logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Holmes, Michael Adrian

    Related profiles found in government register
  • Holmes, Michael Adrian

    Registered addresses and corresponding companies
    • icon of address La Jortruere, La Jortruere, La Chapelle Au Riboul, Mayenne, 53440, France

      IIF 1
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 2
    • icon of address 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 3
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 4
    • icon of address 43-45, Addington Street, Ramsgate, CT11 9JJ, England

      IIF 5
    • icon of address C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 6
  • Holmes, Michael

    Registered addresses and corresponding companies
    • icon of address 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 7
  • Holmes, Michael Adrian
    born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 8
    • icon of address Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, CT7 0PT, United Kingdom

      IIF 9
  • Holmes, Michael Adrian
    British project manager born in November 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Dog & Duck Cottage, Plucks Gutter, Canterbury, Kent, CT3 1JB, United Kingdom

      IIF 10
  • Holmes, Michael Adrian
    British company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Old Railway Station, Canterbury Road, Wingham, Canterbury, Kent, CT3 1NH, England

      IIF 11
  • Holmes, Michael Adrian
    British company officer born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Jortruere, La Jortruere, 53440 La Chapelle Au Riboul, Mayenne, France

      IIF 12
  • Holmes, Michael Adrian
    English company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2 Fullers Yard, Victoria Road, 2 Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 23
    • icon of address 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 28
    • icon of address Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 29
  • Holmes, Michael Adrian
    English consultant born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Moorings, Plucks Gutter, Stourmouth, Canterbury, CT3 1JB, England

      IIF 30
  • Holmes, Michael Adrian
    English director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 31
  • Holmes, Michael Adrian
    English director and company secretary born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 32
  • Holmes, Michael Adrian
    English domain and company broker born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English journalist born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 74
  • Holmes, Michael Adrian
    English programme manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 75
  • Holmes, Michael Adrian
    English project manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Jortruere, La Chapelle Au Riboul, 53440, France

      IIF 76 IIF 77
    • icon of address Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT

      IIF 78
  • Holmes, Michael
    Northern Irish company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 79
  • Holmes, Michael
    British builder born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Holmes, Michael
    British information technology professional born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 81
  • Holmes, Michael
    British product manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
  • Homes, Michael
    British managing director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carrsides Lane, Rushyford, Ferryhill, Durham, DL17 0NJ, United Kingdom

      IIF 83
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 84
  • Holmes, Michael, Dr
    British doctor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Michael Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 86
  • Holmes, Michael Adrian
    Irish,northern Irish company formation director born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 87
  • Michael Adrian Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish,irish journalist born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 97
  • Holmes, Michael Adrian
    Northern Irish company broker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 98
    • icon of address 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 99
  • Holmes, Michael Adrian
    Northern Irish director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish programme manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN

      IIF 130
    • icon of address 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 131
  • Holmes, Michael Adrian
    Northern Irish project manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 132
  • Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Mr Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 178
    • icon of address Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 179
  • Mr Michael Holmes
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carrsides Lane, Rushyford, Ferryhill, Durham, DL17 0NJ, United Kingdom

      IIF 180
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 181
  • Mr Michael Holmes
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 182
  • Dr Michael Holmes
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 183
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 184 IIF 185
    • icon of address 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 186
    • icon of address 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 187
    • icon of address 50, Dane Road, Margate, CT9 2AA, England

      IIF 188
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 189
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 190
  • Mr Michael Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 191
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Federico Motos 8, Gecko Legal Services, Paseo Del Mediterráneo 46, 04638 Mojácar, Almeria, 04830, Spain

      IIF 192
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 193
    • icon of address Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 194
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 195 IIF 196
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address 2 Carrsides Lane, Rushyford, Ferryhill, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 82 - Director → ME
  • 6
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Fullers Yard, Vctoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 14
    UKOOO LIMITED - 2021-05-27
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,493 GBP2023-12-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 15
    COUNTRY MAID KITCHENS LIMITED - 2021-03-26
    icon of address 2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,375 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 26
    PLUCKS GUTTER LTD - 2023-10-17
    icon of address 2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 28
    WESTBROOK GRANT LIMITED - 2007-09-04
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 132 - Director → ME
  • 29
    icon of address The Old Railway Station Canterbury Road, Wingham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 11 - Director → ME
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 32
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 35
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 37
    icon of address Cmk Accounts, 1 St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 38
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 129 - Director → ME
  • 40
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 41
    icon of address Unit 4 Unit 4, Fullers Yard, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 42
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 123 - Director → ME
  • 43
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 44
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 45
    icon of address 55 Olivette Crescent, Thirsk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2022-12-13 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 47
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 48
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 49
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 50
    icon of address 2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 51
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 52
    icon of address 25 Ducie Road Lawrence Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 76 - Director → ME
  • 53
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 55
    SMART FLOORING (KENT) LTD - 2019-10-31
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,432 GBP2022-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 4 - Secretary → ME
  • 56
    icon of address Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 112 - Director → ME
  • 57
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 59
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 61
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 62
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 63
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 67
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 68
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 24 - Director → ME
  • 69
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
  • 70
    icon of address The Little Railway Farm Shop, Canterbury Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 77 - Director → ME
  • 71
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    icon of address Templewood Estate, Stock Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    344,861 GBP2024-09-30
    Officer
    icon of calendar 2018-11-26 ~ 2022-09-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2022-09-29
    IIF 187 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-06-26
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-06-26
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 3
    ALUINOX FZCO LTD - 2022-09-30
    ROLLED METALS LTD - 2022-07-25
    FARMPOST LIMITED - 2022-05-31
    icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-05-30
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-05-30
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-08-31
    IIF 75 - Director → ME
    icon of calendar 2010-09-09 ~ 2012-07-01
    IIF 10 - Director → ME
  • 5
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2021-08-31 ~ 2022-11-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2022-11-08
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 6
    PEGTREE LIMITED - 2022-08-31
    icon of address 2 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 offspring)
    Equity (Company account)
    -10,666 GBP2020-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2024-10-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2023-01-01
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-10-01
    IIF 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
    icon of calendar 2020-10-01 ~ 2022-12-31
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 8
    icon of address The Moorings Plucks Gutter, Stourmouth, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2017-10-01
    IIF 30 - Director → ME
  • 9
    icon of address 34 St. Michaels Street, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,501 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2020-06-26
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-06-26
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 10
    icon of address Unit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ 2024-10-09
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ 2022-12-31
    IIF 220 - Ownership of shares – 75% or more OE
  • 11
    icon of address 99 Canterbury Road, Whitstable, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    74,231 GBP2020-03-31
    Officer
    icon of calendar 2018-07-07 ~ 2021-09-01
    IIF 5 - Secretary → ME
  • 12
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ 2022-08-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2022-08-25
    IIF 94 - Ownership of shares – 75% or more OE
  • 13
    icon of address 50 Dane Road, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-30
    IIF 78 - Director → ME
    icon of calendar 2014-12-18 ~ 2018-10-01
    IIF 3 - Secretary → ME
  • 14
    icon of address Unit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-20
    Officer
    icon of calendar 2020-07-06 ~ 2022-09-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2022-09-20
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 15
    TRAVEL SOLVERS LIMITED - 2022-06-10
    icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-06-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-06-10
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 16
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-04-06 ~ 2023-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2023-01-01
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 17
    icon of address 93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-06-26
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-06-26
    IIF 188 - Ownership of shares – 75% or more OE
  • 18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ 2020-07-16
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-07-16
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 19
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-04-01
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 20
    LOVE PHONES LIMITED - 2022-08-26
    icon of address 2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-07-14 ~ 2022-08-26
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2022-08-26
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 21
    PLUCKS GUTTER LTD - 2023-10-17
    icon of address 2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-10-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-10-01
    IIF 185 - Has significant influence or control OE
  • 22
    WESTBROOK GRANT LIMITED - 2007-09-04
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ 2012-09-01
    IIF 131 - Director → ME
  • 23
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2022-04-01
    IIF 8 - LLP Designated Member → ME
    icon of calendar 2016-08-24 ~ 2018-10-01
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2018-10-01
    IIF 86 - Has significant influence or control OE
    icon of calendar 2020-01-01 ~ 2021-10-01
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2023-06-19
    IIF 97 - Director → ME
    icon of calendar 2023-10-10 ~ 2024-10-02
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2023-06-19
    IIF 179 - Has significant influence or control OE
  • 25
    icon of address 29 Doncaster Gate, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-06-23
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-06-23
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 26
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ 2023-10-01
    IIF 210 - Ownership of shares – 75% or more OE
  • 27
    icon of address 2 Fullers Yard, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,423 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-08-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-08-18
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 28
    icon of address 5 Whitburn Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-07-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-07-04
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 29
    icon of address 21 Beaumont Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-08-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-08-31
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 30
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-10-01
    IIF 213 - Ownership of shares – 75% or more OE
  • 31
    SECURE ENGAGEMENT LIMITED - 2022-10-18
    LEJEUNE LIMITED - 2022-10-03
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-07-04 ~ 2022-08-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2022-08-30
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 32
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-08-25
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-08-25
    IIF 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
  • 33
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ 2022-08-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2022-08-25
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 34
    icon of address Unit 1a, St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-15 ~ 2014-05-15
    IIF 130 - Director → ME
  • 35
    icon of address 144 Northdown Road, Cliftonville, Margate, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-17 ~ 2014-12-31
    IIF 12 - Director → ME
  • 36
    icon of address 67 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2020-06-23
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-06-23
    IIF 191 - Ownership of shares – 75% or more OE
  • 37
    icon of address Meadow Farm Whitchurch Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    269 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-06-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-06-22
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 38
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-29 ~ 2022-09-16
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-09-16
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 39
    icon of address Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-10-01
    IIF 215 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-01-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-01-01
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 41
    icon of address 102 Millbrook Gardens, Dewsbury, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-06-13
    Officer
    icon of calendar 2020-07-01 ~ 2022-06-13
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-06-13
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 42
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2022-08-25
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2022-08-25
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 43
    icon of address 874, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2022-09-21 ~ 2024-10-02
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2024-10-02
    IIF 223 - Ownership of shares – 75% or more OE
  • 44
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate
    Officer
    icon of calendar 2022-09-26 ~ 2024-12-31
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-10-01
    IIF 222 - Ownership of shares – 75% or more OE
  • 45
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate
    Officer
    icon of calendar 2022-09-27 ~ 2024-10-02
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2023-10-01
    IIF 219 - Ownership of shares – 75% or more OE
  • 46
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 214 - Ownership of shares – 75% or more OE
  • 47
    icon of address 2381, Ni691111 - Companies House Default Address, Belfast
    Active Corporate
    Officer
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2023-10-01
    IIF 205 - Ownership of shares – 75% or more OE
  • 48
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 209 - Ownership of shares – 75% or more OE
  • 49
    SHOEMAX LIMITED - 2022-06-23
    icon of address 7a Wheelwright Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2022-06-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-06-24
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 50
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-16 ~ 2023-01-01
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 51
    icon of address 50 Dane Road, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2018-11-02 ~ 2020-01-10
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-01-10
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 52
    icon of address 4385, 12708485 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-07-11
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-07-11
    IIF 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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.