1
01791319 LIMITED - now
PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
NEWCO PLC - 1984-04-02
JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
Dissolved Corporate (28 parents)
Officer
1995-05-02 ~ 1995-07-28
IIF 91 - Director → ME
2
30 ST. JAMES'S SQUARE INVESTMENTS LIMITED
- now 04442623CHARCO 1026 LIMITED
- 2002-09-03
04442623 07123471, 06299560, 06511447, 03030432, 02909364, 03879556, 02356551, 03410694, 05200158, 04698668, 02606043, 03628075, 03829377, 09335508, 04084246, 03193467, 03508513, 03578286, 03667206, 05485399Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 30 St James's Square, London
Dissolved Corporate (16 parents)
Officer
2002-08-20 ~ 2013-05-31
IIF 134 - Director → ME
3
PRESTIGE GROUP PLC(THE) - 1985-05-15
Grant Thornton House, Melton Street, Euston Square, London
Dissolved Corporate (16 parents)
Officer
1995-05-02 ~ 1995-07-28
IIF 92 - Director → ME
4
ARANSTYLE LIMITED - 1997-09-12
Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
Dissolved Corporate (20 parents)
Officer
2001-09-25 ~ 2004-11-01
IIF 109 - Director → ME
5
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - now
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
Active Corporate (23 parents, 1 offspring)
Officer
2002-08-12 ~ 2009-09-07
IIF 152 - Director → ME
6
AIRBORNE SYSTEMS GROUP LIMITED
- now 04317894AIR-SEA SURVIVAL EQUIPMENT LIMITED
- 2005-12-16
04317894AIR-SEA SURVIVAL LIMITED - 2001-11-28
30 Finsbury Square, London
Dissolved Corporate (30 parents)
Officer
2002-02-20 ~ 2009-09-08
IIF 148 - Director → ME
7
AIRBORNE SYSTEMS HOLDINGS LIMITED
- now 04847704SURVIVAL EQUIPMENT GROUP LIMITED - 2004-08-26
BROOMCO (3262) LIMITED - 2003-08-26
30 Finsbury Square, London
Dissolved Corporate (29 parents)
Officer
2004-10-04 ~ 2009-09-08
IIF 139 - Director → ME
8
25 Bedford Street, London, United Kingdom
Active Corporate (18 parents, 31 offsprings)
Officer
2002-03-05 ~ 2009-09-07
IIF 136 - LLP Designated Member → ME
9
ALCHEMY SPECIAL OPPORTUNITIES LLP
OC318664 25 Bedford Street, London, United Kingdom
Active Corporate (11 parents, 54 offsprings)
Officer
2006-03-27 ~ 2009-09-07
IIF 137 - LLP Designated Member → ME
10
ALDWYCH ADMINISTRATION SERVICES LIMITED - now
ASHMORE CORPORATE FINANCE LIMITED
- 2008-10-07
02226343ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED
- 1999-02-25
02226343PFP FINANCE LIMITED - 1997-05-13
PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
ERDMANS LIMITED - 1988-07-21
ALNERY NO. 687 LIMITED - 1988-05-23
61 Aldwych, London
Active Corporate (22 parents)
Officer
1999-02-24 ~ 2004-04-13
IIF 140 - Director → ME
11
Yardley Brook Industrial Park, Lea Ford Road, Birmingham, England
Active Corporate (8 parents, 2 offsprings)
Equity (Company account)
5,886,386 GBP2024-03-31
Person with significant control
2016-12-05 ~ now
IIF 87 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 87 - Ownership of shares – More than 25% but not more than 50% → OE
12
ALLVOTEC LIMITED - now
DAISY IT SERVICES LIMITED - 2019-05-31
PHOENIX IT SERVICES LIMITED - 2015-12-01
PHOENIX COMPUTERS LIMITED
- 1998-12-03
01466217PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
FUTEX COMPUTERS LIMITED - 1980-12-31
Lindred House, 20 Lindred Road, Brierfield, Nelson
Dissolved Corporate (44 parents, 4 offsprings)
Officer
1997-12-10 ~ 1997-12-10
IIF 107 - Director → ME
13
APAX PARTNERS HOLDINGS LTD - now
APAX PARTNERS & CO. VENTURES HOLDINGS LTD
- 2001-09-07
02580394APA HOLDINGS LIMITED - 1991-10-14
HACKREMCO (NO.661) LIMITED - 1991-05-24
1 Knightsbridge, London, United Kingdom
Active Corporate (32 parents, 6 offsprings)
Officer
1994-09-19 ~ 1997-01-18
IIF 98 - Director → ME
14
APAX PARTNERS UK LTD - now
APAX PARTNERS LTD - 2008-07-04
APAX PARTNERS & CO. VENTURES LTD
- 2001-09-07
01342446ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
M M G TRADE FINANCE LIMITED - 1981-12-31
LEANTONE LIMITED - 1978-12-31
1 Knightsbridge, London, United Kingdom
Active Corporate (54 parents)
Officer
1994-09-19 ~ 1997-01-18
IIF 96 - Director → ME
15
APAX SCOTLAND VENTURES IV CO. LIMITED
- now SC131581APA SCOTLAND VENTURES IV CO. LIMITED - 1991-10-10
WJB (244) LIMITED - 1991-06-14
50 Lothian Road, Festival Square, Edinburgh
Dissolved Corporate (14 parents)
Officer
1994-09-19 ~ 1997-01-18
IIF 95 - Director → ME
16
ASHMORE GROUP LIMITED
- 2006-10-03
03675683 61 Aldwych, London
Active Corporate (28 parents, 1 offspring)
Officer
1999-02-24 ~ 2008-10-30
IIF 145 - Director → ME
17
ASHMORE INVESTMENT MANAGEMENT LIMITED
- now 03344281ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED
- 1999-02-25
03344281DIRECTLIKE LIMITED - 1997-05-12
61 Aldwych, London
Active Corporate (21 parents)
Officer
1999-02-24 ~ 2007-03-16
IIF 151 - Director → ME
18
ASHMORE INVESTMENTS (UK) LIMITED
- now 03345198ANZ INVESTMENTS (UK) LIMITED
- 1999-02-25
03345198DIRECTLUCKY LIMITED - 1997-05-13
61 Aldwych, London
Active Corporate (19 parents, 5 offsprings)
Officer
1999-02-24 ~ 2007-03-12
IIF 142 - Director → ME
19
ATH RESOURCES PLC - now
ATH RESOURCES LIMITED
- 2004-05-26
04928463EVER 2206 LIMITED - 2003-11-13
Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
Dissolved Corporate (14 parents)
Officer
2003-11-28 ~ 2004-05-12
IIF 160 - Director → ME
20
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
Active Corporate (9 parents)
Equity (Company account)
3,558,570 GBP2023-12-31
Person with significant control
2021-03-16 ~ now
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of shares – More than 50% but less than 75% → OE
IIF 32 - Ownership of voting rights - More than 50% but less than 75% → OE
21
10 Buckingham Street, London, England
Dissolved Corporate (5 parents)
Equity (Company account)
600 GBP2018-09-30
Person with significant control
2018-05-21 ~ dissolved
IIF 66 - Has significant influence or control → OE
22
10 Buckingham Street, London
Dissolved Corporate (5 parents)
Equity (Company account)
1,876 GBP2021-03-31
Person with significant control
2016-04-06 ~ dissolved
IIF 69 - Right to appoint or remove directors as a member of a firm → OE
IIF 69 - Has significant influence or control as a member of a firm → OE
IIF 69 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 69 - Ownership of voting rights - 75% or more as a member of a firm → OE
23
BECAP SPICERS (UK) LIMITED
- now 07596413BECAP SPV LIMITED - 2012-01-20
NEWINCCO 1114 LIMITED - 2011-07-04
12 Wellington Place, Leeds
Liquidation Corporate (23 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 41 - Ownership of shares – 75% or more → OE
24
10 Buckingham Street, London
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 70 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 70 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 70 - Right to appoint or remove directors as a member of a firm → OE
IIF 70 - Has significant influence or control as a member of a firm → OE
25
2nd Floor East Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2011-11-16 ~ now
IIF 27 - Has significant influence or control → OE
IIF 27 - Ownership of voting rights - More than 25% → OE
IIF 27 - Ownership of shares - More than 25% → OE
IIF 27 - Right to appoint or remove directors → OE
26
64 North Row, London
Dissolved Corporate (28 parents)
Officer
2009-11-04 ~ 2013-03-31
IIF 165 - LLP Designated Member → ME
27
BLUE GROUP UK GROUP PROPERTIES LIMITED - now
STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY
- 2006-05-17
01024575 Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
Dissolved Corporate (26 parents, 1 offspring)
Officer
1997-08-27 ~ 1998-12-16
IIF 112 - Director → ME
28
40 Queen Anne Street, London
Active Corporate (6 parents, 2 offsprings)
Officer
2010-11-17 ~ now
IIF 166 - LLP Member → ME
29
OFFICE CANOPY GROUP LIMITED - 2013-10-01
NETSTATIONERS LIMITED - 2010-02-18
OFFICE CANOPY GROUP LIMITED - 2002-04-12
12 Wellington Place, Leeds
Dissolved Corporate (21 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 48 - Ownership of shares – 75% or more → OE
30
BUSINESS SYSTEMS 365 LIMITED - now
ADVANCED 365 LIMITED - 2010-11-01
APOPHECY LIMITED - 2010-09-14
REDAC GRATIS LIMITED
- 2008-12-04
04859739 Munro House, Portsmouth Road, Cobham, Surrey
Dissolved Corporate (9 parents)
Officer
2003-08-26 ~ 2008-09-08
IIF 149 - Director → ME
31
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (12 parents, 2492 offsprings)
Equity (Company account)
2 GBP2018-12-31
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 38 - Ownership of shares – 75% or more → OE
32
Hill House, 1 Little New Street, London
Dissolved Corporate (9 parents, 2 offsprings)
Officer
2015-06-19 ~ 2019-03-19
IIF 128 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 68 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 68 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 68 - Right to appoint or remove directors as a member of a firm → OE
IIF 68 - Has significant influence or control as a member of a firm → OE
33
CAB (NO. 1) LIMITED - now
BRANDS HATCH LEISURE LIMITED
- 2004-01-15
03031120FETTER FOUR LIMITED
- 1995-05-04
03031120 135 Bishopsgate, London, England
Active Corporate (30 parents)
Officer
1995-04-04 ~ 1998-06-01
IIF 94 - Director → ME
34
CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP
- now OC316970DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP
- 2010-09-22
OC316970DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
Point 3 Haywood Road, Warwick, England
Dissolved Corporate (53 parents)
Officer
2006-08-21 ~ 2015-03-24
IIF 169 - LLP Member → ME
35
AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
FILBUK 632 LIMITED - 2000-11-07
4 Brindley Place, Birmingham, United Kingdom
Dissolved Corporate (23 parents)
Officer
2015-06-19 ~ 2016-01-13
IIF 125 - Director → ME
36
CAVENDISH CAPITAL MARKETS LIMITED - now
JMFINN CAPITAL MARKETS LIMITED
- 2010-04-30
06198898J.M.F. CORPORATE LIMITED - 2007-04-30
1 Bartholomew Close, London, England
Active Corporate (29 parents)
Officer
2010-01-18 ~ 2018-12-05
IIF 124 - Director → ME
37
CAVENDISH PLC - now
CAVENDISH FINANCIAL PLC - 2025-01-31
FINNCAP GROUP LIMITED
- 2018-11-28
11540126DE FACTO 1234 LIMITED - 2018-11-02
1 Bartholomew Close, London, England
Active Corporate (23 parents, 8 offsprings)
Officer
2018-11-28 ~ 2020-12-31
IIF 123 - Director → ME
38
CENTRE FOR POLICY STUDIES LIMITED
01174651 57 Tufton Street, London
Active Corporate (63 parents)
Officer
2010-02-17 ~ now
IIF 116 - Director → ME
39
CIVICA HOLDINGS LIMITED - now
CIVICA LIMITED - 2002-06-06
SANDERSON GROUP LIMITED - 2002-04-23
SANDERSON ELECTRONICS PLC - 1997-11-28
PHASEAVID LIMITED - 1988-03-31
Southbank Central, 30 Stamford Street, London, England
Active Corporate (28 parents, 5 offsprings)
Officer
2003-02-10 ~ 2003-12-23
IIF 156 - Director → ME
40
COA SOLUTIONS LIMITED - now
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
REDAC GROUP LIMITED
- 2011-02-23
05145543 Munro House, Portsmouth Road, Cobham, Surrey
Dissolved Corporate (10 parents)
Officer
2004-07-29 ~ 2008-09-08
IIF 144 - Director → ME
41
4th Floor 5-8 The Sanctuary, London
Dissolved Corporate (6 parents)
Person with significant control
2017-03-10 ~ dissolved
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
42
DAISY IT GROUP LIMITED - now
PHOENIX IT GROUP LIMITED - 2015-12-01
PHOENIX IT GROUP PLC - 2015-07-24
PHOENIX IT GROUP LIMITED
- 2004-10-29
03476115 Lindred House 20 Lindred Road, Brierfield, Nelson
Dissolved Corporate (35 parents, 7 offsprings)
Officer
1997-12-10 ~ 2004-10-21
IIF 105 - Director → ME
43
OFFSHELF 247 LTD - 1997-12-12
41 Eastgate Street, Stafford, England
Active Corporate (8 parents)
Equity (Company account)
326,480 GBP2019-12-31
Officer
2023-08-18 ~ now
IIF 121 - Director → ME
Person with significant control
2025-01-29 ~ now
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Right to appoint or remove directors → OE
44
DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED
- now 04831814INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
PC-POS (HOLDINGS) LIMITED - 2004-09-15
STEVTON (NO. 268) LIMITED - 2003-08-11
Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
Dissolved Corporate (29 parents, 1 offspring)
Officer
2011-07-20 ~ 2013-03-21
IIF 155 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 42 - Has significant influence or control → OE
45
DIRECT MARKETING PARTNERS LIMITED
- now 07333266NEWINCCO 1034 LIMITED - 2010-09-24
2nd Floor 110 Cannon Street, London
Dissolved Corporate (15 parents)
Officer
2013-01-08 ~ 2013-03-27
IIF 23 - Director → ME
46
NEWINCCO 1053 LIMITED - 2010-11-08
2nd Floor 110 Cannon Street, London
Dissolved Corporate (16 parents)
Officer
2013-01-08 ~ 2013-03-27
IIF 21 - Director → ME
47
109 Swan Street, Sileby, Leicestershire
Dissolved Corporate (17 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ dissolved
IIF 26 - Ownership of shares – More than 50% but less than 75% → OE
48
GLOBALBID PUBLIC LIMITED COMPANY
- 1999-11-10
03739124 30 Finsbury Square, London
Dissolved Corporate (30 parents)
Officer
1999-11-10 ~ 2009-09-08
IIF 158 - Director → ME
49
4th Floor Harmsworth House, 13-15 Bouverie Street, London
Dissolved Corporate (13 parents)
Officer
2007-12-21 ~ 2008-02-06
IIF 153 - Director → ME
50
Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
Dissolved Corporate (19 parents)
Officer
2007-12-21 ~ 2009-09-07
IIF 141 - Director → ME
51
Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
Dissolved Corporate (14 parents)
Officer
2007-12-21 ~ 2008-02-06
IIF 147 - Director → ME
52
Breach House, Main Road, West Lulworth, Dorset, United Kingdom
Dissolved Corporate (6 parents)
Equity (Company account)
-678,206 GBP2018-07-31
Person with significant control
2016-04-06 ~ 2018-10-30
IIF 30 - Has significant influence or control as a member of a firm → OE
IIF 30 - Has significant influence or control → OE
53
MACSCO 20.3 LIMITED
- 2020-05-29
12534543 10315346, 08584564, 08805684, 08137986, 08033793, 06563900, 12534469, 09145740, 08896230, 08151329, 10130324, 06590609, 08025739, 10366020, 07547641, 06636681, 06293640, 12774670, 08805680, 12534536Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
In Administration Corporate (8 parents, 2 offsprings)
Profit/Loss (Company account)
-1,250,029 GBP2021-06-01 ~ 2022-05-31
Person with significant control
2020-05-22 ~ now
IIF 76 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 76 - Right to appoint or remove directors as a member of a firm → OE
IIF 76 - Ownership of shares – 75% or more as a member of a firm → OE
54
Crystal House, 24 Cattle Market Street, Norwich, England
Dissolved Corporate (1 parent)
Officer
2023-12-11 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2023-12-11 ~ dissolved
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
55
3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (8 parents, 2 offsprings)
Equity (Company account)
18,183 GBP2024-12-31
Person with significant control
2019-10-11 ~ now
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 28 - Ownership of shares – More than 50% but less than 75% → OE
56
GARDNER AEROSPACE LIMITED - now
GARDNER AEROSPACE HOLDINGS LIMITED
- 2025-03-21
07978111NEWINCCO 1161 LIMITED - 2012-05-23
Unit 9 Victory Park, Victory Road, Derby, England
Active Corporate (32 parents, 1 offspring)
Officer
2014-12-19 ~ 2017-06-12
IIF 127 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-12
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
57
GOLDSMITHS LIMITED - now
AURUM GROUP LIMITED - 2007-08-22
GHOSTSMILD LIMITED - 2007-06-01
GOLDSMITHS GROUP LIMITED - 2004-10-19
GOLDSMITHS GROUP P.L.C. - 2004-05-07
Aurum House 2 Elland Road, Braunstone, Leicester
Active Corporate (24 parents)
Equity (Company account)
0 GBP2021-05-02
Officer
1999-03-17 ~ 2000-01-10
IIF 115 - Director → ME
58
Pavilion Penthouse Floor, 96 Kensington High Street, London, United Kingdom
Dissolved Corporate (7 parents)
Officer
2017-11-22 ~ dissolved
IIF 133 - Director → ME
59
GREENSPHERE CAPITAL PARTNERS LLP
- 2018-07-05
OC361535 101 New Cavendish Street, 1st Floor South, London, United Kingdom
Active Corporate (7 parents, 13 offsprings)
Equity (Company account)
300,605 GBP2024-03-31
Officer
2011-02-04 ~ 2024-06-01
IIF 164 - LLP Designated Member → ME
60
GREENSPHERE INVESTMENTS LIMITED
- now 11015451GREENSPHERE INVESTMENTS PLC
- 2018-12-03
11015451 C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
Dissolved Corporate (7 parents, 1 offspring)
Officer
2017-10-16 ~ 2019-03-18
IIF 130 - Director → ME
61
44 Orange Row, Brighton, East Sussex, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
292,456 GBP2018-11-29
Officer
2011-11-16 ~ dissolved
IIF 90 - Director → ME
Person with significant control
2016-11-16 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
62
HARWORTH GROUP PLC - now
COALFIELD RESOURCES PLC - 2015-03-24
UK COAL PLC - 2012-12-10
R.J. BUDGE (HOLDINGS) LIMITED
- 1993-02-25
02649340ELKINDRIVE LIMITED
- 1991-12-10
02649340 Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
Active Corporate (54 parents, 5 offsprings)
Officer
~ 1994-06-24
IIF 104 - Director → ME
63
MORTGAGE ADVICE DIRECT LTD
- 2020-06-30
12527065 Crystal House, 24 Cattle Market Street, Norwich, England
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-652,779 GBP2024-09-30
Officer
2020-03-19 ~ now
IIF 10 - Director → ME
Person with significant control
2020-03-19 ~ now
IIF 1 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 1 - Ownership of shares – More than 50% but less than 75% → OE
64
7a Church Street, Brighton, East Sussex, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
25,596 GBP2024-12-31
Officer
2022-04-21 ~ now
IIF 9 - Director → ME
Person with significant control
2022-04-21 ~ now
IIF 2 - Ownership of shares – 75% or more → OE
65
7a Church Street, Brighton, East Sussex, England
Active Corporate (2 parents)
Equity (Company account)
1,000 GBP2024-01-31
Officer
2022-01-31 ~ now
IIF 8 - Director → ME
Person with significant control
2022-01-31 ~ now
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
66
HE-MAN DUAL CONTROLS LIMITED
- now 00255130HE-MAN EQUIPMENT LIMITED - 2004-05-21
C.M.I.PRODUCTS LIMITED - 1982-10-07
Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
Active Corporate (16 parents)
Equity (Company account)
4,205,114 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 31 - Ownership of shares – More than 50% but less than 75% → OE
67
C.M.I.PRODUCTS (SALES)LIMITED - 2004-05-21
C/o Azets Secure House Lulworth Close, Chandler's Ford, Southampton
Dissolved Corporate (7 parents, 1 offspring)
Equity (Company account)
58,848 GBP2022-12-31
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 84 - Ownership of shares – More than 50% but less than 75% → OE
68
DMWSL 157 LIMITED - 1995-04-12
Westthorpe Fields Road, Killamarsh, Sheffield
Active Corporate (31 parents, 5 offsprings)
Officer
1995-11-22 ~ 1997-06-02
IIF 99 - Director → ME
69
2nd Floor 110 Cannon Street, London
Dissolved Corporate (19 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolved
IIF 71 - Right to appoint or remove directors as a member of a firm → OE
IIF 71 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 71 - Ownership of shares – 75% or more as a member of a firm → OE
70
Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
Active Corporate (9 parents, 2 offsprings)
Equity (Company account)
766,472 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2025-03-28
IIF 82 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 82 - Ownership of shares – More than 25% but not more than 50% → OE
71
HOULIHAN LOKEY ADVISORY LIMITED - now
HOULIHAN LOKEY UK LIMITED - 2024-02-26
HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
GCA ALTIUM LIMITED - 2021-12-06
ALTIUM CAPITAL LIMITED
- 2016-07-29
01072627APAX PARTNERS & CO. CAPITAL LIMITED
- 2000-06-09
01072627APAX PARTNERS & CO. CORPORATE FINANCE LTD
- 1998-08-12
01072627MMG PATRICOFF & CO LIMITED - 1991-10-14
1 Curzon Street, London, England
Active Corporate (43 parents)
Officer
1996-06-17 ~ 2001-02-07
IIF 100 - Director → ME
72
INFAST GROUP LIMITED - now
HADEN MACLELLAN HOLDINGS PLC
- 2000-10-31
00030847P & W MACLELLAN P L C
- 1987-10-30
00030847 Inspired, Easthampstead Road, Bracknell, Berkshire
Dissolved Corporate (30 parents)
Equity (Company account)
1 GBP2021-12-31
Officer
~ 2000-03-21
IIF 97 - Director → ME
73
INFEX THERAPEUTICS HOLDINGS PLC
- now 13917179INFEX THERAPEUTICS HOLDINGS LIMITED
- 2022-05-05
13917179 1 Bow Churchyard, London, United Kingdom
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
2,617,652 GBP2024-07-31
Officer
2022-04-06 ~ now
IIF 120 - Director → ME
Person with significant control
2022-04-06 ~ now
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
74
INFEX THERAPEUTICS LIMITED
- now 09990238AMR CENTRE LIMITED
- 2020-09-22
09990238 Mereside, Alderley Park, Macclesfield, England
Active Corporate (14 parents)
Profit/Loss (Company account)
-3,903,370 GBP2023-08-01 ~ 2024-07-31
Officer
2016-09-06 ~ now
IIF 119 - Director → ME
75
3 Monkspath Hall Road, Solihull, United Kingdom
Active Corporate (20 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ 2016-12-28
IIF 73 - Ownership of shares – 75% or more → OE
76
2 Stone Buildings, Lincoln's Inn, London, England
Active Corporate (20 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-3,518,050 GBP2024-12-31
Person with significant control
2016-06-30 ~ 2020-08-19
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
77
IRVINGQ LIMITED - now
IRVIN-GQ LIMITED - 2003-04-13
AIRBORNE LOGISTICS LIMITED - 2001-09-05
INGLEBY (506) LIMITED - 1990-12-21
Irvingq Limited, Llangeinor, Bridgend, Wales
Active Corporate (43 parents)
Officer
2005-05-04 ~ 2007-02-01
IIF 89 - Director → ME
78
J P MOULTON CHARITABLE FOUNDATION
- now 05311748J P MOULTON COMPANY LIMITED
- 2005-06-02
05311748 10 Buckingham Street, London, England
Active Corporate (7 parents)
Officer
2004-12-13 ~ now
IIF 117 - Director → ME
Person with significant control
2016-04-06 ~ 2025-11-19
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
2016-04-06 ~ now
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
79
BECAP JA (UK) LIMITED - 2013-12-09
MACSCO 38 LIMITED - 2012-04-26
2nd Floor 110 Cannon Street, London
Dissolved Corporate (17 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 74 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 74 - Right to appoint or remove directors as a member of a firm → OE
IIF 74 - Ownership of voting rights - 75% or more as a member of a firm → OE
80
7a Church Street, Brighton, East Sussex, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
513,493 GBP2021-12-29
Officer
2016-12-08 ~ now
IIF 16 - Director → ME
Person with significant control
2016-12-08 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
81
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
0 GBP2017-08-31
Person with significant control
2016-04-06 ~ dissolved
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 72 - Has significant influence or control → OE
82
FILMCHEAP LIMITED - 1994-06-13
Atria One, 144 Morrison Street, Edinburgh
Dissolved Corporate (18 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 64 - Ownership of shares – 75% or more → OE
83
CALYX SOFTWARE LIMITED - 2012-02-24
BC NEWCO 1 LIMITED - 2010-09-21
HERMIONE BIDCO LIMITED - 2010-09-09
Sovereign House, Stockport Road, Cheadle, England
Active Corporate (23 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2025-09-02
IIF 67 - Right to appoint or remove directors as a member of a firm → OE
IIF 67 - Has significant influence or control as a member of a firm → OE
IIF 67 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 67 - Ownership of shares – 75% or more as a member of a firm → OE
84
MAKING SCIENCE SWEEFT INTERNATIONAL LIMITED - now
MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
210 High Holborn, London, England
Active Corporate (16 parents, 1 offspring)
Equity (Company account)
3,732,824 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2019-06-05
IIF 18 - Has significant influence or control → OE
85
2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
Active Corporate (18 parents)
Equity (Company account)
4,275,134 GBP2017-03-31
Person with significant control
2016-04-06 ~ now
IIF 83 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
2016-04-06 ~ 2018-12-14
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
86
MANOR ENERGY GROUP LIMITED - now
MANOR ENERGY GROUP LIMITED
- 2025-11-17
12184008 Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset
Active Corporate (11 parents, 1 offspring)
Person with significant control
2019-09-02 ~ 2022-01-18
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 88 - Ownership of voting rights - More than 25% but not more than 50% → OE
87
MAYDAY SURVIVAL EQUIPMENT LIMITED
01660788 First Floor, 5 Old Bailey, London
Liquidation Corporate (13 parents)
Officer
2003-08-22 ~ 2003-09-02
IIF 157 - Director → ME
2000-01-14 ~ 2001-03-27
IIF 111 - Director → ME
88
10 Buckingham Street, London
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
10 GBP2024-12-31
Person with significant control
2023-12-27 ~ 2025-10-31
IIF 81 - Has significant influence or control → OE
89
MONTAGUE 342 LIMITED - now
MEYER TIMBER GROUP LIMITED - 2013-05-30
SYLVAN INTERNATIONAL LIMITED
- 2007-09-24
03524920DELTAMOVE LIMITED - 1998-09-02
Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
Active Corporate (26 parents, 2 offsprings)
Officer
2005-03-01 ~ 2009-09-07
IIF 159 - Director → ME
90
Crystal House, 24 Cattle Market Street, Norwich, England
Dissolved Corporate (1 parent)
Officer
2023-12-18 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2023-12-18 ~ dissolved
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
91
Plaza House, Fourth Floor, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent, 20 offsprings)
Beneficial owner
2013-07-29 ~ now
IIF 15 - Has significant influence or control → OE
IIF 15 - Ownership of voting rights - More than 25% → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares - More than 25% → OE
92
MYER'S BEDS LIMITED - now
MC (NO 18) LIMITED - 2013-05-01
HOMESTYLE HOLDINGS LIMITED
- 2013-03-06
03512000SHELFCO (NO.1431) LIMITED
- 1998-03-18
03512000 03958799, 03289107, 05503281, 04937831, 04765789, 04018730, 04089254, 05406966, 04531079, 03289109, 02321868, 04717208, 06433017, 06433072, 04365002, 04278233, 03406547, 04173925, 04243011, 03229754Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
Dissolved Corporate (19 parents)
Officer
1998-03-06 ~ 1999-11-23
IIF 108 - Director → ME
93
NEW BROAD STREET INVESTMENTS LIMITED
07406560 60 New Broad Street, London, Greater London
Dissolved Corporate (5 parents)
Officer
2010-10-13 ~ dissolved
IIF 129 - Director → ME
94
OFFICE TEAM LOGISTICS LIMITED
- now 00574598OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
STRAKER (GROUP) LIMITED - 1997-12-04
STRAKER (HOLDINGS) LIMITED - 1993-09-29
STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
L.B.JONES & COMPANY LIMITED - 1979-12-31
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (34 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 54 - Ownership of shares – 75% or more → OE
95
OFFICE ZONE BUSINESS SOLUTIONS LTD
- now 04128473OFFICE ZONE LIMITED - 2001-06-12
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (17 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 37 - Ownership of shares – 75% or more → OE
96
OSG TRADING LIMITED - 2009-12-11
OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
STRAKER (HOLDINGS) LIMITED - 1998-10-23
REFAL 397 LIMITED - 1993-09-29
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (32 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 53 - Ownership of shares – 75% or more → OE
97
OFFICETEAM 2 GROUP LIMITED - now
OYEZSTRAKER GROUP LIMITED
- 2019-04-15
03185023OYEZ STRAKER GROUP LIMITED - 1998-10-23
SLSS (HOLDINGS) LIMITED - 1997-09-03
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (26 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 61 - Ownership of shares – 75% or more → OE
98
OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
DE FACTO 1108 LIMITED - 2004-06-11
12 Wellington Place, Leeds
Liquidation Corporate (21 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2019-04-06
IIF 36 - Ownership of shares – 75% or more → OE
99
OSGH LIMITED - 2009-07-15
OSG HOLDINGS LIMITED - 2007-07-03
DE FACTO 1115 LIMITED - 2004-06-11
12 Wellington Place, Leeds
Liquidation Corporate (21 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 49 - Ownership of shares – 75% or more → OE
100
OFFICETEAM FURNITURE LIMITED - 2009-09-28
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (26 parents)
Equity (Company account)
1 GBP2018-12-31
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 55 - Ownership of shares – 75% or more → OE
101
OFFICETEAM TRUSTEES LIMITED
- now 03021867OYEZSTRAKER TRUSTEES LIMITED - 2013-06-14
STRAKER TRUSTEES LIMITED - 1998-10-22
12 Wellington Place, Leeds
Liquidation Corporate (17 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 45 - Ownership of shares – 75% or more → OE
102
OMNICO GROUP HOLDINGS LIMITED
- now 03914814CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
CLARITY GROUP 2000 PLC - 2000-07-03
Resolve Advisory Limited, 22 York Buildings, London
Dissolved Corporate (42 parents, 7 offsprings)
Person with significant control
2016-04-06 ~ dissolved
IIF 75 - Has significant influence or control → OE
103
C/o Perscitus Llp, 10, Buckingham Street, London, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
100 GBP2022-08-31
Person with significant control
2022-01-21 ~ now
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – More than 50% but less than 75% → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
104
ONEADVANCED LIMITED - now
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
COA SOLUTIONS LIMITED - 2011-02-28
CEDAR SOFTWARE LIMITED - 2007-03-28
CEDAR ENTERPRISE SOLUTIONS LIMITED
- 2003-04-16
03214465CEDARDATA SOFTWARE LIMITED - 2001-01-25
INSUREGUARD LIMITED - 1996-08-09
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
Active Corporate (30 parents, 17 offsprings)
Officer
2002-04-15 ~ 2003-03-31
IIF 101 - Director → ME
105
OT OFFICE SUPPLIES LIMITED - now
OYEZSTRAKER OFFICE SUPPLIES LIMITED
- 2019-04-15
00065882STRAKER OFFICE SUPPLIES PLC - 1998-10-12
STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (36 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 62 - Ownership of shares – 75% or more → OE
106
OYEZ PROFESSIONAL SERVICES LIMITED
- now 01291562OYEZSTRAKER BUSINESS SERVICES LIMITED - 2001-04-20
YORKOVER LIMITED - 1998-12-24
1 More London Place, London
Liquidation Corporate (26 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 35 - Ownership of shares – 75% or more → OE
107
PADS PRINTING & COMMERCIAL STATIONERY LIMITED
03670811 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (13 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 50 - Ownership of shares – 75% or more → OE
108
LEGIBUS 1308 LIMITED
- 1989-01-23
02290602 01953639, 02670020, 02133823, 02669865, 02047092, 02387657, 01937170, 02468264, 02243070, 02127410, 02100695, 01752066, 01953641, 02352247, 01777242, 02443484, 01847722, 02100686, 01697987, 02534142Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Halifax Avenue, Fradley Park, Lichfield, Staffordshire
Dissolved Corporate (42 parents)
Officer
~ 1993-01-30
IIF 113 - Director → ME
109
PERMIRA ADVISERS (LONDON) LIMITED - now
PERMIRA ADVISERS LIMITED - 2006-03-20
80 Pall Mall, London
Active Corporate (33 parents, 7 offsprings)
Officer
1993-10-22 ~ 1994-07-13
IIF 114 - Director → ME
110
64 New Cavendish Street, London
Dissolved Corporate (11 parents, 2 offsprings)
Officer
2012-09-13 ~ 2015-03-23
IIF 167 - LLP Member → ME
111
Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
Dissolved Corporate (16 parents)
Officer
2002-08-16 ~ 2009-09-07
IIF 146 - Director → ME
112
POSTPURE LIMITED - now
PRESTIGE HOUSEWARES LIMITED
- 1998-01-06
00317667 P O Box 15, Colne Road, Burnley, Lancashire
Dissolved Corporate (9 parents)
Officer
1995-05-02 ~ 1995-07-28
IIF 93 - Director → ME
113
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (7 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 46 - Ownership of shares – 75% or more → OE
114
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (10 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 44 - Ownership of shares – 75% or more → OE
115
St. Martin's Court, 10 Paternoster Row, London, England
Active Corporate (7 parents, 2 offsprings)
Equity (Company account)
-3,671,093 GBP2024-01-31
Person with significant control
2025-09-02 ~ now
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
116
Unit 2 Newtech Square, Deeside Industrial Park, Deeside, England
Active Corporate (18 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-6,684,435 GBP2023-12-31
Person with significant control
2018-06-01 ~ now
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
117
REMATCH SPORTS LTD - 2015-08-18
SECOND CHANCE SPORT LTD - 2012-08-23
2nd Floor 110 Cannon Street, London
Liquidation Corporate (12 parents, 2 offsprings)
Total Assets Less Current Liabilities (Company account)
48,798 GBP2015-06-30
Person with significant control
2018-01-10 ~ now
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
118
HACKREMCO (NO.1400) LIMITED - 1998-09-29
Jubilee House, Second Avenue, Burton On Trent, Staffordshire
Liquidation Corporate (28 parents, 1 offspring)
Officer
1999-01-28 ~ 1999-05-28
IIF 103 - Director → ME
119
Axys House Heol Crochendy, Nantgarw, Cardiff
Dissolved Corporate (19 parents, 2 offsprings)
Officer
2011-06-30 ~ 2013-02-27
IIF 19 - Director → ME
120
SEYMOUR PIERCE HOLDINGS LIMITED
- now 04719360SPIN SPG LIMITED - 2007-03-01
Grant Thornton Uk Llp, 4 Hardman Square, Manchester
Dissolved Corporate (13 parents)
Officer
2008-01-02 ~ 2009-09-07
IIF 143 - Director → ME
121
Peter Kasch, Filston Oast Filston Lane, Shoreham, Sevenoaks, Kent
Active Corporate (34 parents)
Equity (Company account)
456,838 GBP2025-03-31
Officer
2007-05-17 ~ 2017-03-31
IIF 168 - LLP Member → ME
122
C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
Dissolved Corporate (8 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,089,176 GBP2018-03-31
Officer
2016-11-10 ~ 2020-03-03
IIF 131 - Director → ME
Person with significant control
2017-12-12 ~ dissolved
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
123
C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
Dissolved Corporate (10 parents, 1 offspring)
Officer
2016-11-10 ~ 2018-02-02
IIF 132 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 78 - Has significant influence or control → OE
124
10 Buckingham Street, London, England
Active Corporate (5 parents)
Equity (Company account)
111,627 GBP2024-12-31
Person with significant control
2022-04-11 ~ now
IIF 59 - Has significant influence or control → OE
125
SPICER-HALLFIELD LIMITED - 1988-07-14
12 Wellington Place, Leeds
Liquidation Corporate (52 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 65 - Ownership of shares – 75% or more → OE
126
20 Old Bailey, London
Dissolved Corporate (9 parents)
Officer
2008-01-02 ~ 2009-09-07
IIF 150 - Director → ME
127
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
Active Corporate (24 parents, 3 offsprings)
Person with significant control
2018-04-12 ~ 2019-06-05
IIF 47 - Ownership of shares – 75% or more → OE
128
JUSTPULSE LIMITED - 1991-11-14
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (32 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 43 - Ownership of shares – 75% or more → OE
129
STAT-PLUS-DFFICE LIMITED - 1983-12-02
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (19 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 56 - Ownership of shares – 75% or more → OE
130
SUSTAINABLE TECHNOLOGY PARTNERSHIP FOUNDER PARTNER LLP
OC322520 E-synergy Limited, Innovation Warehouse, 1 East Poultry Avenue, London
Dissolved Corporate (22 parents)
Officer
2007-01-09 ~ dissolved
IIF 163 - LLP Member → ME
131
SHELFCO (NO.1918) LIMITED - 2000-08-11
Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (13 parents)
Officer
2005-03-01 ~ 2006-05-09
IIF 161 - Director → ME
132
FILE AND DATA STORAGE HOLDINGS LIMITED - 2013-03-26
PIMCO 2454 LIMITED - 2006-04-06
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (17 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 51 - Ownership of shares – 75% or more → OE
133
THE BETH JOHNSON ENDOWMENT LIMITED
- now 01120137BETH JOHNSON FOUNDATION LIMITED (THE) - 2007-12-19
41 Eastgate Street, Stafford, England
Active Corporate (8 parents)
Equity (Company account)
3 GBP2024-12-31
Officer
2023-04-11 ~ now
IIF 122 - Director → ME
Person with significant control
2023-11-01 ~ now
IIF 86 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 86 - Ownership of shares – More than 25% but not more than 50% → OE
134
THE BRITISH NEUROLOGICAL RESEARCH TRUST
02195707 Cannon Place, 78 Cannon Street, London
Dissolved Corporate (29 parents)
Officer
2012-05-18 ~ dissolved
IIF 135 - Director → ME
135
THE SPICERS-OFFICETEAM GROUP LIMITED
- now 09072808MACSCO 73 LIMITED
- 2014-09-04
09072808 10315346, 08584564, 08805684, 08137986, 08033793, 06563900, 12534469, 09145740, 08896230, 08151329, 10130324, 06590609, 08025739, 10366020, 07547641, 06636681, 06293640, 12774670, 08805680, 12534536Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 12 Wellington Place, Leeds
Liquidation Corporate (17 parents, 2 offsprings)
Officer
2014-09-02 ~ 2015-04-27
IIF 126 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 63 - Ownership of shares – 75% or more → OE
136
45 Albemarle Street, London, England
Active Corporate (19 parents)
Officer
2005-06-17 ~ 2024-04-02
IIF 118 - Director → ME
137
8 Salisbury Square, London
Dissolved Corporate (8 parents)
Officer
1999-11-10 ~ 2002-02-20
IIF 106 - Director → ME
138
UK GREEN SUSTAINABLE WASTE AND ENERGY INVESTMENTS GENERAL PARTNER L.P.
SL010481 50 Lothian Road, Festival Square, Edinburgh
Active Corporate (3 parents)
Person with significant control
2017-06-26 ~ now
IIF 79 - Has significant influence or control → OE
139
USHERS OF TROWBRIDGE LIMITED
- now 02597688FILBUK 247 LIMITED
- 1991-11-11
02597688 02406471, 03526939, 03593126, 03617880, 03381535, 02886134, 03593108, 02205582, 03617861, 03559468, 03242963, 03854193, 03904138, 02847474, 03558126, 02847524, 02438826, 03593113, 04113370, 01997061Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Jubilee House, Second Avenue, Burton On Trent, Staffordshire
Liquidation Corporate (38 parents)
Officer
1991-11-11 ~ 1998-01-12
IIF 102 - Director → ME
140
NEWINCCO 1136 LIMITED - 2012-04-20
12 Wellington Place, Leeds
Liquidation Corporate (20 parents)
Person with significant control
2016-04-06 ~ now
IIF 60 - Ownership of shares – More than 50% but less than 75% → OE
141
C/o Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
Dissolved Corporate (7 parents)
Officer
2011-05-19 ~ 2017-04-27
IIF 154 - Director → ME
142
K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne
Active Corporate (18 parents)
Officer
~ 1992-09-01
IIF 110 - Director → ME
143
NEWINCCO 987 LIMITED - 2010-04-13
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
Liquidation Corporate (20 parents, 1 offspring)
Equity (Company account)
-970,185 GBP2023-03-31
Officer
2013-01-08 ~ 2013-03-27
IIF 22 - Director → ME
144
NEWINCCO 989 LIMITED - 2010-04-13
124 City Road, London, England
Dissolved Corporate (19 parents)
Equity (Company account)
26,749 GBP2023-03-31
Officer
2013-01-08 ~ 2013-03-27
IIF 20 - Director → ME
145
West Craven Business Park, West Craven Drive, Earby, Lancashire
Active Corporate (17 parents, 2 offsprings)
Officer
2005-03-01 ~ 2005-09-29
IIF 138 - Director → ME
146
WATERLOW BUSINESS SUPPLIES LIMITED
- now 02384199WATERLOWS BUSINESS SUPPLIES LIMITED - 1999-03-19
THE SOLICITORS' LAW STATIONERY SOCIETY LIMITED - 1999-03-01
CABINTREE LIMITED - 1989-09-25
1 More London Place, London
Liquidation Corporate (32 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 40 - Ownership of shares – 75% or more → OE
147
1 Des Roches Square, Witney, United Kingdom
Active Corporate (9 parents)
Total Assets Less Current Liabilities (Company account)
5,366,000 GBP2024-04-05
Officer
2006-05-04 ~ 2014-10-01
IIF 162 - LLP Designated Member → ME
148
WHITEGROVE GROUP PLC - 2005-07-15
WHITEGROVE HOLDINGS LIMITED - 2003-04-11
12 Wellington Place, Leeds
Liquidation Corporate (18 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 34 - Ownership of shares – 75% or more → OE
149
PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
PLATEN PRINTING COMPANY LIMITED - 1979-12-31
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
Active Corporate (25 parents)
Person with significant control
2018-04-12 ~ 2020-01-17
IIF 52 - Ownership of shares – 75% or more → OE