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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Grzegorz Szewczyk

child relation
Offspring entities and appointments 1976
  • 1
    85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-09-10 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    2020-09-10 ~ 2024-06-24
    IIF - Ownership of shares – 75% or more OE
  • 2
    12 CAPITAL LTD
    08328771 05435865
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2020-09-22 ~ now
    IIF - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 453 - Ownership of shares – 75% or more OE
  • 3
    12 VENTURES LTD
    08328815 12751042... (more)
    85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-09-22 ~ now
    IIF - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 4
    123 LIMITED
    11978088 05678579
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 603 - Ownership of shares – 75% or more OE
  • 5
    12993095 LTD - now
    MEDIASENSE LTD
    - 2026-03-09 12993095
    4385, 12993095 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-11-03 ~ 2021-12-10
    IIF - Director → ME
    Person with significant control
    2020-11-03 ~ 2021-12-10
    IIF 1105 - Ownership of shares – 75% or more OE
  • 6
    A-Z AGENCY LTD
    13181379
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2021-02-05 ~ now
    IIF - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 1203 - Ownership of voting rights - 75% or more OE
    IIF 1203 - Ownership of shares – 75% or more OE
  • 7
    A-Z APEX LTD
    15388914
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-05 ~ 2024-08-19
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ 2024-08-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 8
    A-Z AUTO REPAIR LTD
    14681845
    1 Sugar House Lane, Stratford, London, England
    Active Corporate (5 parents)
    Officer
    2023-02-22 ~ 2024-03-18
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 425 - Ownership of voting rights - 75% or more OE
    IIF 425 - Ownership of shares – 75% or more OE
  • 9
    A-Z BEAUTY LTD
    14681466
    Heath House, West Drayton Road, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    2023-02-22 ~ 2023-11-22
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 423 - Ownership of shares – 75% or more OE
    IIF 423 - Ownership of voting rights - 75% or more OE
  • 10
    A-Z COMPLETE CARE LTD
    14885319
    Unit Hd15 Bec, 50 Cambridge Road, Barking, England
    Active Corporate (3 parents)
    Officer
    2023-05-22 ~ 2023-10-27
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 11
    A-Z COMPREHENSIVE SOLUTIONS LTD
    14884446
    Unit B, 55 Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-05-22 ~ 2024-05-14
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-05-14
    IIF 1207 - Ownership of shares – 75% or more OE
    IIF 1207 - Ownership of voting rights - 75% or more OE
  • 12
    A-Z CONSTRUCTION SOLUTIONS LTD
    14981564
    4385, 14981564 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-05 ~ 2024-08-07
    IIF - Director → ME
    Person with significant control
    2023-07-05 ~ 2024-08-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 13
    A-Z COPYWRITER LTD
    14124576
    4385, 14124576 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-23 ~ 2022-10-25
    IIF - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
  • 14
    A-Z CRYPTO LTD
    14124679
    4385, 14124679 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-23 ~ 2023-03-31
    IIF - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 359 - Ownership of shares – 75% or more OE
    IIF 359 - Ownership of voting rights - 75% or more OE
  • 15
    A-Z DATA LTD
    13181530
    4385, 13181530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 1488 - Ownership of shares – 75% or more OE
    IIF 1488 - Ownership of voting rights - 75% or more OE
  • 16
    A-Z DYNAMICS GROUP LTD
    15320194
    95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-30 ~ 2024-11-06
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ 2024-11-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 17
    A-Z ELITE SOLUTIONS LTD
    14884599
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 1213 - Ownership of voting rights - 75% or more OE
    IIF 1213 - Ownership of shares – 75% or more OE
  • 18
    A-Z ESTABLISHMENT LTD
    13178182
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 1415 - Ownership of voting rights - 75% or more OE
    IIF 1415 - Ownership of shares – 75% or more OE
  • 19
    A-Z EXPERT SERVICES LTD
    14884467
    4385, 14884467 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ 2023-06-07
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 1067 - Ownership of voting rights - 75% or more OE
    IIF 1067 - Ownership of shares – 75% or more OE
  • 20
    A-Z EXPRESS SERVICES LTD
    14981519
    4385, 14981519 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-05 ~ 2024-08-16
    IIF - Director → ME
    Person with significant control
    2023-07-05 ~ 2024-08-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 21
    A-Z FUSION LTD
    15388881
    95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-05 ~ 2024-12-03
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ 2024-12-03
    IIF 855 - Ownership of shares – 75% or more OE
    IIF 855 - Ownership of voting rights - 75% or more OE
    IIF 855 - Right to appoint or remove directors OE
  • 22
    A-Z GENESIS LTD
    15388983
    4385, 15388983 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ 2024-08-15
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ 2024-08-15
    IIF 976 - Right to appoint or remove directors OE
    IIF 976 - Ownership of voting rights - 75% or more OE
    IIF 976 - Ownership of shares – 75% or more OE
  • 23
    A-Z GLOBAL CONNECT LTD
    15388777
    4385, 15388777 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ 2024-07-29
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ 2024-07-29
    IIF 993 - Right to appoint or remove directors OE
    IIF 993 - Ownership of shares – 75% or more OE
    IIF 993 - Ownership of voting rights - 75% or more OE
  • 24
    A-Z HORIZON INNOVATIONS LTD
    15388824
    Flat 2, 7-8 Hatherley Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-05 ~ 2024-06-07
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ 2024-06-07
    IIF 460 - Ownership of shares – 75% or more OE
    IIF 460 - Right to appoint or remove directors OE
    IIF 460 - Ownership of voting rights - 75% or more OE
  • 25
    A-Z HORIZON LTD
    15310519
    158 High Street, Scunthorpe, England
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ 2024-05-20
    IIF - Director → ME
    Person with significant control
    2023-11-27 ~ 2024-05-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 26
    A-Z INDUSTRIES LTD
    14124235
    42 Semilong Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    2022-05-23 ~ 2023-02-23
    IIF - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Ownership of shares – 75% or more OE
  • 27
    A-Z INFINITE LTD
    13178194
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ 2022-01-28
    IIF - Director → ME
    Person with significant control
    2021-02-03 ~ 2022-01-28
    IIF 1374 - Ownership of voting rights - 75% or more OE
    IIF 1374 - Ownership of shares – 75% or more OE
  • 28
    A-Z INFINITY LTD
    15389012
    The Ace Centre, Cross Street, Nelson, England
    Active Corporate (2 parents)
    Officer
    2024-01-05 ~ 2025-02-12
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ 2025-02-12
    IIF 734 - Right to appoint or remove directors OE
    IIF 734 - Ownership of shares – 75% or more OE
    IIF 734 - Ownership of voting rights - 75% or more OE
  • 29
    A-Z INNOVATIONS INC. LTD
    14884358
    55 A Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-05-22 ~ 2024-05-14
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-05-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 30
    A-Z INNOVATIONS LTD
    14681395
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-22 ~ 2023-11-02
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 569 - Ownership of shares – 75% or more OE
    IIF 569 - Ownership of voting rights - 75% or more OE
  • 31
    A-Z LANDSCAPING LTD
    14681898 16382106
    4385, 14681898 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-02-22 ~ 2024-03-16
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 570 - Ownership of shares – 75% or more OE
    IIF 570 - Ownership of voting rights - 75% or more OE
  • 32
    A-Z LEARNING ACADEMY LTD
    14684133
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2023-02-23 ~ 2023-10-19
    IIF - Director → ME
    Person with significant control
    2023-02-23 ~ 2023-10-19
    IIF 726 - Ownership of voting rights - 75% or more OE
    IIF 726 - Ownership of shares – 75% or more OE
  • 33
    A-Z MANUFACTURING LTD
    14124285
    4385, 14124285 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-05-23 ~ 2023-06-12
    IIF - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
  • 34
    A-Z MASTER SOLUTIONS LTD
    14885336
    Unit 4,ground Floor, Suite 10, Kings Estate, Broadway Parade,elm Park Avenue, Hornchurch, Essex, England
    Active Corporate (3 parents)
    Officer
    2023-05-22 ~ 2024-05-10
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-05-10
    IIF 1285 - Ownership of voting rights - 75% or more OE
    IIF 1285 - Ownership of shares – 75% or more OE
  • 35
    A-Z NEXUS LTD
    15320267
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-30 ~ 2024-09-17
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ 2024-09-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 36
    A-Z ODYSSEY LTD
    15319104
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-30 ~ 2024-06-12
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ 2024-06-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 37
    A-Z ONE STOP SHOP LTD
    14889594
    King House, Unit 4,suite 10, Kings Estate, Elm Park, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-23 ~ 2024-06-10
    IIF - Director → ME
    Person with significant control
    2023-05-23 ~ 2024-06-10
    IIF 1257 - Ownership of shares – 75% or more OE
    IIF 1257 - Ownership of voting rights - 75% or more OE
  • 38
    A-Z PET CARE SERVICES LTD
    14981510
    4385, 14981510 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-07-05 ~ 2024-09-30
    IIF - Director → ME
    Person with significant control
    2023-07-05 ~ 2024-09-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 39
    A-Z PHOTOGRAPHY LTD
    14684102
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-23 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    2023-02-23 ~ 2024-05-15
    IIF 506 - Ownership of voting rights - 75% or more OE
    IIF 506 - Ownership of shares – 75% or more OE
  • 40
    A-Z PRECISION ENGINEERING LTD
    14981623
    41 Ben Jonson Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-05 ~ 2024-08-29
    IIF - Director → ME
    Person with significant control
    2023-07-05 ~ 2024-08-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 41
    A-Z PRECISION SERVICES LTD
    15319975
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-30 ~ 2025-09-09
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ 2025-09-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 42
    A-Z PRIME SOLUTIONS LTD
    14885110
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ 2023-09-04
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 1421 - Ownership of voting rights - 75% or more OE
    IIF 1421 - Ownership of shares – 75% or more OE
  • 43
    A-Z QUANTUM VENTURES LTD
    SC793967
    56 Morris Crescent, Motherwell, North Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2024-01-03 ~ 2025-10-11
    IIF - Director → ME
    Person with significant control
    2024-01-03 ~ 2025-10-11
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 44
    A-Z QUEST LTD
    SC794016
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2024-01-04 ~ 2025-04-11
    IIF - Director → ME
    Person with significant control
    2024-01-04 ~ 2025-04-11
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 45
    A-Z SAFETY LTD
    14124816
    4385, 14124816 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-05-23 ~ 2023-06-13
    IIF - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Ownership of voting rights - 75% or more OE
  • 46
    A-Z SPECTRUM LTD
    15388915
    95 Wilton Road, Suite 718, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-05 ~ 2025-03-12
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ 2025-03-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 47
    A-Z SUPPORT LTD
    13175301
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ 2022-04-20
    IIF - Director → ME
    Person with significant control
    2021-02-03 ~ 2022-04-20
    IIF 1411 - Ownership of shares – 75% or more OE
    IIF 1411 - Ownership of voting rights - 75% or more OE
  • 48
    A-Z SYNERGY LTD
    15319860
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2023-11-30 ~ 2024-11-20
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ 2024-11-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 49
    A-Z SYSTEMS LTD
    13183976
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-08 ~ 2022-03-25
    IIF - Director → ME
    Person with significant control
    2021-02-08 ~ 2022-03-25
    IIF 1185 - Ownership of shares – 75% or more OE
    IIF 1185 - Ownership of voting rights - 75% or more OE
  • 50
    A-Z TECH VENTURES LTD
    15388786
    63 St. Mary Axe, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-05 ~ 2025-03-12
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ 2025-03-12
    IIF 1148 - Ownership of voting rights - 75% or more OE
    IIF 1148 - Ownership of shares – 75% or more OE
    IIF 1148 - Right to appoint or remove directors OE
  • 51
    A-Z ULTIMATE GUIDE LTD
    14885316
    6a Seymour Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2023-05-22 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-06-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 52
    A-Z ULTIMATE SERVICES LTD
    14884363
    7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    2023-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 53
    A-Z ULTIMATE SUPPORT LTD
    14885298
    21 Merrivale Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-05-22 ~ 2024-05-09
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-04-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 54
    A-Z UNIVERSAL SERVICES LTD
    14885111
    73 Blake Avenue, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ 2024-01-20
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-01-20
    IIF 1089 - Ownership of voting rights - 75% or more OE
    IIF 1089 - Ownership of shares – 75% or more OE
  • 55
    A-Z ZENITH TECHNOLOGIES LTD
    15319259
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-30 ~ 2025-09-17
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ 2025-09-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 56
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-09-21 ~ now
    IIF - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 57
    ABDULLAH QASSEM ABDULLAH ALHAMZI AND PARTNERS FOR INDUSTRIAL AND SERVICES LTD - now
    THE DAILY DOG WALKERS LTD
    - 2025-12-05 15243191
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2023-10-28 ~ 2025-11-06
    IIF - Director → ME
    Person with significant control
    2023-10-28 ~ 2025-11-06
    IIF 458 - Ownership of shares – 75% or more OE
    IIF 458 - Right to appoint or remove directors OE
    IIF 458 - Ownership of voting rights - 75% or more OE
  • 58
    ABDULLAH SALEH AND PARTNERS FOR TRADING LTD - now
    SOLARSYNC SOLUTIONS LTD
    - 2025-12-15 SC795926
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2024-01-19 ~ 2025-11-08
    IIF - Director → ME
    Person with significant control
    2024-01-19 ~ 2025-11-08
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 59
    ABIAH HOMES LIMITED - now
    BIZ WEB LTD
    - 2022-12-13 13197010
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2021-02-11 ~ 2022-10-07
    IIF - Director → ME
    Person with significant control
    2021-02-11 ~ 2022-10-07
    IIF 1250 - Ownership of voting rights - 75% or more OE
    IIF 1250 - Ownership of shares – 75% or more OE
  • 60
    ABKAR FOR SERVICES LTD - now
    SKYCRAFT SPECTRUM REALTY LTD
    - 2025-10-30 15537895
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-03 ~ 2025-10-24
    IIF - Director → ME
    Person with significant control
    2024-03-03 ~ 2025-10-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 61
    ABO AYLA FOR GENERAL TRADING LTD - now
    ZEPHYRO LTD
    - 2025-12-18 SC801948
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2024-03-06 ~ 2025-12-10
    IIF - Director → ME
    Person with significant control
    2024-03-06 ~ 2025-12-10
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 62
    ABSOLUTARIS BASE LIMITED - now
    URBAN ACCOUNTING LTD
    - 2025-10-30 13370116
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-30 ~ 2025-10-29
    IIF - Director → ME
    Person with significant control
    2021-04-30 ~ 2025-10-29
    IIF 1225 - Ownership of shares – 75% or more OE
    IIF 1225 - Ownership of voting rights - 75% or more OE
  • 63
    ACCELERON DYNAMICS LTD
    16843270
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ 2025-12-17
    IIF - Director → ME
    Person with significant control
    2025-11-10 ~ 2025-12-17
    IIF 526 - Ownership of voting rights - 75% or more OE
    IIF 526 - Right to appoint or remove directors OE
    IIF 526 - Ownership of shares – 75% or more OE
  • 64
    ACCOUNTANCY CRUNCH LTD
    14299356
    Olympic House 28-42 Clements Road, Ilford
    Active Corporate (2 parents)
    Officer
    2022-08-16 ~ 2023-07-17
    IIF - Director → ME
    Person with significant control
    2022-08-16 ~ 2023-07-17
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
  • 65
    ACCOUNTING BOOKWORM LTD
    SC747794
    77 Torrisdale Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-10-19 ~ 2023-03-17
    IIF - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 66
    ACCOUNTING MASTER LTD
    13464785
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-18 ~ 2022-10-28
    IIF - Director → ME
    Person with significant control
    2021-06-18 ~ 2022-10-28
    IIF 1026 - Ownership of shares – 75% or more OE
  • 67
    ACCUCOUNT ACCOUNTING LTD
    15266489
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-07 ~ 2024-04-07
    IIF - Director → ME
    Person with significant control
    2023-11-07 ~ 2024-04-07
    IIF 722 - Ownership of shares – 75% or more OE
    IIF 722 - Right to appoint or remove directors OE
    IIF 722 - Ownership of voting rights - 75% or more OE
  • 68
    ACCUPRO FINANCIALS LTD
    15266584
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-07 ~ 2024-04-07
    IIF - Director → ME
    Person with significant control
    2023-11-07 ~ 2024-04-07
    IIF 910 - Ownership of voting rights - 75% or more OE
    IIF 910 - Right to appoint or remove directors OE
    IIF 910 - Ownership of shares – 75% or more OE
  • 69
    ACCUSURE FINANCIALS LTD
    15267775
    4385, 15267775 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-11-07 ~ 2024-08-26
    IIF - Director → ME
    Person with significant control
    2023-11-07 ~ 2024-08-26
    IIF 838 - Ownership of voting rights - 75% or more OE
    IIF 838 - Ownership of shares – 75% or more OE
    IIF 838 - Right to appoint or remove directors OE
  • 70
    ADASTRA LTD - now
    ADASTRA BUSINESS SOLUTIONS LTD - 2024-09-06
    WELLBEING CONSULTANCY SERVICES LIMITED
    - 2024-08-13 12981231
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2020-10-28 ~ 2024-08-05
    IIF - Director → ME
    Person with significant control
    2020-10-28 ~ 2024-08-05
    IIF 1398 - Ownership of shares – 75% or more OE
  • 71
    ADJEMSON AND CONSULTING UK LTD
    - now 14682005
    MARKETING MINDS LTD
    - 2023-08-08 14682005
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-22 ~ 2023-07-24
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 755 - Ownership of voting rights - 75% or more OE
    IIF 755 - Right to appoint or remove directors OE
    IIF 755 - Ownership of shares – 75% or more OE
  • 72
    ADVANCED BUSINESS DESIGN LTD
    12988282
    43 Eden Road, Newton Aycliffe, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-02 ~ 2022-03-04
    IIF - Director → ME
    Person with significant control
    2020-11-02 ~ 2022-03-04
    IIF 1190 - Ownership of shares – 75% or more OE
  • 73
    ADVANCED BUSINESS INNOVATION LIMITED
    12988137
    4385, 12988137 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-11-02 ~ 2022-01-24
    IIF - Director → ME
    Person with significant control
    2020-11-02 ~ 2022-01-24
    IIF - Ownership of shares – 75% or more OE
  • 74
    ADVANCED CONSULTANCY INNOVATION LIMITED
    12988083
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 1210 - Ownership of shares – 75% or more OE
  • 75
    ADVANCED HEALTHY LIVING LTD - now
    RENTVISTA INVESTMENTS LTD
    - 2025-11-03 15522928
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-26 ~ 2025-10-28
    IIF - Director → ME
    Person with significant control
    2024-02-26 ~ 2025-10-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 76
    ADVENTURE ACCOMMODATION LTD
    14145995
    4385, 14145995 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ 2023-07-13
    IIF - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
  • 77
    ADVERTISING LTD
    06232283
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-09-21 ~ now
    IIF - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 78
    ADVOCATE BUSINESS LTD
    14532680
    4385, 14532680 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-12-09 ~ 2023-07-26
    IIF - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
  • 79
    AETHEREX LTD
    15570466
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-17 ~ 2024-07-07
    IIF - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 80
    AFRIASIA CONSULTING LTD
    12815466
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-16 ~ 2022-09-27
    IIF - Director → ME
    Person with significant control
    2020-08-16 ~ 2022-09-27
    IIF 1499 - Ownership of shares – 75% or more OE
  • 81
    AGENT LTD
    04361494 05654338... (more)
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 82
    AGRICULTURAL DESIGN & TECHNOLOGY LTD
    - now 12753389
    AGRICUTURALAL DESIGN & TECHNOLOGY LTD
    - 2020-07-22 12753389
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-19 ~ 2022-03-25
    IIF - Director → ME
    Person with significant control
    2020-07-19 ~ 2022-03-25
    IIF 1273 - Ownership of shares – 75% or more OE
  • 83
    AGRICULTURAL LEGEND LTD
    13574675
    7 Bell Yard, London, England
    Active Corporate (7 parents)
    Officer
    2021-08-19 ~ 2022-04-05
    IIF - Director → ME
    Person with significant control
    2021-08-19 ~ 2022-04-05
    IIF 1077 - Ownership of voting rights - 75% or more OE
    IIF 1077 - Ownership of shares – 75% or more OE
  • 84
    AGRICULTURAL RESEARCH LTD
    13587620
    4385, 13587620 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-08-26 ~ 2022-07-28
    IIF - Director → ME
    Person with significant control
    2021-08-26 ~ 2022-07-28
    IIF 1274 - Ownership of voting rights - 75% or more OE
    IIF 1274 - Ownership of shares – 75% or more OE
  • 85
    AGRICULTURAL SUPPORT LTD
    12792103
    809 Salisbury House 29 Finsbury Circus, London
    Active Corporate (2 parents)
    Officer
    2020-08-04 ~ 2023-01-08
    IIF - Director → ME
    Person with significant control
    2020-08-04 ~ 2023-01-08
    IIF 1252 - Ownership of shares – 75% or more OE
  • 86
    AGRICULTURE SUPPORT LTD
    12815256
    4385, 12815256 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-08-16 ~ 2023-02-07
    IIF - Director → ME
    Person with significant control
    2020-08-16 ~ 2023-02-07
    IIF 1345 - Ownership of shares – 75% or more OE
  • 87
    AHMAD DARWESH FOR TRADING AND INVESTMENT LTD - now
    SECUREVISTA FINANCIAL LTD
    - 2025-11-05 15549601
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-09 ~ 2025-10-27
    IIF - Director → ME
    Person with significant control
    2024-03-09 ~ 2025-10-27
    IIF 1182 - Ownership of shares – 75% or more OE
    IIF 1182 - Ownership of voting rights - 75% or more OE
    IIF 1182 - Right to appoint or remove directors OE
  • 88
    AI DEVICES LTD - now
    EDGE OF SCIENCE LTD
    - 2025-08-21 13370178
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-30 ~ 2023-07-09
    IIF - Director → ME
    Person with significant control
    2021-04-30 ~ 2023-07-09
    IIF 1079 - Ownership of voting rights - 75% or more OE
    IIF 1079 - Ownership of shares – 75% or more OE
  • 89
    AI LONDON INFOTECH LTD - now
    IRON WILL FITNESS LTD
    - 2024-06-21 14885907
    51 Heigham Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-22 ~ 2024-06-11
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-06-11
    IIF 1150 - Ownership of shares – 75% or more OE
    IIF 1150 - Ownership of voting rights - 75% or more OE
  • 90
    AI WAVES LTD
    14676437
    4385, 14676437 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-02-20 ~ 2023-04-13
    IIF - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 771 - Ownership of shares – 75% or more OE
    IIF 771 - Ownership of voting rights - 75% or more OE
  • 91
    AIINSPIRE LTD - now
    A-Z NEXUS DYNAMICS LTD
    - 2025-03-20 15320256
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-30 ~ 2025-03-11
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ 2025-03-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 92
    AIMAN CHOWCHARA FOR TRADING AND INVESTMENT LTD - now
    SHIELDCRAFT CYBER SOLUTIONS LTD
    - 2025-11-10 15491669
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-15 ~ 2025-10-28
    IIF - Director → ME
    Person with significant control
    2024-02-15 ~ 2025-10-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 93
    AIN AL THIQA COMPANY LTD - now
    HORIZON HARMONY ESTATES LTD
    - 2025-08-21 15534824
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-01 ~ 2025-08-17
    IIF - Director → ME
    Person with significant control
    2024-03-01 ~ 2025-08-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 94
    AITAC LIMITED - now
    ASCENDAEON PRODUCTIONS LTD
    - 2025-09-26 16679276
    26 Melior Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ 2025-09-23
    IIF - Director → ME
    Person with significant control
    2025-08-28 ~ 2025-09-23
    IIF 775 - Right to appoint or remove directors OE
    IIF 775 - Ownership of voting rights - 75% or more OE
    IIF 775 - Ownership of shares – 75% or more OE
  • 95
    AIWISE INNOVATIONS LTD
    15171246
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-28 ~ 2024-04-07
    IIF - Director → ME
    Person with significant control
    2023-09-28 ~ 2024-04-07
    IIF 794 - Ownership of voting rights - 75% or more OE
    IIF 794 - Ownership of shares – 75% or more OE
    IIF 794 - Right to appoint or remove directors OE
  • 96
    AL ATLASI LTD - now
    STELLARSTYLE CREATIONS LTD
    - 2026-02-24 15441794
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2024-01-25 ~ 2025-12-29
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ 2025-12-29
    IIF 1263 - Right to appoint or remove directors OE
    IIF 1263 - Ownership of shares – 75% or more OE
    IIF 1263 - Ownership of voting rights - 75% or more OE
  • 97
    AL FORSAN AL ASELA FOR TRADING LTD - now
    RENTELITE VENTURES LTD
    - 2025-10-30 15528448
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-28 ~ 2025-10-28
    IIF - Director → ME
    Person with significant control
    2024-02-28 ~ 2025-10-28
    IIF 1471 - Ownership of shares – 75% or more OE
    IIF 1471 - Right to appoint or remove directors OE
    IIF 1471 - Ownership of voting rights - 75% or more OE
  • 98
    AL IMAN LTD - now
    ZENBOUTIQUE LTD
    - 2025-12-29 15340614
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2023-12-09 ~ 2025-11-06
    IIF - Director → ME
    Person with significant control
    2023-12-09 ~ 2025-11-06
    IIF 1005 - Ownership of voting rights - 75% or more OE
    IIF 1005 - Ownership of shares – 75% or more OE
    IIF 1005 - Right to appoint or remove directors OE
  • 99
    AL ITTIHAD INTERNATIONAL LTD - now
    A-Z INSIGHT TECHNOLOGIES LTD
    - 2025-12-08 SC794003
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2024-01-04 ~ 2025-11-05
    IIF - Director → ME
    Person with significant control
    2024-01-04 ~ 2025-11-05
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 100
    AL METHAQ TRADING COMPANY LTD - now
    WISELEASE VENTURES LTD
    - 2025-11-12 15525464
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2024-02-27 ~ 2025-11-05
    IIF - Director → ME
    Person with significant control
    2024-02-27 ~ 2025-11-05
    IIF 1197 - Ownership of voting rights - 75% or more OE
    IIF 1197 - Right to appoint or remove directors OE
    IIF 1197 - Ownership of shares – 75% or more OE
  • 101
    AL NASSR FOR GENERAL TRADING LTD - now
    QUANTUMLIFE INNOVATIONS LTD
    - 2025-10-28 15441413
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2024-01-25 ~ 2025-10-21
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ 2025-10-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 102
    AL RAHMANIYAH GROUP COMPANY LTD - now
    TERRASUN POWER LTD
    - 2025-11-06 15434259
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2024-01-23 ~ 2025-11-03
    IIF - Director → ME
    Person with significant control
    2024-01-23 ~ 2025-11-03
    IIF 979 - Right to appoint or remove directors OE
    IIF 979 - Ownership of voting rights - 75% or more OE
    IIF 979 - Ownership of shares – 75% or more OE
  • 103
    AL SAFWA FOR INVESTMENT LTD - now
    METROPINNACLE PROPERTIES LTD
    - 2025-12-10 SC801199
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2024-03-01 ~ 2025-11-07
    IIF - Director → ME
    Person with significant control
    2024-03-01 ~ 2025-11-07
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 104
    AL SOHYB LTD - now
    SKYLINE SPECTRUM REALTY LTD
    - 2025-11-10 15529022
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Officer
    2024-02-28 ~ 2025-10-28
    IIF - Director → ME
    Person with significant control
    2024-02-28 ~ 2025-10-28
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 105
    AL THURAYA COMPANY LTD - now
    VOGUEVISIONS MEDIA LTD
    - 2025-11-10 15441834
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2024-01-25 ~ 2025-11-05
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ 2025-11-05
    IIF 1202 - Ownership of shares – 75% or more OE
    IIF 1202 - Right to appoint or remove directors OE
    IIF 1202 - Ownership of voting rights - 75% or more OE
  • 106
    AL-AQEEL GROUP LTD - now
    A-Z VERTEX SOLUTIONS LTD
    - 2025-12-08 SC794006
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    2024-01-04 ~ 2025-11-05
    IIF - Director → ME
    Person with significant control
    2024-01-04 ~ 2025-11-05
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 107
    AL-MASARAT FOR CONTRACTING LTD - now
    PROSPERRENT VENTURES LTD
    - 2025-10-29 15526375
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents)
    Officer
    2024-02-27 ~ 2025-10-21
    IIF - Director → ME
    Person with significant control
    2024-02-27 ~ 2025-10-21
    IIF 714 - Ownership of voting rights - 75% or more OE
    IIF 714 - Right to appoint or remove directors OE
    IIF 714 - Ownership of shares – 75% or more OE
  • 108
    AL-MUHTASIBUN LAW FIRM AND LEGAL CONSULTATIONS LTD - now
    WALK THIS WAY CANINE SERVICES LTD
    - 2025-12-05 15242859
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2023-10-27 ~ 2025-11-06
    IIF - Director → ME
    Person with significant control
    2023-10-27 ~ 2025-11-06
    IIF 719 - Ownership of voting rights - 75% or more OE
    IIF 719 - Right to appoint or remove directors OE
    IIF 719 - Ownership of shares – 75% or more OE
  • 109
    AL-MUSTAFA MEDICAL LTD - now
    PREMIERRENT INVESTMENTS LTD
    - 2025-10-29 15528646
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2024-02-28 ~ 2025-10-21
    IIF - Director → ME
    Person with significant control
    2024-02-28 ~ 2025-10-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 110
    AL-SYRIA FOR TRADING LTD - now
    SECURESPHERE CYBERSECURITY LTD
    - 2025-11-10 15495234
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-16 ~ 2025-10-28
    IIF - Director → ME
    Person with significant control
    2024-02-16 ~ 2025-10-28
    IIF 990 - Right to appoint or remove directors OE
    IIF 990 - Ownership of voting rights - 75% or more OE
    IIF 990 - Ownership of shares – 75% or more OE
  • 111
    AL-YAFEAI FOR TRADING AND INVESTMENT LTD - now
    WISESENTRY FINANCE LTD
    - 2025-12-18 SC801889
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2024-03-06 ~ 2025-12-10
    IIF - Director → ME
    Person with significant control
    2024-03-06 ~ 2025-12-10
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 112
    ALADIB FOR SERVICES LTD - now
    STELLARSCAPE REALTY LTD
    - 2025-11-10 15534864
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-01 ~ 2025-10-27
    IIF - Director → ME
    Person with significant control
    2024-03-01 ~ 2025-10-27
    IIF 1449 - Ownership of voting rights - 75% or more OE
    IIF 1449 - Ownership of shares – 75% or more OE
    IIF 1449 - Right to appoint or remove directors OE
  • 113
    ALAJMI GO ORDER LTD - now
    FRESH INKED TATTOOS LTD
    - 2025-12-02 15224390
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2023-10-20 ~ 2025-11-06
    IIF - Director → ME
    Person with significant control
    2023-10-20 ~ 2025-11-06
    IIF 828 - Right to appoint or remove directors OE
    IIF 828 - Ownership of voting rights - 75% or more OE
    IIF 828 - Ownership of shares – 75% or more OE
  • 114
    ALBARDAN FOR TRADE LTD - now
    REALTYYIELD PARTNERS LTD
    - 2025-10-30 15523222
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2024-02-26 ~ 2025-10-28
    IIF - Director → ME
    Person with significant control
    2024-02-26 ~ 2025-10-28
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 115
    ALEKSOR LTD - now
    NORTHERN AGRICULTURE LTD
    - 2023-07-07 13574975
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-19 ~ 2023-07-01
    IIF - Director → ME
    Person with significant control
    2021-08-19 ~ 2023-07-01
    IIF 1047 - Ownership of shares – 75% or more OE
    IIF 1047 - Ownership of voting rights - 75% or more OE
  • 116
    ALFA & OMEGA ACCOUNTANT LTD
    13448950
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ 2023-05-15
    IIF - Director → ME
    Person with significant control
    2021-06-10 ~ 2023-05-15
    IIF 1231 - Ownership of shares – 75% or more OE
  • 117
    ALFA & OMEGA APARTMENTS LTD
    13434431
    79 Killinghall Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-02 ~ 2022-04-22
    IIF - Director → ME
    Person with significant control
    2021-06-02 ~ 2022-04-22
    IIF 1429 - Ownership of shares – 75% or more OE
    IIF 1429 - Ownership of voting rights - 75% or more OE
  • 118
    ALFARAJ GLOBAL TRADE & SERVICES LTD - now
    PRIMEHORIZON FINANCIAL LTD
    - 2025-12-11 SC801885
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2024-03-06 ~ 2025-11-07
    IIF - Director → ME
    Person with significant control
    2024-03-06 ~ 2025-11-07
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 119
    ALFUNOON DESIGN LTD - now
    VIGILANTVAULT TECHNOLOGIES LTD
    - 2025-12-18 SC803993
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2024-03-21 ~ 2025-12-10
    IIF - Director → ME
    Person with significant control
    2024-03-21 ~ 2025-12-10
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 120
    ALHAJJAJ FOR TRADE LTD - now
    REFINEDRENDITION MEDIA LTD
    - 2025-10-30 15444791
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2024-01-26 ~ 2025-10-28
    IIF - Director → ME
    Person with significant control
    2024-01-26 ~ 2025-10-28
    IIF 1297 - Ownership of shares – 75% or more OE
    IIF 1297 - Right to appoint or remove directors OE
    IIF 1297 - Ownership of voting rights - 75% or more OE
  • 121
    ALI KHALIFA INVESTMENTS COMPANY LTD - now
    INSIGHTSYNTH AI VENTURES LTD
    - 2025-08-26 15589050
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    2024-03-23 ~ 2025-08-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 122
    ALKARAM WALMUSTAFA LTD - now
    FORTRESSCYBER SYSTEMS LTD
    - 2025-12-09 SC803939
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2024-03-21 ~ 2025-11-05
    IIF - Director → ME
    Person with significant control
    2024-03-21 ~ 2025-11-05
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 123
    ALKHOZAMY CONSTRUCTION LTD - now
    SUMMITSERENITY REALTY LTD
    - 2025-11-05 15537504
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-03 ~ 2025-10-27
    IIF - Director → ME
    Person with significant control
    2024-03-03 ~ 2025-10-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 124
    ALMANAL COMPANY GROUP LTD - now
    VIRTUALVAULT SYSTEMS LTD
    - 2025-11-10 15438865
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-01-24 ~ 2025-11-05
    IIF - Director → ME
    Person with significant control
    2024-01-24 ~ 2025-11-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 125
    ALMUTAHADUH LTD - now
    LIFESYNTH BIOSYSTEMS LTD
    - 2025-10-21 15440541
    Unit 7 Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    2024-01-24 ~ 2025-10-08
    IIF - Director → ME
    Person with significant control
    2024-01-24 ~ 2025-10-08
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 126
    ALPHA QUEST FOR TRADE LTD - now
    SMARTSTUDY INNOVATIONS LTD
    - 2025-11-03 15393083
    7 Bell Yard, London, England
    Active Corporate (6 parents)
    Officer
    2024-01-06 ~ 2025-10-28
    IIF - Director → ME
    Person with significant control
    2024-01-06 ~ 2025-10-28
    IIF 1457 - Right to appoint or remove directors OE
    IIF 1457 - Ownership of voting rights - 75% or more OE
    IIF 1457 - Ownership of shares – 75% or more OE
  • 127
    ALPHACOG INNOVATIONS LTD
    15571680
    14 High Street High Street, Croydon, England
    Active Corporate (3 parents)
    Officer
    2024-03-17 ~ 2024-10-08
    IIF - Director → ME
    Person with significant control
    2024-03-17 ~ 2024-10-08
    IIF 822 - Ownership of shares – 75% or more OE
    IIF 822 - Ownership of voting rights - 75% or more OE
    IIF 822 - Right to appoint or remove directors OE
  • 128
    ALPHAMIND DYNAMICS LTD
    15571413
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2024-03-17 ~ 2024-12-28
    IIF - Director → ME
    Person with significant control
    2024-03-17 ~ 2024-12-28
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 129
    ALPINE HOME SERVICES LTD. - now
    CASHFLOWNEST PROPERTIES LTD
    - 2025-01-17 15523921
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ 2025-01-14
    IIF - Director → ME
    Person with significant control
    2024-02-27 ~ 2025-01-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 130
    ALQAESAR LTD - now
    SECURESPHERE FINTECH LTD
    - 2025-12-15 SC796408
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2024-01-24 ~ 2025-11-08
    IIF - Director → ME
    Person with significant control
    2024-01-24 ~ 2025-11-08
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 131
    ALREEM COMPANY GROUP LTD - now
    VISIONARYVERVE CREATIONS LTD
    - 2025-11-10 15444656
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-01-26 ~ 2025-11-05
    IIF - Director → ME
    Person with significant control
    2024-01-26 ~ 2025-11-05
    IIF 950 - Right to appoint or remove directors OE
    IIF 950 - Ownership of voting rights - 75% or more OE
    IIF 950 - Ownership of shares – 75% or more OE
  • 132
    ALSHARIKAT ALEALAMIAT ALAWLAA LILMUEADAAT LTD - now
    STELLARRENT PROPERTIES LTD
    - 2025-12-15 SC800699
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2024-02-27 ~ 2025-11-08
    IIF - Director → ME
    Person with significant control
    2024-02-27 ~ 2025-11-08
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 133
    ALTCOIN ALLIANCE LTD
    14682019
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 568 - Ownership of voting rights - 75% or more OE
    IIF 568 - Ownership of shares – 75% or more OE
  • 134
    ALTON STAHL LTD
    - now 14446219
    BRAND COPY LTD
    - 2024-02-27 14446219
    167 - 169 Great Portland Street, 5th Floor, London, England
    Liquidation Corporate (3 parents)
    Officer
    2022-10-27 ~ 2024-01-31
    IIF - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 357 - Ownership of shares – 75% or more OE
    IIF 357 - Ownership of voting rights - 75% or more OE
  • 135
    ALUMINUM SYSTEMS COMPANY LTD - now
    METROHARBOR PROPERTIES LTD
    - 2025-10-24 15536714
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-02 ~ 2025-10-08
    IIF - Director → ME
    Person with significant control
    2024-03-02 ~ 2025-10-08
    IIF 882 - Ownership of shares – 75% or more OE
    IIF 882 - Ownership of voting rights - 75% or more OE
    IIF 882 - Right to appoint or remove directors OE
  • 136
    AMK ECOM LTD - now
    CRYSTALYIELD HOLDINGS LTD
    - 2026-03-06 15528666
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (10 parents)
    Officer
    2024-02-28 ~ 2025-12-14
    IIF - Director → ME
    Person with significant control
    2024-02-28 ~ 2025-12-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 137
    ANALYSIS CONSULTANCY LTD
    12902244
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ 2022-08-23
    IIF - Director → ME
    Person with significant control
    2020-09-24 ~ 2022-08-23
    IIF - Ownership of shares – 75% or more OE
  • 138
    AND BEYOND HOSPITALITY LTD
    15291292
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-17 ~ 2024-10-11
    IIF - Director → ME
    Person with significant control
    2023-11-17 ~ 2024-10-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 139
    ANDERSON STEWART BERGMAN SALES LIMITED
    - now 14315364
    GLAMOUR BOOKING LTD
    - 2024-03-29 14315364
    12 Racks Court, Quarry Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-24 ~ 2024-03-21
    IIF - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 370 - Ownership of voting rights - 75% or more OE
    IIF 370 - Ownership of shares – 75% or more OE
  • 140
    ANGLIAN PHARMA LTD - now
    GYM NUTRITION LTD
    - 2024-11-08 13383308
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-07 ~ 2024-11-01
    IIF - Director → ME
    Person with significant control
    2021-05-07 ~ 2024-11-01
    IIF 1249 - Ownership of voting rights - 75% or more OE
    IIF 1249 - Ownership of shares – 75% or more OE
  • 141
    APEXARC LOGISTICS LTD
    16996316
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 851 - Ownership of voting rights - 75% or more OE
    IIF 851 - Ownership of shares – 75% or more OE
    IIF 851 - Right to appoint or remove directors OE
  • 142
    APEXARENA PRODUCTIONS LTD
    16965668
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 629 - Ownership of shares – 75% or more OE
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Right to appoint or remove directors OE
  • 143
    APEXASCENT PRODUCTIONS LTD
    16928134
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 575 - Ownership of shares – 75% or more OE
    IIF 575 - Ownership of voting rights - 75% or more OE
    IIF 575 - Right to appoint or remove directors OE
  • 144
    APEXASCENT SPORTS LTD
    16965648
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 145
    APEXCROWN FINANCIAL SERVICES LTD
    17004634
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 959 - Ownership of voting rights - 75% or more OE
    IIF 959 - Right to appoint or remove directors OE
    IIF 959 - Ownership of shares – 75% or more OE
  • 146
    APEXHARBOR CONSTRUCTIONS LTD
    SC874703
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 147
    APEXLIFE HEALTHCARE LTD
    16914810
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 630 - Ownership of shares – 75% or more OE
    IIF 630 - Right to appoint or remove directors OE
    IIF 630 - Ownership of voting rights - 75% or more OE
  • 148
    APEXMARKET LTD
    15339139
    3 Freeman Court, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-09 ~ 2024-04-24
    IIF - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-04-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 149
    APEXSTREAM SYSTEMS LTD
    SC868418
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 150
    APOLLO PAY LIMITED - now
    EUROPEAN ACCOUNTANTS LTD
    - 2024-06-05 12779591
    C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2020-07-30 ~ 2024-05-29
    IIF - Director → ME
    Person with significant control
    2020-07-30 ~ 2024-05-29
    IIF - Ownership of shares – 75% or more OE
  • 151
    APP DESIGN SUPPORT LTD
    12753812
    167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-19 ~ 2022-07-17
    IIF - Director → ME
    Person with significant control
    2020-07-19 ~ 2022-07-17
    IIF 1439 - Ownership of shares – 75% or more OE
  • 152
    APP LOVERS LTD
    14426412
    Flat 2 1a Stamford Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-10-18 ~ 2024-02-02
    IIF - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Ownership of shares – 75% or more OE
  • 153
    APP MEDIA LTD
    12753762
    4385, 12753762 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 1396 - Ownership of shares – 75% or more OE
  • 154
    APP PAY LTD
    12733204
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-10 ~ 2022-07-17
    IIF - Director → ME
    Person with significant control
    2020-07-10 ~ 2022-07-17
    IIF 1337 - Ownership of shares – 75% or more OE
  • 155
    APPLIED BUSINESS LTD
    12815106
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-16 ~ 2022-06-26
    IIF - Director → ME
    Person with significant control
    2020-08-16 ~ 2022-06-26
    IIF 1267 - Ownership of shares – 75% or more OE
  • 156
    APPLIED CONSULTING LTD
    13172333
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2021-02-02 ~ 2021-12-08
    IIF - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-12-08
    IIF 1081 - Ownership of voting rights - 75% or more OE
    IIF 1081 - Ownership of shares – 75% or more OE
  • 157
    APPS FOR YOU LTD
    14426389
    4385, 14426389 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-10-18 ~ 2023-04-19
    IIF - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 158
    AQUAVISTA SOLUTIONS LTD
    15670046
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-22 ~ 2024-10-22
    IIF - Director → ME
    Person with significant control
    2024-04-22 ~ 2024-10-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 159
    ARCH CORPORATE LTD
    13783706
    4385, 13783706 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2022-12-15
    IIF - Director → ME
    Person with significant control
    2021-12-06 ~ 2022-12-15
    IIF 373 - Ownership of shares – 75% or more OE
    IIF 373 - Ownership of voting rights - 75% or more OE
  • 160
    ARCH ESTABLISHMENT LTD
    13791923
    4385, 13791923 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-12-09 ~ 2022-11-16
    IIF - Director → ME
    Person with significant control
    2021-12-09 ~ 2022-11-16
    IIF 366 - Ownership of shares – 75% or more OE
    IIF 366 - Ownership of voting rights - 75% or more OE
  • 161
    ARCH INFINITE LTD
    13792310
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2021-12-09 ~ 2022-04-29
    IIF - Director → ME
    Person with significant control
    2021-12-09 ~ 2022-04-29
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Ownership of voting rights - 75% or more OE
  • 162
    ARCH SAFETY LTD
    13789448
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2021-12-08 ~ 2022-03-01
    IIF - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-03-01
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Ownership of shares – 75% or more OE
  • 163
    ARCH TECHNOLOGIES LTD
    14885339
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 1046 - Ownership of shares – 75% or more OE
    IIF 1046 - Ownership of voting rights - 75% or more OE
  • 164
    ARCH TECHNOLOGY LTD
    13788357
    31 Zealand Road, Canterbury, England
    Active Corporate (3 parents)
    Officer
    2021-12-08 ~ 2023-03-14
    IIF - Director → ME
    Person with significant control
    2021-12-08 ~ 2023-03-14
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 165
    ARCS DIGITAL LTD - now
    SAFECYBER SYSTEMS LTD
    - 2025-11-03 15490251
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-14 ~ 2025-10-28
    IIF - Director → ME
    Person with significant control
    2024-02-14 ~ 2025-10-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 166
    ARINAZ COMPANY LTD - now
    VITALCURE BIOSCIENCE LTD
    - 2025-11-10 15453884
    7 Bell Yard, London, England
    Active Corporate (6 parents)
    Officer
    2024-01-30 ~ 2025-11-05
    IIF - Director → ME
    Person with significant control
    2024-01-30 ~ 2025-11-05
    IIF 1348 - Right to appoint or remove directors OE
    IIF 1348 - Ownership of shares – 75% or more OE
    IIF 1348 - Ownership of voting rights - 75% or more OE
  • 167
    ARKAN ALKEMAH LTD - now
    ECOENERGIZE SOLUTIONS LTD
    - 2025-12-08 SC797294
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2024-01-31 ~ 2025-11-05
    IIF - Director → ME
    Person with significant control
    2024-01-31 ~ 2025-11-05
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 168
    ARKI LIMITED - now
    A-Z CATALYST VENTURES LTD
    - 2024-09-23 15320204
    4385, 15320204 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-11-30 ~ 2024-09-16
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ 2024-09-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 169
    ARMENOR LTD - now
    ENCRYPTSPHERE TECHNOLOGIES LTD
    - 2025-07-23 15592814
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-25 ~ 2025-07-19
    IIF - Director → ME
    Person with significant control
    2024-03-25 ~ 2025-07-19
    IIF 1123 - Ownership of voting rights - 75% or more OE
    IIF 1123 - Right to appoint or remove directors OE
    IIF 1123 - Ownership of shares – 75% or more OE
  • 170
    ARQ&P CONSULT LTD - now
    IDEAL CONSULT LTD
    - 2025-09-24 06369279
    8 Sheldon Rise, Reading, Berkshire, England
    Active Corporate (8 parents)
    Officer
    2020-08-28 ~ 2025-09-22
    IIF - Director → ME
    Person with significant control
    2020-08-28 ~ 2025-09-22
    IIF - Ownership of shares – 75% or more OE
  • 171
    ARQA PARTNERS LTD - now
    ELITEVIBE PROPERTIES LTD
    - 2025-07-23 15536446
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-02 ~ 2025-07-19
    IIF - Director → ME
    Person with significant control
    2024-03-02 ~ 2025-07-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 172
    ART INSPIRATION LTD
    12992798
    4 Watson Avenue, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2020-11-03 ~ 2023-01-31
    IIF - Director → ME
    Person with significant control
    2020-11-03 ~ 2023-01-31
    IIF - Ownership of shares – 75% or more OE
  • 173
    ARTFUL ASSOCIATES DESIGN LTD
    15267009
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-07 ~ 2024-04-07
    IIF - Director → ME
    Person with significant control
    2023-11-07 ~ 2024-04-07
    IIF 887 - Ownership of voting rights - 75% or more OE
    IIF 887 - Right to appoint or remove directors OE
    IIF 887 - Ownership of shares – 75% or more OE
  • 174
    ARTGENIXX LTD - now
    CANVASCRAFT DESIGN CO. LTD
    - 2025-03-24 15441775
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ 2025-03-11
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ 2025-03-11
    IIF 983 - Ownership of shares – 75% or more OE
    IIF 983 - Right to appoint or remove directors OE
    IIF 983 - Ownership of voting rights - 75% or more OE
  • 175
    ARTISTIC AVENUE DESIGN LTD
    15266910
    4385, 15266910 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-11-07 ~ 2024-07-22
    IIF - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 844 - Ownership of shares – 75% or more OE
    IIF 844 - Ownership of voting rights - 75% or more OE
    IIF 844 - Right to appoint or remove directors OE
  • 176
    ARTISTRYLOOM LTD
    15457258
    99 Repton Close, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-31 ~ 2024-04-30
    IIF - Director → ME
    Person with significant control
    2024-01-31 ~ 2024-04-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 177
    ARVAL GROUP LTD - now
    SAPPHIRELEASE PROPERTIES LTD
    - 2025-12-12 SC800898
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2024-02-28 ~ 2025-11-08
    IIF - Director → ME
    Person with significant control
    2024-02-28 ~ 2025-11-08
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 178
    ARY TAXWISE ACCOUNTANTS LTD - now
    ARY TAXWISE ADVISORY LTD - 2026-01-13
    DELICATE ACCOUNTANTS LTD
    - 2024-12-27 13236626
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ 2023-12-22
    IIF - Director → ME
    Person with significant control
    2021-03-01 ~ 2023-12-22
    IIF 1326 - Ownership of shares – 75% or more OE
    IIF 1326 - Ownership of voting rights - 75% or more OE
  • 179
    ASADDOV FOR TRADE LTD - now
    NOVALIFE BIOSYSTEMS LTD
    - 2025-10-27 15453479
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-01-30 ~ 2025-10-21
    IIF - Director → ME
    Person with significant control
    2024-01-30 ~ 2025-10-21
    IIF 477 - Ownership of voting rights - 75% or more OE
    IIF 477 - Right to appoint or remove directors OE
    IIF 477 - Ownership of shares – 75% or more OE
  • 180
    ASCAD GROUP LTD - now
    FUEL FITNESS ESTABLISHMENT LTD
    - 2024-10-03 13305196
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-31 ~ 2024-10-01
    IIF - Director → ME
    Person with significant control
    2021-03-31 ~ 2024-10-01
    IIF 1461 - Ownership of voting rights - 75% or more OE
    IIF 1461 - Ownership of shares – 75% or more OE
  • 181
    ASCO PHARMA LTD - now
    SECUREPULSE FINANCIAL LTD
    - 2025-11-06 15552695
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-11 ~ 2025-10-27
    IIF - Director → ME
    Person with significant control
    2024-03-11 ~ 2025-10-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 182
    ASSETHAVEN LEASING LTD
    15524645
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ 2024-11-07
    IIF - Director → ME
    Person with significant control
    2024-02-27 ~ 2024-11-07
    IIF 735 - Right to appoint or remove directors OE
    IIF 735 - Ownership of voting rights - 75% or more OE
    IIF 735 - Ownership of shares – 75% or more OE
  • 183
    ASTON BUSINESS INTELLIGENCE LTD - now
    DATAPULSE AI DYNAMICS LTD
    - 2025-07-15 15571977
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-17 ~ 2025-07-07
    IIF - Director → ME
    Person with significant control
    2024-03-17 ~ 2025-07-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 184
    ASTON PEARL ACCOUNTANTS LTD - now
    REVIVE ACCOUNTANTS LTD
    - 2024-04-17 13540483
    Tbxh, Sunley House, 4 Bedford Park, Croydon, England
    Active Corporate (2 parents)
    Officer
    2021-07-30 ~ 2024-03-20
    IIF - Director → ME
    Person with significant control
    2021-07-30 ~ 2024-03-20
    IIF 1188 - Ownership of shares – 75% or more OE
    IIF 1188 - Ownership of voting rights - 75% or more OE
  • 185
    ASTRABUILT LIMITED
    - now 14681926
    THE BIZ COACH LTD
    - 2024-05-15 14681926
    48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-22 ~ 2024-05-09
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 787 - Ownership of voting rights - 75% or more OE
    IIF 787 - Ownership of shares – 75% or more OE
  • 186
    ASTRAQUA LTD
    SC803120
    24238, Sc803120 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2024-03-15 ~ 2024-10-11
    IIF - Director → ME
    Person with significant control
    2024-03-15 ~ 2024-10-11
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 187
    ASTRYLIS LTD
    15566876
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-16 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    2024-03-16 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 188
    ATHONA RESEARCH LTD - now
    MANAGMENT SOLUTION LTD
    - 2024-06-13 12792313
    4385, 12792313 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ 2022-07-22
    IIF - Director → ME
    Person with significant control
    2020-08-04 ~ 2022-07-22
    IIF - Ownership of shares – 75% or more OE
  • 189
    ATLANTAS INTERNATIONAL LTD - now
    QUANTUMDEFEND DYNAMICS LTD
    - 2025-12-11 SC804045
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2024-03-22 ~ 2025-11-08
    IIF - Director → ME
    Person with significant control
    2024-03-22 ~ 2025-11-08
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 190
    ATLANTIC LOGISTIC SOLUTION LTD - now
    INCREASE DATA LTD
    - 2023-11-27 13783688
    167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2023-11-08
    IIF - Director → ME
    Person with significant control
    2021-12-06 ~ 2023-11-08
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Ownership of shares – 75% or more OE
  • 191
    ATTA ULLAH FOR TRADING AND SERVICES LTD - now
    SKIN DEEP TATTOO CO LTD
    - 2025-12-04 15247514
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ 2025-11-06
    IIF - Director → ME
    Person with significant control
    2023-10-30 ~ 2025-11-06
    IIF 614 - Right to appoint or remove directors OE
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Ownership of shares – 75% or more OE
  • 192
    AURAASPECT CREATIONS LTD
    15444851
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2024-01-26 ~ 2025-04-08
    IIF - Director → ME
    Person with significant control
    2024-01-26 ~ 2025-04-08
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 193
    AUTO DIRECT LONDON LIMITED
    12976614
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-27 ~ 2023-01-19
    IIF - Director → ME
    Person with significant control
    2020-10-27 ~ 2023-01-19
    IIF 1191 - Ownership of shares – 75% or more OE
  • 194
    AUTO TELECOM LTD
    12829275
    4385, 12829275 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ 2021-12-07
    IIF - Director → ME
    Person with significant control
    2020-08-21 ~ 2021-12-07
    IIF 1025 - Ownership of shares – 75% or more OE
  • 195
    AUTOMATION ENGINEER LTD
    12902436
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ 2022-08-16
    IIF - Director → ME
    Person with significant control
    2020-09-24 ~ 2022-08-16
    IIF 1338 - Ownership of shares – 75% or more OE
  • 196
    AUTOMATRIX VENTURES LTD
    16836185
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 469 - Ownership of shares – 75% or more OE
    IIF 469 - Ownership of voting rights - 75% or more OE
    IIF 469 - Right to appoint or remove directors OE
  • 197
    AUTOMINDS DYNAMICS LTD
    16815488
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ 2025-11-13
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-13
    IIF 398 - Right to appoint or remove directors OE
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Ownership of voting rights - 75% or more OE
  • 198
    AUTONEXA DYNAMICS LTD
    16653049
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
  • 199
    AUTOPINNACLE VENTURES LTD
    16844496
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 631 - Ownership of voting rights - 75% or more OE
    IIF 631 - Ownership of shares – 75% or more OE
    IIF 631 - Right to appoint or remove directors OE
  • 200
    AUTOPRIME TECHNOLOGIES LTD
    16679316
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ 2026-01-26
    IIF - Director → ME
    Person with significant control
    2025-08-28 ~ 2026-01-26
    IIF 606 - Ownership of shares – 75% or more OE
    IIF 606 - Right to appoint or remove directors OE
    IIF 606 - Ownership of voting rights - 75% or more OE
  • 201
    AUTOPULSE INNOVATORS LTD
    16834625
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
  • 202
    AUTOQUASAR INNOVATIONS LTD
    16815533
    167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of shares – 75% or more OE
    IIF 395 - Ownership of voting rights - 75% or more OE
  • 203
    AUTOQUEST TECHNOLOGIES LTD
    16815518
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ 2026-02-23
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2026-02-23
    IIF 544 - Ownership of voting rights - 75% or more OE
    IIF 544 - Ownership of shares – 75% or more OE
    IIF 544 - Right to appoint or remove directors OE
  • 204
    AUTOQUOTIENT DYNAMICS LTD
    16815554
    167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 390 - Ownership of shares – 75% or more OE
    IIF 390 - Ownership of voting rights - 75% or more OE
    IIF 390 - Right to appoint or remove directors OE
  • 205
    AUTOSPHERE INNOVATIONS LTD
    16843168
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 557 - Ownership of shares – 75% or more OE
    IIF 557 - Right to appoint or remove directors OE
    IIF 557 - Ownership of voting rights - 75% or more OE
  • 206
    AUTOSTRIVE DYNAMICS LTD
    16843377
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 665 - Ownership of voting rights - 75% or more OE
    IIF 665 - Ownership of shares – 75% or more OE
    IIF 665 - Right to appoint or remove directors OE
  • 207
    AVENTA LABORATORY LIMITED - now
    OPTIMUM RESOURCING LIMITED
    - 2023-09-23 07206024
    12 Coventry Road, Elmdon, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2020-09-30 ~ 2023-09-19
    IIF - Director → ME
    Person with significant control
    2020-09-30 ~ 2023-09-19
    IIF - Ownership of shares – 75% or more OE
  • 208
    AVVA MANAGEMENT LIMITED
    - now 14441294
    FARMINGLY LTD
    - 2025-07-25 14441294
    102b Warwick Road, London, England
    Active Corporate (6 parents)
    Officer
    2022-10-25 ~ 2024-02-06
    IIF - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 347 - Ownership of voting rights - 75% or more OE
    IIF 347 - Ownership of shares – 75% or more OE
  • 209
    AXIOMIFY LTD
    15571716
    Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-03-17 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    2024-03-17 ~ 2024-12-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 210
    AZ CATALYST LTD - now
    MOVE MATRIX LOGISTICS LTD - 2025-02-18
    A-Z CATALYST LTD
    - 2025-02-10 15320182
    The Winning Box Station Road, Office 36, Hayes, England
    Active Corporate (5 parents)
    Officer
    2023-11-30 ~ 2024-08-29
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ 2024-08-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 211
    AZURIFY LTD
    15565607
    76 Inkerman Street, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-15 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF 770 - Right to appoint or remove directors OE
    IIF 770 - Ownership of shares – 75% or more OE
    IIF 770 - Ownership of voting rights - 75% or more OE
  • 212
    BAB AL KHAYRAT LTD - now
    A-Z SYNERGY LABS LTD
    - 2026-02-23 15388789
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2024-01-05 ~ 2025-12-29
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ 2025-12-29
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 213
    BAJABER FOR TRADING LTD - now
    TECHQUASAR INNOVATIONS LTD
    - 2025-10-30 15659814
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2024-04-19 ~ 2025-10-24
    IIF - Director → ME
    Person with significant control
    2024-04-19 ~ 2025-10-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 214
    BALANCEBLISS WELLNESS LTD
    15465513 16986136
    7 Kilton Place, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2024-02-04 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 998 - Right to appoint or remove directors OE
    IIF 998 - Ownership of voting rights - 75% or more OE
    IIF 998 - Ownership of shares – 75% or more OE
  • 215
    BALANCEDBITE LTD
    15338131
    44 Dudley Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-09 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-04-16
    IIF 1458 - Ownership of shares – 75% or more OE
    IIF 1458 - Right to appoint or remove directors OE
    IIF 1458 - Ownership of voting rights - 75% or more OE
  • 216
    BANKNET LTD
    05678580
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-09-04 ~ now
    IIF - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 217
    BARK AND STROLL WALKERS LTD
    15247378
    17 Derby Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-30 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    2023-10-30 ~ 2024-04-16
    IIF 802 - Ownership of shares – 75% or more OE
    IIF 802 - Right to appoint or remove directors OE
    IIF 802 - Ownership of voting rights - 75% or more OE
  • 218
    BARK AND TRAIN CO. LTD
    15171416
    210 Waterloo Road, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-28 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    2023-09-28 ~ 2024-04-16
    IIF 491 - Ownership of voting rights - 75% or more OE
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of shares – 75% or more OE
  • 219
    BASHFUL EVENTS CO. LTD
    15178050
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-30 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    2023-09-30 ~ 2024-04-16
    IIF 831 - Ownership of shares – 75% or more OE
    IIF 831 - Right to appoint or remove directors OE
    IIF 831 - Ownership of voting rights - 75% or more OE
  • 220
    BASIC BUSINESS LTD
    14543939
    4385, 14543939 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-12-15 ~ 2023-06-15
    IIF - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – 75% or more OE
  • 221
    BAYT AL HASOOB LTD - now
    NEUROSPRINT DYNAMICS LTD
    - 2025-10-20 15588728
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-23 ~ 2025-10-16
    IIF - Director → ME
    Person with significant control
    2024-03-23 ~ 2025-10-16
    IIF 1473 - Ownership of voting rights - 75% or more OE
    IIF 1473 - Ownership of shares – 75% or more OE
    IIF 1473 - Right to appoint or remove directors OE
  • 222
    BB NEXUS SOFTWARE LTD
    16815917
    167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ 2026-02-19
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2026-02-19
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Ownership of shares – 75% or more OE
    IIF 388 - Right to appoint or remove directors OE
  • 223
    BEANSTALK GROWTH LIMITED - now
    CORPORATE REVOLUTION LTD
    - 2023-11-15 12979513
    4385, 12979513 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-10-28 ~ 2023-08-30
    IIF - Director → ME
    Person with significant control
    2020-10-28 ~ 2023-08-30
    IIF 1012 - Ownership of shares – 75% or more OE
  • 224
    BEAUTIFUL VEGAN FOOD LTD
    13897482
    167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-07 ~ 2023-05-22
    IIF - Director → ME
    Person with significant control
    2022-02-07 ~ 2023-05-22
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Ownership of voting rights - 75% or more OE
  • 225
    BEER FANS LTD
    14145769
    66a Willmore Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-01 ~ 2023-10-31
    IIF - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
  • 226
    BENAA HOLDING OFFSHORE LTD - now
    INFINITE MASTERS LTD
    - 2023-08-17 13264718
    4385, 13264718 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ 2023-08-02
    IIF - Director → ME
    Person with significant control
    2021-03-12 ~ 2023-08-02
    IIF 1431 - Ownership of shares – 75% or more OE
    IIF 1431 - Ownership of voting rights - 75% or more OE
  • 227
    BEST AGRICULTURAL SUPPORT LTD
    12823851 12814961
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Officer
    2020-08-19 ~ 2021-11-16
    IIF - Director → ME
    Person with significant control
    2020-08-19 ~ 2021-11-16
    IIF - Ownership of shares – 75% or more OE
  • 228
    BEST AGRICULTURE SUPPORT LTD
    12814961 12823851
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-16 ~ 2023-11-10
    IIF - Director → ME
    Person with significant control
    2020-08-16 ~ 2023-11-10
    IIF 1450 - Ownership of shares – 75% or more OE
  • 229
    BEST CALCULATION LTD
    13592437
    4385, 13592437 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-08-30 ~ 2022-07-19
    IIF - Director → ME
    Person with significant control
    2021-08-30 ~ 2022-07-19
    IIF 1410 - Ownership of shares – 75% or more OE
    IIF 1410 - Ownership of voting rights - 75% or more OE
  • 230
    BEST MANUFACTURING SOLUTIONS LTD
    12823919
    4385, 12823919 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-08-19 ~ 2022-11-29
    IIF - Director → ME
    Person with significant control
    2020-08-19 ~ 2022-11-29
    IIF - Ownership of shares – 75% or more OE
  • 231
    BEST WORKSHOP LTD
    13894784
    4385, 13894784 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-02-04 ~ 2023-09-05
    IIF - Director → ME
    Person with significant control
    2022-02-04 ~ 2023-09-05
    IIF 362 - Ownership of shares – 75% or more OE
    IIF 362 - Ownership of voting rights - 75% or more OE
  • 232
    BESTPRICE FITNESS LTD
    14027362
    167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ 2023-07-24
    IIF - Director → ME
    Person with significant control
    2022-04-05 ~ 2023-07-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 233
    BETTER TOGETHER INTERNATIONAL LTD - now
    BESPOKE FIRE SOLUTIONS LTD - 2024-12-19
    CIRCUITSPHERE VENTURES LTD
    - 2024-09-27 15658751
    167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-09-02
    IIF - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-09-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 234
    BEYOND PROPERTY CONSULTING LTD
    - now 14158468
    ONLINE ACCOMMODATION LTD
    - 2024-04-24 14158468
    167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ 2024-04-17
    IIF - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 310 - Ownership of shares – 75% or more OE
    IIF 310 - Ownership of voting rights - 75% or more OE
  • 235
    BEYONDBASKET ONLINE LTD
    15489345
    405 Kings Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ 2025-02-05
    IIF - Director → ME
    Person with significant control
    2024-02-14 ~ 2025-02-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 236
    BIN ODEH GROUP LTD - now
    INNOVATENEXUS INNOVATIONS LTD
    - 2025-08-26 15659750
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    2024-04-19 ~ 2025-08-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 237
    BIN ZIAD FOR CONTRACTING LTD - now
    TECHHARBOR DYNAMICS LTD
    - 2025-10-28 15659774
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ 2025-10-23
    IIF - Director → ME
    Person with significant control
    2024-04-19 ~ 2025-10-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 238
    BINARYBEAM LABS LTD
    15326790
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-04 ~ 2024-04-07
    IIF - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-04-07
    IIF 1272 - Ownership of voting rights - 75% or more OE
    IIF 1272 - Ownership of shares – 75% or more OE
    IIF 1272 - Right to appoint or remove directors OE
  • 239
    BINARYBRIDGES TECH LTD
    15325935
    50 Swaines Way, Heathfield, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-04 ~ 2024-08-12
    IIF - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-08-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 240
    BIOGEN INSIGHT LTD
    15454012
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    2024-01-30 ~ 2024-04-12
    IIF - Director → ME
    Person with significant control
    2024-01-30 ~ 2024-04-12
    IIF 981 - Ownership of voting rights - 75% or more OE
    IIF 981 - Ownership of shares – 75% or more OE
    IIF 981 - Right to appoint or remove directors OE
  • 241
    BIOGUARDIAN PARTNERS LTD
    16862271
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 536 - Right to appoint or remove directors OE
    IIF 536 - Ownership of shares – 75% or more OE
    IIF 536 - Ownership of voting rights - 75% or more OE
  • 242
    BIOINNOVATE SOLUTIONS LTD
    15453874
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    2024-01-30 ~ 2025-01-15
    IIF - Director → ME
    Person with significant control
    2024-01-30 ~ 2025-01-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 243
    BIOMINDS TECHNOLOGIES LTD
    15441571
    4385, 15441571 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-25 ~ 2024-07-16
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 244
    BIOPULSE INNOVATIONS LTD
    15441447
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-25 ~ 2025-01-11
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ 2025-01-11
    IIF 906 - Ownership of shares – 75% or more OE
    IIF 906 - Right to appoint or remove directors OE
    IIF 906 - Ownership of voting rights - 75% or more OE
  • 245
    BITBLAZE TECHNOLOGIES LTD
    15326458
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2023-12-04 ~ 2024-12-23
    IIF - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-12-23
    IIF 916 - Right to appoint or remove directors OE
    IIF 916 - Ownership of shares – 75% or more OE
    IIF 916 - Ownership of voting rights - 75% or more OE
  • 246
    BITNIFTY LTD - now
    SPARKLEAP LTD
    - 2024-09-18 SC790749
    Neo House, Riverside Drive, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2023-11-28 ~ 2024-09-17
    IIF - Director → ME
    Person with significant control
    2023-11-28 ~ 2024-09-17
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 247
    BIXYBER LTD - now
    A-Z EVENT PLANNING LTD
    - 2025-04-10 14981513
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-05 ~ 2025-03-02
    IIF - Director → ME
    Person with significant control
    2023-07-05 ~ 2025-03-02
    IIF 843 - Right to appoint or remove directors OE
    IIF 843 - Ownership of voting rights - 75% or more OE
    IIF 843 - Ownership of shares – 75% or more OE
  • 248
    BIZ BANK LTD
    05095650
    37 Stanmore Hill, Stamnore, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-08-18 ~ 2022-03-25
    IIF - Director → ME
    Person with significant control
    2020-08-18 ~ 2022-03-25
    IIF - Ownership of shares – 75% or more OE
  • 249
    BIZ CONSULT LTD
    13184121
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2021-02-08 ~ 2023-02-23
    IIF - Director → ME
    Person with significant control
    2021-02-08 ~ 2023-02-23
    IIF 1279 - Ownership of voting rights - 75% or more OE
    IIF 1279 - Ownership of shares – 75% or more OE
  • 250
    BIZ DEVELOPMENT LTD
    13198905
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-12 ~ 2022-03-16
    IIF - Director → ME
    Person with significant control
    2021-02-12 ~ 2022-03-16
    IIF 1377 - Ownership of voting rights - 75% or more OE
    IIF 1377 - Ownership of shares – 75% or more OE
  • 251
    BIZ DYNAMICS LTD
    13188941
    10a Willis Street, Norwich, England
    Active Corporate (5 parents)
    Officer
    2021-02-09 ~ 2022-09-13
    IIF - Director → ME
    Person with significant control
    2021-02-09 ~ 2022-09-13
    IIF 1303 - Ownership of voting rights - 75% or more OE
    IIF 1303 - Ownership of shares – 75% or more OE
  • 252
    BIZ ENTERPRISE LTD
    12829269
    The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    2020-08-21 ~ 2022-09-09
    IIF - Director → ME
    Person with significant control
    2020-08-21 ~ 2022-09-09
    IIF 1427 - Ownership of shares – 75% or more OE
  • 253
    BIZ MANAGEMENT LTD
    13189012
    115 London Road, Morden
    Active Corporate (2 parents)
    Officer
    2021-02-09 ~ 2022-07-05
    IIF - Director → ME
    Person with significant control
    2021-02-09 ~ 2022-07-05
    IIF 1447 - Ownership of shares – 75% or more OE
    IIF 1447 - Ownership of voting rights - 75% or more OE
  • 254
    BIZ MARKETING LTD
    13194222
    63 - 66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ 2022-06-14
    IIF - Director → ME
    Person with significant control
    2021-02-10 ~ 2022-06-14
    IIF 1418 - Ownership of voting rights - 75% or more OE
    IIF 1418 - Ownership of shares – 75% or more OE
  • 255
    BIZ MONEY LTD
    13500367
    4385, 13500367 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-07-08 ~ 2023-01-24
    IIF - Director → ME
    Person with significant control
    2021-07-08 ~ 2023-01-24
    IIF 1491 - Ownership of shares – 75% or more OE
    IIF 1491 - Ownership of voting rights - 75% or more OE
  • 256
    BIZ SAFETY LTD
    13198947
    Flat Flat 101 Canon Court, 91 Manor Road, Wallington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-12 ~ 2023-10-06
    IIF - Director → ME
    Person with significant control
    2021-02-12 ~ 2023-10-06
    IIF 1226 - Ownership of voting rights - 75% or more OE
    IIF 1226 - Ownership of shares – 75% or more OE
  • 257
    BIZ SECURITY LTD
    13192221
    4385, 13192221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 1419 - Ownership of voting rights - 75% or more OE
    IIF 1419 - Ownership of shares – 75% or more OE
  • 258
    BIZ SERVICES LTD
    13192525
    16 Knotts Green Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-02-10 ~ 2022-08-16
    IIF - Director → ME
    Person with significant control
    2021-02-10 ~ 2022-08-16
    IIF 1453 - Ownership of voting rights - 75% or more OE
    IIF 1453 - Ownership of shares – 75% or more OE
  • 259
    BIZ SPECIALIST LTD
    13194145
    2b Heigham Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-10 ~ 2023-04-25
    IIF - Director → ME
    Person with significant control
    2021-02-10 ~ 2023-04-25
    IIF 1122 - Ownership of voting rights - 75% or more OE
    IIF 1122 - Ownership of shares – 75% or more OE
  • 260
    BIZ TECHNOLOGY LTD
    13197255
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ 2022-04-25
    IIF - Director → ME
    Person with significant control
    2021-02-11 ~ 2022-04-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 261
    BIZ TELECOM LTD
    12734604
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-10 ~ 2022-03-29
    IIF - Ownership of shares – 75% or more OE
  • 262
    BIZ WORKSHOP LTD
    13897329
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (3 parents)
    Officer
    2022-02-07 ~ 2022-06-30
    IIF - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-06-30
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Ownership of shares – 75% or more OE
  • 263
    BIZCOM TRADING LTD
    12737405
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-13 ~ 2022-04-08
    IIF - Director → ME
    Person with significant control
    2020-07-13 ~ 2022-04-08
    IIF 1320 - Ownership of shares – 75% or more OE
  • 264
    BLAZEBEAT PRODUCTIONS LTD
    16928101
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 732 - Ownership of voting rights - 75% or more OE
    IIF 732 - Right to appoint or remove directors OE
    IIF 732 - Ownership of shares – 75% or more OE
  • 265
    BLAZEBEAT SPORTS LTD
    16979958
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 574 - Right to appoint or remove directors OE
    IIF 574 - Ownership of voting rights - 75% or more OE
    IIF 574 - Ownership of shares – 75% or more OE
  • 266
    BLISSBALANCE WELLNESS LTD
    16986136 15465513
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 267
    BLISSBODY STUDIO LTD
    15327306
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-04 ~ 2024-04-07
    IIF - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-04-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 268
    BLISSFUL BEING YOGA LTD
    15179451
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-02 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    2023-10-02 ~ 2024-04-16
    IIF 567 - Ownership of voting rights - 75% or more OE
    IIF 567 - Ownership of shares – 75% or more OE
    IIF 567 - Right to appoint or remove directors OE
  • 269
    BLISSFULBALANCE LTD
    16929174
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 462 - Right to appoint or remove directors OE
    IIF 462 - Ownership of voting rights - 75% or more OE
    IIF 462 - Ownership of shares – 75% or more OE
  • 270
    BLISSFULBALANCE WELLNESS LTD
    16952710
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 818 - Ownership of shares – 75% or more OE
    IIF 818 - Ownership of voting rights - 75% or more OE
    IIF 818 - Right to appoint or remove directors OE
  • 271
    BLIZZARD BUSINESS LTD
    14532718
    11 St Paul Square Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-09 ~ 2023-05-31
    IIF - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Ownership of shares – 75% or more OE
  • 272
    BLOCKCHAIN BUILDERS LTD
    14682057
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Ownership of shares – 75% or more OE
  • 273
    BLOOMIN' GARDENS INC. LTD
    14886109
    4385, 14886109 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ 2024-06-04
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-06-04
    IIF 1470 - Ownership of shares – 75% or more OE
    IIF 1470 - Ownership of voting rights - 75% or more OE
  • 274
    BLOXSA FOR TRADING LTD - now
    VALUABLE EDUCATION LTD
    - 2025-12-31 13384342
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-05-10 ~ 2025-11-27
    IIF - Director → ME
    Person with significant control
    2021-05-10 ~ 2025-11-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 275
    BLU PROPERTY LTD - now
    PURSUIT BUSINESS LTD
    - 2024-06-14 13592457
    106 Stambridge Road, Rochford, England
    Active Corporate (2 parents)
    Officer
    2021-08-30 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    2021-08-30 ~ 2024-05-15
    IIF 1467 - Ownership of voting rights - 75% or more OE
    IIF 1467 - Ownership of shares – 75% or more OE
  • 276
    BLUEBOX COMPUTER LTD
    14027387
    2 Alexandra Court, 51-53 Scott Ledgett Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ 2023-07-16
    IIF - Director → ME
    Person with significant control
    2022-04-05 ~ 2023-07-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 277
    BLUEPRINTBESPOKE UK LTD
    16984592
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 420 - Right to appoint or remove directors OE
    IIF 420 - Ownership of shares – 75% or more OE
    IIF 420 - Ownership of voting rights - 75% or more OE
  • 278
    BLUEPRINTBRAVO DESIGN LTD
    16949398
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 508 - Ownership of shares – 75% or more OE
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of voting rights - 75% or more OE
  • 279
    BLUESKY BLISS ESTATES LTD
    15536624
    15 Cornbury Road, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2024-03-02 ~ 2024-06-04
    IIF - Director → ME
    Person with significant control
    2024-03-02 ~ 2024-06-04
    IIF 675 - Right to appoint or remove directors OE
    IIF 675 - Ownership of shares – 75% or more OE
    IIF 675 - Ownership of voting rights - 75% or more OE
  • 280
    BODYBURN FITNESS LTD
    14885945
    4385, 14885945 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ 2024-07-22
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-07-22
    IIF 1498 - Ownership of voting rights - 75% or more OE
    IIF 1498 - Ownership of shares – 75% or more OE
  • 281
    BODYMIND BALANCE CO. LTD
    14885891
    88-90 Goodmayes Road Goodmayes Road, Goodmayes, London
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ 2023-06-21
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 282
    BOLD BRUSH DESIGN CO. LTD
    15266950
    88b Brook Street, Colchester, England
    Active Corporate (3 parents)
    Officer
    2023-11-07 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 697 - Ownership of shares – 75% or more OE
    IIF 697 - Right to appoint or remove directors OE
    IIF 697 - Ownership of voting rights - 75% or more OE
  • 283
    BOOKMAKER LTD
    04348150
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 284
    BORDERS25 LIMITED
    - now SC747879
    COAST & COUNTRY THURSO LIMITED
    - 2025-12-08 SC747879
    PET SIT LTD
    - 2024-03-25 SC747879
    167-169 Great Portland Findhorn, Forres, Scotland
    Active Corporate (3 parents)
    Officer
    2022-10-20 ~ 2024-03-22
    IIF - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 285
    BOUNTY INVESTMENTS LTD
    13229188
    Office 21, Phoenix House, Hyssop Close, Cannock, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-26 ~ 2023-03-17
    IIF - Director → ME
    Person with significant control
    2021-02-26 ~ 2023-03-17
    IIF 1063 - Ownership of shares – 75% or more OE
    IIF 1063 - Ownership of voting rights - 75% or more OE
  • 286
    BRAINSTREAM AI DYNAMICS LTD
    15588249
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ 2025-01-09
    IIF - Director → ME
    Person with significant control
    2024-03-23 ~ 2025-01-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 287
    BRAINVISTA TECHNOLOGIES LTD
    SC803154
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ 2025-03-14
    IIF - Director → ME
    Person with significant control
    2024-03-15 ~ 2025-03-14
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 288
    BRAMWELL FINANCIAL GROUP LTD - now
    REFLECT ACCOUNTING LTD
    - 2025-04-30 13475794
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2021-06-24 ~ 2025-04-22
    IIF - Director → ME
    Person with significant control
    2021-06-24 ~ 2025-04-22
    IIF 1475 - Ownership of shares – 75% or more OE
  • 289
    BRAND CONSULTING LTD
    13152431
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-22 ~ 2022-12-06
    IIF - Director → ME
    Person with significant control
    2021-01-22 ~ 2022-12-06
    IIF 1041 - Ownership of shares – 75% or more OE
    IIF 1041 - Ownership of voting rights - 75% or more OE
  • 290
    BRANDING BUZZ LTD
    14469046
    101 Commercial Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-11-08 ~ 2024-02-02
    IIF - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 291
    BREATH AND BODY YOGA CO. LTD
    15179460
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-02 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    2023-10-02 ~ 2024-04-16
    IIF 417 - Right to appoint or remove directors OE
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Ownership of voting rights - 75% or more OE
  • 292
    BRICKBLOCK LIMITED - now
    THE KUSH GARDEN LTD
    - 2024-05-15 14683921
    48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-23 ~ 2024-05-09
    IIF - Director → ME
    Person with significant control
    2023-02-23 ~ 2024-05-09
    IIF 758 - Ownership of voting rights - 75% or more OE
    IIF 758 - Ownership of shares – 75% or more OE
  • 293
    BRIDGE DRIVE CAR RENTALS LTD - now
    CLASSICAL ART AND CRAFT LTD
    - 2024-08-07 12972943
    4385, 12972943 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ 2024-08-04
    IIF - Director → ME
    Person with significant control
    2020-10-26 ~ 2024-08-04
    IIF 1282 - Ownership of shares – 75% or more OE
  • 294
    BRIDGE MENA ADVISORY AND CONSULTING LIMITED
    - now 14028757
    MY CASHBACK LTD
    - 2024-07-15 14028757
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2022-04-06 ~ 2024-07-03
    IIF - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Ownership of shares – 75% or more OE
  • 295
    BRIDGEGATE JEWELLERS LTD
    - now 14681858
    A-Z CLOUD SOLUTIONS LTD
    - 2024-02-29 14681858
    3 Bridgegate, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2023-02-22 ~ 2023-11-27
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 672 - Ownership of voting rights - 75% or more OE
    IIF 672 - Ownership of shares – 75% or more OE
  • 296
    BRIGHTBLOOM LTD
    15307207
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-24 ~ 2024-04-07
    IIF - Director → ME
    Person with significant control
    2023-11-24 ~ 2024-04-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 297
    BRIGHTER DAYS WINDOW CLEANING LTD
    15242760
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-27 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    2023-10-27 ~ 2024-04-16
    IIF 708 - Ownership of shares – 75% or more OE
    IIF 708 - Right to appoint or remove directors OE
    IIF 708 - Ownership of voting rights - 75% or more OE
  • 298
    BRIT BUSINESS FUNDING LIMITED - now
    E TAX SPECIALISTS LTD
    - 2022-11-21 12752630
    7 Bell Yard, London, England
    Active Corporate (7 parents)
    Officer
    2020-07-19 ~ 2022-11-11
    IIF - Director → ME
    Person with significant control
    2020-07-19 ~ 2022-11-11
    IIF 1428 - Ownership of shares – 75% or more OE
  • 299
    BRITAIN LTD
    04350872
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 300
    BRITANNIABRIDGES FINANCIAL LTD
    SC877395
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 301
    BRITANNIABYTE LTD
    16945163
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 652 - Ownership of shares – 75% or more OE
    IIF 652 - Ownership of voting rights - 75% or more OE
    IIF 652 - Right to appoint or remove directors OE
  • 302
    BRITANNIACONSTRUCT LTD
    SC876406
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 303
    BRITANNIAMOVER LOGISTICS LTD
    16996366
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 304
    BRITANNICBRIDGES INVESTMENTS LTD
    17004633
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 673 - Right to appoint or remove directors OE
    IIF 673 - Ownership of voting rights - 75% or more OE
    IIF 673 - Ownership of shares – 75% or more OE
  • 305
    BRITANNICCARRIER SYSTEMS LTD
    16996213
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 518 - Ownership of voting rights - 75% or more OE
    IIF 518 - Right to appoint or remove directors OE
    IIF 518 - Ownership of shares – 75% or more OE
  • 306
    BRITBRIDGES SCHOLARS LTD
    17004612
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 449 - Ownership of shares – 75% or more OE
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of voting rights - 75% or more OE
  • 307
    BRITCOIN WALLET LTD
    13400366
    Siddeley House, 50 Canbury Park Road, Kingston Upon Thames, England
    Liquidation Corporate (6 parents)
    Officer
    2021-05-16 ~ 2023-02-25
    IIF - Director → ME
    Person with significant control
    2021-05-16 ~ 2023-02-25
    IIF 1264 - Ownership of shares – 75% or more OE
    IIF 1264 - Ownership of voting rights - 75% or more OE
  • 308
    BRITFIN ELITE SERVICES LTD
    17004441
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 743 - Right to appoint or remove directors OE
    IIF 743 - Ownership of shares – 75% or more OE
    IIF 743 - Ownership of voting rights - 75% or more OE
  • 309
    BRITFINHUB LTD
    16929226
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ 2026-01-21
    IIF - Director → ME
    Person with significant control
    2025-12-23 ~ 2026-01-21
    IIF 438 - Ownership of shares – 75% or more OE
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of voting rights - 75% or more OE
  • 310
    BRITFLIX STUDIOS LTD
    16489983
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ 2025-08-11
    IIF - Director → ME
    Person with significant control
    2025-06-02 ~ 2025-08-11
    IIF 745 - Ownership of shares – 75% or more OE
    IIF 745 - Right to appoint or remove directors OE
    IIF 745 - Ownership of voting rights - 75% or more OE
  • 311
    BRITFLOW FINANCE LTD
    16984774
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 312
    BRITHEALTH INNOVATIONS LTD
    16929049
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 905 - Ownership of shares – 75% or more OE
    IIF 905 - Right to appoint or remove directors OE
    IIF 905 - Ownership of voting rights - 75% or more OE
  • 313
    BRITISHBRIDGES STUDIOS LTD
    16951082
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 832 - Ownership of shares – 75% or more OE
    IIF 832 - Ownership of voting rights - 75% or more OE
    IIF 832 - Right to appoint or remove directors OE
  • 314
    BRITMOVE TRANSPORT LTD
    16996349
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 781 - Ownership of voting rights - 75% or more OE
    IIF 781 - Right to appoint or remove directors OE
    IIF 781 - Ownership of shares – 75% or more OE
  • 315
    BRITNOVAPAY LTD
    17002621
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 701 - Right to appoint or remove directors OE
    IIF 701 - Ownership of shares – 75% or more OE
    IIF 701 - Ownership of voting rights - 75% or more OE
  • 316
    BRITSECUREPAY LTD
    16987854 16945159
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 825 - Right to appoint or remove directors OE
    IIF 825 - Ownership of shares – 75% or more OE
    IIF 825 - Ownership of voting rights - 75% or more OE
  • 317
    BRITTECHSYNC LTD
    16984794
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 481 - Ownership of voting rights - 75% or more OE
    IIF 481 - Ownership of shares – 75% or more OE
    IIF 481 - Right to appoint or remove directors OE
  • 318
    BRITVIBE MEDIA LTD
    16979622
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 866 - Ownership of voting rights - 75% or more OE
    IIF 866 - Ownership of shares – 75% or more OE
    IIF 866 - Right to appoint or remove directors OE
  • 319
    BRITWAVE STUDIOS LTD
    16979634
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 849 - Ownership of voting rights - 75% or more OE
    IIF 849 - Ownership of shares – 75% or more OE
    IIF 849 - Right to appoint or remove directors OE
  • 320
    BROWN SECURITY LTD
    - now 14124630 14563491
    A-Z COPYWRITING LTD
    - 2023-03-29 14124630 14563491
    4th Floor, Silverstream House, 45 Fitzrovia, Fitzroy Street, London, England
    Active Corporate (5 parents)
    Officer
    2022-05-23 ~ 2022-12-29
    IIF - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Ownership of shares – 75% or more OE
  • 321
    BROWN WALLET LTD - now
    DIGITAL CRAFT LTD
    - 2023-09-01 12836769
    Kings House, Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, England
    Active Corporate (3 parents)
    Officer
    2020-08-25 ~ 2023-08-13
    IIF - Director → ME
    Person with significant control
    2020-08-25 ~ 2023-08-13
    IIF 1397 - Ownership of shares – 75% or more OE
  • 322
    BTEK ROBOTS LTD - now
    PULSEFORGE TECH LTD
    - 2024-10-11 15490284
    Oriel Hose, 26 The Quadrant, Richmond, Upon Thames, England
    Active Corporate (3 parents)
    Officer
    2024-02-14 ~ 2024-10-01
    IIF - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-10-01
    IIF 980 - Right to appoint or remove directors OE
    IIF 980 - Ownership of voting rights - 75% or more OE
    IIF 980 - Ownership of shares – 75% or more OE
  • 323
    BUDGET LTD
    04373381
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-18 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 324
    BUILDER NEAR ME LTD - now
    PAWSITIVE TRAINING CO. LTD
    - 2024-06-21 14892838
    Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-05-24 ~ 2024-06-11
    IIF - Director → ME
    Person with significant control
    2023-05-24 ~ 2024-06-11
    IIF 1456 - Ownership of shares – 75% or more OE
    IIF 1456 - Ownership of voting rights - 75% or more OE
  • 325
    BUKDEL VENTURES LTD
    - now 14427363
    SKILLSWATCH LTD
    - 2023-02-13 14427363
    Martynsrose Solicitors, 62 Beechwood Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-18 ~ 2023-01-05
    IIF - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Ownership of shares – 75% or more OE
  • 326
    BUSINESS CIRCLE LTD
    12994633
    4385, 12994633 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-11-03 ~ 2021-11-16
    IIF - Director → ME
    Person with significant control
    2020-11-03 ~ 2021-11-16
    IIF - Ownership of shares – 75% or more OE
  • 327
    BUSINESS DESTINY LTD
    14044632
    4385, 14044632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 328
    BUSINESS DEVELOPMENT ANALYST LTD
    12988170
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 1487 - Ownership of shares – 75% or more OE
  • 329
    BUSINESS EDGE INTERNATIONAL GROUP LTD - now
    TERRACRAFT CAPITAL HOMES LTD
    - 2025-11-06 15536707
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-02 ~ 2025-11-03
    IIF - Director → ME
    Person with significant control
    2024-03-02 ~ 2025-11-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 330
    BUSINESS EXPERTS GROUP LTD - now
    ZING ACCOUNTANTS LTD
    - 2025-12-30 13288676
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-03-24 ~ 2025-11-27
    IIF - Director → ME
    Person with significant control
    2021-03-24 ~ 2025-11-27
    IIF 1156 - Ownership of voting rights - 75% or more OE
    IIF 1156 - Ownership of shares – 75% or more OE
  • 331
    BUSINESS INSPIRATION LTD
    12992725
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2020-11-03 ~ 2022-11-08
    IIF - Director → ME
    Person with significant control
    2020-11-03 ~ 2022-11-08
    IIF 1270 - Ownership of shares – 75% or more OE
  • 332
    BUSINESS LTD
    04350477 12859983... (more)
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-09-07 ~ now
    IIF - Director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 333
    BUSINESS PRIVACY LTD
    SC711742
    24238, Sc711742 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Officer
    2021-10-08 ~ 2023-06-26
    IIF - Director → ME
    Person with significant control
    2021-10-08 ~ 2023-06-26
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 334
    BUSINESS PRIVACY SPECIALIST LTD
    SC711323
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ 2023-05-12
    IIF - Director → ME
    Person with significant control
    2021-10-05 ~ 2023-05-12
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 335
    BUSINESS PROJECT MANAGEMENT LTD
    13377743
    70 Hampstead Way, London, England
    Active Corporate (4 parents)
    Officer
    2021-05-05 ~ 2023-02-06
    IIF - Director → ME
    Person with significant control
    2021-05-05 ~ 2023-02-06
    IIF 1227 - Ownership of voting rights - 75% or more OE
    IIF 1227 - Ownership of shares – 75% or more OE
  • 336
    BUSINESS SAFETY LTD
    12792351
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ 2023-08-10
    IIF - Director → ME
    Person with significant control
    2020-08-04 ~ 2023-08-10
    IIF 1328 - Ownership of shares – 75% or more OE
  • 337
    BUSINESS SQUARE LIMITED
    07200705 07217265
    85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-09-25 ~ now
    IIF - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 338
    BUSINESS STRATEGY MANAGEMENT LTD
    13371249
    4385, 13371249 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-05-03 ~ 2023-07-04
    IIF - Director → ME
    Person with significant control
    2021-05-03 ~ 2023-07-04
    IIF 1441 - Ownership of voting rights - 75% or more OE
    IIF 1441 - Ownership of shares – 75% or more OE
  • 339
    BUSINESS TENDER SUPPORT LIMITED
    13201853
    4385, 13201853 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ 2023-07-21
    IIF - Director → ME
    Person with significant control
    2021-02-15 ~ 2023-07-21
    IIF 1125 - Ownership of voting rights - 75% or more OE
    IIF 1125 - Ownership of shares – 75% or more OE
  • 340
    BUSINESS UNION SERVICES LIMITED
    12988484
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2020-11-02 ~ 2023-10-03
    IIF - Director → ME
    Person with significant control
    2020-11-02 ~ 2023-10-03
    IIF 1395 - Ownership of shares – 75% or more OE
  • 341
    BUSINESS UNIVERSAL LTD
    14135111
    167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
  • 342
    BUSINESS WARRIOR LTD
    14131516
    4385, 14131516 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 343
    BUSINESS2 LTD
    12859983 07073727... (more)
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2020-09-07 ~ 2022-12-29
    IIF - Director → ME
    Person with significant control
    2020-09-07 ~ 2022-12-29
    IIF 1236 - Ownership of shares – 75% or more OE
  • 344
    BUSINESSCOM LTD
    05094391
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-07-31 ~ now
    IIF - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 345
    BUSY WORKERS EXPERTS LTD - now
    A-Z NEXUS SOLUTIONS LTD
    - 2024-05-22 15319562
    118 Gaywood Road, Gaywood Road, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2023-11-30 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ 2024-05-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 346
    BUYER LTD
    04373437
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 347
    BUZZ BUILDERS LTD
    14677862
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-20 ~ 2023-08-14
    IIF - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 405 - Ownership of shares – 75% or more OE
    IIF 405 - Ownership of voting rights - 75% or more OE
  • 348
    BYTEQUOTIENT UK LTD
    SC807845
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 349
    BYTESYNC TECHNOLOGIES LTD
    15489589
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-14 ~ 2025-01-22
    IIF - Director → ME
    Person with significant control
    2024-02-14 ~ 2025-01-22
    IIF 1085 - Right to appoint or remove directors OE
    IIF 1085 - Ownership of shares – 75% or more OE
    IIF 1085 - Ownership of voting rights - 75% or more OE
  • 350
    CADGING FITNESS LTD
    14073486
    104 Castleford Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-27 ~ 2023-10-12
    IIF - Director → ME
    Person with significant control
    2022-04-27 ~ 2023-10-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 351
    CALEDONIAN COMMERCIAL REALTY LTD - now
    VITALEASE PARTNERS LTD
    - 2025-12-02 SC857206
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ 2025-11-20
    IIF - Director → ME
    Person with significant control
    2025-07-29 ~ 2025-11-20
    IIF 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
  • 352
    CALEDONIAN REALTY LTD - now
    A-Z UNITY VENTURES LTD
    - 2025-08-18 SC794007
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ 2025-08-02
    IIF - Director → ME
    Person with significant control
    2024-01-04 ~ 2025-08-02
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 353
    CALIBRO INFORMATION AND IDEA BANK LIMITED - now
    CALIBRO 365 INFORMATION AND IDEA BANK LIMITED - 2023-06-26
    CALIBRO 365 IIB LIMITED - 2022-06-28
    CLEVER INVESTMENT LTD
    - 2022-05-31 13913998
    C/o Azets, 12 King Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-14 ~ 2022-03-09
    IIF - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-03-09
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
  • 354
    CALL LTD
    04361482
    Temple House, River Way, Harlow, England
    Dissolved Corporate (6 parents)
    Officer
    2020-08-24 ~ 2022-07-27
    IIF - Director → ME
    Person with significant control
    2020-08-24 ~ 2022-07-27
    IIF - Ownership of shares – 75% or more OE
  • 355
    CAMERAWORKS STUDIO LTD
    15242364
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-27 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    2023-10-27 ~ 2024-04-16
    IIF 634 - Ownership of shares – 75% or more OE
    IIF 634 - Right to appoint or remove directors OE
    IIF 634 - Ownership of voting rights - 75% or more OE
  • 356
    CANINE CARE WALKERS LTD
    15243203
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-28 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    2023-10-28 ~ 2024-04-16
    IIF 893 - Ownership of shares – 75% or more OE
    IIF 893 - Right to appoint or remove directors OE
    IIF 893 - Ownership of voting rights - 75% or more OE
  • 357
    CANINE CLASSROOM CO. LTD
    15171441
    4385, 15171441 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-09-28 ~ 2024-04-12
    IIF - Director → ME
    Person with significant control
    2023-09-28 ~ 2024-04-12
    IIF 922 - Ownership of shares – 75% or more OE
    IIF 922 - Right to appoint or remove directors OE
    IIF 922 - Ownership of voting rights - 75% or more OE
  • 358
    CANVAS TATTOO CO LTD
    15224192
    3b South Avenue, Norwich, England
    Active Corporate (3 parents)
    Officer
    2023-10-20 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 640 - Right to appoint or remove directors OE
    IIF 640 - Ownership of shares – 75% or more OE
    IIF 640 - Ownership of voting rights - 75% or more OE
  • 359
    CANVASCRAFT CREATIVE LTD
    17003050
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 360
    CAPITAL COMPASS LTD
    15302732
    99 Grosvenor Road, Wavertree, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-22 ~ 2024-04-12
    IIF - Director → ME
    Person with significant control
    2023-11-22 ~ 2024-04-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 361
    CAPITAL LTD
    05435865 08328771
    4385, 05435865 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 15 offsprings)
    Officer
    2020-09-04 ~ 2023-11-22
    IIF - Director → ME
    Person with significant control
    2020-09-04 ~ 2023-11-22
    IIF - Ownership of shares – 75% or more OE
  • 362
    CAPITALCRAFT CONSULTANCY LTD
    16953210
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-09 ~ 2026-01-29
    IIF - Director → ME
    Person with significant control
    2026-01-09 ~ 2026-01-29
    IIF 555 - Right to appoint or remove directors OE
    IIF 555 - Ownership of shares – 75% or more OE
    IIF 555 - Ownership of voting rights - 75% or more OE
  • 363
    CAPITALGUARD ADVISORY LTD
    17003042
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 891 - Right to appoint or remove directors OE
    IIF 891 - Ownership of shares – 75% or more OE
    IIF 891 - Ownership of voting rights - 75% or more OE
  • 364
    CAPITALHARBOR CONSULTANCY LTD
    17004636
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 960 - Ownership of shares – 75% or more OE
    IIF 960 - Right to appoint or remove directors OE
    IIF 960 - Ownership of voting rights - 75% or more OE
  • 365
    CAPITALHARBOR FINANCIAL LTD
    15552865
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-11 ~ 2024-09-05
    IIF - Director → ME
    Person with significant control
    2024-03-11 ~ 2024-09-05
    IIF 1474 - Ownership of shares – 75% or more OE
    IIF 1474 - Ownership of voting rights - 75% or more OE
    IIF 1474 - Right to appoint or remove directors OE
  • 366
    CAPITALPULSE FINANCE LTD
    15552697
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 957 - Ownership of shares – 75% or more OE
    IIF 957 - Right to appoint or remove directors OE
    IIF 957 - Ownership of voting rights - 75% or more OE
  • 367
    CAPITALPULSE FINANCE SOLUTIONS LTD
    16949842
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 871 - Ownership of voting rights - 75% or more OE
    IIF 871 - Right to appoint or remove directors OE
    IIF 871 - Ownership of shares – 75% or more OE
  • 368
    CAPITALWISE SHIELD LTD
    15544854
    43 Grindle Road, Longford, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2024-03-06 ~ 2024-10-06
    IIF - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-10-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 369
    CAPTURE MOMENTS PHOTOGRAPHY LTD
    15242367
    4385, 15242367 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-10-27 ~ 2024-04-12
    IIF - Director → ME
    Person with significant control
    2023-10-27 ~ 2024-04-12
    IIF 598 - Ownership of voting rights - 75% or more OE
    IIF 598 - Ownership of shares – 75% or more OE
    IIF 598 - Right to appoint or remove directors OE
  • 370
    CAREHARBOR UK LTD
    16945167
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 513 - Ownership of voting rights - 75% or more OE
    IIF 513 - Ownership of shares – 75% or more OE
    IIF 513 - Right to appoint or remove directors OE
  • 371
    CAREHORIZON PARTNERS LTD
    16843375
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 674 - Right to appoint or remove directors OE
    IIF 674 - Ownership of voting rights - 75% or more OE
    IIF 674 - Ownership of shares – 75% or more OE
  • 372
    CAREMINDS INNOVATIONS LTD
    16914917
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 471 - Ownership of voting rights - 75% or more OE
    IIF 471 - Ownership of shares – 75% or more OE
    IIF 471 - Right to appoint or remove directors OE
  • 373
    CARETECH CONNECT LTD
    14981759
    41 Evans Way, Sawston, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-05 ~ 2024-08-10
    IIF - Director → ME
    Person with significant control
    2023-07-05 ~ 2024-08-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 374
    CARGOKING SOLUTIONS LTD - now
    THE TRANSPORT CORPORATION LIMITED
    - 2023-02-17 12987984
    Michael Price Associates Ltd Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2020-11-02 ~ 2023-01-31
    IIF - Director → ME
    Person with significant control
    2020-11-02 ~ 2023-01-31
    IIF - Ownership of shares – 75% or more OE
  • 375
    CARPET BARGAIN LTD
    14299351
    101 Commercial Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-08-16 ~ 2024-02-02
    IIF - Director → ME
    Person with significant control
    2022-08-16 ~ 2024-02-02
    IIF 486 - Ownership of shares – 75% or more OE
    IIF 486 - Ownership of voting rights - 75% or more OE
  • 376
    CARPET EXPERTS LTD
    14299423
    491 Commercial Road, Unit-4, London, England
    Active Corporate (3 parents)
    Officer
    2022-08-16 ~ 2024-02-05
    IIF - Director → ME
    Person with significant control
    2022-08-16 ~ 2024-02-05
    IIF 608 - Ownership of shares – 75% or more OE
    IIF 608 - Ownership of voting rights - 75% or more OE
  • 377
    CASCADE CAPITAL HOMES LTD
    15534765
    4385, 15534765 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ 2024-10-23
    IIF - Director → ME
    Person with significant control
    2024-03-01 ~ 2024-10-23
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 378
    CASCADE CREST REALTY LTD
    SC801313
    52a West Main Street, Harthill, Shotts, Scotland
    Active Corporate (2 parents)
    Officer
    2024-03-01 ~ 2025-07-14
    IIF - Director → ME
    Person with significant control
    2024-03-01 ~ 2025-07-14
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 379
    CASTLECRAFT INNOVATIONS LTD
    16984590
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 403 - Ownership of voting rights - 75% or more OE
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of shares – 75% or more OE
  • 380
    CC MANAGEMENT BORDERS LTD - now
    COAST & COUNTRY KILSYTH LIMITED - 2025-08-29
    RADIANTREVOLUTION LTD
    - 2024-09-30 SC791776
    Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (2 parents)
    Officer
    2023-12-07 ~ 2024-09-12
    IIF - Director → ME
    Person with significant control
    2023-12-07 ~ 2024-09-12
    IIF 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
  • 381
    CELEBRATE NOW EVENTS LTD
    15177920
    107 Goldsmith Avenue, Southsea, England
    Liquidation Corporate (2 parents)
    Officer
    2023-09-30 ~ 2023-12-12
    IIF - Director → ME
    Person with significant control
    2023-09-30 ~ 2023-12-12
    IIF 610 - Right to appoint or remove directors OE
    IIF 610 - Ownership of shares – 75% or more OE
    IIF 610 - Ownership of voting rights - 75% or more OE
  • 382
    CELESTIALCRAZE EVENTS LTD
    16979975
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 383
    CELESTIALCRAZE SPORTS LTD
    16834718
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 465 - Ownership of voting rights - 75% or more OE
    IIF 465 - Ownership of shares – 75% or more OE
    IIF 465 - Right to appoint or remove directors OE
  • 384
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 385
    CENTRAL ESTABLISHMENT LTD
    12814995
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-16 ~ 2025-09-12
    IIF - Director → ME
    Person with significant control
    2020-08-16 ~ 2025-09-12
    IIF 1343 - Ownership of shares – 75% or more OE
  • 386
    CENTRAL MANAGEMENT (LONDON) LTD
    13211990
    4385, 13211990 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-02-19 ~ 2023-08-21
    IIF - Director → ME
    Person with significant control
    2021-02-19 ~ 2023-08-21
    IIF 1324 - Ownership of shares – 75% or more OE
    IIF 1324 - Ownership of voting rights - 75% or more OE
  • 387
    CENTRAL MANUFACTURING SPECIALISTS LTD
    12780516
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 1157 - Ownership of shares – 75% or more OE
  • 388
    CENTRAL PRODUCTIONS LTD
    12814432
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2020-08-14 ~ 2023-06-16
    IIF - Director → ME
    Person with significant control
    2020-08-14 ~ 2023-06-16
    IIF 1483 - Ownership of shares – 75% or more OE
  • 389
    CENTRAL VIRTUAL CONSULTING LTD
    13449010
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2021-06-10 ~ 2023-10-13
    IIF - Director → ME
    Person with significant control
    2021-06-10 ~ 2023-10-13
    IIF 1277 - Ownership of shares – 75% or more OE
  • 390
    CERTUM GROUP LTD - now
    EUROPEAN MARKETING DESIGN LTD
    - 2024-09-06 12752617
    5 Talbot Avenue, Orton Longueville, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2020-07-19 ~ 2024-09-05
    IIF - Director → ME
    Person with significant control
    2020-07-19 ~ 2024-09-05
    IIF 1390 - Ownership of shares – 75% or more OE
  • 391
    CHELSEA COLLEGE LTD
    12859935
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-07 ~ 2023-03-08
    IIF - Director → ME
    2023-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-09-07 ~ 2023-03-08
    IIF - Ownership of shares – 75% or more OE
    2023-09-21 ~ dissolved
    IIF 1167 - Ownership of shares – 75% or more OE
    IIF 1167 - Ownership of voting rights - 75% or more OE
  • 392
    CHESTER ENGINEERING LTD - now
    A-Z VISIONARIES LTD
    - 2024-12-10 15319920
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-30 ~ 2024-12-06
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ 2024-12-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 393
    CHICCANVAS STUDIOS LTD
    15442882
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ 2025-05-27
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ 2025-05-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 394
    CHROMACRAFT COLLECTIVE LTD
    SC876400
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 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
  • 395
    CHROMACRAFT STUDIOS LTD
    15441774
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ 2024-11-26
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ 2024-11-26
    IIF 685 - Right to appoint or remove directors OE
    IIF 685 - Ownership of shares – 75% or more OE
    IIF 685 - Ownership of voting rights - 75% or more OE
  • 396
    CHROMACRAZE GRAPHICS LTD
    16984553
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 867 - Right to appoint or remove directors OE
    IIF 867 - Ownership of voting rights - 75% or more OE
    IIF 867 - Ownership of shares – 75% or more OE
  • 397
    CHRONIFY LTD
    15565542
    4385, 15565542 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-15 ~ 2024-07-21
    IIF - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 398
    CHURCHILL RESIDENTIAL MANAGEMENT LTD
    - now 14884598
    A-Z COMPLETE SERVICES LTD
    - 2024-02-18 14884598
    4385, 14884598 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ 2024-02-06
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 1194 - Ownership of voting rights - 75% or more OE
    IIF 1194 - Ownership of shares – 75% or more OE
  • 399
    CIPHERFORGE SYSTEMS LTD
    15326309
    7 Bell Yard, London, England
    Active Corporate (7 parents)
    Officer
    2023-12-04 ~ 2024-02-22
    IIF - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-02-22
    IIF 1110 - Ownership of shares – 75% or more OE
    IIF 1110 - Ownership of voting rights - 75% or more OE
    IIF 1110 - Right to appoint or remove directors OE
  • 400
    CIPHERHARBOR NETWORKS LTD
    SC857054
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ 2026-02-28
    IIF - Director → ME
    Person with significant control
    2025-07-29 ~ 2026-02-28
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 401
    CIPHERHUB SYSTEMS LTD
    15489665
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ 2025-02-11
    IIF - Director → ME
    Person with significant control
    2024-02-14 ~ 2025-02-11
    IIF 1478 - Right to appoint or remove directors OE
    IIF 1478 - Ownership of shares – 75% or more OE
    IIF 1478 - Ownership of voting rights - 75% or more OE
  • 402
    CIPHERSPHERE TECHNOLOGIES LTD
    15589792
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-24 ~ 2025-04-17
    IIF - Director → ME
    Person with significant control
    2024-03-24 ~ 2025-04-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 403
    CIRCLE BUSINESS SOLUTIONS LIMITED
    07195865
    85 Great Portland Street, London, England
    Active Corporate (7 parents)
    Officer
    2020-09-25 ~ now
    IIF - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 404
    CIRCLE WEB LTD
    13201840
    4385, 13201840 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-02-15 ~ 2022-02-04
    IIF - Director → ME
    Person with significant control
    2021-02-15 ~ 2022-02-04
    IIF 1258 - Ownership of voting rights - 75% or more OE
    IIF 1258 - Ownership of shares – 75% or more OE
  • 405
    CIRCUITCRAFT VENTURES LTD
    16953466
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 783 - Ownership of shares – 75% or more OE
    IIF 783 - Ownership of voting rights - 75% or more OE
    IIF 783 - Right to appoint or remove directors OE
  • 406
    CIRCUITNEST TECH LTD
    15660049
    4385, 15660049 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-19 ~ 2025-01-17
    IIF - Director → ME
    Person with significant control
    2024-04-19 ~ 2025-01-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 407
    CITRUS PR LTD
    14299326
    167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-16 ~ 2023-07-04
    IIF - Director → ME
    Person with significant control
    2022-08-16 ~ 2023-07-04
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Right to appoint or remove directors OE
  • 408
    CITY NETWORK LTD
    12734305
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2020-07-10 ~ 2022-02-28
    IIF - Director → ME
    Person with significant control
    2020-07-10 ~ 2022-02-28
    IIF 1192 - Ownership of shares – 75% or more OE
  • 409
    CITYFLOW LOGISTICS LTD
    16996337
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 410
    CITYGATE FINANCIAL PARTNERS LTD
    16823866
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Ownership of shares – 75% or more OE
    IIF 483 - Right to appoint or remove directors OE
  • 411
    CITYLIFE HR SERVICES LTD - now
    CYBERNEXUS INNOVATIONS LTD
    - 2026-02-11 16615692
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ 2025-11-19
    IIF - Director → ME
    Person with significant control
    2025-07-30 ~ 2025-11-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 412
    CITYSAFEGUARD CONSULT LTD
    16952930
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Right to appoint or remove directors OE
    IIF 495 - Ownership of shares – 75% or more OE
  • 413
    CITYSCAPE BUILDERS UK LTD
    16953470
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 706 - Ownership of voting rights - 75% or more OE
    IIF 706 - Right to appoint or remove directors OE
    IIF 706 - Ownership of shares – 75% or more OE
  • 414
    CLASSICAL ART LONDON LTD
    12971171
    6 Green Street, Flat C, London, England
    Active Corporate (3 parents)
    Officer
    2020-10-23 ~ 2023-11-23
    IIF - Director → ME
    Person with significant control
    2020-10-23 ~ 2023-11-23
    IIF 1363 - Ownership of shares – 75% or more OE
  • 415
    CLEAN & LEAN FOODS LTD
    14677845
    78 Dickenson Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-02-20 ~ 2023-07-31
    IIF - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 663 - Ownership of shares – 75% or more OE
    IIF 663 - Ownership of voting rights - 75% or more OE
  • 416
    CLEANECO DYNAMICS LTD
    15170145
    8 Oval Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-27 ~ 2024-04-12
    IIF - Director → ME
    Person with significant control
    2023-09-27 ~ 2024-04-12
    IIF 968 - Ownership of shares – 75% or more OE
    IIF 968 - Right to appoint or remove directors OE
    IIF 968 - Ownership of voting rights - 75% or more OE
  • 417
    CLEANSTREAM ENERGY LTD
    15360608
    4385, 15360608 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-12-19 ~ 2024-10-07
    IIF - Director → ME
    Person with significant control
    2023-12-19 ~ 2024-10-07
    IIF 1214 - Ownership of shares – 75% or more OE
    IIF 1214 - Ownership of voting rights - 75% or more OE
    IIF 1214 - Right to appoint or remove directors OE
  • 418
    CLEAR VISION CLEANING LTD
    15242866
    35 Buttermere Avenue, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-27 ~ 2024-04-12
    IIF - Director → ME
    Person with significant control
    2023-10-27 ~ 2024-04-12
    IIF 651 - Ownership of voting rights - 75% or more OE
    IIF 651 - Ownership of shares – 75% or more OE
    IIF 651 - Right to appoint or remove directors OE
  • 419
    CLEVER CANINE TRAINING LTD
    15178145
    4385, 15178145 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-09-30 ~ 2024-07-22
    IIF - Director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 466 - Ownership of voting rights - 75% or more OE
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Right to appoint or remove directors OE
  • 420
    CLICK AND CREATE PHOTOGRAPHY CO. LTD
    15245297
    22 Holder Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-30 ~ 2024-04-12
    IIF - Director → ME
    Person with significant control
    2023-10-30 ~ 2024-04-12
    IIF 946 - Ownership of shares – 75% or more OE
    IIF 946 - Ownership of voting rights - 75% or more OE
    IIF 946 - Right to appoint or remove directors OE
  • 421
    CLICKCART HAVEN LTD
    15486587
    21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-13 ~ 2024-04-07
    IIF - Director → ME
    Person with significant control
    2024-02-13 ~ 2024-04-07
    IIF 997 - Ownership of shares – 75% or more OE
    IIF 997 - Ownership of voting rights - 75% or more OE
    IIF 997 - Right to appoint or remove directors OE
  • 422
    CLOUDGOODS LTD - now
    DIGITALDYNAMO CAPITAL LTD
    - 2025-03-13 15440361
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ 2025-03-03
    IIF - Director → ME
    Person with significant control
    2024-01-24 ~ 2025-03-03
    IIF 995 - Right to appoint or remove directors OE
    IIF 995 - Ownership of voting rights - 75% or more OE
    IIF 995 - Ownership of shares – 75% or more OE
  • 423
    CLOUDHARBOR TECH LTD
    SC873527
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 424
    CLOUDNESTIN SYSTEMS LTD - now
    E-LEARN ELITE LTD
    - 2026-02-16 15459793
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-01 ~ 2024-10-16
    IIF - Director → ME
    Person with significant control
    2024-02-01 ~ 2024-10-16
    IIF 974 - Ownership of voting rights - 75% or more OE
    IIF 974 - Ownership of shares – 75% or more OE
    IIF 974 - Right to appoint or remove directors OE
  • 425
    COAST & COUNTRY BORDERS LIMITED - now
    ECOWAVE DYNAMICS LTD
    - 2024-09-13 SC796176
    Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ 2024-04-25
    IIF - Director → ME
    Person with significant control
    2024-01-22 ~ 2024-04-25
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 426
    CODEHARBOR DYNAMICS LTD
    15668983
    Simplex House, Freshwater Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2024-04-22 ~ 2025-02-14
    IIF - Director → ME
    Person with significant control
    2024-04-22 ~ 2025-02-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 427
    CODENERD INC LTD - now
    OFF LEASH TRAINING CO. LTD
    - 2024-06-28 14886161
    4385, 14886161 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ 2024-06-25
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-06-25
    IIF 1102 - Ownership of voting rights - 75% or more OE
    IIF 1102 - Ownership of shares – 75% or more OE
  • 428
    CODESPHERE INNOVATIONS LTD
    15326459
    21 King George Street, Wirksworth, Matlock, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-04 ~ 2024-08-10
    IIF - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-08-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 429
    COFFEE LIFE LTD
    14270206
    Unit 17 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2022-08-02 ~ 2023-11-13
    IIF - Director → ME
    Person with significant control
    2022-08-02 ~ 2023-11-13
    IIF 900 - Ownership of voting rights - 75% or more OE
    IIF 900 - Ownership of shares – 75% or more OE
  • 430
    COGNISYNC INNOVATIONS LTD
    15573057
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-18 ~ 2025-04-24
    IIF - Director → ME
    Person with significant control
    2024-03-18 ~ 2025-04-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 431
    COGNITECH NEXUS LTD
    15571822
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-17 ~ 2024-10-23
    IIF - Director → ME
    Person with significant control
    2024-03-17 ~ 2024-10-23
    IIF 1382 - Right to appoint or remove directors OE
    IIF 1382 - Ownership of shares – 75% or more OE
    IIF 1382 - Ownership of voting rights - 75% or more OE
  • 432
    COHEN KLEIN & ASSOCIATES LTD - now
    DIRECT BRAND ESTABLISHMENT LTD
    - 2024-05-11 12947266
    7 Bell Yard, London
    Active Corporate (2 parents)
    Officer
    2020-10-13 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    2020-10-13 ~ 2023-12-01
    IIF 1073 - Ownership of shares – 75% or more OE
  • 433
    COINCORE LTD
    14682083
    4385, 14682083 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-02-22 ~ 2023-04-17
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 903 - Ownership of voting rights - 75% or more OE
    IIF 903 - Ownership of shares – 75% or more OE
  • 434
    COINCRATE LTD
    14684569
    4385, 14684569 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-02-23 ~ 2023-08-15
    IIF - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 552 - Ownership of voting rights - 75% or more OE
    IIF 552 - Ownership of shares – 75% or more OE
  • 435
    COLLABIO COLLABORATIVE HEALTHCARE (UK HOLDINGS) LIMITED - now
    HELIXHARBOR BIOTECH LTD
    - 2025-10-21 15441648
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ 2024-10-03
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ 2024-10-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 436
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 437
    COMLINK LTD
    05094740
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-18 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 438
    COMMERCE APPLIED LTD
    - now 04686647 05094702
    FI CALL INTERNATIONAL LIMITED - 2011-06-27
    @ROSE LTD - 2009-12-08
    85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    2020-09-10 ~ now
    IIF - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 439
    COMMERCE GROUP TECHNOLOGY LTD
    12753019
    2 Market Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-07-19 ~ 2023-09-26
    IIF - Director → ME
    Person with significant control
    2020-07-19 ~ 2023-09-26
    IIF - Ownership of shares – 75% or more OE
  • 440
    COMMERCE HAUS LTD
    13394320
    4385, 13394320 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ 2023-08-07
    IIF - Director → ME
    Person with significant control
    2021-05-13 ~ 2023-08-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 441
    COMMERCE HOUSE LTD
    12998491
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-05 ~ 2023-05-29
    IIF - Director → ME
    Person with significant control
    2020-11-05 ~ 2023-05-29
    IIF 1296 - Ownership of shares – 75% or more OE
  • 442
    COMMERCE NET LTD
    05094764 07843914
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-18 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 443
    COMMERCE SERVICES LTD
    05094767
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-18 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 444
    COMMUNICATION BUSINESS LTD
    14135095
    4385, 14135095 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-26 ~ 2022-12-15
    IIF - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 445
    COMMUNITY SERVICES COMPANY FOR UK & SAUDI LTD - now
    QUIRKWORKS STUDIOS LTD
    - 2025-11-03 15459728
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-01 ~ 2025-10-21
    IIF - Director → ME
    Person with significant control
    2024-02-01 ~ 2025-10-21
    IIF 1266 - Ownership of shares – 75% or more OE
    IIF 1266 - Ownership of voting rights - 75% or more OE
    IIF 1266 - Right to appoint or remove directors OE
  • 446
    COMP DEVELOPERS LIMITED - now
    FEDERAL MEDIA LTD
    - 2023-11-08 12734589
    Office A 03 Crofton Street, Old Trafford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-10 ~ 2023-09-26
    IIF - Director → ME
    Person with significant control
    2020-07-10 ~ 2023-09-26
    IIF 1417 - Ownership of shares – 75% or more OE
  • 447
    COMPACT LTD
    13156880
    167 - 169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-25 ~ 2021-11-04
    IIF - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-11-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 448
    COMPARE FITNESS LTD
    14027340
    Suite 22 1 Bedford Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-04-05 ~ 2023-10-31
    IIF - Director → ME
    Person with significant control
    2022-04-05 ~ 2023-10-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 449
    COMPUTERS LTD
    04350864 16518706
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 450
    CONCEPT CONSULTING LTD
    05003971
    85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 451
    CONCEPTUAL MEDIA LTD
    05404188
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 452
    CONECTAR GLOBAL LIMITED - now
    CONECTAR CAPITAL LIMITED - 2025-10-22
    MONEY FINANCE LTD
    - 2023-12-16 13533601
    Lv 30 Leadenhall Building, Leadenhall Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2021-07-27 ~ 2023-10-16
    IIF - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.