IIF 1096 - Ownership of shares – 75% or moreOE
  • 254
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    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 2025-06-27 ~ now
    IIF 1447 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 907 - Ownership of voting rights - 75% or moreOE
    IIF 907 - Right to appoint or remove directorsOE
    IIF 907 - Ownership of shares – 75% or moreOE
  • 256
    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 1740 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 2933 - Ownership of shares – 75% or moreOE
    IIF 2933 - Right to appoint or remove directorsOE
    IIF 2933 - Ownership of voting rights - 75% or moreOE
  • 257
    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 - Director → ME
  • 258
    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 - Director → ME
    icon of calendar 2000-12-28 ~ dissolved
    IIF - Secretary → ME
  • 259
    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 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of shares – 75% or moreOE
  • 260
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1477 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Right to appoint or remove directorsOE
    IIF 837 - Ownership of shares – 75% or moreOE
  • 261
    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 2678 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 1398 - Ownership of voting rights - 75% or moreOE
    IIF 1398 - Right to surplus assets - 75% or moreOE
    IIF 1398 - Right to appoint or remove membersOE
  • 262
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1476 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 900 - Ownership of shares – 75% or moreOE
    IIF 900 - Right to appoint or remove directorsOE
    IIF 900 - 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)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2644 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2637 - Right to appoint or remove directorsOE
    IIF 2637 - Ownership of shares – 75% or moreOE
    IIF 2637 - Ownership of voting rights - 75% or moreOE
  • 264
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 2781 - Ownership of voting rights - 75% or moreOE
    IIF 2781 - Right to appoint or remove directorsOE
    IIF 2781 - Ownership of shares – 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 2025-07-30 ~ now
    IIF 1490 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 997 - Ownership of shares – 75% or moreOE
    IIF 997 - Right to appoint or remove directorsOE
    IIF 997 - Ownership of voting rights - 75% or moreOE
  • 266
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1552 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 827 - Ownership of voting rights - 75% or moreOE
    IIF 827 - Right to appoint or remove directorsOE
    IIF 827 - Ownership of shares – 75% or moreOE
  • 267
    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 1488 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 875 - Ownership of voting rights - 75% or moreOE
    IIF 875 - Ownership of shares – 75% or moreOE
    IIF 875 - Right to appoint or remove directorsOE
  • 268
    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 1649 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 860 - Ownership of shares – 75% or moreOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Right to appoint or remove directorsOE
  • 269
    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 1557 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 872 - Ownership of voting rights - 75% or moreOE
    IIF 872 - Ownership of shares – 75% or moreOE
    IIF 872 - Right to appoint or remove directorsOE
  • 270
    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 1584 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 988 - Ownership of voting rights - 75% or moreOE
    IIF 988 - Ownership of shares – 75% or moreOE
    IIF 988 - Right to appoint or remove directorsOE
  • 271
    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 - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 272
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF - LLP Designated Member → ME
  • 273
    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 1618 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 925 - Ownership of voting rights - 75% or moreOE
    IIF 925 - Ownership of shares – 75% or moreOE
    IIF 925 - Right to appoint or remove directorsOE
  • 274
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2648 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2632 - Right to appoint or remove directorsOE
    IIF 2632 - Ownership of voting rights - 75% or moreOE
    IIF 2632 - Ownership of shares – 75% or moreOE
  • 275
    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 1604 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 1013 - Right to appoint or remove directorsOE
    IIF 1013 - Ownership of voting rights - 75% or moreOE
    IIF 1013 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1440 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 914 - Ownership of shares – 75% or moreOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Right to appoint or remove directorsOE
  • 277
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1481 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Ownership of shares – 75% or moreOE
  • 278
    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 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 279
    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 1597 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 781 - Right to appoint or remove directorsOE
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - 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 1598 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 1106 - Ownership of shares – 75% or moreOE
    IIF 1106 - Right to appoint or remove directorsOE
    IIF 1106 - Ownership of voting rights - 75% or moreOE
  • 281
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 1424 - 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)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 1701 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Right to appoint or remove directorsOE
  • 283
    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 1716 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 2987 - Ownership of voting rights - 75% or moreOE
    IIF 2987 - Ownership of shares – 75% or moreOE
  • 284
    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 1655 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 951 - Right to appoint or remove directorsOE
    IIF 951 - Ownership of voting rights - 75% or moreOE
    IIF 951 - Ownership of shares – 75% or moreOE
  • 285
    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 1652 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 1088 - Ownership of shares – 75% or moreOE
    IIF 1088 - Ownership of voting rights - 75% or moreOE
    IIF 1088 - Right to appoint or remove directorsOE
  • 286
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1515 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 929 - Ownership of shares – 75% or moreOE
    IIF 929 - Right to appoint or remove directorsOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
  • 287
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1464 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Ownership of shares – 75% or moreOE
    IIF 912 - 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 2025-02-27 ~ now
    IIF 1612 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Ownership of shares – 75% or moreOE
    IIF 919 - Right to appoint or remove directorsOE
  • 289
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2659 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2634 - Ownership of voting rights - 75% or moreOE
    IIF 2634 - Ownership of shares – 75% or moreOE
    IIF 2634 - 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 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 1634 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of shares – 75% or moreOE
  • 291
    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 1505 - Director → ME
  • 292
    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 1665 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 1031 - Ownership of shares – 75% or moreOE
    IIF 1031 - Right to appoint or remove directorsOE
    IIF 1031 - Ownership of voting rights - 75% or moreOE
  • 293
    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 1470 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 869 - Ownership of shares – 75% or moreOE
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Right to appoint or remove directorsOE
  • 294
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1444 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 772 - Right to appoint or remove directorsOE
    IIF 772 - Ownership of shares – 75% or moreOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
  • 295
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1638 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Ownership of shares – 75% or moreOE
    IIF 880 - Right to appoint or remove directorsOE
  • 296
    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 1392 - Ownership of voting rights - 75% or moreOE
    IIF 1392 - Right to appoint or remove directorsOE
    IIF 1392 - Ownership of shares – 75% or moreOE
  • 297
    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 - Director → ME
  • 298
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2652 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2625 - Ownership of voting rights - 75% or moreOE
    IIF 2625 - Ownership of shares – 75% or moreOE
    IIF 2625 - Right to appoint or remove directorsOE
  • 299
    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 - Director → ME
  • 300
    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 - Director → ME
  • 301
    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 1583 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 882 - Ownership of shares – 75% or moreOE
    IIF 882 - Right to appoint or remove directorsOE
    IIF 882 - 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 2025-02-24 ~ now
    IIF 1642 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 757 - Ownership of shares – 75% or moreOE
    IIF 757 - Ownership of voting rights - 75% or moreOE
    IIF 757 - Right to appoint or remove directorsOE
  • 303
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 1627 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 861 - Right to appoint or remove directorsOE
    IIF 861 - Ownership of voting rights - 75% or moreOE
    IIF 861 - Ownership of shares – 75% or moreOE
  • 304
    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 1473 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 1051 - Ownership of voting rights - 75% or moreOE
    IIF 1051 - Right to appoint or remove directorsOE
    IIF 1051 - Ownership of shares – 75% or moreOE
  • 305
    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 1533 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of shares – 75% or moreOE
    IIF 767 - Ownership of voting rights - 75% or moreOE
  • 306
    icon of address Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF - LLP Designated Member → ME
  • 307
    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 1581 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 852 - Ownership of shares – 75% or moreOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - 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 2025-09-26 ~ now
    IIF 1566 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 896 - Ownership of voting rights - 75% or moreOE
    IIF 896 - Right to appoint or remove directorsOE
    IIF 896 - Ownership of shares – 75% or moreOE
  • 309
    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 1697 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 714 - Right to appoint or remove directorsOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Ownership of shares – 75% or moreOE
Ceased 2840
  • 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 2210 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-05-04
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - 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 - 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 - 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 - 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 1990 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-04-21
    IIF 628 - Ownership of voting rights - 75% or more OE
    IIF 628 - Ownership of shares – 75% or more OE
    IIF 628 - Right to appoint or remove directors 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 - 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 - 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 - Director → ME
  • 9
    TEESSIDE PHOENIX LIMITED - 2018-12-05
    ASTONBURN LIMITED - 2018-11-08
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2018-11-08
    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
  • 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 - 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 - 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 - 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 - 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 - 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 - 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 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-08
    IIF 2707 - Ownership of shares – 75% or more OE
    IIF 2707 - Ownership of voting rights - 75% or more OE
    IIF 2707 - Right to appoint or remove directors 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 - 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 - Director → ME
  • 19
    MY PET SUPPLIES LTD - 2021-09-14
    BEST OF BRIT HIFI LTD - 2022-08-30
    FIELDCAVE LIMITED - 2019-01-24
    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 - 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 - 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 - 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 - Director → ME
  • 23
    ABILITY RECRUITMENT LIMITED - 2019-06-26
    DRAYSTEAD LIMITED - 2019-06-25
    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 - Director → ME
  • 24
    CNC POLYSTYRENE LIMITED - 2021-12-09
    NORMOBARIC UK LTD - 2024-03-30
    WOODCADE LIMITED - 2022-03-29
    NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2022-03-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - 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 2371 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-06-16
    IIF 1114 - Ownership of voting rights - 75% or more OE
    IIF 1114 - Ownership of shares – 75% or more OE
    IIF 1114 - 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 - 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 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-09-30
    IIF 2952 - Ownership of shares – 75% or more OE
    IIF 2952 - Ownership of voting rights - 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 - 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 - 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 2361 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-09
    IIF 593 - Ownership of shares – 75% or more OE
    IIF 593 - Ownership of voting rights - 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 2214 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-08-11
    IIF 331 - Ownership of shares – 75% or more OE
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of voting rights - 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 2124 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-02-21
    IIF 1342 - Right to appoint or remove directors OE
    IIF 1342 - Ownership of voting rights - 75% or more OE
    IIF 1342 - Ownership of shares – 75% or more 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 2112 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF 695 - Right to appoint or remove directors OE
    IIF 695 - Ownership of voting rights - 75% or more OE
    IIF 695 - 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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-08-14
    IIF 2744 - Ownership of voting rights - 75% or more OE
    IIF 2744 - 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 2423 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-05-09
    IIF 342 - Ownership of shares – 75% or more OE
    IIF 342 - Ownership of voting rights - 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 1193 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-11-01
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 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 2162 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-04-01
    IIF 1308 - Right to appoint or remove directors OE
    IIF 1308 - Ownership of shares – 75% or more OE
    IIF 1308 - Ownership of voting rights - 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 2471 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-07-11
    IIF 442 - Right to appoint or remove directors OE
    IIF 442 - Ownership of voting rights - 75% or more OE
    IIF 442 - 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 - 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 2328 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-05-14
    IIF 1290 - Ownership of voting rights - 75% or more OE
    IIF 1290 - Right to appoint or remove directors OE
    IIF 1290 - Ownership of shares – 75% or more OE
  • 41
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2025-08-01
    IIF 1607 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2025-08-01
    IIF 895 - Ownership of shares – 75% or more OE
    IIF 895 - Ownership of voting rights - 75% or more OE
    IIF 895 - Right to appoint or remove directors OE
  • 42
    icon of address 115 Bargates, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-08-11
    IIF 2130 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-08-11
    IIF 684 - Ownership of voting rights - 75% or more OE
    IIF 684 - Ownership of shares – 75% or more OE
    IIF 684 - Right to appoint or remove directors OE
  • 43
    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 - Director → ME
  • 44
    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 - Director → ME
  • 45
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-06-08
    IIF 2829 - Ownership of voting rights - 75% or more OE
    IIF 2829 - Ownership of shares – 75% or more OE
  • 46
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-05-09
    IIF 2738 - Ownership of shares – 75% or more OE
    IIF 2738 - Ownership of voting rights - 75% or more OE
    IIF 2738 - Right to appoint or remove directors OE
  • 47
    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 2571 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2023-11-13
    IIF 1337 - Ownership of shares – 75% or more OE
    IIF 1337 - Right to appoint or remove directors OE
    IIF 1337 - Ownership of voting rights - 75% or more OE
  • 48
    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 - Director → ME
  • 49
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 2778 - Ownership of shares – 75% or more OE
    IIF 2778 - Right to appoint or remove directors OE
    IIF 2778 - Ownership of voting rights - 75% or more OE
  • 50
    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 - Director → ME
  • 51
    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 - Director → ME
  • 52
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-10
    IIF 2930 - Ownership of shares – 75% or more OE
    IIF 2930 - Ownership of voting rights - 75% or more OE
  • 53
    icon of address 15 Waterloo Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ 2014-01-20
    IIF - Director → ME
  • 54
    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 2470 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-12-01
    IIF 393 - Right to appoint or remove directors OE
    IIF 393 - Ownership of shares – 75% or more OE
    IIF 393 - Ownership of voting rights - 75% or more OE
  • 55
    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 - Director → ME
  • 56
    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 1777 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-01-24
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 57
    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 - Director → ME
  • 58
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-12-17
    IIF 2915 - Ownership of voting rights - 75% or more OE
    IIF 2915 - Ownership of shares – 75% or more OE
  • 59
    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 - Director → ME
  • 60
    icon of address 45 Wide Bargate, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ 2011-01-07
    IIF - Director → ME
  • 61
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-06-22
    IIF - Ownership of shares – 75% or more OE
  • 62
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-01-21
    IIF - Director → ME
  • 63
    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 - Director → ME
  • 64
    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 1273 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-01-26
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 65
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2021-06-01
    IIF 2970 - Ownership of shares – 75% or more OE
    IIF 2970 - Ownership of voting rights - 75% or more OE
  • 66
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-01-28
    IIF 2787 - Right to appoint or remove directors OE
    IIF 2787 - Ownership of shares – 75% or more OE
    IIF 2787 - Ownership of voting rights - 75% or more OE
  • 67
    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 1204 - Director → ME
  • 68
    icon of address 150 Taybridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-08-12
    IIF 1565 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-08-12
    IIF 1338 - Right to appoint or remove directors OE
    IIF 1338 - Ownership of shares – 75% or more OE
    IIF 1338 - Ownership of voting rights - 75% or more OE
  • 69
    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 2367 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-12-15
    IIF 600 - Right to appoint or remove directors OE
    IIF 600 - Ownership of shares – 75% or more OE
    IIF 600 - Ownership of voting rights - 75% or more OE
  • 70
    icon of address 11 Salisbury Road, Chingford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 2278 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 713 - Ownership of voting rights - 75% or more OE
    IIF 713 - Ownership of shares – 75% or more OE
    IIF 713 - Right to appoint or remove directors OE
  • 71
    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 - Director → ME
  • 72
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 73
    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 - Director → ME
  • 74
    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 - Director → ME
  • 75
    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 2498 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-25
    IIF 1076 - Right to appoint or remove directors OE
    IIF 1076 - Ownership of shares – 75% or more OE
    IIF 1076 - Ownership of voting rights - 75% or more OE
  • 76
    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 - Director → ME
  • 77
    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 - Director → ME
  • 78
    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 1285 - Director → ME
  • 79
    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 - Director → ME
  • 80
    HILLCAST LIMITED - 2025-10-24
    icon of address 22 Akeman Street, Tring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ 2025-10-22
    IIF 1532 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ 2025-10-22
    IIF 1022 - Ownership of shares – 75% or more OE
    IIF 1022 - Ownership of voting rights - 75% or more OE
    IIF 1022 - Right to appoint or remove directors OE
  • 81
    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 - Director → ME
  • 82
    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 - Director → ME
  • 83
    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 - Director → ME
  • 84
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2969 - Ownership of voting rights - 75% or more OE
    IIF 2969 - Ownership of shares – 75% or more OE
  • 85
    icon of address 163 Stradbroke Grove, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2020-05-09
    IIF 2134 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-05-09
    IIF 512 - Ownership of shares – 75% or more OE
    IIF 512 - Ownership of voting rights - 75% or more OE
  • 86
    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 - Director → ME
  • 87
    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 - Director → ME
  • 88
    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 - Director → ME
  • 89
    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 - Director → ME
  • 90
    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 - Director → ME
  • 91
    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 - Director → ME
  • 92
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2020-01-24
    IIF 2696 - Ownership of shares – 75% or more OE
    IIF 2696 - Ownership of voting rights - 75% or more OE
  • 93
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-01
    IIF 2916 - Ownership of shares – 75% or more OE
    IIF 2916 - Ownership of voting rights - 75% or more OE
  • 94
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-22
    IIF 2963 - Ownership of voting rights - 75% or more OE
    IIF 2963 - Ownership of shares – 75% or more OE
  • 95
    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 - Director → ME
  • 96
    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 - Director → ME
  • 97
    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 - Director → ME
  • 98
    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 - Director → ME
  • 99
    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 - Director → ME
  • 100
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2020-03-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 101
    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 - Director → ME
  • 102
    icon of address 17 Trevelyan Street, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2013-03-14
    IIF - Director → ME
  • 103
    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 - Director → ME
  • 104
    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 - Director → ME
  • 105
    icon of address 42 South Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ 2017-04-10
    IIF - Director → ME
  • 106
    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 - Director → ME
  • 107
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-15
    IIF 2875 - Ownership of voting rights - 75% or more OE
    IIF 2875 - Ownership of shares – 75% or more OE
  • 108
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-03-25
    IIF 2985 - Ownership of voting rights - 75% or more OE
    IIF 2985 - Ownership of shares – 75% or more OE
  • 109
    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 1719 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-06-08
    IIF 2846 - Ownership of voting rights - 75% or more OE
    IIF 2846 - Ownership of shares – 75% or more OE
  • 110
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2013-06-04
    IIF - Director → ME
  • 111
    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 - Director → ME
  • 112
    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 - Director → ME
  • 113
    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 - Director → ME
  • 114
    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 - Director → ME
  • 115
    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 1817 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2025-04-02
    IIF 1085 - Right to appoint or remove directors OE
    IIF 1085 - Ownership of shares – 75% or more OE
    IIF 1085 - Ownership of voting rights - 75% or more OE
  • 116
    OLDBLAKE LIMITED - 2019-03-30
    JPRAA LTD - 2021-04-23
    icon of address Cromwell Place Dental, Cromwell Place, St. Ives, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    481,375 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2019-03-27
    IIF - Director → ME
  • 117
    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 - Director → ME
  • 118
    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 - Director → ME
  • 119
    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 - Director → ME
  • 120
    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 - Director → ME
  • 121
    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 - Director → ME
  • 122
    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 - Director → ME
  • 123
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-01-31
    IIF 2942 - Ownership of shares – 75% or more OE
    IIF 2942 - Ownership of voting rights - 75% or more OE
  • 124
    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 - Director → ME
  • 125
    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 2385 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2023-03-16
    IIF 519 - Ownership of shares – 75% or more OE
    IIF 519 - Right to appoint or remove directors OE
    IIF 519 - Ownership of voting rights - 75% or more OE
  • 126
    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 2562 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-03-14
    IIF 958 - Right to appoint or remove directors OE
    IIF 958 - Ownership of shares – 75% or more OE
    IIF 958 - Ownership of voting rights - 75% or more OE
  • 127
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-11-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 128
    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 - Director → ME
  • 129
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-01
    IIF 2982 - Ownership of voting rights - 75% or more OE
    IIF 2982 - Ownership of shares – 75% or more OE
  • 130
    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 - Director → ME
  • 131
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2019-09-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 132
    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 - Director → ME
  • 133
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-05-12
    IIF 3000 - Ownership of voting rights - 75% or more OE
    IIF 3000 - Ownership of shares – 75% or more OE
  • 134
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-04-29
    IIF 2753 - Ownership of shares – 75% or more OE
    IIF 2753 - Ownership of voting rights - 75% or more OE
    IIF 2753 - Right to appoint or remove directors OE
  • 135
    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 - Director → ME
  • 136
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-10-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-09-28 ~ 2018-07-04
    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
    IIF - Has significant influence or control OE
  • 137
    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 2334 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 690 - Ownership of shares – 75% or more OE
    IIF 690 - Ownership of voting rights - 75% or more OE
    IIF 690 - Right to appoint or remove directors OE
  • 138
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2022-09-27
    IIF 2811 - Ownership of voting rights - 75% or more OE
    IIF 2811 - Ownership of shares – 75% or more OE
  • 139
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    34,907 GBP2021-04-30
    Officer
    icon of calendar 2014-12-08 ~ 2014-12-22
    IIF - Director → ME
  • 140
    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 - Director → ME
  • 141
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-01
    IIF 2689 - Ownership of shares – 75% or more OE
    IIF 2689 - Ownership of voting rights - 75% or more OE
    IIF 2689 - Right to appoint or remove directors OE
  • 142
    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 - Director → ME
  • 143
    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 - Director → ME
  • 144
    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 - Director → ME
  • 145
    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 - Director → ME
  • 146
    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 1223 - Director → ME
  • 147
    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 2399 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2023-09-26
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of shares – 75% or more OE
  • 148
    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 2573 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-11-25
    IIF 370 - Ownership of shares – 75% or more OE
    IIF 370 - Ownership of voting rights - 75% or more OE
    IIF 370 - Right to appoint or remove directors OE
  • 149
    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 1829 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ 2024-01-23
    IIF 1292 - Ownership of voting rights - 75% or more OE
    IIF 1292 - Ownership of shares – 75% or more OE
    IIF 1292 - Right to appoint or remove directors OE
  • 150
    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 1882 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2024-11-16
    IIF 936 - Ownership of shares – 75% or more OE
    IIF 936 - Right to appoint or remove directors OE
    IIF 936 - Ownership of voting rights - 75% or more OE
  • 151
    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 2206 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2023-11-03
    IIF 526 - Ownership of voting rights - 75% or more OE
    IIF 526 - Right to appoint or remove directors OE
    IIF 526 - Ownership of shares – 75% or more OE
  • 152
    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 2167 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 1046 - Ownership of voting rights - 75% or more OE
    IIF 1046 - Ownership of shares – 75% or more OE
    IIF 1046 - Right to appoint or remove directors OE
  • 153
    icon of address 6 East Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ 2023-11-28
    IIF 2614 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-11-28
    IIF 1119 - Ownership of voting rights - 75% or more OE
    IIF 1119 - Ownership of shares – 75% or more OE
    IIF 1119 - Right to appoint or remove directors OE
  • 154
    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 - Director → ME
  • 155
    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 2335 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-11-16
    IIF 586 - Ownership of shares – 75% or more OE
    IIF 586 - Right to appoint or remove directors OE
    IIF 586 - Ownership of voting rights - 75% or more OE
  • 156
    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 1926 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2022-01-03
    IIF 428 - Right to appoint or remove directors OE
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Ownership of voting rights - 75% or more OE
  • 157
    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 - Director → ME
  • 158
    icon of address Ground Floor, 81 Sutherland Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2010-12-13
    IIF - Director → ME
  • 159
    icon of address 200 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2014-10-06
    IIF - Director → ME
  • 160
    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 - Director → ME
  • 161
    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 - Director → ME
  • 162
    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 - Director → ME
  • 163
    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 1784 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-07-23
    IIF 956 - Right to appoint or remove directors OE
    IIF 956 - Ownership of voting rights - 75% or more OE
    IIF 956 - Ownership of shares – 75% or more OE
  • 164
    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 - Director → ME
  • 165
    icon of address 1 Halepit Road, Bookham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ 2014-07-22
    IIF - Director → ME
  • 166
    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 - Director → ME
  • 167
    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 - Director → ME
  • 168
    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 - LLP Designated Member → ME
  • 169
    WELLINGTON ACADEMY ENTERPRISES LIMITED - 2014-08-29
    WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
    RWBAT ENTERPRISE LIMITED - 2022-09-29
    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 - Director → ME
  • 170
    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 2480 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-01-25
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 171
    icon of address Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2014-04-23
    IIF - Director → ME
  • 172
    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 1706 - Director → ME
    icon of calendar 2022-06-27 ~ 2022-08-05
    IIF 1991 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-08-05
    IIF 665 - Right to appoint or remove directors OE
    IIF 665 - Ownership of voting rights - 75% or more OE
    IIF 665 - Ownership of shares – 75% or more OE
  • 173
    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 - Director → ME
  • 174
    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 - Director → ME
  • 175
    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 2217 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-03-04
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Right to appoint or remove directors OE
  • 176
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2019-09-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 177
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2020-03-30
    IIF 2914 - Ownership of voting rights - 75% or more OE
    IIF 2914 - Ownership of shares – 75% or more OE
  • 178
    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 - Director → ME
  • 179
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2968 - Ownership of voting rights - 75% or more OE
    IIF 2968 - Ownership of shares – 75% or more OE
  • 180
    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 - Director → ME
  • 181
    icon of address Marshgate Works, Marshgate, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2016-10-28
    IIF - Director → ME
  • 182
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-06-15
    IIF 2831 - Ownership of shares – 75% or more OE
    IIF 2831 - Ownership of voting rights - 75% or more OE
  • 183
    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 - Director → ME
  • 184
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ 2014-12-18
    IIF - Director → ME
  • 185
    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 - Director → ME
  • 186
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2022-06-30
    IIF 2750 - Right to appoint or remove directors OE
    IIF 2750 - Ownership of voting rights - 75% or more OE
    IIF 2750 - Ownership of shares – 75% or more OE
  • 187
    icon of address 22b High Street, Witney, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2009-03-12
    IIF - Director → ME
  • 188
    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 - Director → ME
  • 189
    TONEACRE LIMITED - 2020-12-06
    LIFE TRAINING ACADEMY LIMITED - 2021-03-28
    icon of address 314 Marsh Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF 1839 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 190
    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 - Director → ME
  • 191
    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 - Director → ME
  • 192
    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 - Director → ME
  • 193
    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 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-12-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
  • 194
    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 - Director → ME
  • 195
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-06-08
    IIF 2893 - Ownership of voting rights - 75% or more OE
    IIF 2893 - Ownership of shares – 75% or more OE
  • 196
    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 - Director → ME
  • 197
    icon of address 1c Station Road, Pilning, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2017-02-14
    IIF - Director → ME
  • 198
    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 - Director → ME
  • 199
    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 1460 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2024-01-19
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
  • 200
    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 - Director → ME
  • 201
    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 - Director → ME
  • 202
    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 - Director → ME
  • 203
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 204
    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 - Director → ME
  • 205
    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 - Director → ME
  • 206
    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 - Director → ME
  • 207
    icon of address Regus, 1 Capital Quarter, Tyndall Street, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    159,995 GBP2021-12-31
    Officer
    icon of calendar 2014-03-24 ~ 2014-04-01
    IIF - Director → ME
  • 208
    icon of address 5 Sumner Close, Rainhill, Prescot, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2013-11-21
    IIF - Director → ME
  • 209
    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 - Director → ME
  • 210
    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 - Director → ME
  • 211
    icon of address 153 Edgehill Road, Harraby, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ 2010-08-16
    IIF - Director → ME
  • 212
    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 - Director → ME
  • 213
    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 1828 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-02-24
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 214
    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 - Director → ME
  • 215
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-02-25
    IIF 2792 - Ownership of shares – 75% or more OE
    IIF 2792 - Right to appoint or remove directors OE
    IIF 2792 - Ownership of voting rights - 75% or more OE
  • 216
    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 2612 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2023-10-23
    IIF 1122 - Right to appoint or remove directors OE
    IIF 1122 - Ownership of shares – 75% or more OE
    IIF 1122 - Ownership of voting rights - 75% or more OE
  • 217
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-07-09
    IIF 2802 - Ownership of shares – 75% or more OE
    IIF 2802 - Ownership of voting rights - 75% or more OE
  • 218
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-05-09
    IIF 2761 - Ownership of voting rights - 75% or more OE
    IIF 2761 - Ownership of shares – 75% or more OE
  • 219
    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 2387 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-03-30
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 220
    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 - Director → ME
  • 221
    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 2373 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-09-26
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 222
    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 2161 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-07-19
    IIF 430 - Ownership of shares – 75% or more OE
    IIF 430 - Right to appoint or remove directors OE
    IIF 430 - Ownership of voting rights - 75% or more OE
  • 223
    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 2292 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-10-25
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Ownership of shares – 75% or more OE
    IIF 310 - Right to appoint or remove directors OE
  • 224
    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 - Director → ME
  • 225
    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 - Director → ME
  • 226
    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 - Director → ME
  • 227
    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 - Director → ME
  • 228
    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 1933 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-05-10
    IIF 647 - Ownership of shares – 75% or more OE
    IIF 647 - Ownership of voting rights - 75% or more OE
  • 229
    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 - Director → ME
  • 230
    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 - Director → ME
  • 231
    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 1175 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-07-24
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 232
    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 - Director → ME
  • 233
    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 1229 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-07-25
    IIF 551 - Ownership of shares – 75% or more OE
    IIF 551 - Ownership of voting rights - 75% or more OE
    IIF 551 - Right to appoint or remove directors OE
  • 234
    icon of address 52 Sydney Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2000 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 1058 - Right to appoint or remove directors OE
    IIF 1058 - Ownership of voting rights - 75% or more OE
    IIF 1058 - Ownership of shares – 75% or more OE
  • 235
    BACKMEAD LIMITED - 2025-10-22
    icon of address Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2024-08-23 ~ 2025-07-13
    IIF 1864 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-07-13
    IIF 1019 - Right to appoint or remove directors OE
    IIF 1019 - Ownership of shares – 75% or more OE
    IIF 1019 - Ownership of voting rights - 75% or more OE
  • 236
    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 1860 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-03-22
    IIF 506 - Ownership of voting rights - 75% or more OE
    IIF 506 - Ownership of shares – 75% or more OE
    IIF 506 - Right to appoint or remove directors OE
  • 237
    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 - Director → ME
  • 238
    icon of address 6 Third Avenue, Fazakerley, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2009-05-13
    IIF - Director → ME
  • 239
    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 - Director → ME
  • 240
    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 - Director → ME
  • 241
    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 1259 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 242
    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 1244 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2024-04-16
    IIF 579 - Ownership of voting rights - 75% or more OE
    IIF 579 - Right to appoint or remove directors OE
    IIF 579 - Ownership of shares – 75% or more OE
  • 243
    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 - Director → ME
  • 244
    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 - Director → ME
  • 245
    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 1820 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 246
    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 1819 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2023-05-07
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 247
    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 - Director → ME
  • 248
    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 - Director → ME
  • 249
    icon of address 228 Main Road, Broomfield, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-15
    IIF 2046 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-05-15
    IIF 1334 - Right to appoint or remove directors OE
    IIF 1334 - Ownership of shares – 75% or more OE
    IIF 1334 - Ownership of voting rights - 75% or more OE
  • 250
    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 - Director → ME
  • 251
    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 1944 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-02-23
    IIF 1339 - Right to appoint or remove directors OE
    IIF 1339 - Ownership of voting rights - 75% or more OE
    IIF 1339 - Ownership of shares – 75% or more OE
  • 252
    icon of address 7 Great Lane, Bierton, Aylesbury, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2011-11-14
    IIF - Director → ME
  • 253
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-11-27
    IIF 2772 - Right to appoint or remove directors OE
    IIF 2772 - Ownership of shares – 75% or more OE
    IIF 2772 - Ownership of voting rights - 75% or more OE
  • 254
    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 2165 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-10-05
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 255
    icon of address 50 Chesterton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-08-11
    IIF 1763 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-08-11
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 256
    icon of address 153a Blenheim Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ 2024-06-17
    IIF 2218 - Director → ME
  • 257
    icon of address 97 Station Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2019-11-06
    IIF 2419 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2019-11-06
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 258
    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 2088 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-05-01
    IIF 660 - Ownership of voting rights - 75% or more OE
    IIF 660 - Ownership of shares – 75% or more OE
    IIF 660 - Right to appoint or remove directors OE
  • 259
    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 1747 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 935 - Right to appoint or remove directors OE
    IIF 935 - Ownership of voting rights - 75% or more OE
    IIF 935 - Ownership of shares – 75% or more OE
  • 260
    icon of address 235 Boundary Road, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ 2010-08-12
    IIF - Director → ME
  • 261
    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 - Director → ME
  • 262
    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 2392 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-01-17
    IIF 1394 - Ownership of shares – 75% or more OE
    IIF 1394 - Ownership of voting rights - 75% or more OE
    IIF 1394 - Right to appoint or remove directors OE
  • 263
    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 - Director → ME
  • 264
    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 1894 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-01-08
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
  • 265
    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 2025 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of voting rights - 75% or more OE
  • 266
    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 2549 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-11-18
    IIF 382 - Ownership of shares – 75% or more OE
    IIF 382 - Ownership of voting rights - 75% or more OE
    IIF 382 - Right to appoint or remove directors OE
  • 267
    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 1256 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-08-05
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 268
    icon of address 1 Abbotsford Drive, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-09-07
    IIF 2078 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-09-07
    IIF 523 - Ownership of voting rights - 75% or more OE
    IIF 523 - Ownership of shares – 75% or more OE
    IIF 523 - Right to appoint or remove directors OE
  • 269
    icon of address 426 High Road, Benfleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ 2024-08-02
    IIF 1804 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-08-02
    IIF 1371 - Right to appoint or remove directors OE
    IIF 1371 - Ownership of shares – 75% or more OE
    IIF 1371 - Ownership of voting rights - 75% or more OE
  • 270
    icon of address 1 Woodville Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 2786 - Ownership of voting rights - 75% or more OE
    IIF 2786 - Ownership of shares – 75% or more OE
  • 271
    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 - Director → ME
  • 272
    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 - Director → ME
  • 273
    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 - Director → ME
  • 274
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-12-20
    IIF 1418 - Ownership of voting rights - 75% or more OE
    IIF 1418 - Ownership of shares – 75% or more OE
  • 275
    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 1159 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2024-01-19
    IIF 402 - Right to appoint or remove directors OE
    IIF 402 - Ownership of voting rights - 75% or more OE
    IIF 402 - Ownership of shares – 75% or more OE
  • 276
    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 - Director → ME
  • 277
    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 - Director → ME
  • 278
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 2720 - Ownership of shares – 75% or more OE
    IIF 2720 - Right to appoint or remove directors OE
    IIF 2720 - Ownership of voting rights - 75% or more OE
  • 279
    icon of address 17 Lisle Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2023-09-02
    IIF 1199 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-09-02
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 280
    BESTMIRE LIMITED - 2019-05-07
    COOL SNEAKERS SHOES LTD - 2019-05-20
    icon of address 155 Hebden Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2019-05-04 ~ 2019-05-04
    IIF - Director → ME
    icon of calendar 2018-05-01 ~ 2019-05-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-04 ~ 2019-05-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 281
    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 1844 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-05-28
    IIF 379 - Ownership of shares – 75% or more OE
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Right to appoint or remove directors OE
  • 282
    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 1927 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-08-03
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 283
    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 2579 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-05-13
    IIF 1348 - Ownership of shares – 75% or more OE
    IIF 1348 - Right to appoint or remove directors OE
    IIF 1348 - Ownership of voting rights - 75% or more OE
  • 284
    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 - Director → ME
  • 285
    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 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-06-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – 75% or more OE
  • 286
    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 - Director → ME
  • 287
    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 - Director → ME
  • 288
    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 1713 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 289
    icon of address 22b High Street, Witney, Oxon
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    19,706 GBP2025-03-31
    Officer
    icon of calendar 2010-10-08 ~ 2010-10-08
    IIF - Director → ME
  • 290
    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 - Director → ME
  • 291
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-02-20
    IIF 2736 - Ownership of shares – 75% or more OE
    IIF 2736 - Right to appoint or remove directors OE
    IIF 2736 - Ownership of voting rights - 75% or more OE
  • 292
    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 - Director → ME
  • 293
    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 - Director → ME
  • 294
    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 - Director → ME
  • 295
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-10
    IIF 2854 - Ownership of shares – 75% or more OE
    IIF 2854 - Ownership of voting rights - 75% or more OE
  • 296
    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 - Director → ME
  • 297
    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 - Director → ME
  • 298
    icon of address 36 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-27 ~ 2019-01-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-01-03
    IIF 1422 - Ownership of shares – 75% or more OE
    IIF 1422 - Right to appoint or remove directors OE
    IIF 1422 - Ownership of voting rights - 75% or more OE
  • 299
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2022-11-01
    IIF 2869 - Right to appoint or remove directors OE
    IIF 2869 - Ownership of shares – 75% or more OE
    IIF 2869 - Ownership of voting rights - 75% or more OE
  • 300
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 301
    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 - Director → ME
  • 302
    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 - Director → ME
  • 303
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-03-10
    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
  • 304
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2023-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 305
    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 - Director → ME
  • 306
    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 1245 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 307
    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 2009 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-08-01
    IIF 1109 - Ownership of shares – 75% or more OE
    IIF 1109 - Ownership of voting rights - 75% or more OE
    IIF 1109 - Right to appoint or remove directors OE
  • 308
    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 - Director → ME
  • 309
    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 - Director → ME
  • 310
    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 1893 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-11-01
    IIF 465 - Ownership of voting rights - 75% or more OE
    IIF 465 - Ownership of shares – 75% or more OE
  • 311
    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 2018 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-06-08
    IIF 606 - Ownership of shares – 75% or more OE
    IIF 606 - Ownership of voting rights - 75% or more OE
    IIF 606 - Right to appoint or remove directors OE
  • 312
    icon of address 21 De Vere Walk, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ 2012-12-11
    IIF - Director → ME
  • 313
    icon of address 29 Church Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ 2021-12-14
    IIF 2306 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2021-12-14
    IIF 530 - Right to appoint or remove directors OE
    IIF 530 - Ownership of shares – 75% or more OE
    IIF 530 - Ownership of voting rights - 75% or more OE
  • 314
    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 - Director → ME
  • 315
    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 - Director → ME
  • 316
    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 - Director → ME
  • 317
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2919 - Ownership of shares – 75% or more OE
    IIF 2919 - Ownership of voting rights - 75% or more OE
  • 318
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-03-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 319
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-05-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 320
    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 - Director → ME
  • 321
    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 - Director → ME
  • 322
    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 2421 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF 520 - Right to appoint or remove directors OE
    IIF 520 - Ownership of shares – 75% or more OE
    IIF 520 - Ownership of voting rights - 75% or more OE
  • 323
    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 - Director → ME
    icon of calendar 2018-03-26 ~ 2019-04-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2020-04-23
    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
  • 324
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-08-17
    IIF 2895 - Ownership of shares – 75% or more OE
    IIF 2895 - Ownership of voting rights - 75% or more OE
  • 325
    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 2381 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-04-21
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 326
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-05-12
    IIF 2907 - Ownership of voting rights - 75% or more OE
    IIF 2907 - Ownership of shares – 75% or more OE
  • 327
    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 - Director → ME
  • 328
    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 - Director → ME
  • 329
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-02-21
    IIF - Director → ME
  • 330
    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 - Director → ME
  • 331
    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 - Director → ME
  • 332
    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 - Director → ME
  • 333
    icon of address 11 Hedon Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2010-03-25
    IIF - Director → ME
  • 334
    icon of address Janelle House, Hartham Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2012-09-03
    IIF - Director → ME
  • 335
    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 - Director → ME
  • 336
    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 2099 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-11-15
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of shares – 75% or more OE
  • 337
    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 - Director → ME
  • 338
    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 - Director → ME
  • 339
    MARSHRAY LIMITED - 2024-10-30
    icon of address 216 Ashmore Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,625 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ 2023-12-11
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-12-11
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 340
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2021-11-13
    IIF 2853 - Ownership of voting rights - 75% or more OE
    IIF 2853 - Ownership of shares – 75% or more OE
  • 341
    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 2509 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-05-27
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
  • 342
    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 1624 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-05-24
    IIF 1341 - Ownership of voting rights - 75% or more OE
    IIF 1341 - Right to appoint or remove directors OE
    IIF 1341 - Ownership of shares – 75% or more OE
  • 343
    icon of address 46 Harper Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF 1778 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF 969 - Ownership of voting rights - 75% or more OE
    IIF 969 - Right to appoint or remove directors OE
    IIF 969 - Ownership of shares – 75% or more OE
  • 344
    icon of address 18 Mayfield Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-04-10
    IIF 1935 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-04-10
    IIF 983 - Right to appoint or remove directors OE
    IIF 983 - Ownership of shares – 75% or more OE
    IIF 983 - Ownership of voting rights - 75% or more OE
  • 345
    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 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2017-11-14
    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
  • 346
    icon of address 85 Summer Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2015-09-10
    IIF - Director → ME
  • 347
    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 - Director → ME
  • 348
    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 1943 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 349
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 350
    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 - Director → ME
  • 351
    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 - Director → ME
  • 352
    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 2555 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-01-22
    IIF 651 - Right to appoint or remove directors OE
    IIF 651 - Ownership of voting rights - 75% or more OE
    IIF 651 - Ownership of shares – 75% or more OE
  • 353
    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 1729 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2020-01-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 354
    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 1543 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-08-27
    IIF 473 - Right to appoint or remove directors OE
    IIF 473 - Ownership of voting rights - 75% or more OE
    IIF 473 - Ownership of shares – 75% or more OE
  • 355
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 356
    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 - Director → ME
  • 357
    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 - LLP Designated Member → ME
  • 358
    BRAMBLEFIELD HOMES LTD - 2021-02-17
    R J FIELD BUILDERS HEREFORD LIMITED - 2021-02-16
    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 - Director → ME
  • 359
    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 2325 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2024-07-24
    IIF 768 - Ownership of shares – 75% or more OE
    IIF 768 - Ownership of voting rights - 75% or more OE
    IIF 768 - Right to appoint or remove directors OE
  • 360
    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 - Director → ME
  • 361
    icon of address 6 Old Nursery View, Kennington, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2011-02-16
    IIF - Director → ME
  • 362
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-06-04
    IIF 1286 - Ownership of shares – 75% or more OE
    IIF 1286 - Ownership of voting rights - 75% or more OE
    IIF 1286 - Right to appoint or remove directors OE
  • 363
    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 - Director → ME
  • 364
    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 - Director → ME
  • 365
    icon of address 12 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ 2023-01-04
    IIF 2049 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-01-04
    IIF 536 - Right to appoint or remove directors OE
    IIF 536 - Ownership of voting rights - 75% or more OE
    IIF 536 - Ownership of shares – 75% or more OE
  • 366
    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 - Director → ME
  • 367
    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 - Director → ME
  • 368
    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 - Director → ME
  • 369
    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 1815 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2023-06-02
    IIF 703 - Right to appoint or remove directors OE
    IIF 703 - Ownership of voting rights - 75% or more OE
    IIF 703 - Ownership of shares – 75% or more OE
  • 370
    icon of address 106 Davington Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ 2017-01-13
    IIF - Director → ME
  • 371
    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 - Director → ME
  • 372
    icon of address 22 Slade Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-02-25
    IIF 2594 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-02-25
    IIF 1140 - Ownership of shares – 75% or more OE
    IIF 1140 - Ownership of voting rights - 75% or more OE
    IIF 1140 - Right to appoint or remove directors OE
  • 373
    icon of address 96 Royal Avenue, Calcot, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ 2015-01-15
    IIF - Director → ME
  • 374
    icon of address 57 Cardigan Road, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF - Director → ME
  • 375
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-07-18
    IIF 2855 - Ownership of voting rights - 75% or more OE
    IIF 2855 - Ownership of shares – 75% or more OE
  • 376
    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 1824 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-12-17
    IIF 452 - Right to appoint or remove directors OE
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
  • 377
    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 - Director → ME
  • 378
    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 - Director → ME
  • 379
    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 - Director → ME
  • 380
    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 2378 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-11-19
    IIF 1359 - Right to appoint or remove directors OE
    IIF 1359 - Ownership of shares – 75% or more OE
    IIF 1359 - Ownership of voting rights - 75% or more OE
  • 381
    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 - Director → ME
  • 382
    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 2490 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2021-08-26
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
  • 383
    icon of address 33 Tame Bank, Kingsbury, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF 2530 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF 399 - Ownership of shares – 75% or more OE
    IIF 399 - Ownership of voting rights - 75% or more OE
  • 384
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-04-04
    IIF 2691 - Ownership of voting rights - 75% or more OE
    IIF 2691 - Ownership of shares – 75% or more OE
    IIF 2691 - Right to appoint or remove directors OE
  • 385
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-01-01
    IIF 2881 - Ownership of voting rights - 75% or more OE
    IIF 2881 - Ownership of shares – 75% or more OE
  • 386
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2806 - Ownership of voting rights - 75% or more OE
    IIF 2806 - Ownership of shares – 75% or more OE
  • 387
    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 - Director → ME
  • 388
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2814 - Ownership of voting rights - 75% or more OE
    IIF 2814 - Ownership of shares – 75% or more OE
  • 389
    icon of address 207 Third Floor, Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2013-12-05
    IIF - Director → ME
  • 390
    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 - Director → ME
  • 391
    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 - Director → ME
  • 392
    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 - Director → ME
  • 393
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-12-20
    IIF 1417 - Ownership of shares – 75% or more OE
    IIF 1417 - Ownership of voting rights - 75% or more OE
  • 394
    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 2456 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2023-01-16
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 395
    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 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-08-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
  • 396
    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 1955 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-10-25
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 397
    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 2600 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2024-01-24
    IIF 1127 - Right to appoint or remove directors OE
    IIF 1127 - Ownership of voting rights - 75% or more OE
    IIF 1127 - Ownership of shares – 75% or more OE
  • 398
    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 2245 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-02-03
    IIF 315 - Ownership of shares – 75% or more OE
    IIF 315 - Right to appoint or remove directors OE
    IIF 315 - Ownership of voting rights - 75% or more OE
  • 399
    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 - Director → ME
  • 400
    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 1738 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-03-30
    IIF 2804 - Ownership of shares – 75% or more OE
    IIF 2804 - Ownership of voting rights - 75% or more OE
  • 401
    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 1247 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-11-30
    IIF 583 - Ownership of voting rights - 75% or more OE
    IIF 583 - Ownership of shares – 75% or more OE
    IIF 583 - Right to appoint or remove directors OE
  • 402
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2018-10-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 403
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-02-02
    IIF 2767 - Ownership of shares – 75% or more OE
    IIF 2767 - Ownership of voting rights - 75% or more OE
    IIF 2767 - Right to appoint or remove directors OE
  • 404
    icon of address 23 Hanover Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ 2014-10-06
    IIF - Director → ME
  • 405
    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 - Director → ME
  • 406
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-01-07
    IIF 2885 - Ownership of shares – 75% or more OE
    IIF 2885 - Ownership of voting rights - 75% or more OE
  • 407
    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 - Director → ME
  • 408
    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 1202 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-03-29
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 409
    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 1210 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-03-29
    IIF 590 - Ownership of voting rights - 75% or more OE
    IIF 590 - Ownership of shares – 75% or more OE
    IIF 590 - Right to appoint or remove directors OE
  • 410
    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 1243 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-01-26
    IIF 636 - Right to appoint or remove directors OE
    IIF 636 - Ownership of voting rights - 75% or more OE
    IIF 636 - Ownership of shares – 75% or more OE
  • 411
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-01-31
    IIF 2742 - Right to appoint or remove directors OE
    IIF 2742 - Ownership of shares – 75% or more OE
    IIF 2742 - Ownership of voting rights - 75% or more OE
  • 412
    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 2228 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-01-26
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 413
    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 2418 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-10-17
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 414
    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 - Director → ME
  • 415
    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 2548 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 416
    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 2051 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 417
    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 1272 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2022-12-20
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 418
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2018-12-31
    IIF 1317 - Ownership of voting rights - 75% or more OE
    IIF 1317 - Ownership of shares – 75% or more OE
  • 419
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2021-02-10
    IIF 2897 - Ownership of voting rights - 75% or more OE
    IIF 2897 - Ownership of shares – 75% or more OE
  • 420
    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 - Director → ME
  • 421
    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 2484 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2022-08-25
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
  • 422
    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 1808 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-09-02
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 423
    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 2817 - Ownership of shares – 75% or more OE
    IIF 2817 - Ownership of voting rights - 75% or more OE
    IIF 2817 - Right to appoint or remove directors OE
  • 424
    KENTMOSS LIMITED - 2018-08-21
    icon of address 54 Newberries Avenue, Radlett, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    498,708 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2018-01-26
    IIF - Director → ME
  • 425
    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 - Director → ME
  • 426
    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 - LLP Designated Member → ME
  • 427
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2018-09-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 428
    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 2525 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-02-27
    IIF 849 - Ownership of shares – 75% or more OE
    IIF 849 - Ownership of voting rights - 75% or more OE
    IIF 849 - Right to appoint or remove directors OE
  • 429
    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 - Director → ME
  • 430
    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 - Director → ME
  • 431
    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 - Director → ME
  • 432
    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 2426 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-07-28
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 433
    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 1957 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF 699 - Ownership of voting rights - 75% or more OE
    IIF 699 - Right to appoint or remove directors OE
    IIF 699 - Ownership of shares – 75% or more OE
  • 434
    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 - Director → ME
  • 435
    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 - Director → ME
  • 436
    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 1599 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF 1381 - Ownership of voting rights - 75% or more OE
    IIF 1381 - Ownership of shares – 75% or more OE
    IIF 1381 - Right to appoint or remove directors OE
  • 437
    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 - Director → ME
  • 438
    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 2416 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-04-21
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Ownership of shares – 75% or more OE
  • 439
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-10-28
    IIF 1660 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-10-28
    IIF 831 - Right to appoint or remove directors OE
    IIF 831 - Ownership of voting rights - 75% or more OE
    IIF 831 - Ownership of shares – 75% or more OE
  • 440
    LYNTONCADE LIMITED - 2019-08-01
    CAPITAL RESOURCES PARTNERS LIMITED - 2019-08-02
    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 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-07-31
    IIF - Has significant influence or control OE
    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
  • 441
    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 - Director → ME
  • 442
    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 - Director → ME
  • 443
    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 - Director → ME
  • 444
    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 - Director → ME
  • 445
    icon of address Ferndale Cottage, Trefonen, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-19
    IIF - Director → ME
  • 446
    icon of address 21 Bonneville Close, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-01-30
    IIF 2604 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-01-30
    IIF 1138 - Ownership of voting rights - 75% or more OE
    IIF 1138 - Right to appoint or remove directors OE
    IIF 1138 - Ownership of shares – 75% or more OE
  • 447
    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 2236 - Director → ME
  • 448
    icon of address 24 Welbeck Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-07-23
    IIF 2200 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-07-23
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 449
    icon of address 1 Woodville Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 2771 - Ownership of shares – 75% or more OE
    IIF 2771 - Ownership of voting rights - 75% or more OE
  • 450
    icon of address 156 Birmingham Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF 1794 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF 567 - Right to appoint or remove directors OE
    IIF 567 - Ownership of voting rights - 75% or more OE
    IIF 567 - Ownership of shares – 75% or more OE
  • 451
    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 - Director → ME
  • 452
    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 - Director → ME
  • 453
    NEW HAVEN PARK LIMITED - 2017-01-26
    CROWTREES PARK LIMITED - 2015-03-25
    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 - Director → ME
  • 454
    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 - Director → ME
  • 455
    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 - Director → ME
  • 456
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-10-27
    IIF - Ownership of shares – 75% or more OE
  • 457
    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 - Director → ME
  • 458
    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 1914 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 668 - Ownership of shares – 75% or more OE
    IIF 668 - Right to appoint or remove directors OE
    IIF 668 - Ownership of voting rights - 75% or more OE
  • 459
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-07-17
    IIF 2835 - Ownership of shares – 75% or more OE
    IIF 2835 - Ownership of voting rights - 75% or more OE
  • 460
    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 - Director → ME
  • 461
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-06-01
    IIF 2967 - Ownership of shares – 75% or more OE
    IIF 2967 - Ownership of voting rights - 75% or more OE
  • 462
    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 1831 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-09
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Ownership of voting rights - 75% or more OE
  • 463
    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 - Director → ME
  • 464
    F- H8 LIMITED - 2022-02-01
    MOORPINE LIMITED - 2024-06-25
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2023-01-19
    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
  • 465
    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 - Director → ME
  • 466
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-02-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 467
    icon of address 25 Hampton Rise, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-18
    IIF - Director → ME
  • 468
    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 - Director → ME
  • 469
    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 - Director → ME
  • 470
    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 2209 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-27
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 471
    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 2363 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-04-25
    IIF 1351 - Right to appoint or remove directors OE
    IIF 1351 - Ownership of voting rights - 75% or more OE
    IIF 1351 - Ownership of shares – 75% or more OE
  • 472
    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 - Director → ME
  • 473
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-03-31
    IIF 2765 - Ownership of voting rights - 75% or more OE
    IIF 2765 - Right to appoint or remove directors OE
    IIF 2765 - Ownership of shares – 75% or more OE
  • 474
    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 1787 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2021-09-01
    IIF 615 - Ownership of voting rights - 75% or more OE
    IIF 615 - Ownership of shares – 75% or more OE
    IIF 615 - Right to appoint or remove directors OE
  • 475
    CYD & CYD LIMITED - 2023-02-21
    ROWANSTEAD LIMITED - 2013-03-04
    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 - Director → ME
  • 476
    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 - Director → ME
  • 477
    CHERRY TREE CLOSE HUNSTON LIMITED LIMITED - 2019-07-15
    RENTED HOMES OF CHICHESTER LIMITED - 2019-07-12
    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 - Director → ME
  • 478
    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 - Director → ME
  • 479
    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 - Director → ME
  • 480
    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 - Director → ME
  • 481
    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 - Director → ME
  • 482
    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 - Director → ME
  • 483
    ELDERBOROUGH LIMITED - 2012-12-03
    MODERN FIRST EDITIONS LIMITED - 2021-05-17
    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 - Director → ME
  • 484
    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 2324 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-07-20
    IIF 679 - Right to appoint or remove directors OE
    IIF 679 - Ownership of shares – 75% or more OE
    IIF 679 - Ownership of voting rights - 75% or more OE
  • 485
    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 - Director → ME
  • 486
    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 - Director → ME
  • 487
    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 2395 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-08-04
    IIF 802 - Ownership of shares – 75% or more OE
    IIF 802 - Right to appoint or remove directors OE
    IIF 802 - Ownership of voting rights - 75% or more OE
  • 488
    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 - Director → ME
  • 489
    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 - Director → ME
  • 490
    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 - Director → ME
  • 491
    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 - Director → ME
  • 492
    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 - Director → ME
  • 493
    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 - Director → ME
  • 494
    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 - Director → ME
  • 495
    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 - Director → ME
  • 496
    icon of address 58 Fordingley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2024-08-13
    IIF 1455 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-08-13
    IIF 1318 - Ownership of shares – 75% or more OE
    IIF 1318 - Ownership of voting rights - 75% or more OE
    IIF 1318 - Right to appoint or remove directors OE
  • 497
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2025-08-01
    IIF 1633 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2025-08-01
    IIF 788 - Ownership of shares – 75% or more OE
    IIF 788 - Right to appoint or remove directors OE
    IIF 788 - Ownership of voting rights - 75% or more OE
  • 498
    icon of address 7a Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF 2017 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-05-25
    IIF 1090 - Ownership of voting rights - 75% or more OE
    IIF 1090 - Ownership of shares – 75% or more OE
    IIF 1090 - Right to appoint or remove directors OE
  • 499
    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 1241 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2023-06-21
    IIF 489 - Right to appoint or remove directors OE
    IIF 489 - Ownership of shares – 75% or more OE
    IIF 489 - Ownership of voting rights - 75% or more OE
  • 500
    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 - Director → ME
  • 501
    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 1182 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 509 - Right to appoint or remove directors OE
    IIF 509 - Ownership of voting rights - 75% or more OE
    IIF 509 - Ownership of shares – 75% or more OE
  • 502
    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 2020-01-31 ~ 2020-02-15
    IIF 1733 - Director → ME
    icon of calendar 2018-11-28 ~ 2020-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-01-31
    IIF 2748 - Ownership of voting rights - 75% or more OE
    IIF 2748 - Right to appoint or remove directors OE
    IIF 2748 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-31 ~ 2020-02-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 503
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2017-09-09
    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
  • 504
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2020-06-01
    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
  • 505
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-05-09
    IIF 2728 - Ownership of shares – 75% or more OE
    IIF 2728 - Right to appoint or remove directors OE
    IIF 2728 - Ownership of voting rights - 75% or more OE
  • 506
    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 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-06-01
    IIF - Has significant influence or control OE
    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
  • 507
    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 - Director → ME
  • 508
    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 2064 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-01-07
    IIF 471 - Ownership of shares – 75% or more OE
    IIF 471 - Ownership of voting rights - 75% or more OE
    IIF 471 - Right to appoint or remove directors OE
  • 509
    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 - Director → ME
  • 510
    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 2377 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-11-19
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 511
    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 - Director → ME
  • 512
    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 - Director → ME
  • 513
    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 - Director → ME
  • 514
    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 1919 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-01-31
    IIF 555 - Ownership of shares – 75% or more OE
    IIF 555 - Ownership of voting rights - 75% or more OE
  • 515
    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 2235 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-04-20
    IIF 563 - Right to appoint or remove directors OE
    IIF 563 - Ownership of shares – 75% or more OE
    IIF 563 - Ownership of voting rights - 75% or more OE
  • 516
    icon of address 2a Wilton Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ 2024-04-16
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2024-04-16
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 517
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-06-01
    IIF 2959 - Ownership of voting rights - 75% or more OE
    IIF 2959 - Ownership of shares – 75% or more OE
  • 518
    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 - Director → ME
  • 519
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-03-29
    IIF 2900 - Ownership of voting rights - 75% or more OE
    IIF 2900 - Ownership of shares – 75% or more OE
  • 520
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-08-28
    IIF - Ownership of shares – 75% or more OE
  • 521
    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 1215 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2024-01-05
    IIF 680 - Right to appoint or remove directors OE
    IIF 680 - Ownership of voting rights - 75% or more OE
    IIF 680 - Ownership of shares – 75% or more OE
  • 522
    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 2440 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-06
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 523
    icon of address 101 Windy House Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 2618 - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2020-03-11
    IIF 2722 - Ownership of shares – 75% or more OE
    IIF 2722 - Ownership of voting rights - 75% or more OE
    IIF 2722 - Right to appoint or remove directors OE
    icon of calendar 2020-03-12 ~ 2020-03-12
    IIF 2674 - Right to appoint or remove directors OE
    IIF 2674 - Ownership of voting rights - 75% or more OE
    IIF 2674 - Ownership of shares – 75% or more OE
  • 524
    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 - Director → ME
  • 525
    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 - Director → ME
  • 526
    icon of address 47 Wordsworth Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ 2023-09-05
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-09-05
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
  • 527
    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 - Director → ME
  • 528
    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 - Director → ME
  • 529
    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 - Director → ME
  • 530
    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 2018-08-15 ~ 2021-05-01
    IIF - Director → ME
    icon of calendar 2016-04-21 ~ 2018-08-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-08-15
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-04 ~ 2021-05-01
    IIF 2928 - Ownership of voting rights - 75% or more OE
    IIF 2928 - Ownership of shares – 75% or more OE
  • 531
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-08-01
    IIF 2832 - Ownership of shares – 75% or more OE
    IIF 2832 - Ownership of voting rights - 75% or more OE
  • 532
    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 - Director → ME
  • 533
    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 2354 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2024-09-19
    IIF 318 - Right to appoint or remove directors OE
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Ownership of shares – 75% or more OE
  • 534
    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 2232 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ 2025-07-28
    IIF 1001 - Right to appoint or remove directors OE
    IIF 1001 - Ownership of voting rights - 75% or more OE
    IIF 1001 - Ownership of shares – 75% or more OE
  • 535
    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 - Director → ME
  • 536
    DALEREEL LIMITED - 2017-06-06
    CLAIMS SOLUTION GROUP (ENGLAND) LTD - 2019-08-07
    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 - Director → ME
  • 537
    icon of address Beechwood Barn Chapel Lane, Mouldsworth, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ 2011-10-10
    IIF - Director → ME
  • 538
    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 - Director → ME
  • 539
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2932 - Ownership of shares – 75% or more OE
    IIF 2932 - Ownership of voting rights - 75% or more OE
  • 540
    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 - Director → ME
  • 541
    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 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-12-17
    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
  • 542
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2018-02-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 543
    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 2609 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-11-16
    IIF 1125 - Ownership of voting rights - 75% or more OE
    IIF 1125 - Right to appoint or remove directors OE
    IIF 1125 - Ownership of shares – 75% or more OE
  • 544
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2018-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 545
    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 2187 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2023-01-27
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 546
    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 - Director → ME
  • 547
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2901 - Ownership of voting rights - 75% or more OE
    IIF 2901 - Ownership of shares – 75% or more OE
  • 548
    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 - Director → ME
  • 549
    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 - Director → ME
  • 550
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 551
    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 - Director → ME
  • 552
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2021-02-10
    IIF 2842 - Ownership of shares – 75% or more OE
    IIF 2842 - Ownership of voting rights - 75% or more OE
  • 553
    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 - Director → ME
  • 554
    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 - Director → ME
  • 555
    COVEWARD LIMITED - 2025-10-29
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ 2025-10-24
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ 2025-10-24
    IIF 1020 - Right to appoint or remove directors OE
    IIF 1020 - Ownership of shares – 75% or more OE
    IIF 1020 - Ownership of voting rights - 75% or more OE
  • 556
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2010-12-17
    IIF - Director → ME
  • 557
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2010-12-17
    IIF - Director → ME
  • 558
    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 - Director → ME
  • 559
    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 - Director → ME
  • 560
    DENTAL BUSINESS CONSULTANTS LIMITED - 2011-05-12
    DENTAL BUSINESS SPECIALISTS LIMITED - 2017-10-30
    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 - Director → ME
  • 561
    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 2352 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2024-07-23
    IIF 1043 - Right to appoint or remove directors OE
    IIF 1043 - Ownership of voting rights - 75% or more OE
    IIF 1043 - Ownership of shares – 75% or more OE
  • 562
    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 - Director → ME
  • 563
    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 2514 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2023-06-14
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 564
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,934 GBP2023-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-01-25
    IIF - Director → ME
  • 565
    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 - Director → ME
  • 566
    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 1945 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF 756 - Ownership of voting rights - 75% or more OE
    IIF 756 - Right to appoint or remove directors OE
    IIF 756 - Ownership of shares – 75% or more OE
  • 567
    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 - Director → ME
  • 568
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-04-02
    IIF 2954 - Ownership of shares – 75% or more OE
    IIF 2954 - Ownership of voting rights - 75% or more OE
  • 569
    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 2448 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-08-01
    IIF 709 - Ownership of shares – 75% or more OE
    IIF 709 - Ownership of voting rights - 75% or more OE
    IIF 709 - Right to appoint or remove directors OE
  • 570
    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 2341 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-11-04
    IIF 646 - Ownership of shares – 75% or more OE
    IIF 646 - Right to appoint or remove directors OE
    IIF 646 - Ownership of voting rights - 75% or more OE
  • 571
    icon of address 30 Bartholomew Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2364 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 981 - Right to appoint or remove directors OE
    IIF 981 - Ownership of shares – 75% or more OE
    IIF 981 - Ownership of voting rights - 75% or more OE
  • 572
    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 2466 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-07-28
    IIF 1407 - Right to appoint or remove directors OE
    IIF 1407 - Ownership of shares – 75% or more OE
    IIF 1407 - Ownership of voting rights - 75% or more OE
  • 573
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-06-15
    IIF 2690 - Ownership of voting rights - 75% or more OE
    IIF 2690 - Ownership of shares – 75% or more OE
  • 574
    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 - Director → ME
  • 575
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2803 - Ownership of voting rights - 75% or more OE
    IIF 2803 - Ownership of shares – 75% or more OE
  • 576
    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 1728 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-12-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 577
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-08
    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
  • 578
    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 - Director → ME
  • 579
    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 1709 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-06-01
    IIF 2877 - Ownership of voting rights - 75% or more OE
    IIF 2877 - Ownership of shares – 75% or more OE
  • 580
    icon of address 55 Oakham Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF 1862 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 581
    icon of address 14 Southend Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2009-10-01
    IIF - Director → ME
  • 582
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2022-09-12
    IIF 2882 - Ownership of shares – 75% or more OE
    IIF 2882 - Ownership of voting rights - 75% or more OE
  • 583
    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 - Director → ME
  • 584
    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 - Director → ME
  • 585
    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 1964 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2024-01-10
    IIF 460 - Ownership of shares – 75% or more OE
    IIF 460 - Ownership of voting rights - 75% or more OE
    IIF 460 - Right to appoint or remove directors OE
  • 586
    icon of address 40 Frizlands Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 2238 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 917 - Ownership of shares – 75% or more OE
    IIF 917 - Right to appoint or remove directors OE
    IIF 917 - Ownership of voting rights - 75% or more OE
  • 587
    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 - Director → ME
  • 588
    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 - Director → ME
  • 589
    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 2019 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-08-02
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 590
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-08-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 591
    icon of address 5 Rosebery Mews, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2013-12-17
    IIF - Director → ME
  • 592
    icon of address 78 Lady Pit Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ 2020-11-24
    IIF 2459 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-11-24
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 593
    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 - Director → ME
  • 594
    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 1960 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF 502 - Ownership of voting rights - 75% or more OE
    IIF 502 - Right to appoint or remove directors OE
    IIF 502 - Ownership of shares – 75% or more OE
  • 595
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 596
    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 - Director → ME
  • 597
    icon of address 52 Trough Road, Watnall, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ 2009-03-24
    IIF - Director → ME
  • 598
    icon of address 1 Heol Dolwen, Whitchurch, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ 2009-07-10
    IIF - Director → ME
  • 599
    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 - Director → ME
  • 600
    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 - Director → ME
  • 601
    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 - Director → ME
  • 602
    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 - Director → ME
  • 603
    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 - Director → ME
  • 604
    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 - Director → ME
  • 605
    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 - Director → ME
  • 606
    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 1734 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2020-07-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 607
    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 - Director → ME
  • 608
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 815 - Right to appoint or remove directors OE
    IIF 815 - Ownership of voting rights - 75% or more OE
    IIF 815 - Ownership of shares – 75% or more OE
  • 609
    icon of address Old Police Station, Church Street, Ambleside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2009-03-20
    IIF - Director → ME
  • 610
    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 2056 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 1082 - Ownership of shares – 75% or more OE
    IIF 1082 - Right to appoint or remove directors OE
    IIF 1082 - Ownership of voting rights - 75% or more OE
  • 611
    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 - Director → ME
  • 612
    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 - Director → ME
  • 613
    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 2147 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
  • 614
    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 - Director → ME
  • 615
    icon of address 47 Joseph Hardcastle Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2019-11-10
    IIF 1985 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-11-10
    IIF 598 - Ownership of voting rights - 75% or more OE
    IIF 598 - Ownership of shares – 75% or more OE
  • 616
    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 2559 - Director → ME
  • 617
    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 2013-05-21 ~ 2013-07-09
    IIF - Director → ME
    icon of calendar 2009-06-15 ~ 2013-05-20
    IIF - Director → ME
  • 618
    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 1842 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2023-12-13
    IIF 1413 - Ownership of voting rights - 75% or more OE
    IIF 1413 - Ownership of shares – 75% or more OE
    IIF 1413 - Right to appoint or remove directors OE
  • 619
    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 - Director → ME
  • 620
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-18
    IIF 2902 - Ownership of shares – 75% or more OE
    IIF 2902 - Ownership of voting rights - 75% or more OE
  • 621
    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 - Director → ME
  • 622
    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 2472 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 623
    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 2314 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2023-04-19
    IIF 448 - Ownership of voting rights - 75% or more OE
    IIF 448 - Right to appoint or remove directors OE
    IIF 448 - Ownership of shares – 75% or more OE
  • 624
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-10-28
    IIF 2721 - Ownership of voting rights - 75% or more OE
    IIF 2721 - Right to appoint or remove directors OE
    IIF 2721 - Ownership of shares – 75% or more OE
  • 625
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-11-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 626
    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 - Director → ME
  • 627
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-09-14
    IIF 2766 - Right to appoint or remove directors OE
    IIF 2766 - Ownership of shares – 75% or more OE
    IIF 2766 - Ownership of voting rights - 75% or more OE
  • 628
    icon of address 54 Whatley Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-04-01
    IIF 2409 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-04-01
    IIF 1340 - Right to appoint or remove directors OE
    IIF 1340 - Ownership of shares – 75% or more OE
    IIF 1340 - Ownership of voting rights - 75% or more OE
  • 629
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-05-07
    IIF 2851 - Ownership of shares – 75% or more OE
    IIF 2851 - Ownership of voting rights - 75% or more OE
  • 630
    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 - Director → ME
  • 631
    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 - Director → ME
  • 632
    icon of address 8 High Street, Yarm
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2009-06-01
    IIF - Director → ME
  • 633
    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 - Director → ME
  • 634
    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 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-09-10
    IIF - Has significant influence or control OE
    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
  • 635
    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 2170 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2022-04-01
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 636
    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 2173 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2022-08-25
    IIF 449 - Ownership of voting rights - 75% or more OE
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of shares – 75% or more OE
  • 637
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    IIF - Director → ME
  • 638
    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 - Director → ME
  • 639
    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 1712 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-06-15
    IIF 2863 - Ownership of shares – 75% or more OE
    IIF 2863 - Ownership of voting rights - 75% or more OE
  • 640
    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 - Director → ME
  • 641
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-03-01
    IIF 2890 - Ownership of shares – 75% or more OE
    IIF 2890 - Ownership of voting rights - 75% or more OE
  • 642
    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 - Director → ME
  • 643
    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 2610 - Director → ME
  • 644
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-11-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 645
    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 - Director → ME
  • 646
    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 - Director → ME
  • 647
    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 1871 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF 620 - Right to appoint or remove directors OE
    IIF 620 - Ownership of voting rights - 75% or more OE
    IIF 620 - Ownership of shares – 75% or more OE
  • 648
    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 - Director → ME
  • 649
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-06-26
    IIF 1402 - Right to appoint or remove directors OE
    IIF 1402 - Ownership of shares – 75% or more OE
    IIF 1402 - Ownership of voting rights - 75% or more OE
  • 650
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-05-12
    IIF 2997 - Ownership of voting rights - 75% or more OE
    IIF 2997 - Ownership of shares – 75% or more OE
  • 651
    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 2188 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-07-21
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of shares – 75% or more OE
    IIF 480 - Ownership of voting rights - 75% or more OE
  • 652
    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 2424 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-07-24
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 653
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-01-16
    IIF - Ownership of shares – 75% or more OE
  • 654
    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 - Director → ME
  • 655
    LORDMORE LIMITED - 2013-09-30
    PRILO MANAGEMENT LIMITED - 2015-01-06
    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 - Director → ME
  • 656
    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 - Director → ME
  • 657
    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 - Director → ME
  • 658
    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 - Director → ME
  • 659
    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 2603 - Director → ME
  • 660
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 2714 - Ownership of voting rights - 75% or more OE
    IIF 2714 - Ownership of shares – 75% or more OE
    IIF 2714 - Right to appoint or remove directors OE
  • 661
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ 2025-09-18
    IIF 2445 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ 2025-09-18
    IIF 797 - Ownership of voting rights - 75% or more OE
    IIF 797 - Ownership of shares – 75% or more OE
    IIF 797 - Right to appoint or remove directors OE
  • 662
    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 - Director → ME
  • 663
    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 - Director → ME
  • 664
    icon of address 192 Bloxwich Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2020-05-08
    IIF 1858 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-05-08
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 665
    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 - Director → ME
  • 666
    icon of address 18 Ruskin Avenue, Waltham Abbey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 1946 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 840 - Ownership of shares – 75% or more OE
    IIF 840 - Ownership of voting rights - 75% or more OE
    IIF 840 - Right to appoint or remove directors OE
  • 667
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-11
    IIF 2886 - Ownership of shares – 75% or more OE
    IIF 2886 - Ownership of voting rights - 75% or more OE
  • 668
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-15
    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
  • 669
    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 - Director → ME
  • 670
    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 1727 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-09-30
    IIF 2951 - Ownership of shares – 75% or more OE
    IIF 2951 - Ownership of voting rights - 75% or more OE
  • 671
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-05-09
    IIF 2759 - Ownership of shares – 75% or more OE
    IIF 2759 - Ownership of voting rights - 75% or more OE
  • 672
    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 1181 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-09-13
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 673
    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 1942 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-12-01
    IIF 556 - Right to appoint or remove directors OE
    IIF 556 - Ownership of shares – 75% or more OE
    IIF 556 - Ownership of voting rights - 75% or more OE
  • 674
    icon of address 4385, 14561243 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    895,351 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF 457 - Ownership of shares – 75% or more OE
    IIF 457 - Right to appoint or remove directors OE
    IIF 457 - Ownership of voting rights - 75% or more OE
  • 675
    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 2310 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-10-22
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 676
    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 - Director → ME
  • 677
    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 2403 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-03-29
    IIF 683 - Ownership of shares – 75% or more OE
    IIF 683 - Right to appoint or remove directors OE
    IIF 683 - Ownership of voting rights - 75% or more OE
  • 678
    icon of address 162 Portswood Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2020-08-11
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-08-11
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 679
    icon of address 5 York Road, Montpelier, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-04-10
    IIF 2436 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-04-10
    IIF 1110 - Ownership of shares – 75% or more OE
    IIF 1110 - Ownership of voting rights - 75% or more OE
    IIF 1110 - Right to appoint or remove directors OE
  • 680
    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 2084 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-02-21
    IIF 1333 - Ownership of voting rights - 75% or more OE
    IIF 1333 - Right to appoint or remove directors OE
    IIF 1333 - Ownership of shares – 75% or more OE
  • 681
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2024-07-24
    IIF 2465 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-07-24
    IIF 946 - Ownership of voting rights - 75% or more OE
    IIF 946 - Right to appoint or remove directors OE
    IIF 946 - Ownership of shares – 75% or more OE
  • 682
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2025-06-01
    IIF 1539 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2025-06-01
    IIF 906 - Ownership of shares – 75% or more OE
    IIF 906 - Ownership of voting rights - 75% or more OE
    IIF 906 - Right to appoint or remove directors OE
  • 683
    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 - Director → ME
  • 684
    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 - Director → ME
  • 685
    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 - Director → ME
  • 686
    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 - Director → ME
  • 687
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 1289 - Ownership of shares – 75% or more OE
    IIF 1289 - Ownership of voting rights - 75% or more OE
    IIF 1289 - Right to appoint or remove directors OE
  • 688
    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 - Director → ME
  • 689
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-04-26
    IIF 2978 - Ownership of voting rights - 75% or more OE
    IIF 2978 - Ownership of shares – 75% or more OE
  • 690
    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 - Director → ME
  • 691
    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 - Director → ME
  • 692
    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 - Director → ME
  • 693
    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 2016-10-28 ~ 2020-01-21
    IIF 1435 - Director → ME
    icon of calendar 2020-01-21 ~ 2024-06-03
    IIF 1703 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2024-06-03
    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
    icon of calendar 2017-10-27 ~ 2020-01-21
    IIF 2906 - Ownership of voting rights - 75% or more OE
    IIF 2906 - Ownership of shares – 75% or more OE
  • 694
    DISCUS ENTERPRISES LIMITED - 2018-10-19
    LORDROCK LIMITED - 2015-05-21
    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 - Director → ME
  • 695
    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 - Director → ME
  • 696
    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 - Director → ME
  • 697
    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 - Director → ME
  • 698
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-01
    IIF 2819 - Ownership of voting rights - 75% or more OE
    IIF 2819 - Ownership of shares – 75% or more OE
  • 699
    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 2434 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-05-01
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Right to appoint or remove directors OE
  • 700
    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 - Director → ME
  • 701
    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 - Director → ME
  • 702
    icon of address 15 Dugdale Street, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2020-09-08
    IIF 2169 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-09-08
    IIF 580 - Ownership of voting rights - 75% or more OE
    IIF 580 - Ownership of shares – 75% or more OE
    IIF 580 - Right to appoint or remove directors OE
  • 703
    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 2304 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-06-11
    IIF 1324 - Ownership of shares – 75% or more OE
    IIF 1324 - Right to appoint or remove directors OE
    IIF 1324 - Ownership of voting rights - 75% or more OE
  • 704
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-07-31
    IIF 2975 - Ownership of shares – 75% or more OE
    IIF 2975 - Ownership of voting rights - 75% or more OE
  • 705
    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 2091 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2023-06-05
    IIF 424 - Right to appoint or remove directors OE
    IIF 424 - Ownership of shares – 75% or more OE
    IIF 424 - Ownership of voting rights - 75% or more OE
  • 706
    icon of address 80 Grantham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ 2020-02-11
    IIF 2277 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-02-11
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 707
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ 2025-09-30
    IIF 2244 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2025-09-30
    IIF 870 - Ownership of shares – 75% or more OE
    IIF 870 - Right to appoint or remove directors OE
    IIF 870 - Ownership of voting rights - 75% or more OE
  • 708
    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 2519 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF 838 - Ownership of shares – 75% or more OE
    IIF 838 - Right to appoint or remove directors OE
    IIF 838 - Ownership of voting rights - 75% or more OE
  • 709
    icon of address 14 Holland Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2105 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 739 - Ownership of voting rights - 75% or more OE
    IIF 739 - Right to appoint or remove directors OE
    IIF 739 - Ownership of shares – 75% or more OE
  • 710
    icon of address 714 Stannington Road, Stannington, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ 2016-05-24
    IIF - Director → ME
  • 711
    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 - Director → ME
  • 712
    icon of address 12 Wheel Avenue, Codsall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2024-02-29
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2024-02-29
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 713
    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 1905 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 979 - Ownership of shares – 75% or more OE
    IIF 979 - Right to appoint or remove directors OE
    IIF 979 - Ownership of voting rights - 75% or more OE
  • 714
    icon of address 158 Fourth Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2024-02-25
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-02-25
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 715
    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 2131 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 716
    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 2443 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-10-17
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 717
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-05-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 718
    icon of address 17 Lisle Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2023-08-01
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-08-01
    IIF 459 - Right to appoint or remove directors OE
    IIF 459 - Ownership of shares – 75% or more OE
    IIF 459 - Ownership of voting rights - 75% or more OE
  • 719
    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 - Director → ME
  • 720
    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 2357 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-05-08
    IIF 1391 - Right to appoint or remove directors OE
    IIF 1391 - Ownership of voting rights - 75% or more OE
    IIF 1391 - Ownership of shares – 75% or more OE
  • 721
    icon of address 152 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ 2013-08-30
    IIF - Director → ME
  • 722
    DRAYWORTH LIMITED - 2014-04-24
    MASONFOX TRUSTEES LIMITED - 2014-04-28
    icon of address Victoria House, 51 Victoria Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2014-04-23
    IIF - Director → ME
    icon of calendar 2014-04-23 ~ 2014-05-02
    IIF - Director → ME
  • 723
    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 - Director → ME
  • 724
    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 - Director → ME
  • 725
    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 1903 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2024-03-01
    IIF 550 - Ownership of shares – 75% or more OE
    IIF 550 - Ownership of voting rights - 75% or more OE
    IIF 550 - Right to appoint or remove directors OE
  • 726
    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 - Director → ME
  • 727
    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 - Director → ME
  • 728
    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 - Director → ME
  • 729
    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 2039 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 510 - Ownership of shares – 75% or more OE
    IIF 510 - Ownership of voting rights - 75% or more OE
    IIF 510 - Right to appoint or remove directors OE
  • 730
    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 1588 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF 569 - Ownership of voting rights - 75% or more OE
    IIF 569 - Ownership of shares – 75% or more OE
    IIF 569 - Right to appoint or remove directors OE
  • 731
    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 - Director → ME
  • 732
    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 - Director → ME
  • 733
    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 2007 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-10-10
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 734
    icon of address 7 School Close, Steventon, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2009-10-19
    IIF - Director → ME
  • 735
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-23
    IIF - Director → ME
  • 736
    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 1896 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2024-01-26
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Ownership of shares – 75% or more OE
    IIF 364 - Right to appoint or remove directors OE
  • 737
    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 2449 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-10-23
    IIF 1412 - Right to appoint or remove directors OE
    IIF 1412 - Ownership of shares – 75% or more OE
    IIF 1412 - Ownership of voting rights - 75% or more OE
  • 738
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2020-06-01
    IIF 2937 - Ownership of voting rights - 75% or more OE
    IIF 2937 - Ownership of shares – 75% or more OE
  • 739
    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 - Director → ME
  • 740
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-09-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 741
    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 - Director → ME
  • 742
    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 1876 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-06-27
    IIF 420 - Right to appoint or remove directors OE
    IIF 420 - Ownership of shares – 75% or more OE
    IIF 420 - Ownership of voting rights - 75% or more OE
  • 743
    icon of address 6a The Ridgeway, Iver, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2019-09-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-09-24
    IIF 2791 - Right to appoint or remove directors OE
    IIF 2791 - Ownership of shares – 75% or more OE
    IIF 2791 - Ownership of voting rights - 75% or more OE
  • 744
    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 - Director → ME
  • 745
    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 1237 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-01-04
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 746
    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 - Director → ME
  • 747
    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 2446 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-10
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Ownership of voting rights - 75% or more OE
  • 748
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-03-01
    IIF 2920 - Ownership of shares – 75% or more OE
    IIF 2920 - Ownership of voting rights - 75% or more OE
  • 749
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-09-01
    IIF 2864 - Ownership of voting rights - 75% or more OE
    IIF 2864 - Ownership of shares – 75% or more OE
  • 750
    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 2075 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-02-27
    IIF 671 - Ownership of voting rights - 75% or more OE
    IIF 671 - Ownership of shares – 75% or more OE
  • 751
    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 2353 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2023-10-11
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 752
    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 - Director → ME
  • 753
    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 - Director → ME
  • 754
    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 - Director → ME
  • 755
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-03-10 ~ 2020-02-04
    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
  • 756
    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 - Director → ME
  • 757
    EC MANUFACTURING GROUP (BBQS AND BUFFETS) LTD - 2025-01-02
    OVALWARD LIMITED - 2024-12-23
    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 1754 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2024-12-20
    IIF 618 - Ownership of voting rights - 75% or more OE
    IIF 618 - Ownership of shares – 75% or more OE
    IIF 618 - Right to appoint or remove directors OE
  • 758
    HOG & FITCH LIMITED - 2024-03-06
    ACEBOND LIMITED - 2024-12-20
    OVERGRADE LIMITED - 2018-11-28
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2024-12-19
    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
  • 759
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ 2025-09-01
    IIF 1531 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-09-01
    IIF 742 - Ownership of voting rights - 75% or more OE
    IIF 742 - Ownership of shares – 75% or more OE
    IIF 742 - Right to appoint or remove directors OE
  • 760
    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 - Director → ME
  • 761
    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 - Director → ME
  • 762
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-01
    IIF 2859 - Ownership of shares – 75% or more OE
    IIF 2859 - Ownership of voting rights - 75% or more OE
  • 763
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-03-01
    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
  • 764
    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 - Director → ME
  • 765
    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 - Director → ME
  • 766
    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 - Director → ME
  • 767
    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 - Director → ME
  • 768
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-12
    IIF 2770 - Ownership of shares – 75% or more OE
    IIF 2770 - Right to appoint or remove directors OE
    IIF 2770 - Ownership of voting rights - 75% or more OE
  • 769
    icon of address 19 Chester Road, Stonnall, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF 1976 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-09-10
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
  • 770
    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 ~ 2025-09-18
    IIF 2195 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2025-09-18
    IIF 1024 - Right to appoint or remove directors OE
    IIF 1024 - Ownership of shares – 75% or more OE
    IIF 1024 - Ownership of voting rights - 75% or more OE
  • 771
    icon of address 144 Hooper Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2024-09-27
    IIF 2153 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-09-27
    IIF 1365 - Ownership of shares – 75% or more OE
    IIF 1365 - Right to appoint or remove directors OE
    IIF 1365 - Ownership of voting rights - 75% or more OE
  • 772
    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 2462 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-05-10
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 773
    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 2543 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-05-26
    IIF 1062 - Ownership of voting rights - 75% or more OE
    IIF 1062 - Right to appoint or remove directors OE
    IIF 1062 - Ownership of shares – 75% or more OE
  • 774
    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 2414 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-02-16
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of shares – 75% or more OE
    IIF 573 - Ownership of voting rights - 75% or more OE
  • 775
    icon of address 31 Bullock Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ 2019-09-11
    IIF 1899 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-09-11
    IIF 535 - Ownership of voting rights - 75% or more OE
    IIF 535 - Ownership of shares – 75% or more OE
  • 776
    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 2608 - Director → ME
  • 777
    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 2213 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-07-04
    IIF 698 - Ownership of shares – 75% or more OE
    IIF 698 - Right to appoint or remove directors OE
    IIF 698 - Ownership of voting rights - 75% or more OE
  • 778
    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 2305 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-08-08
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 779
    icon of address 1b Ellis Street, Wigan, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2025-03-05
    IIF 2268 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2025-03-05
    IIF 932 - Ownership of shares – 75% or more OE
    IIF 932 - Right to appoint or remove directors OE
    IIF 932 - Ownership of voting rights - 75% or more OE
  • 780
    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 1774 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-01-22
    IIF 576 - Ownership of voting rights - 75% or more OE
    IIF 576 - Ownership of shares – 75% or more OE
    IIF 576 - Right to appoint or remove directors OE
  • 781
    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 - Director → ME
  • 782
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-03-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 783
    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 2400 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-02-25
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Right to appoint or remove directors OE
  • 784
    icon of address 282 Leigh Road, Leigh-on-sea, England
    Active Corporate
    Officer
    icon of calendar 2024-12-18 ~ 2025-05-16
    IIF 2574 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-05-16
    IIF 1034 - Ownership of voting rights - 75% or more OE
    IIF 1034 - Ownership of shares – 75% or more OE
    IIF 1034 - Right to appoint or remove directors OE
  • 785
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-07-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 786
    icon of address 21 Comberton Hill, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2012-12-06
    IIF - Director → ME
  • 787
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-15
    IIF 2999 - Ownership of shares – 75% or more OE
    IIF 2999 - Ownership of voting rights - 75% or more OE
  • 788
    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 1188 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2022-12-29
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of voting rights - 75% or more OE
  • 789
    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 - Director → ME
  • 790
    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 1675 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-09-27
    IIF 1303 - Ownership of shares – 75% or more OE
    IIF 1303 - Ownership of voting rights - 75% or more OE
    IIF 1303 - Right to appoint or remove directors OE
  • 791
    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 - Director → ME
  • 792
    icon of address 127 Chase Cross Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 2506 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 785 - Ownership of voting rights - 75% or more OE
    IIF 785 - Right to appoint or remove directors OE
    IIF 785 - Ownership of shares – 75% or more OE
  • 793
    icon of address 34 Poulton Street, Kirkham, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ 2022-01-11
    IIF 2534 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-01-11
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 794
    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 - Director → ME
  • 795
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 2850 - Ownership of voting rights - 75% or more OE
    IIF 2850 - Ownership of shares – 75% or more OE
  • 796
    icon of address 35 Aston Close, Chellaston, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-07-21
    IIF 2565 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-07-21
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - 75% or more OE
    IIF 397 - Ownership of shares – 75% or more OE
  • 797
    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 - Director → ME
  • 798
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2020-06-29
    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
  • 799
    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 - Director → ME
  • 800
    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 610 - Right to appoint or remove directors OE
    IIF 610 - Ownership of shares – 75% or more OE
    IIF 610 - Ownership of voting rights - 75% or more OE
  • 801
    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 - Director → ME
  • 802
    icon of address 33 Lansdowne Woodwater Lane, Exeter, Devon, England
    Active Corporate
    Officer
    icon of calendar 2023-12-14 ~ 2024-08-29
    IIF 1661 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-08-29
    IIF 1298 - Ownership of voting rights - 75% or more OE
    IIF 1298 - Right to appoint or remove directors OE
    IIF 1298 - Ownership of shares – 75% or more OE
  • 803
    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 - Director → ME
  • 804
    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 2225 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-05-01
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 805
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-08-17
    IIF 2839 - Ownership of voting rights - 75% or more OE
    IIF 2839 - Ownership of shares – 75% or more OE
  • 806
    icon of address 10 Paxford Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2014-04-02
    IIF - Director → ME
  • 807
    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 1767 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-04-01
    IIF 612 - Ownership of shares – 75% or more OE
    IIF 612 - Right to appoint or remove directors OE
    IIF 612 - Ownership of voting rights - 75% or more OE
  • 808
    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 - Director → ME
  • 809
    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 2001 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2023-01-01
    IIF 613 - Ownership of voting rights - 75% or more OE
    IIF 613 - Ownership of shares – 75% or more OE
    IIF 613 - Right to appoint or remove directors OE
  • 810
    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 - Director → ME
  • 811
    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 2523 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-02-24
    IIF 686 - Ownership of voting rights - 75% or more OE
    IIF 686 - Right to appoint or remove directors OE
    IIF 686 - Ownership of shares – 75% or more OE
  • 812
    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 - Director → ME
  • 813
    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 2479 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-08
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE
  • 814
    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 - Director → ME
  • 815
    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 - Director → ME
  • 816
    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 - Director → ME
  • 817
    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 - Director → ME
  • 818
    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 - Director → ME
  • 819
    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 - Director → ME
  • 820
    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 - Director → ME
  • 821
    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 - Director → ME
  • 822
    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 - Director → ME
  • 823
    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 - Director → ME
  • 824
    CRICHTON INDUSTRIES LTD - 2016-03-04
    CORALHAM LIMITED - 2020-08-27
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-08-26
    IIF 2845 - Ownership of voting rights - 75% or more OE
    IIF 2845 - Right to appoint or remove directors OE
    IIF 2845 - Ownership of shares – 75% or more OE
  • 825
    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 - Director → ME
  • 826
    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 2003 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-10-18
    IIF 747 - Ownership of voting rights - 75% or more OE
    IIF 747 - Ownership of shares – 75% or more OE
    IIF 747 - Right to appoint or remove directors OE
  • 827
    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 1154 - Director → ME
  • 828
    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 1260 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2024-01-23
    IIF 689 - Ownership of voting rights - 75% or more OE
    IIF 689 - Ownership of shares – 75% or more OE
    IIF 689 - Right to appoint or remove directors OE
  • 829
    icon of address 10 Westbourne Street, Hove, England
    Active Corporate
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 2101 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 830 - Ownership of voting rights - 75% or more OE
    IIF 830 - Right to appoint or remove directors OE
    IIF 830 - Ownership of shares – 75% or more OE
  • 830
    EVECLOUD LIMITED - 2025-10-27
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ 2025-10-21
    IIF 1580 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ 2025-10-21
    IIF 1099 - Right to appoint or remove directors OE
    IIF 1099 - Ownership of voting rights - 75% or more OE
    IIF 1099 - Ownership of shares – 75% or more OE
  • 831
    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 2055 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 832
    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 1205 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-01-31
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 833
    EVEPLAN LIMITED - 2023-05-30
    EVEPLAN CARE SERVICES LIMITED - 2024-04-28
    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 2239 - Director → ME
  • 834
    EVERDOWN LIMITED - 2025-11-04
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ 2025-11-03
    IIF 1511 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ 2025-11-03
    IIF 729 - Ownership of voting rights - 75% or more OE
    IIF 729 - Ownership of shares – 75% or more OE
    IIF 729 - Right to appoint or remove directors OE
  • 835
    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 2365 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF 800 - Ownership of voting rights - 75% or more OE
    IIF 800 - Ownership of shares – 75% or more OE
    IIF 800 - Right to appoint or remove directors OE
  • 836
    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 1693 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-06-11
    IIF 1347 - Right to appoint or remove directors OE
    IIF 1347 - Ownership of voting rights - 75% or more OE
    IIF 1347 - Ownership of shares – 75% or more OE
  • 837
    icon of address 67 Tudor Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ 2023-04-03
    IIF 2438 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-04-03
    IIF 492 - Ownership of voting rights - 75% or more OE
    IIF 492 - Ownership of shares – 75% or more OE
    IIF 492 - Right to appoint or remove directors OE
  • 838
    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 - Director → ME
  • 839
    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 - Director → ME
  • 840
    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 - Director → ME
  • 841
    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 2541 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ 2025-07-31
    IIF 1018 - Right to appoint or remove directors OE
    IIF 1018 - Ownership of shares – 75% or more OE
    IIF 1018 - Ownership of voting rights - 75% or more OE
  • 842
    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 - Director → ME
  • 843
    icon of address One, Victoria Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2009-12-11
    IIF - Director → ME
  • 844
    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 - Director → ME
  • 845
    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 - Director → ME
  • 846
    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 1769 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-11
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 847
    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 2542 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ 2025-08-15
    IIF 798 - Right to appoint or remove directors OE
    IIF 798 - Ownership of voting rights - 75% or more OE
    IIF 798 - Ownership of shares – 75% or more OE
  • 848
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-07-01
    IIF 2719 - Ownership of voting rights - 75% or more OE
    IIF 2719 - Ownership of shares – 75% or more OE
    IIF 2719 - Right to appoint or remove directors OE
  • 849
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-12-12
    IIF 2965 - Ownership of voting rights - 75% or more OE
    IIF 2965 - Ownership of shares – 75% or more OE
  • 850
    icon of address 88-90 Hatton Garden, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-09 ~ 2014-03-21
    IIF - Director → ME
  • 851
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ 2025-09-30
    IIF 2261 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2025-09-30
    IIF 886 - Ownership of voting rights - 75% or more OE
    IIF 886 - Ownership of shares – 75% or more OE
    IIF 886 - Right to appoint or remove directors OE
  • 852
    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 1941 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-02-21
    IIF 1332 - Ownership of shares – 75% or more OE
    IIF 1332 - Right to appoint or remove directors OE
    IIF 1332 - Ownership of voting rights - 75% or more OE
  • 853
    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 2058 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-08-11
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 854
    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 1827 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2023-11-03
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 855
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-15
    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
  • 856
    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 1797 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2023-12-24
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of voting rights - 75% or more OE
  • 857
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-09-14
    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
  • 858
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2025-06-01
    IIF 1503 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2025-06-01
    IIF 950 - Ownership of voting rights - 75% or more OE
    IIF 950 - Ownership of shares – 75% or more OE
    IIF 950 - Right to appoint or remove directors OE
  • 859
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-04-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 860
    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 2255 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-02-24
    IIF 638 - Right to appoint or remove directors OE
    IIF 638 - Ownership of voting rights - 75% or more OE
    IIF 638 - Ownership of shares – 75% or more OE
  • 861
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-11-14
    IIF 2880 - Ownership of shares – 75% or more OE
    IIF 2880 - Ownership of voting rights - 75% or more OE
  • 862
    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 - Director → ME
  • 863
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-02-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 864
    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 ~ 2025-09-23
    IIF 1835 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2025-09-23
    IIF 782 - Ownership of voting rights - 75% or more OE
    IIF 782 - Ownership of shares – 75% or more OE
    IIF 782 - Right to appoint or remove directors OE
  • 865
    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 2551 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-04-24
    IIF 787 - Ownership of shares – 75% or more OE
    IIF 787 - Right to appoint or remove directors OE
    IIF 787 - Ownership of voting rights - 75% or more OE
  • 866
    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 2595 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-06-11
    IIF 1134 - Ownership of shares – 75% or more OE
    IIF 1134 - Right to appoint or remove directors OE
    IIF 1134 - Ownership of voting rights - 75% or more OE
  • 867
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 868
    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 2171 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-11-24
    IIF 362 - Right to appoint or remove directors OE
    IIF 362 - Ownership of shares – 75% or more OE
    IIF 362 - Ownership of voting rights - 75% or more OE
  • 869
    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 - Director → ME
  • 870
    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 1961 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-01-26
    IIF 352 - Ownership of voting rights - 75% or more OE
    IIF 352 - Ownership of shares – 75% or more OE
    IIF 352 - Right to appoint or remove directors OE
  • 871
    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 - Director → ME
  • 872
    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 1725 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-06-15
    IIF 2821 - Ownership of shares – 75% or more OE
    IIF 2821 - Ownership of voting rights - 75% or more OE
  • 873
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-01
    IIF 2989 - Ownership of voting rights - 75% or more OE
    IIF 2989 - Ownership of shares – 75% or more OE
  • 874
    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 1790 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-03-23
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 875
    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 1932 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2023-10-13
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 876
    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 - Director → ME
  • 877
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-05-12
    IIF 2801 - Ownership of voting rights - 75% or more OE
    IIF 2801 - Ownership of shares – 75% or more OE
  • 878
    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 - Director → ME
  • 879
    icon of address 476 New Chester Road, Birkenhead, England
    Active Corporate
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-06
    IIF 1480 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-05-06
    IIF 1357 - Ownership of shares – 75% or more OE
    IIF 1357 - Ownership of voting rights - 75% or more OE
    IIF 1357 - Right to appoint or remove directors OE
  • 880
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-05-08
    IIF 2749 - Right to appoint or remove directors OE
    IIF 2749 - Ownership of voting rights - 75% or more OE
    IIF 2749 - Ownership of shares – 75% or more OE
  • 881
    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 1850 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-10
    IIF 380 - Ownership of shares – 75% or more OE
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Right to appoint or remove directors OE
  • 882
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2018-02-22
    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
  • 883
    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 - Director → ME
    icon of calendar 2014-01-22 ~ 2014-07-08
    IIF - Director → ME
  • 884
    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 - Director → ME
  • 885
    icon of address The Firs, Elson, Ellesmere, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ 2014-09-29
    IIF - Director → ME
  • 886
    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 - Director → ME
  • 887
    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 - Director → ME
  • 888
    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 1768 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-03-29
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 889
    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 2265 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-04-01
    IIF 601 - Ownership of voting rights - 75% or more OE
    IIF 601 - Ownership of shares – 75% or more OE
  • 890
    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 1704 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2020-02-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 891
    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 - Director → ME
  • 892
    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 - Director → ME
  • 893
    STANDOAK LIMITED - 2018-05-03
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    -471,866 GBP2020-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2018-04-30
    IIF - Director → ME
  • 894
    icon of address 18 Church Road, Bookham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ 2010-08-04
    IIF - Director → ME
  • 895
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ 2025-09-06
    IIF 2149 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ 2025-09-06
    IIF 1039 - Right to appoint or remove directors OE
    IIF 1039 - Ownership of voting rights - 75% or more OE
    IIF 1039 - Ownership of shares – 75% or more OE
  • 896
    icon of address 22b High Street, Witney
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ 2009-05-05
    IIF - Director → ME
  • 897
    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 - Director → ME
  • 898
    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 - Director → ME
  • 899
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-06-05
    IIF 2866 - Ownership of voting rights - 75% or more OE
    IIF 2866 - Ownership of shares – 75% or more OE
  • 900
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ 2024-09-26
    IIF 1448 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ 2024-09-26
    IIF 1070 - Right to appoint or remove directors OE
    IIF 1070 - Ownership of shares – 75% or more OE
    IIF 1070 - Ownership of voting rights - 75% or more OE
  • 901
    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 1775 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-03-30
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 902
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-01
    IIF 2950 - Ownership of voting rights - 75% or more OE
    IIF 2950 - Ownership of shares – 75% or more OE
  • 903
    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 - Director → ME
  • 904
    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 1743 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2022-04-15
    IIF 2703 - Ownership of shares – 75% or more OE
    IIF 2703 - Ownership of voting rights - 75% or more OE
  • 905
    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 - Director → ME
  • 906
    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 - Director → ME
  • 907
    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 1869 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 908
    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 2584 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-03-01
    IIF 2927 - Ownership of shares – 75% or more OE
    IIF 2927 - Ownership of voting rights - 75% or more OE
  • 909
    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 - Director → ME
  • 910
    FORDMERE LIMITED - 2023-03-20
    BRONSON AUTO CORPORATION LTD - 2023-07-03
    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 2572 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2023-03-18
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 911
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-05-09
    IIF 2762 - Right to appoint or remove directors OE
    IIF 2762 - Ownership of voting rights - 75% or more OE
    IIF 2762 - Ownership of shares – 75% or more OE
  • 912
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-06-22
    IIF 2698 - Ownership of voting rights - 75% or more OE
    IIF 2698 - Ownership of shares – 75% or more OE
  • 913
    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 2474 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-10-10
    IIF 476 - Ownership of voting rights - 75% or more OE
    IIF 476 - Ownership of shares – 75% or more OE
    IIF 476 - Right to appoint or remove directors OE
  • 914
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-11
    IIF 2712 - Right to appoint or remove directors OE
    IIF 2712 - Ownership of voting rights - 75% or more OE
    IIF 2712 - Ownership of shares – 75% or more OE
  • 915
    icon of address 149 New Park Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ 2024-09-27
    IIF 1622 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2024-09-27
    IIF 1350 - Right to appoint or remove directors OE
    IIF 1350 - Ownership of voting rights - 75% or more OE
    IIF 1350 - Ownership of shares – 75% or more OE
  • 916
    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 - Director → ME
  • 917
    icon of address 98 East Road, Brinsford, Wolverhampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-07-07 ~ 2024-02-25
    IIF 1278 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2024-02-25
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 918
    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 1748 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 522 - Right to appoint or remove directors OE
    IIF 522 - Ownership of shares – 75% or more OE
    IIF 522 - Ownership of voting rights - 75% or more OE
  • 919
    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 1811 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2023-10-24
    IIF 1378 - Ownership of shares – 75% or more OE
    IIF 1378 - Right to appoint or remove directors OE
    IIF 1378 - Ownership of voting rights - 75% or more OE
  • 920
    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 1940 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-08-01
    IIF 657 - Ownership of voting rights - 75% or more OE
    IIF 657 - Right to appoint or remove directors OE
    IIF 657 - Ownership of shares – 75% or more OE
  • 921
    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 1929 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-11-18
    IIF 666 - Ownership of shares – 75% or more OE
    IIF 666 - Ownership of voting rights - 75% or more OE
    IIF 666 - Right to appoint or remove directors OE
  • 922
    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 1201 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-04-01
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of shares – 75% or more OE
  • 923
    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 1164 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2023-11-09
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of voting rights - 75% or more OE
  • 924
    icon of address 323 Capworth Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 2015 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 1108 - Ownership of voting rights - 75% or more OE
    IIF 1108 - Ownership of shares – 75% or more OE
    IIF 1108 - Right to appoint or remove directors OE
  • 925
    icon of address 4 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-09-27
    IIF 1809 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-09-27
    IIF 1321 - Ownership of shares – 75% or more OE
    IIF 1321 - Ownership of voting rights - 75% or more OE
    IIF 1321 - Right to appoint or remove directors OE
  • 926
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ 2025-11-12
    IIF 1690 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ 2025-11-12
    IIF 893 - Ownership of shares – 75% or more OE
    IIF 893 - Ownership of voting rights - 75% or more OE
    IIF 893 - Right to appoint or remove directors OE
  • 927
    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 1186 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 928
    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 2289 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-11-24
    IIF 403 - Ownership of voting rights - 75% or more OE
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of shares – 75% or more OE
  • 929
    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 1843 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF 587 - Ownership of shares – 75% or more OE
    IIF 587 - Right to appoint or remove directors OE
    IIF 587 - Ownership of voting rights - 75% or more OE
  • 930
    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 - Director → ME
  • 931
    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 - Director → ME
  • 932
    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 - Director → ME
  • 933
    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 - Director → ME
  • 934
    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 - Director → ME
  • 935
    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 - Director → ME
  • 936
    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 2155 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-05-27
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 937
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2021-09-27
    IIF 1760 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2021-09-27
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Ownership of shares – 75% or more OE
    IIF 614 - Right to appoint or remove directors OE
  • 938
    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 - Director → ME
  • 939
    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 - Director → ME
  • 940
    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 - Director → ME
  • 941
    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 - Director → ME
  • 942
    icon of address 23-25 Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 1907 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 1050 - Ownership of voting rights - 75% or more OE
    IIF 1050 - Right to appoint or remove directors OE
    IIF 1050 - Ownership of shares – 75% or more OE
  • 943
    icon of address 28 Market Place, Heanor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ 2021-12-09
    IIF 2288 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-12-09
    IIF 561 - Right to appoint or remove directors OE
    IIF 561 - Ownership of voting rights - 75% or more OE
    IIF 561 - Ownership of shares – 75% or more OE
  • 944
    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 1930 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2025-01-27
    IIF 1012 - Ownership of shares – 75% or more OE
    IIF 1012 - Right to appoint or remove directors OE
    IIF 1012 - Ownership of voting rights - 75% or more OE
  • 945
    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 2511 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF 775 - Ownership of shares – 75% or more OE
    IIF 775 - Right to appoint or remove directors OE
    IIF 775 - Ownership of voting rights - 75% or more OE
  • 946
    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 2607 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-01-19
    IIF 1132 - Right to appoint or remove directors OE
    IIF 1132 - Ownership of shares – 75% or more OE
    IIF 1132 - Ownership of voting rights - 75% or more OE
  • 947
    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 1920 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2023-06-01
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 948
    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 - Director → ME
  • 949
    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 - Director → ME
  • 950
    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 - Director → ME
  • 951
    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 1911 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2023-12-18
    IIF 687 - Ownership of voting rights - 75% or more OE
    IIF 687 - Ownership of shares – 75% or more OE
    IIF 687 - Right to appoint or remove directors OE
  • 952
    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 - Director → ME
  • 953
    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 1795 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2022-06-17
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 954
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-10-11
    IIF 2923 - Ownership of shares – 75% or more OE
    IIF 2923 - Ownership of voting rights - 75% or more OE
  • 955
    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 - Director → ME
  • 956
    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 - Director → ME
  • 957
    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 - Director → ME
  • 958
    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 - Director → ME
  • 959
    SLADECASTLE LIMITED - 2014-04-28
    GAMM DESIGN AND ARCHITECTURAL LIMITED - 2014-05-01
    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 - Director → ME
  • 960
    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 - Director → ME
  • 961
    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 - Director → ME
  • 962
    icon of address 1 Carnegie Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    IIF - Director → ME
  • 963
    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 - Director → ME
  • 964
    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 - Director → ME
  • 965
    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 - Director → ME
  • 966
    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 1765 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2022-03-13
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 967
    icon of address 108 Chapel Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-12
    IIF 1757 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-06-12
    IIF 1072 - Ownership of shares – 75% or more OE
    IIF 1072 - Right to appoint or remove directors OE
    IIF 1072 - Ownership of voting rights - 75% or more OE
  • 968
    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 2133 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-11-02
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 969
    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 2082 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-12-04
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 970
    icon of address 2b Mansel Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ 2024-04-16
    IIF 2079 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-04-16
    IIF 1404 - Right to appoint or remove directors OE
    IIF 1404 - Ownership of shares – 75% or more OE
    IIF 1404 - Ownership of voting rights - 75% or more OE
  • 971
    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 1847 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-10-20
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 972
    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 2491 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-05-28
    IIF 672 - Ownership of shares – 75% or more OE
    IIF 672 - Ownership of voting rights - 75% or more OE
    IIF 672 - Right to appoint or remove directors OE
  • 973
    icon of address 100-102 Beverley Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    IIF - Director → ME
  • 974
    MASONROSS LIMITED - 2017-10-18
    GEASON APPRENTICESHIPS LIMITED - 2018-12-21
    GIRVAN APPRENTICESHIPS LIMITED - 2019-06-12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2017-10-17
    IIF - Director → ME
  • 975
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-02-17
    IIF 2944 - Ownership of shares – 75% or more OE
    IIF 2944 - Ownership of voting rights - 75% or more OE
  • 976
    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 2015-04-16 ~ 2015-10-16
    IIF - Director → ME
    icon of calendar 2015-10-16 ~ 2015-10-16
    IIF - Director → ME
  • 977
    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 2501 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2022-05-10
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 978
    ADENREEL LIMITED - 2020-05-12
    KAHN LIMITED - 2020-10-12
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2019-02-02
    IIF 2976 - Ownership of shares – 75% or more OE
  • 979
    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 - Director → ME
  • 980
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2019-12-11
    IIF 2940 - Ownership of shares – 75% or more OE
    IIF 2940 - Ownership of voting rights - 75% or more OE
  • 981
    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 - Director → ME
  • 982
    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 2661 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 2024-09-19
    IIF 2641 - Ownership of voting rights - 75% or more OE
    IIF 2641 - Ownership of shares – 75% or more OE
    IIF 2641 - Right to appoint or remove directors OE
  • 983
    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 - Director → ME
  • 984
    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 2293 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2022-08-04
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE
    IIF 350 - Right to appoint or remove directors OE
  • 985
    icon of address 137 Mill Rise, Skidby, Cottingham, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    116,864 GBP2025-03-31
    Officer
    icon of calendar 2010-11-30 ~ 2010-11-30
    IIF - Director → ME
  • 986
    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 2183 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-02-01
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Right to appoint or remove directors OE
  • 987
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-12
    IIF 2979 - Ownership of voting rights - 75% or more OE
    IIF 2979 - Ownership of shares – 75% or more OE
  • 988
    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 2211 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2021-12-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 989
    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 2362 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 990
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-08-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 991
    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 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-01-26
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 992
    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 - Director → ME
  • 993
    icon of address 81 Smalley Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2022-01-27
    IIF 1995 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2022-01-27
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 994
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-04-10
    IIF 1427 - Ownership of voting rights - 75% or more OE
    IIF 1427 - Ownership of shares – 75% or more OE
    IIF 1427 - Right to appoint or remove directors OE
  • 995
    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 1249 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-02-06
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of voting rights - 75% or more OE
    IIF 438 - Ownership of shares – 75% or more OE
  • 996
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2020-08-17
    IIF 2966 - Ownership of voting rights - 75% or more OE
    IIF 2966 - Ownership of shares – 75% or more OE
    IIF 2966 - Right to appoint or remove directors OE
  • 997
    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 - Director → ME
  • 998
    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 - Director → ME
  • 999
    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 2444 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-10-09
    IIF 643 - Ownership of voting rights - 75% or more OE
    IIF 643 - Ownership of shares – 75% or more OE
  • 1000
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-05-22
    IIF 2936 - Ownership of voting rights - 75% or more OE
    IIF 2936 - Ownership of shares – 75% or more OE
  • 1001
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-01
    IIF 2955 - Ownership of shares – 75% or more OE
    IIF 2955 - Ownership of voting rights - 75% or more OE
  • 1002
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-11-14
    IIF 2995 - Ownership of shares – 75% or more OE
    IIF 2995 - Ownership of voting rights - 75% or more OE
  • 1003
    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 - Director → ME
  • 1004
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-05-12
    IIF 2887 - Ownership of shares – 75% or more OE
    IIF 2887 - Ownership of voting rights - 75% or more OE
  • 1005
    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 1724 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-01
    IIF 2908 - Ownership of voting rights - 75% or more OE
    IIF 2908 - Ownership of shares – 75% or more OE
  • 1006
    icon of address 1st Floor M25, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2014-03-24
    IIF - Director → ME
  • 1007
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-06-01
    IIF 2809 - Ownership of shares – 75% or more OE
    IIF 2809 - Ownership of voting rights - 75% or more OE
  • 1008
    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 - Director → ME
  • 1009
    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 2208 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-05-22
    IIF 1386 - Right to appoint or remove directors OE
    IIF 1386 - Ownership of shares – 75% or more OE
    IIF 1386 - Ownership of voting rights - 75% or more OE
  • 1010
    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 - Director → ME
  • 1011
    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 - Director → ME
  • 1012
    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 - Director → ME
  • 1013
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-12-05
    IIF 1890 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-12-05
    IIF 804 - Ownership of shares – 75% or more OE
    IIF 804 - Right to appoint or remove directors OE
    IIF 804 - Ownership of voting rights - 75% or more OE
  • 1014
    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 1900 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2023-11-22
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Right to appoint or remove directors OE
  • 1015
    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 1950 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-05-14
    IIF 1336 - Ownership of voting rights - 75% or more OE
    IIF 1336 - Right to appoint or remove directors OE
    IIF 1336 - Ownership of shares – 75% or more OE
  • 1016
    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 2374 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2021-12-01
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 1017
    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 2533 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-07-12
    IIF 392 - Ownership of shares – 75% or more OE
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Right to appoint or remove directors OE
  • 1018
    icon of address 90 Ellis Street, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2025-04-22
    IIF 1854 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2025-04-22
    IIF 771 - Ownership of voting rights - 75% or more OE
    IIF 771 - Right to appoint or remove directors OE
    IIF 771 - Ownership of shares – 75% or more OE
  • 1019
    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 2611 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-01-25
    IIF 1147 - Ownership of voting rights - 75% or more OE
    IIF 1147 - Ownership of shares – 75% or more OE
    IIF 1147 - Right to appoint or remove directors OE
  • 1020
    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 1251 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-03-02
    IIF 669 - Ownership of voting rights - 75% or more OE
    IIF 669 - Right to appoint or remove directors OE
    IIF 669 - Ownership of shares – 75% or more OE
  • 1021
    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 - Director → ME
  • 1022
    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 2390 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-27
    IIF 904 - Ownership of voting rights - 75% or more OE
    IIF 904 - Right to appoint or remove directors OE
    IIF 904 - Ownership of shares – 75% or more OE
  • 1023
    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 - Director → ME
  • 1024
    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 - Director → ME
  • 1025
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-08
    IIF 2858 - Ownership of voting rights - 75% or more OE
    IIF 2858 - Ownership of shares – 75% or more OE
  • 1026
    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 2267 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2022-08-02
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 1027
    icon of address 11 Dallas Road, Sydenham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ 2025-02-24
    IIF 2119 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ 2025-02-24
    IIF 745 - Right to appoint or remove directors OE
    IIF 745 - Ownership of voting rights - 75% or more OE
    IIF 745 - Ownership of shares – 75% or more OE
  • 1028
    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 2326 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-09-14
    IIF 514 - Right to appoint or remove directors OE
    IIF 514 - Ownership of voting rights - 75% or more OE
    IIF 514 - Ownership of shares – 75% or more OE
  • 1029
    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 - Director → ME
  • 1030
    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 - Director → ME
  • 1031
    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 2296 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 1032
    icon of address 99 St. Helens Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ 2016-08-10
    IIF - Director → ME
  • 1033
    icon of address 1st Floor, 44 Portland Street, Manchester, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    3,690 GBP2022-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-11-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-11-24
    IIF 2872 - Ownership of voting rights - 75% or more OE
    IIF 2872 - Ownership of shares – 75% or more OE
  • 1034
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-06-08
    IIF 2701 - Ownership of voting rights - 75% or more OE
    IIF 2701 - Ownership of shares – 75% or more OE
  • 1035
    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 1993 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-06-22
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Ownership of shares – 75% or more OE
    IIF 401 - Right to appoint or remove directors OE
  • 1036
    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 - Director → ME
  • 1037
    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 2156 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-09-27
    IIF 1323 - Ownership of voting rights - 75% or more OE
    IIF 1323 - Ownership of shares – 75% or more OE
    IIF 1323 - Right to appoint or remove directors OE
  • 1038
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-03-25
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1039
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-05-22
    IIF 2925 - Ownership of voting rights - 75% or more OE
    IIF 2925 - Ownership of shares – 75% or more OE
  • 1040
    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 2205 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-05-09
    IIF 447 - Ownership of voting rights - 75% or more OE
    IIF 447 - Ownership of shares – 75% or more OE
  • 1041
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2020-05-12
    IIF 2929 - Ownership of shares – 75% or more OE
  • 1042
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-05-12
    IIF 2796 - Ownership of shares – 75% or more OE
    IIF 2796 - Ownership of voting rights - 75% or more OE
  • 1043
    icon of address 53 Queen's Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2014-05-15
    IIF - Director → ME
  • 1044
    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 1267 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-08-03
    IIF 369 - Ownership of shares – 75% or more OE
    IIF 369 - Ownership of voting rights - 75% or more OE
    IIF 369 - Right to appoint or remove directors OE
  • 1045
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-06-15
    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
  • 1046
    icon of address Hammond Lodge, Hammondstreet Road, Cheshunt, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    IIF - Director → ME
  • 1047
    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 - Director → ME
  • 1048
    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 - Director → ME
  • 1049
    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 2547 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-08-01
    IIF 570 - Ownership of voting rights - 75% or more OE
    IIF 570 - Ownership of shares – 75% or more OE
    IIF 570 - Right to appoint or remove directors OE
  • 1050
    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 - Director → ME
  • 1051
    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 - Director → ME
  • 1052
    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 2063 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 810 - Ownership of voting rights - 75% or more OE
    IIF 810 - Ownership of shares – 75% or more OE
    IIF 810 - Right to appoint or remove directors OE
  • 1053
    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 2518 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 1054
    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 2524 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF 564 - Right to appoint or remove directors OE
    IIF 564 - Ownership of voting rights - 75% or more OE
    IIF 564 - Ownership of shares – 75% or more OE
  • 1055
    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 1218 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2024-01-24
    IIF 577 - Right to appoint or remove directors OE
    IIF 577 - Ownership of shares – 75% or more OE
    IIF 577 - Ownership of voting rights - 75% or more OE
  • 1056
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ 2024-08-23
    IIF 2259 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-08-23
    IIF 991 - Right to appoint or remove directors OE
    IIF 991 - Ownership of shares – 75% or more OE
    IIF 991 - Ownership of voting rights - 75% or more OE
  • 1057
    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 1978 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-24
    IIF 1071 - Ownership of shares – 75% or more OE
    IIF 1071 - Right to appoint or remove directors OE
    IIF 1071 - Ownership of voting rights - 75% or more OE
  • 1058
    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 1277 - Director → ME
  • 1059
    icon of address 47 Blenheim Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-08-13
    IIF 1536 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-08-13
    IIF 1346 - Right to appoint or remove directors OE
    IIF 1346 - Ownership of voting rights - 75% or more OE
    IIF 1346 - Ownership of shares – 75% or more OE
  • 1060
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ 2025-09-30
    IIF 2080 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2025-09-30
    IIF 889 - Ownership of shares – 75% or more OE
    IIF 889 - Right to appoint or remove directors OE
    IIF 889 - Ownership of voting rights - 75% or more OE
  • 1061
    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 2230 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-11-15
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 1062
    icon of address 29 Abbotstone Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-04-01
    IIF 1924 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-04-01
    IIF 1366 - Right to appoint or remove directors OE
    IIF 1366 - Ownership of shares – 75% or more OE
    IIF 1366 - Ownership of voting rights - 75% or more OE
  • 1063
    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 1806 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-12
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 1064
    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 1969 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2022-01-26
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 1065
    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 - Director → ME
    icon of calendar 2014-02-10 ~ 2014-03-11
    IIF - Director → ME
  • 1066
    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 - Director → ME
  • 1067
    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 - Director → ME
  • 1068
    COLEHALL LIMITED - 2014-09-23
    GEORGE HUDSON & SONS LIMITED - 2011-08-05
    LIFECOACHING KM LIMITED - 2015-01-23
    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 - Director → ME
  • 1069
    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 - Director → ME
  • 1070
    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 - Director → ME
  • 1071
    icon of address Janelle House, Hartham Lane, Hertford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF - Director → ME
  • 1072
    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 - Director → ME
  • 1073
    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 2076 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF 602 - Ownership of shares – 75% or more OE
    IIF 602 - Right to appoint or remove directors OE
    IIF 602 - Ownership of voting rights - 75% or more OE
  • 1074
    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 2512 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2024-10-23
    IIF 626 - Ownership of shares – 75% or more OE
    IIF 626 - Ownership of voting rights - 75% or more OE
    IIF 626 - Right to appoint or remove directors OE
  • 1075
    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 - Director → ME
  • 1076
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-05-01
    IIF - Ownership of shares – 75% or more OE
  • 1077
    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 2537 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-05-09
    IIF 959 - Right to appoint or remove directors OE
    IIF 959 - Ownership of shares – 75% or more OE
    IIF 959 - Ownership of voting rights - 75% or more OE
  • 1078
    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 2152 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of shares – 75% or more OE
  • 1079
    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 1766 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - 75% or more OE
  • 1080
    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 - Director → ME
  • 1081
    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 2556 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 1082
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-03-10 ~ 2020-01-10
    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
  • 1083
    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 1852 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-09-22
    IIF 1309 - Right to appoint or remove directors OE
    IIF 1309 - Ownership of voting rights - 75% or more OE
    IIF 1309 - Ownership of shares – 75% or more OE
  • 1084
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-12
    IIF 2841 - Ownership of shares – 75% or more OE
    IIF 2841 - Ownership of voting rights - 75% or more OE
  • 1085
    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 - Director → ME
  • 1086
    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 1613 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2024-08-16
    IIF 485 - Right to appoint or remove directors OE
    IIF 485 - Ownership of shares – 75% or more OE
    IIF 485 - Ownership of voting rights - 75% or more OE
  • 1087
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-05-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1088
    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 - Director → ME
  • 1089
    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 1258 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-02-14
    IIF 578 - Ownership of shares – 75% or more OE
    IIF 578 - Right to appoint or remove directors OE
    IIF 578 - Ownership of voting rights - 75% or more OE
  • 1090
    icon of address 450 Brook Drive, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2014-05-02
    IIF - Director → ME
  • 1091
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-02-16
    IIF 2981 - Ownership of shares – 75% or more OE
    IIF 2981 - Ownership of voting rights - 75% or more OE
  • 1092
    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 - Director → ME
  • 1093
    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 - Director → ME
  • 1094
    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 - Director → ME
  • 1095
    icon of address 21 Crowndale, Turton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ 2017-10-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2017-10-11
    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
  • 1096
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 2710 - Ownership of voting rights - 75% or more OE
    IIF 2710 - Right to appoint or remove directors OE
    IIF 2710 - Ownership of shares – 75% or more OE
  • 1097
    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 2494 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2023-01-23
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 1098
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2019-08-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1099
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2022-01-04
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1100
    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 - Director → ME
  • 1101
    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 2452 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 604 - Ownership of shares – 75% or more OE
    IIF 604 - Right to appoint or remove directors OE
    IIF 604 - Ownership of voting rights - 75% or more OE
  • 1102
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-11-25
    IIF 2758 - Ownership of shares – 75% or more OE
    IIF 2758 - Ownership of voting rights - 75% or more OE
    IIF 2758 - Right to appoint or remove directors OE
  • 1103
    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 - Director → ME
  • 1104
    icon of address 2 Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ 2014-10-06
    IIF - Director → ME
  • 1105
    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 1949 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-03-27
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 1106
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-01-07
    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
  • 1107
    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 2461 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    IIF 504 - Right to appoint or remove directors OE
    IIF 504 - Ownership of shares – 75% or more OE
    IIF 504 - Ownership of voting rights - 75% or more OE
  • 1108
    HALF MOON DENTAL CENTRE LIMITED - 2021-03-15
    NOVALYNN LIMITED - 2020-10-22
    NOVALYNN LTD - 2021-04-14
    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 2196 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-08-20
    IIF 340 - Ownership of shares – 75% or more OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Right to appoint or remove directors OE
  • 1109
    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 - Director → ME
  • 1110
    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 - Director → ME
  • 1111
    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 - Director → ME
  • 1112
    icon of address 37 Netherbury Road, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2009-09-21
    IIF - Director → ME
  • 1113
    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 - Director → ME
  • 1114
    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 2081 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF 545 - Ownership of shares – 75% or more OE
    IIF 545 - Ownership of voting rights - 75% or more OE
    IIF 545 - Right to appoint or remove directors OE
  • 1115
    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 - Director → ME
  • 1116
    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 - Director → ME
  • 1117
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-01
    IIF 2849 - Ownership of shares – 75% or more OE
    IIF 2849 - Ownership of voting rights - 75% or more OE
  • 1118
    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 1814 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2021-09-27
    IIF 558 - Right to appoint or remove directors OE
    IIF 558 - Ownership of voting rights - 75% or more OE
    IIF 558 - Ownership of shares – 75% or more OE
  • 1119
    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 2300 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-11-02
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
  • 1120
    icon of address 7 Goddards Way, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-23
    IIF 2578 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-23
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 1121
    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 2104 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-03-04
    IIF 656 - Right to appoint or remove directors OE
    IIF 656 - Ownership of shares – 75% or more OE
    IIF 656 - Ownership of voting rights - 75% or more OE
  • 1122
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-05-09
    IIF 2756 - Right to appoint or remove directors OE
    IIF 2756 - Ownership of voting rights - 75% or more OE
    IIF 2756 - Ownership of shares – 75% or more OE
  • 1123
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ 2025-09-30
    IIF 2368 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2025-09-30
    IIF 833 - Right to appoint or remove directors OE
    IIF 833 - Ownership of voting rights - 75% or more OE
    IIF 833 - Ownership of shares – 75% or more OE
  • 1124
    icon of address 57a Broad Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ 2021-02-19
    IIF 2570 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-02-19
    IIF 394 - Ownership of voting rights - 75% or more OE
    IIF 394 - Ownership of shares – 75% or more OE
    IIF 394 - Right to appoint or remove directors OE
  • 1125
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-08-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1126
    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 1866 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-03-27
    IIF 985 - Ownership of shares – 75% or more OE
    IIF 985 - Ownership of voting rights - 75% or more OE
    IIF 985 - Right to appoint or remove directors OE
  • 1127
    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 1219 - Director → ME
  • 1128
    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 2621 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2020-02-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1129
    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 1275 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2024-01-23
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Right to appoint or remove directors OE
  • 1130
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-23 ~ 2024-07-23
    IIF 1971 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2024-07-23
    IIF 821 - Ownership of shares – 75% or more OE
    IIF 821 - Ownership of voting rights - 75% or more OE
    IIF 821 - Right to appoint or remove directors OE
  • 1131
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-03-01
    IIF 2865 - Ownership of voting rights - 75% or more OE
    IIF 2865 - Ownership of shares – 75% or more OE
  • 1132
    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 - Director → ME
  • 1133
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-08-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1134
    icon of address 42 Mckeown Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-08-13
    IIF 1454 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-08-13
    IIF 1326 - Right to appoint or remove directors OE
    IIF 1326 - Ownership of voting rights - 75% or more OE
    IIF 1326 - Ownership of shares – 75% or more OE
  • 1135
    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 - Director → ME
  • 1136
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-11-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1137
    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 1710 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-10-01
    IIF 2840 - Ownership of shares – 75% or more OE
    IIF 2840 - Ownership of voting rights - 75% or more OE
  • 1138
    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 1872 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
  • 1139
    icon of address 3 King Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ 2015-08-11
    IIF - Director → ME
  • 1140
    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 - Director → ME
  • 1141
    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 - Director → ME
  • 1142
    icon of address 4 Reading Road, Pangbourne, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    IIF - Director → ME
  • 1143
    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 - Director → ME
  • 1144
    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 2258 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-12
    IIF 553 - Ownership of shares – 75% or more OE
    IIF 553 - Ownership of voting rights - 75% or more OE
  • 1145
    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 - Director → ME
  • 1146
    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 - Director → ME
  • 1147
    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 - Director → ME
  • 1148
    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 - Director → ME
  • 1149
    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 - Director → ME
  • 1150
    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 - Director → ME
  • 1151
    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 - Director → ME
  • 1152
    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 - Director → ME
  • 1153
    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 - Director → ME
  • 1154
    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 - Director → ME
  • 1155
    EASTBLAKE ESTATE MANAGEMENT LTD - 2021-08-11
    BISHOPS SQUARE HOLDINGS LIMITED - 2022-01-14
    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 2320 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-02-23
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 1156
    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 - Director → ME
  • 1157
    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 2319 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2024-07-29
    IIF 358 - Ownership of shares – 75% or more OE
    IIF 358 - Ownership of voting rights - 75% or more OE
    IIF 358 - Right to appoint or remove directors OE
  • 1158
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-05-08
    IIF 2958 - Ownership of shares – 75% or more OE
    IIF 2958 - Ownership of voting rights - 75% or more OE
  • 1159
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ 2025-09-18
    IIF 1856 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ 2025-09-18
    IIF 773 - Ownership of voting rights - 75% or more OE
    IIF 773 - Ownership of shares – 75% or more OE
    IIF 773 - Right to appoint or remove directors OE
  • 1160
    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 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-02-12
    IIF 1425 - Ownership of voting rights - 75% or more OE
    IIF 1425 - Ownership of shares – 75% or more OE
  • 1161
    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 - Director → ME
  • 1162
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-01-01
    IIF 2903 - Ownership of shares – 75% or more OE
    IIF 2903 - Ownership of voting rights - 75% or more OE
  • 1163
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-15
    IIF 2918 - Ownership of shares – 75% or more OE
    IIF 2918 - Ownership of voting rights - 75% or more OE
  • 1164
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2014-07-01
    IIF - Director → ME
  • 1165
    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 - Director → ME
    icon of calendar 2014-10-31 ~ 2015-09-15
    IIF - Director → ME
  • 1166
    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 - Director → ME
  • 1167
    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 - Director → ME
  • 1168
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-07-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1169
    HERONROW LIMITED - 2025-09-01
    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 2589 - Director → ME
    icon of calendar 2023-08-09 ~ 2024-09-01
    IIF 2582 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-09-01
    IIF 2667 - Ownership of voting rights - 75% or more OE
    IIF 2667 - Ownership of shares – 75% or more OE
    IIF 2667 - Right to appoint or remove directors OE
    icon of calendar 2023-08-09 ~ 2023-08-09
    IIF 1141 - Ownership of shares – 75% or more OE
    IIF 1141 - Right to appoint or remove directors OE
    IIF 1141 - Ownership of voting rights - 75% or more OE
  • 1170
    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 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-14
    IIF - Ownership of shares – 75% or more OE
  • 1171
    HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
    HEWITT FAMILY ASSETS LIMITED - 2022-07-14
    JAYBLACK LIMITED - 2015-08-19
    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 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-20
    IIF - Ownership of shares – 75% or more OE
  • 1172
    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 2052 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2023-04-01
    IIF 327 - Right to appoint or remove directors OE
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
  • 1173
    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 - Director → ME
  • 1174
    icon of address 91 Edgehill Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ 2024-04-01
    IIF 2338 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2024-04-01
    IIF 1307 - Right to appoint or remove directors OE
    IIF 1307 - Ownership of voting rights - 75% or more OE
    IIF 1307 - Ownership of shares – 75% or more OE
  • 1175
    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 - Director → ME
  • 1176
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ 2024-08-23
    IIF 2234 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-08-23
    IIF 923 - Right to appoint or remove directors OE
    IIF 923 - Ownership of voting rights - 75% or more OE
    IIF 923 - Ownership of shares – 75% or more OE
  • 1177
    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 - Director → ME
  • 1178
    icon of address 60 Mill Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2024-01-18
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2024-01-18
    IIF 507 - Right to appoint or remove directors OE
    IIF 507 - Ownership of voting rights - 75% or more OE
    IIF 507 - Ownership of shares – 75% or more OE
  • 1179
    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 2113 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 1098 - Ownership of voting rights - 75% or more OE
    IIF 1098 - Right to appoint or remove directors OE
    IIF 1098 - Ownership of shares – 75% or more OE
  • 1180
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2022-06-14
    IIF 2730 - Ownership of shares – 75% or more OE
    IIF 2730 - Ownership of voting rights - 75% or more OE
  • 1181
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ 2024-09-26
    IIF 1601 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ 2024-09-26
    IIF 1063 - Ownership of voting rights - 75% or more OE
    IIF 1063 - Ownership of shares – 75% or more OE
    IIF 1063 - Right to appoint or remove directors OE
  • 1182
    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 2560 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-05-09
    IIF 544 - Ownership of shares – 75% or more OE
    IIF 544 - Ownership of voting rights - 75% or more OE
  • 1183
    icon of address 77 Longton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-08-20
    IIF 1772 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-08-20
    IIF 354 - Ownership of voting rights - 75% or more OE
    IIF 354 - Ownership of shares – 75% or more OE
    IIF 354 - Right to appoint or remove directors OE
  • 1184
    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 1282 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 1185
    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 2176 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-07-30
    IIF 1313 - Ownership of shares – 75% or more OE
    IIF 1313 - Right to appoint or remove directors OE
    IIF 1313 - Ownership of voting rights - 75% or more OE
  • 1186
    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 708 - Ownership of shares – 75% or more OE
    IIF 708 - Ownership of voting rights - 75% or more OE
    IIF 708 - Right to appoint or remove directors OE
  • 1187
    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 2182 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2023-02-28
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 1188
    HILLREED LIMITED - 2024-11-25
    icon of address 489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
  • 1189
    icon of address 120 Trafalgar Road, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2024-02-27
    IIF 1799 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-02-27
    IIF 1364 - Ownership of shares – 75% or more OE
    IIF 1364 - Ownership of voting rights - 75% or more OE
    IIF 1364 - Right to appoint or remove directors OE
  • 1190
    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 1541 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2023-12-14
    IIF 1369 - Right to appoint or remove directors OE
    IIF 1369 - Ownership of voting rights - 75% or more OE
    IIF 1369 - Ownership of shares – 75% or more OE
  • 1191
    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 2500 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-02-17
    IIF 664 - Ownership of shares – 75% or more OE
    IIF 664 - Ownership of voting rights - 75% or more OE
    IIF 664 - Right to appoint or remove directors OE
  • 1192
    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 - Director → ME
  • 1193
    icon of address Barnack, Langley, Liss, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2010-11-25
    IIF - LLP Designated Member → ME
  • 1194
    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 2045 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-11-01
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 1195
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2016-10-03
    IIF - Director → ME
  • 1196
    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 - Director → ME
    icon of calendar 2004-02-05 ~ 2011-09-20
    IIF - Secretary → ME
  • 1197
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2016-10-03
    IIF - Director → ME
  • 1198
    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 - Director → ME
  • 1199
    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 - Director → ME
  • 1200
    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 - Director → ME
  • 1201
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2022-10-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1202
    HARDBEST PROPERTY LIMITED - 2025-06-09
    HARDBEST LIMITED - 2025-04-25
    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 2580 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-06-01
    IIF 891 - Right to appoint or remove directors OE
    IIF 891 - Ownership of shares – 75% or more OE
    IIF 891 - Ownership of voting rights - 75% or more OE
  • 1203
    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 1928 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2023-11-01
    IIF 624 - Right to appoint or remove directors OE
    IIF 624 - Ownership of voting rights - 75% or more OE
    IIF 624 - Ownership of shares – 75% or more OE
  • 1204
    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 1254 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Ownership of voting rights - 75% or more OE
  • 1205
    icon of address 81 Westbourne Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ 2024-06-17
    IIF 1656 - Director → ME
  • 1206
    icon of address 1 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ 2022-11-24
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2022-11-24
    IIF 513 - Ownership of shares – 75% or more OE
    IIF 513 - Right to appoint or remove directors OE
    IIF 513 - Ownership of voting rights - 75% or more OE
  • 1207
    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 - Director → ME
  • 1208
    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 - Director → ME
  • 1209
    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 - Director → ME
  • 1210
    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 - Director → ME
  • 1211
    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 - Director → ME
  • 1212
    NORTHSIDE RESOURCES LIMITED - 2011-09-05
    SOTER PROFESSIONAL SOLUTIONS LIMITED - 2011-11-21
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2011-07-13
    IIF - Director → ME
  • 1213
    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 - Director → ME
  • 1214
    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 - Director → ME
  • 1215
    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 2143 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-09-01
    IIF 976 - Ownership of voting rights - 75% or more OE
    IIF 976 - Ownership of shares – 75% or more OE
    IIF 976 - Right to appoint or remove directors OE
  • 1216
    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 2018-11-28 ~ 2020-01-07
    IIF - Director → ME
    icon of calendar 2020-01-07 ~ 2024-08-01
    IIF 1717 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2024-08-01
    IIF 2972 - Ownership of shares – 75% or more OE
    IIF 2972 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-11-28 ~ 2020-01-07
    IIF 2735 - Ownership of shares – 75% or more OE
    IIF 2735 - Ownership of voting rights - 75% or more OE
    IIF 2735 - Right to appoint or remove directors OE
  • 1217
    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 - Director → ME
  • 1218
    icon of address 31a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-29
    IIF - Director → ME
  • 1219
    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 - Director → ME
  • 1220
    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 - Director → ME
  • 1221
    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 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2019-01-03
    IIF 2687 - Ownership of voting rights - 75% or more OE
    IIF 2687 - Right to appoint or remove directors OE
    IIF 2687 - Ownership of shares – 75% or more OE
  • 1222
    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 - Director → ME
  • 1223
    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 2598 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-08-09
    IIF 1124 - Ownership of shares – 75% or more OE
    IIF 1124 - Ownership of voting rights - 75% or more OE
    IIF 1124 - Right to appoint or remove directors OE
  • 1224
    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 - Director → ME
  • 1225
    ASHFRAY LIMITED - 2019-11-15
    SHAWBROOK EXETER LIMITED - 2021-11-12
    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 - Director → ME
  • 1226
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-01
    IIF 2826 - Ownership of shares – 75% or more OE
    IIF 2826 - Ownership of voting rights - 75% or more OE
  • 1227
    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 2109 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2025-07-07
    IIF 1304 - Ownership of shares – 75% or more OE
    IIF 1304 - Ownership of voting rights - 75% or more OE
    IIF 1304 - Right to appoint or remove directors OE
  • 1228
    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 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-04-21
    IIF 2718 - Ownership of shares – 75% or more OE
    IIF 2718 - Ownership of voting rights - 75% or more OE
    IIF 2718 - Right to appoint or remove directors OE
  • 1229
    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 2616 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2023-09-08
    IIF 1120 - Ownership of voting rights - 75% or more OE
    IIF 1120 - Ownership of shares – 75% or more OE
    IIF 1120 - Right to appoint or remove directors OE
  • 1230
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 1647 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 949 - Ownership of shares – 75% or more OE
    IIF 949 - Right to appoint or remove directors OE
    IIF 949 - Ownership of voting rights - 75% or more OE
  • 1231
    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 1848 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2024-09-25
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 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 12 November 2025 and licensed under the Open Government Licence v3.0.