1
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 31 - Ownership of shares – 75% or more → OE
CIF 31 - Ownership of voting rights - 75% or more → OE
CIF 31 - Right to appoint or remove directors → OE
2
FINDEL WHOLESALE LIMITED - 2021-04-15
ACCRON WHOLESALE LIMITED - 2000-05-23
FINDEL WHOLESALE LIMITED - 2000-02-09
HAMSARD 2075 LIMITED - 1999-10-25
Related registrations:
04827438,
03806483,
03806485, 03844501, 03844507, 03854825, 03854826, 03854828, 04827438, 03806483, 03806485, 03844501, 03844507, 03854825, 03854826, 03854828... (more)Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2022-02-24 ~ dissolved
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE
3
FINDEL PROPERTIES LIMITED - 2021-04-15
WEDDINGS DIRECTORY LIMITED - 2001-12-05
HAMSARD 5056 LIMITED - 1999-10-04
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
4
TUBALFAME LIMITED - 1983-02-02
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Ownership of shares – 75% or more → OE
5
FINE ART DEVELOPMENTS (STORAGE) LIMITED - 2000-09-25
CARDCRAFT LIMITED - 1978-12-31
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 34 - Ownership of shares – 75% or more → OE
CIF 34 - Ownership of voting rights - 75% or more → OE
CIF 34 - Right to appoint or remove directors → OE
6
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Ownership of shares – 75% or more → OE
CIF 39 - Right to appoint or remove directors → OE
7
HAMSARD 5059 LIMITED - 1999-10-04
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
8
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 36 - Ownership of shares – 75% or more → OE
CIF 36 - Right to appoint or remove directors → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
9
HAMSARD 2049 LIMITED - 1999-08-04
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
10
ENVOY CARD COMPANY LIMITED - 1980-12-31
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 50 - Ownership of voting rights - 75% or more → OE
CIF 50 - Ownership of shares – 75% or more → OE
CIF 50 - Right to appoint or remove directors → OE
11
HAMSARD 5060 LIMITED - 1999-10-04
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of shares – 75% or more → OE
12
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 30 - Ownership of voting rights - 75% or more → OE
CIF 30 - Right to appoint or remove directors → OE
CIF 30 - Ownership of shares – 75% or more → OE
13
DESIGN FOR GIVING LIMITED - 1982-01-12
RYTONROW LIMITED - 1981-12-31
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 55 - Ownership of voting rights - 75% or more → OE
CIF 55 - Right to appoint or remove directors → OE
CIF 55 - Ownership of shares – 75% or more → OE
14
HERBERT THOMPSON LIMITED - 1993-05-06
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 47 - Ownership of voting rights - 75% or more → OE
CIF 47 - Right to appoint or remove directors → OE
CIF 47 - Ownership of shares – 75% or more → OE
15
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Ownership of shares – 75% or more → OE
16
GALT TOYS LIMITED - 2012-08-08
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 41 - Ownership of shares – 75% or more → OE
CIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Right to appoint or remove directors → OE
17
GALTS EARLY STAGES LIMITED - 2012-08-10
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Right to appoint or remove directors → OE
18
QUAYSHELFCO 719 LIMITED - 2000-02-23
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Ownership of shares – 75% or more → OE
19
STUDIO RETAIL LIMITED - 2019-01-04
HAMSARD 2445 LIMITED - 2017-11-20
Church Bridge House, Henry Street, Accrington, United Kingdom
Active Corporate (3 parents)
Person with significant control
2016-04-06 ~ now
CIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
20
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
CIF 27 - Ownership of shares – 75% or more → OE
21
DELMA DESIGN (ENGLAND) LIMITED - 1986-08-22
GOLDFLASH LIMITED - 1981-12-31
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 43 - Right to appoint or remove directors → OE
CIF 43 - Ownership of shares – 75% or more → OE
CIF 43 - Ownership of voting rights - 75% or more → OE
22
VENTURE MARKETING LIMITED - 1990-06-11
BREXMINSTER LIMITED - 1983-01-21
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 56 - Right to appoint or remove directors → OE
CIF 56 - Ownership of voting rights - 75% or more → OE
CIF 56 - Ownership of shares – 75% or more → OE
23
EXPRESS GIFTS LIMITED - 1988-11-10
WILSON MATCHMAKERS LIMITED - 1986-02-28
MATCHMAKERS (BOOK MATCHES) LIMITED - 1982-12-01
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Ownership of shares – 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
24
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
25
FINDEL LIMITED - 2000-07-10
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 64 - Ownership of voting rights - 75% or more → OE
CIF 64 - Ownership of shares – 75% or more → OE
CIF 64 - Right to appoint or remove directors → OE
26
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 9 - Right to appoint or remove directors → OE
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
27
ACCRON LIMITED - 2000-06-07
THE HOUSE OF GREETINGS LIMITED - 1999-12-08
LOGICMOUSE LIMITED - 1998-04-01
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
28
WOOD EDUCATIONAL SUPPLY COMPANY LIMITED - 1993-11-18
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 35 - Right to appoint or remove directors → OE
CIF 35 - Ownership of voting rights - 75% or more → OE
CIF 35 - Ownership of shares – 75% or more → OE
29
Other registered numbers:
10904011,
11012093,
11013222, 11013245, 11013282, 11013290, 11013331, 11111780, 11111829, 11112048, 11112194, 11205066, 11205092, 11205128, 11205194, 11280877, 11296213, 11296399, 11296776, 11296794, 11296814, 11296834, 11331743, 11331753, 11331760, 11331793, 11331805, 11331829, 11425386, 11425408, 11425899, 11425912, 11425930, 11425978, 11426022, 11426036, 11426040, 11427259, 11506791, 11506805, 11506820, 11508797, 11508814, 11508850, 11509135, 11509139, 11509148, 11669032, 11669039, 11669073, 11669318, 11669352, 11669641, 11703079, 11703430, 11703431, 11703434, 11703451, 11801566, 05932933, 05942367, 06027047, 06286997, 06408643, 06408647, 06514614, 06539963, 06546246, 06598463, 06598472, 06598481, 06599174, 06660758, 06660765, 06660768, 06660771, 06703227, 06717727, 06717729, 06717732, 06731766, 06731771, 06732004, 06753143, 06753147, 06775418, 06779313, 06792958, 06868023, 06868062, 06875322, 06875325, 06925327, 06925334, 06969524, 07019165, 07019168, 07019174, 07019985, 07035508, 07038444, 07038447, 07038450, 07049289, 12081545, 12081553, 12081579, 12081581, 12081594, 12081600, 12081606, 12081845, 12081929, 12081981, 12118491, 12118533, 12118560, 12118577, 12118587, 12118888, 12121368, 12371597, 12436787, 12436790, 12436798, 12436817, 12436931, 12449934, 12450726, 12450728, 12524545, 12526283, 12526368, 12526594, 12672039, 12672064, 12672088, 12672104, 12672160, 12672177, 12675494, 12675499, 12693309, 12693312, 12693317, 12693332, 12788103, 12799283, 12799296, 12799311, 12799320, 12799327, 12903543, 12903554, 12903559, 12903562, 12903567, 12905718, 12905853, 12912302, 12912312, 12912325, 12960167, 12960379, 12960490, 12962026, 12962498, 12962733, 12963632, 12963634, 12963635, 12963652, 13044807, 13044946, 13044968, 13044977, 13044988, 13045680, 13045687, 13045703, 13045882, 13045895, 13084486, 13084555, 13084559, 13084647, 13084649, 13084657, 13180730, 13180771, 13180792, 13223461, 13228752, 13228772, 13228822, 13228830, 13228887, 13228924, 13270426, 13318012, 13318020, 13318030, 13318041, 13318050, 13318059, 13483298, 13483363, 13483413, 13483424, 13487288, 13497998, 13498004, 13498010, 13650635, 13651586, 13651604, 13652867, 13766022, 13766024, 13766026, 13766030, 13766424, 13938892, 13941519, 13941531, 13941851, 13942182, 13942189, 13986629, 13986634, 13986636, 13986644, 13986651, 14084787, 14085647, 14085720, 14085738, 14085747, 14085791, 14188822, 14188836, 14189208, 14189319, 14189536, 14189544, 14189578, 14215176, 14215191, 14215196, 14215330, 14215385, 14279769, 14279770, 14279778, 14279785, 14279802, 14279803, 14377459, 14387714, 14486072, 14486088, 14486198, 14486203, 14486207, 14486853, 14551995, 14551996, 14551998, 14553620, 14553627, 14553628, 14681122, 14681163, 14681716, 14684955, 14684962, 14684971, 15876257, 15876311, 15876313, 15876316, 15876333, 15876340, 15876344, 15876347, 15876348, 15876349, 15934954, 15934955, 15934960, 15937381, 15937387, 15937434, 15938555, 15938559, 16008434, 16008437, 16008444, 16008453, 16008456, 16008458, 16008462, 16010115, 16010121, 16010127, 16037033, 16042160, 16044002, 16044449, 16103206, 16103212, 16103214, 16103218, 16103839, 16104780, 16239237, 16243651, 16352842, 16352846, 16352854, 16352869, 16634359, 16636424, 16640239, 16640248, 16640250, 16640258, 16718951, 16723057, 16833423, 16835664, 16835671, 16835674, 16844181, 16844284, 07095837, 07109849, 07109851, 07109928, 07109928, 07243831, 07243839, 07245280, 07245400, 07246657, 07246663, 07286514, 07286526, 07286540, 07286549, 07286555, 07335813, 07335818, 07342900, 07342908, 07359754, 07455662, 07472975, 07472997, 07473000, 07473002, 07473012, 07501933, 07501936, 07501940, 07501993, 07570379, 07570381, 07573594, 07597697, 07597708, 07612649, 07612657, 07612664, 07623054, 07623060, 07623061, 07652542, 07652545, 07652548, 07652571, 07654950, 07654951, 07654952, 07654955, 07656243, 07661323, 07688684, 07688691, 07769240, 07786708, 07786718, 07889145, 07889147, 07889151, 07889215, 07904022, 07970781, 07970797, 07999459, 07999470, 07999493, 16977777, 16980695, OC398745, 10024451, 10024454, 10024599, 10024610, 10024634, 10024654, 10024670, 10024711, 10024722, 10024736, 10097168, 10187480, 10241368, 10241385, 10241406, 10241419, 10241426, 10241430, 10241438, 10298216, 10298356, 10298392, 10298402, 10298413, 10298439, 10298447, 10298457, 10300107, 10458149, 10495899, 10521359, 10521382, 10522779, 10522790, 10522802, 10522821, 10522918, 10670963, 10673734, 10674569, 10674769, 10674899, 10674971, 10675012, 10675022, 10799113, 10822650, 10891788, 10891807, 10891892, 10892074, 10892196, 10892199, 10892205, 10892240, 14951257, 14951261, 14951291, 14951297, 14951303, 14951324, 15165613, 15172699, 15185360, 15185377, 15186578, 15186600, 15221387, 15221988, 15222044, 15222719, 15224444, 15224484, 15314112, 15314626, 15314750, 15314772, 15314809, 15314826, 15314861, 15314883, 15459026, 15459072, 15460523, 15460546, 15461436, 15469736, 15471948, 15473381, 15473384, 15473388, 15473392, 15473397, 15538694, 15546355, 15565218, 15572504, 15572506, 15572510, 15572511, 15572515, 15572518, 15576398, 15733495, 15733506, 15733512, 15733517, 15733920, 15733926, 15746720, 04306890, 04696847, 05171283, 05322242, 05363273, 05379665, 05607298, 02858212, 03873935, 03966115, 09038082, 09038084, 09038090, 09071510, 09091924, 09091925, 09091934, 09091944, 09091951, 09200318, 09200327, 09200331, 09200337, 09257267, 09257269, 09257308, 09257311, 09304098, 09417169, 09417489, 09417496, 09417499, 09458905, 09458917, 09458918, 09489109, 09641590, 09641608, 09641718, 09641758, 09702479, 09820243, 09901802, 09903271, 09903285, 09903288, 09903291, 08057238, 08058497, 08058510, 08058892, 08058896, 08109383, 08109389, 08137115, 08155105, 08155108, 08155110, 08155153, 08157040, 08316358, 08316456, 08316481, 08316486, 08316492, 08408097, 08434556, 08435139, 08441891, 08606533, 08606539, 08606584, 08606589, 08606896, 08684394, 08684418, 08684428, 08684434, 08684474, 08733692, 08801825, 08801835, 08801837, 08801843, 08801851, 08801853, 08880649, 08881345, 08881408... (more)Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 28 - Ownership of voting rights - 75% or more → OE
CIF 28 - Right to appoint or remove directors → OE
CIF 28 - Ownership of shares – 75% or more → OE
30
GALTAK LIMITED - 2012-08-10
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 33 - Right to appoint or remove directors → OE
CIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Ownership of shares – 75% or more → OE
31
FINDEL STORES LIMITED - 1993-11-22
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 53 - Ownership of voting rights - 75% or more → OE
CIF 53 - Right to appoint or remove directors → OE
CIF 53 - Ownership of shares – 75% or more → OE
32
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 51 - Right to appoint or remove directors → OE
CIF 51 - Ownership of shares – 75% or more → OE
CIF 51 - Ownership of voting rights - 75% or more → OE
33
POLEPOST LIMITED - 1995-05-09
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 11 - Right to appoint or remove directors → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Ownership of shares – 75% or more → OE
34
MILLER GREETINGS (GREAT BRITAIN) LIMITED - 1976-12-31
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 52 - Right to appoint or remove directors → OE
CIF 52 - Ownership of voting rights - 75% or more → OE
CIF 52 - Ownership of shares – 75% or more → OE
35
HUGH GALLAGHER (GREETINGS CARDS) LIMITED - 1995-09-12
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 62 - Ownership of voting rights - 75% or more → OE
CIF 62 - Right to appoint or remove directors → OE
CIF 62 - Ownership of shares – 75% or more → OE
36
HAMSARD 5058 LIMITED - 1999-10-04
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 17 - Right to appoint or remove directors → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Ownership of shares – 75% or more → OE
37
GROVE CONSTRUCTION COMPANY LIMITED - 2012-08-10
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 49 - Ownership of voting rights - 75% or more → OE
CIF 49 - Ownership of shares – 75% or more → OE
CIF 49 - Right to appoint or remove directors → OE
38
HUNT LEISURE LIMITED - 2012-08-10
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Ownership of shares – 75% or more → OE
39
HAMSARD 2068 LIMITED - 1999-09-24
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
40
FAD ENGINEERING LIMITED - 2000-07-18
NPK DIE SYSTEMS LIMITED - 1996-10-14
NORTHERN PRESS-KNIFE COMPANY LIMITED - 1990-02-13
NORTHERN PRESS-KNIFE CO., LIMITED - 1983-01-18
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 38 - Ownership of shares – 75% or more → OE
CIF 38 - Right to appoint or remove directors → OE
CIF 38 - Ownership of voting rights - 75% or more → OE
41
FINDEL (TOYS) LIMITED - 2021-04-15
JIMMY G'S LIMITED - 2002-10-07
PAPERTREE CONTRACTS LIMITED - 1995-02-16
UNIQUE IMAGES LIMITED - 1989-07-06
RIPPLEBADGE LIMITED - 1984-08-21
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 57 - Right to appoint or remove directors → OE
CIF 57 - Ownership of voting rights - 75% or more → OE
CIF 57 - Ownership of shares – 75% or more → OE
42
FINDEL 2010 LIMITED - 2021-04-15
FINDEL (CONFETTI) LIMITED - 2010-08-16
HAMSARD 2835 LIMITED - 2005-08-30
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Right to appoint or remove directors → OE
CIF 26 - Ownership of shares – 75% or more → OE
43
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Ownership of shares – 75% or more → OE
44
FINDEL EDUCATIONAL SUPPLIES LIMITED - 2021-04-15
FINDEL EDUCATION LIMITED - 2001-08-29
ACCRON EDUCATION LIMITED - 2000-05-23
FINDEL EDUCATION LIMITED - 2000-02-09
HAMSARD 2074 LIMITED - 1999-10-25
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
45
THE FINDEL EDUCATIONAL COMPANY LIMITED - 2021-05-24
JAMES GALT (EXPORT) LIMITED - 2012-08-24
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 61 - Ownership of shares – 75% or more → OE
CIF 61 - Ownership of voting rights - 75% or more → OE
CIF 61 - Right to appoint or remove directors → OE
46
FINDEL FUNDRAISING LIMITED - 2021-04-16
ACCRON FUNDRAISING LIMITED - 2000-05-23
FINDEL FUNDRAISING LIMITED - 2000-02-21
FAD STATIONERY LIMITED - 1998-09-30
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 44 - Ownership of shares – 75% or more → OE
CIF 44 - Ownership of voting rights - 75% or more → OE
CIF 44 - Right to appoint or remove directors → OE
47
FINDEL GIFTS LIMITED - 2021-04-15
GIFTREE LIMITED - 2006-11-30
CHARACTER CRAFTS LIMITED - 1982-03-19
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 54 - Ownership of shares – 75% or more → OE
CIF 54 - Right to appoint or remove directors → OE
CIF 54 - Ownership of voting rights - 75% or more → OE
48
FINDEL HEALTHCARE LIMITED - 2021-04-15
NATURALLY YOURS HEALTHCARE LIMITED - 2001-10-05
COUNTTOTEN LIMITED - 1999-08-27
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Ownership of shares – 75% or more → OE
49
FINDEL HOME SHOPPING LIMITED - 2021-04-15
ACCRON HOME SHOPPING LIMITED - 2000-05-23
FINDEL HOME SHOPPING LIMITED - 2000-02-09
GORDON KERRIL LIMITED - 1988-02-11
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 48 - Ownership of voting rights - 75% or more → OE
CIF 48 - Right to appoint or remove directors → OE
CIF 48 - Ownership of shares – 75% or more → OE
50
FINDEL INTERACTIVE LIMITED - 2021-04-15
F.A.D. PROPERTIES LIMITED - 2000-08-14
WILSON SECURITIES LIMITED - 1989-06-16
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 42 - Ownership of voting rights - 75% or more → OE
CIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Right to appoint or remove directors → OE
51
FINDEL SERVICES LIMITED - 2021-04-15
ACCRON SERVICES LIMITED - 2000-05-23
FINDEL SERVICES LIMITED - 2000-02-09
HAMSARD 2072 LIMITED - 1999-10-25
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
52
STUDIO STATIONARY LIMITED - 2021-09-14
FINDEL STATIONERY LIMITED - 2021-04-15
ACCRON STATIONERY LIMITED - 2000-05-23
FINDEL STATIONERY LIMITED - 2000-02-15
FINDEL STATIONARY LIMITED - 1999-11-02
HAMSARD 2073 LIMITED - 1999-10-25
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 22 - Right to appoint or remove directors → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Ownership of shares – 75% or more → OE
53
SEALAND NURSERIES LIMITED - 2012-08-10
SALANCROFT LIMITED - 1984-03-09
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 65 - Ownership of shares – 75% or more → OE
CIF 65 - Right to appoint or remove directors → OE
CIF 65 - Ownership of voting rights - 75% or more → OE
54
THE COTSWOLD COMPANY LIMITED - 2009-08-26
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents, 2 offsprings)
Person with significant control
2022-02-24 ~ dissolved
CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
55
INGLEBY (329) LIMITED - 1988-11-30
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ dissolved
CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
56
HAMSARD 2067 LIMITED - 1999-09-24
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
CIF 19 - Ownership of shares – 75% or more → OE
57
HORTICO LIMITED - 2012-08-24
HOLNESS PROPERTIES LIMITED - 1987-12-18
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 60 - Ownership of voting rights - 75% or more → OE
CIF 60 - Ownership of shares – 75% or more → OE
CIF 60 - Right to appoint or remove directors → OE
58
A M DAVIS (QUALITY CARDS) LIMITED - 1982-05-18
LESWYN CARDS LIMITED - 1977-12-31
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 4 - Right to appoint or remove directors → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Ownership of shares – 75% or more → OE
59
JAMES GALT(CHEADLE)LIMITED - 2012-08-10
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 59 - Ownership of shares – 75% or more → OE
CIF 59 - Right to appoint or remove directors → OE
CIF 59 - Ownership of voting rights - 75% or more → OE
60
FINE ART INTERACTIVE LIMITED - 2002-06-06
R.AIKMAN & SON,LIMITED - 1999-12-15
Church Bridge House, Henry Street, Accrington, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 32 - Ownership of voting rights - 75% or more → OE
CIF 32 - Ownership of shares – 75% or more → OE
CIF 32 - Right to appoint or remove directors → OE