1
Retford Enterprise, Randall Way, Retford, EnglandCorporate (2 parents)
Officer
2023-10-04 ~ nowIIF 5 - director → ME
2
Retford Enterprise, Randall Way, Retford, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2021-01-20 ~ nowIIF 9 - director → ME
Person with significant control
2021-01-20 ~ nowIIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
3
HALO FS LTD - 2016-04-15
PHOENIX PERSONAL FINANCE LIMITED - 2015-09-03
149-151 Mortimer Street, Herne Bay, KentDissolved corporate (3 parents)
Officer
2014-09-05 ~ dissolvedIIF 22 - director → ME
4
70 Clarkehouse Road, Sheffield, EnglandCorporate (2 parents)
Equity (Company account)
25,076 GBP2024-04-30
Officer
2004-12-21 ~ nowIIF 25 - director → ME
2006-05-01 ~ nowIIF 30 - secretary → ME
Person with significant control
2016-04-06 ~ nowIIF 49 - Ownership of shares – 75% or more → OE
5
FLAVVA LTD - 2020-02-11
Retford Enterprise, Randall Way, Retford, EnglandCorporate (1 parent)
Equity (Company account)
13,761 GBP2023-08-31
Officer
2019-02-27 ~ nowIIF 10 - director → ME
6
YES CASINO LTD - 2023-09-26
Jordan House Hall Park Way, Town Centre, Telford, EnglandDissolved corporate (2 parents)
Officer
2023-09-11 ~ dissolvedIIF 13 - director → ME
Person with significant control
2023-09-11 ~ dissolvedIIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 51 - Right to appoint or remove directors → OE
7
HALO TELECOM (MVNO UK) LTD - 2014-07-03
Retford Enterprise, Randall Way, Retford, EnglandCorporate (2 parents)
Equity (Company account)
34,283 GBP2023-08-31
Officer
2015-07-10 ~ nowIIF 11 - director → ME
8
MILLENIUM MARKETING LIMITED - 2009-05-20
153 Mortimer Street, Herne Bay, Kent, EnglandDissolved corporate (2 parents)
Equity (Company account)
91,362 GBP2016-12-31
Officer
2012-11-07 ~ dissolvedIIF 21 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Right to appoint or remove directors → OE
9
153 Mortimer Street, Herne Bay, Kent, EnglandDissolved corporate (3 parents)
Officer
2015-07-17 ~ dissolvedIIF 15 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Right to appoint or remove directors → OE
10
SENSIBLE LENDER LIMITED - 2016-02-12
149-151 Mortimer Street, Herne Bay, KentDissolved corporate (3 parents)
Officer
2014-12-10 ~ dissolvedIIF 20 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 36 - Right to appoint or remove directors → OE
11
Mad Solutions - Building 2 Office 2 Retford Enterprise, Randall Way, Retford, EnglandCorporate (2 parents)
Officer
2024-09-23 ~ nowIIF 26 - director → ME
12
APPROVED MOBILE LTD - 2020-07-23
Retford Enterprise, Randall Way, Retford, EnglandCorporate (2 parents)
Equity (Company account)
-1,881 GBP2023-08-31
Officer
2020-07-01 ~ nowIIF 24 - director → ME
13
20-22 Wenlock Road, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2022-06-30
Officer
2020-06-23 ~ nowIIF 2 - director → ME
14
153 Mortimer Street, Herne Bay, Kent, EnglandCorporate (1 parent)
Equity (Company account)
53,623 GBP2024-03-31
Officer
2015-06-25 ~ nowIIF 17 - director → ME
Person with significant control
2024-01-01 ~ nowIIF 33 - Ownership of shares – More than 50% but less than 75% → OE
IIF 33 - Ownership of voting rights - More than 50% but less than 75% → OE
15
THE MOBILE EXCHANGE LTD - 2016-06-29
NEW BUILD MOBILES LTD - 2014-09-08
Retford Enterprise, Randall Way, Retford, EnglandCorporate (2 parents)
Equity (Company account)
21,185 GBP2023-08-31
Officer
2016-06-29 ~ nowIIF 8 - director → ME
16
7 Lansdowne Street, Macclesfield, EnglandDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
0 GBP2017-06-30
Officer
2016-06-29 ~ dissolvedIIF 28 - director → ME
17
Second Floor, Jordan House Hall Court, Hall Park Way, Telford, Shropshire, EnglandDissolved corporate (2 parents)
Equity (Company account)
100 GBP2021-08-31
Officer
2017-11-30 ~ dissolvedIIF 14 - director → ME
Person with significant control
2017-11-30 ~ dissolvedIIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
PROCUS BUSINESS SERVICES LIMITED - 2015-07-02
153 Mortimer Street, Herne Bay, Kent, EnglandDissolved corporate (2 parents)
Officer
2015-06-08 ~ dissolvedIIF 16 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 31 - Right to appoint or remove directors → OE
19
Retford Enterprise, Randall Way, Retford, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2023-08-31
Officer
2021-04-12 ~ nowIIF 7 - director → ME
Person with significant control
2021-04-12 ~ nowIIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
20
70 Clarkehouse Road, Sheffield, United KingdomCorporate (1 parent, 3 offsprings)
Officer
2024-07-03 ~ nowIIF 19 - director → ME
Person with significant control
2024-07-03 ~ nowIIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
21
Retford Enterprise, Randall Way, Retford, EnglandCorporate (2 parents, 5 offsprings)
Equity (Company account)
30,939 GBP2023-08-31
Officer
2010-01-20 ~ nowIIF 23 - director → ME
22
Retford Enterprise, Randall Way, Retford, EnglandCorporate (1 parent)
Equity (Company account)
4,275 GBP2023-08-31
Officer
2017-11-29 ~ nowIIF 6 - director → ME
Person with significant control
2017-11-29 ~ nowIIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
23
Retford Enterprise, Randall Way, Retford, EnglandCorporate (2 parents)
Equity (Company account)
26,351 GBP2023-08-31
Officer
2018-11-16 ~ nowIIF 1 - director → ME
24
THE SUNSHINE CARD LTD - 2022-03-23
SUPERSIM LTD - 2019-06-17
Retford Enterprise, Randall Way, Retford, EnglandCorporate (1 parent)
Equity (Company account)
8,523 GBP2023-08-31
Officer
2017-07-20 ~ nowIIF 12 - director → ME
Person with significant control
2017-07-20 ~ nowIIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
25
85 Lomas Way, Congleton, EnglandDissolved corporate (2 parents)
Equity (Company account)
-1,294 GBP2020-05-31
Officer
2017-10-16 ~ dissolvedIIF 27 - director → ME
26
SURECOM LIMITED - 2019-08-14
Retford Enterprise, Randall Way, Retford, EnglandCorporate (4 parents)
Equity (Company account)
221,002 GBP2023-08-31
Officer
2016-09-08 ~ nowIIF 3 - director → ME
27
Retford Enterprise, Randall Way, Retford, EnglandCorporate (2 parents)
Equity (Company account)
-7,344 GBP2023-08-31
Officer
2017-06-19 ~ nowIIF 18 - director → ME
28
Retford Enterprise, Randall Way, Retford, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2021-01-20 ~ nowIIF 4 - director → ME
Person with significant control
2021-01-20 ~ nowIIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE