1
71 Newnham Avenue, Bedford, England
Active Corporate (1 parent)
Officer
2024-11-01 ~ now
IIF 16 - Director → ME
Person with significant control
2024-11-01 ~ now
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
2
71 Newnham Avenue, Bedford, England
Dissolved Corporate (1 parent)
Officer
2023-03-15 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2023-03-15 ~ dissolved
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
3
71 Newnham Avenue, Bedford, England
Dissolved Corporate (1 parent, 4 offsprings)
Officer
2022-01-21 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2022-01-21 ~ dissolved
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
4
71 Newnham Avenue, Bedford, England
Dissolved Corporate (2 parents)
Officer
2022-01-10 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2022-01-10 ~ dissolved
IIF 50 - Right to appoint or remove directors → OE
5
71 Newnham Avenue, Bedford, England
Dissolved Corporate (2 parents)
Officer
2022-01-11 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2022-01-11 ~ dissolved
IIF 40 - Right to appoint or remove directors → OE
6
71 Newnham Avenue, Bedford, England
Dissolved Corporate (1 parent)
Officer
2022-01-12 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2022-01-12 ~ dissolved
IIF 36 - Ownership of shares – 75% or more → OE
7
71 Newnham Avenue, Bedford, England
Dissolved Corporate (2 parents)
Officer
2022-01-12 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2022-01-12 ~ dissolved
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
8
71 Newnham Avenue, Bedford, England
Dissolved Corporate (2 parents)
Officer
2022-01-07 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2022-01-07 ~ dissolved
IIF 34 - Right to appoint or remove directors → OE
9
71 Newnham Avenue, Bedford, England
Active Corporate (1 parent)
Officer
2022-04-25 ~ 2022-04-28
IIF 6 - Director → ME
2022-04-25 ~ now
IIF 18 - Director → ME
Person with significant control
2022-04-25 ~ 2022-04-26
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
2022-04-25 ~ now
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
10
13 Southern Cross, Bedford, Bedfordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-06-22 ~ dissolved
IIF 30 - Director → ME
11
71 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-08-27 ~ dissolved
IIF 4 - Director → ME
2019-08-27 ~ dissolved
IIF 46 - Secretary → ME
Person with significant control
2019-08-27 ~ dissolved
IIF 11 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 11 - Right to appoint or remove directors as a member of a firm → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – More than 50% but less than 75% → OE
IIF 11 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 11 - Right to appoint or remove directors with control over the trustees of a trust → OE
12
71 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
Active Corporate (4 parents)
Officer
2020-06-30 ~ now
IIF 14 - Director → ME
2020-07-02 ~ now
IIF 49 - Secretary → ME
Person with significant control
2020-06-30 ~ now
IIF 44 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Has significant influence or control → OE
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors as a member of a firm → OE
IIF 44 - Has significant influence or control as a member of a firm → OE
13
71 Newnham Avenue, Bedford, England
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 17 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
14
C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester
Dissolved Corporate (6 parents)
Officer
2019-07-26 ~ dissolved
IIF 26 - Director → ME
2018-09-18 ~ 2019-06-03
IIF 29 - Director → ME
Person with significant control
2018-09-18 ~ 2019-03-12
IIF 45 - Has significant influence or control → OE
15
71 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-03-16 ~ dissolved
IIF 25 - Director → ME
16
115 Green Lane, Morden, England
Dissolved Corporate (2 parents)
Officer
2022-02-14 ~ dissolved
IIF 19 - Director → ME
17
68 Humber House, Bushey Filed Road, Dudley, West Midlands, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-06-29 ~ 2009-08-13
IIF 32 - Director → ME
2009-06-29 ~ dissolved
IIF 13 - Secretary → ME
18
SEG BUILDING & DEVELOPMENTS LTD
12882609 71 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
Active Corporate (2 parents)
Officer
2020-09-16 ~ now
IIF 3 - Director → ME
Person with significant control
2020-09-16 ~ now
IIF 9 - Ownership of shares – 75% or more → OE
19
SOLOMON HOMES LIMITED
- 2016-01-13
09928697 71 Newnham Avenue, Bedford, Bedfordshire, England
Active Corporate (3 parents)
Officer
2019-09-26 ~ 2021-12-08
IIF 2 - Director → ME
2016-03-01 ~ 2019-04-29
IIF 1 - Director → ME
2015-12-23 ~ now
IIF 8 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 47 - Ownership of shares – 75% or more → OE
20
ASIAN GOSPAL MINISTRIES LIMITED - 2014-01-13
5 St. Pauls Close, Hounslow, England
Active Corporate (2 parents)
Officer
2019-05-05 ~ 2026-01-06
IIF 15 - Director → ME
21
SOLOMON SUPPORT SERVICES LIMITED
06772607 35 Long Road, Scunthorpe, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2008-12-15 ~ 2009-03-26
IIF 7 - Director → ME
2009-03-26 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2016-04-07 ~ dissolved
IIF 48 - Ownership of shares – 75% or more → OE
22
. Mcp House, 5 Melbourne Street, Bedford, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-02-23 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2022-02-23 ~ dissolved
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
23
71 Newnham Avenue, Bedford, Bedfordshire, United Kingdom
Active Corporate (1 parent)
Officer
2024-03-24 ~ now
IIF 5 - Director → ME
Person with significant control
2024-03-24 ~ now
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE