1
 4385, 10940525 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
7,000 GBP2023-08-31
Officer
 2017-08-31 ~ 2024-02-07IIF 729  - Director →  ME
2
UFC SPORT INTERNATIONAL LIMITED - 2022-08-12
 18 Manor House Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
 2017-01-30 ~ 2024-08-30IIF 471  - Director →  ME
Person with significant control
 2017-01-30 ~ 2024-08-30IIF 123  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 123  - Ownership of voting rights - 75% or more →  OE
IIF 123  - Ownership of shares – 75% or more →  OE
IIF 123  - Has significant influence or control over the trustees of a trust →  OE
3
365 24/7 INTERNATIONAL LIMITED - 2024-02-10
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-12 ~ 2024-02-09IIF 505  - Director →  ME
Person with significant control
 2017-01-12 ~ 2024-02-09IIF 351  - Has significant influence or control over the trustees of a trust →  OE
IIF 351  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 351  - Ownership of voting rights - 75% or more as a member of a firm →  OE
IIF 351  - Ownership of voting rights - 75% or more with control over the trustees of a trust →  OE
IIF 351  - Ownership of voting rights - 75% or more →  OE
IIF 351  - Ownership of shares – 75% or more as a member of a firm →  OE
IIF 351  - Ownership of shares – 75% or more with control over the trustees of a trust →  OE
IIF 351  - Ownership of shares – 75% or more →  OE
4
FAST X INTERNATIONAL LIMITED - 2024-02-08
 8 Nesham Avenue, Middleborough, United KingdomActive Corporate (1 parent)
Equity (Company account)
56,038 GBP2024-02-28
Officer
 2017-02-13 ~ 2024-11-18IIF 416  - Director →  ME
Person with significant control
 2017-02-13 ~ 2024-11-18IIF 19  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 19  - Has significant influence or control over the trustees of a trust →  OE
IIF 19  - Ownership of shares – 75% or more →  OE
IIF 19  - Ownership of voting rights - 75% or more →  OE
5
 18 Manor House Lane, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-13 ~ 2025-04-09IIF 370  - Director →  ME
Person with significant control
 2017-02-13 ~ 2025-04-09IIF 4  - Ownership of shares – 75% or more →  OE
IIF 4  - Ownership of voting rights - 75% or more →  OE
IIF 4  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 4  - Has significant influence or control over the trustees of a trust →  OE
6
 Space Business Centre, Knight Road, Rochester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
 2020-04-15 ~ 2024-10-29IIF 514  - Director →  ME
Person with significant control
 2020-04-15 ~ 2024-10-29IIF 64  - Ownership of shares – 75% or more →  OE
IIF 64  - Right to appoint or remove directors →  OE
IIF 64  - Ownership of voting rights - 75% or more →  OE
7
 C/o New Company Associates Uk Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2017-04-19 ~ 2017-04-19IIF 598  - Director →  ME
Person with significant control
 2017-04-19 ~ 2017-04-19IIF 24  - Has significant influence or control over the trustees of a trust →  OE
IIF 24  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 24  - Ownership of voting rights - 75% or more →  OE
IIF 24  - Ownership of shares – 75% or more →  OE
8
ALPHA COMPLIANCE SOLUTIONS LTD - 2025-01-13
PUMA SPORTS INTERNATIONAL LIMITED - 2022-02-10
HARLEQUIN CORPORATION LIMITED - 2024-08-01
 1 Montpelier Avenue, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-315 GBP2024-01-31
Officer
 2017-01-30 ~ 2024-07-24IIF 693  - Director →  ME
9
RECORD MANIA INTERNATIONAL LIMITED - 2025-08-11
 40 Percy Street Nelson, Percy Street, Nelson, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-27 ~ 2025-05-15IIF 642  - Director →  ME
Person with significant control
 2017-01-27 ~ 2025-05-15IIF 234  - Ownership of voting rights - 75% or more →  OE
IIF 234  - Ownership of shares – 75% or more →  OE
IIF 234  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 234  - Has significant influence or control over the trustees of a trust →  OE
10
VENOM FITNESS GROUP LIMITED - 2025-07-15
 Flat 10 Silver Street, Worcester, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-25 ~ 2025-05-17IIF 673  - Director →  ME
Person with significant control
 2017-01-25 ~ 2025-05-17IIF 252  - Ownership of shares – 75% or more →  OE
11
ZEHER TECHNOLOGY INTERNATIONAL LIMITED - 2020-11-02
 22 Northcote Road, Croydon, EnglandActive Corporate (1 parent)
Equity (Company account)
3,170 GBP2024-01-31
Officer
 2017-01-16 ~ 2019-11-02IIF 699  - Director →  ME
Person with significant control
 2017-01-16 ~ 2019-11-02IIF 181  - Has significant influence or control over the trustees of a trust →  OE
IIF 181  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 181  - Ownership of voting rights - 75% or more →  OE
IIF 181  - Ownership of shares – 75% or more →  OE
12
VENOM COMPANY FORMATIONS LTD - 2020-07-15
 Unit 2a Belvue Road, Northolt, EnglandActive Corporate (1 parent)
Officer
 2020-02-03 ~ 2020-02-03IIF 533  - Director →  ME
Person with significant control
 2020-02-03 ~ 2020-02-03IIF 22  - Right to appoint or remove directors →  OE
IIF 22  - Ownership of voting rights - 75% or more →  OE
IIF 22  - Ownership of shares – 75% or more →  OE
13
VENOM FRANCHISES INT LTD - 2024-01-19
 Izabella House, 24-26 Regent Place, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1,312 GBP2024-07-31
Officer
 2018-07-31 ~ 2025-02-12IIF 689  - Director →  ME
Person with significant control
 2018-07-31 ~ 2025-02-12IIF 287  - Ownership of shares – 75% or more →  OE
IIF 287  - Right to appoint or remove directors →  OE
IIF 287  - Ownership of voting rights - 75% or more →  OE
14
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-26 ~ 2025-05-17IIF 662  - Director →  ME
Person with significant control
 2017-01-26 ~ 2025-05-17IIF 253  - Ownership of shares – 75% or more →  OE
15
COMMONWEALTH GAMES XX11 BIRMINGHAM LIMITED - 2021-02-05
 29 Hawthorn Drive, Ollerton, Nottingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-04-30
Officer
 2018-04-13 ~ 2021-04-06IIF 728  - Director →  ME
16
V 4 VENOM INTERNATIONAL LTD - 2025-02-05
 14 Museum Place, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
1,147 GBP2025-03-31
Officer
 2020-03-13 ~ 2025-01-24IIF 576  - Director →  ME
Person with significant control
 2020-03-13 ~ 2025-01-24IIF 38  - Ownership of voting rights - 75% or more →  OE
IIF 38  - Right to appoint or remove directors →  OE
IIF 38  - Ownership of shares – 75% or more →  OE
17
 18 Manor House Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
 2017-06-29 ~ 2024-09-16IIF 371  - Director →  ME
18
MOTHER EARTH INTERNATIONAL LTD - 2020-12-15
 20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-48,800 GBP2020-09-30
Officer
 2019-09-05 ~ 2019-09-05IIF 516  - Director →  ME
Person with significant control
 2019-09-05 ~ 2019-09-05IIF 25  - Right to appoint or remove directors →  OE
IIF 25  - Ownership of voting rights - 75% or more →  OE
IIF 25  - Ownership of shares – 75% or more →  OE
19
 Flat 2, 3rd Floor 220 Edgeware Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-12 ~ 2025-05-18IIF 669  - Director →  ME
Person with significant control
 2017-01-12 ~ 2025-05-18IIF 218  - Ownership of shares – 75% or more →  OE
20
BEARS SPORTS INTERNATIONAL LIMITED - 2025-04-02
 7 Dawlish Road, Luton, EnglandActive Corporate (1 parent)
Equity (Company account)
10,443 GBP2024-07-31
Officer
 2017-07-07 ~ 2025-03-27IIF 363  - Director →  ME
21
INVEST INTERNATIONAL LIMITED - 2024-09-04
 Suite B Fairgate House 205 Kings Road, Tyseley, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
 2017-08-21 ~ 2024-09-04IIF 410  - Director →  ME
22
A TO Z OF SPORT INTERNATIONAL LIMITED - 2025-04-02
 Bellingham House, 2 Huntingdon Street, St. Neots, EnglandActive Corporate (1 parent)
Equity (Company account)
10,322 GBP2025-04-30
Officer
 2017-04-19 ~ 2025-04-01IIF 742  - Director →  ME
Person with significant control
 2017-04-19 ~ 2025-04-01IIF 326  - Ownership of shares – 75% or more →  OE
IIF 326  - Ownership of voting rights - 75% or more →  OE
IIF 326  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 326  - Has significant influence or control over the trustees of a trust →  OE
23
PARKWAY MEADOWS LTD - 2020-06-08
V GAN FOOD INTERNATIONAL LTD - 2020-05-21
 5 Boldmere Road, Sutton Coldfield, West Midlands, EnglandDissolved Corporate (1 parent)
Officer
 2019-06-26 ~ 2020-06-05IIF 422  - Director →  ME
Person with significant control
 2019-06-26 ~ 2020-06-05IIF 61  - Right to appoint or remove directors →  OE
IIF 61  - Ownership of voting rights - 75% or more →  OE
IIF 61  - Ownership of shares – 75% or more →  OE
24
ATRIUM FACILITIES LTD - 2023-11-20
CRAFTWORK GLOBAL LTD - 2023-10-28
 No 3 Lane Street, Bilston, EnglandActive Corporate (1 parent)
Equity (Company account)
-100 GBP2024-05-31
Officer
 2020-05-06 ~ 2023-11-14IIF 564  - Director →  ME
Person with significant control
 2020-05-06 ~ 2023-11-14IIF 87  - Right to appoint or remove directors →  OE
IIF 87  - Ownership of voting rights - 75% or more →  OE
IIF 87  - Ownership of shares – 75% or more →  OE
25
 56d High Street, Bilston, West Midlands, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-02-28
Officer
 2017-02-20 ~ 2020-09-13IIF 599  - Director →  ME
Person with significant control
 2017-02-20 ~ 2020-09-14IIF 207  - Has significant influence or control over the trustees of a trust →  OE
IIF 207  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 207  - Ownership of voting rights - 75% or more →  OE
IIF 207  - Ownership of shares – 75% or more →  OE
26
 55 Warbank Crescent, New Addington, Croydon, EnglandActive Corporate (1 parent)
Equity (Company account)
4,609 GBP2024-08-31
Officer
 2017-08-21 ~ 2019-09-15IIF 702  - Director →  ME
27
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-26 ~ 2025-05-12IIF 666  - Director →  ME
Person with significant control
 2017-01-26 ~ 2025-05-12IIF 267  - Ownership of shares – 75% or more →  OE
28
CHEETAH SPORTS INTERNATIONAL LIMITED - 2022-10-26
 Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
121,534 GBP2025-01-31
Officer
 2017-01-30 ~ 2024-03-12IIF 710  - Director →  ME
Person with significant control
 2017-01-30 ~ 2024-03-12IIF 303  - Has significant influence or control over the trustees of a trust →  OE
IIF 303  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 303  - Ownership of voting rights - 75% or more →  OE
IIF 303  - Ownership of shares – 75% or more →  OE
29
 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
 2017-05-12 ~ 2025-08-18IIF 597  - Director →  ME
Person with significant control
 2017-05-12 ~ 2025-08-18IIF 201  - Ownership of shares – 75% or more →  OE
IIF 201  - Ownership of voting rights - 75% or more →  OE
IIF 201  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 201  - Has significant influence or control over the trustees of a trust →  OE
30
 221 The Vale, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-07-31
Officer
 2017-07-17 ~ 2023-01-02IIF 717  - Director →  ME
31
BIRMINGHAM INTERNATIONAL LIMITED - 2022-03-24
 18 Manor House Lane, Yardley, Birmingham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Officer
 2017-05-09 ~ 2022-03-25IIF 412  - Director →  ME
Person with significant control
 2017-05-09 ~ 2022-03-25IIF 9  - Has significant influence or control over the trustees of a trust →  OE
IIF 9  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 9  - Ownership of voting rights - 75% or more →  OE
IIF 9  - Ownership of shares – 75% or more →  OE
32
VEGAN FOOD INTERNATIONAL LTD - 2020-05-18
 4385, 12071401: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2019-06-26 ~ 2019-07-26IIF 418  - Director →  ME
Person with significant control
 2019-06-26 ~ 2019-07-26IIF 56  - Right to appoint or remove directors →  OE
IIF 56  - Ownership of voting rights - 75% or more →  OE
IIF 56  - Ownership of shares – 75% or more →  OE
33
AQUA WATER INTERNATIONAL LIMITED - 2025-04-02
 Kings Head House, 15 London End, Beaconsfield, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
 2017-06-27 ~ 2025-03-27IIF 364  - Director →  ME
34
FISH AND CHIPS INTERNATIONAL LIMITED - 2022-07-26
 50 Trevelyan Crescent, Stratford-upon-avon, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
 2017-05-31 ~ 2025-03-24IIF 744  - Director →  ME
Person with significant control
 2017-05-31 ~ 2025-03-24IIF 327  - Has significant influence or control over the trustees of a trust →  OE
IIF 327  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 327  - Ownership of voting rights - 75% or more →  OE
IIF 327  - Ownership of shares – 75% or more →  OE
35
 18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
 2017-08-14 ~ 2024-08-30IIF 423  - Director →  ME
36
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-27 ~ 2025-06-19IIF 680  - Director →  ME
Person with significant control
 2017-01-27 ~ 2025-06-19IIF 277  - Has significant influence or control over the trustees of a trust →  OE
IIF 277  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 277  - Ownership of voting rights - 75% or more →  OE
IIF 277  - Ownership of shares – 75% or more →  OE
37
CHAMPIONS OF THE WORLD INTERNATIONAL LIMITED - 2023-04-20
 Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
726,875 GBP2025-02-28
Officer
 2017-02-07 ~ 2023-08-15IIF 750  - Director →  ME
Person with significant control
 2017-02-07 ~ 2023-08-15IIF 331  - Has significant influence or control over the trustees of a trust →  OE
IIF 331  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 331  - Ownership of voting rights - 75% or more →  OE
IIF 331  - Ownership of shares – 75% or more →  OE
38
BRENTCROSS INTERNATIONAL LIMITED - 2023-10-27
SNAKES INTERNATIONAL LTD - 2020-11-05
 5 Rayleigh Road, Hutton, Brentwood, EnglandActive Corporate (1 parent)
Equity (Company account)
1,142 GBP2023-07-31
Officer
 2018-07-02 ~ 2019-11-19IIF 713  - Director →  ME
Person with significant control
 2018-07-02 ~ 2019-11-19IIF 308  - Right to appoint or remove directors →  OE
IIF 308  - Ownership of voting rights - 75% or more →  OE
IIF 308  - Ownership of shares – 75% or more →  OE
39
COVENTRY CITY OF CULTURE 2021 LTD - 2020-09-23
 41 Bird In Hand Lane, Bromley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-1,100 GBP2020-07-31
Officer
 2019-07-04 ~ 2020-02-05IIF 404  - Director →  ME
Person with significant control
 2019-07-04 ~ 2020-02-05IIF 67  - Right to appoint or remove directors →  OE
IIF 67  - Ownership of voting rights - 75% or more →  OE
IIF 67  - Ownership of shares – 75% or more →  OE
40
 7 Wellington Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
165,323 GBP2024-04-30
Officer
 2017-04-12 ~ 2020-06-11IIF 719  - Director →  ME
Person with significant control
 2017-04-12 ~ 2020-06-11IIF 313  - Has significant influence or control over the trustees of a trust →  OE
IIF 313  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 313  - Ownership of voting rights - 75% or more →  OE
IIF 313  - Ownership of shares – 75% or more →  OE
41
 Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, EnglandActive Corporate (2 parents)
Equity (Company account)
12,630 GBP2024-10-31
Officer
 2017-10-03 ~ 2024-12-09IIF 739  - Director →  ME
42
 18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
 2017-08-14 ~ 2024-10-01IIF 372  - Director →  ME
43
 188 Soho Road, Birmingham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-01-31
Officer
 2017-01-30 ~ 2020-07-14IIF 388  - Director →  ME
Person with significant control
 2017-01-30 ~ 2020-07-14IIF 10  - Has significant influence or control over the trustees of a trust →  OE
IIF 10  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 10  - Ownership of voting rights - 75% or more with control over the trustees of a trust →  OE
IIF 10  - Ownership of voting rights - 75% or more →  OE
IIF 10  - Ownership of shares – 75% or more →  OE
44
CLIMATE CHANGE UK LTD - 2024-03-24
 Flat 16 Waterside Heights, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-10-31
Officer
 2021-10-11 ~ 2024-03-24IIF 537  - Director →  ME
Person with significant control
 2021-10-11 ~ 2024-03-24IIF 169  - Ownership of shares – 75% or more →  OE
IIF 169  - Right to appoint or remove directors →  OE
IIF 169  - Ownership of voting rights - 75% or more →  OE
45
ROLLING STONES COLLECTABLES INT LIMITED - 2023-04-11
 Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
 2017-02-03 ~ 2023-08-15IIF 747  - Director →  ME
Person with significant control
 2017-02-03 ~ 2023-08-15IIF 330  - Has significant influence or control over the trustees of a trust →  OE
IIF 330  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 330  - Ownership of voting rights - 75% or more →  OE
IIF 330  - Ownership of shares – 75% or more →  OE
46
VENOM PHARMA GLOBAL LTD - 2024-09-04
 Suite B Fairgate House Kings Road, Tyseley, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
 2020-04-15 ~ 2024-09-04IIF 513  - Director →  ME
Person with significant control
 2020-04-15 ~ 2024-09-04IIF 31  - Ownership of voting rights - 75% or more →  OE
IIF 31  - Right to appoint or remove directors →  OE
IIF 31  - Ownership of shares – 75% or more →  OE
47
CANNES INTERNATIONAL FASHIONS LIMITED - 2024-02-18
 Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
350,000 GBP2025-05-31
Officer
 2017-05-15 ~ 2024-03-12IIF 708  - Director →  ME
Person with significant control
 2017-05-15 ~ 2024-03-12IIF 304  - Ownership of voting rights - 75% or more →  OE
IIF 304  - Ownership of shares – 75% or more →  OE
IIF 304  - Has significant influence or control over the trustees of a trust →  OE
IIF 304  - Right to appoint or remove directors with control over the trustees of a trust →  OE
48
VENOM LEGAL LTD - 2024-03-16
 88 Booth Court Thurston Road, London, EnglandDissolved Corporate 
Equity (Company account)
100 GBP2023-01-31
Officer
 2021-01-25 ~ 2024-03-12IIF 520  - Director →  ME
Person with significant control
 2021-01-25 ~ 2024-03-12IIF 174  - Right to appoint or remove directors →  OE
IIF 174  - Ownership of shares – 75% or more →  OE
IIF 174  - Ownership of voting rights - 75% or more →  OE
49
SS-GB INTERNATIONAL LIMITED - 2024-11-18
 26 Fremantle Crescent, Middlesbrough, EnglandActive Corporate (1 parent)
Equity (Company account)
60,928 GBP2024-02-28
Officer
 2017-02-15 ~ 2024-11-14IIF 457  - Director →  ME
Person with significant control
 2017-02-15 ~ 2024-11-14IIF 134  - Has significant influence or control over the trustees of a trust →  OE
IIF 134  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 134  - Ownership of voting rights - 75% or more →  OE
IIF 134  - Ownership of shares – 75% or more →  OE
50
UK CITY OF CULTURE COVENTRY 2021 LTD - 2020-09-14
 The Wharf Centre, Wharf Street, Warwick, EnglandActive Corporate (1 parent)
Equity (Company account)
-225 GBP2022-07-31
Officer
 2019-07-04 ~ 2020-05-05IIF 407  - Director →  ME
Person with significant control
 2019-07-04 ~ 2020-05-05IIF 53  - Right to appoint or remove directors →  OE
IIF 53  - Ownership of voting rights - 75% or more →  OE
IIF 53  - Ownership of shares – 75% or more →  OE
51
 85 Great Portland Street, London, EnglandDissolved Corporate 
Equity (Company account)
102,100 GBP2023-10-31
Officer
 2021-10-14 ~ 2024-03-11IIF 506  - Director →  ME
Person with significant control
 2021-10-14 ~ 2024-03-11IIF 166  - Right to appoint or remove directors →  OE
IIF 166  - Ownership of voting rights - 75% or more →  OE
IIF 166  - Ownership of shares – 75% or more →  OE
52
VENOM WEBCREATIONS UK LTD - 2024-03-16
 34 Weybridge Point Sheepcote Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
 2021-06-17 ~ 2024-03-13IIF 546  - Director →  ME
Person with significant control
 2021-06-17 ~ 2024-03-13IIF 177  - Right to appoint or remove directors →  OE
IIF 177  - Ownership of voting rights - 75% or more →  OE
IIF 177  - Ownership of shares – 75% or more →  OE
53
DUBAI TRADING INTERNATIONAL LIMITED - 2025-06-25
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-30 ~ 2025-06-24IIF 636  - Director →  ME
Person with significant control
 2017-01-30 ~ 2025-06-24IIF 245  - Has significant influence or control over the trustees of a trust →  OE
IIF 245  - Ownership of shares – 75% or more →  OE
IIF 245  - Ownership of voting rights - 75% or more →  OE
IIF 245  - Right to appoint or remove directors with control over the trustees of a trust →  OE
54
PIES AND CHIPS INTERNATIONAL LIMITED - 2022-07-26
 204 Clements Road, Birmingham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Person with significant control
 2017-05-31 ~ 2022-10-26IIF 350  - Has significant influence or control over the trustees of a trust →  OE
IIF 350  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 350  - Ownership of voting rights - 75% or more →  OE
IIF 350  - Ownership of shares – 75% or more →  OE
55
CHAMPAGNE INTERNATIONAL LIMITED - 2025-02-06
 18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
 2017-08-22 ~ 2024-10-01IIF 368  - Director →  ME
56
FRANCHISES WORLDWIDE LTD - 2023-11-21
 4385, 12951559 - Companies House Default Address, CardiffActive Corporate (2 parents)
Equity (Company account)
29,900,000 GBP2023-10-31
Officer
 2020-10-14 ~ 2024-06-26IIF 578  - Director →  ME
57
 Unit 14 Cheatlebridge Business Park Dog Lane, Bodymoor Heath, Sutton Coldfield, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-30 ~ 2024-01-02IIF 745  - Director →  ME
Person with significant control
 2017-01-30 ~ 2024-01-02IIF 328  - Has significant influence or control over the trustees of a trust →  OE
IIF 328  - Ownership of shares – 75% or more →  OE
IIF 328  - Ownership of voting rights - 75% or more →  OE
IIF 328  - Right to appoint or remove directors with control over the trustees of a trust →  OE
58
 150 Minories, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2024-02-16
Officer
 2020-05-07 ~ 2024-02-21IIF 538  - Director →  ME
Person with significant control
 2020-05-07 ~ 2024-02-21IIF 41  - Right to appoint or remove directors →  OE
IIF 41  - Ownership of voting rights - 75% or more →  OE
IIF 41  - Ownership of shares – 75% or more →  OE
59
 Unit Front 7a, Witton Business Park, Blackburn, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
 2020-05-04 ~ 2025-04-04IIF 566  - Director →  ME
Person with significant control
 2020-05-04 ~ 2025-04-04IIF 92  - Ownership of voting rights - 75% or more →  OE
IIF 92  - Right to appoint or remove directors →  OE
IIF 92  - Ownership of shares – 75% or more →  OE
60
 54 Charlbury Crescent, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
 2020-05-01 ~ 2025-08-18IIF 557  - Director →  ME
Person with significant control
 2020-05-01 ~ 2025-08-18IIF 51  - Right to appoint or remove directors →  OE
IIF 51  - Ownership of voting rights - 75% or more →  OE
IIF 51  - Ownership of shares – 75% or more →  OE
61
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-25 ~ 2025-05-17IIF 649  - Director →  ME
Person with significant control
 2017-01-25 ~ 2025-05-17IIF 249  - Ownership of shares – 75% or more →  OE
IIF 249  - Has significant influence or control over the trustees of a trust →  OE
IIF 249  - Ownership of voting rights - 75% or more →  OE
IIF 249  - Right to appoint or remove directors with control over the trustees of a trust →  OE
62
VENOMFRANCHISES USA LTD - 2024-08-27
 Centre 42 42 Watling Street, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
11,482 GBP2024-10-31
Officer
 2020-10-16 ~ 2024-08-21IIF 556  - Director →  ME
Person with significant control
 2020-10-16 ~ 2024-08-21IIF 172  - Ownership of shares – 75% or more →  OE
IIF 172  - Ownership of voting rights - 75% or more →  OE
IIF 172  - Right to appoint or remove directors →  OE
63
V4VEGAN INTERNATIONAL LTD - 2020-09-18
 167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-49,271 GBP2020-06-30
Officer
 2019-06-26 ~ 2020-02-15IIF 409  - Director →  ME
Person with significant control
 2019-06-26 ~ 2020-02-15IIF 88  - Right to appoint or remove directors →  OE
IIF 88  - Ownership of voting rights - 75% or more →  OE
IIF 88  - Ownership of shares – 75% or more →  OE
64
VENOM GLOBAL LTD - 2020-09-02
 16 Concorde Close, Uxbridge, EnglandDissolved Corporate (1 parent)
Officer
 2019-09-02 ~ 2020-02-03IIF 572  - Director →  ME
Person with significant control
 2019-09-02 ~ 2020-02-03IIF 75  - Right to appoint or remove directors →  OE
IIF 75  - Ownership of voting rights - 75% or more →  OE
IIF 75  - Ownership of shares – 75% or more →  OE
65
F1 RACING INTERNATIONAL LIMITED - 2017-06-08
 54 Charlbury Crescent, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
 2017-01-24 ~ 2017-01-24IIF 470  - Director →  ME
Person with significant control
 2017-01-24 ~ 2017-01-24IIF 342  - Has significant influence or control over the trustees of a trust →  OE
IIF 342  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 342  - Ownership of voting rights - 75% or more →  OE
IIF 342  - Ownership of shares – 75% or more →  OE
66
EDWOOD CONSTRUCTION INTERNATIONAL LIMITED - 2020-05-27
 Providence Yard, Wormald Street, Liversedge, EnglandActive Corporate 
Equity (Company account)
-30,179 GBP2021-04-30
Officer
 2017-04-21 ~ 2020-06-11IIF 711  - Director →  ME
Person with significant control
 2017-04-21 ~ 2020-06-11IIF 306  - Has significant influence or control over the trustees of a trust →  OE
IIF 306  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 306  - Ownership of voting rights - 75% or more →  OE
IIF 306  - Ownership of shares – 75% or more →  OE
67
SPIDER WEBCREATIONS UK LTD - 2020-05-26
 18 Garthorne Close, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
180 GBP2021-02-28
Officer
 2020-02-07 ~ 2020-02-11IIF 545  - Director →  ME
Person with significant control
 2020-02-07 ~ 2020-02-11IIF 42  - Right to appoint or remove directors →  OE
IIF 42  - Ownership of voting rights - 75% or more →  OE
IIF 42  - Ownership of shares – 75% or more →  OE
68
ALL HANDS ON DECK INTERNATIONAL LIMITED - 2023-04-05
 54 Charlbury Crescent, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
 2017-02-06 ~ 2023-04-03IIF 583  - Director →  ME
Person with significant control
 2017-02-06 ~ 2023-04-03IIF 189  - Has significant influence or control over the trustees of a trust →  OE
IIF 189  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 189  - Ownership of voting rights - 75% or more →  OE
IIF 189  - Ownership of shares – 75% or more →  OE
69
 18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-31 ~ 2024-01-01IIF 377  - Director →  ME
Person with significant control
 2017-01-31 ~ 2024-01-01IIF 5  - Ownership of shares – 75% or more →  OE
IIF 5  - Ownership of voting rights - 75% or more →  OE
IIF 5  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 5  - Has significant influence or control over the trustees of a trust →  OE
70
 Vine Mill Brookside St, Oswaldtwistle, Accrington, Lancashire, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2020-08-31
Officer
 2019-08-06 ~ 2019-12-01IIF 531  - Director →  ME
Person with significant control
 2019-08-06 ~ 2019-12-01IIF 74  - Right to appoint or remove directors →  OE
IIF 74  - Ownership of voting rights - 75% or more →  OE
IIF 74  - Ownership of shares – 75% or more →  OE
71
 International House, Nile Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2019-08-06 ~ 2019-09-15IIF 534  - Director →  ME
Person with significant control
 2019-08-06 ~ 2019-09-15IIF 30  - Right to appoint or remove directors →  OE
IIF 30  - Ownership of voting rights - 75% or more →  OE
IIF 30  - Ownership of shares – 75% or more →  OE
72
RS BUTCHERS AND GROCERS LIMITED - 2022-05-27
ZEHER SPORTS AND LEISUREWEAR INT LIMITED - 2020-11-02
 Flat 3 9 Cameron Road, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-01-31
Officer
 2017-01-17 ~ 2019-10-13IIF 746  - Director →  ME
Person with significant control
 2017-01-17 ~ 2019-10-13IIF 355  - Has significant influence or control over the trustees of a trust →  OE
IIF 355  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 355  - Ownership of voting rights - 75% or more →  OE
IIF 355  - Ownership of shares – 75% or more →  OE
73
 38 Gledhow Lane, Leeds, West Yorkshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-09-30
Officer
 2019-09-03 ~ 2020-09-25IIF 511  - Director →  ME
Person with significant control
 2019-09-03 ~ 2020-09-25IIF 81  - Right to appoint or remove directors →  OE
IIF 81  - Ownership of voting rights - 75% or more →  OE
IIF 81  - Ownership of shares – 75% or more →  OE
74
 67 Sandy Drive, Feltham, EnglandActive Corporate (1 parent)
Equity (Company account)
-25,493 GBP2022-09-30
Officer
 2019-09-02 ~ 2019-12-01IIF 558  - Director →  ME
Person with significant control
 2019-09-02 ~ 2019-12-01IIF 33  - Right to appoint or remove directors →  OE
IIF 33  - Ownership of voting rights - 75% or more →  OE
IIF 33  - Ownership of shares – 75% or more →  OE
75
VENOM FRANCHISES GLOBAL LTD - 2025-01-27
 14 Museum Place, 4th Floor, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
460 GBP2024-10-31
Officer
 2020-10-13 ~ 2025-01-24IIF 553  - Director →  ME
Person with significant control
 2020-10-13 ~ 2025-01-24IIF 158  - Ownership of shares – 75% or more →  OE
IIF 158  - Ownership of voting rights - 75% or more →  OE
IIF 158  - Right to appoint or remove directors →  OE
76
V SPORTS INTERNATIONAL LIMITED - 2025-07-31
 C/o New Company Group Ltd 54 Charlbury Crescent, Y C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
15,157 GBP2025-01-31
Officer
 2017-01-23 ~ 2025-05-16IIF 683  - Director →  ME
Person with significant control
 2017-01-23 ~ 2025-05-16IIF 255  - Has significant influence or control over the trustees of a trust →  OE
IIF 255  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 255  - Ownership of voting rights - 75% or more →  OE
IIF 255  - Ownership of shares – 75% or more →  OE
77
EARTHRISE INTERNATIONAL LIMITED - 2024-10-16
 West Malling Kings Hill Avenue, Kings Hill, West Malling, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
 2017-08-22 ~ 2024-07-23IIF 703  - Director →  ME
78
FOOTBALL WORLD CUP RUSSIA 2018 LIMITED - 2020-08-26
11137572 LTD - 2022-04-11
 Flat 79 St Johns Court, Finchley Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
6,782 GBP2024-01-31
Officer
 2018-01-08 ~ 2020-10-16IIF 726  - Director →  ME
79
LUCKY 7 INTERNATIONAL LIMITED - 2023-12-08
 Kingswood House, Richardshaw Lane, Pudsey, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
 2017-02-06 ~ 2023-12-06IIF 450  - Director →  ME
Person with significant control
 2017-02-06 ~ 2023-12-06IIF 329  - Has significant influence or control over the trustees of a trust →  OE
IIF 329  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 329  - Ownership of voting rights - 75% or more →  OE
IIF 329  - Ownership of shares – 75% or more →  OE
80
ESPORT WORLDWIDE LTD - 2020-05-21
 53 Fir Tree Avenue, Wallingford, Oxfordshire, EnglandDissolved Corporate (1 parent)
Officer
 2019-08-06 ~ 2020-05-18IIF 515  - Director →  ME
Person with significant control
 2019-08-06 ~ 2020-05-18IIF 77  - Right to appoint or remove directors →  OE
IIF 77  - Ownership of voting rights - 75% or more →  OE
IIF 77  - Ownership of shares – 75% or more →  OE
81
 74 Lower Addiscombe Road, Croydon, EnglandActive Corporate (1 parent)
Equity (Company account)
154 GBP2020-08-31
Officer
 2019-08-06 ~ 2019-08-14IIF 522  - Director →  ME
Person with significant control
 2019-08-06 ~ 2019-08-14IIF 66  - Right to appoint or remove directors →  OE
IIF 66  - Ownership of voting rights - 75% or more →  OE
IIF 66  - Ownership of shares – 75% or more →  OE
82
CYCLING INTERNATIONAL LIMITED - 2025-07-10
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-03 ~ 2025-08-18IIF 632  - Director →  ME
Person with significant control
 2017-02-03 ~ 2025-08-18IIF 257  - Has significant influence or control over the trustees of a trust →  OE
IIF 257  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 257  - Ownership of voting rights - 75% or more →  OE
IIF 257  - Ownership of shares – 75% or more →  OE
83
VENOM FRANCHISES WORLDWIDE LTD - 2025-02-05
 14 Museum Place, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
1,229 GBP2024-10-31
Officer
 2020-10-13 ~ 2025-01-24IIF 570  - Director →  ME
Person with significant control
 2020-10-13 ~ 2025-01-24IIF 178  - Ownership of shares – 75% or more →  OE
IIF 178  - Ownership of voting rights - 75% or more →  OE
IIF 178  - Right to appoint or remove directors →  OE
84
VENOM CONSULTANTS INT LIMITED - 2025-07-17
 Halkin, Station Road, Watford, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-12 ~ 2025-05-17IIF 630  - Director →  ME
Person with significant control
 2017-01-12 ~ 2025-05-17IIF 354  - Has significant influence or control over the trustees of a trust →  OE
IIF 354  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 354  - Ownership of voting rights - 75% or more as a member of a firm →  OE
IIF 354  - Ownership of voting rights - 75% or more with control over the trustees of a trust →  OE
IIF 354  - Ownership of voting rights - 75% or more →  OE
IIF 354  - Ownership of shares – 75% or more →  OE
IIF 354  - Ownership of shares – 75% or more with control over the trustees of a trust →  OE
IIF 354  - Ownership of shares – 75% or more as a member of a firm →  OE
85
KUCK KOOS INTERNATIONAL LIMITED - 2023-02-06
 Unit 2, St James Court Bridgnorth Road, Wollaston, Stourbridge, EnglandActive Corporate (2 parents)
Equity (Company account)
87,352 GBP2024-02-06
Officer
 2017-09-04 ~ 2023-02-06IIF 376  - Director →  ME
86
 33 Middleton Road, Morecambe, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-02-28
Officer
 2017-02-13 ~ 2020-09-16IIF 730  - Director →  ME
Person with significant control
 2017-02-13 ~ 2020-09-16IIF 321  - Has significant influence or control over the trustees of a trust →  OE
IIF 321  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 321  - Ownership of voting rights - 75% or more →  OE
IIF 321  - Ownership of shares – 75% or more →  OE
87
RJL SECURITY & ELECTRICAL INTERNATIONAL LIMITED - 2024-03-28
 3 Lane Street, Bilston, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-09 ~ 2024-03-28IIF 366  - Director →  ME
Person with significant control
 2017-02-09 ~ 2024-03-28IIF 3  - Ownership of voting rights - 75% or more →  OE
IIF 3  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 3  - Ownership of shares – 75% or more →  OE
IIF 3  - Has significant influence or control over the trustees of a trust →  OE
88
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
 2017-12-27 ~ 2025-05-18IIF 761  - Director →  ME
89
 Izabella House, Regent Place, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
755 GBP2024-10-31
Officer
 2020-10-14 ~ 2025-01-24IIF 543  - Director →  ME
Person with significant control
 2020-10-14 ~ 2025-01-24IIF 164  - Ownership of shares – 75% or more →  OE
IIF 164  - Ownership of voting rights - 75% or more →  OE
IIF 164  - Right to appoint or remove directors →  OE
90
 Three Gables, Corner Hall, Hemel Hempstead, EnglandActive Corporate (1 parent)
Equity (Company account)
11,418 GBP2024-10-31
Officer
 2020-10-15 ~ 2024-08-08IIF 571  - Director →  ME
Person with significant control
 2020-10-15 ~ 2024-08-08IIF 165  - Ownership of voting rights - 75% or more →  OE
IIF 165  - Right to appoint or remove directors →  OE
IIF 165  - Ownership of shares – 75% or more →  OE
91
 Rivers Lodge, West Common, Harpenden, EnglandActive Corporate (3 parents)
Equity (Company account)
13,496 GBP2024-10-31
Officer
 2020-10-14 ~ 2024-08-08IIF 518  - Director →  ME
Person with significant control
 2020-10-14 ~ 2024-08-08IIF 173  - Ownership of shares – 75% or more →  OE
IIF 173  - Right to appoint or remove directors →  OE
IIF 173  - Ownership of voting rights - 75% or more →  OE
92
 Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshre, EnglandActive Corporate (1 parent)
Equity (Company account)
14,803 GBP2024-10-31
Officer
 2020-10-15 ~ 2024-12-09IIF 555  - Director →  ME
Person with significant control
 2020-10-15 ~ 2024-12-09IIF 176  - Right to appoint or remove directors →  OE
IIF 176  - Ownership of shares – 75% or more →  OE
IIF 176  - Ownership of voting rights - 75% or more →  OE
93
 Izabella House, 24-26 Regent Place, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1,220 GBP2024-10-31
Officer
 2020-10-14 ~ 2025-01-24IIF 562  - Director →  ME
Person with significant control
 2020-10-14 ~ 2025-01-24IIF 159  - Right to appoint or remove directors →  OE
IIF 159  - Ownership of voting rights - 75% or more →  OE
IIF 159  - Ownership of shares – 75% or more →  OE
94
 8 Morrab Court, Newquay, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-06-30
Officer
 2017-06-26 ~ 2020-11-24IIF 731  - Director →  ME
95
CLIMATE CHANGE LTD - 2024-04-22
 20a Lowfield Street, Dartford, EnglandActive Corporate (1 parent)
Equity (Company account)
72,989 GBP2023-10-31
Officer
 2021-10-05 ~ 2024-03-05IIF 528  - Director →  ME
Person with significant control
 2021-10-05 ~ 2024-03-05IIF 156  - Right to appoint or remove directors →  OE
IIF 156  - Ownership of voting rights - 75% or more →  OE
IIF 156  - Ownership of shares – 75% or more →  OE
96
SILVER INTERNATIONAL LTD - 2022-12-13
GLENDINING LTD - 2022-12-22
GLENPAVE LTD LIMITED - 2023-01-17
 43 Waterhall Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-355.75 GBP2024-03-31
Officer
 2020-04-27 ~ 2022-07-20IIF 532  - Director →  ME
Person with significant control
 2020-04-27 ~ 2022-07-20IIF 60  - Right to appoint or remove directors →  OE
IIF 60  - Ownership of voting rights - 75% or more →  OE
IIF 60  - Ownership of shares – 75% or more →  OE
97
LUXURY CMM LTD - 2025-01-31
WASTE NOT WANT NOT GLOBAL LTD - 2024-11-28
 167-169 Great Portland Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2,367,239 GBP2025-04-30
Officer
 2020-04-21 ~ 2024-11-28IIF 529  - Director →  ME
Person with significant control
 2020-04-21 ~ 2024-11-28IIF 78  - Ownership of voting rights - 75% or more →  OE
IIF 78  - Ownership of shares – 75% or more →  OE
IIF 78  - Right to appoint or remove directors →  OE
98
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-20 ~ 2025-05-17IIF 660  - Director →  ME
Person with significant control
 2017-02-20 ~ 2025-05-17IIF 225  - Ownership of voting rights - 75% or more →  OE
IIF 225  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 225  - Ownership of shares – 75% or more →  OE
IIF 225  - Has significant influence or control over the trustees of a trust →  OE
99
 Bellingham House, Huntingdon Street, St. Neots, EnglandActive Corporate (1 parent)
Equity (Company account)
12,141 GBP2024-09-30
Officer
 2017-09-04 ~ 2024-12-09IIF 743  - Director →  ME
100
VENOM MANIA INTERNATIONAL LIMITED - 2025-06-27
 Whitehouse Farm Mancetter Road, Hartshill, Nuneaton, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-30 ~ 2025-06-27IIF 639  - Director →  ME
Person with significant control
 2017-01-30 ~ 2025-06-27IIF 256  - Has significant influence or control over the trustees of a trust →  OE
IIF 256  - Ownership of voting rights - 75% or more →  OE
IIF 256  - Ownership of shares – 75% or more →  OE
IIF 256  - Right to appoint or remove directors with control over the trustees of a trust →  OE
101
CLIMATE CHANGE INTERNATIONAL LTD - 2024-08-06
 22 Gallowgate, Newcastle Upon Tyne, EnglandActive Corporate (1 parent)
Equity (Company account)
1,802,855 GBP2023-10-31
Officer
 2021-10-06 ~ 2024-04-30IIF 575  - Director →  ME
Person with significant control
 2021-10-06 ~ 2024-04-30IIF 167  - Ownership of shares – 75% or more →  OE
IIF 167  - Right to appoint or remove directors →  OE
IIF 167  - Ownership of voting rights - 75% or more →  OE
102
CLIMATE CHANGE WORLDWIDE LTD - 2024-08-06
 132 Sandyford Road, Newcastle, EnglandActive Corporate (1 parent)
Equity (Company account)
1,462,541 GBP2023-10-31
Officer
 2021-10-14 ~ 2024-04-30IIF 577  - Director →  ME
Person with significant control
 2021-10-14 ~ 2024-04-30IIF 179  - Ownership of voting rights - 75% or more →  OE
IIF 179  - Ownership of shares – 75% or more →  OE
IIF 179  - Right to appoint or remove directors →  OE
103
ELEPHANT SPORTS INTERNATIONAL LIMITED - 2022-02-11
 Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
 2017-01-30 ~ 2024-03-12IIF 707  - Director →  ME
Person with significant control
 2017-01-30 ~ 2024-03-12IIF 305  - Has significant influence or control over the trustees of a trust →  OE
IIF 305  - Ownership of shares – 75% or more →  OE
IIF 305  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 305  - Ownership of voting rights - 75% or more →  OE
104
 Unit 4 Madison Court, George Mann Road, LeedsDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-02-28
Officer
 2017-02-06 ~ 2019-12-01IIF 473  - Director →  ME
Person with significant control
 2017-02-06 ~ 2019-12-01IIF 140  - Has significant influence or control over the trustees of a trust →  OE
IIF 140  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 140  - Ownership of voting rights - 75% or more →  OE
IIF 140  - Ownership of shares – 75% or more →  OE
105
MOTO X 365 INTERNATIONAL LIMITED - 2025-06-04
 220 Flat 2 3rd Floor, 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-13 ~ 2025-05-07IIF 622  - Director →  ME
Person with significant control
 2017-01-13 ~ 2025-05-07IIF 260  - Ownership of shares – 75% or more →  OE
106
 166 Cheetham Hill Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-4,467 GBP2024-03-31
Officer
 2017-03-06 ~ 2020-11-06IIF 704  - Director →  ME
Person with significant control
 2017-03-06 ~ 2020-11-06IIF 299  - Has significant influence or control over the trustees of a trust →  OE
IIF 299  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 299  - Ownership of voting rights - 75% or more →  OE
IIF 299  - Ownership of shares – 75% or more →  OE
107
SILVER BULLETS INTERNATIONAL LTD - 2023-01-17
 Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Officer
 2020-05-07 ~ 2022-07-20IIF 507  - Director →  ME
Person with significant control
 2020-05-07 ~ 2023-01-31IIF 45  - Right to appoint or remove directors →  OE
IIF 45  - Ownership of voting rights - 75% or more →  OE
IIF 45  - Ownership of shares – 75% or more →  OE
108
 41 Ridgeway, Edgbaston, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
 2017-02-20 ~ 2017-02-20IIF 581  - Director →  ME
Person with significant control
 2017-02-20 ~ 2017-02-20IIF 182  - Has significant influence or control over the trustees of a trust →  OE
IIF 182  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 182  - Ownership of voting rights - 75% or more →  OE
IIF 182  - Ownership of shares – 75% or more →  OE
109
DARTS MANIA UK LIMITED - 2023-11-02
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
12,945 GBP2025-01-31
Officer
 2017-01-25 ~ 2025-05-17IIF 674  - Director →  ME
Person with significant control
 2017-01-25 ~ 2025-05-17IIF 345  - Has significant influence or control over the trustees of a trust →  OE
IIF 345  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 345  - Ownership of shares – 75% or more →  OE
IIF 345  - Ownership of voting rights - 75% or more →  OE
110
BRABAZON INTERNATIONAL LIMITED - 2025-04-02
 228 London Road, Stoke-on-trent, England, London Road, Stoke-on-trent, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
 2017-06-30 ~ 2025-03-27IIF 741  - Director →  ME
111
GOT THE TEE SHIRTS INTERNATIONAL LIMITED - 2025-01-28
 Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1,681 GBP2024-09-30
Officer
 2017-09-04 ~ 2024-12-09IIF 740  - Director →  ME
112
 54 Charlbury Crescent, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-26 ~ 2025-05-17IIF 586  - Director →  ME
Person with significant control
 2017-01-26 ~ 2025-05-17IIF 188  - Ownership of shares – 75% or more →  OE
113
BMX INTERNATIONAL LIMITED - 2024-12-16
 85 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-06 ~ 2024-12-16IIF 725  - Director →  ME
Person with significant control
 2017-02-06 ~ 2024-12-16IIF 318  - Has significant influence or control over the trustees of a trust →  OE
IIF 318  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 318  - Ownership of shares – 75% or more as a member of a firm →  OE
IIF 318  - Ownership of shares – 75% or more →  OE
114
COCA COLA COLLECTABLES INTERNATIONAL LIMITED - 2021-07-15
 72 Gladesmore Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
 2017-02-02 ~ 2022-12-06IIF 724  - Director →  ME
Person with significant control
 2017-02-02 ~ 2022-12-06IIF 317  - Has significant influence or control over the trustees of a trust →  OE
IIF 317  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 317  - Ownership of shares – 75% or more as a member of a firm →  OE
IIF 317  - Ownership of shares – 75% or more →  OE
115
BOBCAT SPORT INTERNATIONAL LIMITED - 2020-08-26
 79 Beldon Road, Sheffield, South Yorkshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-01-31
Officer
 2017-01-30 ~ 2020-12-18IIF 500  - Director →  ME
Person with significant control
 2017-01-30 ~ 2020-12-18IIF 325  - Has significant influence or control over the trustees of a trust →  OE
IIF 325  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 325  - Ownership of voting rights - 75% or more →  OE
IIF 325  - Ownership of shares – 75% or more →  OE
116
 Charlotte House 19b Market Place, Bingham, Nottingham, NottinghamshireLiquidation Corporate (2 parents)
Equity (Company account)
100 GBP2022-11-30
Officer
 2020-11-27 ~ 2024-03-18IIF 579  - Director →  ME
Person with significant control
 2020-11-27 ~ 2024-03-18IIF 175  - Ownership of shares – 75% or more →  OE
IIF 175  - Ownership of voting rights - 75% or more →  OE
IIF 175  - Right to appoint or remove directors →  OE
117
HORSE RACING INTERNATIONAL LIMITED - 2023-11-02
 265 Bergholt Road, Colchester, Essex, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-02 ~ 2024-11-01IIF 443  - Director →  ME
Person with significant control
 2017-02-02 ~ 2024-11-01IIF 124  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 124  - Has significant influence or control over the trustees of a trust →  OE
IIF 124  - Ownership of shares – 75% or more →  OE
IIF 124  - Ownership of voting rights - 75% or more →  OE
118
WASP SPORT INTERNATIONAL LIMITED - 2024-02-27
 3 Landsmore House, 3 More Close, Purley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
 2017-02-13 ~ 2024-02-27IIF 735  - Director →  ME
Person with significant control
 2017-02-13 ~ 2024-02-27IIF 323  - Has significant influence or control over the trustees of a trust →  OE
IIF 323  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 323  - Ownership of voting rights - 75% or more →  OE
IIF 323  - Ownership of shares – 75% or more →  OE
119
RHINO ITERNATIONAL LIMITED - 2025-06-19
 Unit 11 Queniborough Industrial Estate Melton Road, Queniborough, Leicester, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2025-03-31
Officer
 2017-02-01 ~ 2025-06-23IIF 736  - Director →  ME
Person with significant control
 2017-02-01 ~ 2025-06-23IIF 324  - Has significant influence or control over the trustees of a trust →  OE
IIF 324  - Ownership of voting rights - 75% or more →  OE
IIF 324  - Ownership of shares – 75% or more →  OE
120
UGO INTERNATIONAL LIMITED - 2024-03-07
 4385, 10620719 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
12,117 GBP2024-02-28
Officer
 2017-02-15 ~ 2024-03-05IIF 715  - Director →  ME
Person with significant control
 2017-02-15 ~ 2024-03-05IIF 311  - Has significant influence or control over the trustees of a trust →  OE
IIF 311  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 311  - Ownership of voting rights - 75% or more →  OE
IIF 311  - Ownership of shares – 75% or more →  OE
121
SKIING INTERNATIONAL LIMITED - 2022-10-26
 50 George Street, Croydon, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
 2017-01-30 ~ 2023-03-17IIF 701  - Director →  ME
Person with significant control
 2017-01-30 ~ 2023-03-17IIF 295  - Has significant influence or control over the trustees of a trust →  OE
IIF 295  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 295  - Ownership of voting rights - 75% or more →  OE
IIF 295  - Ownership of shares – 75% or more →  OE
122
 17 Attingham Close, Hemlington, Middlesbrough, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Officer
 2020-03-03 ~ 2024-06-08IIF 565  - Director →  ME
Person with significant control
 2020-03-03 ~ 2024-06-08IIF 83  - Ownership of voting rights - 75% or more →  OE
IIF 83  - Ownership of shares – 75% or more →  OE
IIF 83  - Right to appoint or remove directors →  OE
123
CAMBERWOOD LTD - 2019-09-24
V F1 RACING INTERNATIONAL LIMITED - 2017-06-08
 179-181 Allesley Old Road, Coventry, EnglandDissolved Corporate (2 parents)
Equity (Company account)
20,255 GBP2020-01-31
Officer
 2017-01-24 ~ 2017-06-08IIF 697  - Director →  ME
Person with significant control
 2017-01-24 ~ 2017-06-08IIF 346  - Has significant influence or control over the trustees of a trust →  OE
IIF 346  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 346  - Ownership of voting rights - 75% or more →  OE
IIF 346  - Ownership of shares – 75% or more →  OE
124
 Claridge Court, Lower Kings Road, Berkhamsted, EnglandActive Corporate (2 parents)
Equity (Company account)
1,017 GBP2024-04-30
Officer
 2020-04-22 ~ 2024-08-08IIF 552  - Director →  ME
Person with significant control
 2020-04-22 ~ 2024-08-08IIF 47  - Ownership of voting rights - 75% or more →  OE
IIF 47  - Ownership of shares – 75% or more →  OE
IIF 47  - Right to appoint or remove directors →  OE
125
 51-52 Frith Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-05-31
Officer
 2017-05-11 ~ 2023-08-15IIF 723  - Director →  ME
126
 3 Brock Mill Lane, Wigan, EnglandActive Corporate (1 parent)
Equity (Company account)
18,138 GBP2025-02-28
Officer
 2017-02-23 ~ 2025-05-17IIF 619  - Director →  ME
Person with significant control
 2017-02-23 ~ 2025-05-17IIF 222  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 222  - Has significant influence or control over the trustees of a trust →  OE
IIF 222  - Ownership of shares – 75% or more →  OE
IIF 222  - Ownership of voting rights - 75% or more →  OE
127
 Claridge Court, Lower Kings Road, Berkhamsted, EnglandActive Corporate (2 parents)
Equity (Company account)
10,784 GBP2024-12-31
Officer
 2020-12-30 ~ 2024-08-08IIF 526  - Director →  ME
Person with significant control
 2020-12-30 ~ 2024-08-08IIF 161  - Ownership of voting rights - 75% or more →  OE
IIF 161  - Right to appoint or remove directors →  OE
IIF 161  - Ownership of shares – 75% or more →  OE
128
SEVERNRISE INTERNATIONAL LIMITED - 2024-10-23
 18 Manor House Lane, Yardley, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
 2017-08-21 ~ 2024-10-01IIF 385  - Director →  ME
129
SUPER HEROES COLLECTABLES INTERNATIONAL LIMITED - 2023-08-17
 C/o Norton Accounting Services Ltd Office G8, Unit 17, Premier Partnership Estate, Leys Road,  Brierley  Hill, West  Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-03 ~ 2023-11-13IIF 685  - Director →  ME
Person with significant control
 2017-02-03 ~ 2023-11-13IIF 284  - Has significant influence or control over the trustees of a trust →  OE
IIF 284  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 284  - Ownership of voting rights - 75% or more →  OE
IIF 284  - Ownership of shares – 75% or more →  OE
130
AN.T VENOM INTERNATIONAL LIMITED - 2025-02-05
 Izabella House, 24-26 Regent Place, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
904 GBP2025-01-31
Officer
 2017-01-18 ~ 2025-02-12IIF 691  - Director →  ME
Person with significant control
 2017-01-18 ~ 2025-02-12IIF 289  - Has significant influence or control over the trustees of a trust →  OE
IIF 289  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 289  - Ownership of voting rights - 75% or more →  OE
IIF 289  - Ownership of shares – 75% or more →  OE
131
 28 Greenfinch End, Colchester, EnglandActive Corporate 
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-01 ~ 2025-02-10IIF 695  - Director →  ME
Person with significant control
 2017-02-01 ~ 2025-02-10IIF 293  - Ownership of voting rights - 75% or more →  OE
IIF 293  - Ownership of shares – 75% or more →  OE
IIF 293  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 293  - Has significant influence or control over the trustees of a trust →  OE
132
BU INTERNATIONAL LIMITED - 2020-12-29
 67-68 Hatton Gardens Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
 2017-02-20 ~ 2020-06-29IIF 720  - Director →  ME
Person with significant control
 2017-02-20 ~ 2020-06-29IIF 314  - Has significant influence or control over the trustees of a trust →  OE
IIF 314  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 314  - Ownership of voting rights - 75% or more →  OE
IIF 314  - Ownership of shares – 75% or more →  OE
133
RUGBY FOOTBALL INTERNATIONAL LIMITED - 2020-12-03
 18 Manor House Lane, Yardley, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-01-31
Officer
 2017-01-25 ~ 2021-07-01IIF 384  - Director →  ME
Person with significant control
 2017-01-25 ~ 2021-07-01IIF 7  - Has significant influence or control over the trustees of a trust →  OE
IIF 7  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 7  - Ownership of voting rights - 75% or more →  OE
IIF 7  - Ownership of shares – 75% or more →  OE
134
RHINE WATER INTERNATIONAL LIMITED - 2024-09-18
 18 Manor House Lane, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2023-06-30
Officer
 2017-06-29 ~ 2024-09-10IIF 378  - Director →  ME
135
DREAMS TOYS WORLD INTERNATIONAL LIMITED - 2023-05-09
 197 Newlands Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-30,549 GBP2024-02-28
Officer
 2017-02-02 ~ 2022-03-25IIF 692  - Director →  ME
Person with significant control
 2017-02-02 ~ 2022-03-25IIF 291  - Has significant influence or control over the trustees of a trust →  OE
IIF 291  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 291  - Ownership of voting rights - 75% or more →  OE
IIF 291  - Ownership of shares – 75% or more →  OE
136
SNAKE BITE INT LIMITED - 2020-10-15
 Unit 1 28 Northwood Road, Thornton Heath, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-3,154 GBP2024-03-31
Officer
 2018-03-10 ~ 2019-09-15IIF 764  - Director →  ME
137
CHEV INTERNATIONAL LIMITED - 2020-06-02
 Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
936 GBP2024-03-31
Officer
 2017-03-06 ~ 2020-06-02IIF 461  - Director →  ME
Person with significant control
 2017-03-06 ~ 2020-06-02IIF 135  - Has significant influence or control over the trustees of a trust →  OE
IIF 135  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 135  - Ownership of voting rights - 75% or more →  OE
IIF 135  - Ownership of shares – 75% or more →  OE
138
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate 
Equity (Company account)
100 GBP2024-05-31
Officer
 2017-05-12 ~ 2025-08-18IIF 668  - Director →  ME
Person with significant control
 2017-05-12 ~ 2025-08-18IIF 265  - Has significant influence or control over the trustees of a trust →  OE
IIF 265  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 265  - Ownership of voting rights - 75% or more →  OE
IIF 265  - Ownership of shares – 75% or more →  OE
139
ZEHER MEDIA INTERNATIONAL LIMITED - 2025-04-02
 20 Baker Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
 2016-12-29 ~ 2025-03-27IIF 716  - Director →  ME
Person with significant control
 2016-12-29 ~ 2025-03-27IIF 312  - Ownership of shares – 75% or more →  OE
140
TOP CATS INTERNATIONAL LIMITED - 2025-04-02
 Markham House, 20 Broad Street, Wokingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-31 ~ 2025-03-27IIF 753  - Director →  ME
Person with significant control
 2017-01-31 ~ 2025-03-27IIF 336  - Ownership of shares – 75% or more →  OE
IIF 336  - Ownership of voting rights - 75% or more →  OE
IIF 336  - Has significant influence or control over the trustees of a trust →  OE
IIF 336  - Right to appoint or remove directors with control over the trustees of a trust →  OE
141
VENOM ESPORTS WORLDWIDE LTD - 2020-05-26
 22 Cinder Bank, Dudley, West Midlands, United KingdomDissolved Corporate (1 parent)
Officer
 2019-08-08 ~ 2020-06-30IIF 554  - Director →  ME
Person with significant control
 2019-08-08 ~ 2020-06-30IIF 17  - Right to appoint or remove directors →  OE
IIF 17  - Ownership of voting rights - 75% or more →  OE
IIF 17  - Ownership of shares – 75% or more →  OE
142
VENOM NO1 INTERNATIONAL LIMITED - 2025-01-17
 25 Rowood Drive, Solihull, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-07-31
Officer
 2017-07-14 ~ 2024-09-15IIF 379  - Director →  ME
143
SOCCER WORLD CUP RUSSIA 2018 LIMITED - 2023-08-23
 Centre 42 42 Watling Street, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
13,365 GBP2024-12-31
Officer
 2017-12-13 ~ 2024-12-09IIF 737  - Director →  ME
144
VENOM FITNESS CENTRES INTERNATIONAL LIMITED - 2025-04-04
 Merchant House, 5 East St. Helen Street, Abingdon, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-25 ~ 2025-04-05IIF 361  - Director →  ME
Person with significant control
 2017-01-25 ~ 2025-04-05IIF 1  - Ownership of shares – 75% or more →  OE
145
 1 Colliery Close, Chase Terrace, Burntwood, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-02-28
Officer
 2017-02-22 ~ 2021-02-08IIF 485  - Director →  ME
Person with significant control
 2017-02-22 ~ 2021-02-08IIF 150  - Has significant influence or control over the trustees of a trust →  OE
IIF 150  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 150  - Ownership of voting rights - 75% or more →  OE
IIF 150  - Ownership of shares – 75% or more →  OE
146
VENOMFRANCHISES-COM LTD - 2024-10-21
 Claridge Court, Lower Kings Road, Berkhamsted, EnglandActive Corporate (1 parent)
Equity (Company account)
1,523 GBP2024-10-31
Officer
 2020-10-09 ~ 2024-08-08IIF 547  - Director →  ME
Person with significant control
 2020-10-09 ~ 2024-08-08IIF 162  - Ownership of shares – 75% or more →  OE
IIF 162  - Ownership of voting rights - 75% or more →  OE
IIF 162  - Right to appoint or remove directors →  OE
147
19TH HOLE LIMITED - 2025-05-22
 28 Pym Road, Mexborough, EnglandActive Corporate (1 parent)
Equity (Company account)
17,006 GBP2025-03-31
Officer
 2017-03-08 ~ 2025-05-12IIF 585  - Director →  ME
Person with significant control
 2017-03-08 ~ 2025-05-12IIF 194  - Ownership of shares – 75% or more →  OE
IIF 194  - Ownership of voting rights - 75% or more →  OE
IIF 194  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 194  - Has significant influence or control over the trustees of a trust →  OE
148
BLACK MAMBA INTERNATIONAL LIMITED - 2025-08-11
 47 Ellora Road London, Ellora Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-27 ~ 2025-05-17IIF 620  - Director →  ME
Person with significant control
 2017-01-27 ~ 2025-05-17IIF 275  - Has significant influence or control over the trustees of a trust →  OE
IIF 275  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 275  - Ownership of shares – 75% or more →  OE
IIF 275  - Ownership of voting rights - 75% or more →  OE
149
V.GAN FOODS INTERNATIONAL LTD - 2020-05-21
 14 Nevis Close, Sparcells, Swindon, United KingdomDissolved Corporate (1 parent)
Officer
 2019-06-26 ~ 2020-01-09IIF 437  - Director →  ME
Person with significant control
 2019-06-26 ~ 2020-01-09IIF 59  - Right to appoint or remove directors →  OE
IIF 59  - Ownership of voting rights - 75% or more →  OE
IIF 59  - Ownership of shares – 75% or more →  OE
150
ANTI VENOM GLOBAL LTD - 2020-05-21
 165 Southwell Close, Grays, EnglandActive Corporate (1 parent)
Officer
 2019-09-13 ~ 2020-02-07IIF 508  - Director →  ME
Person with significant control
 2019-09-13 ~ 2020-02-07IIF 39  - Right to appoint or remove directors →  OE
IIF 39  - Ownership of voting rights - 75% or more →  OE
IIF 39  - Ownership of shares – 75% or more →  OE
151
PUB GRUB INTERNATIONAL LIMITED - 2022-02-14
 50 George Street, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
 2017-02-22 ~ 2023-03-17IIF 700  - Director →  ME
Person with significant control
 2017-02-22 ~ 2023-03-17IIF 296  - Has significant influence or control over the trustees of a trust →  OE
IIF 296  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 296  - Ownership of voting rights - 75% or more →  OE
IIF 296  - Ownership of shares – 75% or more →  OE
152
E1 MOTOR RACING INTERNATIONAL LIMITED - 2025-07-10
 132 Woodruff Way, Walsall, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-17 ~ 2024-01-18IIF 648  - Director →  ME
Person with significant control
 2017-02-17 ~ 2024-01-18IIF 283  - Ownership of shares – 75% or more →  OE
IIF 283  - Ownership of voting rights - 75% or more →  OE
IIF 283  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 283  - Has significant influence or control over the trustees of a trust →  OE
153
TRUMP IT INTERNATIONAL LIMITED - 2022-02-11
 15 Sandwick Close, Binley, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-22 ~ 2024-12-12IIF 696  - Director →  ME
Person with significant control
 2017-02-22 ~ 2024-12-12IIF 294  - Has significant influence or control over the trustees of a trust →  OE
IIF 294  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 294  - Ownership of shares – 75% or more →  OE
IIF 294  - Ownership of voting rights - 75% or more →  OE
154
VENOM F1 RACING INTERNATIONAL LIMITED - 2017-06-08
 138 Foord Road, Folkestone, EnglandDissolved Corporate (2 parents)
Officer
 2017-01-25 ~ 2017-08-04IIF 580  - Director →  ME
Person with significant control
 2017-01-25 ~ 2017-08-04IIF 339  - Has significant influence or control over the trustees of a trust →  OE
IIF 339  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 339  - Ownership of voting rights - 75% or more →  OE
IIF 339  - Ownership of shares – 75% or more →  OE
155
VEGAN FOODS INTERNATIONAL LTD - 2020-05-19
 4  1-4 Mackintosh Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
145,071 GBP2021-06-30
Officer
 2019-06-26 ~ 2019-07-27IIF 414  - Director →  ME
Person with significant control
 2019-06-26 ~ 2019-07-27IIF 44  - Right to appoint or remove directors →  OE
IIF 44  - Ownership of voting rights - 75% or more →  OE
IIF 44  - Ownership of shares – 75% or more →  OE
156
 Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
240,369 GBP2025-02-28
Officer
 2017-02-10 ~ 2023-08-15IIF 748  - Director →  ME
Person with significant control
 2017-02-10 ~ 2023-08-15IIF 333  - Has significant influence or control over the trustees of a trust →  OE
IIF 333  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 333  - Ownership of voting rights - 75% or more →  OE
IIF 333  - Ownership of shares – 75% or more →  OE
157
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate 
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-06 ~ 2025-06-25IIF 679  - Director →  ME
Person with significant control
 2017-02-06 ~ 2025-06-25IIF 231  - Ownership of shares – 75% or more as a member of a firm →  OE
IIF 231  - Ownership of shares – 75% or more →  OE
IIF 231  - Has significant influence or control over the trustees of a trust →  OE
IIF 231  - Right to appoint or remove directors with control over the trustees of a trust →  OE
158
CITY OF A THOUSAND TRADES LTD - 2024-03-16
 Flat 6 857 Lea Bridge Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
 2021-06-11 ~ 2024-03-13IIF 524  - Director →  ME
Person with significant control
 2021-06-11 ~ 2024-03-13IIF 170  - Ownership of shares – 75% or more →  OE
IIF 170  - Right to appoint or remove directors →  OE
IIF 170  - Ownership of voting rights - 75% or more →  OE
159
XX11 COMMONWEALTH GAMES BRUM LIMITED - 2022-09-30
RIGHTLINE RESIN DRIVEWAYS LTD - 2023-03-16
 Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-30,961 GBP2023-03-31
Officer
 2018-04-26 ~ 2022-10-03IIF 406  - Director →  ME
160
 18 Manor House Lane, Yardley, Birmingham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-03-31
Officer
 2017-03-06 ~ 2021-11-01IIF 367  - Director →  ME
Person with significant control
 2017-03-06 ~ 2021-04-14IIF 206  - Has significant influence or control over the trustees of a trust →  OE
IIF 206  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 206  - Ownership of voting rights - 75% or more →  OE
IIF 206  - Ownership of shares – 75% or more →  OE
161
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
 2017-05-12 ~ 2025-08-18IIF 621  - Director →  ME
Person with significant control
 2017-05-12 ~ 2025-08-18IIF 279  - Ownership of shares – 75% or more →  OE
IIF 279  - Ownership of voting rights - 75% or more →  OE
IIF 279  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 279  - Has significant influence or control over the trustees of a trust →  OE
162
 18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
 2017-07-10 ~ 2024-09-15IIF 369  - Director →  ME
163
THE WORLD OF VENOM LTD - 2016-12-29
THE WORLD OF VENOM INT LTD - 2025-01-31
 18 Manor House Lane, Yardley, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
 2016-12-14 ~ 2024-10-07IIF 386  - Director →  ME
Person with significant control
 2016-12-14 ~ 2024-10-07IIF 8  - Ownership of shares – 75% or more →  OE
164
VENOM MMA LTD - 2016-12-30
VENOM MMA INTERNATIONAL LTD - 2025-02-12
SLL ELECTRICAL SERVICES LTD - 2025-07-02
 18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
 2016-12-14 ~ 2024-10-07IIF 373  - Director →  ME
Person with significant control
 2016-12-14 ~ 2024-10-07IIF 6  - Ownership of shares – 75% or more →  OE
165
ZEHER ASIA LTD - 2020-09-22
 54 St. James Street, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
-48,000 GBP2021-09-23
Officer
 2019-09-18 ~ 2020-02-22IIF 560  - Director →  ME
Person with significant control
 2019-09-18 ~ 2020-02-22IIF 62  - Right to appoint or remove directors →  OE
IIF 62  - Ownership of voting rights - 75% or more →  OE
IIF 62  - Ownership of shares – 75% or more →  OE
166
BIRMINGHAM CITY OF A 1,000 TRADES LTD - 2025-03-12
 21 Morpeth Street, Newcastle Upon Tyne, EnglandActive Corporate (1 parent)
Equity (Company account)
1,533,033 GBP2024-06-30
Officer
 2021-06-15 ~ 2024-04-30IIF 544  - Director →  ME
Person with significant control
 2021-06-15 ~ 2024-04-30IIF 171  - Ownership of shares – 75% or more →  OE
IIF 171  - Ownership of voting rights - 75% or more →  OE
IIF 171  - Right to appoint or remove directors →  OE
167
 43 Pullens Buildings Peacock Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-04-30
Officer
 2017-04-21 ~ 2021-03-23IIF 722  - Director →  ME
Person with significant control
 2017-04-21 ~ 2021-03-23IIF 315  - Has significant influence or control over the trustees of a trust →  OE
IIF 315  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 315  - Ownership of voting rights - 75% or more →  OE
IIF 315  - Ownership of shares – 75% or more →  OE
168
TIGER SPORTS INTERNATIONAL LIMITED - 2020-12-07
 1 A Montpelier Avenue, Montpelier Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
16,269 GBP2024-04-30
Officer
 2017-01-27 ~ 2020-11-10IIF 495  - Director →  ME
Person with significant control
 2017-01-27 ~ 2020-11-10IIF 112  - Has significant influence or control over the trustees of a trust →  OE
IIF 112  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 112  - Ownership of voting rights - 75% or more →  OE
IIF 112  - Ownership of shares – 75% or more →  OE
169
FRANCHISING LTD - 2024-07-17
 11a Hollingbury Place, Brighton, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2023-10-31
Officer
 2020-10-14 ~ 2024-07-18IIF 561  - Director →  ME
170
VIZ INTERNATIONAL LIMITED - 2020-11-02
 1422 London Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
257 GBP2021-02-28
Officer
 2017-02-07 ~ 2019-11-19IIF 604  - Director →  ME
Person with significant control
 2017-02-07 ~ 2019-11-19IIF 310  - Has significant influence or control over the trustees of a trust →  OE
IIF 310  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 310  - Ownership of voting rights - 75% or more →  OE
IIF 310  - Ownership of shares – 75% or more →  OE
171
SHARK SPORTS INTERNATIONAL LIMITED - 2025-08-14
 292 Saint Helens Road Bolton, St. Helens Road, Bolton, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-27 ~ 2025-05-17IIF 607  - Director →  ME
Person with significant control
 2017-01-27 ~ 2025-05-17IIF 230  - Ownership of voting rights - 75% or more →  OE
IIF 230  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 230  - Ownership of shares – 75% or more →  OE
IIF 230  - Has significant influence or control over the trustees of a trust →  OE
172
 54 Charlbury Crescent, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-07-31
Officer
 2017-07-10 ~ 2025-08-18IIF 698  - Director →  ME
173
WOMENS ALL SPORTS LTD - 2020-05-26
 22 Cinder Bank, Dudley, West Midlands, United KingdomDissolved Corporate (1 parent)
Officer
 2019-09-13 ~ 2020-06-30IIF 567  - Director →  ME
Person with significant control
 2019-09-13 ~ 2020-06-30IIF 36  - Right to appoint or remove directors →  OE
IIF 36  - Ownership of voting rights - 75% or more →  OE
IIF 36  - Ownership of shares – 75% or more →  OE
174
 204 Clements Road, Yardley, Birmingham, West Midlands, United KingdomDissolved Corporate 
Equity (Company account)
100 GBP2023-05-31
Officer
 2020-05-06 ~ 2023-08-12IIF 563  - Director →  ME
Person with significant control
 2020-05-06 ~ 2023-08-12IIF 82  - Right to appoint or remove directors →  OE
IIF 82  - Ownership of voting rights - 75% or more →  OE
IIF 82  - Ownership of shares – 75% or more →  OE
175
 4385, 12573543 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-100 GBP2023-04-30
Officer
 2020-04-27 ~ 2020-11-27IIF 509  - Director →  ME
Person with significant control
 2020-04-27 ~ 2020-11-27IIF 58  - Right to appoint or remove directors →  OE
IIF 58  - Ownership of voting rights - 75% or more →  OE
IIF 58  - Ownership of shares – 75% or more →  OE
176
SUN 1 INTERNATIONAL LIMITED - 2025-04-02
 Flat F 4 Bath Road Reading, Bath Road, Reading, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-23 ~ 2025-03-27IIF 752  - Director →  ME
Person with significant control
 2017-02-23 ~ 2025-03-27IIF 335  - Ownership of voting rights - 75% or more →  OE
IIF 335  - Has significant influence or control over the trustees of a trust →  OE
IIF 335  - Ownership of shares – 75% or more →  OE
IIF 335  - Right to appoint or remove directors with control over the trustees of a trust →  OE
177
GORILLA SPORTS INTERNATIONAL LIMITED - 2017-07-26
TRADE WITH MERLIN LIMITED - 2021-03-08
NEW CRESCENT LIMITED - 2020-12-29
 Suite 138, 95 Mortimer Street, Source Energy Markets, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
 2017-01-30 ~ 2020-06-30IIF 721  - Director →  ME
Person with significant control
 2017-01-30 ~ 2020-06-30IIF 340  - Has significant influence or control over the trustees of a trust →  OE
IIF 340  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 340  - Ownership of voting rights - 75% or more →  OE
IIF 340  - Ownership of shares – 75% or more →  OE
178
A NEW START GLOBAL LTD - 2025-03-18
 Isabella House, Regent Place, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,074 GBP2024-04-30
Officer
 2020-04-15 ~ 2022-10-28IIF 569  - Director →  ME
Person with significant control
 2020-04-15 ~ 2022-10-28IIF 27  - Right to appoint or remove directors →  OE
IIF 27  - Ownership of voting rights - 75% or more →  OE
IIF 27  - Ownership of shares – 75% or more →  OE
179
V GAN INTERNATIONAL LTD - 2020-05-21
 188 Soho Road, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
 2019-06-26 ~ 2020-06-30IIF 403  - Director →  ME
Person with significant control
 2019-06-26 ~ 2020-06-30IIF 91  - Right to appoint or remove directors →  OE
IIF 91  - Ownership of voting rights - 75% or more →  OE
IIF 91  - Ownership of shares – 75% or more →  OE
180
INTERVENTURE CAPITAL INVESTMENTS LTD - 2023-05-10
AMRON INTERNATIONAL LIMITED - 2023-03-01
 44b Unimix House Abbey Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
 2017-03-06 ~ 2023-02-28IIF 712  - Director →  ME
Person with significant control
 2017-03-06 ~ 2023-02-28IIF 307  - Has significant influence or control over the trustees of a trust →  OE
IIF 307  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 307  - Ownership of voting rights - 75% or more →  OE
IIF 307  - Ownership of shares – 75% or more →  OE
181
VENOM WWE INTERNATIONAL LIMITED - 2024-03-16
 4385, 10571071 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
 2017-01-18 ~ 2024-03-12IIF 763  - Director →  ME
Person with significant control
 2017-01-18 ~ 2024-03-12IIF 297  - Has significant influence or control over the trustees of a trust →  OE
IIF 297  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 297  - Ownership of voting rights - 75% or more →  OE
IIF 297  - Ownership of shares – 75% or more →  OE
182
F1 SPORTS & LEISUREWEAR INTERNATIONAL LIMITED - 2017-06-08
 Plot 4b Talbot Way, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2017-01-27 ~ 2017-03-10IIF 438  - Director →  ME
Person with significant control
 2017-01-27 ~ 2017-03-10IIF 49  - Ownership of shares – 75% or more →  OE
183
EGO INTERNATIONAL LIMITED - 2020-11-02
 Challenge House, Slz 1, Mitcham Road, Croydon, EnglandActive Corporate (1 parent)
Equity (Company account)
1,006 GBP2024-02-28
Officer
 2017-02-15 ~ 2019-08-04IIF 601  - Director →  ME
Person with significant control
 2017-02-15 ~ 2019-08-04IIF 208  - Has significant influence or control over the trustees of a trust →  OE
IIF 208  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 208  - Ownership of voting rights - 75% or more →  OE
IIF 208  - Ownership of shares – 75% or more →  OE
184
 4 Greengates Lenham Road, Headcorn, Ashford, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-02-28
Officer
 2017-02-23 ~ 2023-11-22IIF 362  - Director →  ME
Person with significant control
 2017-02-23 ~ 2023-11-22IIF 2  - Has significant influence or control over the trustees of a trust →  OE
IIF 2  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 2  - Ownership of voting rights - 75% or more →  OE
IIF 2  - Ownership of shares – 75% or more →  OE
185
 33 Acklington Drive, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-09-30
Officer
 2017-09-04 ~ 2020-10-09IIF 718  - Director →  ME
186
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-27 ~ 2025-06-19IIF 650  - Director →  ME
Person with significant control
 2017-01-27 ~ 2025-06-19IIF 247  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 247  - Has significant influence or control over the trustees of a trust →  OE
IIF 247  - Ownership of shares – 75% or more →  OE
IIF 247  - Ownership of voting rights - 75% or more →  OE
187
BULLSEYE DARTS INTERNATIONAL LIMITED - 2025-04-02
 66-68 Church Street Flat 01 Church Street, Flat 01, Weybridge, EnglandActive Corporate (1 parent)
Equity (Company account)
18,071 GBP2024-07-31
Officer
 2017-07-03 ~ 2025-04-05IIF 733  - Director →  ME
188
 6-8 Claremont Business Centre, Claremont Road, Surbiton, EnglandActive Corporate (1 parent)
Equity (Company account)
3,443 GBP2024-02-28
Officer
 2017-02-09 ~ 2019-09-28IIF 488  - Director →  ME
Person with significant control
 2017-02-09 ~ 2019-09-28IIF 141  - Has significant influence or control over the trustees of a trust →  OE
IIF 141  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 141  - Ownership of voting rights - 75% or more →  OE
IIF 141  - Ownership of shares – 75% or more →  OE
189
ATHLETICS INTERNATIONAL LIMITED - 2023-04-15
 Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
811,204 GBP2025-02-28
Officer
 2017-02-02 ~ 2023-08-15IIF 749  - Director →  ME
Person with significant control
 2017-02-02 ~ 2023-08-15IIF 334  - Has significant influence or control over the trustees of a trust →  OE
IIF 334  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 334  - Ownership of voting rights - 75% or more →  OE
IIF 334  - Ownership of shares – 75% or more →  OE
190
 8 Tyle Road, Reading, EnglandDissolved Corporate (1 parent)
Equity (Company account)
4,066 GBP2020-09-30
Officer
 2019-09-04 ~ 2020-06-27IIF 517  - Director →  ME
Person with significant control
 2019-09-04 ~ 2020-06-27IIF 52  - Right to appoint or remove directors →  OE
IIF 52  - Ownership of voting rights - 75% or more →  OE
IIF 52  - Ownership of shares – 75% or more →  OE
191
VENOM MOTO X INTERNATIONAL LIMITED - 2024-08-13
 C/o New Company Group Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-18 ~ 2024-08-09IIF 501  - Director →  ME
Person with significant control
 2017-01-18 ~ 2024-08-09IIF 154  - Ownership of shares – 75% or more →  OE
IIF 154  - Has significant influence or control over the trustees of a trust →  OE
IIF 154  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 154  - Ownership of voting rights - 75% or more →  OE
192
NO 7 INTERNATIONAL LIMITED - 2023-02-07
 204 Clements Road, Birmingham, West Midlands, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
 2017-02-08 ~ 2023-01-31IIF 455  - Director →  ME
Person with significant control
 2017-02-08 ~ 2023-01-31IIF 130  - Has significant influence or control over the trustees of a trust →  OE
IIF 130  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 130  - Ownership of voting rights - 75% or more →  OE
IIF 130  - Ownership of shares – 75% or more →  OE
193
THE VENOM CLUB LIMITED - 2025-08-18
 Flat 2, 3rd Floor 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-18 ~ 2025-05-17IIF 762  - Director →  ME
Person with significant control
 2017-01-18 ~ 2025-05-17IIF 261  - Has significant influence or control over the trustees of a trust →  OE
IIF 261  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 261  - Ownership of voting rights - 75% or more →  OE
IIF 261  - Ownership of shares – 75% or more →  OE
194
BIRMINGHAM 2022 LIMITED - 2025-02-18
 Claridge Court, Lower Kings Road, Berkhamsted, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-10-31
Officer
 2017-10-02 ~ 2025-01-24IIF 365  - Director →  ME
195
 18 St. Cross Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,094 GBP2020-02-28
Officer
 2017-02-20 ~ 2019-10-19IIF 727  - Director →  ME
Person with significant control
 2017-02-20 ~ 2019-10-19IIF 320  - Has significant influence or control over the trustees of a trust →  OE
IIF 320  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 320  - Ownership of voting rights - 75% or more →  OE
IIF 320  - Ownership of shares – 75% or more →  OE
196
VENOM WEBCREATIONS UK LTD - 2020-05-26
 Flat 90 Central Cross Apartments, 2 South End, Croydon, United KingdomDissolved Corporate (1 parent)
Officer
 2020-02-07 ~ 2020-02-07IIF 550  - Director →  ME
Person with significant control
 2020-02-07 ~ 2020-02-07IIF 84  - Right to appoint or remove directors →  OE
IIF 84  - Ownership of voting rights - 75% or more →  OE
IIF 84  - Ownership of shares – 75% or more →  OE
197
VENOM ALL SPORTS INTERNATIONAL LIMITED - 2024-03-11
SILVERSHORES LIMITED - 2024-09-24
 Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
96,801 GBP2025-01-31
Officer
 2017-01-26 ~ 2024-03-12IIF 709  - Director →  ME
Person with significant control
 2017-01-26 ~ 2024-03-12IIF 302  - Ownership of shares – 75% or more →  OE
198
ADT ALARMS INTERNATIONAL LIMITED - 2023-04-11
 Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
 2017-02-13 ~ 2023-08-15IIF 751  - Director →  ME
Person with significant control
 2017-02-13 ~ 2023-08-15IIF 332  - Has significant influence or control over the trustees of a trust →  OE
IIF 332  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 332  - Ownership of voting rights - 75% or more →  OE
IIF 332  - Ownership of shares – 75% or more →  OE
199
 93 Woodlands Cottage Romford Road, Chigwell, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-01 ~ 2025-06-04IIF 694  - Director →  ME
Person with significant control
 2017-02-01 ~ 2025-06-04IIF 298  - Ownership of shares – 75% or more →  OE
IIF 298  - Ownership of voting rights - 75% or more →  OE
IIF 298  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 298  - Has significant influence or control over the trustees of a trust →  OE
200
 1 Daffodil Gardens, Ilford, United KingdomActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-04-30
Officer
 2020-04-01 ~ 2023-10-18IIF 523  - Director →  ME
Person with significant control
 2020-04-01 ~ 2023-10-18IIF 69  - Right to appoint or remove directors →  OE
IIF 69  - Ownership of voting rights - 75% or more →  OE
IIF 69  - Ownership of shares – 75% or more →  OE
201
 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-25 ~ 2025-05-17IIF 593  - Director →  ME
Person with significant control
 2017-01-25 ~ 2025-05-17IIF 202  - Ownership of voting rights - 75% or more →  OE
IIF 202  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 202  - Ownership of shares – 75% or more →  OE
IIF 202  - Has significant influence or control over the trustees of a trust →  OE
202
 124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-134,999 GBP2024-02-28
Officer
 2017-02-09 ~ 2024-03-25IIF 714  - Director →  ME
Person with significant control
 2017-02-09 ~ 2024-03-25IIF 309  - Ownership of shares – 75% or more →  OE
IIF 309  - Ownership of voting rights - 75% or more →  OE
IIF 309  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 309  - Has significant influence or control over the trustees of a trust →  OE
203
VENOM XPRESS INTERNATIONAL LIMITED - 2024-08-27
 Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
 2017-07-13 ~ 2024-08-21IIF 738  - Director →  ME
204
 107 George Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
 2017-07-11 ~ 2023-07-12IIF 417  - Director →  ME
205
 Flat 6 Parkhill Court, 6a Oakleigh Park South, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,111 GBP2024-03-31
Officer
 2020-03-13 ~ 2024-09-04IIF 519  - Director →  ME
Person with significant control
 2020-03-13 ~ 2024-09-04IIF 37  - Ownership of shares – 75% or more →  OE
IIF 37  - Right to appoint or remove directors →  OE
IIF 37  - Ownership of voting rights - 75% or more →  OE
206
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-25 ~ 2025-05-11IIF 610  - Director →  ME
Person with significant control
 2017-01-25 ~ 2025-05-11IIF 220  - Ownership of shares – 75% or more →  OE
207
 Berrow Court, Berrow Drive, Birmingham, EnglandActive Corporate (1 parent)
Officer
 2019-06-26 ~ 2019-07-01IIF 429  - Director →  ME
Person with significant control
 2019-06-26 ~ 2019-07-01IIF 32  - Right to appoint or remove directors →  OE
IIF 32  - Ownership of voting rights - 75% or more →  OE
IIF 32  - Ownership of shares – 75% or more →  OE
208
 61 Fairfax Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-09-30
Officer
 2019-09-06 ~ 2020-07-01IIF 541  - Director →  ME
Person with significant control
 2019-09-06 ~ 2020-07-01IIF 54  - Right to appoint or remove directors →  OE
IIF 54  - Ownership of voting rights - 75% or more →  OE
IIF 54  - Ownership of shares – 75% or more →  OE
209
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-12 ~ 2025-05-12IIF 663  - Director →  ME
Person with significant control
 2017-01-12 ~ 2025-05-12IIF 248  - Ownership of shares – 75% or more →  OE
210
 204 Clements Road, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-04 ~ 2025-05-12IIF 434  - Director →  ME
Person with significant control
 2017-01-04 ~ 2025-05-12IIF 46  - Ownership of shares – 75% or more →  OE
211
 Colman House, 121 Livery Street, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
172,460 GBP2024-01-31
Officer
 2017-01-18 ~ 2024-03-04IIF 686  - Director →  ME
Person with significant control
 2017-01-18 ~ 2024-03-04IIF 285  - Has significant influence or control over the trustees of a trust →  OE
IIF 285  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 285  - Ownership of voting rights - 75% or more →  OE
IIF 285  - Ownership of shares – 75% or more →  OE
212
 40 Grange Hill Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-23 ~ 2025-06-18IIF 661  - Director →  ME
Person with significant control
 2017-01-23 ~ 2025-06-18IIF 244  - Ownership of shares – 75% or more →  OE
213
 18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
 2017-07-14 ~ 2024-09-15IIF 381  - Director →  ME
214
VENOM CLOTHING INTERNATIONAL LIMITED - 2025-08-18
 Flat 2, 3rd Floor 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-17 ~ 2025-05-17IIF 591  - Director →  ME
Person with significant control
 2017-01-17 ~ 2025-05-17IIF 203  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 203  - Ownership of voting rights - 75% or more →  OE
IIF 203  - Ownership of shares – 75% or more →  OE
IIF 203  - Has significant influence or control over the trustees of a trust →  OE
215
 18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
 2017-07-20 ~ 2024-09-15IIF 375  - Director →  ME
216
 8 Gordon Close, St. Albans, EnglandActive Corporate (1 parent)
Equity (Company account)
-46,418 GBP2020-08-31
Officer
 2019-08-08 ~ 2019-11-18IIF 530  - Director →  ME
Person with significant control
 2019-08-08 ~ 2019-11-18IIF 70  - Right to appoint or remove directors →  OE
IIF 70  - Ownership of voting rights - 75% or more →  OE
IIF 70  - Ownership of shares – 75% or more →  OE
217
VENOM EVENTS INTERNATIONAL LIMITED - 2025-08-18
 Flat 2, 3rd Floor 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-12 ~ 2025-05-12IIF 612  - Director →  ME
Person with significant control
 2017-01-12 ~ 2025-05-12IIF 259  - Ownership of shares – 75% or more →  OE
IIF 259  - Ownership of shares – 75% or more with control over the trustees of a trust →  OE
IIF 259  - Has significant influence or control over the trustees of a trust →  OE
IIF 259  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 259  - Ownership of voting rights - 75% or more as a member of a firm →  OE
IIF 259  - Ownership of voting rights - 75% or more with control over the trustees of a trust →  OE
IIF 259  - Ownership of shares – 75% or more as a member of a firm →  OE
IIF 259  - Ownership of voting rights - 75% or more →  OE
218
 21a Morpeth Street, Newcastle Upon Tyne, EnglandActive Corporate (1 parent)
Equity (Company account)
1,462,622 GBP2024-01-31
Officer
 2021-01-21 ~ 2024-04-30IIF 512  - Director →  ME
Person with significant control
 2021-01-21 ~ 2024-04-30IIF 157  - Ownership of shares – 75% or more →  OE
IIF 157  - Right to appoint or remove directors →  OE
IIF 157  - Ownership of voting rights - 75% or more →  OE
219
 52 Blucher Street, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-06-30
Officer
 2021-06-21 ~ 2024-02-15IIF 539  - Director →  ME
Person with significant control
 2021-06-21 ~ 2024-02-15IIF 168  - Right to appoint or remove directors →  OE
IIF 168  - Ownership of voting rights - 75% or more →  OE
IIF 168  - Ownership of shares – 75% or more →  OE
220
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-25 ~ 2025-05-09IIF 635  - Director →  ME
Person with significant control
 2017-01-25 ~ 2025-05-09IIF 344  - Ownership of voting rights - 75% or more →  OE
IIF 344  - Has significant influence or control over the trustees of a trust →  OE
IIF 344  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 344  - Ownership of shares – 75% or more →  OE
221
 54 Charlbury Crescent, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
 2015-06-04 ~ 2025-08-01IIF 399  - Director →  ME
Person with significant control
 2017-01-29 ~ 2025-08-01IIF 190  - Ownership of shares – 75% or more →  OE
222
 18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
 2017-07-07 ~ 2024-09-15IIF 374  - Director →  ME
223
GORT LTD - 2020-05-26
READYMADE COMPANY SERVICES LTD - 2020-07-22
 54 Charlbury Crescent, Birmingham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2024-04-30
Officer
 2020-04-03 ~ 2020-04-04IIF 559  - Director →  ME
Person with significant control
 2020-04-03 ~ 2020-04-04IIF 65  - Right to appoint or remove directors →  OE
IIF 65  - Ownership of voting rights - 75% or more →  OE
IIF 65  - Ownership of shares – 75% or more →  OE
224
 265 Bergholt Road, Colchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
 2020-04-23 ~ 2024-11-12IIF 527  - Director →  ME
Person with significant control
 2020-04-23 ~ 2024-11-12IIF 80  - Ownership of shares – 75% or more →  OE
IIF 80  - Right to appoint or remove directors →  OE
IIF 80  - Ownership of voting rights - 75% or more →  OE
225
VENOM LOGISTICS INTERNATIONAL LIMITED - 2025-08-18
 Flat 2, 3rd Floor 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-12 ~ 2025-05-17IIF 584  - Director →  ME
Person with significant control
 2017-01-12 ~ 2025-05-17IIF 183  - Ownership of shares – 75% or more as a member of a firm →  OE
IIF 183  - Ownership of shares – 75% or more with control over the trustees of a trust →  OE
IIF 183  - Ownership of voting rights - 75% or more →  OE
IIF 183  - Has significant influence or control over the trustees of a trust →  OE
IIF 183  - Ownership of shares – 75% or more →  OE
226
 Flat 2, 3rd Floor 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-17 ~ 2025-05-17IIF 665  - Director →  ME
Person with significant control
 2017-01-17 ~ 2025-05-17IIF 353  - Ownership of shares – 75% or more →  OE
IIF 353  - Ownership of voting rights - 75% or more →  OE
IIF 353  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 353  - Has significant influence or control over the trustees of a trust →  OE
227
 6-7 St. Cross Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
3,082,809 GBP2024-10-31
Officer
 2021-10-04 ~ 2024-02-26IIF 521  - Director →  ME
Person with significant control
 2021-10-04 ~ 2024-02-28IIF 163  - Right to appoint or remove directors →  OE
IIF 163  - Ownership of voting rights - 75% or more →  OE
IIF 163  - Ownership of shares – 75% or more →  OE
228
 204 Clements Road Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-16 ~ 2025-05-12IIF 525  - Director →  ME
Person with significant control
 2017-01-16 ~ 2025-05-12IIF 352  - Has significant influence or control over the trustees of a trust →  OE
IIF 352  - Ownership of shares – 75% or more →  OE
IIF 352  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 352  - Ownership of voting rights - 75% or more →  OE
229
 18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
 2017-07-17 ~ 2024-09-15IIF 382  - Director →  ME
230
 18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
 2017-07-19 ~ 2024-09-15IIF 380  - Director →  ME
231
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-30 ~ 2025-06-19IIF 682  - Director →  ME
232
VENOM SPORTS EQUIPMENT LTD - 2025-08-19
 Flat 2, 3rd Floor 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-29
Officer
 2016-02-01 ~ 2025-05-17IIF 755  - Director →  ME
Person with significant control
 2017-01-29 ~ 2025-05-17IIF 13  - Ownership of shares – 75% or more →  OE
233
VENOM SNOWBOARDING INTERNATIONAL LIMITED - 2025-02-05
 Izabella House, 24-26 Regent Place, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
1,326 GBP2025-03-31
Officer
 2017-03-29 ~ 2025-02-12IIF 690  - Director →  ME
Person with significant control
 2017-03-29 ~ 2025-02-12IIF 288  - Ownership of shares – 75% or more →  OE
IIF 288  - Ownership of voting rights - 75% or more →  OE
IIF 288  - Has significant influence or control over the trustees of a trust →  OE
IIF 288  - Right to appoint or remove directors with control over the trustees of a trust →  OE
234
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-16 ~ 2025-05-11IIF 667  - Director →  ME
Person with significant control
 2017-01-16 ~ 2025-05-11IIF 216  - Ownership of voting rights - 75% or more →  OE
235
 18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
 2017-07-13 ~ 2024-09-15IIF 383  - Director →  ME
236
 Unit 42-43 Station Lane Industrial Estate, Station Lane, Chesterfield, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-27 ~ 2025-04-03IIF 628  - Director →  ME
Person with significant control
 2017-01-27 ~ 2025-04-03IIF 242  - Ownership of shares – 75% or more →  OE
IIF 242  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 242  - Ownership of voting rights - 75% or more →  OE
IIF 242  - Has significant influence or control over the trustees of a trust →  OE
237
 Midlaw Legal Services Ltd. Midlaw House  92, Newby Grove, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
 2015-06-15 ~ 2015-06-15IIF 393  - Director →  ME
Person with significant control
 2017-01-29 ~ 2017-04-06IIF 290  - Ownership of shares – 75% or more →  OE
238
NSO OIL GROUP LIMITED - 2025-03-19
VGO INTERNATIONAL LIMITED - 2025-02-21
 Unit 1a Woolston Road, Oswestry, Shropshire, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-15 ~ 2025-02-20IIF 734  - Director →  ME
Person with significant control
 2017-02-15 ~ 2025-02-20IIF 322  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 322  - Ownership of voting rights - 75% or more →  OE
IIF 322  - Ownership of shares – 75% or more →  OE
IIF 322  - Has significant influence or control over the trustees of a trust →  OE
239
WOMENS ALL SPORTS INTERNATIONAL LTD - 2020-05-26
 61 Fairfax Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-09-30
Officer
 2019-09-13 ~ 2020-07-01IIF 549  - Director →  ME
Person with significant control
 2019-09-13 ~ 2020-07-01IIF 90  - Right to appoint or remove directors →  OE
IIF 90  - Ownership of voting rights - 75% or more →  OE
IIF 90  - Ownership of shares – 75% or more →  OE
240
 24 Hood Street, Manchester, EnglandDissolved Corporate (1 parent)
Officer
 2019-06-26 ~ 2019-07-20IIF 431  - Director →  ME
Person with significant control
 2019-06-26 ~ 2019-07-20IIF 20  - Right to appoint or remove directors →  OE
IIF 20  - Ownership of voting rights - 75% or more →  OE
IIF 20  - Ownership of shares – 75% or more →  OE
241
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-27 ~ 2025-06-19IIF 623  - Director →  ME
Person with significant control
 2017-01-27 ~ 2025-06-19IIF 262  - Has significant influence or control over the trustees of a trust →  OE
IIF 262  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 262  - Ownership of voting rights - 75% or more →  OE
IIF 262  - Ownership of shares – 75% or more →  OE
242
 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
13,362 GBP2025-02-28
Officer
 2017-02-01 ~ 2025-05-17IIF 641  - Director →  ME
Person with significant control
 2017-02-01 ~ 2025-05-17IIF 240  - Ownership of shares – 75% or more →  OE
IIF 240  - Ownership of voting rights - 75% or more →  OE
IIF 240  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 240  - Has significant influence or control over the trustees of a trust →  OE
243
 18 Manor House Lane, Birmingham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-07-31
Officer
 2018-07-05 ~ 2021-11-01IIF 687  - Director →  ME
Person with significant control
 2018-07-05 ~ 2021-11-01IIF 286  - Right to appoint or remove directors →  OE
IIF 286  - Ownership of voting rights - 75% or more →  OE
IIF 286  - Ownership of shares – 75% or more →  OE
244
 18 Manor House Lane, Yardley, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
 2017-08-30 ~ 2024-10-01IIF 387  - Director →  ME
245
 8 Morrab Court, Pargolla Road, Newquay, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-06-30
Officer
 2017-06-27 ~ 2020-12-02IIF 732  - Director →  ME
246
RUSSIA FOOTBALL WORLD CUP 2018 LIMITED - 2023-08-23
 Izabella House, 24-26 Regent Place, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1,220 GBP2024-10-31
Officer
 2017-10-06 ~ 2025-01-24IIF 688  - Director →  ME
247
SUPER GROUPS COLLECTABLES INT LIMITED - 2023-04-11
 10 Coldstream Terrace, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
 2017-02-03 ~ 2025-06-21IIF 647  - Director →  ME
Person with significant control
 2017-02-03 ~ 2025-06-21IIF 239  - Ownership of shares – 75% or more →  OE
IIF 239  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 239  - Has significant influence or control over the trustees of a trust →  OE
IIF 239  - Ownership of voting rights - 75% or more →  OE
248
 Centre 42 42 Watling Street, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
17,059 GBP2025-04-30
Officer
 2020-04-24 ~ 2024-08-21IIF 551  - Director →  ME
Person with significant control
 2020-04-24 ~ 2024-08-21IIF 21  - Ownership of voting rights - 75% or more →  OE
IIF 21  - Ownership of shares – 75% or more →  OE
IIF 21  - Right to appoint or remove directors →  OE
249
 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2017-01-27 ~ 2025-05-17IIF 596  - Director →  ME
Person with significant control
 2017-01-27 ~ 2025-05-17IIF 204  - Ownership of voting rights - 75% or more →  OE
IIF 204  - Has significant influence or control over the trustees of a trust →  OE
IIF 204  - Ownership of shares – 75% or more →  OE
IIF 204  - Right to appoint or remove directors with control over the trustees of a trust →  OE
250
V.4.VEGANS INTERNATIONAL LTD - 2020-05-19
 188 Soho Road, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
 2019-06-27 ~ 2020-06-30IIF 400  - Director →  ME
Person with significant control
 2019-06-27 ~ 2020-06-30IIF 89  - Right to appoint or remove directors →  OE
IIF 89  - Ownership of voting rights - 75% or more →  OE
IIF 89  - Ownership of shares – 75% or more →  OE
251
 26 Barbour Square, Heckmondwike, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-02-28
Officer
 2017-02-20 ~ 2020-12-03IIF 705  - Director →  ME
Person with significant control
 2017-02-20 ~ 2020-12-03IIF 300  - Has significant influence or control over the trustees of a trust →  OE
IIF 300  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 300  - Ownership of voting rights - 75% or more →  OE
IIF 300  - Ownership of shares – 75% or more →  OE
252
 36 Colne Rise, Rowhedge, Colchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Officer
 2017-03-09 ~ 2024-11-11IIF 475  - Director →  ME
Person with significant control
 2017-03-09 ~ 2024-11-11IIF 96  - Has significant influence or control over the trustees of a trust →  OE
IIF 96  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 96  - Ownership of voting rights - 75% or more →  OE
IIF 96  - Ownership of shares – 75% or more →  OE
253
 560 Coventry Road, Small Heath, Birmingham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-10-31
Officer
 2020-10-28 ~ 2020-11-06IIF 360  - Director →  ME
Person with significant control
 2020-10-28 ~ 2020-11-06IIF 205  - Right to appoint or remove directors →  OE
IIF 205  - Ownership of voting rights - 75% or more →  OE
IIF 205  - Ownership of shares – 75% or more →  OE
254
ZEHER SPORT INTERNATIONAL LIMITED - 2025-04-02
 Merchant House, East St. Helen Street, Abingdon, Oxfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
 2016-12-30 ~ 2025-04-01IIF 425  - Director →  ME
Person with significant control
 2016-12-30 ~ 2025-04-01IIF 85  - Ownership of shares – 75% or more →  OE
255
 30 Shobden Road, LondonActive Corporate (1 parent)
Equity (Company account)
1,155,237 GBP2021-09-30
Officer
 2019-09-13 ~ 2020-01-15IIF 568  - Director →  ME
Person with significant control
 2019-09-13 ~ 2020-01-15IIF 93  - Right to appoint or remove directors →  OE
IIF 93  - Ownership of voting rights - 75% or more →  OE
IIF 93  - Ownership of shares – 75% or more →  OE
256
 20 Wroxton Avenue, Linthorpe, Middlesborough, EnglandActive Corporate (1 parent)
Equity (Company account)
211,970 GBP2024-12-31
Officer
 2016-12-29 ~ 2024-07-17IIF 706  - Director →  ME
Person with significant control
 2016-12-29 ~ 2024-07-30IIF 301  - Ownership of shares – 75% or more →  OE