1
344 CONSULTING LTD
- now 12568226 08855558, 09519072, 10141544Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SAINT GEORGE CONSULTING LTD
- 2022-11-30
12568226 4385, 12568226 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-11-28 ~ 2025-01-02
IIF 177 - Director → ME
Person with significant control
2022-11-28 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
2
4385, 10338210 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-11-29 ~ 2025-01-02
IIF 95 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
2022-11-29 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
3
Somerset House D-f, York Road, Werherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-05-09 ~ 2025-01-02
IIF 432 - Director → ME
4
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-06-07 ~ dissolved
IIF 228 - Director → ME
Person with significant control
2022-06-07 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
5
61 Bridge Street, Kington, England
Dissolved Corporate (6 parents)
Officer
2023-01-24 ~ dissolved
IIF 609 - Director → ME
Person with significant control
2023-01-24 ~ dissolved
IIF 734 - Ownership of shares – 75% or more → OE
IIF 734 - Ownership of voting rights - 75% or more → OE
6
4385, 08078261 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-01-27 ~ 2025-01-01
IIF 195 - Director → ME
Person with significant control
2023-01-27 ~ 2025-01-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
7
53 HOSPITALITY LTD
13463290 11166248, 08997950, 09554406Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (7 parents)
Officer
2023-07-06 ~ dissolved
IIF 548 - Director → ME
8
15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-06-30 ~ 2025-01-01
IIF 323 - Director → ME
9
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-08 ~ 2025-01-01
IIF 352 - Director → ME
10
Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
Dissolved Corporate (3 parents)
Officer
2024-05-15 ~ dissolved
IIF 563 - Director → ME
11
4385, 12025605 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 192 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
2022-06-06 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
12
4385, 10915515 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-10 ~ 2025-01-02
IIF 92 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
2023-03-10 ~ 2025-01-02
IIF - Ownership of voting rights - 75% or more → OE
13
4385, 07892321 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2022-09-08 ~ 2025-01-01
IIF 26 - Director → ME
Person with significant control
2022-09-08 ~ now
IIF 649 - Ownership of shares – 75% or more → OE
14
C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
Liquidation Corporate (5 parents)
Officer
2022-09-01 ~ 2025-01-01
IIF 249 - Director → ME
Person with significant control
2022-09-01 ~ now
IIF 727 - Ownership of shares – 75% or more → OE
15
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-12-19 ~ 2025-01-01
IIF 327 - Director → ME
16
ACCELERATE COMMERCE CONSULTANTS LIMITED
12715158 Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (5 parents)
Officer
2023-08-30 ~ dissolved
IIF 532 - Director → ME
17
ACCENT DOORS (SCOTLAND) LTD
- now SC685896ACCENT GARAGE DOORS LTD - 2022-04-06
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2023-08-01 ~ dissolved
IIF 596 - Director → ME
18
4385, 12406935 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2024-07-19 ~ 2025-01-02
IIF 443 - Director → ME
Person with significant control
2023-02-09 ~ now
IIF 795 - Ownership of voting rights - 75% or more → OE
IIF 795 - Ownership of shares – 75% or more → OE
19
ACHIEVE MSR LTD - 2015-12-23
ACHIEVE TRAINING SOLUTIONS LTD - 2012-06-14
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (9 parents)
Officer
2023-12-11 ~ now
IIF 394 - Director → ME
20
65a Berkeley Street, Glasgow, Scotland
Active Corporate (3 parents)
Officer
2019-03-28 ~ 2019-04-08
IIF 633 - Director → ME
2020-06-01 ~ 2023-12-01
IIF 635 - Director → ME
Person with significant control
2019-03-28 ~ 2019-03-28
IIF 606 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 606 - Ownership of voting rights - More than 25% but not more than 50% → OE
2020-06-01 ~ 2023-12-01
IIF - Ownership of shares – 75% or more → OE
21
4385, 12464187 - Companies House Default Address, Cardiff
Active Corporate (8 parents)
Officer
2023-06-02 ~ 2025-01-02
IIF 448 - Director → ME
22
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-02-08 ~ dissolved
IIF 243 - Director → ME
Person with significant control
2023-02-08 ~ dissolved
IIF 711 - Ownership of shares – 75% or more → OE
IIF 711 - Ownership of voting rights - 75% or more → OE
23
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (4 parents, 9 offsprings)
Officer
2023-01-22 ~ 2025-01-01
IIF 286 - Director → ME
Person with significant control
2023-01-22 ~ now
IIF 768 - Ownership of voting rights - 75% or more → OE
IIF 768 - Ownership of shares – 75% or more → OE
24
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-12-30 ~ 2025-01-01
IIF 400 - Director → ME
25
ADMIN SVCS LTD - now
STEEL PROPERTIES LTD - 2021-06-22
SENTIUS LIMITED - 2016-02-22
ABSMARK LIMITED - 2005-11-14
61 Bridge Street, Kington, England
Active Corporate (5 parents, 6 offsprings)
Officer
2023-01-11 ~ 2025-01-25
IIF 218 - Director → ME
Person with significant control
2023-01-11 ~ 2025-10-23
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
26
4385, 09083640 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-01-19 ~ 2025-01-02
IIF 207 - Director → ME
Person with significant control
2023-01-19 ~ 2025-01-02
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
27
4385, 10266172 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-12-10 ~ 2025-01-02
IIF 161 - Director → ME
Person with significant control
2022-12-10 ~ now
IIF - Ownership of shares – 75% or more → OE
28
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-07-26 ~ now
IIF 411 - Director → ME
29
Somerset House, D-f, York Road, Wetherby, England
Dissolved Corporate (4 parents)
Officer
2024-06-11 ~ 2025-01-01
IIF 627 - Director → ME
30
AFFINITY BUSINESS CENTRES LIMITED
- now SC639158QUECHUA 2019 LTD - 2021-03-02
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (6 parents)
Officer
2024-04-25 ~ 2025-01-01
IIF 498 - Director → ME
31
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-01-10 ~ 2025-01-01
IIF 417 - Director → ME
32
C/o Grant Thornton Uk Llp, 110 Queen Street, Glasgow
Dissolved Corporate (2 parents, 63 offsprings)
Officer
2023-05-18 ~ dissolved
IIF 603 - Director → ME
Person with significant control
2023-05-18 ~ dissolved
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
33
AGUIARES DEVELOPMENTS LTD
- now SC707253 Office 15, 63 63 Dunnock Road, Oakengates, Dunfermline, Fife, Scotland
Dissolved Corporate (4 parents)
Officer
2023-08-29 ~ dissolved
IIF 599 - Director → ME
34
AFFINITY HOMECARE (CHESHIRE) LTD - 2022-11-08
4385, 08491918 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-11-22 ~ 2025-01-02
IIF 204 - Director → ME
Person with significant control
2022-11-22 ~ 2025-01-02
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
35
AIR SOURCE ENVIRONMENTAL LIMITED
07186891 61 Bridge Street, Kington, England
Dissolved Corporate (4 parents)
Officer
2022-08-05 ~ dissolved
IIF 267 - Director → ME
Person with significant control
2022-08-05 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
36
AIRSTREAM VENTILATION SOLUTIONS LTD.
SC590948 Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
Dissolved Corporate (5 parents)
Officer
2024-01-12 ~ 2025-01-01
IIF 470 - Director → ME
37
AJH ROOFING CO (READING) LIMITED
10360876 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-11-23 ~ 2025-01-01
IIF 414 - Director → ME
38
397 Nitshill Road, Glasgow, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-11-28 ~ dissolved
IIF 637 - Director → ME
Person with significant control
2023-11-28 ~ dissolved
IIF 607 - Ownership of shares – 75% or more → OE
IIF 607 - Ownership of voting rights - 75% or more → OE
IIF 607 - Right to appoint or remove directors → OE
39
251 2/2 251 Kenmure Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-10-22 ~ dissolved
IIF - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF - Right to appoint or remove directors as a member of a firm → OE
IIF - Has significant influence or control as a member of a firm → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
40
52 Shillingford Road, Manchester, Lancashire, England
Dissolved Corporate (1 parent)
Officer
2013-07-18 ~ dissolved
IIF - Director → ME
41
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-02 ~ 2025-01-01
IIF 346 - Director → ME
42
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-12-30 ~ 2025-01-01
IIF 375 - Director → ME
43
AMANZI PLUMBING & HEATING LIMITED
10628185 C/o Rrs S&w Partners Llp, 45 Gresham Street, London
Liquidation Corporate (7 parents)
Officer
2024-02-02 ~ 2025-01-01
IIF 561 - Director → ME
44
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2024-02-26 ~ 2025-01-01
IIF 487 - Director → ME
45
4385, 11185657 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-27 ~ 2025-01-02
IIF 157 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
2022-07-27 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
46
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (2 parents)
Officer
2023-03-24 ~ dissolved
IIF 248 - Director → ME
Person with significant control
2023-03-24 ~ dissolved
IIF 713 - Ownership of voting rights - 75% or more → OE
IIF 713 - Ownership of shares – 75% or more → OE
47
ANDREWS ELECTRICAL DESIGN LIMITED
11122942 Office 19 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-03-27 ~ dissolved
IIF 252 - Director → ME
48
ANDROID HOTEL GROUP LIMITED
- now 11288507AMUNRA LTD - 2022-08-30
4385, 11288507 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-07-28 ~ 2025-01-02
IIF 622 - Director → ME
49
61 Bridge Street, Kington, England
Dissolved Corporate (4 parents)
Officer
2022-06-23 ~ dissolved
IIF 225 - Director → ME
Person with significant control
2022-06-09 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
50
4385, 08913974 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-01-09 ~ 2025-01-02
IIF 90 - Director → ME
Person with significant control
2023-01-09 ~ now
IIF 741 - Ownership of shares – 75% or more → OE
IIF 741 - Ownership of voting rights - 75% or more → OE
51
4385, 09894976 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-16 ~ 2025-01-02
IIF 87 - Director → ME
Person with significant control
2023-03-16 ~ now
IIF 654 - Ownership of voting rights - 75% or more → OE
IIF 654 - Ownership of shares – 75% or more → OE
52
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-08-18 ~ 2025-01-01
IIF 385 - Director → ME
53
ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED
08035426 4385, 08035426 - Companies House Default Address, Cardiff
Active Corporate (5 parents, 1 offspring)
Officer
2022-09-22 ~ 2025-01-01
IIF 151 - Director → ME
Person with significant control
2022-09-22 ~ now
IIF 796 - Ownership of shares – 75% or more → OE
54
ARCTIC GLAZE (COMMERCIAL) LIMITED
12165441 4385, 12165441 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-06 ~ 2025-01-01
IIF 78 - Director → ME
Person with significant control
2023-02-06 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
55
4385, 12503111 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-03 ~ 2025-01-02
IIF 200 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
56
Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
Active Corporate (4 parents)
Officer
2023-01-24 ~ 2023-11-02
IIF 240 - Director → ME
Person with significant control
2023-01-24 ~ 2023-11-02
IIF 704 - Ownership of voting rights - 75% or more → OE
IIF 704 - Ownership of shares – 75% or more → OE
57
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-27 ~ 2025-01-01
IIF 406 - Director → ME
58
4385, 08242137 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-04-13 ~ 2025-01-01
IIF 181 - Director → ME
Person with significant control
2022-04-13 ~ 2025-01-01
IIF - Ownership of shares – 75% or more → OE
59
ATHERTON CORPORATE PARTNERS LLP
OC419270 Suite 0569, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
Liquidation Corporate (6 parents)
Officer
2017-09-29 ~ 2023-02-03
IIF - LLP Designated Member → ME
Person with significant control
2017-09-29 ~ 2023-02-03
IIF - Ownership of voting rights - More than 25% but not more than 50% → OE
60
ATLAS 365 LTD - 2023-04-17
C/o Hasting & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (4 parents)
Officer
2024-07-18 ~ 2025-01-01
IIF 478 - Director → ME
61
ATLUS ELECTRICAL CONTRACTORS LIMITED
- now 08486850TW ELECTRICAL ENGINEERING LIMITED - 2017-05-05
4385, 08486850 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-09-08 ~ 2025-01-01
IIF 28 - Director → ME
Person with significant control
2022-09-08 ~ now
IIF 652 - Ownership of shares – 75% or more → OE
62
Johnstone Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
Liquidation Corporate (5 parents)
Officer
2023-10-27 ~ 2025-01-01
IIF 474 - Director → ME
63
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-08-16 ~ now
IIF 387 - Director → ME
64
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-08-30 ~ 2025-01-01
IIF 391 - Director → ME
65
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-07-05 ~ dissolved
IIF 226 - Director → ME
Person with significant control
2022-07-05 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
66
4385, 10467784 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-17 ~ 2024-11-03
IIF 149 - Director → ME
Person with significant control
2023-03-17 ~ 2024-11-03
IIF 794 - Ownership of shares – 75% or more → OE
IIF 794 - Ownership of voting rights - 75% or more → OE
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
67
Office 15 63 Dunnock Road, Dunfirmline, Scotland
Dissolved Corporate (2 parents)
Officer
2023-05-05 ~ dissolved
IIF 510 - Director → ME
Person with significant control
2023-05-05 ~ dissolved
IIF 693 - Ownership of voting rights - 75% or more → OE
IIF 693 - Ownership of shares – 75% or more → OE
68
Office 15 63 Dunnock Road, Dunfirmline, Scotland
Dissolved Corporate (3 parents)
Officer
2023-05-05 ~ dissolved
IIF 507 - Director → ME
Person with significant control
2023-05-05 ~ dissolved
IIF 692 - Ownership of shares – 75% or more → OE
IIF 692 - Ownership of voting rights - 75% or more → OE
69
RECRUITECH SOLUTIONS GROUP LTD - 2019-11-15
63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (2 parents, 2 offsprings)
Officer
2023-05-05 ~ dissolved
IIF 509 - Director → ME
Person with significant control
2023-05-05 ~ dissolved
IIF 703 - Ownership of voting rights - 75% or more → OE
IIF 703 - Ownership of shares – 75% or more → OE
70
Office 15 65 Dunnock Road, Dunfirmline, Scotland
Dissolved Corporate (3 parents)
Officer
2023-05-05 ~ dissolved
IIF 508 - Director → ME
Person with significant control
2023-05-05 ~ dissolved
IIF 701 - Ownership of shares – 75% or more → OE
IIF 701 - Ownership of voting rights - 75% or more → OE
71
BACK2BACK CHIROPRACTIC CLINIC LTD
07989996 4385, 07989996 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-03 ~ 2025-01-02
IIF 191 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
72
4385, 09037716 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Person with significant control
2022-05-13 ~ now
IIF - Ownership of shares – 75% or more → OE
73
Somerset House D-f, York, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-07-01 ~ 2025-01-02
IIF 222 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
2022-07-01 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
74
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-07 ~ 2025-01-01
IIF 382 - Director → ME
75
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-08-08 ~ dissolved
IIF 536 - Director → ME
76
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (8 parents)
Officer
2023-11-21 ~ 2024-01-01
IIF 473 - Director → ME
77
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (4 parents)
Officer
2022-11-04 ~ 2025-01-01
IIF 55 - Director → ME
Person with significant control
2022-11-04 ~ now
IIF 683 - Ownership of shares – 75% or more → OE
IIF 683 - Ownership of voting rights - 75% or more → OE
78
Office 10 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (5 parents)
Officer
2023-04-10 ~ 2025-01-02
IIF 242 - Director → ME
79
4385, 07325259 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2022-09-30 ~ now
IIF 22 - Director → ME
Person with significant control
2022-09-30 ~ now
IIF 647 - Ownership of shares – 75% or more → OE
80
4385, 11333842 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-04-06 ~ 2025-01-02
IIF 180 - Director → ME
Person with significant control
2022-04-06 ~ now
IIF - Ownership of shares – 75% or more → OE
81
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-05-04 ~ now
IIF 311 - Director → ME
Person with significant control
2023-05-04 ~ now
IIF 694 - Ownership of voting rights - 75% or more → OE
IIF 694 - Ownership of shares – 75% or more → OE
82
61 Bridge Street, Kington, England
Active Corporate (3 parents)
Officer
2023-06-01 ~ 2025-01-01
IIF 319 - Director → ME
83
CAREWATCH (LEWISHAM) LIMITED - 2000-04-07
LEN BLISSETT LTD. - 2000-03-27
4385, 03872546 - Companies House Default Address, Cardiff
Liquidation Corporate (6 parents)
Officer
2022-06-14 ~ 2025-01-01
IIF 223 - Director → ME
Person with significant control
2022-05-13 ~ now
IIF - Ownership of shares – 75% or more → OE
84
BLUE SILVER CONSULTANCY LIMITED
- now 06518079BLUE SILVER PROPERTY LIMITED - 2020-02-19
ALCHEMY BUSINESS DEVELOPMENT LIMITED - 2012-11-16
INVESTOR MARKETING LIMITED - 2008-08-08
4385, 06518079 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-02-24 ~ 2025-01-02
IIF 176 - Director → ME
Person with significant control
2023-02-24 ~ now
IIF 644 - Ownership of voting rights - 75% or more → OE
IIF 644 - Ownership of shares – 75% or more → OE
85
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-06-01 ~ 2025-01-01
IIF 16 - Director → ME
Person with significant control
2022-06-01 ~ now
IIF - Ownership of shares – 75% or more → OE
86
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (7 parents)
Officer
2024-04-25 ~ now
IIF 492 - Director → ME
87
4385, 12421747 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-15 ~ 2025-01-02
IIF 221 - Director → ME
Person with significant control
2022-07-15 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
88
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-01-12 ~ 2025-01-01
IIF 370 - Director → ME
89
4385, 12376005 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-05-04 ~ 2025-01-02
IIF 159 - Director → ME
Person with significant control
2022-05-04 ~ now
IIF - Ownership of shares – 75% or more → OE
90
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (6 parents)
Officer
2023-07-07 ~ dissolved
IIF 531 - Director → ME
91
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-20 ~ 2025-01-01
IIF 362 - Director → ME
92
BRIGHT AND SHINE THE STOVE SHOP LTD
11465655 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-11-16 ~ 2025-01-01
IIF 420 - Director → ME
93
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-13 ~ now
IIF 378 - Director → ME
94
STOREY PLANT HIRE AND GROUNDWORKS LIMITED - 2023-04-26
C/o Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
In Administration Corporate (11 parents)
Officer
2023-07-18 ~ 2025-01-01
IIF 521 - Director → ME
95
BRYANSTON LOGISTICS LIMITED
- now 10551950BRYASNTON LOGISTICS LIMITED - 2020-11-06
BRYASNTON HOLDING LTD - 2019-04-02
1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
Liquidation Corporate (3 parents)
Officer
2022-11-01 ~ 2025-01-01
IIF 268 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF 731 - Ownership of voting rights - 75% or more → OE
IIF 731 - Ownership of shares – 75% or more → OE
96
BTL MARKETING GROUP LIMITED
- now 09950907TRISTAR CONSULTANCY SERVICES LIMITED - 2018-10-16
AGENCY OIL LIMITED - 2017-10-16
4385, 09950907 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-05-06 ~ 2025-01-01
IIF 156 - Director → ME
Person with significant control
2022-05-06 ~ 2025-01-01
IIF - Ownership of shares – 75% or more → OE
97
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-01-31 ~ 2025-01-01
IIF 121 - Director → ME
Person with significant control
2023-01-31 ~ 2025-01-01
IIF 784 - Ownership of voting rights - 75% or more → OE
IIF 784 - Ownership of shares – 75% or more → OE
98
4385, 09089917 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2023-05-23 ~ 2025-01-02
IIF 446 - Director → ME
99
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-21 ~ 2025-01-01
IIF 381 - Director → ME
100
10 142a, Saintfield Road, Lisburn, Northern Ireland
Dissolved Corporate (2 parents)
Officer
2022-09-08 ~ dissolved
IIF 272 - Director → ME
Person with significant control
2022-09-08 ~ dissolved
IIF 746 - Ownership of shares – 75% or more → OE
101
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (5 parents)
Officer
2024-01-12 ~ dissolved
IIF 539 - Director → ME
102
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2024-02-14 ~ now
IIF 403 - Director → ME
103
CAHN PROPERTY SOLUTIONS LIMITED
09797440 Pkf Littlejohn Advisory Limited, 15 Westferry Circus, London
Liquidation Corporate (8 parents)
Officer
2023-11-17 ~ 2025-01-01
IIF 556 - Director → ME
104
4385, 10186167 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-17 ~ 2024-11-03
IIF 172 - Director → ME
Person with significant control
2023-03-17 ~ 2024-11-03
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
105
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (8 parents)
Officer
2023-10-06 ~ dissolved
IIF 566 - Director → ME
106
4385, 08482847 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-01-27 ~ 2025-01-01
IIF 213 - Director → ME
Person with significant control
2023-01-27 ~ now
IIF 651 - Ownership of voting rights - 75% or more → OE
IIF 651 - Ownership of shares – 75% or more → OE
107
38 De Montfort Street, Leicester
Liquidation Corporate (5 parents)
Officer
2023-12-06 ~ 2025-01-01
IIF 552 - Director → ME
108
KENYONCREST LIMITED - 2010-11-05
C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
Liquidation Corporate (11 parents)
Officer
2023-02-28 ~ 2025-01-01
IIF 284 - Director → ME
Person with significant control
2023-02-28 ~ now
IIF 772 - Ownership of shares – 75% or more → OE
IIF 772 - Ownership of voting rights - 75% or more → OE
109
SWEET APPEAL LIMITED - 2016-10-05
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (8 parents, 2 offsprings)
Officer
2023-11-10 ~ now
IIF 355 - Director → ME
110
4385, 10666537 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2023-04-07 ~ 2025-01-01
IIF 33 - Director → ME
111
GIFT HAMPERS ONLINE LTD - 2015-04-16
The Shard, 32 London Bridge Street, London
Liquidation Corporate (3 parents)
Officer
2022-05-18 ~ 2025-01-01
IIF 274 - Director → ME
Person with significant control
2022-05-18 ~ now
IIF - Ownership of shares – 75% or more → OE
112
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (5 parents)
Officer
2024-05-01 ~ 2025-01-01
IIF 503 - Director → ME
113
4385, 11467977 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-08 ~ 2025-01-02
IIF 208 - Director → ME
Person with significant control
2023-03-07 ~ now
IIF 667 - Ownership of voting rights - 75% or more → OE
IIF 667 - Ownership of shares – 75% or more → OE
114
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2023-08-10 ~ 2025-01-01
IIF 316 - Director → ME
115
BEROSKIN GROUP LIMITED - 2022-03-07
BEROSKIN AEROSPACE LTD - 2021-09-28
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-11-22 ~ 2025-01-02
IIF 171 - Director → ME
Person with significant control
2022-11-22 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
116
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (7 parents)
Officer
2024-03-22 ~ 2025-01-01
IIF 412 - Director → ME
117
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (2 parents)
Officer
2024-06-20 ~ dissolved
IIF 595 - Director → ME
Person with significant control
2024-06-20 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
118
CHELSMINSTER DESIGN LIMITED
- now 04564881CHELSMINISTER DESIGN LIMITED - 2006-05-15
CHELSMINSTER INTERIORS LIMITED - 2006-05-03
4385, 04564881 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2022-10-20 ~ 2025-01-01
IIF 20 - Director → ME
Person with significant control
2022-10-20 ~ 2025-01-01
IIF 643 - Ownership of shares – 75% or more → OE
119
CHELSMINSTER ESTATES LIMITED
- now 03012103CHELSMINSTE ESTATES LIMITED - 1995-02-28
SPEED 4758 LIMITED - 1995-02-17
4385, 03012103 - Companies House Default Address, Cardiff
Active Corporate (8 parents)
Officer
2022-10-20 ~ 2025-01-01
IIF 19 - Director → ME
Person with significant control
2022-10-20 ~ 2025-01-01
IIF 641 - Ownership of shares – 75% or more → OE
120
CHELSMINSTER GROUP LIMITED
- now 03292508CHELSMINSTER HOLDINGS LIMITED - 2006-10-18
ROWETOWN LIMITED - 1997-03-26
4385, 03292508 - Companies House Default Address, Cardiff
Active Corporate (7 parents)
Officer
2022-10-20 ~ 2025-01-01
IIF 93 - Director → ME
Person with significant control
2022-10-20 ~ now
IIF 642 - Ownership of shares – 75% or more → OE
121
Office 15 63 Dunnock Road, Dunfirmline, Scotland
Active Corporate (2 parents)
Officer
2022-11-03 ~ 2025-01-01
IIF 65 - Director → ME
Person with significant control
2022-11-03 ~ now
IIF 689 - Ownership of voting rights - 75% or more → OE
IIF 689 - Ownership of shares – 75% or more → OE
122
THE CHESHIRE QUALITY GROUP LTD - 2020-03-25
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-10-20 ~ 2025-01-01
IIF 354 - Director → ME
123
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-08-30 ~ 2025-01-01
IIF 490 - Director → ME
124
CIPHER ADVANCED HEALTH LIMITED
- now 09937914ADVANCED HEALTH SCREENING LIMITED - 2020-12-23
4385, 09937914 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-03 ~ 2025-01-02
IIF 165 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 656 - Ownership of shares – 75% or more → OE
IIF 656 - Ownership of voting rights - 75% or more → OE
125
CITY PLACE PROPERTY MANAGEMENT LTD
11255757 4385, 11255757 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-11-15 ~ 2025-01-02
IIF 196 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
126
CLAREMONT TERRACE LIMITED
- now SC531775A&G CLAREMONT TERRACE LTD
- 2022-09-27
SC531775 15 63 Dunnock Road, Dunfermline, Fife, Scotland
Dissolved Corporate (3 parents)
Officer
2022-09-19 ~ dissolved
IIF 238 - Director → ME
Person with significant control
2022-09-19 ~ dissolved
IIF 738 - Ownership of voting rights - 75% or more → OE
IIF 738 - Ownership of shares – 75% or more → OE
127
CLASSIC LINES (CASTLE CARY) LTD
04612608 4385, 04612608 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-10-06 ~ 2025-01-01
IIF 186 - Director → ME
Person with significant control
2022-10-06 ~ 2025-01-01
IIF 800 - Ownership of shares – 75% or more → OE
128
4385, 10950869 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-04-25 ~ 2025-01-02
IIF 170 - Director → ME
Person with significant control
2022-04-25 ~ now
IIF - Ownership of shares – 75% or more → OE
129
WATCHTOWER GROUP LIMITED
- 2024-07-19
SC556413FLY EVENTS LTD - 2023-03-08
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents, 3 offsprings)
Officer
2024-07-05 ~ 2025-01-01
IIF 486 - Director → ME
130
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-03-18 ~ dissolved
IIF 584 - Director → ME
131
C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
Liquidation Corporate (5 parents)
Officer
2023-11-13 ~ 2025-01-01
IIF 564 - Director → ME
132
Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
Dissolved Corporate (4 parents)
Officer
2024-01-04 ~ 2025-01-01
IIF 520 - Director → ME
133
COALVILLE GLASS & GLAZING CO. LIMITED
03156028 1 Radian Court, Knowlhill, Milton Keynes
In Administration Corporate (15 parents, 1 offspring)
Officer
2023-10-09 ~ 2025-01-01
IIF 504 - Director → ME
134
COALVILLE GLAZING HOLDCO LTD.
- now 14174768OPULENTIA SPV 11 LTD - 2023-09-30
Old Station Close, Old Station Close, Coalville, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2023-10-10 ~ dissolved
IIF 569 - Director → ME
135
Old Station Close, Coalville, Leicester
Dissolved Corporate (7 parents)
Officer
2023-10-09 ~ dissolved
IIF 505 - Director → ME
136
4385, 09382012 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-11-16 ~ 2025-01-01
IIF 215 - Director → ME
Person with significant control
2022-11-16 ~ now
IIF 653 - Ownership of voting rights - 75% or more → OE
IIF 653 - Ownership of shares – 75% or more → OE
137
COMMS EQUIPMENT SUPPLIES LIMITED
06850606 Suite 500 Unit 2 94a Wycliffe Road, Northampton
Dissolved Corporate (9 parents)
Officer
2023-06-07 ~ 2025-01-01
IIF 318 - Director → ME
138
COMPLETE CARPENTRY UK SERVICES LTD
12772456 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2023-04-05 ~ dissolved
IIF 461 - Director → ME
139
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (8 parents, 1 offspring)
Officer
2024-05-06 ~ dissolved
IIF 528 - Director → ME
140
1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
Dissolved Corporate (15 parents)
Officer
2024-05-10 ~ 2025-01-01
IIF 557 - Director → ME
141
CONSTANCE HEALTH & SOCIAL CARE LIMITED
12570931 4385, 12570931 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-06-10 ~ 2025-01-01
IIF 48 - Director → ME
Person with significant control
2022-05-18 ~ now
IIF - Ownership of shares – 75% or more → OE
142
COOK & TURNBULL PAINTING CONTRACTORS LIMITED
- now 06911186COOK & TURNBULL PAINTING & RENDERING SYSTEMS LIMITED - 2018-09-10
COOK & TURNBULL DECORATING CENTRE LTD - 2014-05-30
4385, 06911186 - Companies House Default Address, Cardiff
Liquidation Corporate (5 parents)
Officer
2022-12-07 ~ 2025-01-01
IIF 232 - Director → ME
Person with significant control
2022-12-07 ~ now
IIF 645 - Ownership of shares – 75% or more → OE
IIF 645 - Ownership of voting rights - 75% or more → OE
143
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (5 parents)
Officer
2023-09-29 ~ 2025-01-01
IIF 568 - Director → ME
144
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2023-10-23 ~ 2025-01-01
IIF 373 - Director → ME
145
4385, 12864646 - Companies House Default Address, Cardiff
Dissolved Corporate (6 parents)
Officer
2023-03-24 ~ 2025-01-01
IIF 237 - Director → ME
Person with significant control
2023-03-24 ~ dissolved
IIF 674 - Ownership of shares – 75% or more → OE
IIF 674 - Ownership of voting rights - 75% or more → OE
146
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-08-18 ~ 2025-01-01
IIF 384 - Director → ME
147
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2024-03-28 ~ 2025-01-01
IIF 480 - Director → ME
148
Office 10 15a Market Street, Oakengates, Telford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-01-15 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2024-01-15 ~ dissolved
IIF 299 - Ownership of voting rights - 75% or more → OE
IIF 299 - Ownership of shares – 75% or more → OE
IIF 299 - Right to appoint or remove directors → OE
149
CRYSTAL HOSPITALITY AND ENTERTAINMENTS LTD
11950435 4385, 11950435 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-12-09 ~ 2025-01-01
IIF 190 - Director → ME
Person with significant control
2022-12-09 ~ 2025-01-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
150
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-13 ~ 2025-01-01
IIF 383 - Director → ME
151
D R H ELECTRICAL CONTRACTORS LIMITED
06433574 Office 10, 15a 15a Market Street, Telford, United Kingdom
Active Corporate (7 parents)
Officer
2023-10-04 ~ now
IIF 7 - Director → ME
152
AMFACTORING LIMITED - 2024-05-16
Absolute Accounts, 74 George Street, Dunblane, Scotland
Active Corporate (5 parents)
Officer
2024-05-22 ~ 2025-01-01
IIF 469 - Director → ME
153
C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
Liquidation Corporate (5 parents)
Officer
2023-04-26 ~ 2025-01-01
IIF 513 - Director → ME
Person with significant control
2023-04-26 ~ now
IIF 707 - Ownership of voting rights - 75% or more → OE
IIF 707 - Ownership of shares – 75% or more → OE
154
4385, 07922583 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-03-25 ~ 2024-11-03
IIF 205 - Director → ME
155
4385, 10741623 - Companies House Default Address, Cardiff
Liquidation Corporate (3 parents)
Officer
2022-04-13 ~ 2025-01-01
IIF 236 - Director → ME
Person with significant control
2022-04-13 ~ now
IIF - Ownership of shares – 75% or more → OE
156
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-04-16 ~ 2025-01-01
IIF 397 - Director → ME
157
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2024-04-18 ~ dissolved
IIF 559 - Director → ME
158
4385, 11956222 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-03 ~ 2025-01-02
IIF 88 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 670 - Ownership of voting rights - 75% or more → OE
IIF 670 - Ownership of shares – 75% or more → OE
159
DAVID COUCH CONSULTANTS LTD - 2019-09-23
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-03-28 ~ 2025-01-01
IIF 360 - Director → ME
160
4385, 10321354 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-10 ~ 2025-01-01
IIF 31 - Director → ME
Person with significant control
2023-03-10 ~ now
IIF 659 - Ownership of shares – 75% or more → OE
IIF 659 - Ownership of voting rights - 75% or more → OE
161
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (4 parents)
Officer
2024-03-08 ~ 2025-01-01
IIF 589 - Director → ME
162
4385, 09421966 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-07-28 ~ 2025-01-02
IIF 147 - Director → ME
Person with significant control
2022-07-28 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
163
4385, 11336802 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-06 ~ 2025-01-01
IIF 40 - Director → ME
Person with significant control
2022-07-06 ~ now
IIF - Ownership of shares – 75% or more → OE
164
15 63, Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2022-10-23 ~ 2025-01-01
IIF 62 - Director → ME
Person with significant control
2022-10-23 ~ now
IIF 687 - Ownership of shares – 75% or more → OE
165
DIVERSE CONSTRUCTION SOLUTIONS LIMITED
10939027 4385, 10939027 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-05-12 ~ 2025-01-02
IIF 619 - Director → ME
166
21 Young Street, Edinburgh, Scotland
Liquidation Corporate (6 parents, 4 offsprings)
Officer
2023-09-11 ~ 2025-01-01
IIF 512 - Director → ME
167
4385, 12194372 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-04-13 ~ 2025-01-02
IIF 162 - Director → ME
Person with significant control
2022-04-13 ~ now
IIF - Ownership of shares – 75% or more → OE
168
15 63, Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (2 parents)
Officer
2022-09-14 ~ 2025-01-02
IIF 51 - Director → ME
Person with significant control
2022-09-14 ~ now
IIF 675 - Ownership of shares – 75% or more → OE
169
4385, 11206051 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-05-17 ~ 2025-01-02
IIF 442 - Director → ME
170
DRAISEY & CO CONSTRUCTION LIMITED
07759830 4385, 07759830 - Companies House Default Address, Cardiff
Active Corporate (3 parents, 1 offspring)
Officer
2022-08-12 ~ 2025-01-02
IIF 158 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
2022-08-12 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
171
DRAMATIC TRAINING SOLUTIONS LTD
- now 07618690TRAINING WITH DRAMA LTD - 2020-03-26
DRAMATIC TRAINING SOLUTIONS LTD - 2014-02-11
4385, 07618690 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2023-03-30 ~ 2025-01-01
IIF 23 - Director → ME
172
DS DEVELOPMENT SOLUTIONS LIMITED
08035221 4385, 08035221 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-05-02 ~ 2025-01-02
IIF 460 - Director → ME
173
4385, 11526072 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-07-28 ~ 2025-01-02
IIF 452 - Director → ME
174
HOW MANY TIMES LIMITED - 2018-09-18
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (5 parents)
Officer
2024-02-14 ~ dissolved
IIF 587 - Director → ME
175
ESR UK (GROUP) LTD
- 2023-03-15
SC457916LBM OFFSHORE LIMITED - 2018-10-26
FABRITECH UK LIMITED - 2014-02-25
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2023-03-10 ~ 2025-01-01
IIF 69 - Director → ME
Person with significant control
2023-03-10 ~ now
IIF 702 - Ownership of voting rights - 75% or more → OE
IIF 702 - Ownership of shares – 75% or more → OE
176
4385, 08943162 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-05-04 ~ 2025-01-02
IIF 464 - Director → ME
177
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (6 parents)
Officer
2024-05-01 ~ 2025-01-01
IIF 484 - Director → ME
178
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-03-27 ~ dissolved
IIF 524 - Director → ME
179
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-08 ~ now
IIF 418 - Director → ME
180
EDWARDS BUILDING MAINTENANCE LTD
06817860 C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Liquidation Corporate (8 parents)
Officer
2023-05-23 ~ 2025-01-02
IIF 517 - Director → ME
2023-05-23 ~ 2023-05-23
IIF 516 - Director → ME
181
15 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2022-05-18 ~ 2025-01-02
IIF 61 - Director → ME
Person with significant control
2022-05-18 ~ now
IIF - Ownership of shares – 75% or more → OE
182
EIGHT FOOD COURT CONCEPTS LIMITED - 2022-09-16
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (6 parents)
Officer
2023-11-21 ~ now
IIF 483 - Director → ME
183
4385, 10979940 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 201 - Director → ME
Person with significant control
2022-07-05 ~ now
IIF - Ownership of shares – 75% or more → OE
184
4385, 11369946 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2024-07-16 ~ now
IIF 307 - Director → ME
185
5 Brayford Square, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-01-03 ~ now
IIF 634 - Director → ME
2024-01-03 ~ now
IIF - Secretary → ME
Person with significant control
2024-01-03 ~ now
IIF 605 - Right to appoint or remove directors → OE
IIF 605 - Ownership of shares – 75% or more → OE
IIF 605 - Ownership of voting rights - 75% or more → OE
186
4385, 11448981 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-01-14 ~ 2025-01-01
IIF 43 - Director → ME
Person with significant control
2023-01-14 ~ now
IIF 666 - Ownership of voting rights - 75% or more → OE
IIF 666 - Ownership of shares – 75% or more → OE
187
4385, 10396834 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-07-12 ~ 2025-01-02
IIF 164 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
2022-07-12 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
188
Somerset House D-f, York Road, Wertherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2022-09-22 ~ 2025-01-01
IIF 144 - Director → ME
Person with significant control
2022-09-22 ~ now
IIF - Ownership of shares – 75% or more → OE
189
ENTREPRENEURIAL INVESTOR LTD
- now 12219241CMC CORPORATE SALES LTD - 2022-07-29
ATHENA BUSINESS INVESTMENTS LIMITED - 2021-09-30
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents, 1 offspring)
Officer
2023-10-27 ~ 2025-01-01
IIF 628 - Director → ME
190
4385, 12201761 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-05 ~ 2025-01-02
IIF 202 - Director → ME
Person with significant control
2022-07-05 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
191
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-03-12 ~ 2025-01-01
IIF 409 - Director → ME
192
EQUINE, PETS AND LIVESTOCK ANIMALCARE LIMITED
- now 03942568LANFACH INNOVATIONS LIMITED - 2007-08-15
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (9 parents, 2 offsprings)
Officer
2024-01-08 ~ dissolved
IIF 525 - Director → ME
193
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-01-23 ~ 2025-01-01
IIF 120 - Director → ME
Person with significant control
2023-01-23 ~ 2025-01-01
IIF 761 - Ownership of voting rights - 75% or more → OE
IIF 761 - Ownership of shares – 75% or more → OE
194
SIMON BOND EVENTS LIMITED
- 2023-10-03
03539393CENTRE FINANCIAL SERVICES LIMITED - 1999-02-08
6 Monckton Road, Wakefield, England
Active Corporate (12 parents)
Officer
2023-06-01 ~ 2025-01-01
IIF 425 - Director → ME
195
4385, 09900932 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-02-27 ~ 2025-01-01
IIF 29 - Director → ME
Person with significant control
2023-02-27 ~ now
IIF 655 - Ownership of shares – 75% or more → OE
IIF 655 - Ownership of voting rights - 75% or more → OE
196
4385, 10460980 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2022-10-13 ~ now
IIF 32 - Director → ME
Person with significant control
2022-10-13 ~ now
IIF 660 - Ownership of shares – 75% or more → OE
197
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-10-06 ~ 2025-01-01
IIF 493 - Director → ME
198
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-13 ~ 2025-01-01
IIF 407 - Director → ME
199
EVENT SUPPLIES & HIRE LTD
- now 12466749MIDLAND VENUE LTD - 2021-11-04
4385, 12466749 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-12-10 ~ 2025-01-01
IIF 47 - Director → ME
Person with significant control
2022-12-10 ~ now
IIF 672 - Ownership of voting rights - 75% or more → OE
IIF 672 - Ownership of shares – 75% or more → OE
200
1st Floor, Prospect House, Rouen Road, Norwich, England
Liquidation Corporate (5 parents)
Officer
2022-10-04 ~ 2025-01-01
IIF 233 - Director → ME
Person with significant control
2022-10-04 ~ now
IIF 658 - Ownership of shares – 75% or more → OE
201
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (8 parents)
Officer
2023-12-19 ~ dissolved
IIF 529 - Director → ME
202
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-03 ~ now
IIF 330 - Director → ME
203
4385, 10856126 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-05-06 ~ 2025-01-02
IIF 214 - Director → ME
Person with significant control
2022-05-06 ~ now
IIF - Ownership of shares – 75% or more → OE
204
BODOCS MEDICAL LTD - 2019-01-25
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (8 parents)
Officer
2023-09-07 ~ 2025-01-01
IIF 416 - Director → ME
205
61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2022-04-04 ~ dissolved
IIF 258 - Director → ME
Person with significant control
2022-04-04 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
206
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-01-09 ~ dissolved
IIF 555 - Director → ME
207
4385, 08127351 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-04-12 ~ 2025-01-02
IIF 454 - Director → ME
208
FEERICK DEVELOPMENTS LIMITED - 2013-04-29
5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
Dissolved Corporate (7 parents)
Officer
2023-03-03 ~ 2025-01-02
IIF 255 - Director → ME
Person with significant control
2023-03-03 ~ dissolved
IIF 730 - Ownership of shares – 75% or more → OE
IIF 730 - Ownership of voting rights - 75% or more → OE
209
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-02-05 ~ 2025-01-01
IIF 345 - Director → ME
210
52ND LIMITED - 2023-01-03
4385, 05914503 - Companies House Default Address, Cardiff
Active Corporate (5 parents, 1 offspring)
Officer
2023-04-05 ~ 2025-01-01
IIF 304 - Director → ME
211
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-06-20 ~ 2025-01-01
IIF 477 - Director → ME
212
FIRST STEP MARKETING (NW) LIMITED
12071385 61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2022-05-06 ~ dissolved
IIF 247 - Director → ME
Person with significant control
2022-05-06 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
213
FIT FOR PURPOSE PRODUCTS LIMITED
10307920 4385, 10307920 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-06-06 ~ now
IIF 294 - Director → ME
Person with significant control
2022-06-06 ~ now
IIF - Ownership of shares – 75% or more → OE
214
4385, 11639840 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-15 ~ 2025-01-02
IIF 203 - Director → ME
Person with significant control
2023-03-15 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
215
61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2022-11-09 ~ dissolved
IIF 246 - Director → ME
Person with significant control
2022-11-09 ~ dissolved
IIF 717 - Ownership of shares – 75% or more → OE
IIF 717 - Ownership of voting rights - 75% or more → OE
216
FLYING COLOURS SURREY LIMITED
- now 04600308ARCH FINANCIAL PLANNING LIMITED - 2018-12-21
61 Bridge Street, Kington, England
Dissolved Corporate (12 parents)
Officer
2022-08-19 ~ dissolved
IIF 259 - Director → ME
Person with significant control
2022-08-19 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
217
FOCUS CONSTRUCTION & DEVELOPMENTS SCOTLAND LIMITED
SC634395 Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2024-03-22 ~ 2025-01-01
IIF 467 - Director → ME
218
4385, 12421210 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-04-20 ~ 2025-01-01
IIF 308 - Director → ME
219
4385, 09584086 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-04-07 ~ 2025-01-02
IIF 179 - Director → ME
Person with significant control
2022-04-07 ~ now
IIF - Ownership of shares – 75% or more → OE
220
FRESHFIELD TRAINING ASSOCIATES LTD
- now 08999479PINEWOODS CONSULTANCY SERVICES LTD - 2015-09-09
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (15 parents)
Officer
2023-07-04 ~ dissolved
IIF 522 - Director → ME
221
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-08-18 ~ dissolved
IIF 271 - Director → ME
Person with significant control
2022-08-18 ~ dissolved
IIF 733 - Ownership of shares – 75% or more → OE
222
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-08-17 ~ dissolved
IIF 567 - Director → ME
223
Somerset House D-f, York Road, Wetherby, West Yorlshire, England
Dissolved Corporate (3 parents)
Officer
2023-05-25 ~ 2025-01-01
IIF 465 - Director → ME
224
BOLEYN EVENTS LIMITED - 2021-04-16
4385, 05748505 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2023-04-26 ~ 2025-01-01
IIF 303 - Director → ME
225
FUR RECRUITMENT 925 LIMITED
- now 14957229PARVEX LIMITED - 2023-08-11
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (5 parents)
Officer
2024-05-15 ~ 2025-01-01
IIF 542 - Director → ME
226
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2023-10-20 ~ now
IIF 396 - Director → ME
227
FUTURE STRATEGY SOLUTIONS LIMITED
11875060 4385, 11875060 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-14 ~ 2025-01-01
IIF 45 - Director → ME
Person with significant control
2023-03-14 ~ now
IIF 669 - Ownership of voting rights - 75% or more → OE
IIF 669 - Ownership of shares – 75% or more → OE
228
Office 10 15a Market Street, Oakden, Telford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-03-21 ~ 2025-01-01
IIF 9 - Director → ME
Person with significant control
2024-03-21 ~ dissolved
IIF 298 - Right to appoint or remove directors → OE
IIF 298 - Ownership of voting rights - 75% or more → OE
IIF 298 - Ownership of shares – 75% or more → OE
229
4385, 11334002 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-09-13 ~ 2025-01-02
IIF 152 - Director → ME
Person with significant control
2022-09-13 ~ now
IIF 798 - Ownership of shares – 75% or more → OE
230
4385, 11650405 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-06 ~ now
IIF 613 - Director → ME
Person with significant control
2023-03-06 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
231
4385, 11364990 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-02-09 ~ 2025-01-01
IIF 41 - Director → ME
Person with significant control
2023-02-09 ~ 2025-01-01
IIF 665 - Ownership of shares – 75% or more → OE
IIF 665 - Ownership of voting rights - 75% or more → OE
232
GENESIS PROPERTY MANAGEMENT SERVICES LIMITED
06788322 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-03-15 ~ now
IIF 389 - Director → ME
233
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (4 parents)
Officer
2022-06-06 ~ now
IIF 123 - Director → ME
Person with significant control
2022-06-06 ~ now
IIF - Ownership of shares – 75% or more → OE
234
AVORA (HOLDINGS) LIMITED
- 2023-03-10
13347822CREATIVE PAYROLL SERVICES LIMITED - 2022-07-19
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (2 parents)
Officer
2023-01-12 ~ dissolved
IIF 257 - Director → ME
Person with significant control
2023-01-12 ~ dissolved
IIF 742 - Ownership of voting rights - 75% or more → OE
IIF 742 - Ownership of shares – 75% or more → OE
235
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (5 parents)
Officer
2024-02-14 ~ 2025-01-01
IIF 590 - Director → ME
236
6 Thornes Park, Monckton Road, Wakefield, England
Liquidation Corporate (5 parents)
Officer
2022-08-26 ~ 2025-01-01
IIF 289 - Director → ME
Person with significant control
2022-08-26 ~ now
IIF 769 - Ownership of shares – 75% or more → OE
237
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2024-06-17 ~ 2025-01-01
IIF 495 - Director → ME
238
GLASGOW WEST FOOD GROUP LIMITED
SC670066 15 63, Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (2 parents)
Officer
2022-08-24 ~ dissolved
IIF 623 - Director → ME
Person with significant control
2022-08-24 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
239
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (3 parents)
Officer
2023-06-29 ~ dissolved
IIF 591 - Director → ME
240
85 Water Lane, Middlestown, England
Active Corporate (2 parents)
Officer
2023-01-11 ~ 2025-01-01
IIF 101 - Director → ME
Person with significant control
2023-01-11 ~ now
IIF 748 - Ownership of voting rights - 75% or more → OE
IIF 748 - Ownership of shares – 75% or more → OE
241
63 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2022-12-15 ~ 2025-01-01
IIF 64 - Director → ME
Person with significant control
2022-12-15 ~ now
IIF - Ownership of shares – 75% or more → OE
242
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (2 parents)
Officer
2022-11-17 ~ 2025-01-01
IIF 60 - Director → ME
Person with significant control
2022-11-17 ~ now
IIF 685 - Ownership of shares – 75% or more → OE
IIF 685 - Ownership of voting rights - 75% or more → OE
243
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-12-15 ~ 2025-01-01
IIF 415 - Director → ME
244
BREATHE & SLEEP LIMITED - 2019-02-25
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-02-12 ~ 2025-01-01
IIF 379 - Director → ME
245
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-10-25 ~ 2025-01-01
IIF 399 - Director → ME
246
GROUP RETREATS MILTON HOUSE LIMITED
11991390 4385, 11991390 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2023-07-12 ~ 2024-11-03
IIF 444 - Director → ME
247
4385, 15417199 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2024-01-19 ~ 2024-07-30
IIF 4 - Director → ME
248
VAN DYK COUNTRY HOUSE HOTEL LIMITED
- 2023-09-08
06856792VAN DYKE COUNTRY HOUSE HOTEL LIMITED - 2016-05-25
W PROPERTY SERVICES LIMITED - 2016-05-24
W INVESTMENT MANAGEMENT LIMITED - 2015-02-17
ALCHEMY SECURITIES LIMITED - 2014-05-01
WILDES SECURITIES LIMITED - 2012-10-10
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (13 parents, 6 offsprings)
Officer
2023-08-24 ~ 2025-01-01
IIF 534 - Director → ME
249
C/o Hastings & Co The Pentagon Centre, Washinton Street, Glasgow
Liquidation Corporate (5 parents)
Officer
2024-04-30 ~ 2025-01-01
IIF 481 - Director → ME
250
HANDMADE NATURAL SOAP LTD
- 2024-10-08
13689583 4385, 13689583 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2021-10-19 ~ 2025-01-02
IIF 620 - Director → ME
Person with significant control
2025-02-04 ~ now
IIF - Ownership of shares – 75% or more → OE
2021-10-19 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
251
HAMBLING UTILITY SERVICES LIMITED
06158617 85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2023-03-24 ~ now
IIF 110 - Director → ME
Person with significant control
2023-03-24 ~ now
IIF 790 - Ownership of voting rights - 75% or more → OE
IIF 790 - Ownership of shares – 75% or more → OE
252
EVTES LTD - 2020-10-30
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-07-28 ~ 2025-01-01
IIF 341 - Director → ME
253
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (4 parents)
Officer
2024-03-18 ~ now
IIF 488 - Director → ME
254
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2023-08-10 ~ 2025-01-01
IIF 315 - Director → ME
255
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2023-08-10 ~ 2025-01-01
IIF 313 - Director → ME
256
Office 10, 15a Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2023-08-10 ~ 2025-01-01
IIF 314 - Director → ME
257
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2023-11-21 ~ 2025-01-01
IIF 475 - Director → ME
258
PROVINCIAL & CITY LIMITED - 2013-10-28
THE CLASSIC & VINTAGE AEROPLANE COMPANY LIMITED - 2008-04-14
4385, 04635547 - Companies House Default Address, Cardiff
Active Corporate (7 parents)
Officer
2024-06-21 ~ 2025-01-01
IIF 440 - Director → ME
259
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents, 2 offsprings)
Officer
2023-11-08 ~ now
IIF 374 - Director → ME
260
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (7 parents)
Officer
2024-05-22 ~ 2025-01-01
IIF 601 - Director → ME
261
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-12-28 ~ 2025-01-01
IIF 398 - Director → ME
262
4385, 08118684 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-10-28 ~ now
IIF 27 - Director → ME
Person with significant control
2022-10-28 ~ now
IIF 650 - Ownership of shares – 75% or more → OE
IIF 650 - Ownership of voting rights - 75% or more → OE
263
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-05-28 ~ now
IIF 348 - Director → ME
264
HILLTOP SCOTLAND FESTIVALS & EVENTS LTD
- now SC754613FLY FESTIVALS & EVENTS (SCOTLAND) LTD - 2024-05-21
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (6 parents)
Officer
2024-07-05 ~ 2025-01-01
IIF 468 - Director → ME
265
HIMSWORTH CONSULTANCY LTD
- now 05579827BH CONSULTANCY LTD - 2005-10-20
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (7 parents)
Officer
2023-08-15 ~ dissolved
IIF 624 - Director → ME
266
4385, 07005783 - Companies House Default Address, Cardiff
Active Corporate (7 parents)
Officer
2023-03-01 ~ now
IIF 21 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 646 - Ownership of voting rights - 75% or more → OE
IIF 646 - Ownership of shares – 75% or more → OE
267
HOCKLEY CONSTRUCTION SERVICES LIMITED
11820877 6 Thornes Park, Monckton Road, Wakefield, England
Dissolved Corporate (4 parents)
Officer
2022-09-03 ~ dissolved
IIF 287 - Director → ME
Person with significant control
2022-09-03 ~ dissolved
IIF 782 - Ownership of shares – 75% or more → OE
268
HOMEBROOK AIR-CONDITIONING LIMITED
12442940 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-11-24 ~ now
IIF 413 - Director → ME
269
Office D, Beresford House, Town Quay, Southampton
In Administration Corporate (17 parents, 1 offspring)
Officer
2023-11-28 ~ 2025-01-01
IIF 350 - Director → ME
270
HOMES BEFORE THE HAMMER LIMITED
11241826 4385, 11241826 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-04-04 ~ 2025-01-01
IIF 38 - Director → ME
Person with significant control
2022-04-04 ~ now
IIF - Ownership of shares – 75% or more → OE
271
64-66 Westwick Street, Norwich, Norfolk, United Kingdom
Dissolved Corporate (14 parents)
Officer
2023-09-07 ~ 2025-01-01
IIF 368 - Director → ME
272
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-27 ~ 2025-01-01
IIF 367 - Director → ME
273
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-03-15 ~ 2025-01-01
IIF 353 - Director → ME
274
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2024-02-09 ~ now
IIF 494 - Director → ME
275
Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch
Liquidation Corporate (6 parents)
Officer
2023-11-02 ~ 2025-01-01
IIF 547 - Director → ME
276
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2022-11-20 ~ now
IIF 57 - Director → ME
Person with significant control
2022-11-20 ~ now
IIF 682 - Ownership of voting rights - 75% or more → OE
IIF 682 - Ownership of shares – 75% or more → OE
277
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (15 parents, 2 offsprings)
Officer
2022-11-15 ~ 2025-01-01
IIF 50 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 676 - Ownership of voting rights - 75% or more → OE
IIF 676 - Ownership of shares – 75% or more → OE
278
4385, 10829811 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-08-03 ~ 2025-01-02
IIF 163 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
2022-08-03 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
279
INNTUITIVE GROUP LTD - 2023-01-19
NACHOS FIESTA LTD - 2016-03-08
UNCHAINED PROPERTIES LTD - 2010-10-22
C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
Liquidation Corporate (3 parents)
Officer
2023-01-25 ~ 2025-01-01
IIF 583 - Director → ME
Person with significant control
2023-02-05 ~ now
IIF 697 - Ownership of shares – 75% or more → OE
IIF 697 - Ownership of voting rights - 75% or more → OE
280
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-09-30 ~ 2025-01-01
IIF 137 - Director → ME
Person with significant control
2022-09-30 ~ now
IIF 774 - Ownership of shares – 75% or more → OE
281
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Liquidation Corporate (3 parents)
Officer
2022-11-01 ~ 2025-01-02
IIF 293 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF - Ownership of shares – 75% or more → OE
282
INFINITI PARTNERS LIMITED
- now 07426829CAMBIO 8 LIMITED - 2020-03-11
AMIYAMARA LIMITED - 2013-11-13
4385, 07426829 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2024-07-11 ~ 2025-01-01
IIF 436 - Director → ME
283
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (2 parents)
Officer
2022-10-04 ~ 2025-01-01
IIF 105 - Director → ME
Person with significant control
2022-10-04 ~ now
IIF 753 - Ownership of shares – 75% or more → OE
284
4385, 10926744 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-06-06 ~ 2025-01-01
IIF 35 - Director → ME
Person with significant control
2022-06-06 ~ now
IIF - Ownership of shares – 75% or more → OE
285
INTERNATIONAL CONNECTIVITY SERVICES LTD
11931414 21 Hill Street, Haverfordwest, Wales
Active Corporate (2 parents)
Officer
2023-03-02 ~ 2025-01-01
IIF 77 - Director → ME
Person with significant control
2023-03-02 ~ now
IIF 708 - Ownership of shares – 75% or more → OE
IIF 708 - Ownership of voting rights - 75% or more → OE
286
INTERNATIONAL MARINE ENGINEERING SPECIALISTS LTD
- now 10222957ORBIS ENGINEERING LTD - 2020-09-12
4385, 10222957 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-04-28 ~ 2025-01-02
IIF 185 - Director → ME
Person with significant control
2022-04-28 ~ now
IIF - Ownership of shares – 75% or more → OE
287
HAUS ASSET MANAGEMENT LIMITED - 2018-07-25
SPECTRA SERVICES LIMITED - 2017-04-20
IM-ONLINE LIMITED - 2017-01-10
4385, 09848031 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-08-26 ~ 2022-08-26
IIF 86 - Director → ME
288
ISL PROPERTY SERVICES LTD
- now 10603605ISL JOINERY AND MAINTENANCE LTD - 2021-01-15
ISL MAINTENANCE LTD - 2018-04-10
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-05 ~ now
IIF 325 - Director → ME
289
4385, 11891832 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-05-20 ~ 2025-01-01
IIF 46 - Director → ME
Person with significant control
2022-05-20 ~ now
IIF - Ownership of shares – 75% or more → OE
290
ONE DESIGN STRUCTURAL AND CIVIL ENGINEERING LIMITED - 2022-02-28
MERCHANTS CONSTRUCTION LIMITED - 2021-02-23
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-25 ~ 2025-01-01
IIF 359 - Director → ME
291
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-12-23 ~ 2025-01-01
IIF 438 - Director → ME
292
6 Monckton Road, Wakefield, England
Active Corporate (4 parents)
Officer
2023-08-16 ~ 2025-01-01
IIF 426 - Director → ME
293
4385, 08954949 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 160 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
2022-07-06 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
294
4385, 08941798 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-09-08 ~ 2025-01-02
IIF 189 - Director → ME
Person with significant control
2022-09-08 ~ now
IIF - Ownership of shares – 75% or more → OE
295
4385, 10416534 - Companies House Default Address, Cardiff
Liquidation Corporate (5 parents)
Officer
2022-12-01 ~ 2025-01-01
IIF 234 - Director → ME
296
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-05-30 ~ 2025-01-01
IIF 393 - Director → ME
297
4385, 12161518 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-12-02 ~ 2025-01-02
IIF 169 - Director → ME
Person with significant control
2022-12-02 ~ now
IIF 671 - Ownership of voting rights - 75% or more → OE
IIF 671 - Ownership of shares – 75% or more → OE
298
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-12-30 ~ 2025-01-01
IIF 70 - Director → ME
Person with significant control
2022-11-23 ~ now
IIF 691 - Ownership of voting rights - 75% or more → OE
IIF 691 - Ownership of shares – 75% or more → OE
299
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-12-19 ~ 2025-01-01
IIF 339 - Director → ME
300
4385, 11311259 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-30 ~ now
IIF 39 - Director → ME
301
4385, 11837503 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-12-02 ~ 2025-01-01
IIF 44 - Director → ME
Person with significant control
2022-12-02 ~ 2025-01-01
IIF 668 - Ownership of shares – 75% or more → OE
IIF 668 - Ownership of voting rights - 75% or more → OE
302
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-09-11 ~ dissolved
IIF 560 - Director → ME
303
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (5 parents)
Officer
2023-05-16 ~ 2025-01-01
IIF 430 - Director → ME
304
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-08-18 ~ dissolved
IIF 527 - Director → ME
305
KENYON CONSTRUCTION LIMITED
- now 01790577KENYON CONSTRUCTION PUBLIC LIMITED COMPANY - 2020-08-19
T H KENYON PUBLIC LIMITED COMPANY - 2020-08-19
T. H. KENYON & SONS PLC - 2014-10-15
TRITONSMOOTH LIMITED - 1984-03-20
4385, 01790577 - Companies House Default Address, Cardiff
Active Corporate (24 parents, 1 offspring)
Officer
2022-10-31 ~ now
IIF 18 - Director → ME
Person with significant control
2022-10-31 ~ now
IIF 640 - Ownership of shares – 75% or more → OE
306
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-02-26 ~ 2025-01-02
IIF 154 - Director → ME
Person with significant control
2023-02-26 ~ now
IIF 799 - Ownership of voting rights - 75% or more → OE
IIF 799 - Ownership of shares – 75% or more → OE
307
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
Dissolved Corporate (6 parents)
Officer
2022-05-13 ~ 2025-01-01
IIF 231 - Director → ME
Person with significant control
2022-05-13 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
308
KINGS GAP TRADING LIMITED
- now 07329568KG TRADING LIMITED - 2010-08-24
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (8 parents)
Officer
2023-01-24 ~ now
IIF 114 - Director → ME
Person with significant control
2023-01-24 ~ now
IIF 780 - Ownership of voting rights - 75% or more → OE
IIF 780 - Ownership of shares – 75% or more → OE
309
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2023-01-13 ~ 2025-01-01
IIF 71 - Director → ME
Person with significant control
2023-01-13 ~ now
IIF 698 - Ownership of voting rights - 75% or more → OE
IIF 698 - Ownership of shares – 75% or more → OE
310
4385, 11119991 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-13 ~ 2025-01-01
IIF 610 - Director → ME
Person with significant control
2023-02-13 ~ now
IIF 662 - Ownership of voting rights - 75% or more → OE
IIF 662 - Ownership of shares – 75% or more → OE
311
4385, 11119995 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-13 ~ 2025-01-02
IIF 36 - Director → ME
Person with significant control
2023-02-13 ~ now
IIF 663 - Ownership of voting rights - 75% or more → OE
IIF 663 - Ownership of shares – 75% or more → OE
312
4385, 11119997 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-10-12 ~ 2025-01-01
IIF 37 - Director → ME
Person with significant control
2022-10-12 ~ now
IIF 664 - Ownership of shares – 75% or more → OE
313
AARON PARKER LTD - 2016-09-20
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-07-01 ~ 2025-01-02
IIF 216 - Director → ME
Person with significant control
2022-07-01 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
314
4385, 10815939 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-06-21 ~ 2025-01-01
IIF 34 - Director → ME
Person with significant control
2022-06-21 ~ now
IIF - Ownership of shares – 75% or more → OE
315
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Dissolved Corporate (4 parents)
Officer
2023-06-07 ~ dissolved
IIF 580 - Director → ME
316
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-06-01 ~ dissolved
IIF 224 - Director → ME
Person with significant control
2022-06-01 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
317
KTP CIVIL ENGINEERING & CONSTRUCTION SERVICES LIMITED
11481236 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-07-15 ~ 2025-01-02
IIF 178 - Director → ME
Person with significant control
2022-07-15 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
318
4385, 10047913 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2024-04-24 ~ 2025-01-01
IIF 357 - Director → ME
319
61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2023-02-28 ~ dissolved
IIF 245 - Director → ME
Person with significant control
2023-02-28 ~ dissolved
IIF 721 - Ownership of shares – 75% or more → OE
IIF 721 - Ownership of voting rights - 75% or more → OE
320
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-01-13 ~ 2025-01-01
IIF 130 - Director → ME
Person with significant control
2023-01-13 ~ now
IIF 778 - Ownership of shares – 75% or more → OE
IIF 778 - Ownership of voting rights - 75% or more → OE
321
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-04-16 ~ 2025-01-01
IIF 365 - Director → ME
322
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-05-29 ~ dissolved
IIF 523 - Director → ME
323
LASER COMBAT NORTH WEST LIMITED
11747404 Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
Dissolved Corporate (5 parents)
Officer
2022-10-24 ~ dissolved
IIF 629 - Director → ME
Person with significant control
2022-10-24 ~ dissolved
IIF 737 - Ownership of shares – 75% or more → OE
324
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (7 parents)
Officer
2023-12-01 ~ 2025-01-01
IIF 544 - Director → ME
325
4385, 07755919 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-09-29 ~ now
IIF 24 - Director → ME
Person with significant control
2022-09-29 ~ now
IIF 648 - Ownership of voting rights - 75% or more → OE
IIF 648 - Ownership of shares – 75% or more → OE
326
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (2 parents)
Officer
2022-09-05 ~ 2025-01-01
IIF 111 - Director → ME
327
4385, 07772474 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-31 ~ 2025-01-01
IIF 305 - Director → ME
328
LIFT GEAR ENGINEERING LIMITED
- now 11584724LIFTGEARENGINEERING LIMITED - 2018-09-26
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-11-14 ~ dissolved
IIF 253 - Director → ME
Person with significant control
2022-11-14 ~ dissolved
IIF 725 - Ownership of shares – 75% or more → OE
IIF 725 - Ownership of voting rights - 75% or more → OE
329
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-11-29 ~ now
IIF 333 - Director → ME
330
4385, 09472634 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2024-06-21 ~ 2025-01-02
IIF 439 - Director → ME
331
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-05-17 ~ dissolved
IIF 515 - Director → ME
332
4385, 11359750 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2024-04-24 ~ 2025-01-01
IIF 328 - Director → ME
333
Office 10, 15a 15a Market Street, Telford, United Kingdom
Active Corporate (3 parents)
Officer
2023-10-16 ~ now
IIF 6 - Director → ME
334
ROCKROCK LTD - 2022-03-28
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-02-29 ~ dissolved
IIF 597 - Director → ME
335
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-09-22 ~ 2025-01-01
IIF 125 - Director → ME
Person with significant control
2022-09-22 ~ now
IIF 771 - Ownership of shares – 75% or more → OE
336
2nd Floor 110 Cannon Street, London
Dissolved Corporate (15 parents)
Officer
2022-10-11 ~ dissolved
IIF 270 - Director → ME
Person with significant control
2022-10-11 ~ dissolved
IIF 715 - Ownership of shares – 75% or more → OE
337
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (4 parents)
Officer
2023-06-26 ~ 2025-01-01
IIF 431 - Director → ME
338
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-05-13 ~ now
IIF 211 - Director → ME
Person with significant control
2022-05-13 ~ now
IIF - Ownership of shares – 75% or more → OE
339
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2023-01-20 ~ 2025-01-01
IIF 135 - Director → ME
Person with significant control
2023-01-20 ~ now
IIF 740 - Ownership of voting rights - 75% or more → OE
IIF 740 - Ownership of shares – 75% or more → OE
340
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-01-19 ~ 2025-01-02
IIF 155 - Director → ME
Person with significant control
2023-01-19 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
341
4385, 07891130 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2022-06-06 ~ now
IIF 25 - Director → ME
Person with significant control
2022-06-06 ~ now
IIF - Ownership of shares – 75% or more → OE
342
BEROSKIN ENGINEERING LTD - 2022-03-07
HOLYOAKE STREET LTD - 2019-03-28
2nd Floor 110 Cannon Street, London
Dissolved Corporate (7 parents, 1 offspring)
Officer
2022-10-11 ~ dissolved
IIF 251 - Director → ME
Person with significant control
2022-10-11 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
343
Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
Active Corporate (2 parents)
Officer
2022-11-24 ~ 2025-01-01
IIF 91 - Director → ME
Person with significant control
2022-11-24 ~ now
IIF 729 - Ownership of shares – 75% or more → OE
IIF 729 - Ownership of voting rights - 75% or more → OE
344
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (3 parents)
Officer
2024-01-08 ~ 2025-01-01
IIF 471 - Director → ME
345
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-03-28 ~ 2024-11-03
IIF 166 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
2023-03-28 ~ 2024-11-03
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
346
M & G OLYMPIC PRODUCTS LIMITED
- now 03589140TOPICDUTY LIMITED - 1998-12-29
C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
Dissolved Corporate (18 parents, 1 offspring)
Officer
2022-04-19 ~ 2025-01-01
IIF 100 - Director → ME
Person with significant control
2022-04-19 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
347
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-11-21 ~ 2025-01-01
IIF 388 - Director → ME
348
4385, 12210265: Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-11-15 ~ now
IIF 81 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 720 - Ownership of shares – 75% or more → OE
IIF 720 - Ownership of voting rights - 75% or more → OE
349
M.WILTSHIRE MOVING & STORAGE LTD
10692182 Office 10, 21 Hill Street Hill Street, Haverfordwest, Wales
Active Corporate (3 parents)
Officer
2023-07-21 ~ now
IIF 317 - Director → ME
350
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (3 parents)
Officer
2024-07-23 ~ 2025-01-01
IIF 626 - Director → ME
351
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2023-06-19 ~ dissolved
IIF 582 - Director → ME
352
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2023-06-20 ~ dissolved
IIF 592 - Director → ME
353
4385, 11389860 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-10-13 ~ 2025-01-01
IIF 42 - Director → ME
Person with significant control
2022-10-13 ~ now
IIF - Ownership of shares – 75% or more → OE
354
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2023-01-12 ~ dissolved
IIF 263 - Director → ME
Person with significant control
2023-01-12 ~ dissolved
IIF 723 - Ownership of shares – 75% or more → OE
IIF 723 - Ownership of voting rights - 75% or more → OE
355
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-03-01 ~ dissolved
IIF 585 - Director → ME
356
4385, 10044777 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-12-13 ~ now
IIF 30 - Director → ME
Person with significant control
2022-12-13 ~ now
IIF 657 - Ownership of shares – 75% or more → OE
IIF 657 - Ownership of voting rights - 75% or more → OE
357
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents, 3 offsprings)
Officer
2023-02-13 ~ 2025-01-01
IIF 173 - Director → ME
Person with significant control
2023-02-13 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
358
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (7 parents)
Officer
2024-04-18 ~ 2025-01-01
IIF 410 - Director → ME
359
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-04-05 ~ 2025-01-01
IIF 457 - Director → ME
360
Office 10, 15a Market Street, Oakden, Telford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-03-21 ~ 2025-01-01
IIF 10 - Director → ME
Person with significant control
2024-03-21 ~ dissolved
IIF 300 - Right to appoint or remove directors → OE
IIF 300 - Ownership of shares – 75% or more → OE
IIF 300 - Ownership of voting rights - 75% or more → OE
361
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-11-01 ~ 2025-01-01
IIF 107 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF 773 - Ownership of voting rights - 75% or more → OE
IIF 773 - Ownership of shares – 75% or more → OE
362
Office 10 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2022-10-31 ~ 2024-11-03
IIF 79 - Director → ME
Person with significant control
2022-10-31 ~ 2023-07-09
IIF 718 - Ownership of shares – 75% or more → OE
363
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-11-10 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2021-11-10 ~ dissolved
IIF 296 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 296 - Ownership of shares – More than 25% but not more than 50% → OE
364
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (4 parents, 3 offsprings)
Officer
2022-07-25 ~ 2025-01-01
IIF 427 - Director → ME
Person with significant control
2022-07-25 ~ now
IIF - Ownership of shares – 75% or more → OE
365
4385, 12651067 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-11-17 ~ 2025-01-01
IIF 49 - Director → ME
Person with significant control
2022-11-17 ~ now
IIF 673 - Ownership of shares – 75% or more → OE
IIF 673 - Ownership of voting rights - 75% or more → OE
366
Somerset House D-f, York Road, Wetherby, Ls22 7su, England
Active Corporate (4 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 148 - Director → ME
Person with significant control
2022-07-06 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
367
UNITED CAPITAL INVESTMENTS LTD - 2022-12-28
MCGILL (HOLDINGS) LTD - 2020-01-07
INFINITAS 8 LTD - 2019-04-18
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (8 parents, 5 offsprings)
Officer
2023-01-25 ~ now
IIF 68 - Director → ME
Person with significant control
2023-01-25 ~ now
IIF 706 - Ownership of voting rights - 75% or more → OE
IIF 706 - Ownership of shares – 75% or more → OE
368
Somerset House, D-f, York Road, Wetherby, England
Dissolved Corporate (4 parents)
Officer
2024-07-04 ~ dissolved
IIF 434 - Director → ME
369
Somerset House, D-f, York Road, Wetherby, England
Dissolved Corporate (4 parents)
Officer
2024-07-18 ~ dissolved
IIF 575 - Director → ME
370
MENES TONI DRIVING SERVICES LTD
08697267 4385, 08697267 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2023-04-24 ~ 2025-01-01
IIF 306 - Director → ME
371
10 142a, Saintfield Road, Lisburn, Northern Ireland
Active Corporate (4 parents)
Officer
2022-10-20 ~ 2025-01-02
IIF 273 - Director → ME
Person with significant control
2022-10-20 ~ now
IIF 744 - Ownership of shares – 75% or more → OE
372
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-01-12 ~ 2025-01-02
IIF 82 - Director → ME
Person with significant control
2023-01-12 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
373
Menzies Llp, Hodge House, 114-116 St. Mary Street, Cardiff
Liquidation Corporate (6 parents)
Officer
2023-01-12 ~ 2025-01-02
IIF 256 - Director → ME
Person with significant control
2023-01-12 ~ now
IIF 724 - Ownership of voting rights - 75% or more → OE
IIF 724 - Ownership of shares – 75% or more → OE
374
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (3 parents)
Officer
2024-03-18 ~ 2025-01-01
IIF 598 - Director → ME
375
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-24 ~ 2025-01-01
IIF 369 - Director → ME
376
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-04-25 ~ 2025-01-01
IIF 334 - Director → ME
377
63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (5 parents)
Officer
2023-03-09 ~ dissolved
IIF 241 - Director → ME
Person with significant control
2023-03-09 ~ dissolved
IIF 696 - Ownership of voting rights - 75% or more → OE
IIF 696 - Ownership of shares – 75% or more → OE
378
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-06-22 ~ 2024-11-03
IIF 462 - Director → ME
379
HMOSALES.COM LIMITED - 2020-08-25
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents)
Officer
2023-03-31 ~ 2025-01-02
IIF 456 - Director → ME
380
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-10-19 ~ 2025-01-01
IIF 326 - Director → ME
381
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-04-11 ~ 2025-01-01
IIF 344 - Director → ME
382
C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
Liquidation Corporate (6 parents)
Officer
2023-11-21 ~ now
IIF 631 - Director → ME
383
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (3 parents)
Officer
2024-06-19 ~ 2025-01-01
IIF 437 - Director → ME
384
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-03-15 ~ 2025-01-02
IIF 194 - Director → ME
Person with significant control
2023-03-15 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
385
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-05-12 ~ 2025-01-02
IIF 451 - Director → ME
386
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2022-11-15 ~ 2022-11-15
IIF 262 - Director → ME
2023-07-19 ~ dissolved
IIF 537 - Director → ME
Person with significant control
2022-11-15 ~ 2023-07-19
IIF 722 - Ownership of shares – 75% or more → OE
IIF 722 - Ownership of voting rights - 75% or more → OE
387
MRB ELECTRICAL & SECURITY LIMITED
04794762 Somerset House, D-f, York Road, Wetherby, England
Active Corporate (6 parents, 2 offsprings)
Officer
2024-06-26 ~ now
IIF 441 - Director → ME
388
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (6 parents)
Officer
2024-03-28 ~ 2025-01-01
IIF 472 - Director → ME
389
MW SERVICE & INSTALLATIONS LIMITED
09573015 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-12-21 ~ 2025-01-01
IIF 386 - Director → ME
390
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (8 parents)
Officer
2024-01-17 ~ 2025-01-01
IIF 405 - Director → ME
391
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-07-15 ~ 2025-01-02
IIF 206 - Director → ME
Person with significant control
2022-07-15 ~ now
IIF - Ownership of shares – 75% or more → OE
392
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Liquidation Corporate (2 parents, 185 offsprings)
Officer
2023-06-22 ~ 2025-01-02
IIF 506 - Director → ME
Person with significant control
2023-06-22 ~ 2025-01-02
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
2025-01-02 ~ now
IIF - Ownership of shares – 75% or more → OE
393
NATIONAL TEAM FACILITIES MAINTENANCE LIMITED
- now 11639142NELSON THOMAS (FM) LIMITED - 2019-07-31
NTC GROUP LTD - 2019-01-07
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (5 parents)
Officer
2023-02-23 ~ now
IIF 611 - Director → ME
Person with significant control
2023-02-23 ~ now
IIF 786 - Ownership of voting rights - 75% or more → OE
IIF 786 - Ownership of shares – 75% or more → OE
394
C/o Parker Andrews Ltd, 5th Floor The Union Building, Norwich, Norfolk
Liquidation Corporate (4 parents)
Officer
2023-03-03 ~ 2025-01-01
IIF 617 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 728 - Ownership of voting rights - 75% or more → OE
IIF 728 - Ownership of shares – 75% or more → OE
395
HIGHBROW FINANCIAL SERVICES LTD - 1998-02-20
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (6 parents, 1 offspring)
Officer
2022-08-18 ~ 2025-01-01
IIF 142 - Director → ME
Person with significant control
2022-08-18 ~ now
IIF 781 - Ownership of shares – 75% or more → OE
396
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-01-10 ~ dissolved
IIF 558 - Director → ME
397
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (5 parents)
Officer
2024-04-18 ~ 2025-01-01
IIF 572 - Director → ME
398
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-05-20 ~ 2025-01-01
IIF 546 - Director → ME
399
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (3 parents)
Officer
2022-10-11 ~ 2025-01-01
IIF 282 - Director → ME
Person with significant control
2022-10-11 ~ now
IIF - Ownership of shares – 75% or more → OE
400
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (3 parents)
Officer
2023-09-18 ~ 2025-01-01
IIF 428 - Director → ME
401
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (4 parents)
Officer
2022-11-07 ~ 2025-01-01
IIF 83 - Director → ME
Person with significant control
2022-11-07 ~ now
IIF 757 - Ownership of voting rights - 75% or more → OE
IIF 757 - Ownership of shares – 75% or more → OE
402
NORTHFIELD INVOICE SERVICES LTD
11742511 85 Water Lane, Middlestown, Wakefield, England
Dissolved Corporate (3 parents)
Officer
2023-03-15 ~ 2025-01-01
IIF 131 - Director → ME
Person with significant control
2023-03-15 ~ dissolved
IIF 783 - Ownership of shares – 75% or more → OE
IIF 783 - Ownership of voting rights - 75% or more → OE
403
NORTHGATE KITCHENS LIMITED
- now 08489844GLENCOE DESIGN LTD - 2015-12-07
GLEN CO DESIGN LIMITED - 2013-04-19
Pbc Business Recovery & Insolvency Limited, 9-10 Scirocco Close Moulton Park, Northampton
Dissolved Corporate (5 parents)
Officer
2022-05-16 ~ dissolved
IIF 277 - Director → ME
Person with significant control
2022-05-16 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
404
NORTON FISHERIES (WEST MIDLANDS) LIMITED
11667128 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-02-20 ~ 2025-01-02
IIF 612 - Director → ME
Person with significant control
2023-02-20 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
405
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Liquidation Corporate (6 parents)
Officer
2022-12-30 ~ 2025-01-02
IIF 292 - Director → ME
Person with significant control
2022-12-30 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
406
NP INDUSTRIAL SERVICES GROUP LTD
- now SC387917NP HIRE & CONSTRUCTION SERVICES LTD - 2020-03-13
DFDP SERVICES LIMITED - 2011-03-22
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (6 parents)
Officer
2023-08-23 ~ 2025-01-01
IIF 600 - Director → ME
407
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents, 1 offspring)
Officer
2022-06-21 ~ 2025-01-01
IIF 210 - Director → ME
Person with significant control
2022-06-21 ~ 2025-01-01
IIF - Ownership of shares – 75% or more → OE
408
NVQ NAIL & BEAUTY SPECIALIST ACADEMY LIMITED
10044037 Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (7 parents)
Officer
2024-01-17 ~ dissolved
IIF 550 - Director → ME
409
NYSHI INTERIOR SERVICES LTD
- now 08172295DBN INTERIOR SERVICES LTD - 2014-04-03
21 Hill Street, Haverfordwest, Wales
Active Corporate (3 parents)
Officer
2022-11-25 ~ 2025-01-01
IIF 76 - Director → ME
Person with significant control
2022-11-25 ~ now
IIF 709 - Ownership of shares – 75% or more → OE
IIF 709 - Ownership of voting rights - 75% or more → OE
410
15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-06-28 ~ 2025-01-01
IIF 324 - Director → ME
411
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents, 1 offspring)
Officer
2023-01-27 ~ 2025-01-01
IIF 167 - Director → ME
Person with significant control
2023-01-27 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
412
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-01-12 ~ now
IIF 134 - Director → ME
Person with significant control
2023-01-12 ~ now
IIF 764 - Ownership of voting rights - 75% or more → OE
IIF 764 - Ownership of shares – 75% or more → OE
413
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-08-16 ~ 2025-01-01
IIF 395 - Director → ME
414
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2023-04-21 ~ 2025-01-01
IIF 310 - Director → ME
Person with significant control
2023-04-21 ~ now
IIF 700 - Ownership of shares – 75% or more → OE
IIF 700 - Ownership of voting rights - 75% or more → OE
415
ONE CALL TRAFFIC MANAGEMENT LIMITED
12228397 Office 10, 15a Market Street, Telford, United Kingdom
Active Corporate (3 parents)
Officer
2023-10-04 ~ 2025-01-01
IIF 423 - Director → ME
416
ONE VISION CONSTRUCTION LTD
- now 11896205ASKQS LIMITED - 2022-10-04
6 Thornes Park, Monckton Road, Wakefield, England
Liquidation Corporate (3 parents)
Officer
2022-10-06 ~ 2025-01-01
IIF 279 - Director → ME
Person with significant control
2022-10-06 ~ now
IIF 751 - Ownership of shares – 75% or more → OE
417
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (6 parents)
Officer
2023-09-19 ~ dissolved
IIF 545 - Director → ME
418
OPTIMUM CONSTRUCTION GROUP LTD
- now 11343996MACAULEY HOUSE T/AS OPTIMUM CONSTRUCTION LTD - 2020-08-14
MACAULEY HOUSE LTD - 2020-07-15
85 Water Lane, Middlestown, England
Liquidation Corporate (3 parents)
Officer
2022-05-04 ~ 2025-01-01
IIF 276 - Director → ME
Person with significant control
2022-05-04 ~ now
IIF - Ownership of shares – 75% or more → OE
419
SS LOGISTICS LTD - 2021-03-03
15 63, Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-08-03 ~ 2025-01-01
IIF 63 - Director → ME
Person with significant control
2022-08-03 ~ now
IIF - Ownership of shares – 75% or more → OE
420
FARAH KHUSHI LIMITED - 2016-10-07
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2024-07-05 ~ now
IIF 497 - Director → ME
421
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-05-25 ~ 2025-01-01
IIF 449 - Director → ME
422
ORMSKIRK METAL FABRICATIONS LTD
05331693 61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-05-06 ~ dissolved
IIF 250 - Director → ME
Person with significant control
2022-05-06 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
423
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-01-10 ~ now
IIF 392 - Director → ME
424
ID RECRUITMENT LTD - 2018-06-26
ELIZABETH MARGARET LTD - 2010-02-26
Office 10, 15a 15a Market Street, Telford, United Kingdom
Active Corporate (5 parents)
Officer
2023-10-06 ~ 2025-01-01
IIF 424 - Director → ME
425
Somerset House D-f, York Road, Wetrherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-06-21 ~ 2025-01-02
IIF 295 - Director → ME
Person with significant control
2022-06-21 ~ now
IIF - Ownership of shares – 75% or more → OE
426
PANTELI'S OF CANTERBURY LTD.
- now 01463111GALES CATERING LIMITED - 1993-11-19
6 Monckton Road, Wakefield, England
Active Corporate (5 parents)
Officer
2022-05-04 ~ 2025-01-01
IIF 15 - Director → ME
Person with significant control
2022-04-04 ~ 2025-01-01
IIF - Ownership of shares – 75% or more → OE
427
85 Monckton Road, Wakefield, England
Active Corporate (3 parents)
Officer
2023-01-24 ~ 2025-01-01
IIF 106 - Director → ME
Person with significant control
2023-01-24 ~ now
IIF 754 - Ownership of voting rights - 75% or more → OE
IIF 754 - Ownership of shares – 75% or more → OE
428
6 Thornes Park, Monckton Road, Wakefield, England
Liquidation Corporate (4 parents)
Officer
2022-08-25 ~ 2025-01-01
IIF 290 - Director → ME
Person with significant control
2022-08-25 ~ now
IIF 777 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 777 - Ownership of shares – 75% or more → OE
429
Office 10, 15a 15a Market Street, Telford, United Kingdom
Dissolved Corporate (4 parents)
Officer
2023-10-18 ~ dissolved
IIF 12 - Director → ME
430
PCUBED MANAGEMENT SOLUTIONS LTD
09814442 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-08-22 ~ 2025-01-02
IIF 209 - Director → ME
Person with significant control
2022-08-22 ~ now
IIF - Ownership of shares – 75% or more → OE
431
61 Bridge Street, Kington, England
Dissolved Corporate (5 parents)
Officer
2022-10-25 ~ dissolved
IIF 244 - Director → ME
Person with significant control
2022-10-25 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
432
PENNINGTON TECHNICAL SERVICES LIMITED
05914691 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents)
Officer
2022-08-03 ~ 2025-01-02
IIF 174 - Director → ME
433
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-03-07 ~ 2025-01-02
IIF 614 - Director → ME
Person with significant control
2023-03-07 ~ now
IIF 719 - Ownership of shares – 75% or more → OE
IIF 719 - Ownership of voting rights - 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.