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

Hall, Martin

    Related profiles found in government register
  • Hall, Martin
    British manager born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 1
  • Hall, Martin
    British administrator born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 2 IIF 3
    • 47, Harvey Road, Langley, SL3 8HZ, England

      IIF 4
    • 16 Ranelagh Street, Central Shopping Centre, Liverpool, L1 1QE, United Kingdom

      IIF 5
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 6
    • Unit 16, Central Shopping Centre, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 7
    • Unit 16, Ranelagh St, Liverpool, L1 1QE, United Kingdom

      IIF 8 IIF 9
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 10
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 11
    • Advantage Business Centre, Great Ancoats Street, 132-134, Manchester, Lancashire, M4 6DE, England

      IIF 12
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 13 IIF 14
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 15
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 16
  • Hall, Martin
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 17
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 18
  • Hall, Martin
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 19 IIF 20 IIF 21
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 22
    • Signature Works, 24 School Lane, Liverpool, L1 3BT, England

      IIF 23
    • 5, Greener House, Clapham Road Estate Clapham, London, Greater London, SW4 6ND, United Kingdom

      IIF 24
    • 109, Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 25 IIF 26
    • Litton House, Saville Road, Peterborough, PE3 7PR, England

      IIF 27 IIF 28 IIF 29
    • 3, Arthur Street, Stanningley, Pudsey, West Yorkshire, LS28 6JD, England

      IIF 30
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 31
    • 514, Broad Oak Court, Farnham Road, Slough, Berkshire, SL2 1HY, United Kingdom

      IIF 32
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 33
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 34 IIF 35 IIF 36
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 37 IIF 38 IIF 39
  • Hall, Martin
    British consutant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 41
  • Hall, Martin
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 43 IIF 44
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 45
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 46
    • Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 47
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, England

      IIF 48
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 49
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 50
    • 19, Dixons Yard, York, North Yorkshire, YO19SX, United Kingdom

      IIF 51
  • Hall, Martin
    British manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 52
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 53
  • Hall, Martin
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 54
  • Hall, Martin
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 55
  • Hall, Martin
    British dog walker born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 149, Chelmsford Road, Shenfield, Brentwood, CM15 8RU, England

      IIF 56
  • Hall, Martin
    British accountant born in December 1963

    Registered addresses and corresponding companies
    • 23 Mendip Court, Avonley Road, London, SE14 5EU

      IIF 57 IIF 58
  • Hall, Martin
    British property developer born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Sandyford Place, Glasgow, G3 7NB, Scotland

      IIF 59
  • Hall, Martin
    British consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 60
  • Hall, Martin
    English consultant born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mallard Court, Redcar, TS105ET, England

      IIF 61
  • Mr Martin Hall
    British born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 62
  • Hall, Martin
    British admin born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British administrator born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, United Kingdom

      IIF 140
    • Suite 10, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 141
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 142
    • Suite 5, 172 Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, United Kingdom

      IIF 143
    • Rch/125, The Springboard, Ron Cooke Hub, University Of York, Deramore Lane, York, North Yorkshire, YO10 5GE, England

      IIF 144
  • Hall, Martin
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 145
    • 93, New Street, Birmingham, B2 4BA, England

      IIF 146
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 147
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 148
  • Hall, Martin
    British management consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, L1 1EE, United Kingdom

      IIF 149
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 150
  • Hall, Martin
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British m & e design consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 170
  • Hall, Martin
    British

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA

      IIF 171
  • Mr Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 172 IIF 173 IIF 174
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 175
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 176
    • 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 177 IIF 178 IIF 179
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 180
    • 70, Masters Mews, York, YO24 1UG, United Kingdom

      IIF 181
  • Hall, Martin
    British band manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Holly Hill, London, NW3 1TL

      IIF 182
  • Hall, Martin
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA

      IIF 183
    • 94 Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 184 IIF 185
  • Hall, Martin
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Great Portland Street, London, W1W 5QZ

      IIF 186
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 187
    • 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 188
  • Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 189
  • Mr Martin Hall
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 190
  • Hall, Martin
    British engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, United Kingdom

      IIF 191
  • Hall, Martin Stephen
    British director

    Registered addresses and corresponding companies
    • 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 192
  • Hall, John
    British administrator

    Registered addresses and corresponding companies
    • 20 Tideslea Path, London, SE28 0LX

      IIF 193
  • Hall, Martin

    Registered addresses and corresponding companies
    • 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, England

      IIF 194
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 195
  • Mr Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin Stephen
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 268
    • 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 269
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 17-19 Foley Street, London, W1W 6DW, England

      IIF 270
  • Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martin Hall
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 32, The Cotton Mill 2 Belle Vue Square, Broughton Road, Skipton, BD23 1FJ, England

      IIF 304
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 305
  • Hall, Martine Victoria
    British dog walker born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Mildenhall Road, Clapton, London, England, E5 0RZ, United Kingdom

      IIF 306
  • Hall, Martine Victoria
    British it consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Waveney Close, London, E1W 2JL, United Kingdom

      IIF 307
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 17-19 Foley Street, London, W1W 6DW, England

      IIF 308
    • 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 309
  • Mrs Martine Victoria Hall
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Waveney Close, London, E1W 2JL, England

      IIF 310
child relation
Offspring entities and appointments
Active 118
  • 1
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 2
    108 Corporation Street, Birmingham, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 3
    108 Corporation Street, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 4
    16 Ranelagh Street Central Shopping Centre, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 5 - director → ME
  • 5
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 26 - director → ME
  • 6
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 18 - director → ME
  • 7
    AMKEL SERVICE LIMITED - 2011-09-06
    Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 60 - director → ME
  • 8
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 9
    3 Richmond Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 17 - director → ME
  • 10
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 11
    47 Harvey Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 50 - director → ME
  • 12
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 39 - director → ME
  • 13
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 14
    3 Richmond Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 15
    92 New Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 16
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 130 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 17
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 105 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 18
    119 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 154 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 19
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 169 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 20
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 35 - director → ME
  • 21
    MAPLE (98) LIMITED - 1994-10-13
    50 St. Catherines Road, Evesham, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    7,111 GBP2023-06-30
    Officer
    2002-02-08 ~ now
    IIF 191 - director → ME
    2011-06-25 ~ now
    IIF 194 - secretary → ME
  • 22
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 132 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 23
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 24
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 25
    108 Corporation Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-09-19 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 26
    11 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 168 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 27
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 28 - director → ME
  • 28
    163 Plomer Avenue, Hoddesdon, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 29 - director → ME
  • 29
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 38 - director → ME
  • 30
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Person with significant control
    2023-12-09 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 31
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 129 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 32
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 33
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 34
    108 Corporation Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 35
    4385, 15652130 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 36
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 37
    18 High Street, Lakenheath, Brandon, England
    Corporate (3 parents)
    Person with significant control
    2024-04-18 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 38
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 39
    City Exchange, Albion Street, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 8 - director → ME
  • 40
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 41 - director → ME
  • 41
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 42
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 43
    4385, 15655132 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 44
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 45
    108 Corporation Street, Birmingham, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 46
    4385, 15656217 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 47
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 48
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 34 - director → ME
  • 49
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 50
    4385, 15652304 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 51
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 52
    First Floor, 17-19 Foley Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 187 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 53
    HALL OR NOTHING 2 MANAGEMENT LIMITED - 2019-09-20
    First Floor, 17-19 Foley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -19,234 GBP2023-08-31
    Officer
    2019-08-21 ~ now
    IIF 270 - director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 54
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 55
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 56
    108 Corporation Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-04-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 57
    3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -853 GBP2023-08-31
    Officer
    2008-06-11 ~ now
    IIF 188 - director → ME
    2008-06-11 ~ now
    IIF 192 - secretary → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 58
    108 Corporation Street, Birmingham, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 59
    4385, 15655612 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 60
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 61
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 62
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 63
    4385, 15651164 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 64
    124 City Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    655,140 GBP2024-03-31
    Officer
    2002-08-05 ~ now
    IIF 170 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    28 Waveney Close, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,544 GBP2015-09-30
    Officer
    2011-09-12 ~ dissolved
    IIF 307 - director → ME
  • 66
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 67
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 68
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 160 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 69
    Unit 16 Ranelagh St, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 9 - director → ME
  • 70
    149 Chelmsford Road, Shenfield, Brentwood, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 56 - director → ME
  • 71
    4385, 15655125 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 72
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 73
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 74
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 75
    10 Sandyford Place, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-23 ~ dissolved
    IIF 59 - director → ME
  • 76
    4385, 15651108 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 77
    4385, 15651422 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 78
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 79
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 80
    4385, 15651417 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 81
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 82
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 158 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 83
    119 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 164 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 84
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 85
    108 Corporation Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 86
    4385, 15652372 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 87
    108 Corporation Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 88
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 89
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 90
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 91
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 92
    4385, 15652151 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 93
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 94
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 95
    148 Mildenhall Road, Clapton, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2015-04-14 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    93 New Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 97
    17 Crown Road Kings Norton Business Centre, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 133 - director → ME
  • 98
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-30
    Officer
    2019-07-01 ~ dissolved
    IIF 54 - director → ME
  • 99
    3 Richmond Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 177 - Has significant influence or controlOE
  • 100
    3 Richmond Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -25,760 GBP2021-10-31
    Officer
    2019-10-29 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 101
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2022-11-17 ~ now
    IIF 148 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    108 Corporation Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 140 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 103
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 40 - director → ME
  • 104
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 36 - director → ME
  • 105
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 27 - director → ME
  • 106
    4385, 15652499 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 107
    4385, 15651177 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 108
    CAPE COAST MARKET LIMITED - 2015-04-23
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 37 - director → ME
  • 109
    119 Northumberland Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 135 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 110
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 162 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 111
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 165 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 112
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 113
    4385, 15652267 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 114
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 115
    PARAPRO LTD - 2024-10-15
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 163 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 116
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 117
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 124 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 118
    4385, 15656036 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
Ceased 67
  • 1
    SOLUTIONS INTERNATIONNAL LTD - 2018-05-10
    4385, 11236848 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-05-11 ~ 2019-10-11
    IIF 7 - director → ME
  • 2
    007 SERVICES LTD - 2022-08-02
    Basecamp 49 Jamaica Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    3,727 GBP2023-07-31
    Officer
    2021-08-26 ~ 2024-08-15
    IIF 43 - director → ME
    Person with significant control
    2021-08-26 ~ 2024-08-15
    IIF 179 - Ownership of shares – 75% or more OE
  • 3
    ACKROYD LTD - 2025-02-14
    International House, 14 King Street, Leeds, England
    Corporate (1 parent)
    Officer
    2024-04-14 ~ 2024-12-10
    IIF 119 - director → ME
    Person with significant control
    2024-04-14 ~ 2024-12-10
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 4
    Suite 527 2 Old Brompton Road, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-26 ~ 2006-10-17
    IIF 57 - director → ME
    2006-11-20 ~ 2009-02-26
    IIF 193 - secretary → ME
  • 5
    AMKEL SERVICE LIMITED - 2011-09-06
    Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2010-09-17 ~ 2011-11-29
    IIF 15 - director → ME
    2010-09-17 ~ 2011-07-21
    IIF 195 - secretary → ME
  • 6
    44 River Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -190 GBP2024-04-30
    Officer
    2015-09-18 ~ 2016-04-26
    IIF 144 - director → ME
  • 7
    Suite 2 3 Overtons Yard, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ 2015-03-25
    IIF 25 - director → ME
  • 8
    3 Richmond Street, Liverpool, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-12-18 ~ 2019-01-02
    IIF 181 - Has significant influence or control OE
  • 9
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2024-04-19 ~ 2024-07-02
    IIF 70 - director → ME
  • 10
    Hinton Chambers, Hinton Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-04-01
    IIF 139 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-04-01
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 11
    READ PLATFORM LIMITED - 2013-05-30
    C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-04-10 ~ 2013-03-13
    IIF 183 - director → ME
    2008-04-10 ~ 2013-03-13
    IIF 171 - secretary → ME
  • 12
    ENTERPRISE GOVERNANCE LIMITED - 2023-11-27
    7 Goodmayes Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -44 GBP2022-03-31
    Officer
    2023-11-09 ~ 2023-11-28
    IIF 22 - director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-28
    IIF 175 - Ownership of shares – 75% or more OE
  • 13
    2 Cheapside, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-09-29
    IIF 32 - director → ME
  • 14
    108 Corporation Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-19 ~ 2024-06-01
    IIF 2 - director → ME
  • 15
    835 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ 2024-09-24
    IIF 90 - director → ME
    Person with significant control
    2024-04-17 ~ 2024-09-24
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
  • 16
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47,199 GBP2017-01-31
    Officer
    2012-05-25 ~ 2012-08-10
    IIF 143 - director → ME
  • 17
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Officer
    2023-12-09 ~ 2024-05-01
    IIF 134 - director → ME
  • 18
    54 St. James Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-20
    IIF 153 - director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-20
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 19
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 114 - director → ME
  • 20
    PAR TRADING LTD - 2024-03-25
    Office 002 1-2 Grafton Court Kettering Parkway, Kettering Venture Park, Kettering, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-07
    IIF 151 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-07
    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
  • 21
    18 High Street, Lakenheath, Brandon, England
    Corporate (3 parents)
    Officer
    2024-04-18 ~ 2024-07-02
    IIF 89 - director → ME
  • 22
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-06 ~ 2025-01-16
    IIF 91 - director → ME
    Person with significant control
    2024-04-06 ~ 2025-01-01
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 23
    119 Northumberland St, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-01-08
    IIF 138 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-01-08
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 24
    GH GLOBAL LIMITED - 2016-11-14
    West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-10 ~ 2016-11-14
    IIF 33 - director → ME
    2015-04-21 ~ 2015-09-10
    IIF 61 - director → ME
  • 25
    SOLUTIONS INTERNATIONAL LTD - 2022-02-22
    TERRCORP TRADING LTD - 2018-03-06
    4 Old Hall Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-03-31 ~ 2022-06-18
    IIF 46 - director → ME
    2020-05-08 ~ 2020-05-08
    IIF 23 - director → ME
    2018-03-05 ~ 2019-01-28
    IIF 12 - director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-18
    IIF 180 - Ownership of shares – 75% or more OE
  • 26
    ABG50 LIMITED - 2008-05-23
    180 Great Portland Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    502 GBP2020-12-31
    Officer
    2007-01-19 ~ 2019-08-31
    IIF 186 - director → ME
  • 27
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-12-05
    IIF 156 - director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-05
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 28
    4385, 08582884: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2019-06-03 ~ 2020-03-04
    IIF 11 - director → ME
  • 29
    PEAKEND LTD - 2011-10-18
    78 York Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-07
    IIF 24 - director → ME
  • 30
    BROOMCO (4273) LIMITED - 2014-10-03
    180 Great Portland Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,938,000 GBP2020-12-31
    Officer
    2014-10-13 ~ 2016-01-22
    IIF 184 - director → ME
  • 31
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-01
    IIF 125 - director → ME
  • 32
    Litton House, Saville Road, Peterborough, England
    Dissolved corporate
    Officer
    2011-10-21 ~ 2014-07-30
    IIF 30 - director → ME
  • 33
    ATIDOT WHOLESALE LTD - 2024-01-10
    ARRESTED COMPANY LIMITED - 2023-10-11
    GROWTH COMPANY LIMITED - 2017-04-20
    THE GROWTH BUSINESS LIMITED - 1996-03-25
    116 Duke Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -142,078 GBP2024-07-31
    Officer
    2023-09-28 ~ 2023-12-12
    IIF 19 - director → ME
    Person with significant control
    2023-09-28 ~ 2023-12-12
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    59-65 Worship Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-12-14 ~ 2008-01-29
    IIF 182 - director → ME
  • 35
    180 Great Portland Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-09-05 ~ 2019-08-31
    IIF 269 - director → ME
  • 36
    MACHINE MUSIC PUBLISHING LIMITED - 2010-12-02
    5th Floor 180 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2018-09-05 ~ 2019-08-31
    IIF 268 - director → ME
  • 37
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (2 parents)
    Officer
    2024-04-16 ~ 2024-12-02
    IIF 167 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-02
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 38
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-07-06
    IIF 81 - director → ME
  • 39
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 75 - director → ME
  • 40
    70b Manchester Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-04 ~ 2013-02-14
    IIF 4 - director → ME
  • 41
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-06
    IIF 166 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-06
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 42
    ORANGE WHOLESALE DISTRIBUTORS LTD - 2016-12-23
    Ni628047: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved corporate
    Officer
    2016-12-21 ~ 2017-01-18
    IIF 13 - director → ME
    2016-07-29 ~ 2016-11-17
    IIF 14 - director → ME
    2015-10-21 ~ 2016-07-01
    IIF 142 - director → ME
  • 43
    18 High Street, Lakenheath, Brandon, England
    Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-06-07
    IIF 86 - director → ME
    Person with significant control
    2024-04-18 ~ 2024-06-07
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
  • 44
    54 St. James Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -1,039,255 GBP2023-11-30
    Officer
    2017-11-10 ~ 2019-05-29
    IIF 6 - director → ME
  • 45
    194a Ealing Road, Wembley, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-05
    IIF 157 - director → ME
    Person with significant control
    2024-04-13 ~ 2024-11-05
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 46
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-11
    IIF 31 - director → ME
  • 47
    ASIANIC LIMITED - 2014-03-26
    47 Harvey Road, Slough, Berkshire, England
    Dissolved corporate
    Officer
    2013-05-09 ~ 2014-08-22
    IIF 48 - director → ME
  • 48
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-05
    IIF 82 - director → ME
  • 49
    443 Oxford Road, Reading, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-10
    IIF 161 - director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-01
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 50
    3 Richmond Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-15 ~ 2021-08-31
    IIF 45 - director → ME
  • 51
    4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    69,217 GBP2020-01-31
    Officer
    2020-03-10 ~ 2020-03-10
    IIF 10 - director → ME
  • 52
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-05-04 ~ 2021-10-01
    IIF 147 - director → ME
    Person with significant control
    2021-05-04 ~ 2021-10-01
    IIF 202 - Ownership of shares – 75% or more OE
  • 53
    71-75 Shelton Street Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-18 ~ 2024-09-01
    IIF 121 - director → ME
    2024-10-14 ~ 2024-10-30
    IIF 55 - director → ME
    Person with significant control
    2024-04-18 ~ 2024-10-30
    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
  • 54
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ 2015-04-08
    IIF 51 - director → ME
  • 55
    700 B Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-05
    IIF 136 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-05
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 56
    17 Bradden Close, Salford, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-20
    IIF 1 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-20
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 57
    269 Church Street, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ 2013-05-15
    IIF 16 - director → ME
    2010-09-23 ~ 2011-10-11
    IIF 49 - director → ME
    2008-07-18 ~ 2010-09-14
    IIF 141 - director → ME
  • 58
    A11 2 Alexandra Gate Ffordd Pengam, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2023-12-09 ~ 2024-03-26
    IIF 137 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-26
    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
  • 59
    SWAFFHAM CARE LIMITED - 2024-08-02
    4385, 11939298 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2024-12-04 ~ 2024-12-04
    IIF 42 - director → ME
    Person with significant control
    2024-12-04 ~ 2024-12-04
    IIF 176 - Ownership of shares – 75% or more OE
  • 60
    TARANT LTD - 2024-11-11
    International House, 6 South Molton Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-15
    IIF 159 - director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-15
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 61
    TIKITEBU LTD - 2025-02-10
    Tower Court, Oakdale Road, York, North Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ 2024-12-15
    IIF 84 - director → ME
    Person with significant control
    2024-04-15 ~ 2024-12-20
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
  • 62
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    2006-06-22 ~ 2006-07-04
    IIF 58 - director → ME
  • 63
    1 Woodside Leisure Park, North Orbital Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ 2021-11-23
    IIF 150 - director → ME
    Person with significant control
    2021-07-20 ~ 2021-11-23
    IIF 204 - Ownership of shares – 75% or more OE
  • 64
    119 Northumberland Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Officer
    2024-04-16 ~ 2024-10-20
    IIF 152 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-10-20
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 65
    4 Heaton Street, Prestwich, Manchester, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ 2025-01-04
    IIF 69 - director → ME
    Person with significant control
    2024-04-17 ~ 2025-01-05
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
  • 66
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-09-01
    IIF 128 - director → ME
    Person with significant control
    2024-04-19 ~ 2024-09-01
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 67
    YM&U GROUP LIMITED - 2022-10-06
    JAMES GRANT TOPCO LIMITED - 2018-10-02
    BROOMCO (4275) LIMITED - 2014-10-03
    180 Great Portland Street, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7 GBP2022-12-31
    Officer
    2014-10-13 ~ 2016-01-22
    IIF 185 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.