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

Mr Andrew Ruddiforth

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 322
  • 1
    TOYS ARE US LTD - 2022-07-06
    TYPHOON TRADE LTD - 2021-05-04
    icon of address 38-42 Fife Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-05-02
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    MIT BENEFITS 4 LTD - 2023-09-15
    ACODO CONSULTANCY LTD - 2021-07-23
    icon of address Union House, 111 New Union Street, Coventry, England
    Liquidation Corporate
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-22
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-22
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 3
    MIT BENEFITS 3 LTD - 2022-04-12
    WORRIOR CONSULTANCY LTD - 2021-07-21
    MIT BENEFITS 3AA LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-19
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-19
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 4
    icon of address 38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ 2021-11-26
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-11-26
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    CONSULTANCY MASTERS LTD - 2022-09-08
    VRGP SOLUTIONS LTD - 2024-02-10
    icon of address Compass House 17-19 Empringham Street, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,521 GBP2023-07-31
    Officer
    icon of calendar 2021-05-18 ~ 2021-11-19
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-11-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    THIRWELL LTD - 2022-05-25
    GP BUSINESS ASSURED LIMITED - 2022-07-29
    icon of address 13 Hanover Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ 2022-05-17
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-05-18
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 7
    MOTIVATED INTELLIGENCE TECHNOLOGY LTD - 2023-10-11
    SCAPEHILL LTD - 2022-07-01
    B EXCELL SOLUTIONS LIMITED - 2022-07-18
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, England
    Liquidation Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-10
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-05-10
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-16
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-16
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    icon of address 71 Davenport Avenue, Manchester, Withington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-04-16
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-04-16
    IIF 318 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 1 St. Thomas's Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-07-09
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-07-09
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    icon of address 24 Admiral Way, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-05
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-05
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    icon of address 4385, 13253715 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-09 ~ 2021-04-25
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-04-25
    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
  • 13
    icon of address 4385, 13399875: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-15 ~ 2021-07-10
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2021-05-15 ~ 2021-07-10
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ 2021-07-15
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-07-15
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2.15 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ 2019-05-08
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2019-05-08
    IIF 33 - Has significant influence or control OE
  • 16
    icon of address 12b Stewart Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ 2022-02-21
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-02-21
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 596 - Director → ME
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 703 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 18
    icon of address 21 Bunkers Hill Close, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ 2022-03-21
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2022-03-21
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 19
    icon of address 2a Aldermary Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 572 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 689 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of voting rights - 75% or more OE
  • 20
    MONTIBA LTD - 2024-04-19
    THE ANGLO ANODISING COMPANY LIMITED - 2024-04-19
    icon of address Ledsham House, Ledsam Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-09-21
    IIF 451 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-09-21
    IIF 669 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-09-21
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 576 - Director → ME
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 705 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ 2022-01-19
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-01-19
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    icon of address 20 Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2021-12-21
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-12-21
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit B-d 28, Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107 GBP2025-07-31
    Officer
    icon of calendar 2022-07-13 ~ 2024-03-23
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2024-03-23
    IIF 181 - Ownership of shares – 75% or more OE
  • 25
    icon of address 38 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ 2022-01-19
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-01-19
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 26
    icon of address 121 Spon Lane Office 3, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-08-03
    IIF 629 - Director → ME
    icon of calendar 2021-03-23 ~ 2021-08-03
    IIF 718 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-08-03
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 27
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ 2022-01-19
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2022-01-19
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 28
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ 2022-02-14
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-02-14
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 29
    icon of address 151 Hall Road, Isleworth, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-08-09 ~ 2021-12-15
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2021-12-15
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 30
    icon of address 42 Norbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ 2022-01-19
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-01-19
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 591 - Director → ME
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 690 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2024-03-23
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 28f Mount Road, Hendon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 391 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 677 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 33
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ 2022-01-19
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-01-19
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 34
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ 2022-01-11
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-01-11
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 35
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ 2022-01-19
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-01-19
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 36
    icon of address 15a Kitts Green Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ 2022-01-19
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2022-01-19
    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
  • 37
    BALISTINE LTD - 2024-10-01
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ 2023-10-28
    IIF 360 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-10-28
    IIF 642 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-10-28
    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
  • 38
    ASPECT VIDEOGRAPHY LIMITED - 2017-05-31
    icon of address 80 Harold Terrace, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2017-05-23
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-05-27
    IIF 161 - Ownership of shares – 75% or more OE
  • 39
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ 2022-02-14
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-02-14
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 40
    icon of address 1c The Honeydew The Chantry, Calveley, Tarporley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2021-11-30
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-11-30
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 41
    JORNWOOD LTD - 2023-04-12
    icon of address 1 Innovation Drive, King's Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ 2023-04-03
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-04-03
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 42
    icon of address 12 Collins Avenue, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ 2022-05-23
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-05-23
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 43
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ 2022-06-21
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-06-21
    IIF 300 - Right to appoint or remove directors OE
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Ownership of shares – 75% or more OE
  • 44
    THE ORIGINAL BAOBAB SAUCE COMPANY LIMITED - 2020-03-06
    icon of address Rear Of Lonsdale House Base Recovery And Service Limited, Cook Street, Leigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ 2020-03-05
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-03-04
    IIF 315 - Ownership of shares – 75% or more OE
  • 45
    icon of address Unit F-d 28 Mount Road, Hendon Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 440 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 676 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 46
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 586 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 702 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 47
    BEAUMONT BLACKLEY ASSOCIATES LIMITED - 2017-03-09
    icon of address 109 The Old Bank, Hare Lane, Claygate, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-30 ~ 2017-03-08
    IIF 479 - Director → ME
  • 48
    icon of address 2 St. Francis Avenue, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-05 ~ 2022-02-07
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-02-07
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 49
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 580 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 692 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
  • 50
    icon of address 6-7 Waterside Station Road, Harpenden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ 2022-03-09
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-03-09
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 51
    icon of address 1 Rea Street, Digreth, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-29
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-03-29
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 52
    icon of address 52 Townmead Road, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ 2021-11-24
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-11-24
    IIF 66 - Ownership of shares – 75% or more OE
  • 53
    DEDICATED TRADING LTD - 2023-01-26
    icon of address The Porter Building, Brunel Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-07-26
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-07-26
    IIF 174 - Right to appoint or remove directors as a member of a firm OE
    IIF 174 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 174 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 174 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 54
    icon of address 306 York Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-14 ~ 2022-03-02
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-03-02
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 55
    icon of address 2b Aldermary Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 439 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 671 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 56
    icon of address 4385, 13897577 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-03-30
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-03-30
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 57
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 582 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 693 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 58
    ULVERVALE LTD - 2024-02-24
    icon of address Onward Business Hub College Close, Isle Of Wight, Sandown, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ 2024-02-23
    IIF 383 - Director → ME
    icon of calendar 2022-03-28 ~ 2024-02-23
    IIF 667 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2024-02-23
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 59
    icon of address 4385, 13878120 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ 2022-02-11
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-02-11
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
  • 60
    icon of address Irradion House Unit 4, Marlborough Park, Harpenden, Hertfordshire, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2021-12-20 ~ 2022-01-24
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-01-24
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 61
    icon of address 96 Libra Road, Flat 10, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ 2022-03-16
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 2022-03-16
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 62
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ 2022-01-19
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2022-01-19
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 63
    icon of address 4385, 13784649 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ 2022-04-12
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-04-12
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 64
    BEADVALE LTD - 2023-11-22
    icon of address International House, 10 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ 2022-06-16
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2022-06-16
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 65
    C&C CAPITAL ESTATES LTD - 2023-11-20
    REMBAY LTD - 2022-11-11
    icon of address 1st Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,434,211 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2022-01-17
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2022-01-17
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 66
    MANENE LTD - 2022-05-10
    icon of address Wynyard House Wynyard Avenue, Wynyard, Billingham, England
    Liquidation Corporate
    Officer
    icon of calendar 2022-02-09 ~ 2022-04-08
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-04-08
    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
  • 67
    icon of address 4385, 13904494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ 2022-03-08
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-03-08
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 68
    icon of address 356a Neasden Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ 2022-04-20
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-04-20
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 69
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ 2024-01-21
    IIF 373 - Director → ME
    icon of calendar 2022-03-28 ~ 2024-02-21
    IIF 662 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2024-02-21
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 70
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2022-01-03
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2022-01-03
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 71
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-22
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-10-22
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 72
    icon of address 4385, 13266911: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ 2021-04-12
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-04-12
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 73
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-19
    IIF 581 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-19
    IIF 701 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-19
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
  • 74
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ 2022-01-07
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ 2022-01-07
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 75
    icon of address 83 Kentish Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ 2022-01-08
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2022-01-08
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 76
    icon of address 26 Barbury Drive, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ 2022-03-25
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-03-25
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 77
    icon of address 1 Clarence Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ 2022-01-07
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ 2022-01-07
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 78
    icon of address 4385, 13420445 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ 2022-01-07
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2022-01-07
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 79
    icon of address 18 Station Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ 2022-01-07
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-01-07
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 80
    icon of address 10 Churchill Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ 2021-12-21
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-12-21
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 81
    icon of address 4385, 13406570: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ 2022-01-07
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2022-01-07
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 82
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2022-01-07
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2022-01-07
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 83
    icon of address Level One, Basecamp, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ 2022-03-02
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-03-02
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 84
    icon of address Dept 2272 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-04-22
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-04-22
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 85
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-09 ~ 2021-11-02
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-11-02
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    icon of address 709 Trs Aparments The Green, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ 2022-04-25
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2022-04-25
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Ownership of shares – 75% or more OE
  • 87
    icon of address 5th Floor, 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ 2022-02-25
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-02-26
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 88
    icon of address 38a Hutton Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ 2021-11-26
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-26
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 89
    icon of address 28d Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115 GBP2025-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2024-02-14
    IIF 467 - Director → ME
    icon of calendar 2022-03-28 ~ 2024-02-14
    IIF 675 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2024-02-14
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 90
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 570 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 711 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 299 - Ownership of shares – 75% or more OE
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
  • 91
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ 2022-04-06
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 2022-04-06
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 92
    icon of address 10 Merton Walk, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ 2022-01-20
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2022-01-20
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 93
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 583 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 699 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 94
    icon of address 14 St Andrews Industrial Estate, Sydney Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ 2022-02-11
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-02-11
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 95
    icon of address 17 City North Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ 2022-07-22
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-07-22
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 96
    icon of address 158 Dibble Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ 2022-01-19
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-01-19
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 97
    icon of address 42 Church Street, Shildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ 2022-04-25
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2022-04-25
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Ownership of shares – 75% or more OE
  • 98
    REVOLMIRE LTD - 2022-07-15
    icon of address 68 Longbridge Way, London, England
    Liquidation Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,030,008 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2022-07-12
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-07-12
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 99
    TRUSTED CONSULTANCY LTD - 2021-12-07
    icon of address C/o Sawhney Consulting Harrow Business Centre, 429-433 Pinner Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-11-26
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-09-26
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 100
    icon of address 42 Church Street, Shildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2021-07-31
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-07-31
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 101
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-14
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-02-14
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 102
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 578 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 713 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
  • 103
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-14
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-02-14
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 104
    icon of address Unit 4 Irradion House, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ 2022-01-26
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2022-01-26
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 105
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-14
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-02-14
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 106
    icon of address 111 New Union Street, Union House, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000,823 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2021-08-16
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-08-16
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 107
    icon of address 116a Wellingborough Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ 2022-02-07
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-02-07
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 108
    TELGROVE LTD - 2022-06-07
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2022-05-26
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-05-26
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 109
    STUFFABLE FRIENDS LIMITED - 2017-03-22
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2017-02-27
    IIF 631 - Director → ME
    icon of calendar 2016-08-25 ~ 2017-02-27
    IIF 645 - Secretary → ME
  • 110
    icon of address 12 Marshgate Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,493 GBP2022-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2021-12-14
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-12-14
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 111
    icon of address North Hyde House, Hayes Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ 2022-04-23
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-04-23
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 112
    icon of address 182-184 High Street North, Area 1/1, London, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-15
    IIF 402 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-15
    IIF 664 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2024-03-15
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 113
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 568 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 695 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 114
    icon of address Unit 4, 138 Finch Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-27 ~ 2022-01-19
    IIF 83 - Ownership of shares – 75% or more OE
  • 115
    icon of address 15 Hatton Garden, Apartment 419, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-14
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-14
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 116
    icon of address 131 Friargate, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-07
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-07
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 117
    icon of address 88c High Street, Felling, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ 2021-05-25
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-05-25
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 118
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 575 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 710 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-23
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of shares – 75% or more OE
  • 119
    icon of address 4385, 13286206: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-09-02
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-09-02
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 120
    icon of address 4385, 13868807 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ 2022-02-14
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-02-14
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 121
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,678 GBP2024-01-31
    Officer
    icon of calendar 2022-03-18 ~ 2022-05-23
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-05-23
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 122
    icon of address 158 Dibble Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ 2022-01-19
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2022-01-19
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 123
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-24
    IIF 571 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-24
    IIF 706 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2024-03-24
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
  • 124
    icon of address 47 Ffordd Las, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2021-11-30
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2021-11-30
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    icon of address 5a Chapmans Crescent, Chesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ 2022-04-13
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2022-04-13
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 126
    JHOOTS MGMT SERVICE LTD - 2024-03-22
    MATARINE LTD - 2023-05-24
    STEIN MANAGEMENT SERVICES LTD - 2024-01-31
    icon of address 4385, 13974811 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ 2022-04-21
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-04-21
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 127
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ 2022-04-20
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-04-20
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 128
    OAK BUILDERS LIMITED - 2019-05-13
    icon of address 85a Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,771,294 GBP2018-10-31
    Officer
    icon of calendar 2015-11-22 ~ 2017-05-30
    IIF 322 - Director → ME
  • 129
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ 2022-02-14
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-02-14
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 130
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 593 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-26
    IIF 658 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Ownership of shares – 75% or more OE
  • 131
    FALDSTONE LTD - 2023-04-14
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2022-04-20
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-04-20
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 132
    icon of address 80 Church Street, Chalvey, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ 2017-10-13
    IIF 618 - Director → ME
    icon of calendar 2017-06-08 ~ 2017-10-13
    IIF 680 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-10-13
    IIF 58 - Has significant influence or control OE
  • 133
    icon of address 4 Blackwood Court, Groom Road, Broxbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ 2020-03-12
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2020-03-12
    IIF 312 - Has significant influence or control OE
  • 134
    PADGOR LTD - 2022-05-24
    icon of address 4385, 13980419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ 2022-05-18
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2022-05-18
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Ownership of shares – 75% or more OE
  • 135
    WARFMILL LTD - 2022-08-18
    GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
    icon of address 4385, 13993991 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-03-22 ~ 2022-08-05
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-08-05
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Ownership of shares – 75% or more OE
  • 136
    GP LANTERN LTD - 2022-09-05
    NEWTAME LTD - 2022-08-15
    GUIDING PRECISION LTD - 2022-08-25
    icon of address 4385, 13989631 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,090,166 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2022-08-05
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-08-05
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 137
    icon of address 102 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-12-21
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-12-21
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 138
    icon of address 38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-11-04
    IIF 621 - Director → ME
    icon of calendar 2021-03-23 ~ 2021-11-04
    IIF 640 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-11-04
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 139
    icon of address Caci House, Spring Villa Road, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ 2022-01-28
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-01-28
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 140
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2021-11-17
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2021-11-17
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 141
    icon of address 5 Brayford Square, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-08-09 ~ 2021-12-02
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2021-12-02
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 142
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 594 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 700 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 143
    icon of address 24 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ 2022-01-07
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2022-01-07
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 144
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ 2022-04-19
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-04-19
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 145
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-21
    IIF 595 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-21
    IIF 698 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-21
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
  • 146
    icon of address Legacy Centre Legacy Centre, Hampton Road West, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ 2022-06-01
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-06-01
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 147
    icon of address 24 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ 2022-01-07
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2022-01-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 148
    icon of address 15 Redhills Industrial Estate, Redhills Road, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-15
    IIF 385 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-15
    IIF 655 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-15
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 149
    icon of address 65 Swan Walk, Shopping Center, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,541,431 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-09-28
    IIF 452 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-09-28
    IIF 672 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-09-28
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 150
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-21
    IIF 588 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-21
    IIF 708 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-21
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 151
    icon of address Flat 7 Regency House, 36 - 38 Whitworth Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ 2020-05-24
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2020-05-24
    IIF 309 - Has significant influence or control OE
  • 152
    SUREMIRE LTD - 2023-09-28
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ 2023-09-27
    IIF 380 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-09-27
    IIF 653 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-09-27
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 153
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 574 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 709 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 154
    icon of address 264 Witton Lodge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-07
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-02-07
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 155
    icon of address 1 Woodpecker Drive, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ 2021-11-30
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-11-30
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 156
    icon of address Unit G28 Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 395 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 674 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
  • 157
    icon of address 4385, 13439139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ 2021-08-08
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2021-08-08
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 158
    EFFECTIVE CONSULTANCY LTD - 2023-06-19
    HV GROUP LIMITED - 2023-08-11
    icon of address 54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-11-19
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-11-19
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 159
    BERTIBA LTD - 2022-05-24
    icon of address 42 Church Street, Shildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ 2022-05-16
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2022-05-16
    IIF 307 - Right to appoint or remove directors OE
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Ownership of shares – 75% or more OE
  • 160
    icon of address 1 Francis Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ 2021-04-08
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-04-08
    IIF 64 - Has significant influence or control OE
  • 161
    BIM'S KITCHEN LIMITED - 2018-04-26
    PWLL GWYN LTD - 2022-01-14
    100 PERCENT CAR RENTAL LTD - 2011-01-05
    icon of address 1 Park Lane, 1, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ 2021-12-23
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2021-12-23
    IIF 317 - Ownership of shares – 75% or more OE
  • 162
    icon of address 10 Crabtree Way, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-30
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-05-30
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 163
    icon of address Chessington Business Centre, Cox Lane, Chessington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ 2022-01-18
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2022-01-18
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 164
    icon of address 281 Nuthrust Road Nuthurst Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-09 ~ 2022-07-08
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-07-08
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 165
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-26
    IIF 585 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-26
    IIF 714 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-26
    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
  • 166
    HULFORD LTD - 2022-04-11
    HULFORD MANAGEMENT CONSULTANCY LTD - 2023-12-28
    icon of address 63-66 Hatton Garden Suite 23, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-26
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-26
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 167
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-23
    IIF 584 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 691 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Ownership of shares – 75% or more OE
  • 168
    RESPONSIBLE TRADER LTD - 2021-06-04
    icon of address 11 Cowley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ 2021-04-08
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-04-08
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 169
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-24
    IIF 592 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-24
    IIF 687 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2024-03-24
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
  • 170
    icon of address Suite 23 5th Floor, 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ 2022-04-20
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-04-20
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 171
    icon of address 625 Spring Bank West, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-02-17 ~ 2022-04-21
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ 2022-04-21
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 172
    icon of address Initial Business Centre Wilson Park, Monsall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ 2022-05-04
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-05-04
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 173
    icon of address 53 Rosedale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ 2022-07-06
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-07-06
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 174
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 417 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 666 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 175
    icon of address 119 Garrison Lane, Felixstowe, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ 2023-10-24
    IIF 403 - Director → ME
    icon of calendar 2022-03-28 ~ 2023-10-24
    IIF 668 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2023-10-24
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 176
    icon of address Laycel Holdings Ltd Sycamore Industrial Estate, Squires Lane, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ 2019-05-31
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-05-30
    IIF 34 - Has significant influence or control OE
  • 177
    icon of address 11 Bellflower Close, Upton Rocks, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ 2017-08-23
    IIF 616 - Director → ME
    icon of calendar 2017-06-08 ~ 2017-08-23
    IIF 683 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-08-23
    IIF 57 - Has significant influence or control OE
  • 178
    icon of address 4385, 10834271: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ 2020-03-12
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2020-03-12
    IIF 35 - Has significant influence or control OE
  • 179
    icon of address 4385, 13980074 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-16 ~ 2022-04-21
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2022-04-21
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 180
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ 2021-12-01
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-12-01
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 181
    icon of address 2b George Arthur Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ 2022-02-14
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-02-14
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 182
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-16
    IIF 443 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-16
    IIF 648 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2024-03-23
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
    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
  • 183
    LOCO TRADES LTD - 2021-05-06
    SIMPLY NATURAL SOAPS LTD - 2021-11-09
    SFX MAKEUP LTD - 2022-06-01
    icon of address Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-05-02
    IIF 65 - Ownership of shares – 75% or more OE
  • 184
    icon of address Holman House, Station Road, Staplehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ 2019-07-03
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2019-07-03
    IIF 310 - Has significant influence or control OE
  • 185
    icon of address Kelvin Way Trading Estate U Kelvin Way, Unit 47, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ 2021-10-26
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2021-10-26
    IIF 175 - Ownership of shares – 75% or more OE
  • 186
    icon of address 37 Bissell Street, Bilston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-27
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-05-27
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 187
    icon of address 413 Stanhope Road, South Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ 2022-03-09
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-03-09
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 188
    icon of address Lynwood Nursery Westwood Lane, Normandy, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2021-12-20
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-12-20
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 189
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 589 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 686 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
  • 190
    icon of address 38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ 2022-01-19
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-01-19
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 191
    icon of address 4385, 13564147 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2021-12-14
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-12-14
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 192
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 573 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 707 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 193
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 590 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 697 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
  • 194
    icon of address 2 Hereford Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ 2022-03-10
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-03-10
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 195
    icon of address Unit E-d 28, Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 446 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 647 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 196
    icon of address 4385, 14003156 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ 2024-03-14
    IIF 359 - Director → ME
    icon of calendar 2022-03-25 ~ 2024-03-14
    IIF 641 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2024-03-14
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 197
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 464 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 652 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 198
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ 2022-04-27
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-04-27
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 199
    MARBIRE LTD - 2022-06-06
    XPRT CONSULT LTD - 2022-07-19
    icon of address 53 Cofton Grove, Birmingham, England
    Active Corporate (1 parent, 18 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ 2022-04-19
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-04-19
    IIF 302 - Right to appoint or remove directors OE
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Ownership of shares – 75% or more OE
  • 200
    CONTRINE LTD - 2022-02-23
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ 2022-02-22
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-02-22
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 201
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ 2022-01-19
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-01-19
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 202
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,384 GBP2020-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2017-07-12
    IIF 619 - Director → ME
    icon of calendar 2017-06-15 ~ 2017-07-12
    IIF 681 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-07-12
    IIF 63 - Has significant influence or control OE
  • 203
    icon of address 42 Church Street, Shildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ 2022-03-09
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-03-09
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 204
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-17
    IIF 388 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-17
    IIF 660 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2024-03-17
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    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
  • 205
    ASSETS CONSULTANCY LTD - 2022-02-02
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2022-01-05
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2022-01-05
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 206
    icon of address 264 Witton Lodge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ 2022-02-02
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-02-02
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 207
    icon of address 1 Newgate, Flat 153, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ 2022-01-25
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2022-01-25
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 208
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2022-04-21
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-04-21
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 209
    icon of address 88 Lower Hester Street, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ 2022-02-07
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-02-07
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 210
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of voting rights - 75% or more OE
  • 211
    icon of address Caci House, Spring Villa Road, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ 2022-01-28
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 2022-01-28
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 212
    icon of address 31a Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ 2022-01-19
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 2022-01-19
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 213
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-24
    IIF 577 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 688 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of shares – 75% or more OE
  • 214
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-26
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-26
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 215
    icon of address 28 Parkwood Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ 2021-12-14
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2021-12-14
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 216
    icon of address Unit 28g Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 422 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 651 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Ownership of shares – 75% or more OE
  • 217
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-21
    IIF 579 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-21
    IIF 696 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-25
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
  • 218
    icon of address 72 Upper Park Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 372 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 661 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 219
    icon of address Suite 6 Global House, Moorside, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,576,877 GBP2025-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2024-03-22
    IIF 454 - Director → ME
    icon of calendar 2022-03-28 ~ 2024-03-22
    IIF 654 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2024-03-22
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 220
    MAKING INTELLIGENT TRANSFORMATIONS LTD - 2022-10-18
    SHIELDFORD LTD - 2022-09-08
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ 2022-08-05
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2022-08-05
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 221
    icon of address Flat 6 138 Edge Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ 2023-07-25
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-07-25
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 222
    GPS TRADING LTD - 2021-03-18
    icon of address The Farmhouse, Vicarage Road, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-12
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 223
    icon of address 130a Witton Street, Dane House, Northwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ 2022-02-16
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-02-16
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 224
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 569 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 712 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
  • 225
    PAINTDECO LTD - 2015-06-26
    icon of address 3-11 Colonial Chambers Floor 1,2,4,5, Temple Street, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-25 ~ 2015-06-07
    IIF 630 - Director → ME
    icon of calendar 2015-02-25 ~ 2015-06-08
    IIF 639 - Secretary → ME
  • 226
    icon of address Unit F-b 28, Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 562 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 685 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-23
    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
  • 227
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2022-05-24
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-05-24
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
  • 228
    TMD BUILDING LTD - 2019-04-13
    TRADETECH EUROPE LIMITED - 2017-10-06
    DE BUILD UK LTD - 2020-12-22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ 2017-09-07
    IIF 615 - Director → ME
    icon of calendar 2017-06-15 ~ 2017-09-07
    IIF 682 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-09-07
    IIF 67 - Has significant influence or control OE
  • 229
    icon of address Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-23
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-23
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 230
    icon of address 24 Hood Street, Jactin House, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-09-03
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-09-03
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 231
    icon of address 8 Longfield Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ 2022-03-25
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-03-25
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 232
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-29
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-05-30
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 233
    icon of address 5 Broadfield Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-06-08
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-06-08
    IIF 61 - Ownership of shares – 75% or more OE
  • 234
    ALGERO LTD - 2023-01-11
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ 2022-01-14
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 2022-01-14
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 235
    icon of address 30 Somerset Street, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2021-11-18
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-11-18
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 236
    icon of address 15a Kitts Green Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ 2022-01-19
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ 2022-01-19
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 237
    icon of address Suite C, Unit 11, Day Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-13
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-05-13
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 238
    icon of address 4385, 13956778 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ 2022-04-27
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 2022-04-27
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 239
    icon of address Yard 3 Dawes Lane, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ 2022-04-21
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-04-21
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 240
    icon of address 40 Edmett Way, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ 2023-09-25
    IIF 436 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-09-25
    IIF 650 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-09-25
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 241
    icon of address 4385, 13975189 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ 2022-04-21
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-04-21
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 242
    icon of address 124 City Road City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ 2023-10-03
    IIF 450 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-10-03
    IIF 657 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-10-03
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 243
    icon of address Cotton Court River View, Flat 38, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2021-11-18
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-11-18
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 244
    icon of address 57 Newtown Road, Hove, Brighton And Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,690 GBP2023-10-31
    Officer
    icon of calendar 2022-03-28 ~ 2023-11-10
    IIF 426 - Director → ME
    icon of calendar 2022-03-28 ~ 2023-11-10
    IIF 646 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2023-11-10
    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
  • 245
    icon of address 182-184 High Street North, Office 3702, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ 2022-06-08
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2022-06-08
    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
  • 246
    icon of address Unit H, 28 Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 415 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 673 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 247
    icon of address 148 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-24
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-24
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 248
    icon of address 57a Epsom Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ 2022-05-06
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-05-06
    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
  • 249
    icon of address 4385, 13796637 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ 2022-03-01
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2022-03-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 250
    icon of address Suite 18 Mountview House, 202-212 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ 2022-05-18
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 2022-05-12
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 251
    icon of address 4385, 13996019 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ 2022-04-19
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-04-19
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
  • 252
    icon of address 102 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-15 ~ 2021-12-21
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2021-05-15 ~ 2021-12-21
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 253
    icon of address 6 Priory Drive, Vicarage Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-24
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-24
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Ownership of shares – 75% or more OE
  • 254
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ 2022-03-10
    IIF 476 - Director → ME
    icon of calendar 2022-01-21 ~ 2022-02-24
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-02-24
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-05 ~ 2022-03-11
    IIF 313 - Ownership of shares – 75% or more OE
  • 255
    icon of address Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2022-09-14
    IIF 432 - Director → ME
    icon of calendar 2022-03-29 ~ 2022-09-14
    IIF 678 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-09-14
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 256
    icon of address 31a Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ 2022-01-19
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-01-19
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 257
    icon of address 28 Hunter Street, Flat 4, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ 2021-12-20
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2021-12-20
    IIF 168 - Ownership of shares – 75% or more OE
  • 258
    SANGUINE CONSULTANCY LTD - 2021-12-01
    SANGUINE WHOLESALE LTD - 2022-04-26
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate
    Officer
    icon of calendar 2021-05-11 ~ 2021-10-07
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-10-07
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 259
    icon of address 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    700 GBP2022-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2021-11-01
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-11-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 260
    icon of address 53 Rosedale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2022-07-06
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-07-06
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Ownership of shares – 75% or more OE
  • 261
    icon of address 38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ 2021-11-26
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2021-11-26
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 262
    icon of address 114a Poole Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-04-07
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-04-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 263
    icon of address 10-16 Tiller Road, 14/2e Docklands Business Centre, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-08
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-06-08
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Ownership of shares – 75% or more OE
  • 264
    icon of address Lynchwood Nursery Westwood Lane, Normandy, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ 2022-05-31
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-05-31
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 265
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ 2022-04-21
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-04-21
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 266
    EMBRACED TRADING LTD - 2021-10-11
    icon of address Suite 5 207 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-08-16
    IIF 623 - Director → ME
    icon of calendar 2021-03-23 ~ 2021-08-16
    IIF 644 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-08-16
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 267
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-21
    IIF 371 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-21
    IIF 694 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-21
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 268
    icon of address 54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-11-19
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-11-19
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 269
    icon of address 157 Westbourne Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ 2021-12-09
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2021-12-09
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 270
    icon of address 15 Bishopsgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -256,591 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ 2022-02-24
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-02-24
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 271
    icon of address 24 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ 2022-01-19
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-01-19
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 272
    icon of address Irradion House Unit 4, Marlborough Park, Harpenden, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2021-10-20
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2021-10-20
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 273
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-03-11
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-03-11
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 274
    icon of address 2nd Floor 8 Lower Ormond Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-18
    IIF 387 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-18
    IIF 704 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-18
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 275
    icon of address Unit 10 Boeing Way, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ 2021-12-15
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-12-15
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 276
    RARDIN LTD - 2022-06-23
    icon of address C/o Ascentris Limited 71-75 Shelton Street, Covent Garden, London, Greater London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-23 ~ 2022-06-22
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-06-22
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 277
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-12-21
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-12-21
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 278
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2022-02-03
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2022-02-03
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 279
    icon of address Suite 54, 6 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 587 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-03-23
    IIF 656 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-03-23
    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
  • 280
    icon of address 4385, 13987331 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ 2022-04-21
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-04-21
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
  • 281
    icon of address Flat 1, 4 Station Road Station Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ 2022-01-19
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ 2022-01-19
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 282
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 398 - Director → ME
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 663 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2024-03-19
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 283
    icon of address 54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-11-19
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-11-19
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 284
    icon of address 291 Kirkdale, London, Sydenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-24 ~ 2023-08-24
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-04-06
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-11 ~ 2023-08-24
    IIF 314 - Ownership of shares – 75% or more OE
  • 285
    icon of address 214 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ 2022-05-19
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-05-19
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 286
    icon of address Unit 1 & 2 28a Herbert Road, Birmingham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ 2022-04-14
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-04-14
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 287
    INDEGO CONSULTANCY LTD - 2021-08-17
    icon of address Office 6 38 Market Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,722,551 GBP2025-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-29
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-29
    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
  • 288
    icon of address 10 Holloway Circus, Queensway, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ 2019-05-19
    IIF 617 - Director → ME
    icon of calendar 2017-06-30 ~ 2019-05-19
    IIF 684 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-05-19
    IIF 62 - Has significant influence or control OE
  • 289
    YARDMILL LTD - 2023-09-05
    icon of address Unit 10, Phoenix Court St. Margarets Way, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ 2023-09-02
    IIF 394 - Director → ME
    icon of calendar 2022-03-25 ~ 2023-09-02
    IIF 670 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-09-02
    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
  • 290
    icon of address 73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ 2021-12-21
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-12-21
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 291
    icon of address 83 Heyes Lane, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-30
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-05-31
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 292
    icon of address 28a Herbert Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ 2022-01-04
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-01-04
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 293
    CHESTMILL LTD - 2022-07-08
    icon of address 42 Church Street, Shildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-09 ~ 2022-05-05
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-05-05
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 294
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2022-01-08
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2022-01-08
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 295
    icon of address 15 Frances Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ 2021-12-07
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2021-12-07
    IIF 311 - Right to appoint or remove directors OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Ownership of shares – 75% or more OE
  • 296
    icon of address 134 Ellesmere Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ 2022-01-19
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 2022-01-19
    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
  • 297
    icon of address Wenta Business Centre Innova Park, 1 Electric Avenue, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2022-05-09
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-05-09
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 298
    QUACHITA LTD - 2023-04-17
    icon of address 1 Innovation Drive, King's Lynn, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2023-04-17
    IIF 540 - Director → ME
    icon of calendar 2022-03-29 ~ 2023-04-17
    IIF 665 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-04-17
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
  • 299
    icon of address Lynwood Nursery Westwood Lane, Normandy, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-08-31
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-08-31
    IIF 59 - Ownership of shares – 75% or more OE
  • 300
    HURSTINE LTD - 2022-12-09
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ 2022-04-21
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-04-21
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
  • 301
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ 2022-01-07
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2022-01-08
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 302
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-07-15
    IIF 622 - Director → ME
    icon of calendar 2021-03-23 ~ 2021-07-15
    IIF 643 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-07-15
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 303
    icon of address 248a Old Chapel Woodhouse Lane, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ 2021-08-05
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2021-08-05
    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
  • 304
    icon of address Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-06 ~ 2021-03-16
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2021-03-06 ~ 2021-03-16
    IIF 68 - Ownership of shares – 75% or more OE
  • 305
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ 2021-11-17
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2021-11-17
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 306
    icon of address 146 Wattville Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ 2022-01-08
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2022-01-08
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 307
    icon of address 264 Witton Lodge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ 2022-02-04
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-02-04
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 308
    icon of address Soar Works Enterprise Centre, 14 Knutton Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2023-09-23
    IIF 473 - Director → ME
    icon of calendar 2022-03-30 ~ 2023-09-23
    IIF 717 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2023-09-23
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 309
    JANSARLIS LTD - 2022-07-01
    icon of address The Old Church, 55-57 Grove Road, Harrogate, North Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,016 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2022-06-23
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-06-23
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 310
    icon of address 2 Frederick Street, London, Kings Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ 2023-04-12
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-04-12
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 311
    icon of address Unit F-g 28 Mount Road Hendon, 28 Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 364 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 659 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-23
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 312
    icon of address 1 Innovation Drive, King's Lynn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-24 ~ 2023-04-03
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-04-03
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 313
    icon of address Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ 2020-05-24
    IIF 632 - Director → ME
  • 314
    TANGORN LTD - 2023-11-22
    icon of address Radclyffe House Suite L1, 66-68 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ 2023-11-12
    IIF 441 - Director → ME
    icon of calendar 2022-03-28 ~ 2023-11-12
    IIF 649 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2023-11-12
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 315
    icon of address Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-20
    IIF 607 - Director → ME
    icon of calendar 2022-03-24 ~ 2023-04-03
    IIF 716 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-03-03
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Ownership of shares – 75% or more OE
  • 316
    LMFAO LIMITED - 2017-09-07
    icon of address 314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2017-08-10
    IIF 324 - Director → ME
  • 317
    icon of address Unit 4c Charles Holland Street, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,763,885 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2021-06-18
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-06-18
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 318
    icon of address 8 Inghamwood Close, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ 2022-03-22
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-03-22
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 319
    icon of address 113 Yarningale Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,670 GBP2022-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2021-06-03
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-06-03
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 320
    icon of address 4385, 13451927 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2021-10-20
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2021-10-20
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 321
    icon of address 23 Saltmeadows, Nantwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ 2024-01-20
    IIF 598 - Director → ME
    icon of calendar 2022-03-28 ~ 2024-01-20
    IIF 715 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2024-01-20
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Ownership of shares – 75% or more OE
  • 322
    SENDLOW LTD - 2024-10-24
    icon of address Unit F, 28 Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 409 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 679 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-03-18
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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