1
81 Southall Avenue, Neath, Wales
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 36 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 120 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 7 - Ownership of shares – 75% or more → OE
2
ALL ABOUT POLITICS LIMITED
- 2017-12-21
11116251 Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2017-12-18 ~ 2018-03-26
IIF 68 - Director → ME
Person with significant control
2017-12-18 ~ 2018-03-26
IIF 25 - Has significant influence or control → OE
3
ARCHBOLD LEGAL SERVICES LIMITED
10557116 Kemp House, 160 City Road, London, England
Dissolved Corporate (3 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 69 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 94 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 135 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 78 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
4
ASSOCIATION OF LAWYERS FOR PRISON REFORM
10619442 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-02-14 ~ 2017-03-16
IIF 90 - Director → ME
5
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-17 ~ dissolved
IIF 47 - Director → ME
2019-06-17 ~ dissolved
IIF 140 - Secretary → ME
Person with significant control
2019-06-17 ~ dissolved
IIF 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
6
Old Cann School, Salisbury Road, Shaftesbury, Dorset
Active Corporate (5 parents)
Net Assets/Liabilities (Company account)
-14,370 GBP2025-04-30
Officer
1999-11-05 ~ 2001-03-26
IIF 108 - Director → ME
7
CHEETHAM TENANTS' AND RESIDENTS' ALLIANCE CIC
15796792 4385, 15796792 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2024-06-23 ~ dissolved
IIF 84 - Director → ME
8
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-22 ~ dissolved
IIF 44 - LLP Designated Member → ME
Person with significant control
2017-11-22 ~ dissolved
IIF 3 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Right to appoint or remove members → OE
9
4385, 11727073 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Equity (Company account)
50 GBP2021-12-31
Officer
2020-10-23 ~ dissolved
IIF 80 - Director → ME
2018-12-14 ~ 2022-11-02
IIF 139 - Secretary → ME
10
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 32 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 116 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 5 - Ownership of shares – 75% or more → OE
11
4 Whitsun Avenue, Salford, England
Dissolved Corporate (2 parents)
Officer
2017-09-11 ~ 2017-11-21
IIF 156 - Secretary → ME
2017-06-15 ~ 2017-09-11
IIF 151 - Secretary → ME
12
EDIFICE MANAGED ACCESS LIMITED
- now 06605882EDIFICE INTERNATIONAL LIMITED
- 2011-11-08
06605882 71-75 Shelton Street, Covent Garden, London
Active Corporate (13 parents, 3 offsprings)
Equity (Company account)
123,361 GBP2024-12-31
Officer
2008-05-29 ~ now
IIF 99 - Director → ME
Person with significant control
2016-11-01 ~ now
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
13
MAWLAW 698 LIMITED
- 2007-10-08
06260092 03609194, 04401299, 04472555, 05420068, 04985759, 02693180, 06016640, 06032944, 03773247, 02415597, 05391419, 03094751, 03697824, 03290227, 02805908, 04699504, 02567687, 02761493, 03170421, 03793955Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Military House, 24 Castle Street, Chester, Cheshire
Dissolved Corporate (6 parents)
Equity (Company account)
-1,004 GBP2016-12-31
Officer
2007-10-08 ~ dissolved
IIF 102 - Director → ME
14
M8
Dissolved Corporate (4 parents)
Officer
2016-11-15 ~ 2017-03-14
IIF 150 - Secretary → ME
15
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (3 parents)
Officer
2017-11-01 ~ 2018-02-19
IIF 45 - Director → ME
2018-02-19 ~ dissolved
IIF 61 - Director → ME
2018-02-19 ~ dissolved
IIF 146 - Secretary → ME
Person with significant control
2017-11-01 ~ 2018-02-19
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
2018-02-19 ~ dissolved
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
16
HOIST GROUP LTD. - now
HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
MEGABEAM NETWORKS LIMITED
- 2003-05-27
03966082 4th Floor, Ilona Rose House, Manette Street, London, England
Active Corporate (30 parents, 1 offspring)
Equity (Company account)
2,839,060 GBP2017-12-31
Officer
2000-06-14 ~ 2003-03-06
IIF 109 - Director → ME
17
3rd Floor 86-90 Paul Street, London, England
Dissolved Corporate (4 parents)
Officer
2018-04-13 ~ dissolved
IIF 64 - Director → ME
2017-04-18 ~ 2017-05-06
IIF 86 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 53 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 87 - Director → ME
2018-04-13 ~ dissolved
IIF 122 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 121 - Secretary → ME
18
M8
Dissolved Corporate (2 parents)
Officer
2012-05-15 ~ dissolved
IIF 138 - Secretary → ME
19
Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
Dissolved Corporate (2 parents)
Officer
2017-07-12 ~ dissolved
IIF 137 - LLP Designated Member → ME
Person with significant control
2017-07-12 ~ dissolved
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
Crawley Court, Winchester, Hampshire
Active Corporate (26 parents)
Officer
2006-07-25 ~ 2007-12-06
IIF 101 - Director → ME
21
MEGABEAM HOLDINGS LIMITED
- now 03858886MEGACOM INTERMEDIA LIMITED
- 2002-06-07
03858886BETACUBE INC. LIMITED
- 2000-06-14
03858886GAMAGES MEGASTORE LIMITED - 2000-02-07
9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (21 parents)
Officer
2000-03-28 ~ 2003-03-06
IIF 110 - Director → ME
22
MEGABEAM MEDIA LIMITED
- 2001-05-23
03928991 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (18 parents)
Officer
2000-02-18 ~ 2003-03-06
IIF 111 - Director → ME
23
Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
-10,831 GBP2022-05-31
Officer
2017-05-09 ~ dissolved
IIF 107 - Director → ME
24
NATIONAL QUALIFICATIONS REGISTER LTD
11148826 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-15 ~ 2018-03-26
IIF 128 - Secretary → ME
25
4385, 13826761 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-04 ~ dissolved
IIF 83 - Director → ME
Person with significant control
2022-01-04 ~ dissolved
IIF 52 - Has significant influence or control → OE
26
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-01 ~ dissolved
IIF 46 - Director → ME
2019-07-01 ~ dissolved
IIF 142 - Secretary → ME
Person with significant control
2019-07-01 ~ dissolved
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
27
2 Eaton Gate, London
Dissolved Corporate (4 parents)
Officer
2013-03-22 ~ dissolved
IIF 103 - Director → ME
28
3 Grosvenor Cottages, Eaton Terrace, London, England
Dissolved Corporate (5 parents)
Equity (Company account)
100 GBP2021-02-28
Officer
2015-02-04 ~ dissolved
IIF 104 - Director → ME
29
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 34 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 55 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 117 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 119 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
2017-10-10 ~ 2017-11-21
IIF 4 - Ownership of shares – 75% or more → OE
30
4385, 13757985 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-22 ~ dissolved
IIF 82 - Director → ME
Person with significant control
2021-11-22 ~ dissolved
IIF 51 - Has significant influence or control → OE
31
71-75 Shelton Street, Covent Garden, London, England
Active Corporate (5 parents)
Equity (Company account)
-429,691 GBP2024-03-31
Officer
2016-08-16 ~ now
IIF 105 - Director → ME
32
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-10-06
IIF 88 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 54 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 149 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 112 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
2017-09-02 ~ 2017-10-06
IIF 72 - Ownership of shares – 75% or more → OE
33
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 95 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 65 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 154 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 125 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
2017-09-02 ~ 2017-11-21
IIF 76 - Ownership of shares – 75% or more → OE
34
RAYNOTT GROUP SECRETARY LIMITED
10663792 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 97 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 66 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 155 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 126 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
2017-09-02 ~ 2017-11-21
IIF 77 - Ownership of shares – 75% or more → OE
35
MILLER WARWICK AND PARTNERS LLP
- 2016-11-10
OC412886 35-37 Ludgate Hill, London, England
Dissolved Corporate (6 parents, 1 offspring)
Officer
2016-10-26 ~ 2017-03-09
IIF 136 - LLP Designated Member → ME
Person with significant control
2016-10-26 ~ dissolved
IIF 73 - Has significant influence or control → OE
IIF 73 - Has significant influence or control over the trustees of a trust → OE
IIF 73 - Has significant influence or control as a member of a firm → OE
36
4385, 10658386: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 62 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 93 - Director → ME
2018-02-19 ~ 2018-03-21
IIF 145 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 123 - Secretary → ME
2017-03-21 ~ 2017-04-13
IIF 152 - Secretary → ME
Person with significant control
2018-02-19 ~ 2018-03-21
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
37
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (1 parent)
Officer
2017-11-20 ~ 2018-04-03
IIF 37 - Director → ME
Person with significant control
2017-11-20 ~ 2018-04-03
IIF 1 - Has significant influence or control → OE
38
4385, 13017487 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent, 3 offsprings)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-13 ~ dissolved
IIF 81 - Director → ME
Person with significant control
2020-11-13 ~ dissolved
IIF 50 - Has significant influence or control → OE
39
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-26
IIF 56 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 38 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 118 - Secretary → ME
2017-10-10 ~ 2017-11-21
IIF 113 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
2017-10-10 ~ 2017-11-21
IIF 9 - Ownership of shares – 75% or more → OE
40
The Old Exchange, 12 Compton Road, Wimbledon, London
Dissolved Corporate (7 parents)
Equity (Company account)
1,247,473 GBP2016-12-31
Officer
2010-11-15 ~ 2015-03-11
IIF 106 - Director → ME
41
4385, 10682662: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-09-07 ~ 2017-11-21
IIF 98 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 67 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 124 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
2017-09-07 ~ 2017-11-21
IIF 75 - Ownership of shares – 75% or more → OE
42
SWEET & MAXWELL LEGAL SERVICES LIMITED
10663562 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 70 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 92 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 127 - Secretary → ME
2017-03-10 ~ 2017-04-13
IIF 153 - Secretary → ME
2018-02-17 ~ 2018-03-21
IIF 148 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 74 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
43
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-02-06 ~ 2018-03-21
IIF 63 - Director → ME
2018-02-19 ~ 2018-03-21
IIF 147 - Secretary → ME
2018-02-06 ~ 2018-03-21
IIF 144 - Secretary → ME
Person with significant control
2018-02-06 ~ 2018-03-21
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
44
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-01-15 ~ 2018-03-21
IIF 57 - Director → ME
2018-01-15 ~ 2018-03-21
IIF 141 - Secretary → ME
Person with significant control
2018-01-15 ~ 2018-03-21
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
45
M8
Dissolved Corporate (2 parents)
Person with significant control
2018-01-18 ~ dissolved
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Ownership of shares – 75% or more → OE
46
6th Floor, 252-262 Romford Road, London, England
Active Corporate (16 parents)
Equity (Company account)
-940 GBP2024-03-31
Officer
2022-03-07 ~ 2023-06-07
IIF 85 - Director → ME
2022-03-07 ~ 2023-06-07
IIF 143 - Secretary → ME
47
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-26
IIF 60 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 39 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 130 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 133 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
2017-10-10 ~ 2017-11-21
IIF 10 - Ownership of shares – 75% or more → OE
48
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-26
IIF 59 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 40 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 134 - Secretary → ME
2017-10-10 ~ 2017-11-21
IIF 131 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
2017-10-10 ~ 2017-11-21
IIF 12 - Ownership of shares – 75% or more → OE
49
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 41 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 129 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 11 - Ownership of shares – 75% or more → OE
50
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 35 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 115 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 6 - Ownership of shares – 75% or more → OE
51
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-19 ~ 2017-11-21
IIF 33 - Director → ME
2017-10-19 ~ 2017-11-21
IIF 114 - Secretary → ME
Person with significant control
2017-10-19 ~ 2017-11-21
IIF 8 - Ownership of shares – 75% or more → OE
52
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-26
IIF 58 - Director → ME
2017-09-11 ~ 2017-12-17
IIF 96 - Director → ME
2017-08-11 ~ 2017-09-11
IIF 91 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 132 - Secretary → ME
2017-08-11 ~ 2017-09-11
IIF 157 - Secretary → ME
Person with significant control
2017-09-11 ~ 2017-12-17
IIF 79 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-26
IIF 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
2017-08-11 ~ 2017-09-11
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
53
M8
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 89 - Director → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 71 - Ownership of shares – 75% or more → OE
54
3 Grosvenor Cottages, Eaton Terrace, London
Active Corporate (2 parents)
Equity (Company account)
-72,122 GBP2024-09-30
Officer
2006-09-04 ~ now
IIF 100 - Director → ME
Person with significant control
2016-08-01 ~ now
IIF 49 - Ownership of shares – 75% or more → OE