1
HAMSARD 3427 LIMITED - 2017-09-18
62 Anchorage Road Anchorage Road, Sutton Coldfield, EnglandActive Corporate (7 parents)
Equity (Company account)
-32,645,088 GBP2024-12-31
Officer
2016-07-27 ~ 2017-03-15CIF 315 - Director → ME
Person with significant control
2016-07-27 ~ 2017-03-23CIF 1951 - Ownership of voting rights - 75% or more → OE
CIF 1951 - Ownership of shares – 75% or more → OE
2
HAMSARD 3429 LIMITED - 2017-09-19
62 Anchorage Road Anchorage Road, Sutton Coldfield, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-55,775,925 GBP2024-12-31
Officer
2016-11-24 ~ 2017-03-15CIF 305 - Director → ME
Person with significant control
2016-11-24 ~ 2017-03-24CIF 1941 - Ownership of voting rights - 75% or more → OE
CIF 1941 - Ownership of shares – 75% or more → OE
3
ALPHA LITIGATION FUNDING LIMITED - 2020-07-29
HAMSARD 3556 LIMITED - 2020-05-28
ALPHA LITIGATION EQUITY LIMITED - 2021-06-07
76 Oakenshaw Lane, Walton, Wakefield, EnglandDissolved Corporate (3 parents)
Equity (Company account)
6,079 GBP2022-07-31
Officer
2020-02-03 ~ 2020-05-28CIF 202 - Director → ME
Person with significant control
2020-02-03 ~ 2020-05-28CIF 1833 - Ownership of voting rights - 75% or more → OE
CIF 1833 - Right to appoint or remove directors → OE
CIF 1833 - Ownership of shares – 75% or more → OE
4
HAMSARD 2050 LIMITED - 1999-08-04
Church Bridge House, Henry Street, Accrington, United KingdomActive Corporate (2 parents, 1 offspring)
Officer
1999-07-13 ~ 1999-09-27CIF 1275 - Nominee Director → ME
5
HAMSARD 3275 LIMITED - 2012-01-16
Quadrant House Floor 6, 4 Thomas More Square, LondonActive Corporate (6 parents, 1 offspring)
Officer
2012-01-10 ~ 2012-01-16CIF 551 - Director → ME
6
4 Ardwick Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-305,439 GBP2020-10-19
Officer
2011-10-05 ~ 2011-11-07CIF 1617 - Director → ME
7
HAMSARD 3059 LIMITED - 2007-01-29
DARLEY ENERGY (UK) LIMITED - 2007-03-12
Watson Morgan, 4100 Park Approach, Leeds, EnglandDissolved Corporate (2 parents)
Officer
2006-12-05 ~ 2007-03-14CIF 789 - Director → ME
8
HAMSARD 2629 LIMITED - 2003-05-15
C/o Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey, United KingdomActive Corporate (4 parents)
Equity (Company account)
176 GBP2024-12-31
Officer
2003-03-13 ~ 2003-05-09CIF 1083 - Nominee Director → ME
9
HAMSARD 3190 LIMITED - 2010-04-15
Earls Court Exhibition Centre, Warwick Road, London, United KingdomDissolved Corporate (4 parents)
Officer
2009-10-12 ~ 2009-12-09CIF 1208 - Director → ME
10
Squire Sanders (uk) Llp Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (3 parents)
Officer
2011-01-11 ~ 2011-01-14CIF 1690 - Director → ME
11
HARDMAN SQUARE LIMITED - 2005-02-08
HAMSARD 2481 LIMITED - 2002-04-03
SPINNINGFIELDS NOMINEE 2 LIMITED - 2003-10-27
Capital Properties (uk) Ltd, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, ManchesterDissolved Corporate (4 parents)
Officer
2002-01-25 ~ 2002-04-04CIF 1393 - Nominee Director → ME
12
HAMSARD 2795 LIMITED - 2005-03-31
210 Pentonville Road, LondonActive Corporate (10 parents)
Officer
2004-12-30 ~ 2005-03-31CIF 938 - Nominee Director → ME
13
Solar House, 282 Chase Road, London, United KingdomDissolved Corporate (2 parents)
Officer
2011-07-14 ~ 2011-07-14CIF 1633 - Director → ME
14
HAMSARD ONE THOUSAND AND TWENTY-FIVE LIMITED - 1997-02-12
512 Wilmslow Road, ManchesterActive Corporate (8 parents)
Equity (Company account)
10,697 GBP2024-03-31
Officer
1996-09-27 ~ 1997-01-03CIF 1317 - Nominee Director → ME
15
SOX RESOURCES LIMITED - 2015-03-11
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
744 GBP2021-10-31
Officer
2004-04-27 ~ 2004-04-27CIF 987 - Director → ME
16
Coach House The Lawns, Kempsey, WorcesterActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2009-05-05 ~ 2009-05-05CIF 584 - Director → ME
17
HAMSARD ONE THOUSAND AND TWENTY-EIGHT LIMITED - 1997-04-25
Bankside 3, 90 - 100 Southwark Street, London, EnglandActive Corporate (5 parents)
Officer
1996-11-11 ~ 1997-03-21CIF 1316 - Nominee Director → ME
18
199 The Vale, LondonDissolved Corporate (3 parents)
Officer
2012-02-02 ~ 2012-02-02CIF 550 - Director → ME
19
HAMSARD 2842 LIMITED - 2005-10-11
Merlin House Brunel Road, Theale, Reading, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-05-31
Officer
2005-05-31 ~ 2005-10-10CIF 900 - Nominee Director → ME
20
HAMSARD 2717 LIMITED - 2004-05-26
Benson House, 33 Wellington Street, Leeds, North YorkshireDissolved Corporate (2 parents)
Officer
2004-03-01 ~ 2004-05-21CIF 1009 - Nominee Director → ME
21
HAMSARD 2978 LIMITED - 2006-03-30
Grove House Guildford Road, Fetcham, Leatherhead, United KingdomActive Corporate (4 parents)
Officer
2006-01-10 ~ 2006-03-29CIF 854 - Nominee Director → ME
22
HAMSARD 2844 LIMITED - 2006-04-21
100 Cheapside, London, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2005-05-31 ~ 2006-03-27CIF 901 - Nominee Director → ME
23
ACCRON WHOLESALE LIMITED - 2000-05-23
FINDEL WHOLESALE LIMITED - 2000-02-09
HAMSARD 2075 LIMITED - 1999-10-25
FINDEL WHOLESALE LIMITED - 2021-04-15
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
1999-10-07 ~ 1999-10-26CIF 1258 - Nominee Director → ME
24
AMDAC - CARMICHAEL LIMITED - 2016-08-17
HAMSARD 2756 LIMITED - 2004-12-24
Darwin House, 7 Kidderminster Road, Bromsgrove, WorcestershireDissolved Corporate (2 parents)
Officer
2004-07-05 ~ 2004-11-18CIF 978 - Nominee Director → ME
25
SILVACT TOPCO LIMITED - 2024-02-11
HAMSARD 3728 LIMITED - 2023-12-04
Floor 4, D Mill, Dean Clough Mills, Halifax, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2023-10-03 ~ 2023-12-04CIF 104 - Director → ME
Person with significant control
2023-10-03 ~ 2023-12-04CIF 1795 - Right to appoint or remove directors → OE
CIF 1795 - Ownership of shares – 75% or more → OE
CIF 1795 - Ownership of voting rights - 75% or more → OE
26
C/o Roltech Mechanical Limited The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
89,715 GBP2018-05-31
Officer
2011-05-27 ~ 2011-09-05CIF 1655 - Director → ME
27
HAMSARD 3434 LIMITED - 2018-07-20
Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United KingdomActive Corporate (4 parents, 3 offsprings)
Cash at bank and in hand (Company account)
63,098 GBP2024-04-30
Officer
2016-12-13 ~ 2017-04-12CIF 298 - Director → ME
Person with significant control
2016-12-13 ~ 2017-04-12CIF 1934 - Ownership of shares – 75% or more → OE
CIF 1934 - Ownership of voting rights - 75% or more → OE
28
HAMSARD 3435 LIMITED - 2018-07-20
Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United KingdomActive Corporate (6 parents, 1 offspring)
Equity (Company account)
1,178,749 GBP2024-04-30
Officer
2016-12-13 ~ 2017-04-12CIF 299 - Director → ME
Person with significant control
2016-12-13 ~ 2017-08-31CIF 1937 - Ownership of shares – 75% or more → OE
CIF 1937 - Ownership of voting rights - 75% or more → OE
29
HAMSARD 3437 LIMITED - 2018-07-20
Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United KingdomActive Corporate (4 parents, 1 offspring)
Profit/Loss (Company account)
-1,015,197 GBP2023-05-01 ~ 2024-04-30
Officer
2016-12-13 ~ 2017-05-10CIF 302 - Director → ME
Person with significant control
2016-12-13 ~ 2017-08-31CIF 1938 - Ownership of voting rights - 75% or more → OE
CIF 1938 - Ownership of shares – 75% or more → OE
30
RISKLINE INSURANCE SOLUTIONS LIMITED - 2001-03-06
HAMSARD 2193 LIMITED - 2000-08-22
Courtyard Suite, 100 Hatton Garden, LondonActive Corporate (9 parents)
Officer
2000-05-19 ~ 2000-08-22CIF 1230 - Nominee Director → ME
31
HAMSARD 3459 LIMITED - 2017-09-07
ADEY INNOV LIMITED - 2017-12-18
Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, EnglandActive Corporate (4 parents)
Officer
2017-06-16 ~ 2017-11-22CIF 285 - Director → ME
Person with significant control
2017-06-16 ~ 2017-11-22CIF 1921 - Ownership of voting rights - 75% or more → OE
CIF 1921 - Ownership of shares – 75% or more → OE
32
HAMSARD ONE THOUSAND AND THIRTY SIX LIMITED - 1997-04-03
REEBOK PENSIONS MANAGEMENT LIMITED - 2022-04-05
The Adidas Centre Pepper Road, Hazel Grove, Stockport, Cheshire, United KingdomDissolved Corporate (3 parents)
Officer
1997-03-24 ~ 1997-04-03CIF 1312 - Nominee Director → ME
33
HAMSARD 3344 LIMITED - 2014-12-31
80 Station Parade, Harrogate, North YorkshireActive Corporate (3 parents, 2 offsprings)
Officer
2014-06-18 ~ 2014-09-15CIF 162 - Director → ME
34
ASTAR MINERALS PLC - 2014-07-24
MX OIL PLC - 2019-06-07
PAN PACIFIC AGGREGATES PLC - 2012-07-23
60 Gracechurch Street, London, United KingdomActive Corporate (5 parents, 3 offsprings)
Officer
2004-12-13 ~ 2004-12-20CIF 946 - Director → ME
35
ADVANCING HOUSING SYSTEMS LIMITED - 2009-05-07
PANALOC MANUFACTURING LIMITED - 2008-07-31
Ochre Mill, Loddiswell, Kingsbridge, EnglandActive Corporate (2 parents)
Equity (Company account)
-106,408 GBP2024-05-31
Officer
2008-06-04 ~ 2008-06-04CIF 647 - Director → ME
36
QUANTICA HRS LIMITED - 2008-07-24
HAMSARD FIVE THOUSAND AND ELEVEN LIMITED - 1998-11-24
HEALTHCARE RECRUITMENT SOLUTIONS LIMITED - 2000-03-17
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United KingdomDissolved Corporate (4 parents)
Officer
1998-08-10 ~ 1998-11-24CIF 1298 - Nominee Director → ME
37
ORIGEN INVESTMENT SERVICES LIMITED - 2005-03-02
ORIGEN FS LIMITED - 2005-01-17
AUKDH (NO 1) LIMITED - 2011-09-22
Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United KingdomActive Corporate (4 parents)
Equity (Company account)
1 GBP2021-12-31
Officer
2004-04-27 ~ 2004-06-08CIF 990 - Director → ME
38
Ascot House Maidenhead Office, Park Westacott Way, Littlewick Green Maidenhead, BerkshireDissolved Corporate (2 parents)
Officer
2002-03-06 ~ 2002-03-28CIF 1433 - Director → ME
39
Oakland House 21 Hope Carr Road, Leigh, WiganDissolved Corporate (3 parents)
Officer
2007-05-24 ~ 2007-05-24CIF 742 - Director → ME
40
AXELL WIRELESS LIMITED - 2008-03-03
Lyn Colloff, C/o Cobham Plc, Brook Road, Wimborne, DorsetDissolved Corporate (2 parents)
Officer
2008-01-17 ~ 2008-02-18CIF 685 - Director → ME
41
YOUR ENERGY LTD - 2012-03-26
HARVEST POWER LIMITED - 2001-11-28
HAMSARD 2240 LIMITED - 2000-12-14
First Floor Templeback, 10 Temple Back, Bristol, United KingdomActive Corporate (3 parents)
Officer
2000-11-15 ~ 2001-10-31CIF 1226 - Nominee Director → ME
42
HAMSARD 2142 LIMITED - 2000-05-15
AFFINITY HEALTHCARE LIMITED - 2005-06-03
7th Floor 3 Shortlands, London, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2000-04-06 ~ 2000-10-20CIF 1242 - Nominee Director → ME
43
AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
C/o Interpath Ltd, 10 Fleet Place, LondonDissolved Corporate (3 parents, 3 offsprings)
Officer
2007-08-14 ~ 2007-08-20CIF 717 - Director → ME
44
HAMSARD 2721 LIMITED - 2004-09-17
1030 Europa Boulevard, Westbrook, Warrington, Cheshire, EnglandDissolved Corporate (3 parents, 2 offsprings)
Officer
2004-03-01 ~ 2004-08-05CIF 1016 - Nominee Director → ME
45
HAMSARD 2623 LIMITED - 2003-01-22
10th Floor, West One, 114 Wellington Street, Leeds, EnglandActive Corporate (4 parents)
Officer
2003-01-15 ~ 2003-01-17CIF 1399 - Director → ME
46
HAMSARD 2729 LIMITED - 2004-07-28
Lysander Road, Yeovil, SomersetDissolved Corporate (3 parents)
Officer
2004-03-01 ~ 2004-07-27CIF 1013 - Nominee Director → ME
47
AI MINERAL PROCESSING LIMITED - 2001-03-20
Bardon Hall, Copt Oak Road, Markfield, LeicestershireDissolved Corporate (3 parents)
Officer
2001-03-08 ~ 2001-04-24CIF 1554 - Director → ME
48
21 Hope Carr Road, Leigh, LancashireActive Corporate (6 parents, 1 offspring)
Equity (Company account)
10,079,626 GBP2024-09-30
Officer
2007-08-20 ~ 2007-12-04CIF 714 - Director → ME
49
HAMSARD 3233 LIMITED - 2012-01-04
Bradley Hall Bradley Lane, Standish, Wigan, LancashireActive Corporate (4 parents, 1 offspring)
Officer
2010-12-17 ~ 2011-06-20CIF 1123 - Director → ME
50
Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater ManchesterActive Corporate (4 parents, 3 offsprings)
Officer
2005-07-15 ~ 2005-08-09CIF 885 - Director → ME
51
HAMSARD 2063 LIMITED - 1999-10-20
The Mill House, Chevening Lane, Knockholt, KentDissolved Corporate (2 parents)
Officer
1999-09-14 ~ 1999-12-03CIF 1267 - Nominee Director → ME
52
HAMSARD 2177 LIMITED - 2000-12-29
SIRDAR FLOOR COVERINGS LIMITED - 2007-12-12
Victoria Mills, The Green, Ossett, West YorkshireActive Corporate (3 parents)
Officer
2000-04-18 ~ 2000-10-17CIF 1235 - Nominee Director → ME
53
Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater ManchesterDissolved Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
6,696 GBP2021-12-31
Officer
1999-01-27 ~ 1999-01-29CIF 1291 - Nominee Director → ME
54
HAMSARD 3255 LIMITED - 2013-04-04
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2011-05-31 ~ 2012-03-15CIF 1654 - Director → ME
55
HAMSARD 3738 LIMITED - 2024-02-21
C/o Vp Plc Central House, Otley Road, Harrogate, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2023-11-28 ~ 2024-02-21CIF 93 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-21CIF 1784 - Ownership of voting rights - 75% or more → OE
CIF 1784 - Ownership of shares – 75% or more → OE
CIF 1784 - Right to appoint or remove directors → OE
56
HAMSARD 3739 LIMITED - 2024-02-22
C/o Vp Plc Central House, Otley Road, Harrogate, United KingdomActive Corporate (4 parents)
Officer
2023-11-28 ~ 2024-02-21CIF 94 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-21CIF 1785 - Ownership of voting rights - 75% or more → OE
CIF 1785 - Right to appoint or remove directors → OE
CIF 1785 - Ownership of shares – 75% or more → OE
57
SIATEL LIMITED - 2011-06-20
TTG GLOBAL LIMITED - 2021-10-28
HAMSARD 3158 LIMITED - 2010-04-19
Field House, Uttoxeter Old Road, DerbyActive Corporate (3 parents, 1 offspring)
Profit/Loss (Company account)
0 GBP2023-11-01 ~ 2024-10-31
Officer
2009-01-15 ~ 2010-04-16CIF 1117 - Director → ME
58
ORBITSOUND HOLDINGS LIMITED - 2014-04-10
HAMSARD 3101 LIMITED - 2009-03-23
Chapel House Westmead Drive, Westlea, SwindonDissolved Corporate (3 parents, 1 offspring)
Officer
2008-01-21 ~ 2008-02-01CIF 682 - Director → ME
59
HAMSARD 3198 LIMITED - 2009-11-30
C/o Interpath Limited, 10 Fleet Place, LondonLiquidation Corporate (4 parents, 21 offsprings)
Officer
2009-11-09 ~ 2009-12-17CIF 1203 - Director → ME
Officer
2009-11-09 ~ 2009-12-17CIF 1202 - Secretary → ME
60
Capita Hartshead, 2nd Floor Ludgate House 245 Blackfriars Road, LondonDissolved Corporate (3 parents)
Officer
1998-10-29 ~ 1998-10-30CIF 1293 - Nominee Director → ME
61
St Helen's House, King Street, DerbyDissolved Corporate (1 parent)
Officer
2009-04-08 ~ 2009-04-23CIF 590 - Director → ME
62
HAMSARD 2590 LIMITED - 2002-12-20
73 Cornhill, LondonActive Corporate (2 parents)
Equity (Company account)
-126 GBP2024-03-31
Officer
2002-09-23 ~ 2002-12-17CIF 1342 - Nominee Director → ME
63
ASTON TELECOMMUNICATIONS LIMITED - 2000-12-05
C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, BirminghamLiquidation Corporate (4 parents, 1 offspring)
Officer
2000-10-16 ~ 2000-12-08CIF 1568 - Director → ME
64
HAMSARD 2551 LIMITED - 2003-02-28
Alderley House Arnolds Field, Estate, The Downs, Wickwar, Wotton Under Edge, GloucestershireDissolved Corporate (3 parents)
Officer
2002-07-15 ~ 2002-08-23CIF 1216 - Nominee Director → ME
65
HAMSARD 2818 LIMITED - 2005-06-17
Argosy Road, Castle Donington, DerbyshireDissolved Corporate (5 parents)
Officer
2005-03-01 ~ 2005-06-10CIF 922 - Nominee Director → ME
66
Sky View Argosy Road, East Midlands Airport, Castle Donington, DerbyDissolved Corporate (6 parents, 2 offsprings)
Officer
2006-03-06 ~ 2006-03-06CIF 837 - Director → ME
67
HAMSARD 2013 LIMITED - 1999-02-23
INVEX PARTNERS LIMITED - 2003-04-30
KROLL CORPORATE FINANCE LIMITED - 2007-04-03
ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
KROLL TALBOT HUGHES LIMITED - 2008-11-14
6 New Street Square, London, EnglandDissolved Corporate (4 parents)
Officer
1998-11-19 ~ 1999-01-26CIF 1292 - Nominee Director → ME
68
HAMSARD ONE THOUSAND AND EIGHTY SEVEN LIMITED - 1998-06-26
Dominion Way, Worthing, West SussexActive Corporate (4 parents, 1 offspring)
Officer
1998-05-18 ~ 1998-06-18CIF 1586 - Director → ME
69
PURPLE FROG TEXT LIMITED - 2019-06-13
C/o Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-441,255 GBP2024-12-31
Officer
2006-02-07 ~ 2007-03-16CIF 842 - Director → ME
70
HAMSARD 3519 LIMITED - 2019-02-06
ADEY CWT LIMITED - 2019-07-31
Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2018-08-08 ~ 2019-01-29CIF 237 - Director → ME
Person with significant control
2018-08-08 ~ 2019-01-29CIF 1873 - Right to appoint or remove directors → OE
CIF 1873 - Ownership of shares – 75% or more → OE
CIF 1873 - Ownership of voting rights - 75% or more → OE
71
HAMSARD 2770 LIMITED - 2005-02-01
7 Hill Street, Bristol, EnglandDissolved Corporate (2 parents)
Officer
2004-10-08 ~ 2005-01-27CIF 959 - Nominee Director → ME
72
ASH CIS UK LIMITED - 2019-09-02
HAMSARD 3518 LIMITED - 2019-01-21
INEOS COMPOSITES LIMITED - 2025-06-05
13th Floor One Angel Court, London, EnglandActive Corporate (3 parents)
Officer
2018-08-08 ~ 2019-01-21CIF 236 - Director → ME
Person with significant control
2018-08-08 ~ 2019-01-21CIF 1872 - Right to appoint or remove directors → OE
CIF 1872 - Ownership of shares – 75% or more → OE
CIF 1872 - Ownership of voting rights - 75% or more → OE
73
HAMSARD 2592 LIMITED - 2003-03-21
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomDissolved Corporate (3 parents, 1 offspring)
Officer
2002-09-24 ~ 2003-01-28CIF 1337 - Nominee Director → ME
74
5 Alwoodley Gates, Alwoodley, Leeds, West YorkshireActive Corporate (2 parents)
Equity (Company account)
5 GBP2024-03-31
Officer
2002-06-27 ~ 2002-06-28CIF 1425 - Director → ME
75
HAMSARD 3192 LIMITED - 2010-04-07
3 More London Riverside, London, EnglandActive Corporate (5 parents)
Officer
2009-10-12 ~ 2010-02-02CIF 1210 - Director → ME
76
HAMSARD 2757 LIMITED - 2004-11-19
Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (3 parents)
Officer
2004-07-06 ~ 2004-11-18CIF 975 - Nominee Director → ME
77
HAMSARD 3761 LIMITED - 2024-06-13
Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, EnglandActive Corporate (5 parents, 2 offsprings)
Equity (Company account)
1 GBP2024-05-31
Officer
2024-03-18 ~ 2024-06-13CIF 68 - Director → ME
Person with significant control
2024-03-18 ~ 2024-06-13CIF 1759 - Ownership of voting rights - 75% or more → OE
CIF 1759 - Right to appoint or remove directors → OE
CIF 1759 - Ownership of shares – 75% or more → OE
78
HAMSARD 3760 LIMITED - 2024-06-13
Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
1 GBP2024-05-31
Officer
2024-03-18 ~ 2024-06-13CIF 67 - Director → ME
Person with significant control
2024-03-18 ~ 2024-06-13CIF 1758 - Ownership of voting rights - 75% or more → OE
CIF 1758 - Right to appoint or remove directors → OE
CIF 1758 - Ownership of shares – 75% or more → OE
79
HAMSARD 3763 LIMITED - 2024-06-19
Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2024-03-18 ~ 2024-06-19CIF 69 - Director → ME
Person with significant control
2024-03-18 ~ 2024-06-19CIF 1760 - Ownership of shares – 75% or more → OE
CIF 1760 - Right to appoint or remove directors → OE
CIF 1760 - Ownership of voting rights - 75% or more → OE
80
HAMSARD 3759 LIMITED - 2024-06-13
Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, EnglandActive Corporate (7 parents, 2 offsprings)
Equity (Company account)
1 GBP2024-05-31
Officer
2024-03-15 ~ 2024-06-13CIF 73 - Director → ME
Person with significant control
2024-03-15 ~ 2024-06-13CIF 1764 - Ownership of shares – 75% or more → OE
CIF 1764 - Right to appoint or remove directors → OE
CIF 1764 - Ownership of voting rights - 75% or more → OE
81
ANGLO ASIAN GOLD LIMITED - 2005-03-07
ANGLO ASIAN MINING LIMITED - 2005-06-30
78 Pall Mall, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2004-09-09 ~ 2004-09-14CIF 963 - Director → ME
82
HAMSARD 3478 LIMITED - 2018-03-05
Valley View, Drub Lane, Cleckheaton, EnglandActive Corporate (1 parent)
Equity (Company account)
-58,810 GBP2024-03-31
Officer
2017-12-14 ~ 2018-03-01CIF 264 - Director → ME
Person with significant control
2017-12-14 ~ 2018-03-01CIF 1900 - Right to appoint or remove directors → OE
CIF 1900 - Ownership of voting rights - 75% or more → OE
CIF 1900 - Ownership of shares – 75% or more → OE
83
KNEADS MUST LIMITED - 2005-09-01
10 High Street, Llandrillo, Corwen, WalesDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
-91,683 GBP2023-09-30
Officer
2003-12-10 ~ 2003-12-11CIF 1029 - Director → ME
84
Mb Insolvency, Aston House 5 Aston Road North, BirminghamDissolved Corporate (3 parents)
Officer
2007-01-30 ~ 2007-01-30CIF 765 - Director → ME
85
MOBILE PHONES DIRECT ONLINE LIMITED - 2011-03-29
MOBILE PHONES DIRECT LIMITED - 2019-04-03
MOBILE PHONES DIRECT (ONLINE) LIMITED - 2017-03-24
Ao Park 5a The Parklands, Lostock, Bolton, EnglandActive Corporate (4 parents)
Officer
2011-03-18 ~ 2011-04-01CIF 1677 - Director → ME
86
ABBLABS TECHNOLOGIES (UK) PVT LIMITED - 2006-08-24
HAMSARD 3002 LIMITED - 2006-08-16
Kroll Advisory Ltd The Shard 32, London Bridge Street, LondonDissolved Corporate (2 parents, 1 offspring)
Officer
2006-04-28 ~ 2006-08-15CIF 831 - Nominee Director → ME
87
HAMSARD 2672 LIMITED - 2003-11-21
5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West YorkshireDissolved Corporate (2 parents)
Officer
2003-07-09 ~ 2003-11-20CIF 1063 - Nominee Director → ME
88
HAMSARD 2656 LIMITED - 2003-11-17
5-7 Mill Fold Mill Fold Way, Ripponden, Sowerby Bridge, West YorkshireDissolved Corporate (2 parents)
Officer
2003-04-12 ~ 2003-10-30CIF 1080 - Nominee Director → ME
89
HAMSARD 3708 LIMITED - 2023-03-22
10 Ledbury Mews North, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
-234,187 GBP2023-12-31
Officer
2022-12-21 ~ 2023-03-22CIF 335 - Director → ME
Person with significant control
2022-12-21 ~ 2023-03-22CIF 1960 - Right to appoint or remove directors → OE
CIF 1960 - Ownership of voting rights - 75% or more → OE
CIF 1960 - Ownership of shares – 75% or more → OE
90
HAMSARD 3707 LIMITED - 2023-03-22
10 Ledbury Mews North, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2024-12-31
Officer
2022-12-21 ~ 2023-03-22CIF 334 - Director → ME
Person with significant control
2022-12-21 ~ 2023-03-22CIF 1959 - Ownership of shares – 75% or more → OE
CIF 1959 - Ownership of voting rights - 75% or more → OE
CIF 1959 - Right to appoint or remove directors → OE
91
HAMSARD 3706 LIMITED - 2023-03-22
10 Ledbury Mews North, London, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-12-31
Officer
2022-12-21 ~ 2023-03-22CIF 336 - Director → ME
Person with significant control
2022-12-21 ~ 2023-03-21CIF 1958 - Right to appoint or remove directors → OE
CIF 1958 - Ownership of shares – 75% or more → OE
CIF 1958 - Ownership of voting rights - 75% or more → OE
92
ARB PICCADILLY LIMITED - 2010-01-12
HAMSARD 3189 LIMITED - 2009-12-10
Earls Court Exhibtion Centre, Warwick Road, London, United KingdomDissolved Corporate (4 parents)
Officer
2009-10-09 ~ 2009-12-09CIF 1213 - Director → ME
93
HAMSARD 3168 LIMITED - 2009-06-16
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, EnglandActive Corporate (4 parents, 1 offspring)
Profit/Loss (Company account)
175,045 GBP2019-01-01 ~ 2019-12-31
Officer
2009-05-01 ~ 2009-05-11CIF 585 - Director → ME
94
ACS MANAGEMENT SERVICES LIMITED - 2016-01-31
HAMSARD 2257 LIMITED - 2001-01-30
ACS PARTNERS INTERNATIONAL LIMITED - 2005-01-14
SEVENTH WAVE CAPITAL LTD. - 2023-05-18
71-75 Shelton Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
33,734 GBP2024-12-31
Officer
2000-12-13 ~ 2001-01-22CIF 1221 - Nominee Director → ME
95
ARENA EVENTS LIMITED - 2003-09-29
SELLERS HOSPITALITY LIMITED - 2007-01-24
Arena Structures Limited, . Needingworth Road, St. Ives, CambridgeshireDissolved Corporate (2 parents)
Officer
2003-09-04 ~ 2003-09-15CIF 1054 - Nominee Director → ME
96
HAMSARD 3755 LIMITED - 2024-04-24
Unit 15 Broughton Way, Whitehills Business Park, Blackpool, EnglandActive Corporate (2 parents)
Officer
2024-02-07 ~ 2024-04-24CIF 77 - Director → ME
Person with significant control
2024-02-07 ~ 2024-04-24CIF 1768 - Ownership of voting rights - 75% or more → OE
CIF 1768 - Ownership of shares – 75% or more → OE
CIF 1768 - Right to appoint or remove directors → OE
97
HAMSARD 2251 LIMITED - 2001-03-08
ARROW PHARMACEUTICALS LIMITED - 2001-05-15
Ridings Point, Whistler Drive, Castleford, England, EnglandActive Corporate (3 parents)
Officer
2000-12-13 ~ 2001-01-24CIF 1222 - Nominee Director → ME
98
Unit 4 Unit 4, 8 Walmgate Road, PerivaleDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-192,391 GBP2016-06-30
Officer
2011-08-18 ~ 2011-08-23CIF 1626 - Director → ME
99
SHRED-IT LIMITED - 2003-09-09
HAMSARD 2632 LIMITED - 2003-05-20
Ground Floor 177 Cross Street, Sale, Manchester, EnglandActive Corporate (2 parents)
Officer
2003-03-13 ~ 2003-09-09CIF 1091 - Nominee Director → ME
100
ALDI SERVICES LIMITED - 2012-06-14
14 Park Row, Nottingham, NottinghamshireDissolved Corporate (5 parents)
Officer
2008-01-24 ~ 2008-01-24CIF 680 - Director → ME
101
SCROLL HOLDINGS LIMITED - 2009-04-09
Fulford Grange Micklefield Lane, Rawdon, Leeds, EnglandDissolved Corporate (4 parents, 1 offspring)
Officer
2008-10-15 ~ 2008-11-28CIF 634 - Director → ME
102
HAMSARD 2560 LIMITED - 2002-09-30
WESTOK LIMITED - 2008-03-10
Valley Farm Road, Stourton, Leeds, West YorkshireActive Corporate (4 parents)
Officer
2002-07-15 ~ 2002-09-16CIF 1363 - Nominee Director → ME
103
LA POSTE UK LIMITED - 2013-09-30
Ground Floor Egerton House, 68 Baker Street, Weybridge, SurreyActive Corporate (4 parents, 1 offspring)
Officer
2004-01-29 ~ 2004-03-08CIF 1020 - Director → ME
104
ASK SYSCOM LIMITED - 2009-12-18
Squire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2008-12-18 ~ 2008-12-19CIF 620 - Director → ME
105
HAMSARD 3139 LIMITED - 2009-05-05
Two, Snowhill, BirminghamDissolved Corporate (1 parent)
Officer
2008-10-07 ~ 2008-10-30CIF 635 - Director → ME
106
HAMSARD FIVE THOUSAND AND TWENTY EIGHT LIMITED - 1999-07-21
CORRELATE LIMITED - 2000-04-03
Prospect House Buckingway Business Park, Anderson Road, Swavesey, CambridgeDissolved Corporate (2 parents)
Officer
1999-05-11 ~ 2000-02-10CIF 1582 - Director → ME
107
ASSUREDPARTNERS LIMITED - 2016-02-11
ASSUREDPARTNERS HOLDINGS LIMITED - 2023-05-11
45 Gresham Street, London, United KingdomActive Corporate (5 parents, 24 offsprings)
Officer
2012-06-22 ~ 2012-06-28CIF 520 - Director → ME
108
HAMSARD 3485 LIMITED - 2019-04-23
Cefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, WalesActive Corporate (5 parents, 1 offspring)
Profit/Loss (Company account)
-659,779 GBP2024-01-01 ~ 2024-12-31
Officer
2018-02-14 ~ 2018-04-23CIF 261 - Director → ME
Person with significant control
2018-02-14 ~ 2018-04-23CIF 1897 - Ownership of voting rights - 75% or more → OE
CIF 1897 - Right to appoint or remove directors → OE
CIF 1897 - Ownership of shares – 75% or more → OE
109
Lynton House, 7-12 Tavistock Square, LondonDissolved Corporate (2 parents)
Officer
2011-09-15 ~ 2011-09-20CIF 1623 - Director → ME
110
Rutland House, 148 Edmund Street, Birmingham, West Midlands, EnglandDissolved Corporate (1 parent, 1 offspring)
Officer
2012-03-05 ~ 2012-03-28CIF 538 - Director → ME
111
Rutland House Edmund Street, 148 Edmund Street, Birmingham, West Midlands, EnglandDissolved Corporate (1 parent, 1 offspring)
Officer
2012-03-05 ~ 2012-03-28CIF 537 - Director → ME
112
340 Deansgate, ManchesterDissolved Corporate (1 parent)
Officer
2012-03-05 ~ 2012-03-23CIF 536 - Director → ME
113
HAMSARD 2383 LIMITED - 2001-12-05
7th Floor 3 Shortlands, London, United KingdomActive Corporate (3 parents)
Officer
2001-08-31 ~ 2001-12-20CIF 1505 - Director → ME
114
HAMSARD FIVE THOUSAND AND TWO LIMITED - 1998-08-13
Robinia House, High Street, Tutbury, Staffordshire, EnglandDissolved Corporate (2 parents)
Officer
1998-07-15 ~ 1998-07-30CIF 1300 - Nominee Director → ME
115
Flat 12 12 Bermondsey Square, LondonDissolved Corporate (1 parent)
Officer
2013-02-05 ~ 2013-04-10CIF 493 - Director → ME
116
HAMSARD 2077 LIMITED - 1999-11-29
Building E Stafford Park 1, Stafford Park, Telford, ShropshireDissolved Corporate (1 parent)
Officer
1999-10-08 ~ 1999-11-16CIF 1578 - Director → ME
117
IMPALLOY LIMITED - 2024-07-01
HAMSARD 2846 LIMITED - 2005-06-29
Cpt House, Fryers Road, Walsall, EnglandActive Corporate (3 parents)
Officer
2005-06-15 ~ 2005-06-16CIF 889 - Director → ME
118
HAMSARD 2719 LIMITED - 2004-06-07
WPR WIND LIMITED - 2007-07-06
Broadgate Tower Floor 4, 20 Primrose Street, London, United KingdomActive Corporate (4 parents)
Officer
2004-03-01 ~ 2004-07-14CIF 1011 - Nominee Director → ME
119
First Floor 3800 Parkside, Birmingham Business Park, BirminghamDissolved Corporate (3 parents)
Officer
2007-11-07 ~ 2007-11-14CIF 698 - Director → ME
120
PENFIELDS WINDFARM LIMITED - 2010-12-06
Inkerman House St. Johns Road, Meadowfield, Durham, County DurhamDissolved Corporate (3 parents)
Officer
2009-06-22 ~ 2009-06-26CIF 576 - Director → ME
121
12 Faraday Court, Centrum One Hundred, Burton-on-trent, United KingdomActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2005-11-10 ~ 2006-04-05CIF 863 - Director → ME
122
HAMSARD 2782 LIMITED - 2005-02-04
Barberry House, Bromsgrove Road, Belbroughton, WorcestershireActive Corporate (7 parents, 7 offsprings)
Officer
2004-10-11 ~ 2005-02-07CIF 955 - Nominee Director → ME
123
URBANFIRST (SOUTHAMPTON) LIMITED - 2003-03-19
HAMSARD 2395 LIMITED - 2002-01-21
25 Savile Row, LondonDissolved Corporate (6 parents)
Officer
2001-10-18 ~ 2002-02-25CIF 1492 - Director → ME
124
Flat 4 Barge Wharf, 94 Narrow Street, LondonActive Corporate (4 parents)
Equity (Company account)
16,603 GBP2025-05-31
Officer
2002-05-26 ~ 2003-05-01CIF 1428 - Director → ME
Officer
2002-05-26 ~ 2002-05-26CIF 1427 - Secretary → ME
125
Ground Floor, Statesman House, Stafferton Way, Maidenhead, BerkshireDissolved Corporate (2 parents)
Officer
2004-04-23 ~ 2004-05-24CIF 991 - Nominee Director → ME
126
BROOKLANDS HOTELS HOLDINGS LIMITED - 2008-10-01
HAMSARD 2391 LIMITED - 2002-01-16
Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, Barnsley, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2001-10-18 ~ 2002-04-19CIF 1494 - Director → ME
127
HAMSARD 2371 LIMITED - 2001-12-04
59 Worcester Road, Bromsgrove, WorcestershireDissolved Corporate (2 parents)
Officer
2001-08-31 ~ 2001-10-30CIF 1498 - Director → ME
128
HAMSARD 2036 LIMITED - 1999-03-31
Victoria House, 2 Grove Road, Fareham, HampshireActive Corporate (1 parent)
Equity (Company account)
100,231 GBP2024-03-31
Officer
1999-03-18 ~ 2000-03-02CIF 1286 - Nominee Director → ME
129
CROSSWATER HOLDINGS UK LIMITED - 2015-03-28
Lake View House, Rennie Drive, Dartford, KentActive Corporate (4 parents, 5 offsprings)
Officer
2009-05-11 ~ 2009-05-28CIF 582 - Director → ME
130
Kpmg Llp 1, St Peter's Square, ManchesterDissolved Corporate (1 parent)
Officer
2005-09-29 ~ 2005-10-04CIF 875 - Director → ME
131
HAMSARD 3307 LIMITED - 2018-03-21
Brightblue Foods Ltd Sett End Road North, Shadsworth Business Park, Blackburn, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2013-03-12 ~ 2013-04-09CIF 455 - Director → ME
132
BDP.NET LIMITED - 2008-04-21
11 Ducie Street, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2007-09-26 ~ 2008-04-16CIF 710 - Director → ME
133
BDP MIDDLE EAST LIMITED - 2009-12-24
11 Ducie Street, Manchester, EnglandActive Corporate (3 parents)
Officer
2008-11-27 ~ 2008-12-10CIF 625 - Director → ME
134
BDP UNITED ARAB EMIRATES LIMITED - 2009-12-24
11 Ducie Street, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2008-11-27 ~ 2008-12-10CIF 626 - Director → ME
135
HAMSARD 3156 LIMITED - 2009-05-06
Beckwith House, Beckwith, Harrogate, North YorkshireDissolved Corporate (2 parents)
Equity (Company account)
52,000 GBP2019-01-31
Officer
2009-01-15 ~ 2009-04-03CIF 612 - Director → ME
136
PDS AROS IP LIMITED - 2009-04-07
HAMSARD 3164 LIMITED - 2009-04-06
Beckwith House, Beckwith, Harrogate, North YorkshireDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-04-30
Officer
2009-04-02 ~ 2009-04-03CIF 592 - Director → ME
137
BELLECAPITAL UK LIMITED - 2015-09-04
42 Berkeley Square, London, EnglandDissolved Corporate (3 parents)
Officer
2014-02-17 ~ 2015-03-25CIF 166 - Director → ME
138
THINK MONEY LIMITED - 2012-08-16
ALL ABOUT MONEY LTD - 2021-01-26
BENESSE ADVICE LIMITED - 2021-01-20
ALL ABOUT MONEY LIMITED - 2021-01-19
Blue Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (6 parents)
Officer
2003-10-08 ~ 2003-10-09CIF 1045 - Director → ME
139
Bluerose Associates 66 Glenlea Road, Eltham, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5 GBP2023-12-31
Officer
2007-05-30 ~ 2007-05-31CIF 741 - Director → ME
140
HAMSARD 3745 LIMITED - 2021-11-12
The Kaizen First Floor, Birmingham Road, West Bromwich, United KingdomActive Corporate (3 parents)
Equity (Company account)
72,352 GBP2024-08-31
Officer
2017-10-16 ~ 2018-05-17CIF 271 - Director → ME
Person with significant control
2017-10-16 ~ 2018-05-17CIF 1907 - Ownership of shares – 75% or more → OE
CIF 1907 - Ownership of voting rights - 75% or more → OE
CIF 1907 - Right to appoint or remove directors → OE
141
TYCHE BIDCO LIMITED - 2023-03-09
AQUIS GLOBAL LIMITED - 2023-03-07
SALINAS BIDCO LIMITED - 2023-12-11
HAMSARD 3685 LIMITED - 2022-08-22
10 Ledbury Mews North, London, EnglandActive Corporate (4 parents, 5 offsprings)
Officer
2022-06-22 ~ 2022-08-22CIF 364 - Director → ME
Person with significant control
2022-06-22 ~ 2022-08-22CIF 1988 - Ownership of voting rights - 75% or more → OE
CIF 1988 - Ownership of shares – 75% or more → OE
CIF 1988 - Right to appoint or remove directors → OE
142
HAMSARD 2618 LIMITED - 2003-04-02
Bff Business Park, Bath Road, Bridgwater, SomersetActive Corporate (4 parents, 1 offspring)
Equity (Company account)
12,353,396 GBP2024-03-31
Officer
2002-10-25 ~ 2003-03-24CIF 1331 - Nominee Director → ME
143
HAMSARD 2385 LIMITED - 2001-11-21
Tower Works, Spa Road, Lincoln, EnglandActive Corporate (2 parents)
Equity (Company account)
13,888,169 GBP2024-12-31
Officer
2001-08-31 ~ 2001-11-21CIF 1504 - Director → ME
144
35 Bow Street, LondonDissolved Corporate (7 parents)
Officer
2009-09-10 ~ 2009-09-18CIF 560 - Director → ME
145
HAMSARD 3058 LIMITED - 2007-02-22
Third Floor Connexions Building 159, Princes Street, Ipswich, SuffolkDissolved Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1,965,121 GBP2016-04-30
Officer
2006-12-05 ~ 2007-02-14CIF 788 - Director → ME
146
93 Queen Street, SheffieldActive Corporate (1 parent)
Officer
1999-10-25 ~ 1999-11-18CIF 1255 - Nominee Director → ME
147
Birmingham Hotel Ltd 1 Towers Place, Eton Street, Richmond, Surrey, EnglandActive Corporate (4 parents)
Officer
2009-03-17 ~ 2009-03-19CIF 595 - Director → ME
148
HAMSARD 2422 LIMITED - 2002-02-21
Mazars Llp, Tower Bridge House, St Katharines Way, London, Greater LondonDissolved Corporate (3 parents)
Officer
2001-11-08 ~ 2002-02-21CIF 1482 - Director → ME
149
HAMSARD 2426 LIMITED - 2002-02-21
BIRSE WATER LIMITED - 2006-06-19
Mazars Llp, Tower Bridge House, St Katharines Way, London, Greater LondonDissolved Corporate (3 parents)
Officer
2001-11-08 ~ 2002-02-21CIF 1481 - Director → ME
150
HAMSARD 2425 LIMITED - 2002-02-21
5 Churchill Place Churchill Place, Canary Wharf, London, EnglandActive Corporate (4 parents)
Officer
2001-11-08 ~ 2002-02-21CIF 1484 - Director → ME
151
HAMSARD 2424 LIMITED - 2002-02-21
C/o Mazars Llp, Tower Bridge House, St. Katharines Way, LondonDissolved Corporate (6 parents)
Officer
2001-11-08 ~ 2002-02-21CIF 1483 - Director → ME
152
HAMSARD 2409 LIMITED - 2002-02-05
G4 LEISURE (BARNSLEY) LTD - 2016-02-08
BROOK LEISURE (BARNSLEY) LIMITED - 2013-06-10
The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, South YorkshireActive Corporate (3 parents)
Officer
2001-11-08 ~ 2001-12-17CIF 1476 - Director → ME
153
BROOK LEISURE (KENDAL WORKS) LIMITED - 2013-06-10
HAMSARD 2410 LIMITED - 2002-02-05
G4 LEISURE (KENDAL WORKS) LTD - 2016-02-08
The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, BarnsleyActive Corporate (3 parents)
Officer
2001-11-08 ~ 2001-12-17CIF 1475 - Director → ME
154
Carleton House, 266-268 Stratford Road, Shirley, Solihull, West MidlandsDissolved Corporate
Equity (Company account)
26,849 GBP2019-12-31
Officer
2007-08-28 ~ 2007-08-28CIF 712 - Director → ME
155
HAMSARD 2399 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1107 - Director → ME
156
HAMSARD 2398 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1108 - Director → ME
157
HAMSARD 3602 LIMITED - 2020-12-15
Third Floor, 33 Blagrave Street, Reading, Berkshire, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2020-10-20 ~ 2020-12-14CIF 437 - Director → ME
Person with significant control
2020-10-20 ~ 2020-12-14CIF 2058 - Ownership of voting rights - 75% or more → OE
CIF 2058 - Right to appoint or remove directors → OE
CIF 2058 - Ownership of shares – 75% or more → OE
158
HAMSARD 3603 LIMITED - 2020-12-15
Third Floor, 33 Blagrave Street, Reading, Berkshire, United KingdomActive Corporate (4 parents)
Officer
2020-10-20 ~ 2020-12-14CIF 438 - Director → ME
Person with significant control
2020-10-20 ~ 2020-12-14CIF 2059 - Ownership of shares – 75% or more → OE
CIF 2059 - Right to appoint or remove directors → OE
CIF 2059 - Ownership of voting rights - 75% or more → OE
159
HAMSARD 3601 LIMITED - 2020-12-15
Third Floor, 33 Blagrave Street, Reading, Berkshire, United KingdomActive Corporate (5 parents, 2 offsprings)
Officer
2020-10-20 ~ 2020-12-14CIF 440 - Director → ME
Person with significant control
2020-10-20 ~ 2020-12-14CIF 2061 - Ownership of voting rights - 75% or more → OE
CIF 2061 - Right to appoint or remove directors → OE
CIF 2061 - Ownership of shares – 75% or more → OE
160
HAMSARD 3600 LIMITED - 2020-12-15
Third Floor, 33 Blagrave Street, Reading, Berkshire, United KingdomActive Corporate (7 parents, 1 offspring)
Officer
2020-10-20 ~ 2020-12-14CIF 439 - Director → ME
Person with significant control
2020-10-20 ~ 2020-12-14CIF 2060 - Ownership of voting rights - 75% or more → OE
CIF 2060 - Right to appoint or remove directors → OE
CIF 2060 - Ownership of shares – 75% or more → OE
161
HAMSARD 3663 LIMITED - 2022-05-26
BLOCK IND DEVS CARRYCO 1 LIMITED - 2023-06-01
93-95 Gloucester Place, London, EnglandActive Corporate (1 parent)
Officer
2022-02-24 ~ 2022-05-26CIF 382 - Director → ME
Person with significant control
2022-02-24 ~ 2022-05-26CIF 2006 - Ownership of voting rights - 75% or more → OE
CIF 2006 - Right to appoint or remove directors → OE
CIF 2006 - Ownership of shares – 75% or more → OE
162
BLOCK IND PROPS CARRYCO LIMITED - 2023-06-01
HAMSARD 3664 LIMITED - 2022-04-07
93-95 Gloucester Place, London, EnglandActive Corporate (2 parents)
Officer
2022-02-25 ~ 2022-04-07CIF 377 - Director → ME
Person with significant control
2022-02-25 ~ 2022-04-07CIF 2001 - Right to appoint or remove directors → OE
CIF 2001 - Ownership of voting rights - 75% or more → OE
CIF 2001 - Ownership of shares – 75% or more → OE
163
HAMSARD 3581 LIMITED - 2020-09-25
BLOCK INDUSTRIAL CARRYCO 1 LIMITED - 2023-06-01
93-95 Gloucester Place, London, EnglandDissolved Corporate (1 parent)
Officer
2020-08-07 ~ 2020-09-24CIF 175 - Director → ME
Person with significant control
2020-08-07 ~ 2020-09-24CIF 1806 - Right to appoint or remove directors → OE
CIF 1806 - Ownership of voting rights - 75% or more → OE
CIF 1806 - Ownership of shares – 75% or more → OE
164
HAMSARD 3665 LIMITED - 2022-04-07
BLOCK INDUSTRIAL CARRYCO 2 LIMITED - 2023-06-01
93-95 Gloucester Place, London, EnglandActive Corporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2024-12-31
Officer
2022-02-25 ~ 2022-04-07CIF 378 - Director → ME
Person with significant control
2022-02-25 ~ 2022-04-07CIF 2002 - Ownership of voting rights - 75% or more → OE
CIF 2002 - Right to appoint or remove directors → OE
CIF 2002 - Ownership of shares – 75% or more → OE
165
BLOCK INDUSTRIAL CARRYCO 3 LIMITED - 2023-06-01
HAMSARD 3704 LIMITED - 2023-02-22
93-95 Gloucester Place, London, EnglandActive Corporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2024-12-31
Officer
2022-11-15 ~ 2023-02-22CIF 343 - Director → ME
Person with significant control
2022-11-15 ~ 2023-02-22CIF 1967 - Right to appoint or remove directors → OE
CIF 1967 - Ownership of voting rights - 75% or more → OE
CIF 1967 - Ownership of shares – 75% or more → OE
166
HAMSARD 3656 LIMITED - 2022-03-17
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2021-11-25 ~ 2022-03-17CIF 385 - Director → ME
Person with significant control
2021-11-25 ~ 2022-03-17CIF 2009 - Ownership of voting rights - 75% or more → OE
CIF 2009 - Ownership of shares – 75% or more → OE
CIF 2009 - Right to appoint or remove directors → OE
167
LAUGHTON-2 WINDFARM LIMITED - 2010-01-15
LAUGHTON WIND FARM LIMITED - 2006-03-01
21 St Thomas Street, BristolDissolved Corporate (2 parents)
Officer
2003-09-16 ~ 2003-09-23CIF 1051 - Director → ME
168
HAMSARD 2301 LIMITED - 2001-08-01
The University Of Bolton, Deane Road, Bolton, LancashireDissolved Corporate (2 parents)
Officer
2001-03-19 ~ 2001-07-02CIF 1546 - Director → ME
169
HAMSARD 3045 LIMITED - 2007-04-13
BUCK & HICKMAN LIMITED - 2011-08-17
C/o Mazars Llp, 1st Floor Two Chamberlain Square, BirminghamDissolved Corporate (3 parents)
Officer
2006-12-14 ~ 2007-03-16CIF 776 - Nominee Director → ME
170
HAMSARD 3625 LIMITED - 2021-04-08
Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2021-02-04 ~ 2021-04-07CIF 414 - Director → ME
Person with significant control
2021-02-04 ~ 2021-04-07CIF 2038 - Ownership of voting rights - 75% or more → OE
CIF 2038 - Ownership of shares – 75% or more → OE
CIF 2038 - Right to appoint or remove directors → OE
171
HAMSARD 3624 LIMITED - 2021-04-08
Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2021-02-04 ~ 2021-04-07CIF 413 - Director → ME
Person with significant control
2021-02-04 ~ 2021-04-07CIF 2037 - Ownership of shares – 75% or more → OE
CIF 2037 - Ownership of voting rights - 75% or more → OE
CIF 2037 - Right to appoint or remove directors → OE
172
HAMSARD 2382 LIMITED - 2002-05-17
43 Harrington Gardens, LondonActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-7,066,075 GBP2024-12-31
Officer
2001-08-31 ~ 2001-11-01CIF 1502 - Director → ME
173
HAMSARD 2110 LIMITED - 2000-05-26
Unit P1 Bay15 Parklands, Heywood Distribution Park, Heywood, LancashireActive Corporate (6 parents)
Equity (Company account)
267,655 GBP2024-12-31
Officer
2000-01-21 ~ 2001-01-31CIF 1252 - Nominee Director → ME
174
Airport House, Exeter Airport, Exeter, Devon, EnglandDissolved Corporate (4 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1198 - Director → ME
175
Airport House, Exeter Airport, Exeter, Devon, EnglandDissolved Corporate (4 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1193 - Director → ME
176
Airport House, Exeter Airport, Exeter, Devon, EnglandDissolved Corporate (4 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1197 - Director → ME
177
HAMSARD 2983 LIMITED - 2006-06-01
BIBC LIMITED - 2007-02-23
Electric Works, Sheffield Digital Campus, Sheffield, South Yorkshire, United KingdomDissolved Corporate (1 parent)
Officer
2006-01-11 ~ 2006-09-04CIF 851 - Nominee Director → ME
178
HAMSARD 2523 LIMITED - 2002-10-03
2 Brooklands Road, Sale, CheshireDissolved Corporate (4 parents)
Officer
2002-05-13 ~ 2002-09-30CIF 1370 - Nominee Director → ME
179
HAMSARD 2343 LIMITED - 2001-10-31
Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, EnglandActive Corporate (3 parents)
Officer
2001-07-04 ~ 2001-10-11CIF 1517 - Director → ME
180
St Mark's Court, Chart Way, Horsham, West SussexDissolved Corporate (8 parents)
Officer
2005-10-24 ~ 2005-10-24CIF 868 - Director → ME
181
HAMSARD 3083 LIMITED - 2007-10-15
Enterprise Way, Retford, NottinghamshireActive Corporate (3 parents, 1 offspring)
Officer
2007-06-20 ~ 2007-10-15CIF 730 - Nominee Director → ME
182
HAMSARD 3084 LIMITED - 2007-10-15
Enterprise Way, Retford, NottinghamshireActive Corporate (3 parents, 1 offspring)
Officer
2007-06-20 ~ 2007-10-15CIF 731 - Nominee Director → ME
183
First Floor, 5 Fleet Place, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
0 GBP2022-09-30
Officer
2008-03-25 ~ 2008-03-26CIF 663 - Director → ME
184
1 Towers Place, Eton Street, Richmond, Surrey, EnglandActive Corporate (4 parents)
Officer
2009-03-17 ~ 2009-03-19CIF 596 - Director → ME
185
Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, SurreyDissolved Corporate (3 parents)
Officer
2006-02-24 ~ 2006-02-24CIF 839 - Director → ME
186
HAMSARD 2958 LIMITED - 2006-12-19
Sea Containers, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2005-10-14 ~ 2006-12-07CIF 871 - Nominee Director → ME
187
HAMSARD 2312 LIMITED - 2001-06-14
Unit 9 Acorn Park, Vernon Road, Halesowen, West Midlands, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
148,582 GBP2024-06-30
Officer
2001-03-19 ~ 2001-06-01CIF 1543 - Director → ME
188
14th Floor 33 Cavendish Square, London, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
2,972,583 GBP2025-03-31
Officer
2012-03-05 ~ 2012-03-29CIF 539 - Director → ME
189
HAMSARD 3148 LIMITED - 2009-02-26
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2008-12-15 ~ 2009-02-26CIF 624 - Director → ME
190
BREEDON SERVICES LIMITED - 2010-01-28
HAMSARD 3161 LIMITED - 2009-03-25
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, EnglandActive Corporate (3 parents)
Equity (Company account)
2,155 GBP2024-12-31
Officer
2009-02-26 ~ 2009-02-26CIF 603 - Director → ME
191
Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United KingdomActive Corporate (4 parents)
Equity (Company account)
12 GBP2024-12-31
Officer
2004-03-24 ~ 2004-04-07CIF 996 - Nominee Director → ME
192
C/o Monetize Limited The Media Centre, 7 Northumberland Street, HuddersfieldDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
758,638 GBP2016-09-30
Officer
2010-11-29 ~ 2010-11-29CIF 1126 - Director → ME
193
HAMSARD 2457 LIMITED - 2002-03-08
BPT BRIDGEWATER (HOME REVERSIONS NUMBER 1) LIMITED - 2003-01-08
Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, EnglandActive Corporate (3 parents)
Officer
2002-01-07 ~ 2002-03-08CIF 1457 - Director → ME
194
BPT BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED - 2003-01-08
HAMSARD 2427 LIMITED - 2002-03-08
Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, EnglandActive Corporate (3 parents)
Officer
2001-11-08 ~ 2002-03-08CIF 1486 - Director → ME
195
Orbital 7, Orbital Way, Cannock, StaffordshireActive Corporate (5 parents, 11 offsprings)
Officer
2006-08-03 ~ 2006-09-10CIF 813 - Director → ME
196
HAMSARD 2078 LIMITED - 1999-12-01
Building E Stafford Park 1, Stafford Park, Telford, ShropshireDissolved Corporate (1 parent)
Officer
1999-10-08 ~ 1999-11-16CIF 1256 - Nominee Director → ME
197
Wool House Sidings Close, Canal Road, Bradford, West YorkshireActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2008-04-28 ~ 2008-04-29CIF 658 - Director → ME
198
10-12 Bourlet Close, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2005-07-01 ~ 2005-09-20CIF 886 - Nominee Director → ME
199
Wilson House, Leicester Road, Ibstock, LeicestershireActive Corporate (2 parents)
Equity (Company account)
46,676 GBP2024-12-31
Officer
2013-03-12 ~ 2013-03-13CIF 454 - Director → ME
200
HAMSARD 2373 LIMITED - 2002-10-01
59 Worcester Road, Bromsgrove, WorcestershireDissolved Corporate (6 parents)
Officer
2001-08-31 ~ 2001-10-30CIF 1500 - Director → ME
201
Unit 1, Calder Close, Calder Park, WakefieldLiquidation Corporate (6 parents)
Officer
2001-07-05 ~ 2002-03-28CIF 1514 - Director → ME
202
HAMSARD 2392 LIMITED - 2002-01-16
173 Cleveland Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
4,608,571 GBP2024-08-31
Officer
2001-10-18 ~ 2002-04-19CIF 1495 - Director → ME
203
BEN SHERMAN LIMITED - 2015-08-06
HAMSARD 2196 LIMITED - 2000-11-03
BEN SHERMAN GROUP LIMITED - 2001-04-30
BSL2015 LIMITED - 2015-08-20
Ship Canal 8th Floor, 98 King Street, ManchesterDissolved Corporate (2 parents)
Officer
2000-05-19 ~ 2000-08-22CIF 1229 - Nominee Director → ME
204
6 Forge Lane, Little Aston, Sutton Coldfield, West MidlandsDissolved Corporate (2 parents)
Officer
2011-03-30 ~ 2012-04-20CIF 1673 - Director → ME
205
HAMSARD 2639 LIMITED - 2003-07-16
Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United KingdomActive Corporate (9 parents)
Equity (Company account)
249 GBP2024-12-31
Officer
2003-03-13 ~ 2003-06-18CIF 1086 - Nominee Director → ME
206
HAMSARD 2561 LIMITED - 2002-10-08
Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United KingdomDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
402,308 GBP2021-12-31
Officer
2002-08-14 ~ 2002-09-20CIF 1351 - Nominee Director → ME
207
HAMSARD 3224 LIMITED - 2011-05-10
Heskin Hall Farm Wood Lane, Heskin, Chorley, LancashireDissolved Corporate (4 parents)
Officer
2010-08-11 ~ 2011-03-31CIF 1149 - Director → ME
208
BURNETT MANUFACTURING LIMITED - 2006-09-08
HAMSARD 3001 LIMITED - 2006-09-01
BURNET MANUFACTURING LIMITED - 2006-09-12
Barn Way, Lodge Farm Industrial Estate, Northampton, NorthamptonshireActive Corporate (4 parents)
Equity (Company account)
3,184,884 GBP2022-12-31
Officer
2006-04-28 ~ 2006-09-01CIF 833 - Nominee Director → ME
209
HAMSARD 2630 LIMITED - 2003-05-16
24 Savile Row, London, United KingdomDissolved Corporate (6 parents)
Officer
2003-03-13 ~ 2003-05-21CIF 1085 - Nominee Director → ME
210
PRIME INFRASTRUCTURE NETWORKS (UK) NO 2 LIMITED - 2005-08-09
BROOKFIELD UTILITIES UK FINANCE LIMITED - 2013-01-21
IEG FINANCE LIMITED - 2016-09-29
HAMSARD 2824 LIMITED - 2005-04-08
BUUK INFRASTRUCTURE LIMITED - 2016-09-29
BBI NETWORKS (UK) NO 2 LIMITED - 2010-01-28
IEG FINANCE LIMITED - 2011-10-19
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, EnglandDissolved Corporate (3 parents)
Officer
2005-04-04 ~ 2005-04-08CIF 906 - Director → ME
211
PRIME INFRASTRUCTURE NETWORKS (UK) NO 1 LIMITED - 2005-08-09
BBI NETWORKS (UK) NO 1 LIMITED - 2010-01-28
IEG INFRASTRUCTURE LIMITED - 2011-10-19
BROOKFIELD UTILITIES UK LIMITED - 2013-01-21
IEG INFRASTRUCTURE LIMITED - 2016-09-29
HAMSARD 2825 LIMITED - 2005-04-08
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2005-04-01 ~ 2005-04-08CIF 907 - Director → ME
212
Orchard Lodge Orchard Drive, Linton, Wetherby, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2009-03-27 ~ 2009-03-30CIF 593 - Director → ME
213
CADOGAN PETROLEUM PLC - 2022-12-12
HAMSARD 2994 LIMITED - 2006-04-20
C/o Arch Law Floor 2, 8 Bishopsgate, London, United KingdomActive Corporate (7 parents, 2 offsprings)
Officer
2006-02-22 ~ 2006-03-10CIF 840 - Director → ME
214
CADOGAN PETROLEUM LIMITED - 2006-04-20
ANGLO GEORGIAN PETROLEUM LIMITED - 2005-10-12
ANGLO-GEORGIAN PETROLEUM LIMITED - 2005-06-30
HAMSARD 2781 LIMITED - 2005-02-08
C/o Arch Law Floor 2, 8 Bishopsgate, London, United KingdomActive Corporate (3 parents)
Officer
2004-10-11 ~ 2005-02-08CIF 956 - Nominee Director → ME
215
HAMSARD 2037 LIMITED - 1999-09-10
C/o Bdo Llp 5 Temple Square, Temple Street, LiverpoolDissolved Corporate (1 parent)
Officer
1999-03-18 ~ 1999-06-10CIF 1285 - Nominee Director → ME
216
C/o Bdo Llp 5 Temple Square, Temple Street, LiverpoolDissolved Corporate (1 parent)
Officer
1999-10-21 ~ 1999-11-11CIF 1576 - Director → ME
217
HAMSARD 2537 LIMITED - 2002-07-30
Dalriada Trustees Limited, 46 New Broad Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2002-05-13 ~ 2002-07-29CIF 1366 - Nominee Director → ME
218
HAMSARD 2691 LIMITED - 2004-02-13
KNOWLEDGEPOOL GROUP LIMITED - 2021-04-01
1 More London Place, LondonDissolved Corporate (4 parents)
Profit/Loss (Company account)
1,829 GBP2020-01-01 ~ 2020-12-31
Officer
2003-11-18 ~ 2004-02-09CIF 1034 - Nominee Director → ME
219
HAMSARD 3633 LIMITED - 2021-06-29
5 Langley Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2021-02-26 ~ 2021-06-28CIF 412 - Director → ME
Person with significant control
2021-02-26 ~ 2021-06-28CIF 2036 - Right to appoint or remove directors → OE
CIF 2036 - Ownership of shares – 75% or more → OE
CIF 2036 - Ownership of voting rights - 75% or more → OE
220
HAMSARD 3781 LIMITED - 2024-09-30
Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-30CIF 56 - Director → ME
Person with significant control
2024-08-05 ~ 2024-09-30CIF 1747 - Ownership of voting rights - 75% or more → OE
CIF 1747 - Right to appoint or remove directors → OE
CIF 1747 - Ownership of shares – 75% or more → OE
221
HAMSARD 3780 LIMITED - 2024-09-30
80 Strand, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-30CIF 54 - Director → ME
Person with significant control
2024-08-05 ~ 2024-09-30CIF 1745 - Ownership of shares – 75% or more → OE
CIF 1745 - Right to appoint or remove directors → OE
CIF 1745 - Ownership of voting rights - 75% or more → OE
222
HAMSARD 3779 LIMITED - 2024-09-30
Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-30CIF 55 - Director → ME
Person with significant control
2024-08-05 ~ 2024-09-30CIF 1746 - Ownership of voting rights - 75% or more → OE
CIF 1746 - Right to appoint or remove directors → OE
CIF 1746 - Ownership of shares – 75% or more → OE
223
HAMSARD 3260 LIMITED - 2011-07-22
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents)
Officer
2011-06-01 ~ 2011-07-14CIF 1648 - Director → ME
224
HAMSARD 3258 LIMITED - 2011-07-26
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents)
Officer
2011-06-01 ~ 2011-07-14CIF 1647 - Director → ME
225
HAMSARD 3261 LIMITED - 2011-07-22
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents)
Officer
2011-06-01 ~ 2011-07-14CIF 1649 - Director → ME
226
HAMSARD 3262 LIMITED - 2011-07-22
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents)
Officer
2011-06-07 ~ 2011-07-14CIF 1643 - Director → ME
227
HAMSARD 3299 LIMITED - 2013-07-09
Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, HertfordshireDissolved Corporate (2 parents)
Officer
2012-12-03 ~ 2013-07-26CIF 496 - Director → ME
228
HAMSARD 2049 LIMITED - 1999-08-04
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
1999-07-13 ~ 1999-09-27CIF 1274 - Nominee Director → ME
229
HAMSARD 3395 LIMITED - 2016-07-16
Unit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, EnglandDissolved Corporate (3 parents)
Officer
2016-02-24 ~ 2016-06-16CIF 123 - Director → ME
230
MINISERIES LIMITED - 2000-04-25
PRACTICEWORKS LIMITED - 2010-09-01
C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2000-03-30 ~ 2000-04-10CIF 1572 - Director → ME
231
Arrow Valley, Claybrook Drive, Redditch, EnglandLiquidation Corporate (2 parents)
Officer
2002-05-03 ~ 2002-08-09CIF 1431 - Director → ME
232
HAMSARD 5043 LIMITED - 1999-08-13
Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West YorkshireDissolved Corporate (1 parent)
Officer
1999-07-27 ~ 1999-07-29CIF 1270 - Nominee Director → ME
233
VOICE COMMERCE LIMITED - 2015-11-06
11-12 Hanover Square 2nd Floor, London, EnglandActive Corporate (8 parents)
Officer
2005-04-19 ~ 2005-04-19CIF 904 - Director → ME
234
The Scalpel, 18th Floor, 52 Lime Street, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-3,313,360 GBP2023-12-31
Officer
2006-12-06 ~ 2006-12-07CIF 787 - Director → ME
235
HAMSARD 3285 LIMITED - 2012-11-30
First Floor, 59-61 High Street West, Glossop, United KingdomDissolved Corporate (4 parents)
Profit/Loss (Company account)
-20,488 GBP2020-01-01 ~ 2020-12-31
Officer
2012-05-04 ~ 2012-11-13CIF 528 - Director → ME
236
HAMSARD 3393 LIMITED - 2016-07-22
J.B.W. GROUP LIMITED - 2023-03-22
J.B.W. TOPCO LIMITED - 2020-09-16
Floor 9 Peninsular House, 30-36 Monument Street, London, EnglandActive Corporate (5 parents, 5 offsprings)
Officer
2015-12-04 ~ 2016-04-01CIF 128 - Director → ME
237
HAMSARD 3394 LIMITED - 2016-07-22
Floor 9 Peninsular House, 30-36 Monument Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2016-03-31
Officer
2016-02-24 ~ 2016-04-01CIF 118 - Director → ME
238
AQH (BRADFORD) LIMITED - 2004-12-08
HAMSARD 2394 LIMITED - 2002-01-07
Albany House, Claremont Lane, Esher, SurreyActive Corporate (2 parents, 1 offspring)
Equity (Company account)
12,916,358 GBP2024-07-31
Officer
2001-10-18 ~ 2002-01-03CIF 1491 - Director → ME
239
HAMSARD 3317 LIMITED - 2014-06-05
6-8 Singer Way, Woburn Road Industrial Estate, Kempston, BedsActive Corporate (4 parents, 1 offspring)
Officer
2013-07-12 ~ 2013-12-05CIF 483 - Director → ME
240
PHILIPPE TWO LIMITED - 2001-09-27
PHILIPPE PROPERTIES LIMITED - 2002-07-19
HAMSARD 2158 LIMITED - 2001-07-23
5, Pembridge Studios, Pembridge Villas, London, EnglandActive Corporate (3 parents)
Equity (Company account)
8,758,971 GBP2021-04-05
Officer
2000-04-06 ~ 2001-07-23CIF 1244 - Nominee Director → ME
241
2 Kingmaker Court, Warwick Technology Park, Warwick, EnglandDissolved Corporate (4 parents, 3 offsprings)
Officer
2006-11-08 ~ 2006-11-30CIF 793 - Director → ME
242
HAMSARD 3489 LIMITED - 2018-06-20
1 Great Tower Street, London, EnglandDissolved Corporate (4 parents)
Officer
2018-04-06 ~ 2018-06-20CIF 253 - Director → ME
Person with significant control
2018-04-06 ~ 2018-06-20CIF 1889 - Ownership of shares – 75% or more → OE
CIF 1889 - Right to appoint or remove directors → OE
CIF 1889 - Ownership of voting rights - 75% or more → OE
243
HAMSARD 3490 LIMITED - 2018-06-20
1 Great Tower Street, London, EnglandDissolved Corporate (4 parents, 2 offsprings)
Officer
2018-04-06 ~ 2018-06-20CIF 254 - Director → ME
Person with significant control
2018-04-06 ~ 2018-06-20CIF 1890 - Ownership of shares – 75% or more → OE
CIF 1890 - Ownership of voting rights - 75% or more → OE
CIF 1890 - Right to appoint or remove directors → OE
244
HAMSARD 3608 LIMITED - 2021-01-26
1 Great Tower Street, London, EnglandDissolved Corporate (4 parents)
Officer
2020-11-26 ~ 2021-01-25CIF 424 - Director → ME
Person with significant control
2020-11-26 ~ 2021-01-25CIF 2048 - Ownership of voting rights - 75% or more → OE
CIF 2048 - Ownership of shares – 75% or more → OE
CIF 2048 - Right to appoint or remove directors → OE
245
HAMSARD 3491 LIMITED - 2018-06-20
1 Great Tower Street, London, EnglandDissolved Corporate (4 parents, 1 offspring)
Officer
2018-04-06 ~ 2018-06-20CIF 255 - Director → ME
Person with significant control
2018-04-06 ~ 2018-06-20CIF 1891 - Ownership of voting rights - 75% or more → OE
CIF 1891 - Ownership of shares – 75% or more → OE
CIF 1891 - Right to appoint or remove directors → OE
246
HAMSARD ONE THOUSAND AND FIFTY SIX LIMITED - 1998-01-26
Fifth Floor, 80 Hammersmith Road, LondonDissolved Corporate (2 parents)
Officer
1997-08-11 ~ 1998-01-26CIF 1311 - Nominee Director → ME
247
GREAT LAKES SALES (UK) LIMITED - 2006-06-16
HAMSARD ONE THOUSAND AND SIXTY LIMITED - 1997-11-13
GREAT LAKES CHEMICAL (AZ) LIMITED - 1999-04-13
ANZON LIMITED - 1998-09-01
Accounts Department, Tenax Road, Trafford Park, ManchesterDissolved Corporate (4 parents)
Officer
1997-10-28 ~ 1997-10-31CIF 1594 - Director → ME
Officer
1997-10-10 ~ 1997-10-24CIF 1307 - Nominee Director → ME
248
HAMSARD 2403 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1109 - Director → ME
249
HAMSARD 3076 LIMITED - 2007-09-07
Bdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved Corporate (3 parents)
Officer
2007-06-20 ~ 2007-09-04CIF 727 - Nominee Director → ME
250
HAMSARD 3197 LIMITED - 2010-07-15
3rd Floor Mercury House, 117 Waterloo Road, London, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-13,396,249 GBP2020-03-31
Officer
2009-10-20 ~ 2010-09-14CIF 1205 - Director → ME
251
HAMSARD 3202 LIMITED - 2010-07-15
3rd Floor Mercury House, 117 Waterloo Road, London, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
7,237,292 GBP2020-03-31
Officer
2009-12-21 ~ 2010-09-14CIF 1181 - Director → ME
252
HAMSARD 3078 LIMITED - 2007-11-05
Unit 7 Witan Park, Avenue Two, Station Lane, Witney, OxfordshireActive Corporate (3 parents)
Officer
2007-06-20 ~ 2007-09-14CIF 729 - Nominee Director → ME
253
HAMSARD 3077 LIMITED - 2007-10-09
CHRISTY GARMENTS LIMITED - 2007-11-21
Interpath Limited, 4th Floor Tailors Corner Thirsk Row, LeedsLiquidation Corporate (4 parents)
Equity (Company account)
-64,000 GBP2022-12-31
Officer
2007-06-20 ~ 2007-09-14CIF 728 - Nominee Director → ME
254
ACE PENSION TRUSTEE LIMITED - 2016-03-29
40 Leadenhall Street, London, United KingdomActive Corporate (8 parents)
Officer
2008-06-25 ~ 2008-07-04CIF 645 - Director → ME
255
CINEMA.COM LIMITED - 2022-07-21
HAMSARD 2120 LIMITED - 2000-03-23
Thorp Arch Grange, Thorp Arch, Wetherby, West YorkshireActive Corporate (1 parent)
Equity (Company account)
-602,948 GBP2024-12-31
Officer
2000-02-28 ~ 2000-06-03CIF 1250 - Nominee Director → ME
256
HAMSARD 2347 LIMITED - 2001-12-24
UPF OLD BROAD STREET LIMITED - 2002-06-27
1 Angel Square, Manchester, United KingdomDissolved Corporate (4 parents)
Officer
2001-07-05 ~ 2001-11-26CIF 1513 - Director → ME
257
HAMSARD 2486 LIMITED - 2002-05-13
C/o Monico Tunley Limited, 19 Goldington Road, Bedford, Bedfordshire, United KingdomActive Corporate (3 parents)
Equity (Company account)
75,304 GBP2024-03-31
Officer
2002-01-25 ~ 2002-04-17CIF 1396 - Nominee Director → ME
258
CLAIMAR CARE GROUP PLC - 2010-06-15
HAMSARD 2847 PLC - 2005-07-11
Tricorn House, 51-53 Hagley Road, BirminghamDissolved Corporate (2 parents)
Equity (Company account)
0 GBP2022-03-31
Officer
2005-06-29 ~ 2005-10-01CIF 887 - Director → ME
259
HAMSARD 2957 LIMITED - 2006-02-03
Michelin House Third Floor, 81 Fulham Road, London, EnglandDissolved Corporate (1 parent)
Officer
2005-10-14 ~ 2006-02-02CIF 870 - Nominee Director → ME
260
71 Queensway, Halifax, West Yorkshire, EnglandDissolved Corporate (2 parents)
Officer
2011-07-19 ~ 2011-07-25CIF 1630 - Director → ME
261
HAMSARD 3775 LIMITED - 2024-08-29
1 Great Tower Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-08-29CIF 50 - Director → ME
Person with significant control
2024-08-05 ~ 2024-08-29CIF 1741 - Ownership of voting rights - 75% or more → OE
CIF 1741 - Right to appoint or remove directors → OE
CIF 1741 - Ownership of shares – 75% or more → OE
262
County Hall, Fishergate, Preston, United KingdomDissolved Corporate (1 parent)
Officer
2010-10-06 ~ 2011-01-12CIF 1134 - Director → ME
263
CSC TRUSTEE SERVICES LIMITED - 2014-06-30
HAMSARD ONE THOUSAND AND TWENTY-SIX LIMITED - 1997-02-24
C.S. TRUSTEE SERVICES LIMITED - 1999-01-21
The Wooden Barn, Little Baldon, OxfordDissolved Corporate (3 parents)
Officer
1996-11-11 ~ 1997-02-11CIF 1315 - Nominee Director → ME
264
CAS SERVICES LIMITED - 2009-07-02
1 More London Place, LondonDissolved Corporate (4 parents, 1 offspring)
Profit/Loss (Company account)
-828,892 GBP2019-01-01 ~ 2019-12-31
Officer
2002-03-14 ~ 2002-04-16CIF 1432 - Director → ME
265
RACE BIDCO PLC - 2012-07-12
The Granary & Bakery Building, Weevil Lane, Gosport, HampshireActive Corporate (4 parents, 3 offsprings)
Profit/Loss (Company account)
998,655 GBP2023-02-01 ~ 2024-01-31
Officer
2009-10-30 ~ 2009-11-03CIF 1204 - Director → ME
266
HAMSARD 3300 LIMITED - 2013-02-15
Hollins Brook Way, Pilsworth, Bury, LancashireActive Corporate (5 parents)
Officer
2012-12-03 ~ 2013-02-07CIF 494 - Director → ME
267
CMS DISTRIBUTON LIMITED - 2013-01-24
2nd Floor 15 Worship Street, LondonActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2012-03-02 ~ 2013-03-15CIF 540 - Director → ME
268
HAMSARD ONE THOUSAND AND SEVEN LIMITED - 1995-07-21
NEW HOLLAND TRUSTEE LIMITED - 2003-02-07
Cranes Farm Road, Basildon, EssexActive Corporate (10 parents)
Officer
1994-12-06 ~ 1995-07-12CIF 1321 - Nominee Director → ME
269
HAMSARD 2974 LIMITED - 2006-04-13
1 Angel Square, ManchesterActive Corporate (5 parents, 7 offsprings)
Officer
2006-01-10 ~ 2006-03-24CIF 853 - Nominee Director → ME
270
Fry Building, 2 Marsham Street, LondonDissolved Corporate (3 parents)
Equity (Company account)
0 GBP2021-03-31
Officer
2004-04-08 ~ 2004-04-08CIF 993 - Nominee Director → ME
271
Fry Building, 2 Marsham Street, LondonDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
0 GBP2021-03-31
Officer
2004-04-08 ~ 2004-04-08CIF 992 - Nominee Director → ME
272
OFQUEST OFFICE FURNITURE LIMITED - 2011-07-20
St Andrew House, 119-121 The Headrow, LeedsDissolved Corporate (3 parents)
Officer
2009-01-15 ~ 2009-01-20CIF 609 - Director → ME
273
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2002-11-28 ~ 2002-11-29CIF 1404 - Director → ME
274
HAMSARD 3111 LIMITED - 2008-04-15
Renaissance, 12 Dingwall Road, CroydonDissolved Corporate (1 parent)
Officer
2008-02-26 ~ 2008-04-03CIF 672 - Director → ME
275
HAMSARD 3595 LIMITED - 2020-11-19
The Studios Redfern Park Way, Tyseley, Birmingham, EnglandActive Corporate (3 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
666,933 GBP2024-11-30
Officer
2020-10-19 ~ 2020-11-18CIF 442 - Director → ME
Person with significant control
2020-10-19 ~ 2020-11-18CIF 2063 - Ownership of voting rights - 75% or more → OE
CIF 2063 - Right to appoint or remove directors → OE
CIF 2063 - Ownership of shares – 75% or more → OE
276
HAMSARD 3020 LIMITED - 2006-10-19
COLOMBIA GOLD PLC - 2010-06-28
COLOMBIA GOLD LIMITED - 2007-05-31
The Scalpel, 18th Floor, 52 Lime Street, London, United KingdomActive Corporate (1 parent)
Officer
2006-09-13 ~ 2006-10-24CIF 802 - Director → ME
277
COMMERCIAL DEVELOPMENT PROJECTS (NEWCASTLE) LIMITED - 2002-11-29
Marshall House Huddersfield Road, Elland, West Yorkshire, United KingdomActive Corporate (4 parents)
Equity (Company account)
168,707 GBP2024-12-31
Officer
2002-03-04 ~ 2002-03-06CIF 1434 - Director → ME
278
HAMSARD 3711 LIMITED - 2024-01-12
20 Wollaton Street, Nottingham, EnglandActive Corporate (6 parents, 2 offsprings)
Officer
2022-12-20 ~ 2023-06-26CIF 339 - Director → ME
Person with significant control
2022-12-20 ~ 2023-06-26CIF 1963 - Right to appoint or remove directors → OE
CIF 1963 - Ownership of voting rights - 75% or more → OE
CIF 1963 - Ownership of shares – 75% or more → OE
279
113-115 Fonthill Road Fonthill Road, London, EnglandDissolved Corporate (1 parent)
Officer
1998-10-15 ~ 1999-11-24CIF 1584 - Director → ME
280
Compass House, Guildford Street, Chertsey, Surrey, United KingdomActive Corporate (5 parents)
Officer
2002-09-24 ~ 2002-11-04CIF 1336 - Nominee Director → ME
281
HAMSARD 3584 LIMITED - 2020-10-12
125 London Wall, London, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-17,391,780 GBP2022-12-31
Officer
2020-08-07 ~ 2020-10-08CIF 179 - Director → ME
Person with significant control
2020-08-07 ~ 2020-10-08CIF 1810 - Right to appoint or remove directors → OE
CIF 1810 - Ownership of shares – 75% or more → OE
CIF 1810 - Ownership of voting rights - 75% or more → OE
282
HAMSARD 3585 LIMITED - 2020-10-12
125 London Wall, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2020-09-24 ~ 2020-10-08CIF 449 - Director → ME
Person with significant control
2020-09-24 ~ 2020-10-08CIF 2071 - Right to appoint or remove directors → OE
CIF 2071 - Ownership of voting rights - 75% or more → OE
CIF 2071 - Ownership of shares – 75% or more → OE
283
HAMSARD 3583 LIMITED - 2020-10-12
125 London Wall, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2020-08-07 ~ 2020-10-08CIF 178 - Director → ME
Person with significant control
2020-08-07 ~ 2020-10-08CIF 1809 - Ownership of voting rights - 75% or more → OE
CIF 1809 - Right to appoint or remove directors → OE
CIF 1809 - Ownership of shares – 75% or more → OE
284
HAMSARD 3582 LIMITED - 2020-10-12
125 London Wall, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2020-08-07 ~ 2020-10-08CIF 177 - Director → ME
Person with significant control
2020-08-07 ~ 2020-10-08CIF 1808 - Ownership of voting rights - 75% or more → OE
CIF 1808 - Right to appoint or remove directors → OE
CIF 1808 - Ownership of shares – 75% or more → OE
285
INVESTBX 2 LIMITED - 2007-03-15
HAMSARD 2788 LIMITED - 2005-02-21
INVESTBX LIMITED - 2013-03-21
Freeth Cartwright, 6 Bennetts Hill, BirminghamDissolved Corporate (3 parents)
Officer
2004-12-30 ~ 2007-03-14CIF 945 - Nominee Director → ME
286
HAMSARD 3159 LIMITED - 2012-04-02
Bevan House, Kettering Parkway, Kettering, Northamptonshire, United KingdomActive Corporate (4 parents, 4 offsprings)
Officer
2009-01-15 ~ 2009-06-19CIF 613 - Director → ME
287
HAMSARD 3578 LIMITED - 2020-09-23
Number One Great Exhibition Way, Kirkstall, Leeds, EnglandActive Corporate (6 parents)
Officer
2020-06-23 ~ 2020-09-20CIF 184 - Director → ME
Person with significant control
2020-06-23 ~ 2020-09-20CIF 1815 - Ownership of shares – 75% or more → OE
CIF 1815 - Ownership of voting rights - 75% or more → OE
CIF 1815 - Right to appoint or remove directors → OE
288
HAMSARD 3577 LIMITED - 2020-09-23
Number One Great Exhibition Way, Kirkstall, Leeds, EnglandActive Corporate (7 parents)
Officer
2020-06-23 ~ 2020-09-20CIF 183 - Director → ME
Person with significant control
2020-06-23 ~ 2020-09-20CIF 1814 - Ownership of shares – 75% or more → OE
CIF 1814 - Right to appoint or remove directors → OE
CIF 1814 - Ownership of voting rights - 75% or more → OE
289
FOLKES CHT ACQUISITION LIMITED - 2014-06-05
The Silverworks, 67-71 Northwood Street, Birmingham, West MidlandsLiquidation Corporate (8 parents)
Officer
2011-11-15 ~ 2011-11-28CIF 1608 - Director → ME
290
HAMSARD 3367 LIMITED - 2015-09-18
1 Cooke Close, Thurmaston, Leicester, EnglandDissolved Corporate (2 parents)
Officer
2015-02-26 ~ 2015-08-11CIF 139 - Director → ME
291
HAMSARD 3366 LIMITED - 2015-09-18
1 Cooke Close, Thurmaston, Leicester, EnglandDissolved Corporate (2 parents)
Officer
2015-02-25 ~ 2015-08-11CIF 140 - Director → ME
292
HAMSARD 3040 LIMITED - 2007-05-17
22-24 King Street, Maidenhead, BerkshireDissolved Corporate (4 parents)
Officer
2006-12-14 ~ 2007-05-17CIF 779 - Nominee Director → ME
293
C/o Knights Plc, 34 Pocklingtons Walk, Leicester, EnglandDissolved Corporate (4 parents)
Officer
2002-09-10 ~ 2002-09-12CIF 1344 - Nominee Director → ME
294
HAMSARD 3571 LIMITED - 2020-07-17
FIRE BIDCO LIMITED - 2020-08-31
Building 4, Croxley Park, Hatters Lane, Watford, EnglandActive Corporate (4 parents, 3 offsprings)
Officer
2020-06-15 ~ 2020-07-16CIF 189 - Director → ME
Person with significant control
2020-06-15 ~ 2020-07-16CIF 1820 - Ownership of voting rights - 75% or more → OE
CIF 1820 - Ownership of shares – 75% or more → OE
CIF 1820 - Right to appoint or remove directors → OE
295
FIRE EBT & NOMINEE LIMITED - 2020-11-12
HAMSARD 3573 LIMITED - 2020-07-28
Building 4, Croxley Park, Hatters Lane, Watford, EnglandActive Corporate (3 parents)
Officer
2020-06-15 ~ 2020-07-27CIF 190 - Director → ME
Person with significant control
2020-06-15 ~ 2020-07-27CIF 1821 - Ownership of shares – 75% or more → OE
CIF 1821 - Right to appoint or remove directors → OE
CIF 1821 - Ownership of voting rights - 75% or more → OE
296
HAMSARD 3570 LIMITED - 2020-07-17
FIRE MIDCO LIMITED - 2020-08-31
Building 4, Croxley Park, Hatters Lane, Watford, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2020-06-15 ~ 2020-07-16CIF 188 - Director → ME
Person with significant control
2020-06-15 ~ 2020-07-16CIF 1819 - Right to appoint or remove directors → OE
CIF 1819 - Ownership of voting rights - 75% or more → OE
CIF 1819 - Ownership of shares – 75% or more → OE
297
FIRE TOPCO LIMITED - 2020-08-31
HAMSARD 3569 LIMITED - 2020-07-17
Building 4, Croxley Park, Hatters Lane, Watford, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2020-06-16 ~ 2020-07-16CIF 186 - Director → ME
Person with significant control
2020-06-16 ~ 2020-07-16CIF 1817 - Ownership of voting rights - 75% or more → OE
CIF 1817 - Right to appoint or remove directors → OE
CIF 1817 - Ownership of shares – 75% or more → OE
298
COTT ACQUISITIONS LIMITED - 2010-08-13
HAMSARD 3222 LIMITED - 2010-08-11
1 More London Place, LondonDissolved Corporate (5 parents)
Officer
2010-08-04 ~ 2010-08-10CIF 1150 - Director → ME
299
SONETIK LIMITED - 2009-12-24
16 Great Queen Street, Covent Garden, London, United KingdomDissolved Corporate (2 parents)
Officer
2007-10-08 ~ 2007-10-09CIF 705 - Director → ME
300
COUNTERMINE PLC - 2010-05-11
St James House, 13 Kensington Square, LondonDissolved Corporate (3 parents)
Officer
2005-05-03 ~ 2005-07-13CIF 903 - Nominee Director → ME
301
HAMSARD 3621 LIMITED - 2021-03-23
County House Station Approach, Bekesbourne, Canterbury, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
-117,066 GBP2023-04-30
Officer
2020-12-16 ~ 2021-03-22CIF 420 - Director → ME
Person with significant control
2020-12-16 ~ 2021-03-22CIF 2044 - Ownership of voting rights - 75% or more → OE
CIF 2044 - Ownership of shares – 75% or more → OE
CIF 2044 - Right to appoint or remove directors → OE
302
HAMSARD 2652 LIMITED - 2003-07-21
71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (2 parents, 1 offspring)
Net Assets/Liabilities (Company account)
12,646 GBP2024-04-30
Officer
2003-04-13 ~ 2003-07-18CIF 1076 - Nominee Director → ME
303
HAMSARD 2651 LIMITED - 2003-07-21
71-75 Shelton Street, London, United KingdomActive Corporate (1 parent, 4 offsprings)
Net Assets/Liabilities (Company account)
302,305 GBP2024-04-30
Officer
2003-04-13 ~ 2003-07-18CIF 1077 - Nominee Director → ME
304
HAMSARD 3620 LIMITED - 2021-03-23
County House Station Approach, Bekesbourne, Canterbury, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
-5,508,176 GBP2023-04-30
Officer
2020-12-16 ~ 2021-03-22CIF 419 - Director → ME
Person with significant control
2020-12-16 ~ 2021-03-22CIF 2043 - Ownership of voting rights - 75% or more → OE
CIF 2043 - Ownership of shares – 75% or more → OE
CIF 2043 - Right to appoint or remove directors → OE
305
HAMSARD 3619 LIMITED - 2021-03-23
County House Station Approach, Bekesbourne, Canterbury, EnglandActive Corporate (7 parents, 1 offspring)
Equity (Company account)
98,500 GBP2023-04-30
Officer
2020-12-16 ~ 2021-03-22CIF 418 - Director → ME
Person with significant control
2020-12-16 ~ 2021-03-22CIF 2042 - Right to appoint or remove directors → OE
CIF 2042 - Ownership of voting rights - 75% or more → OE
CIF 2042 - Ownership of shares – 75% or more → OE
306
HAMSARD 3544 LIMITED - 2020-01-03
Hanover House, Charlotte Street, Manchester, United KingdomActive Corporate (3 parents)
Equity (Company account)
103,768 GBP2024-07-31
Officer
2019-07-03 ~ 2020-01-02CIF 217 - Director → ME
Person with significant control
2019-07-03 ~ 2020-01-02CIF 1853 - Ownership of voting rights - 75% or more → OE
CIF 1853 - Right to appoint or remove directors → OE
CIF 1853 - Ownership of shares – 75% or more → OE
307
BAULE UK LIMITED - 2015-09-02
Earl Road, Stanley Green Trading Estate, Cheadle Hulme, Cheshire, United KingdomActive Corporate (1 parent)
Officer
1999-07-13 ~ 1999-07-14CIF 1272 - Nominee Director → ME
308
95 Tabley Road, London, EnglandDissolved Corporate (3 parents)
Officer
2011-03-07 ~ 2011-03-29CIF 1680 - Director → ME
309
HAMSARD 3580 LIMITED - 2020-09-25
93-95 Gloucester Place, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
296,517 GBP2024-12-31
Officer
2020-08-07 ~ 2020-09-24CIF 176 - Director → ME
Person with significant control
2020-08-07 ~ 2020-09-24CIF 1807 - Ownership of shares – 75% or more → OE
CIF 1807 - Ownership of voting rights - 75% or more → OE
CIF 1807 - Right to appoint or remove directors → OE
310
HAMSARD 3703 LIMITED - 2023-02-22
93-95 Gloucester Place, London, EnglandActive Corporate (3 parents)
Equity (Company account)
85,752 GBP2024-12-31
Officer
2022-11-15 ~ 2023-02-22CIF 345 - Director → ME
Person with significant control
2022-11-15 ~ 2023-02-22CIF 1969 - Ownership of voting rights - 75% or more → OE
CIF 1969 - Right to appoint or remove directors → OE
CIF 1969 - Ownership of shares – 75% or more → OE
311
HAMSARD 3719 LIMITED - 2023-10-18
93-95 Gloucester Place, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
12,256 GBP2024-12-31
Officer
2023-06-21 ~ 2023-10-18CIF 112 - Director → ME
Person with significant control
2023-06-21 ~ 2023-10-18CIF 1803 - Ownership of voting rights - 75% or more → OE
CIF 1803 - Ownership of shares – 75% or more → OE
CIF 1803 - Right to appoint or remove directors → OE
312
HAMSARD 3259 LIMITED - 2011-07-22
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents)
Officer
2011-06-01 ~ 2011-07-14CIF 1646 - Director → ME
313
HAMSARD 3007 LIMITED - 2006-09-15
12 Hammersmith Grove Hammersmith Grove, London, EnglandActive Corporate (5 parents)
Equity (Company account)
-3,081,620 GBP2023-09-30
Officer
2006-04-29 ~ 2006-09-15CIF 824 - Nominee Director → ME
314
MY CREDIT PAL LIMITED - 2018-12-19
HAMSARD 2516 LIMITED - 2002-07-11
INTELLIGENT LENDING LIMITED - 2015-12-10
THINK LOANS AND MORTGAGES LIMITED - 2018-05-10
FRIENDLY GROUP LIMITED - 2012-08-10
White Collar Factory, 1 Old Street Yard, London, United KingdomActive Corporate (6 parents)
Officer
2002-04-10 ~ 2004-06-25CIF 1105 - Director → ME
315
THE DMW GROUP HOLDINGS LIMITED - 2021-11-18
HAMSARD 3460 LIMITED - 2017-10-20
Bankside 3 90-100 Southwark Street, London, EnglandActive Corporate (6 parents, 2 offsprings)
Officer
2017-07-31 ~ 2017-10-20CIF 277 - Director → ME
Person with significant control
2017-07-31 ~ 2017-10-20CIF 1913 - Ownership of voting rights - 75% or more → OE
CIF 1913 - Ownership of shares – 75% or more → OE
316
Compass House, Guildford Street, Chertsey, SurreyActive Corporate (8 parents)
Officer
2002-09-05 ~ 2002-10-21CIF 1413 - Director → ME
317
HAMSARD 2131 LIMITED - 2000-04-06
CROSSROADS GROUP LIMITED - 2005-10-03
Crossroads Truck & Bus Limited Pheasant Drive, Birstall, Batley, West YorkshireDissolved Corporate (2 parents)
Officer
2000-03-21 ~ 2000-06-09CIF 1246 - Nominee Director → ME
318
HAMSARD 2646 LIMITED - 2004-07-14
MEDICAL SOLUTIONS LONDON LIMITED - 2014-12-02
1 Orchard Place, Nottingham Business Park, Nottingham, NottinghamshireActive Corporate (3 parents)
Officer
2003-04-13 ~ 2003-07-04CIF 1074 - Nominee Director → ME
319
HAMSARD 2640 LIMITED - 2003-06-23
4-6 Kerry Hill, Horsforth, LeedsActive Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
160,820 GBP2024-09-30
Officer
2003-03-13 ~ 2003-06-23CIF 1087 - Nominee Director → ME
320
CYNTERGY SERVICES LIMITED - 2010-06-03
HAMSARD 2660 LIMITED - 2003-09-09
C/o, Moorfields Corporate Recovery, 88 Wood Street, LondonDissolved Corporate (3 parents)
Officer
2003-04-12 ~ 2003-09-08CIF 1079 - Nominee Director → ME
321
CARMICHAEL SUPPORT SERVICES LIMITED - 2018-01-26
HAMSARD 2766 LIMITED - 2004-12-03
Lynton House, 7-12 Tavistock Square, LondonDissolved Corporate (2 parents)
Officer
2004-10-08 ~ 2004-11-30CIF 957 - Nominee Director → ME
322
The Edge Business Centre, Clowes Street, Salford, Lancashire, United KingdomDissolved Corporate (2 parents)
Officer
2010-09-27 ~ 2010-10-01CIF 1135 - Director → ME
323
HAMSARD 2401 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1111 - Director → ME
324
HAMSARD 2400 LIMITED - 2004-10-12
Extra Motorway Service Area Great North Road, Haddon, Peterborough, Cambridgeshire, United KingdomDissolved Corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1106 - Director → ME
325
HAMSARD 2449 LIMITED - 2002-03-04
15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United KingdomActive Corporate (9 parents, 9 offsprings)
Officer
2002-01-07 ~ 2002-02-28CIF 1456 - Director → ME
326
HAMSARD 3558 LIMITED - 2020-07-02
Suite 3 Regency House, 91 Western Road, BrightonIn Administration Corporate (3 parents, 6 offsprings)
Officer
2020-02-03 ~ 2020-06-09CIF 204 - Director → ME
Person with significant control
2020-02-03 ~ 2020-06-09CIF 1835 - Ownership of shares – 75% or more → OE
CIF 1835 - Ownership of voting rights - 75% or more → OE
CIF 1835 - Right to appoint or remove directors → OE
327
HAMSARD 3559 LIMITED - 2020-07-02
Suite 3 Regency House, 91 Western Road, BrightonIn Administration Corporate (4 parents)
Officer
2020-02-07 ~ 2020-06-09CIF 197 - Director → ME
Person with significant control
2020-02-07 ~ 2020-06-09CIF 1828 - Right to appoint or remove directors → OE
CIF 1828 - Ownership of voting rights - 75% or more → OE
CIF 1828 - Ownership of shares – 75% or more → OE
328
HAMSARD 3557 LIMITED - 2020-07-02
1 Radian Court, Knowlhill, Milton Keynes, BuckinghamshireLiquidation Corporate (3 parents, 1 offspring)
Officer
2020-02-03 ~ 2020-06-09CIF 203 - Director → ME
Person with significant control
2020-02-03 ~ 2020-06-09CIF 1834 - Right to appoint or remove directors → OE
CIF 1834 - Ownership of voting rights - 75% or more → OE
CIF 1834 - Ownership of shares – 75% or more → OE
329
Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, HertfordshireDissolved Corporate
Officer
2002-12-05 ~ 2002-12-18CIF 1402 - Director → ME
330
FAD WHOLESALE LIMITED - 1998-09-30
ACCRON DIRECT LIMITED - 2000-05-23
FINDEL AGENCY LIMITED - 2000-02-15
FINDEL DIRECT LIMITED - 2010-07-07
11th Floor 66 Chiltern Street, LondonDissolved Corporate
Officer
1998-05-07 ~ 1999-03-26CIF 1588 - Director → ME
331
53 Warkworth Terrace, Cambridge, CambridgeshireDissolved Corporate (2 parents)
Officer
1999-02-23 ~ 1999-03-05CIF 1290 - Nominee Director → ME
332
HAMSARD 3203 LIMITED - 2010-06-03
Resolve Advisory Limited, 22 York Buildings, LondonDissolved Corporate (3 parents)
Officer
2009-12-21 ~ 2010-05-27CIF 1180 - Director → ME
333
HAMSARD 2758 LIMITED - 2004-12-13
3 Hardman Street, ManchesterDissolved Corporate (4 parents, 1 offspring)
Equity (Company account)
-354,879 GBP2018-05-31
Officer
2004-07-06 ~ 2004-12-09CIF 976 - Nominee Director → ME
334
HAMSARD 3416 LIMITED - 2016-12-06
Factory 7 Chandler Road, Chichester, West Sussex, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
1,485,541 GBP2024-03-31
Officer
2016-06-20 ~ 2016-10-06CIF 323 - Director → ME
335
MASTER OF HEIGHTS LIMITED - 1997-07-22
25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, EnglandActive Corporate (5 parents)
Officer
1997-07-21 ~ 1997-08-01CIF 1215 - Director → ME
336
OUTSOURCERY GROUP LIMITED - 2011-03-09
GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
HAMSARD 3038 LIMITED - 2007-11-08
HAMSARD 3155 LIMITED - 2011-04-20
Daisy House Suite 1, Lindred Road Business Park, Nelson, LancashireDissolved Corporate (3 parents)
Officer
2006-12-13 ~ 2007-04-25CIF 786 - Nominee Director → ME
337
OUTSOURCERY LIMITED - 2011-09-30
GENESIS COMMUNICATIONS LIMITED - 2009-07-06
HAMSARD 3036 GROUP LIMITED - 2007-04-23
Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United KingdomDissolved Corporate (3 parents)
Officer
2006-12-13 ~ 2007-04-25CIF 785 - Secretary → ME
338
DAIWA KASEI EOROPE LIMITED - 2000-05-25
HAMSARD 2143 LIMITED - 2000-05-15
James Watson House Montgomery Way, Rosehill, Carlisle, CumbriaLiquidation Corporate (5 parents)
Profit/Loss (Company account)
13,822,060 GBP2022-01-01 ~ 2022-12-31
Officer
2000-04-06 ~ 2000-06-15CIF 1238 - Nominee Director → ME
339
Chiltern House, 72-74 King Edward Street, Macclesfield, CheshireActive Corporate (2 parents)
Equity (Company account)
0 GBP2025-06-30
Officer
2003-06-25 ~ 2003-07-15CIF 1069 - Director → ME
340
HAMSARD 2167 LIMITED - 2000-12-19
5 New Street Square, LondonActive Corporate (5 parents, 1 offspring)
Officer
2000-04-06 ~ 2000-12-18CIF 1243 - Nominee Director → ME
341
HAMSARD 3705 LIMITED - 2023-02-22
DARTMOUTH PROPCOS CARRYCO LIMITED - 2023-06-01
93-95 Gloucester Place, London, EnglandActive Corporate (4 parents)
Officer
2022-11-15 ~ 2023-02-22CIF 344 - Director → ME
Person with significant control
2022-11-15 ~ 2023-02-22CIF 1968 - Ownership of voting rights - 75% or more → OE
CIF 1968 - Right to appoint or remove directors → OE
CIF 1968 - Ownership of shares – 75% or more → OE
342
DATA OPTIX LIMITED - 2003-11-13
Springfield Cottage, Church Hill, Ravensden, BedfordActive Corporate (2 parents)
Equity (Company account)
1,036,913 GBP2024-09-30
Officer
2003-10-16 ~ 2003-10-20CIF 1042 - Director → ME
343
HAMSARD 2820 LIMITED - 2005-06-27
7 Billing Road, NorthamptonDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
-134,562 GBP2019-03-31
Officer
2005-03-01 ~ 2005-06-16CIF 924 - Nominee Director → ME
344
HAMSARD 2573 LIMITED - 2004-02-06
Elm Tree Park, Manton, Marlborough, Wiltshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-12-31
Officer
2002-08-13 ~ 2002-10-18CIF 1354 - Nominee Director → ME
345
HAMSARD 3473 LIMITED - 2018-06-14
C/o Interpath Ltd, 10 Fleet Place, LondonIn Administration Corporate (3 parents)
Equity (Company account)
3,275,386 GBP2024-03-31
Officer
2017-10-16 ~ 2018-06-14CIF 272 - Director → ME
Person with significant control
2017-10-16 ~ 2018-06-14CIF 1908 - Ownership of shares – 75% or more → OE
CIF 1908 - Ownership of voting rights - 75% or more → OE
CIF 1908 - Right to appoint or remove directors → OE
346
HAMSARD 3472 LIMITED - 2018-06-14
C/o Interpath Ltd, 10 Fleet Place, LondonIn Administration Corporate (3 parents)
Equity (Company account)
-752,065 GBP2024-03-31
Officer
2017-10-13 ~ 2018-06-14CIF 274 - Director → ME
Person with significant control
2017-10-13 ~ 2018-06-14CIF 1910 - Right to appoint or remove directors → OE
CIF 1910 - Ownership of shares – 75% or more → OE
CIF 1910 - Ownership of voting rights - 75% or more → OE
347
HAMSARD 2833 LIMITED - 2005-10-11
7650 Daresbury Park, Daresbury, WarringtonActive Corporate (4 parents, 1 offspring)
Officer
2005-05-31 ~ 2005-09-30CIF 898 - Nominee Director → ME
348
CREARE COMMUNICATIONS (HOLDINGS) LIMITED - 2017-01-19
HAMSARD 3248 LIMITED - 2011-06-23
37 Sun Street, LondonDissolved Corporate (1 parent)
Officer
2011-04-21 ~ 2011-06-21CIF 1667 - Director → ME
349
CREARE COMMUNICATIONS (UK) LIMITED - 2017-01-19
HAMSARD 3249 LIMITED - 2011-06-23
40a Station Road, Upminster, EssexDissolved Corporate (1 parent)
Officer
2011-05-05 ~ 2011-06-21CIF 1663 - Director → ME
350
QUEUE HOLDINGS (UK), LIMITED - 2008-01-09
The Scalpel, 18th Floor, 52 Lime Street, London, Lime Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2007-09-26 ~ 2007-11-07CIF 708 - Director → ME
351
QUEUE INSURANCE BROKERS, LIMITED - 2008-01-09
The Scalpel 18th Floor, 52 Lime Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2007-09-26 ~ 2007-11-07CIF 709 - Director → ME
352
TSP UK LIMITED - 2017-09-05
HAMSARD 2570 LIMITED - 2002-10-18
The Center, 201-203 London Road, East Grinstead, West SussexActive Corporate (2 parents)
Officer
2002-08-14 ~ 2003-01-06CIF 1353 - Nominee Director → ME
353
HAMSARD 2376 LIMITED - 2002-05-02
Crane House Epsilon Terrace, West Road, Ipswich, SuffolkDissolved Corporate (3 parents)
Officer
2001-08-31 ~ 2001-11-05CIF 1503 - Director → ME
354
DELTA TRE MEDIA LIMITED - 2009-02-06
HAMSARD 2520 LIMITED - 2002-07-25
DELTATRE MEDIA LIMITED - 2016-11-18
6th Floor, 55 New Oxford Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2002-05-13 ~ 2002-07-25CIF 1365 - Nominee Director → ME
355
HAMSARD 2643 LIMITED - 2003-07-07
MISSION KNIGHTSBRIDGE LIMITED - 2004-02-16
C/o Squires, Sanders & Dempsey Llp (nick Allen), 7 Devonshire Square, Cutlers Gardens, London, EnglandDissolved Corporate (3 parents)
Officer
2003-03-13 ~ 2003-07-04CIF 1089 - Nominee Director → ME
356
Squire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (2 parents)
Officer
2011-01-14 ~ 2015-07-31CIF 327 - Director → ME
357
HAMSARD 2796 LIMITED - 2006-02-13
City Wharf, New Bailey Street, Manchester, Greater Manchester, United KingdomDissolved Corporate (1 parent)
Officer
2004-12-30 ~ 2006-02-03CIF 944 - Nominee Director → ME
358
HAMSARD 3654 LIMITED - 2022-02-25
40 Wharfedale Road, Euroway Industrial Estate, Bradford, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2021-09-30 ~ 2022-02-25CIF 388 - Director → ME
Person with significant control
2021-09-30 ~ 2022-02-25CIF 2012 - Ownership of voting rights - 75% or more → OE
CIF 2012 - Ownership of shares – 75% or more → OE
CIF 2012 - Right to appoint or remove directors → OE
359
HAMSARD 3653 LIMITED - 2022-02-25
40 Wharfedale Road, Euroway Industrial Estate, Bradford, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2021-09-29 ~ 2022-02-25CIF 391 - Director → ME
Person with significant control
2021-09-29 ~ 2022-02-25CIF 2015 - Ownership of shares – 75% or more → OE
CIF 2015 - Ownership of voting rights - 75% or more → OE
CIF 2015 - Right to appoint or remove directors → OE
360
31 Castle Street, High Wycombe, BuckinghamshireDissolved Corporate (1 parent)
Officer
1998-08-25 ~ 1998-08-25CIF 1585 - Director → ME
361
HAMSARD ONE THOUSAND AND SIXTY TWO LIMITED - 1998-01-13
60 London Wall, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2025-04-30
Officer
1997-10-10 ~ 1997-10-31CIF 1308 - Nominee Director → ME
362
Kestrel Place, 41 Towngate Clifton, Brighouse, YorkshireDissolved Corporate (2 parents)
Officer
2004-04-06 ~ 2004-04-19CIF 994 - Nominee Director → ME
363
Squire Sanders (uk) Llp (ref:csu) Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (3 parents)
Officer
2003-10-13 ~ 2004-01-23CIF 1044 - Director → ME
364
HAMSARD 2414 LIMITED - 2002-01-04
Central Square 8th Floor 29 Wellington Street, Leeds, West YorkshireLiquidation Corporate (1 parent, 1 offspring)
Officer
2001-11-08 ~ 2002-01-17CIF 1479 - Director → ME
365
1 Main Street, Dickens Heath, Solihull, West MidlandsActive Corporate (3 parents, 1 offspring)
Equity (Company account)
532 GBP2024-12-29
Officer
2002-12-05 ~ 2003-06-18CIF 1403 - Director → ME
366
22-23 Old Burlington Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2005-10-06 ~ 2006-06-18CIF 873 - Director → ME
367
DVD ENTERTAINMENT GROUP EUROPE - 2007-05-16
DIGITAL ENTERTAINMENT GROUP EUROPE - 2020-05-04
C/o Harmer Slater, Salatin House, 19 Cedar Road, Sutton, EnglandActive Corporate (2 parents)
Equity (Company account)
97,572 GBP2016-12-31
Officer
2002-02-14 ~ 2002-02-26CIF 1440 - Director → ME
368
HAMSARD 2610 LIMITED - 2003-02-28
MISSION CONTROL GROUP LIMITED - 2006-11-06
72 London Road, St Albans, HertfordshireDissolved Corporate (3 parents)
Officer
2002-10-25 ~ 2003-02-27CIF 1329 - Nominee Director → ME
369
PAROS INTELLECTUAL PROPERTY LIMITED - 2016-06-06
15 Springvale Terrace, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-4,352 GBP2024-12-31
Officer
2009-04-30 ~ 2009-05-06CIF 586 - Director → ME
370
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
-1,573,833 GBP2019-12-31
Officer
2007-12-07 ~ 2007-12-18CIF 690 - Director → ME
371
CAIRNGORM ACQUISITIONS 4 LIMITED - 2017-12-05
22 Cross Keys Close, Marylebone, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-325,445 GBP2022-03-31
Officer
2017-10-12 ~ 2017-11-07CIF 275 - Director → ME
Person with significant control
2017-10-12 ~ 2017-11-07CIF 1911 - Right to appoint or remove directors → OE
CIF 1911 - Ownership of voting rights - 75% or more → OE
CIF 1911 - Ownership of shares – 75% or more → OE
372
INTELLIGENT FULFILMENT LIMITED - 2014-09-16
INTELLIGENT FULFILMENT (DKP) LIMITED - 2012-03-14
Unit 5 Lawford Heath Lane, Lawford Heath, Rugby, WarwickshireDissolved Corporate (2 parents)
Officer
2011-11-22 ~ 2011-11-24CIF 1604 - Director → ME
373
DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
HAMSARD 3125 LIMITED - 2008-09-10
DMAD MARKETING SERVICES LIMITED - 2008-09-17
The Old Post Office, 63 Saville Street, North Shields, Tyne & WearDissolved Corporate (2 parents)
Officer
2008-05-20 ~ 2008-10-23CIF 654 - Director → ME
374
I2S SERVICES LIMITED - 2009-11-23
MASSA DISTRIBUTION LIMITED - 2008-10-10
MASSA DATA DISTRIBUTION LIMITED - 2004-06-09
Hill House 1, Little New Street, LondonDissolved Corporate (5 parents)
Officer
2003-10-16 ~ 2003-10-20CIF 1043 - Director → ME
375
ELECTRICAL TRADE SUPPLIES LIMITED - 2009-12-03
Mazars Llp, 45 Church Street, BirminghamDissolved Corporate (4 parents)
Officer
2009-05-19 ~ 2009-06-02CIF 580 - Director → ME
376
Unit 2 Guards Avenue, The Village, Caterham On The Hill, SurreyActive Corporate (3 parents)
Profit/Loss (Company account)
-4,024 GBP2024-01-01 ~ 2024-12-31
Officer
2006-05-19 ~ 2006-05-23CIF 821 - Director → ME
377
HAMSARD 2295 LIMITED - 2001-05-04
Po Box 1, Gorsey Lane, Coleshill, Birmingham, EnglandDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2001-03-14 ~ 2001-05-02CIF 1553 - Director → ME
378
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (3 parents, 1 offspring)
Officer
2008-07-30 ~ 2008-08-01CIF 641 - Director → ME
379
Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, EnglandDissolved Corporate (1 parent)
Officer
2006-10-23 ~ 2006-10-23CIF 795 - Director → ME
380
TRUSTMARQUE GROUP LIMITED - 2016-01-14
HAMSARD 2990 LIMITED - 2006-08-25
4th Floor Cumberland House, 15-17 Cumberland Place, SouthamptonDissolved Corporate
Officer
2006-01-11 ~ 2006-08-12CIF 850 - Nominee Director → ME
381
47 Welbeck Street, LondonActive Corporate (4 parents)
Officer
2011-06-21 ~ 2011-06-29CIF 1638 - Director → ME
382
47 Welbeck Street, LondonActive Corporate (4 parents, 3 offsprings)
Officer
2011-06-21 ~ 2011-06-29CIF 1637 - Director → ME
383
47 Welbeck Street, LondonActive Corporate (4 parents)
Officer
2011-06-21 ~ 2011-06-29CIF 1639 - Director → ME
384
HAMSARD 3399 LIMITED - 2017-01-04
IMPERIAL MOBILITY UK LTD - 2024-02-07
Fradley Distribution Park Wood End Lane, Fradley Park, Lichfield, Staffordshire, EnglandActive Corporate (2 parents, 3 offsprings)
Officer
2016-02-24 ~ 2016-05-25CIF 121 - Director → ME
385
Lankro Way, Eccles, ManchesterDissolved Corporate (3 parents)
Officer
2011-10-14 ~ 2011-10-31CIF 1615 - Director → ME
386
HAMSARD 2499 PLC - 2002-03-06
3 Rivergate, Temple Quay, BristolDissolved Corporate (4 parents)
Officer
2002-02-12 ~ 2002-03-18CIF 1442 - Director → ME
387
DRONCO ABRASIVES LIMITED - 2000-03-21
HAMSARD 2113 LIMITED - 2000-03-20
Unit 2a Newhouse Farm Industrial Estate, Mathern, Chepstow, Monmouthshire, WalesDissolved Corporate (2 parents)
Officer
2000-02-28 ~ 2000-03-28CIF 1249 - Nominee Director → ME
388
HAMSARD 3319 LIMITED - 2013-12-17
Unit 2 Rudgate Business Park, Tockwith, YorkActive Corporate (4 parents)
Equity (Company account)
166,312 GBP2024-04-29
Officer
2013-09-10 ~ 2013-12-17CIF 478 - Director → ME
389
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
2003-03-11 ~ 2003-03-24CIF 1093 - Director → ME
390
HAMSARD 4000 PUBLIC LIMITED COMPANY - 2000-12-01
DYNAMIC COMMERCIAL FINANCE PLC - 2011-02-02
2 Maidstone Road, Paddock Wood, TonbridgeDissolved Corporate (3 parents)
Officer
2000-11-27 ~ 2000-12-04CIF 1225 - Nominee Director → ME
391
9 Cottage Leap, Rugby, Warwickshire, EnglandActive Corporate (5 parents)
Officer
2017-03-10 ~ 2017-03-23CIF 297 - Director → ME
392
HAMSARD 3370 LIMITED - 2015-10-08
Canalside House Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire, United KingdomActive Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-02-29
Officer
2015-02-25 ~ 2015-10-08CIF 142 - Director → ME
393
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents, 1 offspring)
Officer
2010-08-27 ~ 2010-08-31CIF 1143 - Director → ME
394
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents)
Officer
2010-08-27 ~ 2010-08-31CIF 1142 - Director → ME
395
HAMSARD 3022 LIMITED - 2007-02-07
Premier Place, 2 & A Half Devonshire Square, London, EnglandDissolved Corporate (8 parents)
Equity (Company account)
1,001,100 GBP2018-12-30
Officer
2006-09-13 ~ 2007-02-06CIF 806 - Director → ME
396
PARAGON MORTGAGES (NO.16) LIMITED - 2007-07-26
51 Homer Road, Solihull, West MidlandsActive Corporate (3 parents, 9 offsprings)
Officer
2003-06-04 ~ 2003-06-04CIF 1071 - Director → ME
397
EARLSWOOD FINANCE (NO.2) PLC - 2017-06-12
PARAGON MORTGAGES (NO.15) PLC - 2007-04-02
51 Homer Road, Solihull, West MidlandsDissolved Corporate (5 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1418 - Director → ME
398
PARAGON MORTGAGES (NO.14) PLC - 2006-12-11
EARLSWOOD FINANCE PLC - 2011-05-27
51 Homer Road, Solihull, West MidlandsActive Corporate (3 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1417 - Director → ME
399
HAMSARD 2716 LIMITED - 2004-05-24
Ashby Road, Measham, Swadlincote, DerbyshireDissolved Corporate (2 parents)
Officer
2004-03-01 ~ 2004-05-24CIF 1010 - Nominee Director → ME
400
4th Floor Olympic House, Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1192 - Director → ME
401
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1191 - Director → ME
402
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1195 - Director → ME
403
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1196 - Director → ME
404
EASTBROOK STUDIOS LIMITED - 2020-11-11
HAMSARD 3579 LIMITED - 2020-09-23
Lakeside Road, Colnbrook, Slough, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2020-08-03 ~ 2020-09-22CIF 180 - Director → ME
Person with significant control
2020-08-03 ~ 2020-09-22CIF 1811 - Right to appoint or remove directors → OE
CIF 1811 - Ownership of shares – 75% or more → OE
CIF 1811 - Ownership of voting rights - 75% or more → OE
405
HAMSARD 3594 LIMITED - 2020-11-12
Lakeside Road, Colnbrook, Slough, EnglandActive Corporate (2 parents)
Equity (Company account)
262,452 GBP2024-12-31
Officer
2020-09-29 ~ 2020-11-11CIF 444 - Director → ME
Person with significant control
2020-09-29 ~ 2020-11-11CIF 2066 - Ownership of shares – 75% or more → OE
CIF 2066 - Right to appoint or remove directors → OE
CIF 2066 - Ownership of voting rights - 75% or more → OE
406
HAMSARD 3290 LIMITED - 2013-12-19
Etihad Stadium, Etihad Campus, ManchesterActive Corporate (6 parents)
Officer
2012-06-18 ~ 2014-02-03CIF 522 - Director → ME
407
HAMSARD 3291 LIMITED - 2013-12-19
Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, EnglandActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-06-30
Officer
2012-06-18 ~ 2014-02-03CIF 523 - Director → ME
408
EATONFIELD GROUP LIMITED - 2006-11-06
HAMSARD 3004 LIMITED - 2006-08-31
Haycroft Farm Peckforton Hall Lane, Spurstow, Near Tarporley, CheshireDissolved Corporate (1 parent)
Officer
2006-04-29 ~ 2006-09-13CIF 823 - Nominee Director → ME
409
HAMSARD 3414 LIMITED - 2022-04-01
1 London Street, Reading, BerkshireActive Corporate (9 parents, 1 offspring)
Equity (Company account)
4,687,981 GBP2024-12-31
Officer
2016-06-20 ~ 2016-09-19CIF 321 - Director → ME
410
HAMSARD 3415 LIMITED - 2022-04-01
1 London Street, Reading, BerkshireActive Corporate (9 parents, 3 offsprings)
Equity (Company account)
333,831 GBP2024-12-31
Officer
2016-06-20 ~ 2016-09-19CIF 322 - Director → ME
411
THE EDWARD'S HOSPITAL TRUST - 2004-12-24
37 Calthorpe Road 37 Calthorpe Road, Edgbaston, Birmingham, EnglandActive Corporate (5 parents)
Net Assets/Liabilities (Company account)
404,547 GBP2024-12-31
Officer
2002-01-11 ~ 2004-03-05CIF 1452 - Director → ME
412
C/o Pkf (uk) Llp, Pannell House, 6 Queen Street, Leeds, United KingdomDissolved Corporate (2 parents)
Officer
2009-02-17 ~ 2009-02-24CIF 604 - Director → ME
413
ELIOR UK HOLDINGS LIMITED - 2012-04-30
ELIANCE EVENTS LIMITED - 2012-03-20
HAMSARD 2761 LIMITED - 2004-09-23
The Courtyard, Catherine Street, Macclesfield, CheshireDissolved Corporate (3 parents, 1 offspring)
Officer
2004-06-30 ~ 2004-10-15CIF 981 - Director → ME
414
Leytonstone House, 3 Hanbury Drive, Leytonstone, London, EnglandActive Corporate (4 parents, 6 offsprings)
Equity (Company account)
61,359 GBP2024-03-31
Officer
2009-10-19 ~ 2009-11-11CIF 1206 - Director → ME
415
HAMSARD 3630 LIMITED - 2021-05-27
Unit 5 Royal Mills, Redhill Street, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
-15,058 GBP2024-05-31
Officer
2021-02-26 ~ 2021-05-25CIF 408 - Director → ME
Person with significant control
2021-02-26 ~ 2021-05-26CIF 2033 - Ownership of voting rights - 75% or more → OE
CIF 2033 - Right to appoint or remove directors → OE
CIF 2033 - Ownership of shares – 75% or more → OE
416
Unit E & F2 Llys-y-dderwen, Ffordd Gelli Morgan, Parc Menai, Bangor, WalesActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-2,935,683 GBP2024-12-31
Officer
2006-09-15 ~ 2006-09-28CIF 800 - Director → ME
417
C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, EnglandActive Corporate (3 parents)
Equity (Company account)
39 GBP2024-03-24
Officer
2002-08-22 ~ 2002-08-28CIF 1414 - Director → ME
418
HAMSARD ONE THOUSAND AND NINETY LIMITED - 1998-07-03
Aquarius House 6 Mid Point Business Park, Thornbury, BradfordDissolved Corporate (4 parents, 1 offspring)
Officer
1998-05-18 ~ 1998-07-03CIF 1587 - Director → ME
419
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents)
Officer
2011-05-10 ~ 2011-05-11CIF 1658 - Director → ME
420
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents, 1 offspring)
Officer
2011-05-09 ~ 2011-05-11CIF 1659 - Director → ME
421
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (5 parents)
Officer
2001-01-30 ~ 2001-01-31CIF 1556 - Director → ME
422
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (4 parents)
Officer
2002-11-22 ~ 2002-11-26CIF 1405 - Director → ME
423
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2001-11-29 ~ 2001-11-29CIF 1472 - Director → ME
424
27 Farm Street, LondonDissolved Corporate (2 parents)
Officer
2008-06-12 ~ 2008-06-12CIF 646 - Director → ME
425
DATAPULSE LIMITED - 2011-10-31
HAMSARD 2543 LIMITED - 2002-10-02
Imperium, Imperial Way, Reading, Berkshire, EnglandActive Corporate (3 parents)
Equity (Company account)
1,799,799 GBP2024-10-31
Officer
2002-07-15 ~ 2002-08-22CIF 1360 - Nominee Director → ME
426
GDF SUEZ SERVICES LIMITED - 2016-01-27
HAMSARD 5048 LIMITED - 1999-09-09
GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
ENGIE TELFORD LIMITED - 2016-03-16
VOLUNTEER LIMITED - 2001-03-20
No. 1 Leeds, 26 Whitehall Road, LeedsDissolved Corporate (4 parents)
Officer
1999-07-27 ~ 1999-09-02CIF 1271 - Nominee Director → ME
427
HAMSARD TWO THOUSAND AND SIX LIMITED - 1999-02-15
ENZA HOLDINGS LIMITED - 2005-03-08
The Enza Building, Leacroft Road Risley, Warrington, CheshireDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
1998-10-01 ~ 1999-01-20CIF 1297 - Nominee Director → ME
428
The Enza Building, Leacroft Road Risley, Warrington, CheshireDissolved Corporate (3 parents)
Equity (Company account)
2,001 GBP2018-12-31
Officer
2005-03-11 ~ 2005-03-11CIF 915 - Director → ME
429
HAMSARD TWO THOUSAND AND FIVE LIMITED - 1998-12-30
The Enza Building, Leacroft Road Risley, Warrington, CheshireDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
1998-10-01 ~ 1998-12-21CIF 1296 - Nominee Director → ME
430
ENPURE HOLDINGS LIMITED - 2012-11-01
HAMSARD 3016 LIMITED - 2006-12-08
Benson House, 33 Wellington Street, Leeds, West YorkshireDissolved Corporate (2 parents)
Officer
2006-09-13 ~ 2006-11-24CIF 804 - Director → ME
431
HAMSARD 2802 LIMITED - 2005-04-19
Audrey House, 16-20 Ely Place, LondonDissolved Corporate (1 parent)
Officer
2004-12-30 ~ 2005-04-12CIF 943 - Nominee Director → ME
432
INSINGER TRUST (UK) LIMITED - 2003-06-25
MATHESON TRUST COMPANY (UK) LIMITED - 2000-11-02
6 St Andrew Street, LondonDissolved Corporate (4 parents)
Officer
1998-10-15 ~ 1998-12-07CIF 1294 - Nominee Director → ME
433
Michelin House Third Floor, 81 Fulham Road, London, EnglandDissolved Corporate (1 parent)
Officer
2006-01-26 ~ 2006-02-02CIF 843 - Director → ME
434
URBANFIRST LEEDS LIMITED - 2003-02-24
HAMSARD 2465 LIMITED - 2002-06-20
One St Peter's Square, Manchester, United KingdomDissolved Corporate (5 parents)
Officer
2002-01-07 ~ 2002-03-20CIF 1459 - Director → ME
435
URBANFIRST WALSALL LIMITED - 2002-09-11
HAMSARD 2474 LIMITED - 2002-06-20
One St Peter's Square, Manchester, United KingdomDissolved Corporate (5 parents)
Officer
2002-01-25 ~ 2002-03-20CIF 1388 - Nominee Director → ME
436
HAMSARD 3474 LIMITED - 2018-02-13
ESG ASSETS LIMITED - 2020-11-13
ABPROP INVESTMENTS LIMITED - 2020-10-27
7 Bell Yard, London, EnglandActive Corporate (1 parent, 4 offsprings)
Equity (Company account)
6,729,351 GBP2024-06-25
Officer
2017-10-16 ~ 2018-02-13CIF 270 - Director → ME
Person with significant control
2017-10-16 ~ 2018-02-13CIF 1906 - Ownership of shares – 75% or more → OE
CIF 1906 - Right to appoint or remove directors → OE
CIF 1906 - Ownership of voting rights - 75% or more → OE
437
HAMSARD 3157 LIMITED - 2015-03-17
Oxford House Oxford Road, Guiseley, Leeds, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
4,811,048 GBP2025-03-31
Officer
2009-01-15 ~ 2009-04-01CIF 611 - Director → ME
438
HAMSARD 3213 LIMITED - 2012-03-19
STOBART ESTATES HOLDINGS LIMITED - 2022-04-06
C/o Interpath Ltd, 10 Fleet Place, LondonLiquidation Corporate (3 parents, 3 offsprings)
Officer
2010-05-07 ~ 2010-05-11CIF 1159 - Director → ME
439
STOBART HOLDINGS LIMITED - 2022-04-06
HAMSARD 3212 LIMITED - 2012-04-05
C/o Interpath Ltd 10, Fleet Place, LondonLiquidation Corporate (3 parents, 10 offsprings)
Officer
2010-05-07 ~ 2010-05-11CIF 1160 - Director → ME
440
HAMSARD 3047 LIMITED - 2007-05-16
Audrey House, 16-20 Ely Place, London, EnglandDissolved Corporate (2 parents)
Cash at bank and in hand (Company account)
13,839 GBP2016-12-31
Officer
2006-12-14 ~ 2007-05-22CIF 780 - Nominee Director → ME
441
ESTERFORM HOLDINGS LIMITED - 2014-12-12
HAMSARD 3057 LIMITED - 2007-05-30
Esterform Packaging, Boraston Lane, Tenbury Wells, WorcestershireActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-12,765,000 GBP2024-09-27
Officer
2006-12-05 ~ 2007-03-30CIF 790 - Director → ME
442
One Central Boulevard, Shirley, Solihull, EnglandDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
3 GBP2023-03-31
Officer
2010-08-31 ~ 2010-09-02CIF 1140 - Director → ME
443
HAMSARD 3328 LIMITED - 2014-04-17
Part 7th Floor, North Block, 55 Baker Street, London, United KingdomActive Corporate (3 parents)
Officer
2013-12-04 ~ 2014-04-16CIF 471 - Director → ME
444
HAYES & JOHNSON LIMITED - 2011-03-21
HAMSARD 2380 LIMITED - 2001-11-02
43 Harrington Gardens, LondonActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-19,870 GBP2024-12-31
Officer
2001-08-31 ~ 2001-11-01CIF 1501 - Director → ME
445
EVENTUS DEVELOPMENTS LIMITED - 2009-12-30
AINSCOUGH JOHNSTON PROPERTIES LIMITED - 2009-07-08
AINSCOUGH JOHNSTON LIMITED - 2007-08-28
Unit 9 Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, EnglandActive Corporate (1 parent, 2 offsprings)
Equity (Company account)
130,485 GBP2024-09-29
Officer
2007-08-20 ~ 2008-09-30CIF 715 - Director → ME
446
TEAM 17 GROUP LIMITED - 2018-05-17
TEAM17 GROUP PLC - 2025-01-31
TEAM17 GROUP LIMITED - 2018-05-17
HAMSARD 3484 LIMITED - 2018-05-04
3 Red Hall Avenue, Paragon Business Park, Wakefield, EnglandActive Corporate (6 parents, 3 offsprings)
Officer
2018-02-14 ~ 2018-04-30CIF 262 - Director → ME
Person with significant control
2018-02-14 ~ 2018-04-30CIF 1898 - Right to appoint or remove directors → OE
CIF 1898 - Ownership of shares – 75% or more → OE
CIF 1898 - Ownership of voting rights - 75% or more → OE
447
DONALD BROWN (BROWNALL) LIMITED - 2020-02-26
HAMSARD 2493 LIMITED - 2002-05-24
Crane House Epsilon Terrace, West Road, Ipswich, SuffolkDissolved Corporate (3 parents)
Officer
2002-01-25 ~ 2002-04-26CIF 1446 - Director → ME
448
EXPRESS PARTSTORE LIMITED - 2021-01-07
The College Business Park, Ripon, North YorkshireActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2005-01-28 ~ 2005-01-28CIF 930 - Director → ME
449
HAMSARD 3314 LIMITED - 2014-01-08
Kingsway North, Team Valley Trading Estate, GatesheadActive Corporate (8 parents, 1 offspring)
Officer
2013-07-11 ~ 2013-10-02CIF 485 - Director → ME
450
HAMSARD 2445 LIMITED - 2017-11-20
STUDIO RETAIL LIMITED - 2019-01-04
Church Bridge House, Henry Street, Accrington, United KingdomActive Corporate (3 parents)
Officer
2002-01-07 ~ 2002-02-19CIF 1455 - Director → ME
451
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
2006-06-22 ~ 2007-10-30CIF 819 - Director → ME
452
HAMSARD 2496 LIMITED - 2002-05-24
B RHODES & SON LIMITED - 2020-02-26
Crane House Epsilon Terrace, West Road, Ipswich, SuffolkDissolved Corporate (3 parents)
Officer
2002-01-25 ~ 2002-04-26CIF 1449 - Director → ME
453
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (3 parents)
Officer
2008-05-22 ~ 2008-06-11CIF 649 - Director → ME
454
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (3 parents)
Officer
2008-02-07 ~ 2008-03-04CIF 678 - Director → ME
455
EXTRA MSA FORECOURTS BURTLEY WOOD LIMITED - 2006-01-31
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
2005-11-23 ~ 2005-12-02CIF 857 - Director → ME
456
HAMSARD 2139 LIMITED - 2000-05-04
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
2000-04-06 ~ 2000-09-26CIF 1240 - Nominee Director → ME
457
HAMSARD 5053 LIMITED - 1999-10-25
EXTRA-MSA FORECOURTS LIMITED - 2003-07-15
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
1999-08-20 ~ 1999-11-18CIF 1579 - Director → ME
458
EXTRA-MSA HOLDINGS LIMITED - 2003-07-15
HAMSARD 5032 LIMITED - 1999-10-25
1 More London Place, LondonDissolved Corporate (2 parents)
Officer
1999-06-16 ~ 1999-11-18CIF 1277 - Nominee Director → ME
459
EXTRA MSA HOLDINGS COBHAM LIMITED - 2006-01-09
HAMSARD 2137 LIMITED - 2000-05-04
W1j 9er, 180 Piccadilly, 6th Floor, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-12-31
Officer
2000-04-06 ~ 2000-09-26CIF 1241 - Nominee Director → ME
460
HAMSARD 5052 LIMITED - 1999-10-25
EXTRA-MSA SERVICES LIMITED - 2003-07-15
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
1999-08-20 ~ 1999-11-18CIF 1269 - Nominee Director → ME
461
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (3 parents)
Officer
2008-05-22 ~ 2008-06-11CIF 650 - Director → ME
462
HAMSARD 3287 LIMITED - 2012-09-20
Unit A Don Pedro Avenue, Normanton Industrial Estate, Normanton, EnglandDissolved Corporate (3 parents)
Equity (Company account)
18,716 GBP2021-12-31
Officer
2012-05-04 ~ 2012-08-01CIF 458 - Director → ME
463
Calder & Co, 30 Orange Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-992 GBP2025-08-31
Officer
2003-02-17 ~ 2003-02-20CIF 1099 - Director → ME
464
C/o Alistair Emery, Flat 4 10 Charles Street, London, United KingdomDissolved Corporate (2 parents)
Officer
2003-01-14 ~ 2003-02-20CIF 1324 - Nominee Director → ME
465
C/o Alistair Emery, Flat 4 10 Charles Street, London, United KingdomDissolved Corporate (2 parents)
Officer
2003-01-14 ~ 2003-02-20CIF 1325 - Nominee Director → ME
466
HAMSARD 3017 LIMITED - 2006-10-16
KITBAG LIMITED - 2016-04-05
Stubbs Mill, 3 Upper Kirby Street, Manchester, United KingdomActive Corporate (5 parents, 2 offsprings)
Officer
2006-09-13 ~ 2006-10-13CIF 801 - Director → ME
467
FAST4WD LIMITED - 2004-06-09
FAST 4WD LIMITED - 2002-03-27
2nd Floor, 121-141 Westbourne Terrace, LondonDissolved Corporate (3 parents)
Officer
2002-03-04 ~ 2002-07-11CIF 1436 - Director → ME
468
HAMSARD 3709 LIMITED - 2024-01-17
2nd Floor, Fourways House, 57 Hilton Street, Manchester, EnglandActive Corporate (7 parents)
Officer
2022-12-20 ~ 2023-06-14CIF 338 - Director → ME
Person with significant control
2022-12-20 ~ 2023-06-14CIF 1962 - Right to appoint or remove directors → OE
CIF 1962 - Ownership of voting rights - 75% or more → OE
CIF 1962 - Ownership of shares – 75% or more → OE
469
FSA PENSION PLAN TRUSTEE LIMITED - 2014-07-08
12 Endeavour Square, London, EnglandActive Corporate (7 parents)
Equity (Company account)
6 GBP2025-03-31
Officer
1998-03-26 ~ 1998-03-31CIF 1303 - Nominee Director → ME
470
Unit 10 Longbow Close, Bradley, HuddersfieldDissolved Corporate (3 parents)
Officer
2004-01-28 ~ 2004-02-18CIF 1021 - Director → ME
471
DEEPING WIND LIMITED - 2004-12-29
5th Floor, 20 Fenchurch Street, London, EnglandActive Corporate (6 parents)
Officer
2004-03-19 ~ 2004-04-06CIF 1000 - Director → ME
472
C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United KingdomActive Corporate (9 parents)
Equity (Company account)
1 GBP2017-08-31
Officer
2008-03-12 ~ 2008-03-12CIF 666 - Director → ME
473
HAMSARD 2797 LIMITED - 2005-06-27
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, BuckinghamshireDissolved Corporate (2 parents)
Officer
2004-12-30 ~ 2005-04-01CIF 941 - Nominee Director → ME
474
Westrock Millennium Way West, Phoenix Centre, Nottingham, United KingdomActive Corporate (3 parents)
Officer
2004-11-18 ~ 2004-11-29CIF 951 - Director → ME
475
IMPERIDOR LIMITED - 2000-03-22
HAMSARD 2107 LIMITED - 2000-02-18
Glazers, 843 Finchley Road, LondonActive Corporate (1 parent, 1 offspring)
Equity (Company account)
-12,891 GBP2024-12-31
Officer
2000-01-26 ~ 2003-02-24CIF 1112 - Director → ME
476
HAMSARD 2538 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2002-05-13 ~ 2002-10-10CIF 1372 - Nominee Director → ME
477
SAUDI GULF LUXURY TRADE FAIR LIMITED - 2010-08-27
FAIRBANKS PRODUCTIONS LTD - 2011-07-01
37 Warren Street, LondonDissolved Corporate
Officer
2008-02-27 ~ 2008-03-06CIF 669 - Director → ME
478
26 Priestgate, Peterborough, EnglandDissolved Corporate
Officer
2009-11-19 ~ 2009-12-18CIF 1201 - Director → ME
479
2 Gregory St, Hyde, Cheshire, EnglandDissolved Corporate (3 parents)
Officer
2010-02-04 ~ 2010-02-09CIF 1118 - Director → ME
480
HAMSARD 3567 LIMITED - 2020-07-02
C/o Interpath Advisory 4th Floor, Tailors Corner Thirsk Row, LeedsDissolved Corporate (5 parents)
Officer
2020-06-15 ~ 2020-06-17CIF 187 - Director → ME
Person with significant control
2020-06-15 ~ 2020-06-17CIF 1818 - Ownership of voting rights - 75% or more → OE
CIF 1818 - Ownership of shares – 75% or more → OE
CIF 1818 - Right to appoint or remove directors → OE
481
Acre House, 11-15 William Road, LondonDissolved Corporate (2 parents)
Officer
2011-10-25 ~ 2011-12-09CIF 1613 - Director → ME
482
HAMSARD 2283 LIMITED - 2001-05-14
Ryland House 142 School Road, Hockley Heath, Solihull, West MidlandsDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-03-31
Officer
2001-01-23 ~ 2001-05-09CIF 1559 - Director → ME
483
HAMSARD 2669 LIMITED - 2003-11-19
81 Station Road, Marlow, BuckinghamshireDissolved Corporate (2 parents)
Officer
2003-07-09 ~ 2003-11-03CIF 1062 - Nominee Director → ME
484
SCBP WORLDWIDE LIMITED - 2004-07-27
Sea Containers, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2004-06-30 ~ 2004-08-05CIF 980 - Director → ME
485
C/o Laytons Llp, 2 More London Riverside, LondonDissolved Corporate (5 parents)
Equity (Company account)
0 GBP2017-05-31
Officer
2010-05-12 ~ 2010-07-23CIF 1158 - Director → ME
486
HAMSARD 3354 LIMITED - 2015-04-15
Lewis Building, Bull Street, Birmingham, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
431,884 GBP2024-12-31
Officer
2014-10-09 ~ 2015-03-19CIF 155 - Director → ME
487
HAMSARD 3356 LIMITED - 2015-04-15
Lewis Building, Bull Street, Birmingham, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
5,504,135 GBP2024-12-31
Officer
2014-11-10 ~ 2015-03-18CIF 151 - Director → ME
488
HAMSARD 3400 LIMITED - 2016-07-13
4th Floor, Heathrow Approach, 470 London Road, Slough, EnglandDissolved Corporate (4 parents, 4 offsprings)
Officer
2016-02-24 ~ 2016-06-08CIF 122 - Director → ME
489
HAMSARD 3401 LIMITED - 2016-07-13
4th Floor, Heathrow Approach, 470 London Road, Slough, EnglandDissolved Corporate (5 parents, 1 offspring)
Officer
2016-02-24 ~ 2016-07-08CIF 124 - Director → ME
490
HAMSARD 3403 LIMITED - 2016-07-13
4th Floor, Heathrow Approach, 470 London Road, Slough, EnglandDissolved Corporate (5 parents)
Officer
2016-02-24 ~ 2016-07-08CIF 125 - Director → ME
491
99 Gresham Street, LondonDissolved Corporate (5 parents)
Officer
2008-04-30 ~ 2008-05-01CIF 657 - Director → ME
492
Prospect Road, Haywood Forge, Halesowen, West MidlandsActive Corporate (8 parents, 2 offsprings)
Officer
2011-11-15 ~ 2011-11-28CIF 1607 - Director → ME
493
FOLKES INVESTMENTS LTD - 2014-06-04
HAMSARD 3270 LIMITED - 2013-01-07
Forge House, Dudley Road, Stourbridge, West Midlands, United KingdomActive Corporate (8 parents, 1 offspring)
Officer
2011-11-15 ~ 2011-11-28CIF 1606 - Director → ME
494
Forge House, Dudley Road, Lye, West Midlands, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2011-11-15 ~ 2011-11-28CIF 1609 - Director → ME
495
19d Cobbett Road, Burntwood Business Park, Burntwood, EnglandActive Corporate (4 parents, 2 offsprings)
Profit/Loss (Company account)
-2,470,005 GBP2024-01-01 ~ 2024-12-31
Officer
2009-05-19 ~ 2009-09-07CIF 581 - Director → ME
496
West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
89,369 GBP2024-03-31
Officer
2005-03-31 ~ 2005-04-01CIF 908 - Director → ME
497
FORBO FLOORS UK LIMITED - 2015-01-05
HAMSARD 3347 LIMITED - 2014-10-09
High Holborn Road, Ripley, DerbyshireActive Corporate (5 parents, 3 offsprings)
Officer
2014-09-02 ~ 2014-10-09CIF 156 - Director → ME
498
C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United KingdomActive Corporate (1 parent, 11 offsprings)
Equity (Company account)
1 GBP2025-03-31
Officer
2012-08-21 ~ 2012-08-22CIF 502 - Director → ME
499
10 Paternoster Square, London, EnglandDissolved Corporate (3 parents)
Officer
2009-12-02 ~ 2012-10-01CIF 556 - Director → ME
500
PROACTIVE SPORTS GROUP PLC - 2004-07-21
HAMSARD 2277 LIMITED - 2001-03-16
Oakwood House, 414-422 Hackney Road, LondonActive Corporate (4 parents, 4 offsprings)
Equity (Company account)
21,835,824 GBP2023-08-31
Officer
2001-01-22 ~ 2001-04-23CIF 1562 - Director → ME
501
CHRISTY HOLDINGS LIMITED - 2011-10-26
HAMSARD 3031 LIMITED - 2008-07-07
55 Baker Street, LondonDissolved Corporate (2 parents)
Officer
2006-09-12 ~ 2007-01-05CIF 810 - Nominee Director → ME
502
FORWARD GROUP PLC - 2018-03-27
HAMSARD 2336 PLC - 2001-07-02
Birmingham Road, Henley In Arden, West MidlandsActive Corporate (2 parents, 1 offspring)
Officer
2001-06-11 ~ 2001-06-13CIF 1527 - Director → ME
503
HAMSARD 3746 LIMITED - 2024-03-07
7th Floor 21 Lombard Street, London, EnglandActive Corporate (2 parents)
Officer
2024-02-01 ~ 2024-03-07CIF 86 - Director → ME
Person with significant control
2024-02-01 ~ 2024-03-07CIF 1777 - Ownership of voting rights - 75% or more → OE
CIF 1777 - Right to appoint or remove directors → OE
CIF 1777 - Ownership of shares – 75% or more → OE
504
CIENTIFICA LIMITED - 2013-11-04
HAMSARD 2615 LIMITED - 2003-03-19
Riverside Jubilee Way, Grange Moor, Wakefield, West YorkshireDissolved Corporate (2 parents)
Officer
2002-10-25 ~ 2003-03-18CIF 1330 - Nominee Director → ME
505
HAMSARD 2076 LIMITED - 1999-10-25
FIRST QUARTILE LIMITED - 2011-09-29
New Bridge Street House 30-34 New Bridge Street, LondonDissolved Corporate (3 parents)
Officer
1999-10-07 ~ 1999-10-25CIF 1257 - Nominee Director → ME
506
HAMSARD 3320 LIMITED - 2013-11-27
New Chartford House, Centurion Way, Cleckheaton, West YorkshireDissolved Corporate (1 parent)
Officer
2013-09-10 ~ 2013-11-27CIF 477 - Director → ME
507
GREGORY PENNINGTON (NATIONWIDE) LIMITED - 2003-01-15
HAMSARD 2452 LIMITED - 2002-04-23
Blue Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (6 parents, 1 offspring)
Officer
2002-01-07 ~ 2002-03-22CIF 1461 - Director → ME
508
26-28 Goodall Street, Walsall, West MidlandsDissolved Corporate (1 parent)
Officer
2002-07-03 ~ 2002-11-01CIF 1424 - Director → ME
509
100 Pall Mall, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-02-09 ~ 2012-05-02CIF 555 - Director → ME
510
FRONT ROW PRODUCTIONS IV LIMITED - 2011-09-19
HAMSARD 3240 LIMITED - 2011-01-24
C/o Front Row Partners Limited, 100 Pall Mall, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-21 ~ 2011-02-01CIF 1688 - Director → ME
511
HAMSARD 3238 LIMITED - 2011-01-24
FRONT ROW PRODUCTIONS II LIMITED - 2011-05-09
C/o Front Row Partners Limited, 100 Pall Mall, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-21 ~ 2011-02-01CIF 1686 - Director → ME
512
100 Pall Mall, St James, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-04 ~ 2011-01-17CIF 1691 - Director → ME
513
Hammonds Llp (ref: Sdw), Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-06-30
Officer
2008-05-21 ~ 2008-05-21CIF 651 - Director → ME
514
Baker Tilly, 6th Floor 25 Farrington Street, LondonDissolved Corporate (6 parents)
Officer
2005-02-11 ~ 2005-02-11CIF 929 - Director → ME
515
HAMSARD 3286 LIMITED - 2012-07-31
25 Hornsby Square, Southfields Business Park, Basildon, EssexActive Corporate (5 parents)
Equity (Company account)
1,573,641 GBP2024-03-31
Officer
2012-05-04 ~ 2012-07-31CIF 526 - Director → ME
516
A R HOLDINGS LIMITED - 2011-01-14
Station Road, Thirsk, North YorkshireActive Corporate
Officer
2007-03-14 ~ 2007-03-14CIF 756 - Director → ME
517
HAMSARD 2587 LIMITED - 2002-12-18
Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2002-09-23 ~ 2003-07-23CIF 1343 - Nominee Director → ME
518
HAMSARD 2021 LIMITED - 1999-03-24
. Bunford Lane, Yeovil, SomersetActive Corporate (5 parents, 1 offspring)
Officer
1999-01-13 ~ 1999-03-01CIF 1583 - Director → ME
519
BARWICK INVESTMENTS (LEEDS) HOLDINGS LIMITED - 2023-04-20
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater ManchesterDissolved Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
101 GBP2016-06-30
Officer
2012-02-28 ~ 2012-03-15CIF 544 - Director → ME
520
4 Bridgnorth Road, Stourton, Stourbridge, West MidlandsDissolved Corporate (4 parents)
Officer
2010-03-31 ~ 2010-04-13CIF 1167 - Director → ME
521
HAMSARD 3171 LIMITED - 2009-07-21
102 Chertsey Road, Twickenham, MiddlesexDissolved Corporate (1 parent)
Equity (Company account)
4,570 GBP2022-06-30
Officer
2009-06-05 ~ 2009-07-13CIF 578 - Director → ME
522
C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West MidlandsDissolved Corporate (5 parents, 1 offspring)
Officer
2008-09-04 ~ 2008-09-12CIF 639 - Director → ME
523
SPINNINGFIELDS NOMINEE 1 LIMITED - 2003-10-27
HAMSARD 2480 LIMITED - 2002-04-03
C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, EnglandActive Corporate (4 parents)
Equity (Company account)
3,776,881 GBP2024-12-31
Officer
2002-01-25 ~ 2002-04-04CIF 1394 - Nominee Director → ME
524
YORKSHIRE ASSOCIATION OF BUSINESS ANGELS LIMITED - 2013-05-01
HAMSARD 2213 LIMITED - 2000-11-01
Unit 1, Hornbeam House Hornbeam Park, Hookstone Road Harrogate, North YorkshireDissolved Corporate (2 parents)
Officer
2000-10-04 ~ 2000-11-14CIF 1227 - Nominee Director → ME
525
HAMSARD 3369 LIMITED - 2015-11-20
Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire, EnglandActive Corporate (5 parents, 8 offsprings)
Officer
2015-02-25 ~ 2015-10-21CIF 143 - Director → ME
526
GCH CAPITAL LIMITED - 2017-11-14
2 Castle Business Village, Station Road, Hampton, MiddlesexActive Corporate (3 parents, 15 offsprings)
Profit/Loss (Company account)
639,650 GBP2022-01-01 ~ 2022-12-31
Officer
2010-03-23 ~ 2010-03-24CIF 1169 - Director → ME
527
GE CAPITAL TRADE PAYABLE SERVICES LIMITED - 2003-06-23
1 More London Place, LondonLiquidation Corporate (4 parents)
Officer
2002-08-08 ~ 2002-08-13CIF 1420 - Director → ME
528
MAIDSTONE STAR ARCADE NOMINEE LIMITED - 2007-03-15
URBANFIRST MAIDSTONE LIMITED - 2003-05-06
HAMSARD 2466 LIMITED - 2002-06-20
1 More London Place, LondonDissolved Corporate (3 parents)
Officer
2002-01-07 ~ 2002-03-20CIF 1460 - Director → ME
529
GEAR4MUSIC (HOLDINGS) LIMITED - 2015-05-28
HAMSARD 3269 LIMITED - 2012-04-12
GEAR 4 MUSIC (HOLDINGS) LIMITED - 2015-05-28
Holgate Park Drive, York, United KingdomActive Corporate (6 parents, 1 offspring)
Officer
2011-09-26 ~ 2012-01-23CIF 1621 - Director → ME
530
HAMSARD 3771 LIMITED - 2024-08-08
4 Victoria Place, Holbeck, Leeds, EnglandActive Corporate (4 parents)
Officer
2024-05-21 ~ 2024-08-05CIF 64 - Director → ME
Person with significant control
2024-05-21 ~ 2024-08-05CIF 1755 - Ownership of shares – 75% or more → OE
CIF 1755 - Ownership of voting rights - 75% or more → OE
CIF 1755 - Right to appoint or remove directors → OE
531
HAMSARD 2278 LIMITED - 2001-03-15
Ladywell Mills, Hall Lane, Bradford, West YorkshireActive Corporate (3 parents)
Equity (Company account)
-399,122 GBP2024-12-31
Officer
2001-01-23 ~ 2001-06-13CIF 1560 - Director → ME
532
FORT JAMES EUROPE LIMITED - 2001-02-14
HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-11-05
HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-12-10
PRESTBURY GROUP LIMITED - 1997-12-02
GEORGIA-PACIFIC EUROPE LIMITED - 2005-04-07
Ernst & Young Llp, The Paragon, Counterslip, BristolDissolved Corporate (2 parents)
Officer
1997-10-10 ~ 1998-01-27CIF 1309 - Nominee Director → ME
533
10 Fleet Place, LondonDissolved Corporate (4 parents)
Officer
2007-08-14 ~ 2007-08-20CIF 718 - Director → ME
534
16 Palace Street, C/o Mcap Global Finance (uk) Llp, London, EnglandConverted / Closed Corporate (4 parents)
Officer
2007-08-14 ~ 2007-08-20CIF 719 - Director → ME
535
15 Canada Square, LondonDissolved Corporate (4 parents)
Officer
2007-11-05 ~ 2007-11-05CIF 701 - Director → ME
536
HAMSARD 3193 LIMITED - 2010-06-18
Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, EnglandDissolved Corporate (4 parents)
Officer
2009-10-12 ~ 2010-03-22CIF 1211 - Director → ME
537
HAMSARD 3021 LIMITED - 2006-11-30
West Point, Old Trafford, ManchesterDissolved Corporate (3 parents)
Officer
2006-09-13 ~ 2006-11-29CIF 805 - Director → ME
538
HAMSARD 3039 LIMITED - 2007-04-23
7 St Petersgate, Stockport, CheshireDissolved Corporate (1 parent)
Officer
2006-12-13 ~ 2007-04-20CIF 784 - Nominee Director → ME
539
HAMSARD 3722 LIMITED - 2023-10-13
Ground Floor, 77 Charlotte Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-164,911 GBP2024-03-31
Officer
2023-06-21 ~ 2023-10-13CIF 111 - Director → ME
Person with significant control
2023-06-21 ~ 2023-10-13CIF 1802 - Ownership of voting rights - 75% or more → OE
CIF 1802 - Ownership of shares – 75% or more → OE
CIF 1802 - Right to appoint or remove directors → OE
540
HAMSARD 3721 LIMITED - 2023-10-13
77 Ground Floor, Charlotte Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-383,289 GBP2024-03-31
Officer
2023-06-21 ~ 2023-10-13CIF 110 - Director → ME
Person with significant control
2023-06-21 ~ 2023-10-13CIF 1801 - Right to appoint or remove directors → OE
CIF 1801 - Ownership of shares – 75% or more → OE
CIF 1801 - Ownership of voting rights - 75% or more → OE
541
HAMSARD 3720 LIMITED - 2023-10-13
77 Charlotte Street, London, United KingdomActive Corporate (6 parents, 1 offspring)
Equity (Company account)
55,960 GBP2024-03-31
Officer
2023-06-21 ~ 2023-10-13CIF 109 - Director → ME
Person with significant control
2023-06-21 ~ 2023-10-13CIF 1800 - Ownership of shares – 75% or more → OE
CIF 1800 - Right to appoint or remove directors → OE
CIF 1800 - Ownership of voting rights - 75% or more → OE
542
HAMSARD 2633 LIMITED - 2003-06-10
E ENERGY LIMITED - 2012-05-15
Squire Patton Boggs (uk) Llp (ref:csu) Rutland House 148, Edmund Street, Birmingham, West MidlandsActive Corporate (7 parents)
Officer
2003-03-13 ~ 2003-05-20CIF 1084 - Nominee Director → ME
543
HAMSARD 3172 LIMITED - 2011-03-24
Middlecote Station Road, Middleton On The Wolds, YorkshireDissolved Corporate (2 parents)
Officer
2009-06-05 ~ 2009-07-21CIF 579 - Director → ME
544
HAMSARD 3541 LIMITED - 2020-03-04
The Hub, Gelderd Lane, Leeds, EnglandActive Corporate (7 parents, 1 offspring)
Profit/Loss (Company account)
12,817,328 GBP2024-02-29 ~ 2025-02-28
Officer
2019-07-03 ~ 2019-07-30CIF 213 - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-30CIF 1849 - Right to appoint or remove directors → OE
CIF 1849 - Ownership of shares – 75% or more → OE
CIF 1849 - Ownership of voting rights - 75% or more → OE
545
HAMSARD 3645 LIMITED - 2021-10-22
INTERPRES BIDCO LIMITED - 2025-01-30
County Gates, Ashton Road, Bristol, EnglandActive Corporate (5 parents, 5 offsprings)
Equity (Company account)
1 GBP2021-12-31
Officer
2021-06-29 ~ 2021-10-22CIF 397 - Director → ME
Person with significant control
2021-06-29 ~ 2021-12-15CIF 2023 - Right to appoint or remove directors → OE
CIF 2023 - Ownership of voting rights - 75% or more → OE
CIF 2023 - Ownership of shares – 75% or more → OE
546
NEVERBLUE EUROPE LIMITED - 2015-06-09
First Floor Templeback, 10 Temple Back, Bristol, United KingdomActive Corporate (2 parents)
Equity (Company account)
527,613 GBP2020-12-31
Officer
2012-05-03 ~ 2012-05-11CIF 529 - Director → ME
547
Middleton House, Westland Road, LeedsDissolved Corporate (5 parents)
Officer
2012-08-21 ~ 2012-08-31CIF 503 - Director → ME
548
Middleton House, Westland Road, LeedsActive Corporate (8 parents)
Officer
2011-03-30 ~ 2011-04-14CIF 1672 - Director → ME
549
Middleton House, Westland Road, LeedsActive Corporate (4 parents, 1 offspring)
Officer
2011-04-08 ~ 2011-04-14CIF 1671 - Director → ME
550
GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
HAMSARD 3391 LIMITED - 2016-03-03
147 Scudamore Road, Leicester, EnglandActive Corporate (4 parents, 4 offsprings)
Officer
2015-12-04 ~ 2016-03-03CIF 126 - Director → ME
551
HAMSARD 2751 LIMITED - 2004-11-01
1030 Europa Boulevard, Westbrook, Warrington, Cheshire, EnglandDissolved Corporate (2 parents)
Officer
2004-07-06 ~ 2004-11-01CIF 974 - Nominee Director → ME
552
90 Kirkgate, Leeds, EnglandDissolved Corporate (2 parents)
Equity (Company account)
15,665 GBP2019-09-30
Officer
1997-06-25 ~ 1998-07-23CIF 1595 - Director → ME
553
Fore1 Fore Business Park Huskisson Way Stratford Road, Shirley, Solihull, West MidlandsDissolved Corporate (5 parents)
Officer
2002-08-15 ~ 2002-09-16CIF 1419 - Director → ME
554
HAMSARD 2446 LIMITED - 2002-05-16
Holmfield Industrial Estate, Halifax, West YorkshireDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-12-31
Officer
2002-01-07 ~ 2002-05-17CIF 1463 - Director → ME
555
1 More London Place, LondonDissolved Corporate
Officer
1997-12-02 ~ 1997-12-05CIF 1593 - Director → ME
556
Fourth Floor, 75 Farringdon Road, LondonDissolved Corporate
Officer
1999-06-08 ~ 1999-06-28CIF 1280 - Nominee Director → ME
557
Fourth Floor, 75 Farringdon Road, LondonDissolved Corporate
Officer
1999-06-08 ~ 1999-06-28CIF 1278 - Nominee Director → ME
558
Fourth Floor, 75 Farringdon Road, LondonDissolved Corporate
Officer
1999-06-08 ~ 1999-06-28CIF 1279 - Nominee Director → ME
559
Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, EnglandActive Corporate (4 parents)
Officer
2008-02-12 ~ 2008-03-06CIF 676 - Director → ME
560
HAMSARD 2353 LIMITED - 2007-04-02
20 St. Andrew Street, LondonLiquidation Corporate (7 parents)
Officer
2001-07-04 ~ 2002-08-30CIF 1520 - Director → ME
561
The Old Forge, High Street, Henley-in-arden, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
7,896,810 GBP2022-09-30
Officer
2004-09-15 ~ 2004-10-15CIF 962 - Director → ME
562
HAMSARD 2683 LIMITED - 2004-05-28
Norcliffe House, Station Road, WilmslowDissolved Corporate (4 parents)
Officer
2003-07-10 ~ 2004-05-18CIF 1059 - Nominee Director → ME
563
HAMSARD 3436 LIMITED - 2017-12-21
10 South Parade, Leeds, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
1 GBP2017-05-31
Officer
2016-12-13 ~ 2017-04-13CIF 300 - Director → ME
Person with significant control
2016-12-13 ~ 2017-06-01CIF 1935 - Ownership of shares – 75% or more → OE
CIF 1935 - Ownership of voting rights - 75% or more → OE
564
ELLIOT HALL LIMITED - 2011-01-04
Rutland House 23-25 Friar Lane, Leicester, LeicestershireDissolved Corporate (1 parent)
Officer
2010-08-19 ~ 2010-11-25CIF 1146 - Director → ME
565
HAMSARD 2809 LIMITED - 2005-06-20
Pullman House, Treefield Industrial Estate, Gelderd Road Leeds, West YorkshireDissolved Corporate (4 parents)
Officer
2005-03-01 ~ 2005-05-25CIF 921 - Nominee Director → ME
566
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (2 parents)
Officer
2011-06-02 ~ 2011-07-14CIF 1645 - Director → ME
567
HAMSARD 2507 LIMITED - 2002-10-04
The Core, 40 St Thomas Street, BristolDissolved Corporate (3 parents)
Officer
2002-04-10 ~ 2002-05-23CIF 1381 - Nominee Director → ME
568
GSM FACILITIES LIMITED - 2017-01-20
GSOM GREENFORD LIMITED - 2015-01-21
C/o Bdo Llp, 5 Temple Square, LiverpoolLiquidation Corporate (2 parents)
Officer
2012-07-03 ~ 2012-07-04CIF 519 - Director → ME
569
HAMSARD 3153 LIMITED - 2009-01-27
C/o Deloitte Llp, Four Brindley Place, Birmingham, West MidlandsDissolved Corporate (4 parents)
Officer
2008-12-23 ~ 2009-01-08CIF 615 - Director → ME
570
HAMSARD 3174 LIMITED - 2009-09-14
The Royals, 353 Altrincham Road, Manchester, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2009-07-22 ~ 2009-09-11CIF 569 - Director → ME
571
HAMSARD 3175 LIMITED - 2009-11-11
The Royals, 353 Altrincham Road, Manchester, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2009-07-22 ~ 2009-11-30CIF 571 - Director → ME
572
First Point St. Leonards Road, Allington, Maidstone, Kent, EnglandActive Corporate (5 parents, 47 offsprings)
Officer
2007-02-13 ~ 2007-02-16CIF 761 - Director → ME
573
GOOD SKIN DAYS LIMITED - 2018-05-25
Kpmg Llp 1 Sovereign Square, Sovereign Street, LeedsDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
83,063 GBP2017-04-30
Officer
2008-12-19 ~ 2009-06-01CIF 619 - Director → ME
574
2 Beacon End Courtyard London Road, Stanway, Colchester, EnglandDissolved Corporate (3 parents)
Equity (Company account)
40,637 GBP2023-06-30
Officer
2009-09-09 ~ 2009-09-09CIF 561 - Director → ME
575
155 Tower Street, Brightlingsea, Colchester, EssexActive Corporate (3 parents)
Officer
2008-04-18 ~ 2010-01-29CIF 659 - Director → ME
576
HAMSARD 3525 LIMITED - 2019-06-13
Unit 11 Dunlop Way, Queensway Industrial Estate, Scunthorpe, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
-888,627 GBP2023-12-31
Officer
2018-11-09 ~ 2019-06-13CIF 225 - Director → ME
Person with significant control
2018-11-09 ~ 2019-06-13CIF 1861 - Right to appoint or remove directors → OE
CIF 1861 - Ownership of voting rights - 75% or more → OE
CIF 1861 - Ownership of shares – 75% or more → OE
577
HAMSARD 2563 LIMITED - 2002-10-02
Unit 7 Highams Park Industrial Estate, Jubilee Avenue Highams Park, London, EnglandDissolved Corporate (3 parents)
Officer
2002-08-14 ~ 2002-10-04CIF 1352 - Nominee Director → ME
578
XANTHOUS 15 LIMITED - 2023-11-02
HAMSARD 3646 LIMITED - 2023-01-10
Lancaster House, Nunn Mills Road, NorthamptonActive Corporate (3 parents)
Officer
2021-06-29 ~ 2021-11-17CIF 399 - Director → ME
Person with significant control
2021-06-29 ~ 2021-11-17CIF 2021 - Ownership of shares – 75% or more → OE
CIF 2021 - Right to appoint or remove directors → OE
CIF 2021 - Ownership of voting rights - 75% or more → OE
579
HARLAND MACHINE SYSTEMS LIMITED - 2016-08-30
HAMSARD 2250 LIMITED - 2001-02-02
2nd Floor 170 Edmund Street, BirminghamDissolved Corporate (2 parents)
Officer
2000-12-13 ~ 2001-03-02CIF 1567 - Director → ME
580
ANIMAL (FRANCE) LIMITED - 2010-10-26
Buckingham House, West Street, Newbury, BerkshireActive Corporate (2 parents)
Officer
2005-11-30 ~ 2005-11-30CIF 856 - Director → ME
581
16 Great Queen Street, Covent Garden, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
54,236 GBP2024-03-31
Officer
2006-03-07 ~ 2006-06-05CIF 836 - Director → ME
582
Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-208,999 GBP2023-12-31
Officer
2007-09-12 ~ 2007-10-12CIF 711 - Director → ME
583
One Chamberlain Square Cs, Birmingham, United KingdomActive Corporate (4 parents)
Officer
2004-07-29 ~ 2004-07-29CIF 967 - Director → ME
584
HAMSARD 2280 LIMITED - 2001-04-03
CANATXX GAS STORAGE LIMITED - 2010-07-26
Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, EnglandActive Corporate (5 parents)
Officer
2001-01-23 ~ 2001-03-20CIF 1558 - Director → ME
585
79 Caroline Street, BirminghamDissolved Corporate (3 parents)
Officer
2000-12-13 ~ 2001-03-20CIF 1224 - Nominee Director → ME
586
79 Caroline Street, BirminghamDissolved Corporate (4 parents)
Officer
2001-03-14 ~ 2001-03-15CIF 1552 - Director → ME
587
The Core, 40 St Thomas Street, BristolDissolved Corporate (2 parents)
Officer
2001-05-10 ~ 2001-07-24CIF 1538 - Director → ME
588
Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, EnglandActive Corporate (3 parents)
Officer
2001-07-04 ~ 2001-11-22CIF 1519 - Director → ME
589
79 Caroline Street, BirminghamDissolved Corporate (4 parents)
Officer
2001-07-05 ~ 2001-09-18CIF 1510 - Director → ME
590
Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Officer
2001-07-03 ~ 2001-07-05CIF 1521 - Director → ME
591
Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5 GBP2021-02-28
Officer
2001-07-03 ~ 2001-07-05CIF 1522 - Director → ME
592
Hanover Court, 5 Queen Street, Lichfield, StaffordshireDissolved Corporate (1 parent)
Equity (Company account)
5 GBP2018-02-28
Officer
2001-07-03 ~ 2001-07-05CIF 1523 - Director → ME
593
Hanover Court, 5 Queen Street, Lichfield, StaffordshireDissolved Corporate (1 parent)
Equity (Company account)
5 GBP2018-02-28
Officer
2001-07-03 ~ 2001-07-05CIF 1524 - Director → ME
594
2 Wheeleys Road, Edgbaston, Birmingham, West MidlandsIn Administration Corporate (1 parent)
Equity (Company account)
156,399 GBP2018-02-28
Officer
2001-07-03 ~ 2001-07-05CIF 1525 - Director → ME
595
79 Caroline Street, BirminghamDissolved Corporate (4 parents)
Officer
2001-09-14 ~ 2001-09-14CIF 1497 - Director → ME
596
Wigton Manor, Manor House Lane Alwoodley, Leeds, West YorkshireDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-12-31
Officer
2002-01-07 ~ 2002-02-15CIF 1453 - Director → ME
597
Wigton Manor, Manor House Lane Alwoodley, Leeds, West YorkshireDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-12-31
Officer
2002-01-07 ~ 2002-02-15CIF 1454 - Director → ME
598
Rysa Lodge School Road, Seething, NorwichDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
2002-01-25 ~ 2002-04-04CIF 1443 - Director → ME
599
Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, EnglandActive Corporate (3 parents)
Officer
2002-01-25 ~ 2002-04-04CIF 1445 - Director → ME
600
Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, EnglandActive Corporate (3 parents)
Officer
2002-04-10 ~ 2002-07-04CIF 1384 - Nominee Director → ME
601
Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, EnglandActive Corporate (3 parents, 3 offsprings)
Officer
2002-04-10 ~ 2002-07-04CIF 1383 - Nominee Director → ME
602
8 Princes Parade, Liverpool, MerseysideDissolved Corporate (3 parents)
Officer
2002-09-24 ~ 2003-02-06CIF 1338 - Nominee Director → ME
603
8 Princes Parade, Liverpool, MerseysideDissolved Corporate (3 parents)
Officer
2002-10-25 ~ 2003-02-06CIF 1326 - Nominee Director → ME
604
8 Princes Parade, Liverpool, MerseysideDissolved Corporate (3 parents)
Officer
2002-10-25 ~ 2003-02-17CIF 1328 - Nominee Director → ME
605
Grimrod Place, Skelmersdale, LancashireDissolved Corporate (1 parent)
Officer
2003-04-12 ~ 2003-11-07CIF 1081 - Nominee Director → ME
606
147 Scudamore Road, LeicesterDissolved Corporate (3 parents)
Officer
2005-03-01 ~ 2005-09-07CIF 927 - Nominee Director → ME
607
37-41 Mortimer Street, LondonDissolved Corporate (3 parents)
Officer
2005-10-31 ~ 2006-04-03CIF 867 - Nominee Director → ME
608
Grant Thornton Uk Llp, 30 Finsbury Square, LondonDissolved Corporate (5 parents)
Officer
2006-04-28 ~ 2006-12-22CIF 834 - Nominee Director → ME
609
2 Park Street, 1st Floor, LondonDissolved Corporate (1 parent, 3 offsprings)
Officer
2006-04-29 ~ 2006-09-18CIF 826 - Nominee Director → ME
610
Barberry House, Bromsgrove Road Belbroughton, Stourbridge, West MidlandsDissolved Corporate (7 parents)
Officer
2006-09-13 ~ 2006-11-24CIF 803 - Director → ME
611
Grant Thornton Uk Llp, 30 Finsbury Square, LondonDissolved Corporate (5 parents)
Officer
2006-09-12 ~ 2006-12-22CIF 809 - Nominee Director → ME
612
The Zenith Building 26, Spring Gardens, ManchesterDissolved Corporate (3 parents)
Officer
2006-12-14 ~ 2007-03-20CIF 777 - Nominee Director → ME
613
The Zenith Building 26, Spring Gardens, ManchesterDissolved Corporate (2 parents)
Officer
2006-12-14 ~ 2007-03-20CIF 1114 - Director → ME
614
C/o Esterform Packaging Limited, Boraston Lane, Tenbury Wells, WorcestershireDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-03-31
Officer
2007-03-29 ~ 2007-03-30CIF 752 - Director → ME
615
1-5 Beaufort Road, Birkenhead, MerseysideDissolved Corporate (3 parents, 1 offspring)
Officer
2007-03-19 ~ 2007-04-25CIF 755 - Director → ME
616
1-5 Beaufort Road, Birkenhead, MerseysideDissolved Corporate (3 parents)
Officer
2007-03-19 ~ 2007-04-25CIF 754 - Director → ME
617
Premier House, Hewell Road Enfield, Redditch, WorcestershireDissolved Corporate (2 parents)
Officer
2007-03-28 ~ 2007-03-28CIF 753 - Director → ME
618
Hammonds Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (2 parents)
Officer
2007-06-20 ~ 2007-11-27CIF 733 - Nominee Director → ME
619
26-28 Bedford Row, London, EnglandActive Corporate (4 parents)
Equity (Company account)
-291,648 GBP2021-03-31
Officer
2007-11-26 ~ 2008-01-28CIF 692 - Director → ME
620
C/o Cmd Limited Sycamore Road, Eastwood Trading Estate, Rotherham, South YorkshireDissolved Corporate (2 parents)
Officer
2008-03-19 ~ 2008-05-21CIF 664 - Director → ME
621
Kent House, 14-17 Market Place, LondonActive Corporate (4 parents, 2 offsprings)
Officer
2008-07-30 ~ 2008-10-28CIF 642 - Director → ME
622
Kent House 14-17 Market Place, LondonActive Corporate (4 parents, 1 offspring)
Officer
2008-07-30 ~ 2008-10-28CIF 643 - Director → ME
623
26, Po Box 26 Midland Road, Walsall, West Midlands, United KingdomDissolved Corporate (3 parents)
Officer
2008-10-07 ~ 2008-10-30CIF 636 - Director → ME
624
First Floor West 25 Western Avenue, Milton Park, Abingdon, EnglandActive Corporate (7 parents, 2 offsprings)
Profit/Loss (Company account)
1,640,072 GBP2023-12-31 ~ 2024-12-28
Officer
2008-11-19 ~ 2009-02-17CIF 629 - Director → ME
625
Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, LondonDissolved Corporate (2 parents)
Officer
2008-12-15 ~ 2009-02-14CIF 623 - Director → ME
626
KINETIK MEDICAL DEVICES LIMITED - 2009-01-28
SONETIK LIMITED - 2007-10-05
Lockeridge House, Lockeridge, Marlborough, WiltshireDissolved Corporate (3 parents)
Officer
2007-10-03 ~ 2007-10-04CIF 707 - Director → ME
627
2 Cavendish Square, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2009-02-10 ~ 2009-06-05CIF 606 - Director → ME
628
C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West MidlandsDissolved Corporate (2 parents)
Officer
2009-10-12 ~ 2009-12-18CIF 1209 - Director → ME
629
33 King William Street, LondonDissolved Corporate (4 parents)
Officer
2010-05-05 ~ 2010-10-29CIF 1164 - Director → ME
630
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2010-05-06 ~ 2010-08-31CIF 1163 - Director → ME
631
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents, 1 offspring)
Officer
2010-05-06 ~ 2010-08-27CIF 1162 - Director → ME
632
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents, 1 offspring)
Officer
2010-06-16 ~ 2010-09-15CIF 1155 - Director → ME
633
Floor 2 10 Wellington Place, LeedsInsolvency Proceedings Corporate (4 parents)
Officer
2010-08-18 ~ 2010-08-18CIF 1147 - Director → ME
634
Quadrant House, Floor 6, 4 Thomas More Square, LondonDissolved Corporate (3 parents)
Officer
2010-08-27 ~ 2011-01-11CIF 1144 - Director → ME
635
Upminster Court, 133 Hall Lane, Upminster, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2010-11-12 ~ 2010-11-23CIF 1129 - Director → ME
636
3rd Floor Mercury House, 117 Waterloo Road, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
698,660 GBP2020-03-31
Officer
2010-12-17 ~ 2011-12-08CIF 1124 - Director → ME
637
Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United KingdomDissolved Corporate (2 parents)
Officer
2011-03-18 ~ 2011-03-22CIF 1676 - Director → ME
638
Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United KingdomDissolved Corporate (2 parents)
Officer
2011-03-22 ~ 2011-03-22CIF 1675 - Director → ME
639
Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United KingdomDissolved Corporate (2 parents)
Officer
2011-04-08 ~ 2011-04-08CIF 1669 - Director → ME
640
3rd Floor Mercury House, 117 Waterloo Road, London, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-1,855,927 GBP2020-03-31
Officer
2011-09-26 ~ 2011-12-20CIF 1619 - Director → ME
641
2100 The Crescent Solihull Parkway, Birmingham Business Park, BirminghamDissolved Corporate (2 parents)
Officer
2011-12-21 ~ 2012-02-29CIF 1598 - Director → ME
642
C/o Clark Business Recovery Limited, 26 York Place, Leeds, West YorkshireDissolved Corporate (2 parents)
Officer
2012-02-24 ~ 2012-03-15CIF 546 - Director → ME
643
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
2012-02-29 ~ 2012-10-25CIF 543 - Director → ME
644
Milton Gate, 60 Chiswell Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2012-05-04 ~ 2012-09-26CIF 527 - Director → ME
645
C/o Bdo Llp 5 Temple Square, Temple Street, LiverpoolLiquidation Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
200,000 GBP2016-03-31
Officer
2012-07-10 ~ 2012-07-10CIF 517 - Director → ME
646
Windrush House, Windrush Park Road, Witney, Oxfordshire, United KingdomDissolved Corporate (1 parent)
Officer
2012-07-24 ~ 2012-12-18CIF 513 - Director → ME
647
C/o Lmax Limited Yellow Building, 1a Nicholas Road, LondonDissolved Corporate (2 parents)
Officer
2012-07-24 ~ 2012-12-12CIF 512 - Director → ME
648
Scalebor Park Farm Moor Lane, Burley In Wharfedale, Ilkley, EnglandDissolved Corporate (1 parent, 1 offspring)
Officer
2012-12-03 ~ 2013-07-18CIF 495 - Director → ME
649
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EnglandDissolved Corporate (5 parents)
Officer
2012-12-03 ~ 2013-07-30CIF 497 - Director → ME
650
9 Montagu Mews West, LondonDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2016-12-31
Officer
2012-12-03 ~ 2013-09-04CIF 498 - Director → ME
651
9 Mandeville Place, London, EnglandDissolved Corporate (1 parent)
Officer
2013-07-11 ~ 2013-09-18CIF 484 - Director → ME
652
MERCUS TRADING LIMITED - 2014-02-04
HAMSARD 3327 LIMITED - 2014-02-03
Squire Sanders (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2013-12-04 ~ 2014-02-03CIF 470 - Director → ME
653
Midsummer Court, 314 Midsummer Boulevard, Milton KeynesDissolved Corporate (1 parent)
Officer
2013-12-04 ~ 2014-05-09CIF 472 - Director → ME
654
Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North HumbersideDissolved Corporate (1 parent)
Officer
2014-06-18 ~ 2014-09-24CIF 163 - Director → ME
655
30 Haymarket, London, EnglandDissolved Corporate (1 parent)
Officer
2014-09-02 ~ 2014-12-05CIF 158 - Director → ME
656
Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West YourkshireDissolved Corporate (5 parents, 1 offspring)
Officer
2014-09-02 ~ 2015-02-16CIF 159 - Director → ME
657
1 Bridgewater Place, Water Lane, LeedsDissolved Corporate (4 parents, 1 offspring)
Officer
2014-10-09 ~ 2015-02-16CIF 154 - Director → ME
658
Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2014-10-09 ~ 2015-02-13CIF 152 - Director → ME
659
Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2014-10-09 ~ 2015-02-13CIF 153 - Director → ME
660
Audrey House, 16-20 Ely Place, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-03-31
Officer
2015-06-16 ~ 2015-11-20CIF 136 - Director → ME
661
3rd Floor Premiere House, Elstree Way, Borehamwood, United KingdomDissolved Corporate (2 parents, 1 offspring)
Officer
2015-12-03 ~ 2016-04-04CIF 130 - Director → ME
662
Units 1-4 Raglan Court, Birchwood, Warrington, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2016-07-27 ~ 2017-02-07CIF 313 - Director → ME
Person with significant control
2016-07-27 ~ 2017-02-07CIF 1949 - Ownership of voting rights - 75% or more → OE
CIF 1949 - Ownership of shares – 75% or more → OE
663
Automation House Jane's Hill, Silkwood Business Park, WakefieldActive Corporate (4 parents, 2 offsprings)
Officer
2017-03-16 ~ 2017-08-03CIF 289 - Director → ME
Person with significant control
2017-03-16 ~ 2017-08-03CIF 1925 - Right to appoint or remove directors → OE
CIF 1925 - Ownership of voting rights - 75% or more → OE
CIF 1925 - Ownership of shares – 75% or more → OE
664
Automation House Jane's Hill, Silkwood Business Park, WakefieldActive Corporate (3 parents, 1 offspring)
Officer
2017-03-16 ~ 2017-08-03CIF 290 - Director → ME
Person with significant control
2017-03-16 ~ 2017-08-03CIF 1926 - Right to appoint or remove directors → OE
CIF 1926 - Ownership of shares – 75% or more → OE
CIF 1926 - Ownership of voting rights - 75% or more → OE
665
20 Wedderburn Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2017-03-16 ~ 2017-07-25CIF 288 - Director → ME
Person with significant control
2017-03-16 ~ 2017-07-25CIF 1924 - Ownership of voting rights - 75% or more → OE
CIF 1924 - Right to appoint or remove directors → OE
CIF 1924 - Ownership of shares – 75% or more → OE
666
Sterling House, Grimbald Crag Close, Knaresborough, EnglandActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
1 GBP2017-08-23
Officer
2017-03-16 ~ 2017-08-23CIF 291 - Director → ME
Person with significant control
2017-03-16 ~ 2017-08-23CIF 1927 - Ownership of voting rights - 75% or more → OE
CIF 1927 - Right to appoint or remove directors → OE
CIF 1927 - Ownership of shares – 75% or more → OE
667
Sterling House, Grimbald Crag Close, Knaresborough, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
1 GBP2017-08-23
Officer
2017-03-16 ~ 2017-08-23CIF 292 - Director → ME
Person with significant control
2017-03-16 ~ 2017-08-23CIF 1928 - Right to appoint or remove directors → OE
CIF 1928 - Ownership of voting rights - 75% or more → OE
CIF 1928 - Ownership of shares – 75% or more → OE
668
24-32 Eastbury Road, Beckton, London, EnglandActive Corporate (1 parent, 1 offspring)
Profit/Loss (Company account)
-5,790,550 GBP2023-04-01 ~ 2024-03-31
Officer
2017-07-31 ~ 2017-12-13CIF 279 - Director → ME
Person with significant control
2017-07-31 ~ 2017-12-13CIF 1915 - Ownership of shares – 75% or more → OE
CIF 1915 - Ownership of voting rights - 75% or more → OE
669
C/o Interpath Ltd, 10 Fleet Place, LondonIn Administration Corporate (3 parents, 1 offspring)
Equity (Company account)
-7,946,367 GBP2024-03-31
Officer
2017-07-31 ~ 2017-12-13CIF 280 - Director → ME
Person with significant control
2017-07-31 ~ 2017-12-13CIF 1916 - Ownership of shares – 75% or more → OE
CIF 1916 - Ownership of voting rights - 75% or more → OE
670
24-32 Eastbury Road, Beckton, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2024-03-31
Officer
2017-07-31 ~ 2017-12-13CIF 281 - Director → ME
Person with significant control
2017-07-31 ~ 2017-12-13CIF 1917 - Ownership of shares – 75% or more → OE
CIF 1917 - Ownership of voting rights - 75% or more → OE
671
Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United KingdomActive Corporate (7 parents, 1 offspring)
Officer
2017-07-31 ~ 2018-02-02CIF 282 - Director → ME
Person with significant control
2017-07-31 ~ 2018-02-02CIF 1918 - Ownership of shares – 75% or more → OE
CIF 1918 - Ownership of voting rights - 75% or more → OE
672
Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United KingdomActive Corporate (8 parents, 1 offspring)
Officer
2017-07-31 ~ 2018-02-02CIF 283 - Director → ME
Person with significant control
2017-07-31 ~ 2018-02-02CIF 1919 - Ownership of shares – 75% or more → OE
CIF 1919 - Ownership of voting rights - 75% or more → OE
673
Sterling House, Grimbald Crag Close, Knaresborough, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1 EUR2017-08-23
Officer
2017-08-08 ~ 2017-08-23CIF 276 - Director → ME
Person with significant control
2017-08-08 ~ 2017-08-23CIF 1912 - Ownership of voting rights - 75% or more → OE
CIF 1912 - Right to appoint or remove directors → OE
CIF 1912 - Ownership of shares – 75% or more → OE
674
Knaresborough Group, 1 City West, Gelderd Road, Leeds, United KingdomActive Corporate (3 parents)
Equity (Company account)
5,517 GBP2024-03-31
Officer
2017-10-16 ~ 2018-01-31CIF 269 - Director → ME
Person with significant control
2017-10-16 ~ 2018-01-31CIF 1905 - Ownership of shares – 75% or more → OE
CIF 1905 - Ownership of voting rights - 75% or more → OE
CIF 1905 - Right to appoint or remove directors → OE
675
7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, EnglandDissolved Corporate (3 parents)
Officer
2017-11-06 ~ 2017-11-13CIF 268 - Director → ME
Person with significant control
2017-11-06 ~ 2017-11-13CIF 1904 - Right to appoint or remove directors → OE
CIF 1904 - Ownership of shares – 75% or more → OE
CIF 1904 - Ownership of voting rights - 75% or more → OE
676
Units 24-32 London Industrial Park Eastbury Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2018-02-14 ~ 2018-06-14CIF 263 - Director → ME
Person with significant control
2018-02-14 ~ 2018-06-14CIF 1899 - Ownership of voting rights - 75% or more → OE
CIF 1899 - Ownership of shares – 75% or more → OE
CIF 1899 - Right to appoint or remove directors → OE
677
Rievaulx House, 1 St. Marys Court, York, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-9,656,658 GBP2023-12-31
Officer
2018-04-06 ~ 2018-07-11CIF 257 - Director → ME
Person with significant control
2018-04-06 ~ 2018-07-11CIF 1893 - Ownership of shares – 75% or more → OE
CIF 1893 - Right to appoint or remove directors → OE
CIF 1893 - Ownership of voting rights - 75% or more → OE
678
Rievaulx House, 1 St. Marys Court, York, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
4,747 GBP2023-12-31
Officer
2018-04-06 ~ 2018-07-11CIF 258 - Director → ME
Person with significant control
2018-04-06 ~ 2018-07-11CIF 1894 - Ownership of shares – 75% or more → OE
CIF 1894 - Ownership of voting rights - 75% or more → OE
CIF 1894 - Right to appoint or remove directors → OE
679
C/o Frp, 4 Beaconsfield Road, St. Albans, HertfordshireLiquidation Corporate (2 parents)
Officer
2018-08-09 ~ 2018-11-23CIF 234 - Director → ME
Person with significant control
2018-08-09 ~ 2018-11-23CIF 1870 - Ownership of shares – 75% or more → OE
CIF 1870 - Right to appoint or remove directors → OE
CIF 1870 - Ownership of voting rights - 75% or more → OE
680
C/o Frp, 4 Beaconsfield Road, St. Albans, HertfordshireLiquidation Corporate (2 parents)
Officer
2018-08-08 ~ 2018-12-07CIF 235 - Director → ME
Person with significant control
2018-08-08 ~ 2018-12-07CIF 1871 - Ownership of voting rights - 75% or more → OE
CIF 1871 - Ownership of shares – 75% or more → OE
CIF 1871 - Right to appoint or remove directors → OE
681
5400 Lakeside, Cheadle, EnglandActive Corporate (2 parents)
Equity (Company account)
180 GBP2024-12-31
Officer
2018-11-09 ~ 2019-05-17CIF 224 - Director → ME
Person with significant control
2018-11-09 ~ 2019-05-17CIF 1860 - Ownership of voting rights - 75% or more → OE
CIF 1860 - Ownership of shares – 75% or more → OE
CIF 1860 - Right to appoint or remove directors → OE
682
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (3 parents, 1 offspring)
Officer
2018-11-09 ~ 2019-06-25CIF 226 - Director → ME
Person with significant control
2018-11-09 ~ 2019-06-25CIF 1862 - Right to appoint or remove directors → OE
CIF 1862 - Ownership of shares – 75% or more → OE
CIF 1862 - Ownership of voting rights - 75% or more → OE
683
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (3 parents, 1 offspring)
Officer
2018-11-09 ~ 2019-06-25CIF 227 - Director → ME
Person with significant control
2018-11-09 ~ 2019-06-25CIF 1863 - Ownership of voting rights - 75% or more → OE
CIF 1863 - Right to appoint or remove directors → OE
CIF 1863 - Ownership of shares – 75% or more → OE
684
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (3 parents)
Officer
2018-11-09 ~ 2019-06-25CIF 228 - Director → ME
Person with significant control
2018-11-09 ~ 2019-06-25CIF 1864 - Ownership of voting rights - 75% or more → OE
CIF 1864 - Ownership of shares – 75% or more → OE
CIF 1864 - Right to appoint or remove directors → OE
685
Suite 4, 7th Floor 50 Broadway, London, United KingdomActive Corporate (2 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-07-29CIF 210 - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-29CIF 1846 - Ownership of voting rights - 75% or more → OE
CIF 1846 - Right to appoint or remove directors → OE
CIF 1846 - Ownership of shares – 75% or more → OE
686
Suite 4, 7th Floor 50 Broadway, London, United KingdomActive Corporate (2 parents, 2 offsprings)
Officer
2019-07-03 ~ 2019-07-29CIF 211 - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-29CIF 1847 - Ownership of voting rights - 75% or more → OE
CIF 1847 - Right to appoint or remove directors → OE
CIF 1847 - Ownership of shares – 75% or more → OE
687
Suite 4, 7th Floor 50 Broadway, London, United KingdomActive Corporate (2 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-07-29CIF 209 - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-29CIF 1845 - Ownership of shares – 75% or more → OE
CIF 1845 - Right to appoint or remove directors → OE
CIF 1845 - Ownership of voting rights - 75% or more → OE
688
Suite 4, 7th Floor 50 Broadway, London, United KingdomActive Corporate (2 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-07-29CIF 212 - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-29CIF 1848 - Ownership of shares – 75% or more → OE
CIF 1848 - Right to appoint or remove directors → OE
CIF 1848 - Ownership of voting rights - 75% or more → OE
689
36 Hamilton Terrace, Leamington Spa, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-07-31
Officer
2019-07-24 ~ 2020-01-14CIF 205 - Director → ME
Person with significant control
2019-07-24 ~ 2020-01-14CIF 1841 - Ownership of shares – 75% or more → OE
CIF 1841 - Ownership of voting rights - 75% or more → OE
CIF 1841 - Right to appoint or remove directors → OE
690
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (2 parents)
Person with significant control
2019-12-19 ~ 2020-03-05CIF 1836 - Ownership of shares – 75% or more → OE
CIF 1836 - Ownership of voting rights - 75% or more → OE
CIF 1836 - Right to appoint or remove directors → OE
691
RAM INVESTMENT HOLDINGS LIMITED - 2025-02-27
HAMSARD 3554 LIMITED - 2020-07-06
C/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, ManchesterLiquidation Corporate (2 parents)
Officer
2020-02-03 ~ 2020-02-24CIF 200 - Director → ME
Person with significant control
2020-02-03 ~ 2020-02-24CIF 1831 - Ownership of shares – 75% or more → OE
CIF 1831 - Right to appoint or remove directors → OE
CIF 1831 - Ownership of voting rights - 75% or more → OE
692
41 Bedford Square, London, EnglandActive Corporate (1 parent)
Officer
2020-02-03 ~ 2020-03-10CIF 201 - Director → ME
Person with significant control
2020-02-03 ~ 2020-03-10CIF 1832 - Right to appoint or remove directors → OE
CIF 1832 - Ownership of shares – 75% or more → OE
CIF 1832 - Ownership of voting rights - 75% or more → OE
693
Newton Centre (c/o Customade) Brunel Way, Stroudwater Business Park, Stonehouse, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2020-06-16 ~ 2020-06-17CIF 185 - Director → ME
Person with significant control
2020-06-16 ~ 2020-06-17CIF 1816 - Ownership of voting rights - 75% or more → OE
CIF 1816 - Right to appoint or remove directors → OE
CIF 1816 - Ownership of shares – 75% or more → OE
694
Manchester One 5th Floor, 53 Portland Street, Manchester, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2020-06-15 ~ 2020-09-08CIF 191 - Director → ME
Person with significant control
2020-06-15 ~ 2020-09-08CIF 1822 - Ownership of shares – 75% or more → OE
CIF 1822 - Right to appoint or remove directors → OE
CIF 1822 - Ownership of voting rights - 75% or more → OE
695
Manchester One 5th Floor, 53 Portland Street, Manchester, EnglandActive Corporate (5 parents, 2 offsprings)
Officer
2020-06-15 ~ 2020-09-08CIF 192 - Director → ME
Person with significant control
2020-06-15 ~ 2020-09-08CIF 1823 - Right to appoint or remove directors → OE
CIF 1823 - Ownership of voting rights - 75% or more → OE
CIF 1823 - Ownership of shares – 75% or more → OE
696
Manchester One 5th Floor, 53 Portland Street, Manchester, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2020-06-23 ~ 2020-09-08CIF 181 - Director → ME
Person with significant control
2020-06-23 ~ 2020-09-08CIF 1812 - Ownership of voting rights - 75% or more → OE
CIF 1812 - Ownership of shares – 75% or more → OE
CIF 1812 - Right to appoint or remove directors → OE
697
Manchester One 5th Floor, 53 Portland Street, Manchester, EnglandActive Corporate (4 parents)
Officer
2020-06-23 ~ 2020-09-10CIF 182 - Director → ME
Person with significant control
2020-06-23 ~ 2020-09-10CIF 1813 - Right to appoint or remove directors → OE
CIF 1813 - Ownership of voting rights - 75% or more → OE
CIF 1813 - Ownership of shares – 75% or more → OE
698
Amscan International Brudenell Drive, Brinklow, Milton Keynes, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2020-10-19 ~ 2020-11-23CIF 443 - Director → ME
Person with significant control
2020-10-19 ~ 2020-11-23CIF 2064 - Ownership of voting rights - 75% or more → OE
CIF 2064 - Ownership of shares – 75% or more → OE
CIF 2064 - Right to appoint or remove directors → OE
699
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2020-11-26 ~ 2021-02-12CIF 425 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-12CIF 2049 - Right to appoint or remove directors → OE
CIF 2049 - Ownership of shares – 75% or more → OE
CIF 2049 - Ownership of voting rights - 75% or more → OE
700
26-32 Spitfire Road, Triumph Trading Park, Speke Hall Road, Liverpool, EnglandActive Corporate (10 parents, 1 offspring)
Equity (Company account)
95,611 GBP2024-12-31
Officer
2021-03-16 ~ 2021-07-08CIF 406 - Director → ME
Person with significant control
2021-03-16 ~ 2021-07-08CIF 2030 - Right to appoint or remove directors → OE
CIF 2030 - Ownership of shares – 75% or more → OE
CIF 2030 - Ownership of voting rights - 75% or more → OE
701
26-32 Spitfire Road, Triumph Trading Estate, Speke Hall Road, Liverpool, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
-26,509,828 GBP2024-12-31
Officer
2021-04-07 ~ 2021-07-08CIF 402 - Director → ME
Person with significant control
2021-04-07 ~ 2021-07-08CIF 2026 - Right to appoint or remove directors → OE
CIF 2026 - Ownership of shares – 75% or more → OE
CIF 2026 - Ownership of voting rights - 75% or more → OE
702
Units 6c-6d West Meadow Rise, Castle Donington, Derby, EnglandDissolved Corporate (4 parents)
Officer
2021-11-25 ~ 2022-03-11CIF 384 - Director → ME
Person with significant control
2021-11-25 ~ 2022-03-11CIF 2008 - Ownership of shares – 75% or more → OE
CIF 2008 - Right to appoint or remove directors → OE
CIF 2008 - Ownership of voting rights - 75% or more → OE
703
Park House, Clifton Park, York, North Yorkshire, United KingdomActive Corporate (10 parents, 1 offspring)
Profit/Loss (Company account)
-3,494,288 GBP2023-05-01 ~ 2024-04-30
Officer
2022-02-25 ~ 2022-05-06CIF 380 - Director → ME
Person with significant control
2022-02-25 ~ 2022-05-06CIF 2004 - Ownership of shares – 75% or more → OE
CIF 2004 - Right to appoint or remove directors → OE
CIF 2004 - Ownership of voting rights - 75% or more → OE
704
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2022-02-25 ~ 2022-05-27CIF 381 - Director → ME
Person with significant control
2022-02-25 ~ 2022-05-27CIF 2005 - Ownership of shares – 75% or more → OE
CIF 2005 - Ownership of voting rights - 75% or more → OE
CIF 2005 - Right to appoint or remove directors → OE
705
Second Floor, Building 4 Styal Road, Manchester Green, Manchester, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2022-03-18 ~ 2022-06-09CIF 372 - Director → ME
Person with significant control
2022-03-18 ~ 2022-06-09CIF 1996 - Ownership of shares – 75% or more → OE
CIF 1996 - Right to appoint or remove directors → OE
CIF 1996 - Ownership of voting rights - 75% or more → OE
706
Second Floor, Building 4 Styal Road, Manchester Green, Manchester, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2022-03-18 ~ 2022-06-09CIF 373 - Director → ME
Person with significant control
2022-03-18 ~ 2022-06-09CIF 1997 - Ownership of shares – 75% or more → OE
CIF 1997 - Right to appoint or remove directors → OE
CIF 1997 - Ownership of voting rights - 75% or more → OE
707
Second Floor, Building 4 Styal Road, Manchester Green, Manchester, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2022-03-18 ~ 2022-06-09CIF 374 - Director → ME
Person with significant control
2022-03-18 ~ 2022-06-09CIF 1998 - Ownership of voting rights - 75% or more → OE
CIF 1998 - Ownership of shares – 75% or more → OE
CIF 1998 - Right to appoint or remove directors → OE
708
2nd Floor, 36 Queen Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2022-05-04 ~ 2022-11-09CIF 371 - Director → ME
Person with significant control
2022-05-04 ~ 2022-11-09CIF 1995 - Ownership of voting rights - 75% or more → OE
CIF 1995 - Ownership of shares – 75% or more → OE
CIF 1995 - Right to appoint or remove directors → OE
709
2nd Floor, 36 Queen Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2022-07-05 ~ 2022-11-09CIF 358 - Director → ME
Person with significant control
2022-07-05 ~ 2022-11-09CIF 1982 - Ownership of voting rights - 75% or more → OE
CIF 1982 - Ownership of shares – 75% or more → OE
CIF 1982 - Right to appoint or remove directors → OE
710
36 Hamilton Terrace, Leamington Spa, EnglandDissolved Corporate (3 parents, 1 offspring)
Officer
2022-08-05 ~ 2022-11-30CIF 349 - Director → ME
Person with significant control
2022-08-05 ~ 2022-11-30CIF 1973 - Ownership of shares – 75% or more → OE
CIF 1973 - Ownership of voting rights - 75% or more → OE
CIF 1973 - Right to appoint or remove directors → OE
711
36 Hamilton Terrace, Leamington Spa, EnglandDissolved Corporate (2 parents, 2 offsprings)
Officer
2022-08-05 ~ 2022-11-30CIF 350 - Director → ME
Person with significant control
2022-08-05 ~ 2022-11-30CIF 1974 - Right to appoint or remove directors → OE
CIF 1974 - Ownership of voting rights - 75% or more → OE
CIF 1974 - Ownership of shares – 75% or more → OE
712
36 Hamilton Terrace, Leamington Spa, EnglandDissolved Corporate (2 parents)
Officer
2022-08-05 ~ 2022-11-30CIF 351 - Director → ME
Person with significant control
2022-08-05 ~ 2022-11-30CIF 1975 - Ownership of shares – 75% or more → OE
CIF 1975 - Right to appoint or remove directors → OE
CIF 1975 - Ownership of voting rights - 75% or more → OE
713
36 Hamilton Terrace, Leamington Spa, EnglandDissolved Corporate (2 parents)
Officer
2022-08-05 ~ 2022-12-06CIF 352 - Director → ME
Person with significant control
2022-08-05 ~ 2022-12-06CIF 1976 - Ownership of voting rights - 75% or more → OE
CIF 1976 - Right to appoint or remove directors → OE
CIF 1976 - Ownership of shares – 75% or more → OE
714
Unit 1 Focus Business Park, Old Buckenham, Attleborough, EnglandActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
5,999,280 GBP2024-12-31
Officer
2022-11-15 ~ 2023-02-20CIF 342 - Director → ME
Person with significant control
2022-11-15 ~ 2023-02-20CIF 1966 - Ownership of shares – 75% or more → OE
CIF 1966 - Ownership of voting rights - 75% or more → OE
CIF 1966 - Right to appoint or remove directors → OE
715
Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2022-12-20 ~ 2023-06-06CIF 337 - Director → ME
Person with significant control
2022-12-20 ~ 2023-06-06CIF 1961 - Ownership of shares – 75% or more → OE
CIF 1961 - Ownership of voting rights - 75% or more → OE
CIF 1961 - Right to appoint or remove directors → OE
716
20 Wollaton Street, Nottingham, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2023-02-23 ~ 2023-06-26CIF 328 - Director → ME
Person with significant control
2023-02-23 ~ 2023-06-26CIF 1952 - Right to appoint or remove directors → OE
CIF 1952 - Ownership of voting rights - 75% or more → OE
CIF 1952 - Ownership of shares – 75% or more → OE
717
20 Wollaton Street, Nottingham, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2023-02-22 ~ 2023-06-26CIF 331 - Director → ME
Person with significant control
2023-02-22 ~ 2023-06-26CIF 1955 - Ownership of voting rights - 75% or more → OE
CIF 1955 - Right to appoint or remove directors → OE
CIF 1955 - Ownership of shares – 75% or more → OE
718
20 Wollaton Street, Nottingham, EnglandActive Corporate (4 parents)
Officer
2023-02-22 ~ 2023-08-17CIF 332 - Director → ME
Person with significant control
2023-02-22 ~ 2023-08-17CIF 1956 - Ownership of shares – 75% or more → OE
CIF 1956 - Ownership of voting rights - 75% or more → OE
CIF 1956 - Right to appoint or remove directors → OE
719
Nile House, Nile Street, Brighton, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2023-02-23 ~ 2023-10-04CIF 329 - Director → ME
Person with significant control
2023-02-23 ~ 2023-10-04CIF 1953 - Ownership of voting rights - 75% or more → OE
CIF 1953 - Right to appoint or remove directors → OE
CIF 1953 - Ownership of shares – 75% or more → OE
720
Nile House, Nile Street, Brighton, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2023-02-23 ~ 2023-10-04CIF 330 - Director → ME
Person with significant control
2023-02-23 ~ 2023-10-04CIF 1954 - Ownership of voting rights - 75% or more → OE
CIF 1954 - Ownership of shares – 75% or more → OE
CIF 1954 - Right to appoint or remove directors → OE
721
Nile House, Nile Street, Brighton, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2023-06-21 ~ 2023-10-04CIF 108 - Director → ME
Person with significant control
2023-06-21 ~ 2023-10-04CIF 1799 - Right to appoint or remove directors → OE
CIF 1799 - Ownership of shares – 75% or more → OE
CIF 1799 - Ownership of voting rights - 75% or more → OE
722
The Atrium, 20 Wollaton Street, Nottingham, United KingdomDissolved Corporate (1 parent)
Officer
2023-06-21 ~ 2023-10-18CIF 113 - Director → ME
Person with significant control
2023-06-21 ~ 2023-10-18CIF 1804 - Ownership of voting rights - 75% or more → OE
CIF 1804 - Right to appoint or remove directors → OE
CIF 1804 - Ownership of shares – 75% or more → OE
723
First Floor, 44 High Street, West End, Southampton, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
16,959 GBP2024-06-30
Officer
2023-10-03 ~ 2023-12-12CIF 105 - Director → ME
Person with significant control
2023-10-03 ~ 2023-12-12CIF 1796 - Ownership of shares – 75% or more → OE
CIF 1796 - Right to appoint or remove directors → OE
CIF 1796 - Ownership of voting rights - 75% or more → OE
724
55 Whitefriargate, Hull, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2023-10-19 ~ 2023-12-12CIF 98 - Director → ME
Person with significant control
2023-10-19 ~ 2023-12-12CIF 1789 - Right to appoint or remove directors → OE
CIF 1789 - Ownership of shares – 75% or more → OE
CIF 1789 - Ownership of voting rights - 75% or more → OE
725
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (2 parents, 1 offspring)
Officer
2023-10-19 ~ 2024-02-05CIF 99 - Director → ME
Person with significant control
2023-10-19 ~ 2024-02-05CIF 1790 - Ownership of shares – 75% or more → OE
CIF 1790 - Right to appoint or remove directors → OE
CIF 1790 - Ownership of voting rights - 75% or more → OE
726
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (2 parents)
Officer
2023-11-28 ~ 2024-02-05CIF 89 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-05CIF 1780 - Right to appoint or remove directors → OE
CIF 1780 - Ownership of shares – 75% or more → OE
CIF 1780 - Ownership of voting rights - 75% or more → OE
727
The Linen House, 253 Kilburn Lane, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2023-11-28 ~ 2024-02-20CIF 91 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-20CIF 1781 - Right to appoint or remove directors → OE
CIF 1781 - Ownership of shares – 75% or more → OE
CIF 1781 - Ownership of voting rights - 75% or more → OE
728
The Linen House, 253 Kilburn Lane, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2023-11-28 ~ 2024-02-20CIF 92 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-20CIF 1782 - Ownership of shares – 75% or more → OE
CIF 1782 - Right to appoint or remove directors → OE
CIF 1782 - Ownership of voting rights - 75% or more → OE
729
The Linen House, Kilburn Lane, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2023-11-28 ~ 2024-02-19CIF 90 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-20CIF 1783 - Right to appoint or remove directors → OE
CIF 1783 - Ownership of voting rights - 75% or more → OE
CIF 1783 - Ownership of shares – 75% or more → OE
730
The Linen House, 253 Kilburn Lane, London, EnglandActive Corporate (3 parents)
Officer
2024-02-02 ~ 2024-03-25CIF 85 - Director → ME
Person with significant control
2024-02-02 ~ 2024-03-25CIF 1776 - Ownership of voting rights - 75% or more → OE
CIF 1776 - Ownership of shares – 75% or more → OE
CIF 1776 - Right to appoint or remove directors → OE
731
HAMSARD 3747 LIMITED - 2024-03-26
THE CLARISON GROUP LIMITED - 2024-05-31
Suite 4, 7th Floor 50 Broadway, London, EnglandActive Corporate (3 parents)
Officer
2024-02-01 ~ 2024-03-18CIF 87 - Director → ME
Person with significant control
2024-02-01 ~ 2024-03-18CIF 1778 - Ownership of voting rights - 75% or more → OE
CIF 1778 - Ownership of shares – 75% or more → OE
CIF 1778 - Right to appoint or remove directors → OE
732
Unit 17-20 Glacier Buildings, Harrington Road, Brunswick Business Park, Liverpool, EnglandActive Corporate (8 parents, 1 offspring)
Officer
2024-02-06 ~ 2024-09-02CIF 82 - Director → ME
Person with significant control
2024-02-06 ~ 2024-09-02CIF 1773 - Ownership of shares – 75% or more → OE
CIF 1773 - Right to appoint or remove directors → OE
CIF 1773 - Ownership of voting rights - 75% or more → OE
733
E-innovation Centre, Priorslee, Telford, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-03-19 ~ 2024-08-01CIF 66 - Director → ME
Person with significant control
2024-03-19 ~ 2024-08-01CIF 1757 - Right to appoint or remove directors → OE
CIF 1757 - Ownership of shares – 75% or more → OE
CIF 1757 - Ownership of voting rights - 75% or more → OE
734
E-innovation Centre, Priorslee, Telford, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-05-21 ~ 2024-08-01CIF 62 - Director → ME
Person with significant control
2024-05-21 ~ 2024-08-01CIF 1753 - Ownership of shares – 75% or more → OE
CIF 1753 - Ownership of voting rights - 75% or more → OE
CIF 1753 - Right to appoint or remove directors → OE
735
E-innovation Centre, Priorslee, Telford, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-05-21 ~ 2024-08-01CIF 63 - Director → ME
Person with significant control
2024-05-21 ~ 2024-08-01CIF 1754 - Right to appoint or remove directors → OE
CIF 1754 - Ownership of voting rights - 75% or more → OE
CIF 1754 - Ownership of shares – 75% or more → OE
736
Suite 4, 7th Floor 50 Broadway, London, EnglandActive Corporate (4 parents)
Officer
2024-05-21 ~ 2024-11-21CIF 65 - Director → ME
Person with significant control
2024-05-21 ~ 2024-11-21CIF 1756 - Ownership of shares – 75% or more → OE
CIF 1756 - Ownership of voting rights - 75% or more → OE
CIF 1756 - Right to appoint or remove directors → OE
737
4 Victoria Place, Holbeck, Leeds, EnglandActive Corporate (4 parents)
Officer
2024-05-22 ~ 2024-08-29CIF 61 - Director → ME
Person with significant control
2024-05-22 ~ 2024-08-29CIF 1752 - Right to appoint or remove directors → OE
CIF 1752 - Ownership of voting rights - 75% or more → OE
CIF 1752 - Ownership of shares – 75% or more → OE
738
4th Floor, Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (8 parents, 2 offsprings)
Officer
2024-08-05 ~ 2024-09-19CIF 51 - Director → ME
Person with significant control
2024-08-05 ~ 2024-09-19CIF 1742 - Ownership of shares – 75% or more → OE
CIF 1742 - Right to appoint or remove directors → OE
CIF 1742 - Ownership of voting rights - 75% or more → OE
739
4th Floor, Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-19CIF 53 - Director → ME
Person with significant control
2024-08-05 ~ 2024-09-19CIF 1744 - Right to appoint or remove directors → OE
CIF 1744 - Ownership of voting rights - 75% or more → OE
CIF 1744 - Ownership of shares – 75% or more → OE
740
4th Floor, Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-19CIF 52 - Director → ME
Person with significant control
2024-08-05 ~ 2024-09-19CIF 1743 - Right to appoint or remove directors → OE
CIF 1743 - Ownership of voting rights - 75% or more → OE
CIF 1743 - Ownership of shares – 75% or more → OE
741
4th Floor, Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (3 parents)
Officer
2024-08-05 ~ 2024-10-02CIF 57 - Director → ME
Person with significant control
2024-08-05 ~ 2024-10-02CIF 1748 - Right to appoint or remove directors → OE
CIF 1748 - Ownership of voting rights - 75% or more → OE
CIF 1748 - Ownership of shares – 75% or more → OE
742
23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United KingdomActive Corporate (7 parents, 1 offspring)
Officer
2024-09-05 ~ 2024-10-18CIF 44 - Director → ME
Person with significant control
2024-09-05 ~ 2024-10-18CIF 1735 - Right to appoint or remove directors → OE
CIF 1735 - Ownership of voting rights - 75% or more → OE
CIF 1735 - Ownership of shares – 75% or more → OE
743
23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2024-09-05 ~ 2024-10-18CIF 43 - Director → ME
Person with significant control
2024-09-05 ~ 2024-10-18CIF 1734 - Ownership of shares – 75% or more → OE
CIF 1734 - Right to appoint or remove directors → OE
CIF 1734 - Ownership of voting rights - 75% or more → OE
744
23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2024-09-05 ~ 2024-10-18CIF 45 - Director → ME
Person with significant control
2024-09-05 ~ 2024-10-18CIF 1736 - Right to appoint or remove directors → OE
CIF 1736 - Ownership of shares – 75% or more → OE
CIF 1736 - Ownership of voting rights - 75% or more → OE
745
6 Riverside, Dukinfield, Cheshire, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2024-09-05 ~ 2024-10-16CIF 42 - Director → ME
Person with significant control
2024-09-05 ~ 2024-10-16CIF 1733 - Ownership of shares – 75% or more → OE
CIF 1733 - Ownership of voting rights - 75% or more → OE
CIF 1733 - Right to appoint or remove directors → OE
746
The Harley Building, 77-79 New Cavendish Street, London, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-12-16CIF 40 - Director → ME
Person with significant control
2024-10-09 ~ 2024-12-16CIF 1731 - Ownership of shares – 75% or more → OE
CIF 1731 - Right to appoint or remove directors → OE
CIF 1731 - Ownership of voting rights - 75% or more → OE
747
The Harley Building, 77-79 New Cavendish Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-12-16CIF 41 - Director → ME
Person with significant control
2024-10-09 ~ 2024-12-16CIF 1732 - Right to appoint or remove directors → OE
CIF 1732 - Ownership of shares – 75% or more → OE
CIF 1732 - Ownership of voting rights - 75% or more → OE
748
The Harley Building, 77-79 New Cavendish Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-12-16CIF 39 - Director → ME
Person with significant control
2024-10-09 ~ 2024-12-16CIF 1730 - Right to appoint or remove directors → OE
CIF 1730 - Ownership of voting rights - 75% or more → OE
CIF 1730 - Ownership of shares – 75% or more → OE
749
Hangar3 Retford Gamston Airfield, Gamston, Retford, Nottinghamshire, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2024-10-23 ~ 2025-01-23CIF 31 - Director → ME
Person with significant control
2024-10-23 ~ 2025-01-23CIF 1722 - Ownership of voting rights - 75% or more → OE
CIF 1722 - Right to appoint or remove directors → OE
CIF 1722 - Ownership of shares – 75% or more → OE
750
First Floor West 25 Western Avenue, Milton Park, Abingdon, EnglandActive Corporate (3 parents)
Officer
2025-02-10 ~ 2025-08-12CIF 21 - Director → ME
Person with significant control
2025-02-10 ~ 2025-08-12CIF 1712 - Right to appoint or remove directors → OE
CIF 1712 - Ownership of shares – 75% or more → OE
CIF 1712 - Ownership of voting rights - 75% or more → OE
751
HAMSARD 3818 LIMITED - 2025-11-05
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2025-03-31 ~ 2025-11-05CIF 18 - Director → ME
Person with significant control
2025-03-31 ~ 2025-11-05CIF 1709 - Ownership of shares – 75% or more → OE
CIF 1709 - Ownership of voting rights - 75% or more → OE
CIF 1709 - Right to appoint or remove directors → OE
752
HAMSARD 3819 LIMITED - 2025-11-05
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2025-03-31 ~ 2025-11-05CIF 19 - Director → ME
Person with significant control
2025-03-31 ~ 2025-11-05CIF 1710 - Right to appoint or remove directors → OE
CIF 1710 - Ownership of shares – 75% or more → OE
CIF 1710 - Ownership of voting rights - 75% or more → OE
753
HAMSARD 3820 LIMITED - 2025-11-06
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomActive Corporate (3 parents)
Officer
2025-08-07 ~ 2025-11-06CIF 15 - Director → ME
Person with significant control
2025-08-07 ~ 2025-11-06CIF 1706 - Ownership of shares – 75% or more → OE
CIF 1706 - Ownership of voting rights - 75% or more → OE
CIF 1706 - Right to appoint or remove directors → OE
754
Linen House, 253 Kilburn Lane, London, EnglandActive Corporate (8 parents, 2 offsprings)
Officer
2023-11-28 ~ 2024-02-23CIF 95 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-23CIF 1786 - Ownership of voting rights - 75% or more → OE
CIF 1786 - Right to appoint or remove directors → OE
CIF 1786 - Ownership of shares – 75% or more → OE
755
Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
1999-11-09 ~ 2008-05-01CIF 1113 - Director → ME
756
Heathfield, Newton Abbot, DevonDissolved Corporate (2 parents)
Officer
1998-10-01 ~ 1998-12-14CIF 1295 - Nominee Director → ME
757
HAMSARD 3294 LIMITED - 2012-10-26
VISTEON CLIMATE ENGINEERING SERVICES LIMITED - 2013-05-09
HALLA VISTEON UK LIMITED - 2015-08-13
Dentons Uk And Middle East Llp, One Fleet Place, London, United KingdomActive Corporate (2 parents)
Officer
2012-07-24 ~ 2012-10-26CIF 511 - Director → ME
758
WILLMOTT DIXON HOLDINGS LIMITED - 2009-04-29
Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, EnglandActive Corporate (6 parents, 2 offsprings)
Officer
2007-12-14 ~ 2007-12-17CIF 687 - Director → ME
759
GUILDHALL PLACE LIMITED - 2005-09-07
HAMSARD 2340 LIMITED - 2001-09-19
The Old Rectory, Cheriton, Alresford, HampshireActive Corporate (1 parent, 1 offspring)
Equity (Company account)
2,811,256 GBP2021-09-30
Officer
2001-07-04 ~ 2001-09-18CIF 1516 - Director → ME
760
Ernst & Young Llp, The Paragon, Counterslip, BristolDissolved Corporate (2 parents)
Officer
1999-09-08 ~ 1999-10-05CIF 1268 - Nominee Director → ME
761
HARRIS MIDCO LIMITED - 2024-04-23
HAMSARD 3749 LIMITED - 2024-03-21
8 Hattersley Court, Ormskirk, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
1,176,004 GBP2024-08-31
Officer
2024-02-02 ~ 2024-03-21CIF 83 - Director → ME
Person with significant control
2024-02-02 ~ 2024-03-21CIF 1774 - Right to appoint or remove directors → OE
CIF 1774 - Ownership of voting rights - 75% or more → OE
CIF 1774 - Ownership of shares – 75% or more → OE
762
HARRIS BIDCO LIMITED - 2024-04-22
HAMSARD 3748 LIMITED - 2024-03-21
1st Floor One Babmaes Street, London, EnglandDissolved Corporate (2 parents)
Officer
2024-02-07 ~ 2024-03-21CIF 76 - Director → ME
Person with significant control
2024-02-07 ~ 2024-03-21CIF 1767 - Ownership of voting rights - 75% or more → OE
CIF 1767 - Ownership of shares – 75% or more → OE
CIF 1767 - Right to appoint or remove directors → OE
763
HAMSARD 3750 LIMITED - 2024-03-21
8 Hattersley Court, Ormskirk, EnglandActive Corporate (6 parents, 2 offsprings)
Equity (Company account)
108,002 GBP2024-08-31
Officer
2024-02-02 ~ 2024-03-21CIF 84 - Director → ME
Person with significant control
2024-02-02 ~ 2024-03-21CIF 1775 - Right to appoint or remove directors → OE
CIF 1775 - Ownership of shares – 75% or more → OE
CIF 1775 - Ownership of voting rights - 75% or more → OE
764
14th Floor 103 Colmore Row, BirminghamLiquidation Corporate (3 parents)
Equity (Company account)
-3,000 GBP2019-03-31
Officer
2008-05-14 ~ 2008-05-19CIF 655 - Director → ME
765
HAMSARD 3096 LIMITED - 2008-04-16
14th Floor 103 Colmore Row, BirminghamLiquidation Corporate (1 parent, 2 offsprings)
Equity (Company account)
-2,000 GBP2019-03-31
Officer
2007-11-21 ~ 2008-01-16CIF 695 - Director → ME
766
INTERCITY (HAWARDEN) LIMITED - 2005-02-23
HAMSARD 2642 LIMITED - 2003-07-04
4 Hardman Square, Spinningfields, ManchesterDissolved Corporate (4 parents)
Officer
2003-03-13 ~ 2003-07-03CIF 1088 - Nominee Director → ME
767
HAMSARD 2644 LIMITED - 2003-07-04
Pochin's Limited, Brooks Lane, Middlewich, CheshireDissolved Corporate (4 parents)
Equity (Company account)
11 GBP2018-02-28
Officer
2003-03-13 ~ 2003-10-07CIF 1092 - Nominee Director → ME
768
HAWKSTONE PROPERTIES (SINGAPORE) LIMITED - 2002-05-29
135 Worcester Road, Hagley, West MidlandsDissolved Corporate (2 parents)
Officer
2001-08-03 ~ 2001-10-10CIF 1507 - Director → ME
769
HAMSARD 2319 LIMITED - 2001-07-18
135 Worcester Road, Hagley, West MidlandsDissolved Corporate (3 parents)
Officer
2001-05-11 ~ 2001-07-13CIF 1535 - Director → ME
770
LONDON BACK LIMITED - 2013-11-22
MEDICAL DIAGNOSTICS LABORATORIES LIMITED - 2016-11-01
2 Cavendish Square, London, EnglandActive Corporate (4 parents)
Officer
2009-07-27 ~ 2009-09-08CIF 568 - Director → ME
771
HAMSARD 3607 LIMITED - 2021-01-22
Lakeside Road, Colnbrook, Slough, EnglandActive Corporate (2 parents)
Equity (Company account)
770,176 GBP2024-12-31
Officer
2020-11-26 ~ 2021-01-21CIF 422 - Director → ME
Person with significant control
2020-11-26 ~ 2021-01-21CIF 2046 - Right to appoint or remove directors → OE
CIF 2046 - Ownership of voting rights - 75% or more → OE
CIF 2046 - Ownership of shares – 75% or more → OE
772
C/o Bdo Llp 55, Baker Street, LondonDissolved Corporate (3 parents)
Officer
2007-11-06 ~ 2007-11-12CIF 699 - Director → ME
773
Allen House, 1 Westmead Road, Sutton, SurreyDissolved Corporate (2 parents, 1 offspring)
Officer
2004-12-06 ~ 2004-12-06CIF 948 - Director → ME
774
HAMSARD 3509 LIMITED - 2018-09-14
13 Gateway Trading Estate, Hythe Road, London, EnglandActive Corporate (7 parents, 2 offsprings)
Equity (Company account)
5,498,465 GBP2023-12-31
Officer
2018-06-21 ~ 2018-09-14CIF 243 - Director → ME
Person with significant control
2018-06-21 ~ 2018-09-14CIF 1879 - Ownership of shares – 75% or more → OE
CIF 1879 - Right to appoint or remove directors → OE
CIF 1879 - Ownership of voting rights - 75% or more → OE
775
HAMSARD 3508 LIMITED - 2018-09-14
13 Gateway Trading Estate, Hythe Road, London, EnglandActive Corporate (7 parents, 1 offspring)
Equity (Company account)
3,863,776 GBP2023-12-31
Officer
2018-06-21 ~ 2018-09-14CIF 242 - Director → ME
Person with significant control
2018-06-21 ~ 2018-09-14CIF 1878 - Right to appoint or remove directors → OE
CIF 1878 - Ownership of shares – 75% or more → OE
CIF 1878 - Ownership of voting rights - 75% or more → OE
776
HAMSARD 3507 LIMITED - 2018-09-14
13 Gateway Trading Estate, Hythe Road, London, EnglandActive Corporate (8 parents, 1 offspring)
Equity (Company account)
-3,296,297 GBP2023-12-31
Officer
2018-06-21 ~ 2018-09-14CIF 241 - Director → ME
Person with significant control
2018-06-21 ~ 2018-09-14CIF 1877 - Ownership of voting rights - 75% or more → OE
CIF 1877 - Right to appoint or remove directors → OE
CIF 1877 - Ownership of shares – 75% or more → OE
777
Birmingham Road, Henley In Arden, West MidlandsActive Corporate (3 parents)
Equity (Company account)
-5,531 GBP2024-12-31
Officer
2002-07-27 ~ 2002-09-03CIF 1358 - Nominee Director → ME
778
HAMSARD 2038 LIMITED - 1999-04-14
CENTRE FOR ADVANCED CERAMIC DESIGN LIMITED - 2001-08-30
British Ceramic Tile, Heathfield, Old Newton Road, Newton AbbotDissolved Corporate (1 parent)
Officer
1999-03-18 ~ 1999-04-19CIF 1283 - Nominee Director → ME
779
HAMSARD 3315 LIMITED - 2013-12-24
Reliance House Sun Pier, Medway Street, Chatham, KentActive Corporate (8 parents)
Officer
2013-07-11 ~ 2013-12-23CIF 486 - Director → ME
780
HAMSARD 3217 LIMITED - 2010-10-07
8 Thorner Lane, Leeds, West YorkshireActive Corporate (1 parent)
Equity (Company account)
2,155 GBP2024-06-30
Officer
2010-06-16 ~ 2010-09-01CIF 1154 - Director → ME
781
Squire Patton Boggs (uk) Llp, Rutland House, Edmund Street, BirminghamDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2019-08-31
Officer
2005-08-12 ~ 2006-11-07CIF 880 - Director → ME
782
HAMSARD 3590 LIMITED - 2021-01-18
6 Wellington Place, Fourth Floor [ref: Csu], Leeds, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2020-09-25 ~ 2020-11-05CIF 447 - Director → ME
Person with significant control
2020-09-25 ~ 2020-11-05CIF 2069 - Ownership of shares – 75% or more → OE
CIF 2069 - Ownership of voting rights - 75% or more → OE
CIF 2069 - Right to appoint or remove directors → OE
783
HAMSARD 3591 LIMITED - 2020-12-18
6 Wellington Place, Fourth Floor [ref: Csu], Leeds, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2020-09-25 ~ 2020-11-05CIF 448 - Director → ME
Person with significant control
2020-09-25 ~ 2020-11-05CIF 2070 - Ownership of voting rights - 75% or more → OE
CIF 2070 - Right to appoint or remove directors → OE
CIF 2070 - Ownership of shares – 75% or more → OE
784
Unit 2 Old Brewery Road, Wiveliscombe, Somerset, EnglandActive Corporate (1 parent)
Equity (Company account)
10,144 GBP2024-12-31
Officer
2010-09-21 ~ 2010-09-22CIF 1136 - Director → ME
785
Dains Llp, Charlotte House Stanier Way, Wyvern Business Park, Chaddesden, Derby, United KingdomDissolved Corporate (1 parent)
Officer
2004-07-28 ~ 2004-07-29CIF 968 - Director → ME
786
Festival Way Festival Park, Stoke-on-trentDissolved Corporate (3 parents)
Officer
2005-02-16 ~ 2005-02-17CIF 928 - Nominee Director → ME
787
Halliburton House Howe Moss Crescent, Dyce, AberdeenActive Corporate (6 parents)
Officer
2003-02-18 ~ 2003-02-25CIF 1097 - Director → ME
788
The Courtyard, Catherine Street, Macclesfield, CheshireDissolved Corporate (4 parents)
Officer
2003-12-17 ~ 2004-09-21CIF 1025 - Director → ME
789
22 Church Road, Tunbridge Wells, Kent, EnglandActive Corporate (4 parents)
Equity (Company account)
10,397 GBP2024-04-30
Officer
2005-01-25 ~ 2005-07-21CIF 931 - Director → ME
790
HAMSARD 3808 LIMITED - 2025-05-01
38 Princes House Jermyn Street, London, EnglandActive Corporate (1 parent)
Officer
2024-11-26 ~ 2025-05-01CIF 27 - Director → ME
Person with significant control
2024-11-26 ~ 2025-05-01CIF 1718 - Ownership of shares – 75% or more → OE
CIF 1718 - Right to appoint or remove directors → OE
CIF 1718 - Ownership of voting rights - 75% or more → OE
791
35-36 Acton Park Estate, The Vale, London, United KingdomDissolved Corporate (2 parents)
Officer
2010-01-12 ~ 2010-02-12CIF 1177 - Director → ME
792
HAMSARD 2051 LIMITED - 1999-09-03
HOSEASONS GROUP LIMITED - 2010-06-09
Trinity House, Riverside Road, Lowestoft, EnglandActive Corporate (2 parents, 4 offsprings)
Officer
1999-07-13 ~ 1999-09-02CIF 1273 - Nominee Director → ME
793
HAMSARD 3640 LIMITED - 2021-12-07
Newbury Court, Brooke Street, Cleckheaton, West Yorkshire, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
206,350 GBP2024-06-30
Officer
2021-04-07 ~ 2021-09-22CIF 404 - Director → ME
Person with significant control
2021-04-07 ~ 2021-09-22CIF 2028 - Ownership of shares – 75% or more → OE
CIF 2028 - Right to appoint or remove directors → OE
CIF 2028 - Ownership of voting rights - 75% or more → OE
794
MARLBOROUGH MILLS LIMITED - 2007-02-28
ROM CAPITAL (MILLS) LIMITED - 2011-10-25
10 Furnival Street, LondonDissolved Corporate (1 parent)
Officer
2003-03-06 ~ 2003-03-24CIF 1095 - Director → ME
795
URBANFIRST LEICESTER LIMITED - 2003-04-30
HAMSARD 2464 LIMITED - 2002-06-20
9th Floor 201 Bishopsgate, LondonDissolved Corporate (6 parents)
Officer
2002-01-07 ~ 2002-03-20CIF 1458 - Director → ME
796
Aldwych House, 71-91 Aldwych, London, EnglandDissolved Corporate (5 parents)
Officer
2005-05-26 ~ 2005-07-20CIF 902 - Director → ME
797
KD MILL LIMITED - 2008-02-29
Hodge Hill Hall, Hodge Hill Hall, Cartmel Fell, Grange-over-sandsDissolved Corporate (3 parents)
Officer
2008-02-27 ~ 2008-03-13CIF 670 - Director → ME
798
New Bridge Street House, 30-34 New Bridge Street, LondonDissolved Corporate (3 parents)
Officer
2006-01-18 ~ 2006-01-18CIF 846 - Director → ME
799
HAMSARD 2289 LIMITED - 2001-04-20
Level 6 South Central Saint Giles, 1 St Giles High Street, London, United KingdomDissolved Corporate (2 parents)
Officer
2001-01-24 ~ 2001-04-02CIF 1557 - Director → ME
800
MASSA GROUP LIMITED - 2005-07-25
HAMSARD 2687 LIMITED - 2003-10-20
COMLINK GROUP LIMITED - 2006-01-04
6th Floor 2 London Wall Place, LondonLiquidation Corporate (5 parents)
Officer
2003-10-08 ~ 2003-10-13CIF 1046 - Director → ME
801
Wolverhampton City Council (ref: R Baldwin), St. Peters Square, WolverhamptonActive Corporate (4 parents)
Equity (Company account)
147 GBP2024-12-31
Officer
2012-07-26 ~ 2012-09-10CIF 505 - Director → ME
802
IBANFIRST UK LIMITED - 2023-01-12
HAMSARD 3687 LIMITED - 2022-08-11
6th Floor, Dashwood House, 69 Old Broad Street, London, United KingdomActive Corporate (4 parents, 2 offsprings)
Officer
2022-07-05 ~ 2022-08-11CIF 354 - Director → ME
Person with significant control
2022-07-05 ~ 2022-08-11CIF 1978 - Right to appoint or remove directors → OE
CIF 1978 - Ownership of voting rights - 75% or more → OE
CIF 1978 - Ownership of shares – 75% or more → OE
803
HAMSARD 3106 LIMITED - 2008-07-02
Kpmg Llp 15 Canada Square, Canary Wharf, LondonDissolved Corporate (4 parents)
Officer
2008-01-24 ~ 2008-04-23CIF 681 - Director → ME
804
FRIENDLY HOLIDAYS LIMITED - 2004-08-19
FRIENDLY PHONES LIMITED - 2008-12-15
THINK PHONES LIMITED - 2013-01-08
Think Park Mosley Road, Trafford Park, ManchesterDissolved Corporate (5 parents)
Officer
2002-06-11 ~ 2007-03-09CIF 1104 - Director → ME
805
HAMSARD 3597 LIMITED - 2020-12-09
Moorside, Monks Cross, York, EnglandActive Corporate (3 parents)
Equity (Company account)
-7,340,000 GBP2023-12-31
Officer
2020-10-19 ~ 2021-02-02CIF 432 - Director → ME
Person with significant control
2020-10-19 ~ 2021-02-02CIF 2065 - Right to appoint or remove directors → OE
CIF 2065 - Ownership of voting rights - 75% or more → OE
CIF 2065 - Ownership of shares – 75% or more → OE
806
Riverside Business Centre Riverside House, River Lawn Road, Tonbridge, KentActive Corporate (3 parents, 1 offspring)
Equity (Company account)
11,929 GBP2024-12-31
Officer
2010-04-19 ~ 2010-04-28CIF 1165 - Director → ME
807
C/o Initial Finance Limited The Media Centre, 7 Northumberland Street, HuddersfieldDissolved Corporate (2 parents)
Officer
2010-02-08 ~ 2010-04-01CIF 1176 - Director → ME
808
HAMSARD ONE THOUSAND AND FOUR LIMITED - 1995-06-20
Warlow Farm House, Eaton Bishop, Hereford, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2023-10-31
Officer
1994-03-03 ~ 1995-06-20CIF 1323 - Nominee Director → ME
809
HAMSARD 3338 LIMITED - 2014-08-13
Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, BirminghamActive Corporate (3 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2014-05-13 ~ 2014-07-14CIF 461 - Director → ME
810
SOUTH MARSTON PROPERTY DEVELOPMENTS LIMITED - 2007-07-05
I.m. Properties (swindon 1) Limited, I. M. House South Drive, Coleshill, BirminghamDissolved Corporate (4 parents)
Officer
2004-12-09 ~ 2004-12-09CIF 947 - Director → ME
811
SOUTH MARSTON LIMITED - 2007-07-04
I.m. Properties (swindon 2) Limited, I. M. House South Drive, Coleshill, BirminghamDissolved Corporate (6 parents)
Officer
2007-05-08 ~ 2007-05-08CIF 746 - Director → ME
812
HAMSARD 3758 LIMITED - 2024-05-16
71 Redgate Way, Farnworth, Bolton, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-238,306 GBP2024-09-30
Officer
2024-03-07 ~ 2024-05-16CIF 74 - Director → ME
Person with significant control
2024-03-07 ~ 2024-05-16CIF 1765 - Ownership of voting rights - 75% or more → OE
CIF 1765 - Right to appoint or remove directors → OE
CIF 1765 - Ownership of shares – 75% or more → OE
813
HAMSARD 3757 LIMITED - 2024-05-16
71 Redgate Way, Farnworth, Bolton, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2024-03-04 ~ 2024-05-16CIF 75 - Director → ME
Person with significant control
2024-03-04 ~ 2024-05-16CIF 1766 - Right to appoint or remove directors → OE
CIF 1766 - Ownership of voting rights - 75% or more → OE
CIF 1766 - Ownership of shares – 75% or more → OE
814
Cpt House, Fryers Road, Walsall, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2005-06-16 ~ 2005-06-16CIF 888 - Director → ME
815
HAMSARD 3756 LIMITED - 2024-07-01
Cpt House, Fryers Road, Walsall, EnglandActive Corporate (1 parent)
Officer
2024-02-07 ~ 2024-06-24CIF 81 - Director → ME
Person with significant control
2024-02-07 ~ 2024-06-24CIF 1772 - Ownership of shares – 75% or more → OE
CIF 1772 - Ownership of voting rights - 75% or more → OE
CIF 1772 - Right to appoint or remove directors → OE
816
HAMSARD 3398 LIMITED - 2016-05-24
Pearl Assurance House, 319 Ballards Lane, LondonDissolved Corporate (6 parents)
Officer
2016-02-24 ~ 2016-05-24CIF 120 - Director → ME
817
Malvern View Chequers Close, Enigma Business Park, Malvern, WorcestershireDissolved Corporate (4 parents)
Officer
2009-09-09 ~ 2009-09-15CIF 562 - Director → ME
818
Unit 9 Britannia Business Centre, Britannia Way, Malvern, WorcestershireDissolved Corporate (4 parents)
Officer
2009-09-08 ~ 2009-09-15CIF 565 - Director → ME
819
Unit 9 Britannia Business Centre, Britannia Way, Malvern, WorcestershireDissolved Corporate (4 parents)
Officer
2009-09-09 ~ 2009-09-15CIF 563 - Director → ME
820
Unit 9 Britannia Business Centre, Britannia Way, Malvern, WorcestershireDissolved Corporate (4 parents)
Officer
2009-09-08 ~ 2009-09-15CIF 564 - Director → ME
821
INDEPENDANT LIVING AIDS LTD - 2009-03-12
GLOPAC (MOBILITY) LIMITED - 2009-02-25
Kpmg Llp, One Snowhill Snow Hill Queensway, BirminghamDissolved Corporate (3 parents)
Officer
2008-09-29 ~ 2008-09-30CIF 637 - Director → ME
822
INDICIA LIMITED - 2010-12-30
26-28 Bedford Row, London, EnglandActive Corporate (6 parents, 3 offsprings)
Equity (Company account)
1,569,394 GBP2021-03-31
Officer
2006-06-15 ~ 2006-09-18CIF 820 - Director → ME
823
HAMSARD 3034 LIMITED - 2006-12-08
9400 Garsington Road, Oxford Business Park, OxfordDissolved Corporate (1 parent)
Officer
2006-09-12 ~ 2006-12-07CIF 808 - Nominee Director → ME
824
HAMSARD 3545 LIMITED - 2019-12-23
ROPER INTERNATIONAL HOLDING LIMITED - 2023-02-28
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-12-23CIF 216 - Director → ME
Person with significant control
2019-07-03 ~ 2019-12-23CIF 1852 - Ownership of voting rights - 75% or more → OE
CIF 1852 - Ownership of shares – 75% or more → OE
CIF 1852 - Right to appoint or remove directors → OE
825
HAMSARD 2125 LIMITED - 2000-10-19
A NOVO UK LIMITED - 2003-09-12
A NOVO HOLDINGS LTD - 2018-10-18
Communications House, Vulcan Road North, Norwich, NorfolkActive Corporate (4 parents)
Officer
2000-02-24 ~ 2000-10-19CIF 1573 - Director → ME
826
HAMSARD 3182 LIMITED - 2009-10-09
Grosvenor House, Basing View, Basingstoke, EnglandActive Corporate (4 parents)
Equity (Company account)
-25,593 GBP2024-09-30
Officer
2009-09-15 ~ 2009-10-08CIF 559 - Director → ME
827
HAMSARD 2308 LIMITED - 2001-05-14
INNOSPEC PERFORMANCE CHEMICALS LIMITED - 2007-10-01
OCTEL PERFORMANCE CHEMICALS LIMITED - 2006-03-30
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CheshireDissolved Corporate (6 parents)
Officer
2001-03-16 ~ 2001-05-11CIF 1547 - Director → ME
828
OCTEL ENVIRONMENTAL LIMITED - 2006-06-01
HAMSARD 2317 LIMITED - 2001-07-12
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CheshireDissolved Corporate (5 parents)
Officer
2001-05-11 ~ 2001-07-11CIF 1534 - Director → ME
829
OCTEL TRADING LIMITED - 2006-03-30
HAMSARD ONE THOUSAND AND SEVENTY FIVE LIMITED - 1998-04-22
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CheshireDissolved Corporate (6 parents)
Officer
1998-02-25 ~ 1998-03-27CIF 1305 - Nominee Director → ME
830
INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
Pioneer Way, Pioneer Way, Castleford, Yorkshire, United KingdomDissolved Corporate (4 parents, 1 offspring)
Officer
2004-03-01 ~ 2004-07-19CIF 1012 - Nominee Director → ME
831
HAMSARD 3794 LIMITED - 2024-11-26
16-18 Middlesex Street Middlesex Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-11-05CIF 37 - Director → ME
Person with significant control
2024-10-09 ~ 2024-11-05CIF 1728 - Ownership of voting rights - 75% or more → OE
CIF 1728 - Ownership of shares – 75% or more → OE
CIF 1728 - Right to appoint or remove directors → OE
832
HAMSARD 3802 LIMITED - 2024-12-04
16-18 Middlesex Street Middlesex Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-10-10 ~ 2024-12-04CIF 32 - Director → ME
Person with significant control
2024-10-10 ~ 2024-12-04CIF 1723 - Ownership of shares – 75% or more → OE
CIF 1723 - Right to appoint or remove directors → OE
CIF 1723 - Ownership of voting rights - 75% or more → OE
833
HAMSARD 3793 LIMITED - 2024-11-26
16-18 Middlesex Street Middlesex Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-11-05CIF 35 - Director → ME
Person with significant control
2024-10-09 ~ 2024-11-05CIF 1726 - Ownership of shares – 75% or more → OE
CIF 1726 - Right to appoint or remove directors → OE
CIF 1726 - Ownership of voting rights - 75% or more → OE
834
HAMSARD 3795 LIMITED - 2024-11-26
16-18 Middlesex Street Middlesex Street, London, EnglandActive Corporate (3 parents)
Officer
2024-10-09 ~ 2024-11-05CIF 36 - Director → ME
Person with significant control
2024-10-09 ~ 2024-11-05CIF 1727 - Right to appoint or remove directors → OE
CIF 1727 - Ownership of voting rights - 75% or more → OE
CIF 1727 - Ownership of shares – 75% or more → OE
835
HAMSARD 3792 LIMITED - 2024-11-26
16-18 Middlesex Street, Middlesex Street, London, EnglandActive Corporate (6 parents, 2 offsprings)
Officer
2024-09-05 ~ 2024-11-05CIF 46 - Director → ME
Person with significant control
2024-09-05 ~ 2024-11-05CIF 1737 - Ownership of voting rights - 75% or more → OE
CIF 1737 - Ownership of shares – 75% or more → OE
CIF 1737 - Right to appoint or remove directors → OE
836
HAMSARD 3701 LIMITED - 2023-02-17
2 Babmaes Street, London, EnglandActive Corporate (6 parents, 4 offsprings)
Officer
2022-11-15 ~ 2023-02-17CIF 340 - Director → ME
Person with significant control
2022-11-15 ~ 2023-02-17CIF 1964 - Right to appoint or remove directors → OE
CIF 1964 - Ownership of shares – 75% or more → OE
CIF 1964 - Ownership of voting rights - 75% or more → OE
837
HAMSARD 3700 LIMITED - 2023-02-17
2 Babmaes Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2022-11-15 ~ 2023-02-17CIF 341 - Director → ME
Person with significant control
2022-11-15 ~ 2023-02-17CIF 1965 - Ownership of voting rights - 75% or more → OE
CIF 1965 - Right to appoint or remove directors → OE
CIF 1965 - Ownership of shares – 75% or more → OE
838
THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
FRIENDLY LOANS LIMITED - 2008-12-22
White Collar Factory, 1 Old Street Yard, London, United KingdomActive Corporate (5 parents)
Officer
2002-06-11 ~ 2003-08-12CIF 1102 - Director → ME
839
HAMSARD 2045 LIMITED - 1999-08-25
C/o Isg Plc, Aldgate House, 33 Aldgate High Street, London, EnglandDissolved Corporate (5 parents)
Officer
1999-07-02 ~ 1999-09-14CIF 1581 - Director → ME
840
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, BirminghamActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-03-31
Officer
2011-06-27 ~ 2025-09-18CIF 174 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06CIF 2079 - Ownership of shares – 75% or more → OE
841
HAMSARD 3644 LIMITED - 2021-10-22
County Gates, Ashton Road, Bristol, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
1 GBP2021-12-31
Officer
2021-06-29 ~ 2021-10-22CIF 396 - Director → ME
Person with significant control
2021-06-29 ~ 2021-12-15CIF 2022 - Ownership of shares – 75% or more → OE
CIF 2022 - Right to appoint or remove directors → OE
CIF 2022 - Ownership of voting rights - 75% or more → OE
842
HAMSARD 3272 LIMITED - 2012-05-28
Duff & Phelps, 35 Newhall Street, BirminghamDissolved Corporate (2 parents)
Officer
2011-12-21 ~ 2012-02-29CIF 1597 - Director → ME
843
HAMSARD 3274 LIMITED - 2012-05-01
Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (2 parents)
Officer
2011-12-21 ~ 2012-05-01CIF 1599 - Director → ME
844
INVESTBX 1 LIMITED - 2007-03-15
Mazars Llp, 45 Church Street, Birmingham, West MidlandsDissolved Corporate (6 parents)
Officer
2005-04-07 ~ 2007-03-14CIF 905 - Director → ME
845
HAMSARD 2174 LIMITED - 2000-04-06
10 Fenchurch Avenue, London, EnglandActive Corporate (5 parents)
Officer
2000-04-05 ~ 2000-04-13CIF 1245 - Nominee Director → ME
846
INVOTEC GROUP LIMITED - 2007-04-26
HAMSARD 2305 LIMITED - 2001-07-19
Thanet Way, Whitstable, KentDissolved Corporate (6 parents)
Officer
2001-03-16 ~ 2001-08-30CIF 1550 - Director → ME
847
HAMSARD 2123 LIMITED - 2000-10-09
Sika House, Miller Street, Preston, LancashireDissolved Corporate (3 parents)
Officer
2000-02-22 ~ 2000-10-25CIF 1251 - Nominee Director → ME
848
HAMSARD 3408 LIMITED - 2016-09-09
24-28 Bloomsbury Way, London, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2016-06-20 ~ 2016-09-07CIF 318 - Director → ME
849
HAMSARD 3409 LIMITED - 2016-09-09
24-28 Bloomsbury Way, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2016-06-20 ~ 2016-09-07CIF 319 - Director → ME
850
HAMSARD 3410 LIMITED - 2016-09-09
24-28 Bloomsbury Way, London, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2016-06-20 ~ 2016-09-07CIF 320 - Director → ME
851
HAMSARD 2482 LIMITED - 2002-04-03
HARDMAN NOMINEE 1 LIMITED - 2003-10-27
C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, EnglandActive Corporate (5 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2002-01-25 ~ 2002-04-04CIF 1392 - Nominee Director → ME
852
HAMSARD 3426 LIMITED - 2017-03-01
30 St. John Street, London, EnglandActive Corporate (8 parents)
Officer
2016-07-27 ~ 2017-02-24CIF 314 - Director → ME
Person with significant control
2016-07-27 ~ 2017-02-24CIF 1950 - Ownership of voting rights - 75% or more → OE
CIF 1950 - Ownership of shares – 75% or more → OE
853
16 West Borough, Wimborne, Dorset, United KingdomDissolved Corporate (1 parent)
Officer
2010-05-20 ~ 2010-07-19CIF 1157 - Director → ME
854
Mha Birmingham Rutland House, 148 Edmund Street, Birmingham, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
49,555 GBP2024-11-30
Officer
2008-12-23 ~ 2008-12-23CIF 614 - Director → ME
855
IT'S FRESH EUROPE LIMITED - 2011-03-01
HAMSARD 3133 LIMITED - 2009-02-18
19d Cobbett Road, Burntwood Business Park, Burntwood, EnglandActive Corporate (4 parents)
Profit/Loss (Company account)
-1,987,047 GBP2024-01-01 ~ 2024-12-31
Officer
2008-07-30 ~ 2009-05-06CIF 644 - Director → ME
856
HAMSARD 2790 LIMITED - 2005-08-25
240 Blackfriars Road, London, EnglandDissolved Corporate (4 parents)
Officer
2004-12-30 ~ 2005-03-31CIF 939 - Nominee Director → ME
857
LUVENIS LIMITED - 2011-05-05
HAMSARD 3235 LIMITED - 2011-04-27
Squire Sanders Hammonds (ref: Simon Owen), 7 Devonshire Square, London, United KingdomDissolved Corporate (2 parents)
Officer
2010-12-17 ~ 2011-04-21CIF 1120 - Director → ME
858
IVECO FORD TRUCK PENSION TRUSTEE LIMITED - 2003-07-15
HAMSARD ONE THOUSAND AND SIX LIMITED - 1995-07-31
Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, EnglandActive Corporate (9 parents)
Officer
1994-12-06 ~ 1995-07-20CIF 1322 - Nominee Director → ME
859
4th Floor Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (6 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2001-07-18 ~ 2001-07-18CIF 1509 - Director → ME
860
JACINTH PENSION TRUSTEES LIMITED - 2008-03-04
Emerald House 20-22 Anchor Road, Aldridge, WalsallDissolved Corporate (1 parent)
Officer
2008-02-14 ~ 2008-02-21CIF 675 - Director → ME
861
HAMSARD 3304 LIMITED - 2013-06-28
Salmon Fields Salmon Fields, Royton, Oldham, EnglandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
2,000 GBP2024-03-31
Officer
2013-02-18 ~ 2013-04-09CIF 491 - Director → ME
862
HAMSARD 3360 LIMITED - 2015-08-05
Salmon Fields Salmon Fields, Royton, Oldham, EnglandActive Corporate (4 parents)
Equity (Company account)
-1,000 GBP2024-03-31
Officer
2015-02-02 ~ 2015-04-20CIF 149 - Director → ME
863
HAMSARD 3305 LIMITED - 2013-06-28
Salmon Fields Salmon Fields, Royton, Oldham, EnglandActive Corporate (4 parents)
Equity (Company account)
-0 GBP2024-03-31
Officer
2013-03-07 ~ 2013-03-15CIF 489 - Director → ME
864
HAMSARD 3306 LIMITED - 2013-06-28
Salmon Fields Salmon Fields, Royton, Oldham, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
11,000 GBP2024-03-31
Officer
2013-03-07 ~ 2013-03-15CIF 490 - Director → ME
865
JD PLASTICS & ROOFLINES (HOLDINGS) LIMITED - 2014-11-27
HAMSARD 3098 LIMITED - 2008-05-07
Unit 4 Maple Way, Aycliffe Business Park, Newton Aycliffe, County DurhamDissolved Corporate (3 parents)
Officer
2007-11-27 ~ 2008-03-25CIF 691 - Director → ME
866
SHROPSHIRE ESTATES LIMITED - 2003-09-25
JENNINGS ESTATES LIMITED - 2003-06-11
Office 14 Harborough Innovation Centre, Airfield Business Park, Market Harborough, EnglandActive Corporate (5 parents)
Equity (Company account)
7,956,637 GBP2024-09-30
Officer
2001-11-28 ~ 2002-09-27CIF 1473 - Director → ME
867
HAMSARD 3631 LIMITED - 2021-05-27
Unit 5 Royal Mills, 17 Redhill Street, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
173,287 GBP2024-05-31
Officer
2021-02-26 ~ 2021-05-27CIF 410 - Director → ME
Person with significant control
2021-02-26 ~ 2021-05-27CIF 2034 - Ownership of voting rights - 75% or more → OE
CIF 2034 - Right to appoint or remove directors → OE
CIF 2034 - Ownership of shares – 75% or more → OE
868
HAMSARD 2430 LIMITED - 2002-02-07
4th Floor Norwich House, Savile Street, HullDissolved Corporate (3 parents)
Officer
2001-11-08 ~ 2002-01-18CIF 1480 - Director → ME
869
HAMSARD 3445 LIMITED - 2017-12-11
ARUM HOLDINGS (JWL) LIMITED - 2025-03-11
Eq, 4th Floor, 111 Victoria Street, Bristol, United KingdomActive Corporate (4 parents, 2 offsprings)
Officer
2017-03-16 ~ 2017-07-24CIF 287 - Director → ME
Person with significant control
2017-03-16 ~ 2017-07-24CIF 1923 - Ownership of shares – 75% or more → OE
CIF 1923 - Ownership of voting rights - 75% or more → OE
CIF 1923 - Right to appoint or remove directors → OE
870
K3 FDS LIMITED - 2011-08-19
Baltimore House, 50 Kansas Avenue, SalfordDissolved Corporate (3 parents)
Officer
2011-08-18 ~ 2011-08-25CIF 1627 - Director → ME
871
10 St. Giles Square, London, United KingdomActive Corporate (7 parents, 1 offspring)
Officer
2006-07-26 ~ 2007-06-05CIF 816 - Director → ME
872
10 St. Giles Square, London, United KingdomActive Corporate (7 parents)
Officer
2006-07-26 ~ 2007-06-05CIF 815 - Director → ME
873
2nd Floor Regis House, 45 King William Street, London, United KingdomDissolved Corporate (5 parents)
Equity (Company account)
-41,688 GBP2021-11-30
Officer
2011-11-09 ~ 2011-11-15CIF 1610 - Director → ME
874
12 Lion & Lamb Yard, Farnham, SurreyDissolved Corporate (1 parent)
Officer
2011-06-14 ~ 2011-06-30CIF 1640 - Director → ME
875
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, EnglandActive Corporate (4 parents)
Equity (Company account)
-5,000 GBP2024-12-31
Officer
2009-12-01 ~ 2009-12-07CIF 1186 - Director → ME
876
HAMSARD 2595 LIMITED - 2015-01-09
Kpmg Llp 8, Princes Parade, LiverpoolDissolved Corporate (3 parents)
Officer
2002-09-24 ~ 2003-02-17CIF 1339 - Nominee Director → ME
877
HAMSARD 3321 LIMITED - 2014-01-14
BIPB GROUP LIMITED - 2015-09-08
One Canada Square, Canary Wharf, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-13,422 GBP2024-12-31
Officer
2013-09-10 ~ 2013-12-19CIF 479 - Director → ME
878
KEYSTONE LAW GROUP LIMITED - 2017-11-13
HAMSARD 3337 LIMITED - 2014-10-30
48 Chancery Lane, London, EnglandActive Corporate (6 parents, 2 offsprings)
Officer
2014-05-13 ~ 2014-08-06CIF 462 - Director → ME
879
Churchfield House, 36 Vicar Street, Dudley, West Midlands, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
127 GBP2024-03-31
Officer
2012-07-11 ~ 2012-07-26CIF 516 - Director → ME
880
HAMSARD 2136 LIMITED - 2000-04-06
KIDS SAFETYNET.COM LIMITED - 2001-08-29
77 School Lane, Manchester, United KingdomDissolved Corporate (3 parents)
Officer
2000-03-15 ~ 2001-10-12CIF 1248 - Nominee Director → ME
881
TRAFFIC SUPPORT MP LIMITED - 2008-02-01
MOUCHEL TRAFFIC SUPPORT LIMITED - 2016-11-01
TRAFFIC SUPPORT LIMITED - 2006-12-11
HAMSARD 2186 LIMITED - 2000-07-14
2nd Floor, Optimum House, Clippers Quay, Salford, EnglandDissolved Corporate (3 parents, 1 offspring)
Officer
2000-05-19 ~ 2000-09-08CIF 1231 - Nominee Director → ME
882
HAMSARD 3150 LIMITED - 2009-01-28
Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United KingdomActive Corporate (5 parents)
Equity (Company account)
1,134,974 GBP2024-12-31
Officer
2008-12-22 ~ 2009-01-21CIF 617 - Director → ME
883
HARVARD MEDICAL DEVICES UK LIMITED - 2024-06-11
Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United KingdomActive Corporate (4 parents)
Equity (Company account)
1,217,900 GBP2024-12-31
Officer
2009-04-09 ~ 2009-04-24CIF 589 - Director → ME
884
Longden And Cook Victoria Buildings, Silver Street, Bury, LancashireActive Corporate (2 parents)
Equity (Company account)
537 GBP2024-12-31
Officer
2002-01-15 ~ 2002-03-18CIF 1451 - Director → ME
885
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2005-06-09 ~ 2005-06-14CIF 892 - Director → ME
886
South View, Yatts Road, Pickering, North Yorkshire, United KingdomDissolved Corporate (1 parent)
Officer
2011-04-18 ~ 2011-04-19CIF 1668 - Director → ME
887
HAMSARD 3005 LIMITED - 2006-10-16
KLEENEZE UK LIMITED - 2006-11-03
C/o Frp Advisory Llp, Derby House 12 Winckley Square, PrestonDissolved Corporate (5 parents)
Officer
2006-04-29 ~ 2006-10-13CIF 827 - Nominee Director → ME
888
WFEL HOLDINGS LIMITED - 2024-03-28
HAMSARD 3013 LIMITED - 2007-03-08
Knds, Sir Richard Fairey Road, Stockport, United KingdomActive Corporate (7 parents, 1 offspring)
Officer
2006-04-29 ~ 2006-12-11CIF 828 - Nominee Director → ME
889
KOOTH LIMITED - 2020-08-24
HAMSARD 3564 LIMITED - 2020-08-24
5 Merchant Square, London, EnglandActive Corporate (8 parents, 2 offsprings)
Officer
2020-03-19 ~ 2020-08-06CIF 195 - Director → ME
Person with significant control
2020-03-19 ~ 2020-08-06CIF 1826 - Right to appoint or remove directors → OE
CIF 1826 - Ownership of voting rights - 75% or more → OE
CIF 1826 - Ownership of shares – 75% or more → OE
890
HAMSARD 2838 LIMITED - 2005-09-27
78 Lakes Lane, Beaconsfield, Buckinghamshire, United KingdomDissolved Corporate (3 parents)
Officer
2005-05-31 ~ 2005-09-23CIF 896 - Nominee Director → ME
891
HAMSARD 2955 LIMITED - 2006-01-11
BOXWOOD LIMITED - 2015-06-18
15 Canada Square, Canary Wharf, LondonActive Corporate (5 parents)
Officer
2005-10-31 ~ 2005-12-13CIF 865 - Director → ME
892
124 Theobalds Road, LondonActive Corporate (3 parents)
Officer
2004-10-26 ~ 2005-12-01CIF 952 - Director → ME
893
Treviot House, 186-192 High Road, Ilford, EssexDissolved Corporate (2 parents)
Equity (Company account)
-15,597,512 GBP2022-06-30
Officer
2011-10-11 ~ 2011-10-18CIF 1616 - Director → ME
894
HAMSARD 2388 LIMITED - 2001-11-28
3 Moons Park Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, EnglandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
7,586,812 GBP2024-12-31
Officer
2001-10-18 ~ 2001-11-26CIF 1489 - Director → ME
895
HAMSARD ONE THOUSAND AND NINETY SIX LIMITED - 1998-07-21
4 Mount Ephraim Road, Tunbridge Wells, KentDissolved Corporate (2 parents)
Officer
1998-06-25 ~ 1998-07-28CIF 1301 - Nominee Director → ME
896
HIGHWOOD CARE MANAGEMENT LIMITED - 2011-10-06
Building 6000 Langstone Road, Havant, EnglandActive Corporate (5 parents)
Equity (Company account)
50 GBP2025-02-28
Officer
2007-02-28 ~ 2007-03-09CIF 760 - Director → ME
897
C/o Rpgcc, 40 Gracechurch Street, London, EnglandActive Corporate (5 parents)
Net Assets/Liabilities (Company account)
110,083 GBP2024-02-28
Officer
2005-03-10 ~ 2005-03-22CIF 919 - Director → ME
898
HAMSARD 2255 LIMITED - 2001-02-15
2 Michigan Avenue, Salford, LancashireDissolved Corporate (2 parents)
Officer
2000-12-13 ~ 2001-03-02CIF 1566 - Director → ME
899
HAMSARD 3764 LIMITED - 2024-07-31
1 Great Tower Street, London, United KingdomActive Corporate (4 parents)
Officer
2024-03-18 ~ 2024-07-22CIF 71 - Director → ME
Person with significant control
2024-03-18 ~ 2024-07-22CIF 1762 - Ownership of voting rights - 75% or more → OE
CIF 1762 - Right to appoint or remove directors → OE
CIF 1762 - Ownership of shares – 75% or more → OE
900
HAMSARD 3618 LIMITED - 2021-03-05
Unit 11, Narborough Wood Park Desford Road, Enderby, Leicester, EnglandActive Corporate (4 parents)
Profit/Loss (Company account)
1,053,934 GBP2024-04-01 ~ 2025-03-31
Officer
2020-12-16 ~ 2021-03-04CIF 417 - Director → ME
Person with significant control
2020-12-16 ~ 2021-03-04CIF 2041 - Right to appoint or remove directors → OE
CIF 2041 - Ownership of shares – 75% or more → OE
CIF 2041 - Ownership of voting rights - 75% or more → OE
901
HAMSARD 3617 LIMITED - 2021-03-05
Unit 11, Narborough Wood Park Desford Road, Enderby, Leicester, EnglandActive Corporate (5 parents, 2 offsprings)
Equity (Company account)
112 GBP2025-03-31
Officer
2020-12-16 ~ 2021-03-04CIF 416 - Director → ME
Person with significant control
2020-12-16 ~ 2021-03-04CIF 2040 - Ownership of shares – 75% or more → OE
CIF 2040 - Ownership of voting rights - 75% or more → OE
CIF 2040 - Right to appoint or remove directors → OE
902
2 Cavendish Square, London, EnglandActive Corporate (4 parents, 5 offsprings)
Officer
2010-02-12 ~ 2010-02-25CIF 1173 - Director → ME
903
242 Marylebone Road, London, United KingdomDissolved Corporate (3 parents)
Officer
2010-02-12 ~ 2010-02-25CIF 1174 - Director → ME
904
Civic Hall C/o Kieron Dennett 3rd Floor West, Calverley Street, Leeds, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2013-07-22 ~ 2013-07-22CIF 482 - Director → ME
905
Pario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, PrestonActive Corporate (10 parents, 1 offspring)
Officer
2007-12-11 ~ 2008-02-04CIF 688 - Director → ME
906
Pario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, PrestonActive Corporate (8 parents)
Officer
2007-12-11 ~ 2008-02-04CIF 689 - Director → ME
907
HAMSARD 3423 LIMITED - 2017-01-03
6 Beacon Way, Hull, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2016-07-27 ~ 2017-01-19CIF 312 - Director → ME
Person with significant control
2016-07-27 ~ 2017-01-19CIF 1948 - Ownership of shares – 75% or more → OE
CIF 1948 - Ownership of voting rights - 75% or more → OE
908
5 Park Court, Pyrford Road, West Byfleet, SurreyDissolved Corporate (3 parents)
Officer
2001-01-15 ~ 2001-01-17CIF 1219 - Nominee Director → ME
909
Grosvenor House, Basing View, Basingstoke, EnglandActive Corporate (3 parents)
Equity (Company account)
1,273,047 GBP2024-09-30
Officer
2010-08-24 ~ 2010-09-09CIF 1145 - Director → ME
910
HAMSARD 3479 LIMITED - 2018-03-21
1 Fore Street Avenue, London, EnglandDissolved Corporate (4 parents)
Officer
2017-12-14 ~ 2018-05-01CIF 267 - Director → ME
Person with significant control
2017-12-14 ~ 2018-05-01CIF 1903 - Ownership of shares – 75% or more → OE
CIF 1903 - Ownership of voting rights - 75% or more → OE
CIF 1903 - Right to appoint or remove directors → OE
911
Unit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, WarwickshireDissolved Corporate (2 parents)
Officer
2011-07-15 ~ 2011-07-26CIF 1632 - Director → ME
912
Skyjack Uk Ltd, Unit 1 Maes-y-clawdd, Maesbury Road Industrial Est, Oswestry, ShropshireDissolved Corporate (4 parents)
Officer
2008-06-02 ~ 2008-06-12CIF 648 - Director → ME
913
New Derwent House, 69-73 Theobald's Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
6 GBP2024-06-30
Officer
2007-06-27 ~ 2007-07-20CIF 722 - Director → ME
914
HAMSARD 2218 LIMITED - 2000-12-13
OFFICE2OFFICE LIMITED - 2018-09-17
OFFICE2OFFICE PLC - 2014-10-24
15 Canada Square, LondonDissolved Corporate (7 parents, 2 offsprings)
Officer
2000-10-04 ~ 2000-12-20CIF 1228 - Nominee Director → ME
915
HAMSARD 3691 LIMITED - 2022-10-21
30 St. John Street, London, EnglandActive Corporate (4 parents)
Officer
2022-07-05 ~ 2022-10-21CIF 356 - Director → ME
Person with significant control
2022-07-05 ~ 2022-10-21CIF 1980 - Ownership of voting rights - 75% or more → OE
CIF 1980 - Right to appoint or remove directors → OE
CIF 1980 - Ownership of shares – 75% or more → OE
916
HAMSARD 3686 LIMITED - 2022-10-21
30 St. John Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2022-06-22 ~ 2022-10-21CIF 365 - Director → ME
Person with significant control
2022-06-22 ~ 2022-10-21CIF 1989 - Ownership of voting rights - 75% or more → OE
CIF 1989 - Ownership of shares – 75% or more → OE
CIF 1989 - Right to appoint or remove directors → OE
917
HAMSARD 3688 LIMITED - 2022-10-21
30 St. John Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2022-07-05 ~ 2022-10-21CIF 357 - Director → ME
Person with significant control
2022-07-05 ~ 2022-10-21CIF 1981 - Ownership of shares – 75% or more → OE
CIF 1981 - Right to appoint or remove directors → OE
CIF 1981 - Ownership of voting rights - 75% or more → OE
918
231 Higher Lane, Lymm, Cheshire, EnglandActive Corporate (4 parents)
Equity (Company account)
-76,070 GBP2024-03-31
Officer
2011-12-16 ~ 2011-12-16CIF 1601 - Director → ME
919
231 Higher Lane, Lymm, Cheshire, EnglandActive Corporate (4 parents)
Equity (Company account)
-42,652 GBP2024-03-31
Officer
2011-12-16 ~ 2011-12-16CIF 1603 - Director → ME
920
231 Higher Lane, Lymm, Cheshire, EnglandActive Corporate (3 parents, 3 offsprings)
Equity (Company account)
496,037 GBP2024-03-31
Officer
2011-12-16 ~ 2011-12-16CIF 1600 - Director → ME
921
231 Higher Lane, Lymm, EnglandActive Corporate (4 parents)
Equity (Company account)
-125,467 GBP2024-03-31
Officer
2011-12-16 ~ 2011-12-16CIF 1602 - Director → ME
922
HAMSARD 2677 LIMITED - 2004-01-07
Findel House, Gregory Street, Hyde, Cheshire, United KingdomDissolved Corporate (4 parents)
Officer
2003-07-09 ~ 2004-01-06CIF 1065 - Nominee Director → ME
923
Squire Sanders Hammonds (ref: T Stead), 7 Devonshire Square, London, United KingdomDissolved Corporate (4 parents)
Officer
2011-06-07 ~ 2011-06-08CIF 1642 - Director → ME
924
FIREBIRD INVESTMENTS LIMITED - 2001-01-26
BRECON TELECOMMUNICATIONS LIMITED - 2000-12-08
35 Long Street, Bulkington, Bedworth, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-212,162 GBP2020-12-31
Officer
2000-10-16 ~ 2000-12-18CIF 1569 - Director → ME
925
REGIS (NATIONWIDE) HOLDINGS LIMITED - 2019-10-01
HAMSARD 2531 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, EnglandActive Corporate (4 parents, 4 offsprings)
Total Assets Less Current Liabilities (Company account)
2,100 GBP2020-03-31
Officer
2002-05-13 ~ 2002-10-10CIF 1374 - Nominee Director → ME
926
REGIS GROUP NO. 1 LIMITED - 2018-01-09
HAMSARD 2539 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, EnglandActive Corporate (5 parents, 19 offsprings)
Equity (Company account)
-6,663,703 GBP2020-03-31
Officer
2002-05-13 ~ 2002-10-10CIF 1371 - Nominee Director → ME
927
HAMSARD 3643 LIMITED - 2021-11-16
1 Mercer Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
1,315,206 GBP2024-12-31
Officer
2021-06-29 ~ 2021-11-16CIF 398 - Director → ME
Person with significant control
2021-06-29 ~ 2021-11-16CIF 2020 - Right to appoint or remove directors → OE
CIF 2020 - Ownership of shares – 75% or more → OE
CIF 2020 - Ownership of voting rights - 75% or more → OE
928
HAMSARD 3565 LIMITED - 2020-06-25
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, EnglandActive Corporate (4 parents)
Officer
2020-03-19 ~ 2020-06-22CIF 193 - Director → ME
Person with significant control
2020-03-19 ~ 2020-06-22CIF 1824 - Right to appoint or remove directors → OE
CIF 1824 - Ownership of shares – 75% or more → OE
CIF 1824 - Ownership of voting rights - 75% or more → OE
929
AIM PLUS RECRUITMENT LIMITED - 2009-09-28
First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
7,000 GBP2025-01-03
Officer
2009-09-15 ~ 2009-09-15CIF 558 - Director → ME
930
1 Hospital Road, Haddington, East LothianActive Corporate (3 parents, 1 offspring)
Equity (Company account)
101,522 GBP2024-09-30
Officer
2010-07-22 ~ 2010-07-23CIF 1152 - Director → ME
931
JAMIE WALLER LIMITED - 2024-01-12
HAMSARD 3397 LIMITED - 2016-05-19
C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United KingdomActive Corporate (1 parent, 4 offsprings)
Equity (Company account)
-1,003,981 GBP2024-07-31
Officer
2016-02-24 ~ 2016-05-18CIF 119 - Director → ME
932
GOLDTIDE LIMITED - 2018-09-19
One, Connaught Place, London, EnglandDissolved Corporate (3 parents)
Officer
2012-01-03 ~ 2018-06-19CIF 1214 - Secretary → ME
933
12th Floor Basilica, 2 King Charles Street, Leeds, EnglandDissolved Corporate (2 parents)
Officer
2012-06-20 ~ 2012-06-27CIF 521 - Director → ME
934
Unit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, WarwickshireActive Corporate (3 parents)
Officer
2011-07-18 ~ 2011-07-26CIF 1631 - Director → ME
935
HAMSARD 3693 LIMITED - 2022-11-15
18 Albemarle Street, London, EnglandActive Corporate (3 parents)
Officer
2022-08-05 ~ 2022-12-21CIF 353 - Director → ME
Person with significant control
2022-08-05 ~ 2022-12-21CIF 1977 - Ownership of shares – 75% or more → OE
CIF 1977 - Ownership of voting rights - 75% or more → OE
CIF 1977 - Right to appoint or remove directors → OE
936
HAMSARD 3279 LIMITED - 2012-04-13
96 Kensington High Street, London, United KingdomDissolved Corporate (2 parents)
Officer
2012-02-29 ~ 2012-04-17CIF 541 - Director → ME
937
HAMSARD 3431 LIMITED - 2019-04-11
172 Lord Street, Southport, EnglandActive Corporate (6 parents, 2 offsprings)
Officer
2016-12-12 ~ 2017-04-06CIF 303 - Director → ME
Person with significant control
2016-12-12 ~ 2017-04-06CIF 1939 - Ownership of voting rights - 75% or more → OE
CIF 1939 - Ownership of shares – 75% or more → OE
938
HAMSARD 3432 LIMITED - 2019-04-11
172 Lord Street, Southport, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
2,957 GBP2024-05-31
Officer
2016-12-12 ~ 2017-04-06CIF 304 - Director → ME
Person with significant control
2016-12-12 ~ 2017-04-06CIF 1940 - Ownership of voting rights - 75% or more → OE
CIF 1940 - Ownership of shares – 75% or more → OE
939
Leylands Farm Nobs Crook, Colden Common, Winchester, Hampshire, United KingdomDissolved Corporate (4 parents)
Officer
2009-03-03 ~ 2009-03-03CIF 600 - Director → ME
940
HAMSARD 2316 LIMITED - 2001-07-03
Kpmg Llp, 15 Canada Square Canary Wharf, LondonDissolved Corporate (3 parents)
Officer
2001-05-11 ~ 2001-07-09CIF 1533 - Director → ME
941
Surrey Research Park, Guildford, Surrey, United KingdomDissolved Corporate (3 parents)
Officer
2002-09-23 ~ 2002-09-30CIF 1412 - Director → ME
942
HAMSARD 3011 LIMITED - 2006-12-06
C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, ManchesterDissolved Corporate (2 parents)
Officer
2006-04-29 ~ 2006-09-15CIF 825 - Nominee Director → ME
943
RAM TRACKING TOPCO LIMITED - 2023-12-06
HAMSARD 3547 LIMITED - 2020-07-07
Charnham Park, Herongate, Hungerford, Berkshire, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2019-07-23 ~ 2020-02-03CIF 207 - Director → ME
Person with significant control
2019-07-23 ~ 2020-02-03CIF 1843 - Ownership of voting rights - 75% or more → OE
CIF 1843 - Right to appoint or remove directors → OE
CIF 1843 - Ownership of shares – 75% or more → OE
944
LOUSADA (ST ALBANS) LIMITED - 2016-05-01
Brooklands Farm Pepperbox Lane, Bramley, Guildford, EnglandActive Corporate (4 parents)
Equity (Company account)
-2,499 GBP2023-12-31
Officer
2011-10-18 ~ 2011-10-20CIF 1614 - Director → ME
945
MANCHESTER AIRPORT PROPERTY DEVELOPMENTS LIMITED - 2010-02-17
MANCHESTER AIRPORT GROUP DEVELOPMENTS LIMITED - 2010-01-22
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1190 - Director → ME
946
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1188 - Director → ME
947
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1194 - Director → ME
948
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1189 - Director → ME
949
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1187 - Director → ME
950
HAMSARD 3411 LIMITED - 2016-07-15
Unit 5 Royal Mill, 17 Redhill Street, Manchester, EnglandActive Corporate (5 parents)
Equity (Company account)
49 GBP2024-05-31
Officer
2016-06-20 ~ 2016-08-31CIF 316 - Director → ME
951
HAMSARD 3632 LIMITED - 2021-05-27
Unit 5 Royal Mills, 17 Redhill Street, Manchester, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-1,718,346 GBP2024-05-31
Officer
2021-02-26 ~ 2021-05-27CIF 411 - Director → ME
Person with significant control
2021-02-26 ~ 2021-05-27CIF 2035 - Right to appoint or remove directors → OE
CIF 2035 - Ownership of shares – 75% or more → OE
CIF 2035 - Ownership of voting rights - 75% or more → OE
952
Unit 5 Royal Mill, 17 Redhill Street, Manchester, EnglandActive Corporate (5 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2013-12-03 ~ 2014-08-27CIF 476 - Director → ME
953
MANCHESTER LIFE LIMITED - 2016-05-18
Unit 5, Royal Mills, Redhill Street, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
273,991 GBP2024-05-31
Officer
2013-12-03 ~ 2016-05-18CIF 168 - Director → ME
954
HAMSARD 3452 LIMITED - 2017-10-10
MANCHESTER LIFE DEVELOPMENT COMPANY 3 LIMITED - 2019-05-30
5 Royal Mill, 17 Redhill Street, Manchester, EnglandDissolved Corporate (7 parents)
Profit/Loss (Company account)
-142,057 GBP2022-04-01 ~ 2023-05-31
Officer
2017-03-16 ~ 2018-01-15CIF 294 - Director → ME
Person with significant control
2017-03-16 ~ 2018-01-15CIF 1930 - Ownership of shares – 75% or more → OE
CIF 1930 - Ownership of voting rights - 75% or more → OE
CIF 1930 - Right to appoint or remove directors → OE
955
HAMSARD 3666 LIMITED - 2022-05-18
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, EnglandActive Corporate (1 parent, 3 offsprings)
Officer
2022-02-25 ~ 2022-04-27CIF 379 - Director → ME
Person with significant control
2022-02-25 ~ 2022-04-27CIF 2003 - Ownership of shares – 75% or more → OE
CIF 2003 - Ownership of voting rights - 75% or more → OE
CIF 2003 - Right to appoint or remove directors → OE
956
HAMSARD 2515 LIMITED - 2002-06-26
The Priory Thremhall Park, Start Hill, Bishop's Stortford, HertfordshireActive Corporate (4 parents)
Equity (Company account)
6,310,814 GBP2024-06-30
Officer
2002-04-10 ~ 2002-06-27CIF 1382 - Nominee Director → ME
957
HAMSARD 2814 LIMITED - 2005-05-23
Nyse Euronext Cannonbridge House, 1 Cousin Lane, LondonDissolved Corporate (3 parents)
Officer
2005-03-01 ~ 2005-06-14CIF 923 - Nominee Director → ME
958
HAMSARD 3282 LIMITED - 2012-05-10
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (4 parents)
Officer
2012-03-21 ~ 2012-05-16CIF 533 - Director → ME
959
MARSTON BIDCO LIMITED - 2016-10-13
HAMSARD 3283 LIMITED - 2012-05-10
12th Floor One America Square, London, United KingdomActive Corporate (3 parents, 4 offsprings)
Officer
2012-03-21 ~ 2012-05-16CIF 534 - Director → ME
960
HAMSARD 3281 LIMITED - 2012-05-10
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (4 parents, 1 offspring)
Officer
2012-03-21 ~ 2012-05-16CIF 532 - Director → ME
961
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (4 parents)
Officer
2013-02-06 ~ 2013-02-28CIF 492 - Director → ME
962
HAMSARD 3734 LIMITED - 2024-04-09
Bush House, Second Floor North West Wing, Aldwych, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2023-10-19 ~ 2024-04-09CIF 101 - Director → ME
Person with significant control
2023-10-19 ~ 2024-04-09CIF 1792 - Right to appoint or remove directors → OE
CIF 1792 - Ownership of shares – 75% or more → OE
CIF 1792 - Ownership of voting rights - 75% or more → OE
963
HAMSARD 3733 LIMITED - 2024-03-04
Bush House, North West Wing, Aldwych, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2023-10-20 ~ 2024-03-01CIF 96 - Director → ME
Person with significant control
2023-10-20 ~ 2024-03-01CIF 1787 - Ownership of voting rights - 75% or more → OE
CIF 1787 - Ownership of shares – 75% or more → OE
CIF 1787 - Right to appoint or remove directors → OE
964
MASSA DATA INSTALLATIONS LIMITED - 2003-12-11
MASSA DATA INSTALLATION LIMITED - 2004-06-10
17 Graham Road, Bicester, Oxfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2003-10-21 ~ 2003-10-22CIF 1040 - Director → ME
965
HAMSARD 2792 LIMITED - 2005-03-10
HAMSARD 2792 LIMITED - 2012-08-01
ARLEN ELECTRICAL LIMITED - 2012-05-30
Building E Stafford Park 1, Stafford Park, Telford, ShropshireDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2004-12-30 ~ 2005-02-28CIF 937 - Nominee Director → ME
966
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon TyneDissolved Corporate (4 parents)
Officer
2010-11-12 ~ 2010-11-22CIF 1128 - Director → ME
967
EXTRA STARBUCKS MSA OPERATIONS LIMITED - 2009-08-25
EXTRA MCDONALDS MARKS AND SPENCER STARBUCKS MSA OPERATIONS LIMITED - 2010-08-11
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (3 parents)
Officer
2008-02-05 ~ 2008-02-29CIF 679 - Director → ME
968
HAMSARD 3451 LIMITED - 2017-10-26
4th Floor, Heathrow Approach, 470 London Road, Slough, EnglandDissolved Corporate (5 parents)
Officer
2017-03-16 ~ 2017-09-08CIF 293 - Director → ME
Person with significant control
2017-03-16 ~ 2017-09-08CIF 1929 - Right to appoint or remove directors → OE
CIF 1929 - Ownership of shares – 75% or more → OE
CIF 1929 - Ownership of voting rights - 75% or more → OE
969
Lodge Way House Lodge Way, Harlestone Road, NorthamptonDissolved Corporate (2 parents)
Officer
2007-08-14 ~ 2008-03-12CIF 720 - Director → ME
970
HAMSARD 2487 LIMITED - 2002-05-13
An Agency Called, England Ltd, England Ltd, 14th/15th Floor Whitehall Waterfront 2 Riverside Way, Leeds, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2002-01-25 ~ 2002-04-23CIF 1397 - Nominee Director → ME
971
HAMSARD 3726 LIMITED - 2024-01-05
26-27 Capitol Park, Capitol Way, Colindale, London, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2023-09-26 ~ 2023-11-23CIF 107 - Director → ME
Person with significant control
2023-09-26 ~ 2023-11-23CIF 1798 - Ownership of voting rights - 75% or more → OE
CIF 1798 - Right to appoint or remove directors → OE
CIF 1798 - Ownership of shares – 75% or more → OE
972
1 Maidenbower Office Park, Balcombe Road Maidenbower, Crawley, West Sussex, United KingdomDissolved Corporate
Officer
2009-06-05 ~ 2009-06-05CIF 577 - Director → ME
973
1 Maidenbower Office Park, Balcombe Road, Crawley, West Sussex, UkDissolved Corporate
Officer
2008-02-15 ~ 2008-02-27CIF 674 - Director → ME
974
Squire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West MidlandsActive Corporate (4 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2012-07-13 ~ 2012-07-27CIF 515 - Director → ME
975
HAMSARD 2542 LIMITED - 2002-09-20
Progression House Turnhams Green Park, Pincents Lane Tilehurst, Reading, BerkshireDissolved Corporate (2 parents)
Officer
2002-07-15 ~ 2002-08-22CIF 1359 - Nominee Director → ME
976
MEXICHEM INDUSTRIAL HFC TRADING LIMITED - 2014-06-19
HAMSARD 3332 LIMITED - 2014-06-19
C/o Mexichem Uk Limited, The Heath Business & Technical Park, Runcorn, CheshireDissolved Corporate (1 parent)
Officer
2014-02-06 ~ 2014-06-20CIF 469 - Director → ME
977
MEXICHEM MEDICAL HFC TRADING LIMITED - 2014-06-19
HAMSARD 3334 LIMITED - 2014-06-19
C/o Medichem Uk Limited, The Heath Business & Technical Park, Runcorn, CheshireDissolved Corporate (1 parent)
Officer
2014-02-07 ~ 2014-06-20CIF 468 - Director → ME
978
HAMSARD ONE THOUSAND AND EIGHTY TWO LIMITED - 1998-05-11
C/o Bdo Llp 5 Temple Square, Temple Street, LiverpoolLiquidation Corporate (3 parents)
Officer
1998-04-29 ~ 1998-05-11CIF 1590 - Director → ME
979
HAMSARD 3256 LIMITED - 2012-05-11
51 Downing Street, Smethwick, West MidlandsActive Corporate (5 parents, 2 offsprings)
Officer
2011-05-31 ~ 2011-11-18CIF 1653 - Director → ME
980
65 Leadenhall Street, LondonActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-99,731 GBP2024-03-31
Officer
2003-11-13 ~ 2003-12-09CIF 1038 - Director → ME
981
86 To 90 Paul Street, London, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
11,109 GBP2024-01-31
Officer
2007-01-03 ~ 2007-01-03CIF 770 - Director → ME
982
HAMSARD 2767 LIMITED - 2005-01-14
Campbell Road, Stoke-on-trent, Staffordshire, United KingdomDissolved Corporate (4 parents)
Officer
2004-10-08 ~ 2004-12-03CIF 958 - Nominee Director → ME
983
HAMSARD 2678 LIMITED - 2004-02-24
1 More London Place, LondonDissolved Corporate (4 parents)
Officer
2003-07-25 ~ 2004-02-17CIF 1056 - Nominee Director → ME
984
HAMSARD 3277 LIMITED - 2012-04-25
51 Downing Street, Smethwick, West MidlandsActive Corporate (5 parents)
Officer
2012-02-24 ~ 2012-05-04CIF 547 - Director → ME
985
Marshall House, Huddersfield Road, Elland, West YorkshireDissolved Corporate (3 parents)
Officer
2011-06-24 ~ 2011-07-13CIF 1636 - Director → ME
986
Millennium Point, Curzon Street, Birmingham, United KingdomDissolved Corporate (3 parents)
Officer
2003-10-24 ~ 2003-10-27CIF 1039 - Director → ME
987
Kpmg Llp Po Box 695, 8 Salisbury Square, LondonDissolved Corporate (3 parents)
Officer
2009-02-05 ~ 2009-02-09CIF 607 - Director → ME
988
MARSHALLS CARBIDE LIMITED - 2018-12-20
HAMSARD 3358 LIMITED - 2015-03-17
Rsm Fifth Floor Central Square, 29 Wellington Street, Leeds, EnglandActive Corporate (5 parents)
Officer
2015-02-02 ~ 2015-03-16CIF 148 - Director → ME
989
40a Station Road, Upminster, EssexDissolved Corporate (2 parents)
Officer
2007-06-20 ~ 2007-07-06CIF 725 - Director → ME
990
HAMSARD 3480 LIMITED - 2018-04-20
5th Floor, Muro, India Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2017-12-14 ~ 2018-04-17CIF 265 - Director → ME
Person with significant control
2017-12-14 ~ 2018-04-17CIF 1901 - Ownership of shares – 75% or more → OE
CIF 1901 - Right to appoint or remove directors → OE
CIF 1901 - Ownership of voting rights - 75% or more → OE
991
HAMSARD 3481 LIMITED - 2018-04-20
5th Floor, Muro, India Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2017-12-14 ~ 2018-04-17CIF 266 - Director → ME
Person with significant control
2017-12-14 ~ 2018-04-17CIF 1902 - Ownership of voting rights - 75% or more → OE
CIF 1902 - Ownership of shares – 75% or more → OE
CIF 1902 - Right to appoint or remove directors → OE
992
HAMSARD 3482 LIMITED - 2018-04-20
5th Floor, Muro, India Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2018-02-14 ~ 2018-04-17CIF 260 - Director → ME
Person with significant control
2018-02-14 ~ 2018-04-17CIF 1896 - Right to appoint or remove directors → OE
CIF 1896 - Ownership of voting rights - 75% or more → OE
CIF 1896 - Ownership of shares – 75% or more → OE
993
34 New Cavendish Street, LondonDissolved Corporate (1 parent)
Officer
2011-01-28 ~ 2011-01-28CIF 1683 - Director → ME
994
HAMSARD 3725 LIMITED - 2024-01-05
26-27 Capitol Park, Capitol Way, Colindale, London, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2023-09-28 ~ 2023-11-23CIF 106 - Director → ME
Person with significant control
2023-09-28 ~ 2023-11-23CIF 1797 - Right to appoint or remove directors → OE
CIF 1797 - Ownership of voting rights - 75% or more → OE
CIF 1797 - Ownership of shares – 75% or more → OE
995
Four Kingdom Street, Paddington, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2007-03-05 ~ 2007-04-02CIF 757 - Director → ME
996
HAMSARD 3503 LIMITED - 2018-09-25
Pure Offices, Suites 136 And 137 Lake View Drive, Annesley, Nottingham, EnglandDissolved Corporate (5 parents)
Officer
2018-06-20 ~ 2018-09-25CIF 246 - Director → ME
Person with significant control
2018-06-20 ~ 2018-09-25CIF 1882 - Right to appoint or remove directors → OE
CIF 1882 - Ownership of voting rights - 75% or more → OE
CIF 1882 - Ownership of shares – 75% or more → OE
997
PIRTEK (MK) LIMITED - 2012-06-26
Unit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, BuckinghamshireActive Corporate (2 parents)
Equity (Company account)
172,783 GBP2025-01-31
Officer
2012-01-04 ~ 2012-01-04CIF 552 - Director → ME
998
Chase House, 4 Mandarin Road, Houghton Le Spring, EnglandActive Corporate (3 parents)
Equity (Company account)
7,000 GBP2024-12-31
Officer
2004-03-23 ~ 2004-03-23CIF 997 - Director → ME
999
HAMSARD 2762 LIMITED - 2005-02-01
Station House, Midland Drive, Sutton Coldfield, West Midlands, EnglandDissolved Corporate (4 parents)
Officer
2004-09-06 ~ 2004-12-10CIF 964 - Director → ME
1000
Sea Containers House, 18 Upper Ground, London, United KingdomActive Corporate (5 parents)
Officer
2003-06-16 ~ 2003-07-21CIF 1070 - Director → ME
1001
The Media Centre, 7 Northumberland Street, HuddersfieldDissolved Corporate (2 parents)
Equity (Company account)
401,457 GBP2017-09-30
Officer
2009-08-20 ~ 2009-08-28CIF 566 - Director → ME
1002
MONEX INTERNATIONAL MARKETS LIMITED - 2025-08-08
MONEX EUROPE HOLDINGS LIMITED - 2025-07-23
3rd Floor, 1 Bartholomew Lane, LondonActive Corporate (5 parents, 2 offsprings)
Officer
2012-05-31 ~ 2012-06-06CIF 524 - Director → ME
1003
THINK CAFE LIMITED - 2021-03-19
Blue Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (6 parents)
Officer
2007-07-03 ~ 2007-07-05CIF 721 - Director → ME
1004
Squire Sanders Hammonds (ref : Sn3), 7 Devonshire Square, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-09-16 ~ 2011-09-19CIF 1622 - Director → ME
1005
HAMSARD 2081 LIMITED - 1999-11-29
18 The Street, All Cannings, Devizes, WiltshireDissolved Corporate (2 parents)
Officer
1999-10-08 ~ 1999-11-16CIF 1577 - Director → ME
1006
HAMSARD 3417 LIMITED - 2016-10-25
25 Hornsby Square, Laindon, Essex, EnglandActive Corporate (4 parents)
Officer
2016-06-20 ~ 2016-10-25CIF 324 - Director → ME
1007
HAMSARD 2808 LIMITED - 2005-07-01
25 Hornsby Square, Southfields Industrial Park, Laindon, EssexDissolved Corporate (4 parents)
Officer
2005-03-01 ~ 2005-07-11CIF 926 - Nominee Director → ME
1008
25 Hornsby7 Square, Southfields Industrial Park, Laindon, EssexDissolved Corporate (3 parents)
Officer
2007-08-15 ~ 2007-08-29CIF 716 - Director → ME
1009
HAMSARD 2094 LIMITED - 1999-12-15
MATRIX PRIVATE EQUITY PARTNERS (G.P.) LIMITED - 2006-10-26
GLE DEVELOPMENT CAPITAL (G.P.) LIMITED - 2004-04-05
One, Vine Street, LondonDissolved Corporate (2 parents)
Officer
1999-12-10 ~ 1999-12-14CIF 1574 - Director → ME
1010
HAMSARD 2497 LIMITED - 2002-05-24
Crane House Epsilon Terrace, West Road, Ipswich, SuffolkDissolved Corporate (3 parents)
Officer
2002-01-25 ~ 2002-04-26CIF 1450 - Director → ME
1011
NATIONAL ENERGY INTERNATIONAL LIMITED - 2020-02-04
HAMSARD 3535 LIMITED - 2018-12-06
Fieldfisher Llp Riverbank House, 2 Swan Lane, London, United KingdomActive Corporate (5 parents)
Officer
2018-11-29 ~ 2018-12-06CIF 222 - Director → ME
Person with significant control
2018-11-29 ~ 2018-12-06CIF 1858 - Ownership of shares – 75% or more → OE
CIF 1858 - Ownership of voting rights - 75% or more → OE
CIF 1858 - Right to appoint or remove directors → OE
1012
HAMSARD 3108 LIMITED - 2008-05-12
Newlands, 8 Thorner Lane, Leeds, West YorkshireActive Corporate (2 parents)
Equity (Company account)
-524,446 GBP2024-02-17
Officer
2008-02-18 ~ 2008-02-18CIF 673 - Director → ME
1013
HAMSARD 3461 LIMITED - 2017-11-02
145 Leadenhall Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
1,827,625 GBP2024-12-31
Officer
2017-07-31 ~ 2017-11-02CIF 278 - Director → ME
Person with significant control
2017-07-31 ~ 2017-11-02CIF 1914 - Ownership of voting rights - 75% or more → OE
CIF 1914 - Ownership of shares – 75% or more → OE
1014
NUCLEUS COMMERCIAL FINANCE LIMITED - 2024-10-11
120 Regent Street, London, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-110,433 GBP2024-03-31
Officer
2011-10-31 ~ 2011-11-09CIF 1611 - Director → ME
1015
HAMSARD 3390 LIMITED - 2016-03-23
135 Bishopsgate, London, EnglandActive Corporate (3 parents)
Equity (Company account)
714,353 GBP2023-12-31
Officer
2015-12-04 ~ 2016-07-08CIF 129 - Director → ME
1016
WPP 2828 LTD. - 2018-01-15
HAMSARD 2828 LIMITED - 2006-09-20
26 Red Lion Square, London, EnglandDissolved Corporate (5 parents)
Officer
2005-05-31 ~ 2005-07-28CIF 894 - Nominee Director → ME
1017
BAGMOOR WIND LIMITED - 2007-07-06
RED HOUSE WIND LIMITED - 2006-06-26
WIND PROSPECT SERVICES LIMITED - 2013-04-26
Chatsworth House, 33 Chatsworth Road, Worthing, West SussexDissolved Corporate (1 parent)
Equity (Company account)
-278,395 GBP2020-12-31
Officer
2004-03-19 ~ 2004-04-06CIF 1001 - Director → ME
1018
HAMSARD 2734 LIMITED - 2004-03-29
30 Finsbury Square, LondonDissolved Corporate (3 parents)
Officer
2004-03-15 ~ 2004-03-26CIF 1004 - Nominee Director → ME
1019
1st Floor, County House, 100 New London Road, Chelmsford, Essex, United KingdomActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
37,160,334 GBP2024-12-31
Officer
2004-03-02 ~ 2004-03-16CIF 1005 - Director → ME
1020
HAMSARD 3055 LIMITED - 2007-01-04
1 Park Row, LeedsActive Corporate (6 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2006-11-27 ~ 2007-01-26CIF 791 - Director → ME
1021
HAMSARD 3496 LIMITED - 2018-07-04
Horizon Honey Lane, Hurley, Maidenhead, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-07-04CIF 248 - Director → ME
Person with significant control
2018-04-26 ~ 2018-07-04CIF 1884 - Ownership of voting rights - 75% or more → OE
CIF 1884 - Right to appoint or remove directors → OE
CIF 1884 - Ownership of shares – 75% or more → OE
1022
HAMSARD 3495 LIMITED - 2018-07-03
Horizon Honey Lane, Hurley, Maidenhead, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-07-03CIF 247 - Director → ME
Person with significant control
2018-04-26 ~ 2018-07-03CIF 1883 - Right to appoint or remove directors → OE
CIF 1883 - Ownership of voting rights - 75% or more → OE
CIF 1883 - Ownership of shares – 75% or more → OE
1023
HAMSARD 3494 LIMITED - 2018-07-03
Horizon Honey Lane, Hurley, Maidenhead, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2018-04-06 ~ 2018-07-03CIF 256 - Director → ME
Person with significant control
2018-04-06 ~ 2018-07-03CIF 1892 - Right to appoint or remove directors → OE
CIF 1892 - Ownership of voting rights - 75% or more → OE
CIF 1892 - Ownership of shares – 75% or more → OE
1024
HAMSARD 2096 LIMITED - 2000-01-28
Autonomy House, Cambridge Business Park Cowley, Road Cambridge, CambridgeshireDissolved Corporate (2 parents)
Officer
1999-12-10 ~ 2000-02-08CIF 1253 - Nominee Director → ME
1025
HAMSARD FIVE THOUSAND AND TWENTY THREE LIMITED - 1999-04-19
UMBRO LICENSING LIMITED - 2013-06-18
Dugg & Phelps Ltd., The Shard, 32 London Bridge Street, London, EnglandDissolved Corporate (1 parent)
Officer
1999-04-07 ~ 1999-04-22CIF 1281 - Nominee Director → ME
1026
HAMSARD 3682 LIMITED - 2022-08-11
Nimbus, 1 Park Row, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2022-06-22 ~ 2022-08-11CIF 361 - Director → ME
Person with significant control
2022-06-22 ~ 2022-08-11CIF 1985 - Right to appoint or remove directors → OE
CIF 1985 - Ownership of shares – 75% or more → OE
CIF 1985 - Ownership of voting rights - 75% or more → OE
1027
5th Floor Vivo Building, 30 Stamford Street, London, EnglandActive Corporate (4 parents)
Officer
2005-07-19 ~ 2005-08-24CIF 884 - Director → ME
1028
Noble House, 39 Tabernacle Street, LondonDissolved Corporate (1 parent)
Officer
2005-07-19 ~ 2005-08-24CIF 882 - Director → ME
1029
FREUDENBERG BUILDING SYSTEMS UK LIMITED - 2008-01-24
Suite A 7th Floor East West Building, 2 Tollhouse Hill, NottinghamDissolved Corporate (3 parents)
Officer
2002-10-29 ~ 2002-11-26CIF 1410 - Director → ME
1030
HAMSARD 3650 LIMITED - 2022-04-29
Saffery Llp, 10 Wellington Place, Leeds, EnglandActive Corporate (2 parents)
Equity (Company account)
334,699 GBP2024-11-30
Officer
2021-07-07 ~ 2022-04-28CIF 394 - Director → ME
Person with significant control
2021-07-07 ~ 2022-04-28CIF 2018 - Ownership of voting rights - 75% or more → OE
CIF 2018 - Ownership of shares – 75% or more → OE
CIF 2018 - Right to appoint or remove directors → OE
1031
Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, BirminghamActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2011-03-14 ~ 2013-09-23CIF 553 - Director → ME
1032
HAMSARD 2475 LIMITED - 2002-06-20
32 Croft Road, Edwalton, Nottingham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2002-01-25 ~ 2002-03-20CIF 1387 - Nominee Director → ME
1033
One Eleven, Edmund Street, Birmingham, West MidlandsActive Corporate (4 parents)
Equity (Company account)
600 GBP2024-12-31
Officer
2003-09-05 ~ 2003-12-11CIF 1053 - Director → ME
1034
DEBT REDUCERS LIMITED - 2013-03-20
White Collar Factory, 1 Old Street Yard, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
1 GBP2019-01-31
Officer
2006-07-14 ~ 2006-08-16CIF 818 - Director → ME
1035
HAMSARD 2849 LIMITED - 2005-09-02
Noble House, 39 Tabernacle Street, LondonDissolved Corporate (1 parent)
Officer
2005-07-19 ~ 2005-08-24CIF 883 - Director → ME
1036
SUGAR CONSULTING LIMITED - 2005-03-31
Sea Containers, 18 Upper Ground, London, EnglandDissolved Corporate (3 parents)
Officer
2002-03-04 ~ 2002-07-11CIF 1435 - Director → ME
1037
ANDREW PAGE HOLDINGS LIMITED - 2014-02-25
Benson House, 33 Wellington Street, Leeds, West YorkshireDissolved Corporate (8 parents)
Officer
2010-02-24 ~ 2010-03-09CIF 1172 - Director → ME
1038
ANDREW PAGE ACQUISITIONS LIMITED - 2014-02-21
Benson House, 33 Wellington Street, Leeds, West YorkshireDissolved Corporate (4 parents)
Officer
2010-02-24 ~ 2010-03-09CIF 1171 - Director → ME
1039
QUANTICA HNE LIMITED - 2008-07-24
ADVANTAGE HEALTHCARE LIMITED - 2021-01-06
ADVANTAGE HEALTHCARE (QHNE) LIMITED - 2009-08-17
HAMSARD 2148 LIMITED - 2000-07-14
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United KingdomDissolved Corporate (4 parents, 1 offspring)
Officer
2000-04-06 ~ 2000-06-19CIF 1239 - Nominee Director → ME
1040
HAMSARD 2407 LIMITED - 2007-10-15
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomActive Corporate (5 parents, 2 offsprings)
Officer
2001-11-08 ~ 2001-12-17CIF 1474 - Director → ME
1041
Lancashire County Council, County Hall, Preston, United KingdomDissolved Corporate (2 parents)
Officer
2011-03-25 ~ 2011-03-30CIF 1674 - Director → ME
1042
11b Printing House Yard, 15 Hackney Road, LondonDissolved Corporate (1 parent)
Officer
2004-08-16 ~ 2004-09-06CIF 966 - Director → ME
1043
HAMSARD 3799 LIMITED - 2024-12-13
179 Great Portland Street, The Smiths Building, London, United KingdomActive Corporate (6 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-12-13CIF 38 - Director → ME
Person with significant control
2024-10-09 ~ 2024-12-13CIF 1729 - Ownership of voting rights - 75% or more → OE
CIF 1729 - Ownership of shares – 75% or more → OE
CIF 1729 - Right to appoint or remove directors → OE
1044
HAMSARD 3800 LIMITED - 2024-12-13
179 Great Portland Street, The Smiths Building, London, United KingdomActive Corporate (6 parents, 1 offspring)
Officer
2024-10-10 ~ 2024-12-13CIF 33 - Director → ME
Person with significant control
2024-10-10 ~ 2024-12-13CIF 1724 - Ownership of shares – 75% or more → OE
CIF 1724 - Ownership of voting rights - 75% or more → OE
CIF 1724 - Right to appoint or remove directors → OE
1045
HAMSARD 3801 LIMITED - 2024-12-13
179 Great Portland Street, The Smiths Building, London, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2024-10-10 ~ 2024-12-13CIF 34 - Director → ME
Person with significant control
2024-10-10 ~ 2024-12-13CIF 1725 - Right to appoint or remove directors → OE
CIF 1725 - Ownership of voting rights - 75% or more → OE
CIF 1725 - Ownership of shares – 75% or more → OE
1046
BLUE CLOUD BIDCO LIMITED - 2021-02-24
HAMSARD 3612 LIMITED - 2021-02-18
4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, EnglandActive Corporate (8 parents, 1 offspring)
Officer
2020-11-26 ~ 2021-02-17CIF 428 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-17CIF 2052 - Ownership of shares – 75% or more → OE
CIF 2052 - Ownership of voting rights - 75% or more → OE
CIF 2052 - Right to appoint or remove directors → OE
1047
BLUE CLOUD MIDCO LIMITED - 2021-02-24
HAMSARD 3611 LIMITED - 2021-02-18
4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, EnglandActive Corporate (8 parents, 1 offspring)
Officer
2020-11-26 ~ 2021-02-17CIF 427 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-17CIF 2051 - Ownership of voting rights - 75% or more → OE
CIF 2051 - Ownership of shares – 75% or more → OE
CIF 2051 - Right to appoint or remove directors → OE
1048
HAMSARD 3610 LIMITED - 2021-02-18
BLUE CLOUD TOPCO LIMITED - 2021-02-24
4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, EnglandActive Corporate (8 parents, 1 offspring)
Officer
2020-11-26 ~ 2021-02-17CIF 426 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-17CIF 2050 - Right to appoint or remove directors → OE
CIF 2050 - Ownership of shares – 75% or more → OE
CIF 2050 - Ownership of voting rights - 75% or more → OE
1049
HAMSARD 3598 LIMITED - 2021-09-03
4th Floor Fountain Precinct, Leopold Street, SheffieldDissolved Corporate (2 parents, 1 offspring)
Officer
2020-10-20 ~ 2020-11-30CIF 435 - Director → ME
Person with significant control
2020-10-20 ~ 2020-11-30CIF 2056 - Ownership of shares – 75% or more → OE
CIF 2056 - Right to appoint or remove directors → OE
CIF 2056 - Ownership of voting rights - 75% or more → OE
1050
HAMSARD 3604 LIMITED - 2021-09-03
C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, SheffieldLiquidation Corporate (2 parents, 2 offsprings)
Officer
2020-10-20 ~ 2020-12-15CIF 441 - Director → ME
Person with significant control
2020-10-20 ~ 2020-12-15CIF 2062 - Ownership of voting rights - 75% or more → OE
CIF 2062 - Ownership of shares – 75% or more → OE
CIF 2062 - Right to appoint or remove directors → OE
1051
HAMSARD 3599 LIMITED - 2021-09-03
4th Floor Fountain Precinct, Leopald Street, SheffieldDissolved Corporate (2 parents, 1 offspring)
Officer
2020-10-20 ~ 2020-12-08CIF 436 - Director → ME
Person with significant control
2020-10-20 ~ 2020-12-08CIF 2057 - Ownership of voting rights - 75% or more → OE
CIF 2057 - Right to appoint or remove directors → OE
CIF 2057 - Ownership of shares – 75% or more → OE
1052
Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, United KingdomActive Corporate (10 parents)
Officer
2004-04-27 ~ 2004-06-08CIF 988 - Director → ME
1053
C/o Bdo Llp, 55 Baker Street, LondonDissolved Corporate (3 parents)
Officer
2009-06-29 ~ 2009-07-13CIF 573 - Director → ME
1054
C/o Graham Cohen & Co, 16 South End, CroydonActive Corporate (4 parents)
Equity (Company account)
-385,736 GBP2024-03-31
Officer
2008-01-09 ~ 2008-01-10CIF 686 - Director → ME
1055
FRIAR STREET READING LIMITED - 2007-05-10
C/o Graham Cohen & Co, 16 South End, CroydonDissolved Corporate (3 parents)
Officer
2006-08-11 ~ 2006-08-11CIF 811 - Director → ME
1056
Kpmg Llp Po Box 695, 8 Salisbury Square, LondonDissolved Corporate (3 parents)
Officer
2009-06-29 ~ 2009-07-13CIF 572 - Director → ME
1057
OSBORN (MILTON KEYNES) LIMITED - 2007-05-03
C/o Kpmg Restructuring, 8 Salisbury Square, London, United KingdomDissolved Corporate (1 parent)
Officer
2007-04-26 ~ 2007-05-01CIF 750 - Director → ME
1058
HAMSARD 3698 LIMITED - 2023-01-06
167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-13,849 GBP2024-12-31
Officer
2022-09-26 ~ 2023-01-06CIF 347 - Director → ME
Person with significant control
2022-09-26 ~ 2023-01-06CIF 1971 - Ownership of shares – 75% or more → OE
CIF 1971 - Right to appoint or remove directors → OE
CIF 1971 - Ownership of voting rights - 75% or more → OE
1059
OSWIN PROPERTIES LIMITED - 2005-09-08
19 Lovelace Avenue, Solihull, West MidlandsDissolved Corporate (1 parent)
Equity (Company account)
-10,346 GBP2019-03-31
Officer
2005-01-19 ~ 2005-01-25CIF 932 - Director → ME
1060
29 Homer Road, Solihull, West MidlandsDissolved Corporate (2 parents)
Officer
2005-01-13 ~ 2005-01-25CIF 934 - Director → ME
1061
54 Kent Road, Harrogate, North YorkshireDissolved Corporate (5 parents)
Officer
2011-08-01 ~ 2011-09-22CIF 1628 - Director → ME
1062
Cheviot House, Beaminster Way East, Newcastle Upon TyneActive Corporate (7 parents)
Equity (Company account)
107 GBP2024-12-31
Officer
2004-12-02 ~ 2005-01-04CIF 949 - Director → ME
1063
HAMSARD 3155 LIMITED - 2011-03-09
OUTSOURCERY MOBILE LIMITED - 2010-12-21
C/o Ernst & Young Llp, 2 St Peters Square, ManchesterDissolved Corporate (3 parents)
Officer
2010-11-10 ~ 2010-11-16CIF 1130 - Director → ME
1064
OUTSOURCERY HOLDINGS LIMITED - 2010-12-31
C/o, Ernst & Young Llp, 1 St Peters Square, Manchester, United KingdomDissolved Corporate (3 parents)
Officer
2009-03-20 ~ 2009-03-24CIF 594 - Director → ME
1065
HAMSARD 3155 LIMITED - 2010-12-21
10 Whitfield Street, LondonDissolved Corporate (2 parents)
Officer
2009-01-15 ~ 2009-02-24CIF 610 - Director → ME
1066
HAMSARD 2798 LIMITED - 2005-04-06
Squire Sanders Hammonds (uk) Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (2 parents)
Officer
2004-12-30 ~ 2005-04-08CIF 942 - Nominee Director → ME
1067
HAMSARD 2649 LIMITED - 2003-07-16
Sovereign House C/o M-hance Limited, Stockport Road, CheadleDissolved Corporate (3 parents)
Officer
2003-04-13 ~ 2003-07-15CIF 1075 - Nominee Director → ME
1068
Benson House, 33 Wellington Street, Leeds, United KingdomDissolved Corporate (1 parent)
Officer
2011-02-24 ~ 2011-03-10CIF 1681 - Director → ME
1069
Benson House, 33 Wellington Street, LeedsDissolved Corporate (1 parent)
Officer
2011-02-24 ~ 2011-03-10CIF 1682 - Director → ME
1070
HAMSARD 2332 LIMITED - 2001-08-16
14 Charterhouse Square, 3rd Floor, LondonDissolved Corporate (1 parent)
Officer
2001-05-10 ~ 2001-08-22CIF 1540 - Director → ME
1071
HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
Innovation House Bullerthorpe Lane, Colton, LeedsDissolved Corporate (3 parents)
Officer
1997-10-02 ~ 1997-11-07CIF 1310 - Nominee Director → ME
1072
HAMSARD 2184 LIMITED - 2000-07-05
Itg (uk) Ltd, Phoenix Road, Haverhill, SuffolkDissolved Corporate (3 parents)
Officer
2000-04-18 ~ 2000-07-27CIF 1234 - Nominee Director → ME
1073
5 Fleet Place, London, EnglandDissolved Corporate (3 parents)
Officer
2004-11-24 ~ 2004-11-30CIF 950 - Director → ME
1074
WOODSTOCK TARGETCO LIMITED - 2014-05-14
HAMSARD 3266 LIMITED - 2011-10-27
Alixpartners, The Zenith Building, 26 Spring Gardens, ManchesterDissolved Corporate (3 parents, 1 offspring)
Officer
2011-09-26 ~ 2011-10-27CIF 1618 - Director → ME
1075
PARAGON MORTGAGES (NO.24) PLC - 2014-01-31
51 Homer Road, Solihull, West MidlandsActive Corporate (12 parents, 8 offsprings)
Officer
2005-03-12 ~ 2005-03-17CIF 912 - Director → ME
1076
PARAGON MORTGAGES (NO.20) PLC - 2008-01-21
PARAGON CAR FINANCE (2) LIMITED - 2008-02-25
51 Homer Road, Solihull, West MidlandsActive Corporate (3 parents)
Officer
2005-03-11 ~ 2005-03-17CIF 917 - Director → ME
1077
PARAGON MORTGAGES (NO.19) PLC - 2008-01-11
1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved Corporate (3 parents)
Officer
2005-03-11 ~ 2005-03-17CIF 916 - Director → ME
1078
PARAGON MORTGAGES (NO.17) PLC - 2006-05-23
51 Homer Road, Solihull, West MidlandsActive Corporate (7 parents)
Officer
2005-03-09 ~ 2005-03-17CIF 920 - Director → ME
1079
PARAGON MORTGAGES (NO.18) PLC - 2006-08-09
1 Bridgewater Place, Water Lane, LeedsDissolved Corporate (5 parents)
Officer
2005-03-15 ~ 2005-03-17CIF 909 - Director → ME
1080
PARAGON MORTGAGES (NO.22) PLC - 2015-02-04
PARAGON MORTGAGES (NO. 37) PLC - 2017-06-12
51 Homer Road, Solihull, West MidlandsDissolved Corporate (5 parents)
Officer
2005-03-12 ~ 2005-03-17CIF 910 - Director → ME
1081
1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved Corporate (5 parents)
Officer
2002-08-20 ~ 2002-08-29CIF 1415 - Director → ME
1082
1 Bridgewater Place, Water Lane, LeedsDissolved Corporate (5 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1349 - Nominee Director → ME
1083
1 Bridgewater Place, Water Lane, LeedsDissolved Corporate (5 parents)
Officer
2007-01-05 ~ 2007-01-16CIF 769 - Director → ME
1084
PARAGON MORTGAGES (NO.38) PLC - 2017-06-12
PARAGON MORTGAGES (NO.25) PLC - 2016-01-26
51 Homer Road, Solihull, West MidlandsDissolved Corporate (5 parents)
Officer
2005-03-12 ~ 2005-03-17CIF 913 - Director → ME
1085
PARAGON MORTGAGES (NO.6) PLC - 2011-05-26
51 Homer Road, Solihull, West MidlandsDissolved Corporate (3 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1345 - Nominee Director → ME
1086
1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved Corporate (5 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1346 - Nominee Director → ME
1087
1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved Corporate (5 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1347 - Nominee Director → ME
1088
1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved Corporate (5 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1348 - Nominee Director → ME
1089
PARAGON MORTGAGES (NO.12) PLC - 2005-01-14
1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved Corporate (5 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1350 - Nominee Director → ME
1090
PARAGON PERSONAL FINANCE (2) LIMITED - 2008-02-25
PARAGON MORTGAGES (NO.21) PLC - 2008-01-21
51 Homer Road, Solihull, West MidlandsActive Corporate (3 parents)
Officer
2005-03-11 ~ 2005-03-17CIF 918 - Director → ME
1091
PARAGON MORTGAGES (NO.13) PLC - 2004-10-20
1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved Corporate (4 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1416 - Director → ME
1092
22-23 Old Burlington Street, London, United KingdomDissolved Corporate (2 parents)
Officer
2003-10-20 ~ 2003-12-03CIF 1041 - Director → ME
1093
Lia Fail Ravenspoint Road, Trearddur Bay, Holyhead, Isle Of Anglesey, WalesDissolved Corporate (1 parent)
Officer
2009-04-30 ~ 2009-05-06CIF 587 - Director → ME
1094
3rd Floor 86-90 Paul Street, London, EnglandActive Corporate (3 parents)
Officer
2005-06-14 ~ 2005-06-20CIF 890 - Director → ME
1095
COTECH UK LIMITED - 2013-02-25
Venture House, Downshire Way, Bracknell, EnglandActive Corporate (4 parents)
Equity (Company account)
90,548 GBP2024-12-31
Officer
2007-03-02 ~ 2007-06-13CIF 759 - Director → ME
1096
Windrush House Windrush Park Road, Witney, Oxon, OxfordshireDissolved Corporate (2 parents)
Officer
2009-12-17 ~ 2009-12-21CIF 1182 - Director → ME
1097
Windrush House, Windrush Park, Witney, OxonDissolved Corporate (2 parents)
Officer
2006-03-03 ~ 2006-03-17CIF 838 - Director → ME
1098
HAMSARD 2963 LIMITED - 2006-01-26
Kpmg Llp, 1 Sovereign Square Sovereign Street, LeedsDissolved Corporate (4 parents)
Officer
2005-10-31 ~ 2005-12-30CIF 866 - Nominee Director → ME
1099
L W MEDICAL PROPERTY INVESTMENTS LIMITED - 2013-06-05
HAMSARD 3280 LIMITED - 2012-05-29
Xeres, Coombe Park, Kingston Upon Thames, EnglandActive Corporate (1 parent)
Equity (Company account)
15,350 GBP2024-09-30
Officer
2012-02-29 ~ 2012-04-30CIF 542 - Director → ME
1100
34 Althorp Road, LondonDissolved Corporate (1 parent)
Equity (Company account)
-630 GBP2022-03-31
Officer
2009-05-07 ~ 2009-05-13CIF 583 - Director → ME
1101
HAMSARD 3163 LIMITED - 2009-07-15
Beckwith House, Beckwith, Harrogate, North YorkshireDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-04-30
Officer
2009-04-02 ~ 2009-04-03CIF 591 - Director → ME
1102
BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
PENNY HILL WIND FARM LIMITED - 2010-12-06
Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, EnglandActive Corporate (4 parents)
Officer
2008-03-03 ~ 2008-03-10CIF 668 - Director → ME
1103
HAMSARD 2484 LIMITED - 2002-04-15
24 Spen Road, Leeds, West YorkshireDissolved Corporate (2 parents)
Officer
2002-01-25 ~ 2002-04-10CIF 1395 - Nominee Director → ME
1104
HAMSARD 3176 LIMITED - 2009-09-30
Unit 4a, Langley House Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United KingdomActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,411,784 GBP2024-04-30
Officer
2009-07-22 ~ 2009-09-30CIF 570 - Director → ME
1105
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2002-02-27 ~ 2002-02-27CIF 1437 - Director → ME
1106
HAMSARD 2065 LIMITED - 1999-10-11
Building E Stafford Park 1, Stafford Park, Telford, ShropshireDissolved Corporate (1 parent)
Officer
1999-09-20 ~ 1999-11-15CIF 1265 - Nominee Director → ME
1107
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2003-12-03 ~ 2003-12-09CIF 1032 - Director → ME
1108
HAMSARD 3265 LIMITED - 2011-08-12
C/o Bdo Llp Level 12 Thames Tower, Station Road, Reading, BerksDissolved Corporate (5 parents, 2 offsprings)
Officer
2011-07-29 ~ 2011-08-02CIF 1629 - Director → ME
1109
POLYFRAME LIMITED - 2025-01-14
HAMSARD 3561 LIMITED - 2020-07-02
Suite 3, Regency House, 91 Western Road, BrightonIn Administration Corporate (4 parents)
Officer
2020-02-07 ~ 2020-06-09CIF 199 - Director → ME
Person with significant control
2020-02-07 ~ 2020-06-09CIF 1830 - Right to appoint or remove directors → OE
CIF 1830 - Ownership of shares – 75% or more → OE
CIF 1830 - Ownership of voting rights - 75% or more → OE
1110
HAMSARD 3042 LIMITED - 2007-04-05
Connaught House 850 The Crescent, Colchester Business Park, Colchester, EssexDissolved Corporate (6 parents)
Officer
2006-12-14 ~ 2007-03-08CIF 775 - Nominee Director → ME
1111
HAMSARD 3333 LIMITED - 2014-07-01
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (4 parents)
Officer
2014-02-07 ~ 2014-06-19CIF 167 - Director → ME
1112
HAMSARD 3629 LIMITED - 2021-05-27
Unit 5 Royal Mills, Redhill Street, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
-1,553,497 GBP2024-05-31
Officer
2021-02-26 ~ 2021-05-26CIF 409 - Director → ME
Person with significant control
2021-02-26 ~ 2021-05-26CIF 2032 - Ownership of shares – 75% or more → OE
CIF 2032 - Ownership of voting rights - 75% or more → OE
CIF 2032 - Right to appoint or remove directors → OE
1113
HAMSARD 3433 LIMITED - 2017-08-07
Buchanan House, 9 Woodlands Road, Chester, Cheshire, EnglandActive Corporate (6 parents, 2 offsprings)
Equity (Company account)
1,248,806 GBP2024-04-30
Officer
2016-12-13 ~ 2017-04-25CIF 301 - Director → ME
Person with significant control
2016-12-13 ~ 2017-06-20CIF 1936 - Ownership of voting rights - 75% or more → OE
CIF 1936 - Ownership of shares – 75% or more → OE
1114
The Buckley Building, 49 Clerkenwell Green, LondonDissolved Corporate (1 parent)
Officer
2000-12-20 ~ 2001-02-16CIF 1563 - Director → ME
1115
1 More London Place, LondonLiquidation Corporate (3 parents)
Officer
2012-10-01 ~ 2012-10-08CIF 457 - Director → ME
1116
HAMSARD 3715 LIMITED - 2023-11-20
The Engine Shed, Top Station Road, Brackley, Northamptonshire, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-5,158,953 GBP2024-12-31
Officer
2023-02-22 ~ 2023-09-12CIF 333 - Director → ME
Person with significant control
2023-02-22 ~ 2023-09-12CIF 1957 - Right to appoint or remove directors → OE
CIF 1957 - Ownership of voting rights - 75% or more → OE
CIF 1957 - Ownership of shares – 75% or more → OE
1117
HAMSARD 3498 LIMITED - 2018-08-09
THATCH TOPCO LIMITED - 2018-12-14
77 Endell Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-08-09CIF 250 - Director → ME
Person with significant control
2018-04-26 ~ 2018-08-09CIF 1886 - Ownership of shares – 75% or more → OE
CIF 1886 - Ownership of voting rights - 75% or more → OE
CIF 1886 - Right to appoint or remove directors → OE
1118
Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, EnglandDissolved Corporate (6 parents, 1 offspring)
Officer
2009-03-02 ~ 2009-04-21CIF 601 - Director → ME
1119
Fold Hill, Old Leake, Boston, Lincolnshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
1,621,160 GBP2021-12-31
Officer
2009-11-25 ~ 2009-11-26CIF 1199 - Director → ME
1120
HAMSARD 3298 LIMITED - 2013-03-13
Audrey House, 16-20 Ely Place, LondonActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2012-07-25 ~ 2013-03-15CIF 507 - Director → ME
1121
HAMSARD 3497 LIMITED - 2018-08-07
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (2 parents)
Officer
2018-04-26 ~ 2018-08-07CIF 249 - Director → ME
Person with significant control
2018-04-26 ~ 2018-08-07CIF 1885 - Ownership of voting rights - 75% or more → OE
CIF 1885 - Ownership of shares – 75% or more → OE
CIF 1885 - Right to appoint or remove directors → OE
1122
HAMSARD 3384 LIMITED - 2016-02-18
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (6 parents)
Equity (Company account)
-3,123 GBP2020-03-31
Officer
2015-06-16 ~ 2016-02-18CIF 137 - Director → ME
1123
11th Floor 200 Aldersgate Street, London, United KingdomDissolved Corporate (3 parents)
Officer
2014-11-27 ~ 2014-12-02CIF 150 - Director → ME
1124
HAMSARD 3735 LIMITED - 2024-02-05
Beech House, 2 Gatley Road, Cheadle, Cheshire, EnglandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
1 GBP2024-01-31
Officer
2023-10-19 ~ 2024-02-05CIF 100 - Director → ME
Person with significant control
2023-10-19 ~ 2024-02-05CIF 1791 - Ownership of shares – 75% or more → OE
CIF 1791 - Ownership of voting rights - 75% or more → OE
CIF 1791 - Right to appoint or remove directors → OE
1125
HAMSARD 3510 LIMITED - 2018-10-18
Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, EnglandActive Corporate (3 parents)
Officer
2018-06-21 ~ 2018-10-18CIF 244 - Director → ME
Person with significant control
2018-06-21 ~ 2018-10-18CIF 1880 - Right to appoint or remove directors → OE
CIF 1880 - Ownership of shares – 75% or more → OE
CIF 1880 - Ownership of voting rights - 75% or more → OE
1126
CANATXX UK LTD - 2011-06-08
HAMSARD 2187 LIMITED - 2000-06-16
CANATXX GAS STORAGE LIMITED - 2001-03-06
85 Great Portland Street, London, EnglandDissolved Corporate (4 parents)
Officer
2000-05-19 ~ 2000-10-04CIF 1232 - Nominee Director → ME
1127
Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, LeedsLiquidation Corporate (2 parents)
Officer
2001-10-30 ~ 2001-11-09CIF 1488 - Director → ME
1128
HAMSARD 3095 LIMITED - 2007-11-15
C/o Kevin Taylor University Printing House, Shaftesbury Road, Cambridge, EnglandActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-12-31
Officer
2007-10-31 ~ 2007-11-30CIF 702 - Director → ME
1129
HAMSARD 3783 LIMITED - 2024-11-26
G8 G Mill, Dean Clough Mills, Halifax, West Yorkshire, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2024-08-05 ~ 2024-10-07CIF 58 - Director → ME
Person with significant control
2024-08-05 ~ 2024-10-07CIF 1749 - Right to appoint or remove directors → OE
CIF 1749 - Ownership of shares – 75% or more → OE
CIF 1749 - Ownership of voting rights - 75% or more → OE
1130
PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
HAMSARD 2544 LIMITED - 2002-08-16
Building 1000 Kings Reach, Yew Street, StockportDissolved Corporate (3 parents)
Officer
2002-07-15 ~ 2003-08-27CIF 1364 - Nominee Director → ME
1131
COTT UK ACQUISITION LIMITED - 2020-07-13
HAMSARD 3221 LIMITED - 2010-08-11
COTT UK ACQUISITIONS LIMITED - 2010-08-13
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, EnglandActive Corporate (4 parents, 7 offsprings)
Officer
2010-08-04 ~ 2010-08-10CIF 1151 - Director → ME
1132
HAMSARD 3810 LIMITED - 2025-06-25
26-32 Spitfire Road, Liverpool, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2024-11-27 ~ 2025-06-25CIF 23 - Director → ME
Person with significant control
2024-11-27 ~ 2025-06-25CIF 1714 - Ownership of voting rights - 75% or more → OE
CIF 1714 - Ownership of shares – 75% or more → OE
CIF 1714 - Right to appoint or remove directors → OE
1133
HAMSARD 2998 LIMITED - 2007-03-07
Kpmg Llp, 1 Sovereign Square Sovereign Street, LeedsDissolved Corporate (5 parents)
Officer
2006-04-28 ~ 2006-08-24CIF 832 - Nominee Director → ME
1134
RELEVENTIS LIMITED - 2003-01-22
HAMSARD 2252 LIMITED - 2001-01-15
DEBRETT'S PEERAGE LIMITED - 2004-12-09
DEBRETT'S LIMITED - 2003-03-17
SPG EMEDIA LIMITED - 2013-01-22
John Carpenter House, John Carpenter Street, LondonDissolved Corporate (4 parents)
Officer
2000-12-13 ~ 2001-01-12CIF 1220 - Nominee Director → ME
1135
HAMSARD 3674 LIMITED - 2022-07-05
Level 8 Transmission, Atherton Street, Manchester, United KingdomActive Corporate (6 parents, 1 offspring)
Officer
2022-05-04 ~ 2022-06-21CIF 366 - Director → ME
Person with significant control
2022-05-04 ~ 2022-06-21CIF 1990 - Right to appoint or remove directors → OE
CIF 1990 - Ownership of shares – 75% or more → OE
CIF 1990 - Ownership of voting rights - 75% or more → OE
1136
HAMSARD 3673 LIMITED - 2022-07-05
Level 8 Transmission, Atherton Street, Manchester, United KingdomActive Corporate (6 parents, 1 offspring)
Officer
2022-03-18 ~ 2022-06-21CIF 376 - Director → ME
Person with significant control
2022-03-18 ~ 2022-06-21CIF 2000 - Right to appoint or remove directors → OE
CIF 2000 - Ownership of voting rights - 75% or more → OE
CIF 2000 - Ownership of shares – 75% or more → OE
1137
HAMSARD 3672 LIMITED - 2022-07-05
Level 8 Transmission, Atherton Street, Manchester, United KingdomActive Corporate (7 parents, 1 offspring)
Profit/Loss (Company account)
-109,940 GBP2023-04-01 ~ 2024-03-31
Officer
2022-03-18 ~ 2022-06-21CIF 375 - Director → ME
Person with significant control
2022-03-18 ~ 2022-06-21CIF 1999 - Ownership of shares – 75% or more → OE
CIF 1999 - Right to appoint or remove directors → OE
CIF 1999 - Ownership of voting rights - 75% or more → OE
1138
HAMSARD 3677 LIMITED - 2022-07-13
Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
-2,073,909 GBP2024-12-31
Officer
2022-05-04 ~ 2022-07-13CIF 369 - Director → ME
Person with significant control
2022-05-04 ~ 2022-07-13CIF 1993 - Right to appoint or remove directors → OE
CIF 1993 - Ownership of voting rights - 75% or more → OE
CIF 1993 - Ownership of shares – 75% or more → OE
1139
HAMSARD 3676 LIMITED - 2022-07-13
Units 2 -3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
98,837 GBP2024-12-31
Officer
2022-05-04 ~ 2022-07-13CIF 368 - Director → ME
Person with significant control
2022-05-04 ~ 2022-07-13CIF 1992 - Ownership of voting rights - 75% or more → OE
CIF 1992 - Ownership of shares – 75% or more → OE
CIF 1992 - Right to appoint or remove directors → OE
1140
HAMSARD 3675 LIMITED - 2022-07-13
Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, EnglandActive Corporate (6 parents, 1 offspring)
Profit/Loss (Company account)
-62,540 GBP2024-01-01 ~ 2024-12-31
Officer
2022-05-04 ~ 2022-07-13CIF 367 - Director → ME
Person with significant control
2022-05-04 ~ 2022-07-13CIF 1991 - Right to appoint or remove directors → OE
CIF 1991 - Ownership of shares – 75% or more → OE
CIF 1991 - Ownership of voting rights - 75% or more → OE
1141
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
10,100 GBP2018-12-31
Officer
2006-10-13 ~ 2006-10-13CIF 1115 - Director → ME
1142
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2004-02-16 ~ 2004-02-16CIF 1019 - Director → ME
1143
PROLOGIS (LITTLEBROOK C) LIMITED - 2007-12-06
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2007-05-02 ~ 2007-05-02CIF 748 - Director → ME
1144
PROLOGIS (LITTLEBROOK B) LIMITED - 2007-12-06
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2007-05-02 ~ 2007-05-02CIF 749 - Director → ME
1145
HAMSARD 2622 LIMITED - 2003-04-09
PROLOGIS (UNIT 2, PLOT 1200 CENTRAL PARK, RUGBY NO.2) LIMITED - 2003-09-15
PROLOGIS (DORMANT COMPANY NO.4) LIMITED - 2003-12-04
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2002-10-25 ~ 2003-04-08CIF 1335 - Nominee Director → ME
1146
PROLOGIS (LITTLEBROOK A2) LIMITED - 2007-11-09
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2007-05-02 ~ 2007-05-02CIF 747 - Director → ME
1147
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (4 parents)
Officer
2007-11-16 ~ 2007-11-16CIF 696 - Director → ME
1148
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2007-01-22 ~ 2007-01-22CIF 767 - Director → ME
1149
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2007-01-17 ~ 2007-01-17CIF 768 - Director → ME
1150
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2003-02-18 ~ 2003-03-27CIF 1098 - Director → ME
1151
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2007-02-06 ~ 2007-02-06CIF 763 - Director → ME
1152
PROLOGIS (HOUGHTON MAIN) LIMITED - 2006-07-25
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Officer
2005-09-08 ~ 2005-09-12CIF 876 - Director → ME
1153
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Officer
2007-02-06 ~ 2007-02-06CIF 762 - Director → ME
1154
PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED - 2003-07-04
PROLOGIS (DORMANT COMPANY NO.2) LIMITED - 2003-12-04
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
3,027,300 GBP2024-12-31
Officer
2002-06-12 ~ 2002-06-12CIF 1426 - Director → ME
1155
HAMSARD 2621 LIMITED - 2003-04-09
PROLOGIS (UNIT 2, PLOT 1200 CENTRAL PARK, RUGBY NO.1) LIMITED - 2003-09-11
PROLOGIS (DORMANT COMPANY NO.3) LIMITED - 2003-12-04
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
75,000 GBP2018-12-31
Officer
2002-10-25 ~ 2003-04-08CIF 1334 - Nominee Director → ME
1156
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2003-12-03 ~ 2003-12-09CIF 1031 - Director → ME
1157
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2002-02-13 ~ 2002-02-20CIF 1441 - Director → ME
1158
SOUTH MARSTON PROPERTY DEVELOPMENTS (NO.2) LIMITED - 2007-03-30
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2007-02-05 ~ 2007-02-05CIF 764 - Director → ME
1159
PROLOGIS APEX PARK DC 1 (NO.1) LIMITED - 2002-12-23
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2002-02-20 ~ 2002-02-20CIF 1438 - Director → ME
1160
PROLOGIS APEX PARK DC 1 (NO.2) LIMITED - 2002-12-11
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2002-02-20 ~ 2002-02-20CIF 1439 - Director → ME
1161
PARKRIDGE ASTRAL (WARRINGTON) LIMITED - 2007-08-03
HAMSARD 2776 LIMITED - 2005-09-30
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2004-10-11 ~ 2005-01-20CIF 954 - Nominee Director → ME
1162
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2001-12-05 ~ 2001-12-05CIF 1470 - Director → ME
1163
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2001-12-05 ~ 2001-12-05CIF 1469 - Director → ME
1164
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2003-07-04 ~ 2003-07-07CIF 1066 - Director → ME
1165
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2003-07-04 ~ 2003-07-07CIF 1067 - Director → ME
1166
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2003-07-04 ~ 2003-07-07CIF 1068 - Director → ME
1167
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2005-01-18 ~ 2005-01-18CIF 933 - Director → ME
1168
PARKRIDGE LAND LIMITED - 2007-08-03
PARKRIDGE VENTURES (NO 1) LIMITED - 2004-12-22
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents, 3 offsprings)
Officer
2004-08-23 ~ 2004-08-23CIF 965 - Director → ME
1169
3rd Floor, Bond Street House, 14 Clifford Street, LondonDissolved Corporate (3 parents)
Equity (Company account)
500 GBP2018-12-31
Officer
2006-10-12 ~ 2006-10-12CIF 796 - Director → ME
1170
PROLOGIS MARSTON GATE PLOT 1 LIMITED - 2001-12-06
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2001-05-15 ~ 2001-12-05CIF 1529 - Director → ME
1171
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2001-12-05 ~ 2001-12-05CIF 1466 - Director → ME
1172
PROLOGIS MARSTON GATE PLOT 3 LIMITED - 2001-12-06
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2001-05-15 ~ 2001-12-05CIF 1530 - Director → ME
1173
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2001-12-05 ~ 2001-12-05CIF 1468 - Director → ME
1174
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (4 parents)
Equity (Company account)
293 GBP2024-12-31
Officer
2008-03-03 ~ 2008-03-04CIF 667 - Director → ME
1175
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (4 parents)
Equity (Company account)
26 GBP2024-12-31
Officer
2009-06-22 ~ 2009-06-23CIF 575 - Director → ME
1176
DUNSTABLE MANAGEMENT COMPANY LIMITED - 2007-01-12
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (5 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2006-03-13 ~ 2006-03-29CIF 835 - Director → ME
1177
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (4 parents)
Equity (Company account)
889 GBP2024-12-31
Officer
2006-11-15 ~ 2006-11-16CIF 792 - Director → ME
1178
PROLOGIS PARK LITTLEBROOK LIMITED - 2008-11-13
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (4 parents)
Equity (Company account)
3 GBP2024-10-31
Officer
2007-11-14 ~ 2007-11-14CIF 697 - Director → ME
1179
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (5 parents)
Equity (Company account)
254 GBP2024-04-30
Officer
2009-04-20 ~ 2009-04-21CIF 588 - Director → ME
1180
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (5 parents)
Equity (Company account)
49 GBP2024-10-31
Officer
2006-12-21 ~ 2006-12-21CIF 772 - Director → ME
1181
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (5 parents)
Equity (Company account)
247 GBP2024-05-31
Officer
2008-08-18 ~ 2008-08-18CIF 640 - Director → ME
1182
PROLOGIS PROPERTY MANAGEMENT COMPANY (WELLINGBOROUGH) LIMITED - 2007-01-30
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (5 parents)
Equity (Company account)
6 GBP2024-12-31
Officer
2006-07-26 ~ 2006-08-09CIF 814 - Director → ME
1183
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents, 2 offsprings)
Officer
2003-12-19 ~ 2003-12-19CIF 1024 - Director → ME
1184
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
11,100 GBP2020-12-30
Officer
2006-06-20 ~ 2006-07-14CIF 1116 - Director → ME
1185
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (5 parents)
Equity (Company account)
47 GBP2024-12-31
Officer
2008-03-12 ~ 2008-03-12CIF 665 - Director → ME
1186
PROLOGIS MARSTON GATE PLOT 7 LIMITED - 2001-12-06
PROLOGIS MARSTON GATE PLOT 7 (NO.1) LIMITED - 2022-03-28
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2001-05-15 ~ 2001-12-05CIF 1528 - Director → ME
1187
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Officer
2004-07-07 ~ 2004-07-14CIF 970 - Director → ME
1188
PROLOGIS MARSTON GATE PLOT 7 (NO.2) LIMITED - 2022-12-08
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2001-12-05 ~ 2001-12-05CIF 1467 - Director → ME
1189
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
250,000 GBP2020-12-31
Officer
2001-05-14 ~ 2001-07-26CIF 1218 - Nominee Director → ME
1190
HAMSARD 3024 LIMITED - 2007-04-27
Costain House, Vanwall Business Park, Maidenhead, BerkshireDissolved Corporate (4 parents, 1 offspring)
Officer
2006-09-13 ~ 2007-03-19CIF 807 - Director → ME
1191
HAMSARD 3659 LIMITED - 2025-07-23
8 Exchange Quay, Salford, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2021-11-26 ~ 2022-03-21CIF 383 - Director → ME
Person with significant control
2021-11-26 ~ 2022-03-21CIF 2007 - Ownership of shares – 75% or more → OE
CIF 2007 - Ownership of voting rights - 75% or more → OE
CIF 2007 - Right to appoint or remove directors → OE
1192
HAMSARD 3657 LIMITED - 2025-07-23
8 Exchange Quay, Salford, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2021-11-25 ~ 2022-03-21CIF 386 - Director → ME
Person with significant control
2021-11-25 ~ 2022-03-21CIF 2010 - Right to appoint or remove directors → OE
CIF 2010 - Ownership of shares – 75% or more → OE
CIF 2010 - Ownership of voting rights - 75% or more → OE
1193
HAMSARD 3658 LIMITED - 2025-07-23
8 Exchange Quay, Salford, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2021-11-25 ~ 2022-03-21CIF 387 - Director → ME
Person with significant control
2021-11-25 ~ 2022-03-21CIF 2011 - Right to appoint or remove directors → OE
CIF 2011 - Ownership of voting rights - 75% or more → OE
CIF 2011 - Ownership of shares – 75% or more → OE
1194
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2004-06-11 ~ 2004-06-11CIF 982 - Director → ME
1195
C/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2012-07-17 ~ 2012-08-15CIF 514 - Director → ME
1196
UNBOXED COMMUNICATIONS LIMITED - 2012-07-16
C/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, EnglandActive Corporate (2 parents)
Current Assets (Company account)
306,706 GBP2016-12-31
Officer
2011-01-25 ~ 2011-01-26CIF 1684 - Director → ME
1197
BARTEC UK HOLDINGS LIMITED - 2009-11-30
BARTEC VODEC LIMITED - 2019-10-12
5 Centurion Business Park, Dabell Avenue Blenheim Industrial Estate, NottinghamActive Corporate (3 parents)
Equity (Company account)
1,709,585 GBP2024-09-30
Officer
2009-08-06 ~ 2009-08-10CIF 567 - Director → ME
1198
PUBMASTER INNS LIMITED - 2004-09-02
HAMSARD 2039 LIMITED - 1999-06-08
Jubilee House, Second Avenue, Burton Upon Trent, StaffordshireDissolved Corporate (3 parents)
Officer
1999-03-18 ~ 1999-06-08CIF 1284 - Nominee Director → ME
1199
HAMSARD 2069 LIMITED - 1999-10-20
17 Tewkesbury Close, Poynton, Stockport, CheshireDissolved Corporate (3 parents)
Equity (Company account)
3 GBP2023-09-30
Officer
1999-09-20 ~ 1999-12-20CIF 1266 - Nominee Director → ME
1200
HAMSARD 2577 LIMITED - 2003-03-17
C/o Mazars Llp, 45 Church Street, BirminghamDissolved Corporate (3 parents)
Officer
2002-08-13 ~ 2002-12-17CIF 1357 - Nominee Director → ME
1201
HAMSARD 2597 LIMITED - 2003-01-29
C/o Mazars Llp, 45 Church Street, BirminghamDissolved Corporate (3 parents, 2 offsprings)
Officer
2002-09-24 ~ 2003-01-27CIF 1411 - Director → ME
1202
HAMSARD 2575 LIMITED - 2002-11-20
C/o Mazars Llp, 45 Church Street, BirminghamDissolved Corporate (3 parents)
Officer
2002-08-13 ~ 2002-11-13CIF 1355 - Nominee Director → ME
1203
HAMSARD 2574 LIMITED - 2002-11-20
C/o Mazars Llp, 1st Floor, Two Chamberlain Square, BirminghamDissolved Corporate (3 parents, 2 offsprings)
Officer
2002-08-13 ~ 2002-11-13CIF 1356 - Nominee Director → ME
1204
HAMSARD 2311 LIMITED - 2001-06-07
Q-PARK LIMITED - 2003-04-13
1 East Parade, Leeds, EnglandActive Corporate (5 parents, 2 offsprings)
Officer
2001-03-19 ~ 2001-06-06CIF 1544 - Director → ME
1205
HAMSARD 3149 LIMITED - 2015-03-16
25 Bedford Square, Bloomsbury, London, United KingdomActive Corporate (3 parents, 6 offsprings)
Officer
2008-12-17 ~ 2009-01-14CIF 622 - Director → ME
1206
25 Bedford Square, Bloomsbury, London, United KingdomDissolved Corporate (2 parents)
Officer
2009-01-28 ~ 2009-01-28CIF 608 - Director → ME
1207
MINERAL PRODUCTS ASSOCIATION LIMITED - 2009-03-03
QUARY PRODUCTS ASSOCIATION LIMITED - 2009-03-03
1st Floor 297 Euston Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-11-30
Officer
2008-11-07 ~ 2008-11-10CIF 630 - Director → ME
1208
C/o Bwc Business Solutions, 8 Park Place, LeedsActive Corporate (4 parents)
Officer
2001-11-08 ~ 2002-01-07CIF 1478 - Director → ME
1209
57-59 Elmsfield Park, Holme, Carnforth, Lancashire, EnglandDissolved Corporate (3 parents)
Officer
2007-10-08 ~ 2008-01-09CIF 706 - Director → ME
1210
Thames Court, 1 Queenhithe, LondonDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
1999-03-03 ~ 1999-03-26CIF 1289 - Nominee Director → ME
1211
Thames Court, 1 Queenhithe, LondonDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
1999-03-03 ~ 1999-03-24CIF 1288 - Nominee Director → ME
1212
Motor Sports House, Riverside, Park, Colnbrook, SloughDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2003-03-07 ~ 2003-03-31CIF 1094 - Director → ME
1213
HAMSARD 3548 LIMITED - 2020-07-07
Charnham Park, Herongate, Hungerford, Berkshire, United KingdomActive Corporate (3 parents, 5 offsprings)
Officer
2019-07-24 ~ 2020-02-03CIF 206 - Director → ME
Person with significant control
2019-07-24 ~ 2020-02-03CIF 1842 - Ownership of voting rights - 75% or more → OE
CIF 1842 - Ownership of shares – 75% or more → OE
CIF 1842 - Right to appoint or remove directors → OE
1214
Lord Burton Suite, Rangemore Hall Dunstall Road, Rangemore, Nr Burton On Trent, StaffordshireActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
18,949 GBP2024-02-28
Officer
2001-09-26 ~ 2001-09-27CIF 1496 - Director → ME
1215
HAMSARD 3143 LIMITED - 2008-12-18
C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, BuckinghamshireDissolved Corporate (4 parents, 1 offspring)
Officer
2008-10-23 ~ 2008-12-17CIF 631 - Director → ME
1216
HAMSARD 2785 LIMITED - 2005-04-18
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, BuckinghamshireDissolved Corporate (2 parents)
Officer
2004-12-30 ~ 2005-04-01CIF 940 - Nominee Director → ME
1217
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2002-11-01 ~ 2002-11-19CIF 1409 - Director → ME
1218
HAMSARD 3340 LIMITED - 2014-08-21
Telecom House Station Road, Steeton, Keighley, West Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2014-06-04 ~ 2014-08-26CIF 165 - Director → ME
1219
HAMSARD 2745 LIMITED - 2004-09-16
Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, EnglandDissolved Corporate (4 parents)
Officer
2004-07-05 ~ 2005-05-13CIF 979 - Nominee Director → ME
1220
TANGENT SURVEY AND VALUATION PLC - 2008-05-16
PARAGON MORTGAGES (NO.26) PLC - 2008-04-16
51 Homer Road, Solihull, West MidlandsActive Corporate (3 parents, 1 offspring)
Officer
2005-03-12 ~ 2005-03-17CIF 914 - Director → ME
1221
Balfour House Suite 205, 741 High Road, North Finchley, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2009-06-26 ~ 2009-07-13CIF 574 - Director → ME
1222
HAMSARD 2530 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2002-05-13 ~ 2002-10-10CIF 1375 - Nominee Director → ME
1223
HAMSARD 2529 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2002-05-13 ~ 2002-10-10CIF 1376 - Nominee Director → ME
1224
HAMSARD 2528 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
2,100 GBP2024-03-31
Officer
2002-05-13 ~ 2002-10-10CIF 1377 - Nominee Director → ME
1225
HAMSARD 2536 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2002-05-13 ~ 2002-10-10CIF 1373 - Nominee Director → ME
1226
HAMSARD 2412 LIMITED - 2002-02-22
Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, HertfordshireActive Corporate (1 parent)
Equity (Company account)
2,212,690 GBP2024-12-31
Officer
2001-11-08 ~ 2002-02-22CIF 1485 - Director → ME
1227
HAMSARD 3692 LIMITED - 2022-11-08
14 Rodney Road, Cheltenham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2022-08-05 ~ 2022-11-08CIF 348 - Director → ME
Person with significant control
2022-08-05 ~ 2022-11-08CIF 1972 - Ownership of voting rights - 75% or more → OE
CIF 1972 - Right to appoint or remove directors → OE
CIF 1972 - Ownership of shares – 75% or more → OE
1228
HAMSARD 3638 LIMITED - 2021-07-06
14 Rodney Road, Cheltenham, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2022-04-30
Officer
2021-04-07 ~ 2021-07-06CIF 401 - Director → ME
Person with significant control
2021-04-07 ~ 2021-07-06CIF 2025 - Right to appoint or remove directors → OE
CIF 2025 - Ownership of shares – 75% or more → OE
CIF 2025 - Ownership of voting rights - 75% or more → OE
1229
HAMSARD 3104 LIMITED - 2010-03-02
Kpmg Llp, One Snowhill Snow Hill Queensway, BirminghamDissolved Corporate (3 parents)
Officer
2008-01-21 ~ 2008-03-10CIF 683 - Director → ME
1230
HAMSARD 2685 LIMITED - 2004-05-28
17-19 York Place, LeedsDissolved Corporate (4 parents)
Officer
2003-07-10 ~ 2004-05-18CIF 1060 - Nominee Director → ME
1231
HAMSARD 2684 LIMITED - 2004-05-28
Salts Mill 3rd Floor, Victoria Road, Shipley, West YorkshireDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
-2,288 GBP2021-05-31
Officer
2003-07-10 ~ 2004-05-18CIF 1061 - Nominee Director → ME
1232
VENDOME LUXURY GROUP UK PENSION TRUSTEES LIMITED - 2000-05-10
HAMSARD ONE THOUSAND AND THIRTEEN LIMITED - 1995-12-20
VENDOME LUXURY GROUP UK TRUSTEES LIMITED - 1996-08-21
15 Hill Street, LondonDissolved Corporate (3 parents)
Officer
1995-01-11 ~ 1995-12-20CIF 1320 - Nominee Director → ME
1233
HAMSARD 3765 LIMITED - 2024-07-24
1 Great Tower Street, London, EnglandActive Corporate (5 parents, 6 offsprings)
Officer
2024-03-18 ~ 2024-07-24CIF 72 - Director → ME
Person with significant control
2024-03-18 ~ 2024-07-24CIF 1763 - Ownership of shares – 75% or more → OE
CIF 1763 - Ownership of voting rights - 75% or more → OE
CIF 1763 - Right to appoint or remove directors → OE
1234
KINDELL RED LIMITED - 2013-06-13
EUROSLOT KDSS LIMITED - 2012-10-09
HAMSARD 3223 LIMITED - 2010-12-30
Bamfords Trust House 85-89 Colmore Row, BirminghamDissolved Corporate (1 parent)
Officer
2010-08-11 ~ 2010-12-03CIF 1148 - Director → ME
1235
HAMSARD ONE THOUSAND AND THIRTY ONE LIMITED - 1997-03-20
Unit 8 Bridge Street Mills, Union Street, Macclesfield, CheshireDissolved Corporate (3 parents)
Equity (Company account)
314,045 GBP2019-03-31
Officer
1997-02-11 ~ 1997-04-09CIF 1313 - Nominee Director → ME
1236
HAMSARD 2068 LIMITED - 1999-09-24
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
1999-09-20 ~ 1999-09-27CIF 1264 - Nominee Director → ME
1237
HAMSARD 3123 LIMITED - 2008-07-21
Grove House, Mansion Gate Drive, LeedsActive Corporate (4 parents)
Officer
2008-03-27 ~ 2008-03-31CIF 662 - Director → ME
1238
Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United KingdomActive Corporate (2 parents)
Current Assets (Company account)
19,673 GBP2025-03-31
Officer
2006-07-14 ~ 2006-07-21CIF 817 - Director → ME
1239
HAMSARD 2981 LIMITED - 2006-04-27
Mazars Llp, The Lexicon, Mount Street, ManchesterDissolved Corporate (2 parents)
Officer
2006-01-11 ~ 2006-06-05CIF 849 - Nominee Director → ME
1240
1 Aston Way, Moss Side, LeylandDissolved Corporate (4 parents)
Officer
2010-04-19 ~ 2010-04-29CIF 1166 - Director → ME
1241
HAMSARD 3137 LIMITED - 2008-10-13
B3 INTERNATIONAL LIMITED - 2014-04-01
Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, LancashireActive Corporate (5 parents, 1 offspring)
Officer
2008-09-19 ~ 2008-09-22CIF 638 - Director → ME
1242
Rugby Care Limited, Rugby House, Allianz Stadium, 200 Whitton Road, Twickenham, United KingdomActive Corporate (8 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2003-09-14 ~ 2003-09-22CIF 1052 - Nominee Director → ME
1243
ROOF WAREHOUSE PLC - 2011-03-17
ROOF WAREHOUSE LIMITED - 2013-11-07
HAMSARD 2851 PLC - 2006-02-22
Iko Appley Lane North, Appley Bridge, Wigan, LancsDissolved Corporate (1 parent)
Officer
2005-11-11 ~ 2006-02-23CIF 862 - Director → ME
1244
27 Grasmere Avenue, LondonDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-104,614 GBP2015-12-31
Officer
2008-12-22 ~ 2008-12-22CIF 616 - Director → ME
1245
HAMSARD 2971 LIMITED - 2006-03-24
Votec House The Vo-tec Centre, Hambridge Lane, Newbury, BerkshireDissolved Corporate (2 parents)
Officer
2006-01-11 ~ 2006-05-04CIF 848 - Nominee Director → ME
1246
HAMSARD 3699 LIMITED - 2023-01-13
Upper Floor The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2022-09-30 ~ 2023-01-13CIF 346 - Director → ME
Person with significant control
2022-09-30 ~ 2023-01-13CIF 1970 - Ownership of voting rights - 75% or more → OE
CIF 1970 - Ownership of shares – 75% or more → OE
CIF 1970 - Right to appoint or remove directors → OE
1247
HAMSARD 3615 LIMITED - 2021-02-23
Durite Works, Valley Road, Dovercourt, Essex, United KingdomActive Corporate (3 parents, 3 offsprings)
Profit/Loss (Company account)
29,661,708 GBP2024-01-01 ~ 2024-12-31
Officer
2020-11-26 ~ 2021-02-22CIF 429 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-22CIF 2053 - Ownership of shares – 75% or more → OE
CIF 2053 - Right to appoint or remove directors → OE
CIF 2053 - Ownership of voting rights - 75% or more → OE
1248
HAMSARD 3009 LIMITED - 2006-09-14
EEF OCCUPATIONAL HEALTH SERVICES LIMITED - 2008-05-22
4 Yorke Street, Hucknall, NottinghamDissolved Corporate (2 parents)
Officer
2006-04-29 ~ 2006-09-07CIF 822 - Nominee Director → ME
1249
SALES ACTIVATION SOLUTIONS LIMITED - 2004-05-04
88 Wood Street, LondonDissolved Corporate (1 parent)
Officer
2004-01-06 ~ 2004-01-09CIF 1023 - Director → ME
1250
HAMSARD 3684 LIMITED - 2022-08-22
AQUIS MIDCO LIMITED - 2023-03-07
TYCHE MIDCO LIMITED - 2023-03-09
10 Ledbury Mews North, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2022-06-22 ~ 2022-08-22CIF 363 - Director → ME
Person with significant control
2022-06-22 ~ 2022-08-22CIF 1987 - Ownership of shares – 75% or more → OE
CIF 1987 - Ownership of voting rights - 75% or more → OE
CIF 1987 - Right to appoint or remove directors → OE
1251
TYCHE TOPCO LIMITED - 2023-03-09
AQUIS TOPCO LIMITED - 2023-03-07
HAMSARD 3683 LIMITED - 2022-08-22
10 Ledbury Mews North, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2022-06-22 ~ 2022-08-22CIF 362 - Director → ME
Person with significant control
2022-06-22 ~ 2022-08-22CIF 1986 - Ownership of shares – 75% or more → OE
CIF 1986 - Right to appoint or remove directors → OE
CIF 1986 - Ownership of voting rights - 75% or more → OE
1252
SCANDCOAT UK LIMITED - 2009-10-21
SCANDLAM UK LIMITED - 2008-04-09
Baker Tilly Restructuring And Recovery Llp, 25 Farringdon Street, LondonDissolved Corporate (2 parents)
Officer
2008-04-03 ~ 2008-04-08CIF 661 - Director → ME
1253
HAMSARD 2490 LIMITED - 2002-10-15
34 Middle Street South, Driffield, EnglandDissolved Corporate (6 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2002-01-25 ~ 2002-04-04CIF 1444 - Director → ME
1254
10 Sandmoor Avenue, Leeds, West YorkshireActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
101 GBP2016-02-29
Officer
2012-02-27 ~ 2012-03-15CIF 545 - Director → ME
1255
10 Sandmoor Avenue, Alwoodley, Leeds, West YorkshireActive Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
4,174,144 GBP2016-02-29
Officer
2012-02-03 ~ 2012-03-07CIF 548 - Director → ME
1256
HAMSARD ONE THOUSAND AND SEVENTY ONE LIMITED - 1998-03-09
4 Veals Lane, Hinton St. Mary, Sturminster Newton, Dorset, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-2,403 GBP2018-02-28
Officer
1998-02-25 ~ 1998-02-25CIF 1304 - Nominee Director → ME
1257
HAMSARD 3201 LIMITED - 2010-05-24
SARAH CANNON RESEARCH UK LIMITED - 2013-06-27
2 Cavendish Square, London, EnglandActive Corporate (4 parents)
Officer
2009-12-04 ~ 2009-12-09CIF 1183 - Director → ME
1258
HAMSARD 2980 LIMITED - 2006-08-04
Thameside House, Crabtree Manorway North, Belvedere, KentDissolved Corporate (1 parent)
Officer
2006-01-10 ~ 2006-07-21CIF 855 - Nominee Director → ME
1259
Horsfield Way Bredbury Industrial Park, Stockport, CheshireActive Corporate (2 parents)
Current Assets (Company account)
375,395 GBP2022-12-31
Officer
2010-10-08 ~ 2010-10-14CIF 1133 - Director → ME
1260
HAMSARD 3443 LIMITED - 2017-06-02
2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, EnglandDissolved Corporate (2 parents)
Officer
2017-03-14 ~ 2017-06-02CIF 296 - Director → ME
1261
42 New Broad Street, LondonDissolved Corporate (1 parent)
Officer
2010-02-10 ~ 2010-02-12CIF 1175 - Director → ME
1262
SCRI SERVICES INTERNATIONAL LIMITED - 2010-05-18
2 Cavendish Square, London, EnglandDissolved Corporate (4 parents)
Officer
2010-03-25 ~ 2010-06-18CIF 1168 - Director → ME
1263
Fulford Grange Micklefield Lane, Rawdon, Leeds, EnglandDissolved Corporate (4 parents, 1 offspring)
Officer
2008-10-15 ~ 2008-11-28CIF 633 - Director → ME
1264
HAMSARD 3754 LIMITED - 2024-04-26
21 Golden Square, London, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-1,427,697 GBP2024-12-31
Officer
2024-02-07 ~ 2024-05-02CIF 80 - Director → ME
Person with significant control
2024-02-07 ~ 2024-05-02CIF 1771 - Right to appoint or remove directors → OE
CIF 1771 - Ownership of shares – 75% or more → OE
CIF 1771 - Ownership of voting rights - 75% or more → OE
1265
HAMSARD 3753 LIMITED - 2024-04-26
21 Golden Square, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-2,771 GBP2024-12-31
Officer
2024-02-07 ~ 2024-05-02CIF 79 - Director → ME
Person with significant control
2024-02-07 ~ 2024-05-02CIF 1770 - Ownership of shares – 75% or more → OE
CIF 1770 - Ownership of voting rights - 75% or more → OE
CIF 1770 - Right to appoint or remove directors → OE
1266
HAMSARD 3752 LIMITED - 2024-04-26
21 Golden Square, London, EnglandActive Corporate (7 parents, 1 offspring)
Equity (Company account)
-1,753,210 GBP2024-12-31
Officer
2024-02-07 ~ 2024-05-02CIF 78 - Director → ME
Person with significant control
2024-02-07 ~ 2024-05-02CIF 1769 - Right to appoint or remove directors → OE
CIF 1769 - Ownership of voting rights - 75% or more → OE
CIF 1769 - Ownership of shares – 75% or more → OE
1267
HAMSARD 3127 LIMITED - 2008-07-30
One, Glass Wharf, Bristol, United KingdomActive Corporate (3 parents)
Equity (Company account)
5,437 GBP2024-05-31
Officer
2008-05-20 ~ 2008-08-07CIF 653 - Director → ME
1268
HAMSARD 3326 LIMITED - 2016-10-03
SEARCH LABORATORY TRANSLATIONS LIMITED - 2020-10-05
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, EnglandDissolved Corporate (3 parents)
Equity (Company account)
7,955 GBP2023-12-31
Officer
2013-12-04 ~ 2014-06-25CIF 474 - Director → ME
1269
HAMSARD 2588 LIMITED - 2002-12-09
SECUREMOVE PROPERTY SERVICES LIMITED - 2005-08-01
3rd Floor, 1 Ashley Road, Altrincham, CheshireActive Corporate (3 parents)
Officer
2002-09-23 ~ 2002-12-09CIF 1341 - Nominee Director → ME
1270
Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-3,918 GBP2024-10-31
Officer
2009-10-13 ~ 2010-09-10CIF 1207 - Director → ME
1271
SWAYFIELDS EXTRA MSA HOLDINGS LIMITED - 2010-11-01
HAMSARD 2580 LIMITED - 2003-10-06
Benson House, 33 Wellington Street, Leeds, West YorkshireDissolved Corporate
Officer
2002-08-13 ~ 2003-09-17CIF 1101 - Director → ME
1272
HAMSARD 3371 LIMITED - 2016-02-02
SENIOR CREATIVE LIMITED - 2016-04-09
Gothic House, Barker Gate, Nottingham, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
75,000 GBP2024-01-30
Officer
2015-02-25 ~ 2016-02-02CIF 144 - Director → ME
1273
HAMSARD 2741 LIMITED - 2004-08-10
1-5 Beaufort Road, Birkenhead, MerseysideDissolved Corporate (3 parents, 1 offspring)
Officer
2004-07-07 ~ 2004-08-10CIF 972 - Director → ME
1274
HAMSARD 2742 LIMITED - 2004-08-10
1-5 Beaufort Road, Birkenhead, MerseysideDissolved Corporate (3 parents)
Officer
2004-07-07 ~ 2004-08-10CIF 971 - Nominee Director → ME
1275
HAMSARD 2738 LIMITED - 2004-08-10
1-5 Beaufort Road, Birkenhead, MerseysideDissolved Corporate (3 parents, 3 offsprings)
Officer
2004-05-06 ~ 2004-08-10CIF 985 - Director → ME
1276
1-5 Beaufort Road, Birkenhead, MerseysideDissolved Corporate (2 parents)
Officer
2005-09-05 ~ 2005-09-28CIF 877 - Director → ME
1277
HAMSARD 3268 LIMITED - 2012-01-19
8 Leake Street, London, United KingdomActive Corporate (7 parents)
Profit/Loss (Company account)
-265,081 GBP2024-01-01 ~ 2024-12-31
Officer
2011-09-26 ~ 2012-01-05CIF 1620 - Director → ME
1278
SHENCARE VOLUNTARY TRANSPORT LIMITED - 2016-03-25
The Cabin Welches Close, Northfield, BirminghamActive Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
194,640 GBP2017-03-31
Officer
2001-07-20 ~ 2001-09-13CIF 1508 - Director → ME
1279
HAMSARD 2540 LIMITED - 2002-07-05
3rd Floor 1 Ashley Road, Altrincham, CheshireActive Corporate (3 parents)
Officer
2002-07-04 ~ 2002-07-16CIF 1423 - Director → ME
1280
The Spinney 15, Cherry Hill Road, Barnt Green, WorcestershireActive Corporate (2 parents)
Equity (Company account)
5,648 GBP2024-06-30
Officer
2008-05-06 ~ 2008-05-06CIF 656 - Director → ME
1281
HAMSARD 3109 LIMITED - 2008-03-31
The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
4,035,289 GBP2024-03-31
Officer
2008-02-26 ~ 2008-03-25CIF 671 - Director → ME
1282
C/o Bdo Llp, 55 Baker Street, LondonDissolved Corporate (3 parents)
Officer
2007-11-06 ~ 2007-11-12CIF 700 - Director → ME
1283
1 Towers Place, Eton Street, Richmond, Surrey, EnglandActive Corporate (4 parents)
Officer
2009-03-17 ~ 2009-03-19CIF 597 - Director → ME
1284
2 Stone Buildings, Lincoln's Inn, London, United KingdomDissolved Corporate (3 parents)
Officer
2005-10-11 ~ 2005-11-18CIF 872 - Director → ME
1285
HAMSARD 3773 LIMITED - 2024-08-16
Elsey Court, 20 Great Titchfield Street, London, EnglandActive Corporate (1 parent)
Officer
2024-05-22 ~ 2024-08-16CIF 60 - Director → ME
Person with significant control
2024-05-22 ~ 2024-08-16CIF 1751 - Ownership of voting rights - 75% or more → OE
CIF 1751 - Right to appoint or remove directors → OE
CIF 1751 - Ownership of shares – 75% or more → OE
1286
BRIGHTTAG (UK) LIMITED - 2014-06-25
1 Park Lane, Leeds, EnglandDissolved Corporate (4 parents)
Officer
2012-07-27 ~ 2012-07-30CIF 504 - Director → ME
1287
HAMSARD 3730 LIMITED - 2023-12-04
Floor 4, D Mill, Dean Clough Mills, Halifax, EnglandActive Corporate (6 parents, 4 offsprings)
Officer
2023-10-04 ~ 2023-12-04CIF 103 - Director → ME
Person with significant control
2023-10-04 ~ 2023-12-04CIF 1794 - Ownership of voting rights - 75% or more → OE
CIF 1794 - Right to appoint or remove directors → OE
CIF 1794 - Ownership of shares – 75% or more → OE
1288
HAMSARD 3729 LIMITED - 2023-12-04
Floor 4, D Mill, Dean Clough Mills, Halifax, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2023-10-04 ~ 2023-12-04CIF 102 - Director → ME
Person with significant control
2023-10-04 ~ 2023-12-04CIF 1793 - Right to appoint or remove directors → OE
CIF 1793 - Ownership of voting rights - 75% or more → OE
CIF 1793 - Ownership of shares – 75% or more → OE
1289
TTG GLOBAL GROUP LIMITED - 2018-04-07
SIATEL HOLDINGS LIMITED - 2011-06-20
HAMSARD 3194 LIMITED - 2010-04-20
Field House, Uttoxeter Old Road, DerbyActive Corporate (4 parents, 1 offspring)
Profit/Loss (Company account)
-0 GBP2023-11-01 ~ 2024-10-31
Officer
2009-10-12 ~ 2010-04-16CIF 1212 - Director → ME
1290
8 Broome Lodge 20 Queens Road, Sunninghill, Ascot, Berkshire, United KingdomDissolved Corporate (1 parent)
Officer
2011-03-08 ~ 2011-03-15CIF 1679 - Director → ME
1291
HAMSARD 2527 LIMITED - 2002-11-18
C/o Beaphar Uk Ltd Rook Tree Farm, Withersfield Road, Great Wratting, Haverhill, EnglandActive Corporate (3 parents)
Equity (Company account)
4,987,081 GBP2024-12-31
Officer
2002-05-13 ~ 2002-09-25CIF 1369 - Nominee Director → ME
1292
SIRA CONSULTING SERVICES LIMITED - 2007-07-06
C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, CheshireDissolved Corporate (4 parents)
Officer
2007-03-02 ~ 2007-03-08CIF 758 - Director → ME
1293
HAMSARD 2976 LIMITED - 2006-03-31
C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, CheshireDissolved Corporate (4 parents)
Officer
2006-01-10 ~ 2006-03-22CIF 852 - Nominee Director → ME
1294
HAMSARD 3330 LIMITED - 2014-05-16
C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, LeedsDissolved Corporate (3 parents)
Officer
2013-12-04 ~ 2014-06-17CIF 473 - Director → ME
1295
SIX DEGREES TECHNOLOGY GROUP LIMITED - 2015-04-01
HAMSARD 3236 LIMITED - 2011-10-05
Commodity Quay, St Katharine Docks, LondonActive Corporate (3 parents)
Equity (Company account)
-326,000 GBP2023-03-31
Officer
2010-12-17 ~ 2011-05-04CIF 1121 - Director → ME
1296
HAMSARD 3253 LIMITED - 2011-09-30
Commodity Quay, St Katharine Docks, LondonActive Corporate (3 parents, 24 offsprings)
Equity (Company account)
-120,000 GBP2020-03-31
Officer
2011-05-31 ~ 2011-06-22CIF 1652 - Director → ME
1297
HAMSARD 3251 LIMITED - 2011-09-30
Commodity Quay, St Katharine Docks, LondonActive Corporate (3 parents)
Equity (Company account)
1,000 GBP2020-03-31
Officer
2011-05-05 ~ 2011-06-13CIF 1661 - Director → ME
1298
HAMSARD 3250 LIMITED - 2011-09-30
Commodity Quay, St Katharine Docks, LondonActive Corporate (3 parents)
Equity (Company account)
2,000 GBP2020-03-31
Officer
2011-05-05 ~ 2011-06-13CIF 1662 - Director → ME
1299
SIX DEGREES NETWORKS LIMITED - 2017-04-24
HAMSARD 3242 LIMITED - 2011-09-30
Commodity Quay, St Katharine Docks, LondonActive Corporate (3 parents)
Equity (Company account)
-1,500,987 GBP2024-03-31
Officer
2011-03-18 ~ 2011-05-06CIF 1678 - Director → ME
1300
ULTRASPEED UK LIMITED - 2013-11-27
KEY ACCOUNT MANAGEMENT LIMITED - 2012-07-13
SIX DEGREES TECHNOLOGY LIMITED - 2011-09-30
THE CLOUD COMPUTING CENTRE LIMITED - 2017-04-13
SIX DEGREES MANAGED CLOUD HOSTING LIMITED - 2013-02-15
HAMSARD 3250 LIMITED - 2011-10-05
Commodity Quay, St Katharine Docks, LondonDissolved Corporate (3 parents)
Officer
2011-09-09 ~ 2011-09-13CIF 1624 - Director → ME
1301
Squire Sanders (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (3 parents)
Officer
2011-05-05 ~ 2011-05-13CIF 1660 - Director → ME
1302
Commodity Quay 7th Floor, St Katharine Docks, London, EnglandActive Corporate (1 parent, 2 offsprings)
Officer
2008-01-17 ~ 2008-02-01CIF 684 - Director → ME
1303
ZINC MIDCO 1 LIMITED - 2025-01-03
HAMSARD 3785 LIMITED - 2024-10-10
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2024-09-04 ~ 2024-10-09CIF 47 - Director → ME
Person with significant control
2024-09-04 ~ 2024-10-09CIF 1738 - Right to appoint or remove directors → OE
CIF 1738 - Ownership of shares – 75% or more → OE
CIF 1738 - Ownership of voting rights - 75% or more → OE
1304
HAMSARD 3786 LIMITED - 2024-10-10
ZINC MIDCO 2 LIMITED - 2025-01-03
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2024-09-04 ~ 2024-10-09CIF 48 - Director → ME
Person with significant control
2024-09-04 ~ 2024-10-09CIF 1739 - Ownership of voting rights - 75% or more → OE
CIF 1739 - Ownership of shares – 75% or more → OE
CIF 1739 - Right to appoint or remove directors → OE
1305
ZINC BIDCO LIMITED - 2025-01-06
HAMSARD 3787 LIMITED - 2024-10-10
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, EnglandActive Corporate (3 parents, 4 offsprings)
Officer
2024-09-04 ~ 2024-10-09CIF 49 - Director → ME
Person with significant control
2024-09-04 ~ 2024-10-09CIF 1740 - Right to appoint or remove directors → OE
CIF 1740 - Ownership of voting rights - 75% or more → OE
CIF 1740 - Ownership of shares – 75% or more → OE
1306
ZINC TOPCO LIMITED - 2025-01-03
HAMSARD 3784 LIMITED - 2024-10-10
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, EnglandActive Corporate (8 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-10-09CIF 59 - Director → ME
Person with significant control
2024-08-05 ~ 2024-10-09CIF 1750 - Right to appoint or remove directors → OE
CIF 1750 - Ownership of shares – 75% or more → OE
CIF 1750 - Ownership of voting rights - 75% or more → OE
1307
SPLASH MEDIA LIMITED - 2015-01-12
Unit 1 First Floor Brook Business Centre, Cowley Mill Road, UxbridgeDissolved Corporate (3 parents)
Officer
2005-08-25 ~ 2005-08-31CIF 878 - Director → ME
1308
WESTROCK LINKX SYSTEMS LIMITED - 2025-06-27
FIELD BOXMORE LIMITED - 2019-02-22
Westrock Millennium Way West, Phoenix Centre, Nottingham, United KingdomActive Corporate (3 parents, 2 offsprings)
Officer
2003-11-26 ~ 2003-12-01CIF 1033 - Director → ME
1309
EPERFORMANCE LTD - 2018-09-17
HAMSARD 3407 LIMITED - 2016-07-12
Queens House 4th Floor, Queens House, 32/34 Queen Street, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
2,412,199 GBP2021-06-30
Officer
2016-05-18 ~ 2016-07-12CIF 325 - Director → ME
1310
HAMSARD 2522 LIMITED - 2002-09-13
SOUNDERSLEEP LIMITED - 2007-02-20
SILENTNIGHT HOLDINGS LIMITED - 2011-05-24
Kpmg Llp, St. James's Square, ManchesterDissolved Corporate (4 parents)
Officer
2002-05-13 ~ 2002-08-06CIF 1368 - Nominee Director → ME
1311
93 Queen Street, Sheffield, South YorkshireDissolved Corporate (1 parent)
Officer
2011-05-03 ~ 2011-07-19CIF 1664 - Director → ME
1312
HAMSARD 3471 LTD - 2018-02-16
National Distribution Centre, Britannia Road, Waltham Cross, EnglandActive Corporate (4 parents)
Officer
2017-10-13 ~ 2018-02-09CIF 273 - Director → ME
Person with significant control
2017-10-13 ~ 2018-02-09CIF 1909 - Ownership of shares – 75% or more → OE
CIF 1909 - Right to appoint or remove directors → OE
CIF 1909 - Ownership of voting rights - 75% or more → OE
1313
MEDICAL SOLUTIONS (DIRECTORS) LIMITED - 2009-11-05
1 Orchard Place, Nottingham Business Park, Nottingham, NottinghamshireDissolved Corporate (4 parents, 1 offspring)
Officer
2006-10-11 ~ 2006-11-14CIF 798 - Director → ME
1314
PATHLORE LTD - 2007-07-12
ADVANCED DIAGNOSTIC SOLUTIONS LIMITED - 2001-04-19
MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2009-02-19
ANGLIA TELECOMMUNICATIONS LIMITED - 2000-10-24
ADVANCED DIAGNOSTIC LABORATORIES LIMITED - 2000-11-27
1 Orchard Place, Nottingham Business Park, NottinghamActive Corporate (3 parents)
Officer
2000-10-16 ~ 2001-01-25CIF 1570 - Director → ME
1315
HAMSARD 2200 LIMITED - 2000-10-03
Henkel Limited, Wood Lane End, Hemel Hempstead, HertfordshireDissolved Corporate (1 parent)
Officer
2000-05-19 ~ 2000-10-11CIF 1233 - Nominee Director → ME
1316
HAMSARD 2617 LIMITED - 2003-03-25
One Tudor Street, London, United KingdomDissolved Corporate (2 parents)
Officer
2002-10-25 ~ 2003-04-01CIF 1332 - Nominee Director → ME
1317
FRONT ROW PRODUCTIONS III LIMITED - 2011-09-19
HAMSARD 3239 LIMITED - 2011-01-24
C/o Front Row Partners Limited, 100 Pall Mall, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-21 ~ 2011-02-01CIF 1687 - Director → ME
1318
SPCIALIST PEOPLE SERVICES EBT LIMITED - 2015-09-09
HAMSARD 3368 LIMITED - 2015-09-09
7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, EnglandActive Corporate (3 parents)
Officer
2015-02-25 ~ 2015-09-09CIF 141 - Director → ME
1319
HAMSARD 2999 LIMITED - 2006-07-27
C/o Mazars Llp 1st Floor, Two Chamberlain Square, BirminghamDissolved Corporate (3 parents)
Officer
2006-04-28 ~ 2006-07-26CIF 830 - Nominee Director → ME
1320
HAMSARD 2494 LIMITED - 2002-05-24
Crane House Epsilon Terrace, West Road, Ipswich, SuffolkDissolved Corporate (3 parents)
Officer
2002-01-25 ~ 2002-04-26CIF 1447 - Director → ME
1321
HAMSARD 2478 LIMITED - 2002-04-03
C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United KingdomDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2002-01-25 ~ 2002-04-04CIF 1391 - Nominee Director → ME
1322
HAMSARD 2354 LIMITED - 2001-10-24
C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-508,556 GBP2024-12-31
Officer
2001-07-04 ~ 2001-10-17CIF 1518 - Director → ME
1323
SPIRIT ENERGY RESOURCES (ARMADA) LIMITED - 2017-12-12
YORKSHIRE ARMADA LIMITED - 2001-12-03
HAMSARD 2309 LIMITED - 2001-05-31
CENTRICA RESOURCES (ARMADA) LIMITED - 2017-12-11
Millstream, Maidenhead Road, Windsor, BerkshireActive Corporate (4 parents)
Officer
2001-03-16 ~ 2001-06-01CIF 1548 - Director → ME
1324
2nd Floor Mka House 36 King Street, Maidenhead, BerkshireDissolved Corporate (2 parents)
Officer
2000-03-15 ~ 2000-03-15CIF 1247 - Nominee Director → ME
1325
93 Dennett Road, Croydon, EnglandActive Corporate (3 parents)
Equity (Company account)
-26,916 GBP2024-03-31
Officer
2001-03-22 ~ 2001-03-22CIF 1542 - Secretary → ME
1326
14 Bonhill Street, LondonDissolved Corporate (4 parents)
Equity (Company account)
100,000 GBP2021-07-30
Officer
2010-08-31 ~ 2010-09-03CIF 1141 - Director → ME
1327
HAMSARD 3345 LIMITED - 2014-09-26
Duff & Phelps Ltd, The Shard 32 London Bridge Street, LondonDissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
-201,845 GBP2015-06-30
Officer
2014-06-18 ~ 2015-03-02CIF 164 - Director → ME
1328
HAMSARD 3628 LIMITED - 2021-11-04
1 The Park, Jubilee Way, Shipley, EnglandActive Corporate (1 parent, 1 offspring)
Profit/Loss (Company account)
-455,484 GBP2023-03-01 ~ 2024-02-29
Officer
2021-02-26 ~ 2021-05-19CIF 407 - Director → ME
Person with significant control
2021-02-26 ~ 2021-05-24CIF 2031 - Ownership of shares – 75% or more → OE
CIF 2031 - Ownership of voting rights - 75% or more → OE
CIF 2031 - Right to appoint or remove directors → OE
1329
SPECIALIST PEOPLE SERVICES GROUP LIMITED - 2022-04-20
HAMSARD 3246 LIMITED - 2014-05-13
7 Bradford Business Park, Kings Gate, Bradford, West YorkshireActive Corporate (3 parents, 2 offsprings)
Officer
2011-04-21 ~ 2011-06-15CIF 1666 - Director → ME
1330
HAMSARD 2992 LIMITED - 2009-06-07
Bath Road, Bridgwater, SomersetActive Corporate (4 parents)
Equity (Company account)
272,382 GBP2024-03-31
Officer
2006-01-17 ~ 2006-03-15CIF 847 - Director → ME
1331
HAMSARD ONE THOUSAND AND NINETY TWO LIMITED - 1998-07-08
Chenies, Okewood Hill, Nr Ockley, Dorking, SurreyDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
677 GBP2016-06-30
Officer
1998-06-25 ~ 1998-10-08CIF 1302 - Nominee Director → ME
1332
SQUIRE PATTON BOGGS (UK) LIMITED - 2014-05-30
Squire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, BirminghamActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-04-30
Officer
2014-05-20 ~ 2014-05-30CIF 459 - Director → ME
1333
HAMSARD 2702 LIMITED - 2004-05-26
Trigg House 11 The Village, Maisies Way, South Normanton, Derbyshire, United KingdomActive Corporate (2 parents, 5 offsprings)
Equity (Company account)
2,637,596 GBP2024-06-30
Officer
2003-11-18 ~ 2004-04-16CIF 1037 - Nominee Director → ME
1334
SSP HOLDINGS LIMITED - 2006-08-22
SSP HOLDINGS PLC - 2008-10-01
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, EnglandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
-57,000 GBP2024-12-31
Officer
2004-10-01 ~ 2004-10-11CIF 960 - Director → ME
1335
Charity Farm Barns, Goring Heath, OxfordshireDissolved Corporate (2 parents)
Officer
2007-06-22 ~ 2007-07-18CIF 723 - Director → ME
1336
Global House Hindlip Lane, Hindlip, Worcester, EnglandActive Corporate (3 parents)
Equity (Company account)
4,986 GBP2024-01-31
Officer
2006-01-26 ~ 2006-02-14CIF 844 - Director → ME
1337
HAMSARD ONE THOUSAND AND ELEVEN LIMITED - 1995-12-21
Derby Road, Ashby De La Zouch, LeicestershireDissolved Corporate (3 parents)
Officer
1995-01-11 ~ 1995-12-13CIF 1319 - Nominee Director → ME
1338
HAMSARD 2726 LIMITED - 2005-02-14
Eastfield Mills, Goods Lane, Dewsbury, West Yorkshire, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
2,344,711 GBP2023-03-31
Officer
2004-03-01 ~ 2004-07-27CIF 1014 - Nominee Director → ME
1339
HAMSARD 2168 LIMITED - 2000-04-14
7 Down Street, LondonDissolved Corporate (4 parents)
Officer
2000-04-06 ~ 2000-04-29CIF 1237 - Nominee Director → ME
1340
HAMSARD 2052 LIMITED - 1999-08-31
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, EnglandActive Corporate (4 parents)
Officer
1999-07-14 ~ 1999-10-11CIF 1580 - Director → ME
1341
HAMSARD 3762 LIMITED - 2024-06-07
2nd Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, EnglandActive Corporate (6 parents, 6 offsprings)
Officer
2024-03-18 ~ 2024-07-16CIF 70 - Director → ME
Person with significant control
2024-03-18 ~ 2024-07-16CIF 1761 - Ownership of voting rights - 75% or more → OE
CIF 1761 - Right to appoint or remove directors → OE
CIF 1761 - Ownership of shares – 75% or more → OE
1342
Equinox South, Great Park Road, Bradley Stoke, BristolDissolved Corporate (4 parents)
Officer
2001-08-09 ~ 2001-09-07CIF 1506 - Director → ME
1343
URBAN EXPRESS STORES LIMITED - 2013-05-14
Point Levis Brow Lane, Antrobus, Northwich, CheshireActive Corporate (2 parents)
Equity (Company account)
10 GBP2024-07-31
Officer
2004-03-31 ~ 2004-05-28CIF 995 - Director → ME
1344
HAMSARD 2746 LIMITED - 2004-09-29
C/o Bdo Llp, 5 Temple Square, LiverpoolLiquidation Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
120,463 GBP2016-03-31
Officer
2004-07-05 ~ 2004-11-09CIF 977 - Nominee Director → ME
1345
Third Floor, 15 Stratford Place, London, EnglandDissolved Corporate (3 parents, 3 offsprings)
Officer
2010-09-01 ~ 2010-09-07CIF 1137 - Director → ME
1346
Rsm, 3 Hardman Street, ManchesterDissolved Corporate (3 parents)
Officer
2010-09-01 ~ 2010-09-07CIF 1139 - Director → ME
1347
22 Soho Square, LondonDissolved Corporate (3 parents)
Officer
2010-09-01 ~ 2010-09-07CIF 1138 - Director → ME
1348
Third Floor, 15 Stratford Place, London, EnglandDissolved Corporate (4 parents)
Officer
2009-02-27 ~ 2009-03-05CIF 602 - Director → ME
1349
C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
11 GBP2024-12-31
Officer
2002-05-23 ~ 2002-07-03CIF 1430 - Director → ME
1350
Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
23,769,321 GBP2024-03-31
Officer
2004-02-23 ~ 2004-03-10CIF 1018 - Director → ME
1351
38 Stocksmoor Road, Stocksmoor, Huddersfield, West YorkshireActive Corporate (1 parent)
Equity (Company account)
168,756 GBP2024-09-30
Officer
2009-11-23 ~ 2009-12-18CIF 1200 - Director → ME
1352
FRONT ROW PRODUCTIONS I LIMITED - 2011-05-09
HAMSARD 3237 LIMITED - 2011-01-24
SNOWMEN PRODUCTIONS LIMITED - 2012-03-22
FRONT ROW TV PRODUCTIONS LIMITED - 2011-09-19
100 Pall Mall, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-21 ~ 2011-02-01CIF 1685 - Director → ME
1353
STORAX RACKING SYSTEMS LIMITED - 2014-12-17
HAMSARD 2372 LIMITED - 2001-11-06
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YorkDissolved Corporate (4 parents)
Officer
2001-08-31 ~ 2001-10-30CIF 1499 - Director → ME
1354
SHINE OUTDOOR LIMITED - 2013-02-01
C/o Mazars Llp, 30, Old Bailey, LondonDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2019-12-31
Officer
2012-11-16 ~ 2013-04-08CIF 500 - Director → ME
1355
HAMSARD 2408 LIMITED - 2002-02-01
Commercial Wharf, 6 Commercial Street, ManchesterDissolved Corporate (3 parents)
Officer
2001-11-08 ~ 2001-12-21CIF 1477 - Director → ME
1356
Inkerman House, 4 Elwick Road, Ashford, KentDissolved Corporate (2 parents)
Officer
2003-12-12 ~ 2004-09-27CIF 1028 - Director → ME
1357
The Old Court, 8 Tufton Street, Ashford, Kent, EnglandActive Corporate (5 parents)
Officer
2003-07-16 ~ 2003-07-21CIF 1058 - Director → ME
1358
SPECIAL TELEPHONE SYSTEMS LIMITED - 2007-05-14
HAMSARD 2546 LIMITED - 2002-09-02
Castle Acres, Everard Way, Narborough, LeicesterDissolved Corporate (3 parents)
Officer
2002-07-15 ~ 2002-08-27CIF 1217 - Nominee Director → ME
1359
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 KingdomDissolved Corporate (3 parents)
Officer
2005-05-31 ~ 2005-08-24CIF 895 - Nominee Director → ME
1360
HAMSARD 2074 LIMITED - 1999-10-25
FINDEL EDUCATION LIMITED - 2000-02-09
ACCRON EDUCATION LIMITED - 2000-05-23
FINDEL EDUCATION LIMITED - 2001-08-29
FINDEL EDUCATIONAL SUPPLIES LIMITED - 2021-04-15
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
1999-10-07 ~ 1999-10-26CIF 1259 - Nominee Director → ME
1361
ACCRON FUNDRAISING LIMITED - 2000-05-23
FINDEL FUNDRAISING LIMITED - 2000-02-21
FAD STATIONERY LIMITED - 1998-09-30
FINDEL FUNDRAISING LIMITED - 2021-04-16
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
1998-05-07 ~ 1999-03-26CIF 1589 - Director → ME
1362
HAMSARD 2072 LIMITED - 1999-10-25
FINDEL SERVICES LIMITED - 2000-02-09
ACCRON SERVICES LIMITED - 2000-05-23
FINDEL SERVICES LIMITED - 2021-04-15
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
1999-10-07 ~ 1999-10-26CIF 1261 - Nominee Director → ME
1363
HAMSARD 2073 LIMITED - 1999-10-25
ACCRON STATIONERY LIMITED - 2000-05-23
STUDIO STATIONARY LIMITED - 2021-09-14
FINDEL STATIONARY LIMITED - 1999-11-02
FINDEL STATIONERY LIMITED - 2021-04-15
FINDEL STATIONERY LIMITED - 2000-02-15
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
1999-10-07 ~ 1999-10-26CIF 1260 - Nominee Director → ME
1364
The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, GloucestershireActive Corporate (2 parents)
Equity (Company account)
-9,495 GBP2024-03-31
Officer
2008-12-17 ~ 2009-01-07CIF 621 - Director → ME
1365
HAMSARD 3649 LIMITED - 2021-12-06
C/o Interpath Ltd 10, Fleet Place, LondonLiquidation Corporate (5 parents, 1 offspring)
Equity (Company account)
-1,488,943 GBP2023-10-31
Officer
2021-07-07 ~ 2021-12-06CIF 393 - Director → ME
Person with significant control
2021-07-07 ~ 2021-12-06CIF 2017 - Ownership of voting rights - 75% or more → OE
CIF 2017 - Ownership of shares – 75% or more → OE
CIF 2017 - Right to appoint or remove directors → OE
1366
HAMSARD 3648 LIMITED - 2021-12-06
Chiltern Capital C/o Chiltern Capital, 25 Procter Street, London, EnglandActive Corporate (5 parents)
Equity (Company account)
-1,650,592 GBP2023-10-31
Officer
2021-07-07 ~ 2021-12-06CIF 392 - Director → ME
Person with significant control
2021-07-07 ~ 2021-12-06CIF 2016 - Ownership of shares – 75% or more → OE
CIF 2016 - Ownership of voting rights - 75% or more → OE
CIF 2016 - Right to appoint or remove directors → OE
1367
HAMSARD 3647 LIMITED - 2021-12-06
Chiltern Capital C/o Chiltern Capital, 25 Procter Street, London, EnglandActive Corporate (8 parents, 2 offsprings)
Profit/Loss (Company account)
-52,959 GBP2022-11-01 ~ 2023-10-31
Officer
2021-07-01 ~ 2021-12-06CIF 395 - Director → ME
Person with significant control
2021-07-01 ~ 2021-12-06CIF 2019 - Right to appoint or remove directors → OE
CIF 2019 - Ownership of shares – 75% or more → OE
CIF 2019 - Ownership of voting rights - 75% or more → OE
1368
8th Floor Temple Point, 1 Temple Row, BirminghamDissolved Corporate (4 parents)
Officer
2003-03-04 ~ 2003-03-06CIF 1096 - Director → ME
1369
HAMSARD 3562 LIMITED - 2020-07-02
STEVENSWOOD LIMITED - 2025-01-14
Suite 3, Regency House, 91 Western Road, BrightonIn Administration Corporate (3 parents)
Officer
2020-03-18 ~ 2020-06-09CIF 196 - Director → ME
Person with significant control
2020-03-18 ~ 2020-06-09CIF 1827 - Right to appoint or remove directors → OE
CIF 1827 - Ownership of shares – 75% or more → OE
CIF 1827 - Ownership of voting rights - 75% or more → OE
1370
HAMSARD 2784 LIMITED - 2005-03-01
Benson House, 33 Wellington Street, LeedsDissolved Corporate
Officer
2004-12-30 ~ 2005-02-22CIF 935 - Nominee Director → ME
1371
SWAYFIELDS (FOLKSTONE) LIMITED - 2005-12-05
1 Castle Hill, Lincoln, LincolnshireDissolved Corporate (2 parents)
Officer
2005-11-18 ~ 2005-11-29CIF 860 - Director → ME
1372
HAMSARD 2783 LIMITED - 2005-03-01
Benson House, 33 Wellington Street, Leeds, West YorkshireDissolved Corporate
Officer
2004-12-30 ~ 2005-02-22CIF 936 - Nominee Director → ME
1373
HAMSARD 2837 LIMITED - 2005-09-27
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (3 parents)
Officer
2005-05-31 ~ 2005-09-28CIF 897 - Nominee Director → ME
1374
60 Great Portland Street, LondonDissolved Corporate (3 parents)
Officer
2009-03-05 ~ 2009-03-06CIF 599 - Director → ME
1375
C/o Hammersmith Medicines Research, 44 Cumberland Avenue, LondonDissolved Corporate (1 parent)
Officer
2008-10-22 ~ 2008-11-05CIF 632 - Director → ME
1376
HAMSARD 2711 LIMITED - 2004-02-09
18 Whitelands Crescent, LondonDissolved Corporate (1 parent)
Officer
2004-01-21 ~ 2004-01-22CIF 1022 - Director → ME
1377
TECHNIP PMC SERVICES LIMITED - 2022-04-14
S & W CONSULTANTS HOLDINGS LIMITED - 2006-03-20
SHAW GROUP UK INTERNATIONAL SERVICES LTD - 2012-10-23
One, St. Paul's Churchyard, London, EnglandActive Corporate (4 parents)
Officer
2004-02-23 ~ 2004-02-25CIF 1017 - Director → ME
1378
HAMSARD 2428 LIMITED - 2003-08-19
IFORCE HOLDINGS LIMITED - 2006-04-11
2nd Floor 170 Edmund Street, BirminghamDissolved Corporate (4 parents)
Officer
2001-11-08 ~ 2002-04-02CIF 1487 - Director → ME
1379
HAMSARD 2514 LIMITED - 2002-08-08
EPCJOBS HOLDINGS LIMITED - 2006-05-19
Parry House Birchwood Boulevard, Birchwood, Warrington, Cheshire, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
0 GBP2024-12-31
Officer
2002-04-10 ~ 2002-08-13CIF 1386 - Nominee Director → ME
1380
STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
DIRECTEX REALISATIONS PLC - 2011-02-07
WOODBURNE SQUARE AG PLC - 2012-03-14
TECTONIC GOLD PLC - 2025-05-12
167-169 Great Portland Street, Fifth Floor, London, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2004-07-07 ~ 2004-07-08CIF 969 - Director → ME
1381
HAMSARD 3418 LIMITED - 2016-11-29
PRINCIPLE GLOBAL LIMITED - 2018-11-16
Tandem Industrial Estate, Wakefield Road, Huddersfield, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2016-07-27 ~ 2016-11-28CIF 311 - Director → ME
Person with significant control
2016-07-27 ~ 2016-11-28CIF 1947 - Ownership of shares – 75% or more → OE
CIF 1947 - Ownership of voting rights - 75% or more → OE
1382
HAMSARD 2524 LIMITED - 2002-07-19
Shaw Lane, Glossop, DerbyshireDissolved Corporate (5 parents)
Officer
2002-05-13 ~ 2002-08-01CIF 1367 - Nominee Director → ME
1383
Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United KingdomDissolved Corporate (1 parent)
Officer
2011-09-02 ~ 2011-10-11CIF 1625 - Director → ME
1384
HAMSARD 2404 LIMITED - 2001-11-28
PGI LONDON LIMITED - 2007-05-17
Thornton House, Thornton Road, Wimbledon, LondonDissolved Corporate (1 parent)
Officer
2001-10-18 ~ 2001-11-29CIF 1490 - Director → ME
1385
HAMSARD 2509 LIMITED - 2002-05-21
Town Centre House, Merrion Centre, LeedsActive Corporate (3 parents)
Officer
2002-04-10 ~ 2002-05-21CIF 1380 - Nominee Director → ME
1386
HAMSARD 2510 LIMITED - 2002-05-21
Town Centre House, Merrion Street, LeedsActive Corporate (3 parents)
Officer
2002-04-10 ~ 2002-05-21CIF 1379 - Nominee Director → ME
1387
HAMSARD 2511 LIMITED - 2002-05-21
Town Centre House, Merrion Centre, LeedsActive Corporate (3 parents)
Officer
2002-04-10 ~ 2002-05-21CIF 1378 - Nominee Director → ME
1388
HAMSARD 3513 LIMITED - 2018-12-21
Moneypenny, Western Gateway Business Park, Wrexham, WalesActive Corporate (4 parents, 1 offspring)
Officer
2018-08-09 ~ 2018-10-30CIF 231 - Director → ME
Person with significant control
2018-08-09 ~ 2018-10-30CIF 1867 - Ownership of shares – 75% or more → OE
CIF 1867 - Right to appoint or remove directors → OE
CIF 1867 - Ownership of voting rights - 75% or more → OE
1389
HAMSARD 3512 LIMITED - 2018-12-21
Moneypenny, Western Gateway Business Park, Wrexham, WalesActive Corporate (4 parents, 1 offspring)
Officer
2018-08-09 ~ 2018-10-30CIF 230 - Director → ME
Person with significant control
2018-08-09 ~ 2018-10-30CIF 1866 - Ownership of shares – 75% or more → OE
CIF 1866 - Ownership of voting rights - 75% or more → OE
CIF 1866 - Right to appoint or remove directors → OE
1390
HAMSARD 3511 LIMITED - 2018-12-21
Moneypenny, Western Gateway, Wrexham, WalesActive Corporate (8 parents, 1 offspring)
Officer
2018-08-09 ~ 2018-10-30CIF 229 - Director → ME
Person with significant control
2018-08-09 ~ 2018-10-30CIF 1865 - Right to appoint or remove directors → OE
CIF 1865 - Ownership of shares – 75% or more → OE
CIF 1865 - Ownership of voting rights - 75% or more → OE
1391
HAMSARD 3073 LIMITED - 2007-09-12
Wallace House, 4 Falcon Way, Welwyn Garden City, United KingdomActive Corporate (4 parents, 2 offsprings)
Officer
2007-06-20 ~ 2007-07-04CIF 724 - Nominee Director → ME
1392
PROLOGIS CORBY LIMITED - 2012-02-15
4th Floor 30 Broadwick Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-05-14 ~ 2001-09-20CIF 1531 - Director → ME
1393
PROLOGIS (GLASSHOUGHTON) LIMITED - 2012-02-15
4th Floor 30 Broadwick Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2008-11-26 ~ 2008-11-26CIF 627 - Director → ME
1394
KINGSTON PARK NUMBER 1 LIMITED - 2012-02-15
TEAL KINGSTON PARK NUMBER 1 LIMITED - 2012-02-16
4th Floor 30 Broadwick Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2005-06-10 ~ 2005-06-14CIF 891 - Director → ME
1395
PROLOGIS WAKEFIELD (NO 2) LIMITED - 2001-12-06
PROLOGIS WAKEFIELD DC\2 (NO.1) LIMITED - 2012-02-15
4th Floor 30 Broadwick Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-06-19 ~ 2001-12-05CIF 1526 - Director → ME
1396
PROLOGIS WAKEFIELD DC\2 (NO.2) LIMITED - 2012-02-15
4th Floor 30 Broadwick Street, London, United KingdomActive Corporate (4 parents)
Officer
2001-12-05 ~ 2001-12-05CIF 1471 - Director → ME
1397
TEAM Y&R SAUDI - 2017-01-27
WPP PREDICTIONS - 2017-01-17
Sea Containers House, 18 Upper Ground, London, United KingdomActive Corporate (4 parents)
Officer
2003-12-09 ~ 2003-12-10CIF 1030 - Nominee Director → ME
1398
HAMSARD 3732 LIMITED - 2024-04-26
2 Sutton Park, Sutton On Derwent, York, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1,837,456 GBP2025-03-31
Officer
2023-10-20 ~ 2024-04-26CIF 97 - Director → ME
Person with significant control
2023-10-20 ~ 2024-04-26CIF 1788 - Ownership of shares – 75% or more → OE
CIF 1788 - Right to appoint or remove directors → OE
CIF 1788 - Ownership of voting rights - 75% or more → OE
1399
River Tees Watersports Centre The Slipway, North Shore, Stockton On TeesActive Corporate (9 parents)
Equity (Company account)
127,379 GBP2024-03-31
Officer
2001-03-14 ~ 2001-03-15CIF 1551 - Director → ME
1400
HAMSARD FIVE THOUSAND AND SIXTEEN LIMITED - 1999-03-24
Wray Castle Limited, Bridge Mills, Stramongate, Kendal, CumbriaDissolved Corporate (1 parent)
Officer
1999-03-09 ~ 1999-03-17CIF 1287 - Nominee Director → ME
1401
2 Unitec House, Albert Place, London, EnglandActive Corporate (5 parents)
Equity (Company account)
-115,495 GBP2024-03-24
Officer
2007-10-19 ~ 2008-01-17CIF 703 - Director → ME
1402
HAMSARD 3536 LIMITED - 2021-03-24
THE CLARISON GROUP LIMITED - 2024-03-26
Floor 2 10 Wellington Place, LeedsLiquidation Corporate (2 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-07-25CIF 208 - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-25CIF 1844 - Ownership of voting rights - 75% or more → OE
CIF 1844 - Right to appoint or remove directors → OE
CIF 1844 - Ownership of shares – 75% or more → OE
1403
HAMSARD 3331 LIMITED - 2014-11-12
Parkhill Business Centre, Padiham Road, Burnley, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
370,688 GBP2024-01-31
Officer
2013-12-04 ~ 2014-06-27CIF 475 - Director → ME
1404
HAMSARD 3500 LIMITED - 2018-08-10
77 Endell Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-08-09CIF 252 - Director → ME
Person with significant control
2018-04-26 ~ 2018-08-09CIF 1888 - Ownership of voting rights - 75% or more → OE
CIF 1888 - Ownership of shares – 75% or more → OE
CIF 1888 - Right to appoint or remove directors → OE
1405
HAMSARD 3499 LIMITED - 2018-08-10
77 Endell Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-08-09CIF 251 - Director → ME
Person with significant control
2018-04-26 ~ 2018-08-09CIF 1887 - Right to appoint or remove directors → OE
CIF 1887 - Ownership of voting rights - 75% or more → OE
CIF 1887 - Ownership of shares – 75% or more → OE
1406
Ryecroft Aviary Road, Worsley, Manchester, United KingdomDissolved Corporate (2 parents)
Officer
2010-11-12 ~ 2010-11-15CIF 1127 - Director → ME
1407
WPP PHOENIX LIMITED - 2017-11-29
SUPERUNION LIMITED - 2018-01-02
Sea Containers House, 18 Upper Ground, London, United KingdomActive Corporate (5 parents)
Officer
2002-11-19 ~ 2002-12-23CIF 1406 - Director → ME
1408
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
8,365 GBP2024-06-30
Officer
2005-11-22 ~ 2005-12-08CIF 858 - Director → ME
1409
41 Great Clowes Street, Salford, EnglandActive Corporate (10 parents)
Officer
2001-03-30 ~ 2001-10-25CIF 1541 - Director → ME
1410
PARAGON MORTGAGES (NO.23) PLC - 2009-02-27
51 Homer Road, Solihull, West Midlands, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2005-03-12 ~ 2005-03-17CIF 911 - Director → ME
1411
THE CBSO PENSION SCHEME LIMITED - 2013-09-10
Cbso Centre, Berkley Street, Birmingham, EnglandActive Corporate (11 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2013-04-22 ~ 2014-01-22CIF 487 - Director → ME
1412
HAMSARD 3091 LIMITED - 2007-06-05
7 Shrewsbury Road, Church Stretton, Shropshire, EnglandDissolved Corporate (5 parents)
Equity (Company account)
3,245 GBP2018-03-31
Officer
2007-05-24 ~ 2007-05-30CIF 743 - Director → ME
1413
HAMSARD 3455 LIMITED - 2017-10-20
Bankside 3 90-100 Southwark Street, London, EnglandActive Corporate (4 parents)
Officer
2017-06-01 ~ 2017-10-20CIF 286 - Director → ME
Person with significant control
2017-06-01 ~ 2017-10-20CIF 1922 - Ownership of shares – 75% or more → OE
CIF 1922 - Ownership of voting rights - 75% or more → OE
CIF 1922 - Right to appoint or remove directors → OE
1414
HAMSARD 2325 LIMITED - 2001-07-18
Lakeside House Shirwell Crescent, Furzton, Milton Keynes, EnglandActive Corporate (5 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2001-05-11 ~ 2001-07-18CIF 1536 - Director → ME
1415
7, Wickstead Close, Wickstead Close, Nantwich, Cheshire, EnglandActive Corporate (2 parents)
Equity (Company account)
662 GBP2024-03-31
Officer
2001-03-06 ~ 2001-03-08CIF 1555 - Director → ME
1416
HAMSARD 2268 LIMITED - 2001-02-20
WYEVALE GARDEN CENTRES LIMITED - 2014-10-10
GARDEN CENTRES INVESTMENTS LIMITED - 2009-07-17
Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, EnglandDissolved Corporate (3 parents)
Officer
2001-01-23 ~ 2002-07-30CIF 1561 - Director → ME
1417
HAMSARD 5035 LIMITED - 1999-10-07
Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, LeedsDissolved Corporate (4 parents)
Officer
1999-06-16 ~ 1999-10-06CIF 1276 - Nominee Director → ME
1418
Scrivens House, 60 Islington Row Middleway, Po Box 15666, Birmingham, United KingdomDissolved Corporate (3 parents)
Officer
2006-02-13 ~ 2006-04-03CIF 841 - Director → ME
1419
The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, GloucestershireActive Corporate (2 parents)
Equity (Company account)
-161,621 GBP2024-03-31
Officer
2006-12-13 ~ 2006-12-30CIF 783 - Director → ME
1420
HAMSARD 3295 LIMITED - 2012-10-15
Springbank Studio 1 Springbank Gardens, New Mills, High Peak, Derbyshire, United KingdomDissolved Corporate (1 parent)
Officer
2012-07-24 ~ 2012-10-12CIF 510 - Director → ME
1421
Pilot Way Ansty Business Park, Ansty, Coventry, Warwickshire, EnglandActive Corporate (12 parents, 5 offsprings)
Officer
2009-02-10 ~ 2009-03-16CIF 605 - Director → ME
1422
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-10-31
Officer
2006-10-06 ~ 2006-10-16CIF 799 - Director → ME
1423
HAMSARD 3563 LIMITED - 2020-06-30
359-361 Hagley Road, Edgbaston, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2020-03-19 ~ 2020-06-30CIF 194 - Director → ME
Person with significant control
2020-03-19 ~ 2020-06-30CIF 1825 - Ownership of shares – 75% or more → OE
CIF 1825 - Ownership of voting rights - 75% or more → OE
CIF 1825 - Right to appoint or remove directors → OE
1424
HAMSARD 2355 LIMITED - 2001-11-09
Iko Appley Lane North, Appley Bridge, Wigan, EnglandActive Corporate (13 parents, 1 offspring)
Officer
2001-07-05 ~ 2001-11-09CIF 1512 - Director → ME
1425
6 Manchester Road, Buxton, DerbyshireActive Corporate (4 parents)
Equity (Company account)
38,866 GBP2024-12-31
Officer
2003-08-18 ~ 2003-08-28CIF 1055 - Director → ME
1426
HAMSARD 3681 LIMITED - 2023-01-06
America House, Rumford Court, Rumford Place, Liverpool, Merseyside, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2022-06-22 ~ 2022-08-01CIF 360 - Director → ME
Person with significant control
2022-06-22 ~ 2022-08-01CIF 1984 - Right to appoint or remove directors → OE
CIF 1984 - Ownership of voting rights - 75% or more → OE
CIF 1984 - Ownership of shares – 75% or more → OE
1427
HAMSARD 3679 LIMITED - 2023-01-05
America House, Rumford Court, Rumford Place, Liverpool, Merseyside, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2022-05-04 ~ 2022-08-01CIF 370 - Director → ME
Person with significant control
2022-05-04 ~ 2022-08-01CIF 1994 - Right to appoint or remove directors → OE
CIF 1994 - Ownership of shares – 75% or more → OE
CIF 1994 - Ownership of voting rights - 75% or more → OE
1428
HAMSARD 3680 LIMITED - 2023-01-05
America House, Rumford Court, Rumford Place, Liverpool, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2022-06-22 ~ 2022-08-01CIF 359 - Director → ME
Person with significant control
2022-06-22 ~ 2022-08-01CIF 1983 - Ownership of shares – 75% or more → OE
CIF 1983 - Right to appoint or remove directors → OE
CIF 1983 - Ownership of voting rights - 75% or more → OE
1429
HAMSARD 3413 LIMITED - 2016-09-05
Branston Golf & Country Club Burton Road, Branston, Burton-on-trent, EnglandDissolved Corporate (2 parents)
Officer
2016-06-20 ~ 2016-09-05CIF 317 - Director → ME
1430
Rutland House, 148 Edmund Street, Birmingham, West MidlandsActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-03-31
Officer
2002-03-20 ~ 2025-09-18CIF 114 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06CIF 2078 - Ownership of shares – 75% or more → OE
1431
FRIENDLY INSURE LIMITED - 2008-10-09
Orange Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (7 parents)
Officer
2002-06-11 ~ 2004-02-28CIF 1103 - Director → ME
1432
THINK BANKING LIMITED - 2012-08-16
Orange Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (5 parents)
Officer
2005-08-08 ~ 2005-08-08CIF 881 - Director → ME
1433
AUKDH (NO. 2) LIMITED - 2012-03-23
ORIGEN FINANCIAL SERVICES LIMITED - 2005-03-02
Ernst & Young Llp, 1 More London Place, LondonLiquidation Corporate (3 parents)
Officer
2004-04-27 ~ 2004-06-08CIF 989 - Director → ME
1434
AINSCOUGH EQUESTRIAN SERVICES LIMITED - 2014-01-09
AINSCOUGH-JOHNSTON LIMITED - 2011-08-19
Oakland House, 21 Hope Carr Road, Leigh, EnglandActive Corporate (4 parents)
Equity (Company account)
2,050,188 GBP2024-06-30
Officer
2007-10-17 ~ 2007-10-17CIF 704 - Director → ME
1435
HAMSARD 3230 LIMITED - 2010-12-09
1 New Walk Place, Leicester, United KingdomDissolved Corporate (3 parents, 1 offspring)
Officer
2010-11-30 ~ 2010-12-06CIF 1125 - Director → ME
1436
HAMSARD 2608 LIMITED - 2003-04-09
Buckingham Court, 78 Buckingham Gate, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
9,878 GBP2017-03-31
Officer
2002-10-25 ~ 2003-04-04CIF 1333 - Nominee Director → ME
1437
HAMSARD 2654 LIMITED - 2003-07-31
Unit 11 Stocksfield Hall, Stocksfield, Northumberland, EnglandDissolved Corporate (2 parents)
Officer
2003-04-13 ~ 2003-08-29CIF 1078 - Nominee Director → ME
1438
SIRDAR SPINNING LIMITED - 2017-09-06
HAMSARD 2175 LIMITED - 2000-12-07
Flanshaw Lane, Alverthorpe, Wakefield, West YorkshireActive Corporate (4 parents, 1 offspring)
Officer
2000-04-18 ~ 2000-11-29CIF 1236 - Nominee Director → ME
1439
THINK MONEY HOLDINGS 1 LIMITED - 2019-05-16
THINK MONEY GROUP LIMITED - 2007-02-21
THINK MONEY HOLDINGS LIMITED - 2005-12-19
HAMSARD 2840 LIMITED - 2005-10-12
Orange Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2005-05-31 ~ 2005-10-06CIF 899 - Nominee Director → ME
1440
HAMSARD 2396 LIMITED - 2002-03-13
THINK MONEY GROUP LIMITED - 2005-12-19
THINK MONEY HOLDINGS LIMITED - 2019-05-16
GREGORY PENNINGTON GROUP LIMITED - 2004-09-21
Orange Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (5 parents, 2 offsprings)
Officer
2001-10-18 ~ 2002-03-22CIF 1493 - Director → ME
1441
THINK MONEY GROUP LIMITED - 2019-04-23
THINK MONEY HOLDINGS 1 LIMITED - 2007-02-21
Orange Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2006-11-02 ~ 2006-11-06CIF 794 - Director → ME
1442
HAMSARD 3639 LIMITED - 2021-09-09
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-04-30
Officer
2021-04-07 ~ 2021-09-09CIF 403 - Director → ME
Person with significant control
2021-04-07 ~ 2021-09-09CIF 2027 - Ownership of voting rights - 75% or more → OE
CIF 2027 - Right to appoint or remove directors → OE
CIF 2027 - Ownership of shares – 75% or more → OE
1443
TOKUDA GLOBAL HEALTH CARE SYSTEMS LIMITED - 2012-01-26
Acre House, 11-15 William Road, LondonDissolved Corporate (2 parents)
Officer
2011-10-31 ~ 2012-01-27CIF 1612 - Director → ME
1444
HAMSARD ONE THOUSAND AND SEVENTEEN LIMITED - 1996-05-08
10 Y Sgwar Heol Yr Orsaf, Dinas Powys, Cymru / Wales, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
12,350 GBP2018-12-31
Officer
1996-01-05 ~ 1996-05-08CIF 1318 - Nominee Director → ME
1445
HAMSARD 3322 LIMITED - 2014-01-22
Moor Edge Farm, Darley, Harrogate, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-51,050 GBP2020-03-31
Officer
2013-09-10 ~ 2014-02-13CIF 480 - Director → ME
1446
14th Floor 33 Cavendish Square, London, United KingdomActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
1,291,863 GBP2023-03-31
Officer
2012-03-05 ~ 2012-03-13CIF 535 - Director → ME
1447
HAMSARD 3129 LIMITED - 2008-12-12
60 Great Portland Street, LondonDissolved Corporate (3 parents)
Officer
2008-05-21 ~ 2008-08-19CIF 652 - Director → ME
1448
46 Vivian Avenue, Hendon Central, LondonDissolved Corporate (3 parents)
Officer
2010-03-18 ~ 2010-03-18CIF 1170 - Director → ME
1449
SRM - FERRO DUO LIMITED - 2007-07-17
MINERALS RESOURCE MANAGEMENT LIMITED - 2011-12-12
TRADEBE MINERAL RESOURCE MANAGEMENT LIMITED - 2011-12-22
Atlas House Third Avenue, Globe Park, Marlow, BuckinghamshireDissolved Corporate (5 parents)
Officer
2004-10-01 ~ 2004-11-10CIF 961 - Director → ME
1450
HAMSARD 2067 LIMITED - 1999-09-24
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
1999-09-20 ~ 1999-09-27CIF 1263 - Nominee Director → ME
1451
10 Queen Street Place, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-11-16 ~ 2012-11-19CIF 499 - Director → ME
1452
HAMSARD 2256 LIMITED - 2001-03-12
Tempsford Hall, Tempsford Hall, Sandy, BedfordshireDissolved Corporate (3 parents)
Officer
2000-12-13 ~ 2001-02-27CIF 1223 - Nominee Director → ME
1453
HAMSARD 2694 LIMITED - 2004-07-26
287-291 Banbury Road, Oxford, OxonDissolved Corporate (2 parents)
Officer
2003-11-18 ~ 2004-03-24CIF 1035 - Nominee Director → ME
1454
SKIPTON INFORMATION GROUP LIMITED - 2008-05-29
SKIPTON INFORMATION GROUP PLC - 2006-07-14
HAMSARD 2692 LIMITED - 2004-06-07
CALLCREDIT INFORMATION GROUP LIMITED - 2019-04-30
One Park Lane, Leeds, West YorkshireActive Corporate (4 parents, 5 offsprings)
Officer
2003-11-18 ~ 2004-04-13CIF 1036 - Nominee Director → ME
1455
HAMSARD 3072 LIMITED - 2007-07-12
Clarendon House, 147 London Road, Kingston Upon Thames, SurreyDissolved Corporate (3 parents)
Officer
2007-06-20 ~ 2007-07-11CIF 726 - Nominee Director → ME
1456
HAMSARD 3216 LIMITED - 2010-08-24
Clarendon House, 147 London Road, Kingston Upon Thames, SurreyDissolved Corporate (3 parents, 1 offspring)
Officer
2010-06-16 ~ 2010-08-26CIF 1153 - Director → ME
1457
3rd Floor Palladium House, 1-4 Argyll Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-44,527 GBP2019-06-30
Officer
2011-06-14 ~ 2011-07-08CIF 1641 - Director → ME
1458
INSTANTSUCCESS LIMITED - 1998-01-07
Logistics House, Buckshaw Avenue, Chorley, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
407,120 GBP2024-03-31
Officer
1997-12-17 ~ 1997-12-29CIF 1592 - Director → ME
1459
PAROS TECHNOLOGY LIMITED - 2008-07-24
PAROS LIMITED - 2006-03-20
Lia Fail, Ravenspoint Road, Trearddur Bay, Ilse Of Anglesey, WalesActive Corporate (2 parents)
Equity (Company account)
-157,198 GBP2024-12-31
Officer
2006-01-20 ~ 2006-01-27CIF 845 - Director → ME
1460
SAD1 STOBART AIR DEVELOPMENT 1 LIMITED - 2018-01-30
72 Broadwick Street, London, United KingdomActive Corporate (6 parents)
Officer
2009-12-22 ~ 2010-03-12CIF 1179 - Director → ME
1461
STOKE-ON-TRENT MANAGEMENT COMPANY LIMITED - 2007-01-30
PROLOGIS PARK STOKE ON TRENT MANAGEMENT COMPANY LIMITED - 2017-11-02
72 Broadwick Street, London, United KingdomActive Corporate (6 parents)
Equity (Company account)
10 GBP2016-12-31
Officer
2005-10-21 ~ 2005-11-08CIF 869 - Director → ME
1462
HAMSARD 3614 LIMITED - 2021-02-24
C/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, EnglandActive Corporate (6 parents, 2 offsprings)
Equity (Company account)
-4,979,691 GBP2022-03-31
Officer
2020-11-26 ~ 2021-02-23CIF 431 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-23CIF 2055 - Ownership of shares – 75% or more → OE
CIF 2055 - Right to appoint or remove directors → OE
CIF 2055 - Ownership of voting rights - 75% or more → OE
1463
HAMSARD 3613 LIMITED - 2021-02-24
C/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
1 GBP2022-03-31
Officer
2020-11-26 ~ 2021-02-23CIF 430 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-23CIF 2054 - Right to appoint or remove directors → OE
CIF 2054 - Ownership of voting rights - 75% or more → OE
CIF 2054 - Ownership of shares – 75% or more → OE
1464
HAMSARD 3593 LIMITED - 2020-12-08
Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West YorkshireLiquidation Corporate (6 parents, 1 offspring)
Equity (Company account)
-4,393,890 GBP2023-09-30
Officer
2020-09-29 ~ 2020-12-08CIF 446 - Director → ME
Person with significant control
2020-09-29 ~ 2020-12-08CIF 2068 - Right to appoint or remove directors → OE
CIF 2068 - Ownership of shares – 75% or more → OE
CIF 2068 - Ownership of voting rights - 75% or more → OE
1465
HAMSARD 3592 LIMITED - 2020-12-08
Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West YorkshireLiquidation Corporate (4 parents, 1 offspring)
Profit/Loss (Company account)
-135,491 GBP2022-10-01 ~ 2023-09-30
Officer
2020-09-29 ~ 2020-12-08CIF 445 - Director → ME
Person with significant control
2020-09-29 ~ 2020-12-08CIF 2067 - Right to appoint or remove directors → OE
CIF 2067 - Ownership of voting rights - 75% or more → OE
CIF 2067 - Ownership of shares – 75% or more → OE
1466
HAMSARD 2559 LIMITED - 2002-12-05
373 Stirling Road, Stirling Road Cressex Business Park, High Wycombe, BuckinghamshireActive Corporate (7 parents, 1 offspring)
Profit/Loss (Company account)
-53,610 GBP2024-01-01 ~ 2024-12-31
Officer
2002-07-15 ~ 2002-09-11CIF 1361 - Nominee Director → ME
1467
AFFINI TECHNOLOGY LIMITED - 2013-04-10
TECHNOLOGY & CONSULTING SERVICES LIMITED - 2012-05-08
HAMSARD 3234 LIMITED - 2011-04-07
AIRRADIO LIMITED - 2021-10-28
158 Edmund Street, BirminghamDissolved Corporate (3 parents, 1 offspring)
Officer
2010-12-17 ~ 2011-05-05CIF 1122 - Director → ME
1468
TURNER MIDCO LIMITED - 2014-04-04
The Harlequin Building, 65 Southwark Street, LondonDissolved Corporate (2 parents)
Equity (Company account)
-21,894,358 GBP2019-09-30
Officer
2014-03-31 ~ 2014-06-11CIF 465 - Director → ME
1469
The Harlequin Building, 6th Floor, 65southwark Street, LondonDissolved Corporate (2 parents, 2 offsprings)
Profit/Loss (Company account)
-10,547,876 GBP2018-10-01 ~ 2019-09-30
Officer
2014-03-31 ~ 2014-06-11CIF 464 - Director → ME
1470
Fourth Floor Unit5b, The Parklands, BoltonLiquidation Corporate (5 parents)
Officer
2007-01-03 ~ 2007-02-14CIF 771 - Director → ME
1471
C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East YorkshireDissolved Corporate (3 parents)
Officer
2007-06-18 ~ 2007-06-20CIF 738 - Director → ME
1472
C/o, The Hall, Lairgate, Beverley, East Riding Of YorkshireDissolved Corporate (3 parents)
Officer
2007-05-31 ~ 2007-06-20CIF 740 - Director → ME
1473
C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East YorkshireDissolved Corporate (2 parents)
Officer
2007-06-19 ~ 2007-06-20CIF 736 - Director → ME
1474
C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East YorkshireDissolved Corporate (2 parents)
Officer
2007-06-19 ~ 2007-06-20CIF 737 - Director → ME
1475
C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East YorkshireDissolved Corporate (2 parents)
Officer
2007-06-19 ~ 2007-06-20CIF 735 - Director → ME
1476
HAMSARD 2040 LIMITED - 1999-03-31
Umbro House, Lakeside, Cheadle, CheshireDissolved Corporate (2 parents)
Officer
1999-03-18 ~ 1999-03-31CIF 1282 - Nominee Director → ME
1477
C/o John Marshall, Fairwinds (6e) Clifton Drive, Lytham St. Annes, Lancashire, United KingdomDissolved Corporate (1 parent)
Officer
2010-10-19 ~ 2010-10-20CIF 1131 - Director → ME
1478
UNDURRAGA UK LTD - 2007-12-12
Squire Sanders (uk) Llp (ref : Sdw), Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (2 parents)
Officer
2007-11-21 ~ 2007-11-22CIF 694 - Director → ME
1479
Early Lodge, Barningham, Richmond, North Yorkshire, EnglandActive Corporate (3 parents)
Equity (Company account)
101 GBP2024-03-31
Officer
2005-11-17 ~ 2005-11-18CIF 861 - Director → ME
1480
Early Lodge, Barningham, Richmond, North Yorkshire, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
5,882 GBP2024-03-31
Officer
2005-11-18 ~ 2005-11-18CIF 859 - Director → ME
1481
HAMSARD ONE THOUSAND AND SEVENTY LIMITED - 1998-01-19
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, WarringtonActive Corporate (12 parents)
Officer
1997-12-18 ~ 1998-01-19CIF 1591 - Director → ME
1482
HAMSARD 2310 LIMITED - 2001-06-27
1 East Parade, Leeds, EnglandActive Corporate (4 parents, 5 offsprings)
Officer
2001-03-19 ~ 2001-06-06CIF 1545 - Director → ME
1483
Carlton House 28/29 Carlton Terrace, Portslade, BrightonActive Corporate (2 parents)
Equity (Company account)
25 GBP2024-06-30
Officer
2007-06-06 ~ 2007-06-18CIF 739 - Director → ME
1484
HAMSARD 3626 LIMITED - 2021-11-30
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, EnglandActive Corporate (4 parents)
Officer
2021-02-04 ~ 2021-05-05CIF 415 - Director → ME
Person with significant control
2021-02-04 ~ 2021-05-05CIF 2039 - Right to appoint or remove directors → OE
CIF 2039 - Ownership of voting rights - 75% or more → OE
CIF 2039 - Ownership of shares – 75% or more → OE
1485
Northstar, 135-141 Oldham Street, Manchester, EnglandActive Corporate (6 parents)
Equity (Company account)
1 GBP2023-03-31
Officer
2009-09-22 ~ 2009-09-28CIF 557 - Director → ME
1486
HAMSARD 2469 LIMITED - 2002-06-20
12 Little Portland Street, 2nd Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2021-12-31
Officer
2002-01-25 ~ 2002-03-20CIF 1390 - Nominee Director → ME
1487
HAMSARD 2473 LIMITED - 2002-06-20
32 Croft Road, Edwalton, Nottingham, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2002-01-25 ~ 2002-03-20CIF 1389 - Nominee Director → ME
1488
HAMSARD 2634 LIMITED - 2003-07-24
210 Pentonville Road, LondonDissolved Corporate (5 parents)
Officer
2003-03-13 ~ 2003-07-23CIF 1090 - Nominee Director → ME
1489
HAMSARD 3245 LIMITED - 2012-05-09
Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, WarwickshireActive Corporate (8 parents, 1 offspring)
Officer
2011-04-08 ~ 2011-04-11CIF 1670 - Director → ME
1490
VALPAK 2011 LIMITED - 2012-03-29
HAMSARD 3264 LIMITED - 2011-07-01
Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, WarwickshireActive Corporate (8 parents, 9 offsprings)
Officer
2011-06-30 ~ 2011-07-28CIF 1635 - Director → ME
1491
THOR PREVENTIVE MEDICINE LIMITED - 2002-07-26
VANE MINERALS LIMITED - 2005-01-27
HAMSARD 2508 LIMITED - 2002-05-24
Watson Morgan, 20-22 Wenlock Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-17,284,530 GBP2023-12-31
Officer
2002-04-10 ~ 2002-08-10CIF 1385 - Nominee Director → ME
1492
VECTRA TECHNOLOGIES LIMITED - 2004-03-18
26 Stroudley Road, Brighton, East SussexLiquidation Corporate (3 parents, 2 offsprings)
Officer
2003-05-28 ~ 2003-08-19CIF 1072 - Director → ME
1493
HAMSARD 3542 LIMITED - 2019-08-14
4th Floor, Abbey House, 32 Booth Street, ManchesterLiquidation Corporate (4 parents, 2 offsprings)
Equity (Company account)
-1,419,584 GBP2022-02-28
Officer
2019-07-03 ~ 2019-08-15CIF 214 - Director → ME
Person with significant control
2019-07-03 ~ 2019-08-15CIF 1850 - Ownership of voting rights - 75% or more → OE
CIF 1850 - Right to appoint or remove directors → OE
CIF 1850 - Ownership of shares – 75% or more → OE
1494
HAMSARD 3543 LIMITED - 2019-08-14
4th Floor Abbey House, 32 Booth Street, ManchesterLiquidation Corporate (5 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-08-15CIF 215 - Director → ME
Person with significant control
2019-07-03 ~ 2019-08-15CIF 1851 - Ownership of shares – 75% or more → OE
CIF 1851 - Right to appoint or remove directors → OE
CIF 1851 - Ownership of voting rights - 75% or more → OE
1495
Squire Patton Boggs (uk) Llp (ref: Csu), 60 London Wall, London, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
220,079,119 GBP2024-03-31
Officer
2010-10-13 ~ 2010-10-22CIF 1132 - Director → ME
1496
HAMSARD 2261 LIMITED - 2001-02-05
13 Marybridge Close, Totton, Southampton, United KingdomActive Corporate (3 parents)
Equity (Company account)
150,853 GBP2024-12-31
Officer
2000-12-13 ~ 2001-01-31CIF 1564 - Director → ME
1497
236 Mottram Road, Stalybridge, Cheshire, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-1,432,182 GBP2021-12-31
Officer
2008-02-07 ~ 2008-02-15CIF 677 - Director → ME
1498
HAMSARD 3690 LIMITED - 2022-10-07
6th Floor Design Centre East, Chelsea Harbour, London, EnglandDissolved Corporate (1 parent)
Officer
2022-07-05 ~ 2022-10-06CIF 355 - Director → ME
Person with significant control
2022-07-05 ~ 2022-10-06CIF 1979 - Right to appoint or remove directors → OE
CIF 1979 - Ownership of shares – 75% or more → OE
CIF 1979 - Ownership of voting rights - 75% or more → OE
1499
HAMSARD 2584 LIMITED - 2002-12-03
31st Floor 40 Bank Street, LondonDissolved Corporate (3 parents)
Officer
2002-09-23 ~ 2002-11-29CIF 1340 - Nominee Director → ME
1500
HAMSARD 2488 LIMITED - 2002-04-26
7C INDIA LIMITED - 2003-12-15
31st Floor 40 Bank Street, London, United KingdomDissolved Corporate (2 parents)
Officer
2002-01-25 ~ 2002-04-26CIF 1398 - Nominee Director → ME
1501
HAMSARD 3388 LIMITED - 2016-07-16
Unit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
-12,815,893 GBP2024-03-26
Officer
2015-10-12 ~ 2016-06-16CIF 131 - Director → ME
1502
3 Pancras Square 3rd Floor, Three Pancras Square, London, EnglandActive Corporate (2 parents)
Officer
2010-12-22 ~ 2010-12-23CIF 1119 - Director → ME
1503
HAMSARD 3218 LIMITED - 2010-12-01
Menzies Llp, 4th Floor 95 Gresham Street, LondonLiquidation Corporate (5 parents)
Equity (Company account)
-2,244,311 GBP2020-12-30
Officer
2010-06-16 ~ 2010-12-22CIF 1156 - Director → ME
1504
HAMSARD 2628 LIMITED - 2003-05-06
Valley House Huddersfield Road, Wyke, Bradford, West Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
56,330 GBP2024-06-30
Officer
2003-03-13 ~ 2003-05-06CIF 1082 - Nominee Director → ME
1505
VIRIDIEN LIMITED - 2012-06-19
HAMSARD 3252 LIMITED - 2011-10-13
265 Tottenham Court Road, London, EnglandDissolved Corporate (4 parents)
Officer
2011-05-25 ~ 2011-06-14CIF 1656 - Director → ME
1506
HAMSARD 3560 LIMITED - 2020-07-02
Suite 3 Regency Road 91 Western Road, BrightonIn Administration Corporate (4 parents)
Officer
2020-02-07 ~ 2020-06-09CIF 198 - Director → ME
Person with significant control
2020-02-07 ~ 2020-06-09CIF 1829 - Right to appoint or remove directors → OE
CIF 1829 - Ownership of shares – 75% or more → OE
CIF 1829 - Ownership of voting rights - 75% or more → OE
1507
AUTOMOTIVE ENGINEERING SERVICES LIMITED - 2007-06-14
GLOBAL ENGINEERING AND ADMINISTRATIVE SERVICES LIMITED - 2007-05-16
31 Springfield Lyons Approach, Chelmsford, Essex, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2007-04-16 ~ 2007-06-01CIF 751 - Director → ME
1508
XYZ PENSION SCHEME TRUSTEES LIMITED - 2007-09-14
31 Springfield Lyons Approach, Chelmsford, Essex, EnglandActive Corporate (10 parents)
Officer
2007-08-23 ~ 2007-08-23CIF 713 - Director → ME
1509
GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
STRATEGIC TEAM GROUP LIMITED - 2019-07-05
HAMSARD 3097 LIMITED - 2008-03-18
11 Tower View, Kings Hill, West Malling, Kent, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2007-11-26 ~ 2008-03-10CIF 693 - Director → ME
1510
VITAL ENERGY (DRAKELOW PROPERTY) LIMITED - 2025-05-27
HAMSARD 3809 LIMITED - 2025-05-27
Century House, Roman Road, Blackburn, Lancashire, EnglandActive Corporate (5 parents)
Officer
2024-11-27 ~ 2025-05-27CIF 22 - Director → ME
Person with significant control
2024-11-27 ~ 2025-05-27CIF 1713 - Ownership of voting rights - 75% or more → OE
CIF 1713 - Ownership of shares – 75% or more → OE
CIF 1713 - Right to appoint or remove directors → OE
1511
WHITEPHONE LIMITED - 2009-12-15
CASHFLOWS EUROPE LIMITED - 2015-11-06
CASHFLOW NETWORK LIMITED - 2012-06-26
Cpc1 Capital Park, Fulbourn, CambridgeDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2018-12-31
Officer
2005-06-01 ~ 2005-06-01CIF 893 - Director → ME
1512
HAMSARD 2995 LIMITED - 2006-06-29
Shire House, Tachbrook Road, Leamington Spa, Warwickshire, EnglandActive Corporate (2 parents)
Officer
2006-04-28 ~ 2006-06-26CIF 829 - Nominee Director → ME
1513
Shire House, Tachbrook Road, Leamington Spa, Warwickshire, EnglandActive Corporate (3 parents, 8 offsprings)
Officer
2002-07-05 ~ 2002-11-15CIF 1422 - Director → ME
1514
PM GROUP PLC - 2008-02-25
HAMSARD 2451 LIMITED - 2002-03-01
Airedale House, Canal Road, Bradford, West YorkshireActive Corporate (4 parents, 1 offspring)
Equity (Company account)
30,797,750 GBP2021-12-31
Officer
2002-01-07 ~ 2002-03-27CIF 1462 - Director → ME
1515
HAMSARD 5065 LIMITED - 1999-12-01
1st Floor, Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
5,550 GBP2024-03-31
Officer
1999-10-05 ~ 1999-11-19CIF 1262 - Nominee Director → ME
1516
HAMSARD 2495 LIMITED - 2002-05-24
Crane House Epsilon Terrace, West Road, Ipswich, SuffolkDissolved Corporate (3 parents)
Officer
2002-01-25 ~ 2002-04-26CIF 1448 - Director → ME
1517
HAMSARD 3641 LIMITED - 2021-09-27
Lakeside Road Colnbrook By Pass, Colnbrook, Slough, Berkshire, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2021-04-07 ~ 2021-09-27CIF 405 - Director → ME
Person with significant control
2021-04-07 ~ 2021-09-27CIF 2029 - Ownership of shares – 75% or more → OE
CIF 2029 - Ownership of voting rights - 75% or more → OE
CIF 2029 - Right to appoint or remove directors → OE
1518
HAMSARD 2348 LIMITED - 2001-10-24
Acumen House, Headlands Lane, Knottingley, West YorkshireDissolved Corporate (5 parents)
Equity (Company account)
5,602,042 GBP2021-03-31
Officer
2001-07-05 ~ 2001-10-30CIF 1511 - Director → ME
1519
PLASMA PROCESSING TECHNOLOGIES LIMITED - 2007-09-04
THAT'S NOT IMPORTANT RIGHT NOW LIMITED - 2007-07-30
Flat 16 Block A, 28 Guildhouse Street, LondonDissolved Corporate (2 parents)
Officer
2006-12-13 ~ 2006-12-20CIF 782 - Director → ME
1520
HAMSARD 3406 LIMITED - 2016-07-28
The Courtyard, Catherine Street, Macclesfield, Cheshire, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2016-05-16 ~ 2016-07-15CIF 326 - Director → ME
1521
WATERWISE PROJECTS LIMITED - 2005-09-08
344-354 Gray's Inn Road, London, EnglandActive Corporate (9 parents)
Equity (Company account)
158,859 GBP2024-08-31
Officer
2005-08-25 ~ 2005-09-01CIF 879 - Director → ME
1522
HAMSARD 2326 LIMITED - 2002-04-16
Kemp House, 152-160 City Road, LondonDissolved Corporate (2 parents)
Officer
2001-05-10 ~ 2001-08-14CIF 1539 - Director → ME
1523
2 Water Lane, Bures, SuffolkDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2003-09-22 ~ 2003-09-29CIF 1050 - Director → ME
1524
2 Water Lane, Bures, SuffolkDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2003-09-22 ~ 2003-09-29CIF 1048 - Director → ME
1525
2 Water Lane, Bures, SuffolkDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2003-09-22 ~ 2003-09-29CIF 1049 - Director → ME
1526
2 Water Lane, Bures, SuffolkDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2003-09-24 ~ 2003-09-29CIF 1047 - Director → ME
1527
HAMSARD 3606 LIMITED - 2022-05-10
James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United KingdomActive Corporate (13 parents, 1 offspring)
Profit/Loss (Company account)
-2,495,006 GBP2020-11-26 ~ 2021-07-31
Officer
2020-11-26 ~ 2021-01-25CIF 423 - Director → ME
Person with significant control
2020-11-26 ~ 2021-01-25CIF 2047 - Right to appoint or remove directors → OE
CIF 2047 - Ownership of voting rights - 75% or more → OE
CIF 2047 - Ownership of shares – 75% or more → OE
1528
HASGO PUDSEY LIMITED - 2005-04-18
HAMSARD 2773 LIMITED - 2004-12-16
Price Waterhouse Coopers Llp, Benson House 33 Wellington Street, Leeds, West YorkshireDissolved Corporate (3 parents)
Officer
2004-10-11 ~ 2004-12-15CIF 953 - Nominee Director → ME
1529
23 Queen Anne Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-3,207 GBP2024-03-31
Officer
2010-01-06 ~ 2010-01-15CIF 1178 - Director → ME
1530
25 Moorgate, LondonDissolved Corporate (3 parents)
Officer
2011-01-11 ~ 2011-01-11CIF 1689 - Director → ME
1531
HAMSARD ONE THOUSAND AND TWENTY-NINE LIMITED - 1997-02-25
C/o Mazars Llp, Tower Bridge House St Katharines Way, LondonDissolved Corporate (4 parents)
Officer
1997-01-06 ~ 1997-02-18CIF 1314 - Nominee Director → ME
1532
90 Whitfield Street, London, EnglandDissolved Corporate (3 parents)
Officer
2004-05-05 ~ 2004-05-26CIF 986 - Nominee Director → ME
1533
Sea Containers House, 18 Upper Ground, London, EnglandDissolved Corporate (3 parents)
Officer
2003-12-12 ~ 2004-04-22CIF 1027 - Director → ME
1534
Pirtek Westbury, The Broadway Centre Headquarters Road, West Wilts Trading Estate, Westbury, WiltshireActive Corporate (3 parents)
Equity (Company account)
12,754 GBP2024-07-31
Officer
2012-02-02 ~ 2012-02-02CIF 549 - Director → ME
1535
HAMSARD 2545 LIMITED - 2002-08-29
Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, EnglandActive Corporate (4 parents)
Officer
2002-07-15 ~ 2002-09-16CIF 1362 - Nominee Director → ME
1536
HAMSARD 3048 LIMITED - 2009-02-17
10 Eric Drive, Sandbach, CheshireDissolved Corporate (2 parents)
Officer
2006-12-14 ~ 2007-05-04CIF 778 - Nominee Director → ME
1537
HAMSARD 3146 LIMITED - 2009-07-03
First Floor West 25 Western Avenue, Milton Park, Abingdon, EnglandActive Corporate (4 parents)
Equity (Company account)
-8,302,789 GBP2024-12-28
Officer
2008-11-19 ~ 2008-12-22CIF 628 - Director → ME
1538
PROLOGIS (COVENTRY ROAD) LIMITED - 2007-05-04
Baker Tilly, 6th Floor 25 Farringdon Street, LondonDissolved Corporate
Officer
2006-10-12 ~ 2006-10-13CIF 797 - Director → ME
1539
IEC WIGAN PROPERTY HOLDINGS LIMITED - 2020-06-01
HAMSARD 3483 LIMITED - 2019-01-02
C/o Begbies Traynor, 340 Deansgate, ManchesterLiquidation Corporate (3 parents)
Officer
2018-02-14 ~ 2018-04-11CIF 259 - Director → ME
Person with significant control
2018-02-14 ~ 2018-04-11CIF 1895 - Ownership of voting rights - 75% or more → OE
CIF 1895 - Right to appoint or remove directors → OE
CIF 1895 - Ownership of shares – 75% or more → OE
1540
IEC SPORTS MANAGEMENT LIMITED - 2020-06-01
HAMSARD 3467 LIMITED - 2018-11-19
C/o Begbies Traynor, 340 Deansgate, ManchesterLiquidation Corporate (3 parents)
Officer
2017-07-31 ~ 2018-02-15CIF 284 - Director → ME
Person with significant control
2017-07-31 ~ 2018-02-15CIF 1920 - Ownership of voting rights - 75% or more → OE
CIF 1920 - Ownership of shares – 75% or more → OE
1541
WILLAN UK LIMITED - 2001-03-23
2 Brooklands Road, Sale, CheshireActive Corporate (6 parents, 1 offspring)
Profit/Loss (Company account)
123,606 GBP2024-04-01 ~ 2025-03-31
Officer
2000-03-31 ~ 2000-04-12CIF 1571 - Director → ME
1542
HAMSARD 3806 BIDCO LIMITED - 2025-06-13
HAMSARD 3806 LIMITED - 2025-03-19
Bridge Street, Church, Oswaldtwistle, Accrington, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-10-28 ~ 2025-03-19CIF 28 - Director → ME
Person with significant control
2024-10-28 ~ 2025-03-19CIF 1719 - Ownership of shares – 75% or more → OE
CIF 1719 - Right to appoint or remove directors → OE
CIF 1719 - Ownership of voting rights - 75% or more → OE
1543
HAMSARD 3805 TOPCO LIMITED - 2025-06-13
HAMSARD 3805 LIMITED - 2025-03-19
Bridge Street, Church, Oswaldtwistle Accrington, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-10-25 ~ 2025-03-19CIF 30 - Director → ME
Person with significant control
2024-10-25 ~ 2025-03-19CIF 1721 - Right to appoint or remove directors → OE
CIF 1721 - Ownership of shares – 75% or more → OE
CIF 1721 - Ownership of voting rights - 75% or more → OE
1544
HAMSARD 3807 MIDCO LIMITED - 2025-06-13
HAMSARD 3807 LIMITED - 2025-04-11
Bridge Street, Church, Oswaldtwistle Accrington, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-10-28 ~ 2025-04-11CIF 29 - Director → ME
Person with significant control
2024-10-28 ~ 2025-04-11CIF 1720 - Right to appoint or remove directors → OE
CIF 1720 - Ownership of voting rights - 75% or more → OE
CIF 1720 - Ownership of shares – 75% or more → OE
1545
HAMSARD 3087 LIMITED - 2008-02-11
Unit 26 Planetary Industrial Estate, Planetary Road, Willenhall, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2007-06-20 ~ 2007-12-13CIF 734 - Nominee Director → ME
1546
HAMSARD 2606 LIMITED - 2003-04-08
C/o Brand Partnership Limited, Southfork Industrial Estate, Dartmouth Way, LeedsDissolved Corporate (5 parents)
Officer
2002-10-25 ~ 2003-02-13CIF 1100 - Director → ME
1547
Think Park Mosley Road, Trafford Park, ManchesterDissolved Corporate (7 parents)
Officer
2006-08-11 ~ 2006-08-16CIF 812 - Director → ME
1548
HAMSARD 2402 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1110 - Director → ME
1549
WORKINGTON WIND LIMITED - 2006-09-11
GLASS MOOR WIND LIMITED - 2005-08-01
Lewins Place, Lewins Mead, Bristol, United KingdomDissolved Corporate (3 parents)
Officer
2004-03-17 ~ 2004-04-06CIF 1003 - Director → ME
1550
BICKER FEN WIND LIMITED - 2006-08-08
25 Shirleys, Ditchling, Hassocks, EnglandActive Corporate (3 parents, 4 offsprings)
Equity (Company account)
1,378,711 GBP2024-06-30
Officer
2004-03-19 ~ 2004-04-06CIF 1002 - Director → ME
1551
HAMSARD 3199 LIMITED - 2010-04-27
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents, 1 offspring)
Officer
2009-12-02 ~ 2010-04-26CIF 1184 - Director → ME
1552
HAMSARD 3200 LIMITED - 2010-04-27
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents)
Officer
2009-12-02 ~ 2010-04-26CIF 1185 - Director → ME
1553
HAMSARD 3086 LIMITED - 2007-11-26
WINNING PITCH PLC - 2012-07-13
140 Aldersgate Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2007-06-20 ~ 2007-11-02CIF 732 - Nominee Director → ME
1554
MABEL PLANTATION WINDFARM LIMITED - 2006-03-06
24 Savile Row, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
3,000 GBP2024-12-31
Officer
2004-03-23 ~ 2004-03-23CIF 998 - Director → ME
1555
WINCOMPARATOR LIMITED - 2016-08-10
7 Devonshire Square, LondonConverted / Closed Corporate (4 parents, 1 offspring)
Officer
2008-04-17 ~ 2008-04-22CIF 660 - Director → ME
1556
HAMSARD 3589 LIMITED - 2020-10-27
SUMMERHOUSE BIDCO LIMITED - 2023-04-15
C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, LeedsIn Administration Corporate (5 parents, 7 offsprings)
Officer
2020-09-24 ~ 2020-10-26CIF 453 - Director → ME
Person with significant control
2020-09-24 ~ 2020-10-26CIF 2075 - Right to appoint or remove directors → OE
CIF 2075 - Ownership of voting rights - 75% or more → OE
CIF 2075 - Ownership of shares – 75% or more → OE
1557
SUMMERHOUSE MIDCO 1 LIMITED - 2023-04-15
HAMSARD 3587 LIMITED - 2020-10-27
C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, LeedsLiquidation Corporate (5 parents, 1 offspring)
Officer
2020-09-24 ~ 2020-10-26CIF 451 - Director → ME
Person with significant control
2020-09-24 ~ 2020-10-26CIF 2073 - Ownership of voting rights - 75% or more → OE
CIF 2073 - Right to appoint or remove directors → OE
CIF 2073 - Ownership of shares – 75% or more → OE
1558
SUMMERHOUSE MIDCO 2 LIMITED - 2023-04-15
HAMSARD 3588 LIMITED - 2020-10-27
C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, LeedsLiquidation Corporate (5 parents, 1 offspring)
Officer
2020-09-24 ~ 2020-10-26CIF 452 - Director → ME
Person with significant control
2020-09-24 ~ 2020-10-26CIF 2074 - Ownership of voting rights - 75% or more → OE
CIF 2074 - Ownership of shares – 75% or more → OE
CIF 2074 - Right to appoint or remove directors → OE
1559
HAMSARD 3586 LIMITED - 2020-10-27
SUMMERHOUSE TOPCO LIMITED - 2023-04-15
C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, LeedsLiquidation Corporate (6 parents, 1 offspring)
Officer
2020-09-24 ~ 2020-10-26CIF 450 - Director → ME
Person with significant control
2020-09-24 ~ 2020-10-26CIF 2072 - Ownership of voting rights - 75% or more → OE
CIF 2072 - Ownership of shares – 75% or more → OE
CIF 2072 - Right to appoint or remove directors → OE
1560
HAMSARD 3622 LIMITED - 2021-03-25
Hermes House, Fire Fly Avenue, SwindonDissolved Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-445,577 GBP2022-05-31
Officer
2020-12-16 ~ 2021-03-24CIF 421 - Director → ME
Person with significant control
2020-12-16 ~ 2021-03-24CIF 2045 - Right to appoint or remove directors → OE
CIF 2045 - Ownership of shares – 75% or more → OE
CIF 2045 - Ownership of voting rights - 75% or more → OE
1561
384a Deansgate, Manchester, Greater Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
30 GBP2024-05-31
Officer
2002-05-23 ~ 2002-07-03CIF 1429 - Director → ME
1562
HAMSARD 3380 LIMITED - 2015-11-19
PLEXUS LAW LIMITED - 2019-04-05
Woodfield House Farm, Bishop Thornton, Harrogate, EnglandDissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-11-22
Officer
2015-06-16 ~ 2015-10-28CIF 135 - Director → ME
1563
HAMSARD FIVE THOUSAND AND SEVEN LIMITED - 1998-08-18
CALEY PROCESS SYSTEMS LIMITED - 2004-03-15
Lawrence House, Dowley Gap Business Park, Bingley, West YorkshireDissolved Corporate (3 parents)
Officer
1998-08-10 ~ 1999-12-08CIF 1299 - Nominee Director → ME
1564
WORKING PARTNERS 2007 LIMITED - 2007-03-23
HAMSARD 3063 LIMITED - 2007-03-09
9 Kingsway, 4th Floor, LondonActive Corporate (3 parents)
Officer
2007-01-23 ~ 2007-02-02CIF 766 - Director → ME
1565
HAMSARD 2951 LIMITED - 2005-12-06
18 Riversway Business Village, Navigation Way, Preston, United KingdomActive Corporate (4 parents)
Officer
2005-10-31 ~ 2005-12-02CIF 864 - Nominee Director → ME
1566
Motor Sports House, Riverside, Park, Colnbrook, SloughDissolved Corporate (4 parents)
Officer
2004-03-02 ~ 2004-06-04CIF 1006 - Nominee Director → ME
1567
Suite 423, 39-41 North Road, LondonDissolved Corporate (3 parents)
Officer
2012-09-10 ~ 2012-09-13CIF 501 - Director → ME
1568
HAMSARD 3514 LIMITED - 2019-02-21
2nd Floor 110 Cannon Street, LondonDissolved Corporate (4 parents, 1 offspring)
Officer
2018-08-09 ~ 2018-11-15CIF 232 - Director → ME
Person with significant control
2018-08-09 ~ 2018-11-15CIF 1868 - Ownership of shares – 75% or more → OE
CIF 1868 - Right to appoint or remove directors → OE
CIF 1868 - Ownership of voting rights - 75% or more → OE
1569
HAMSARD 2318 LIMITED - 2003-07-03
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2001-05-11 ~ 2001-07-05CIF 1532 - Director → ME
1570
HAMSARD 2323 LIMITED - 2003-07-03
Sea Containers House, 18 Upper Ground, London, United KingdomActive Corporate (5 parents, 12 offsprings)
Officer
2001-05-10 ~ 2001-07-16CIF 1537 - Director → ME
1571
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2003-12-16 ~ 2003-12-22CIF 1026 - Director → ME
1572
HAMSARD 2314 LIMITED - 2003-07-03
WPP MARKETING COMMUNICATIONS SPAIN LIMITED - 2008-11-18
WPP 2314 LIMITED - 2003-09-23
WPP MARKETING COMMUNICATIONS SPAIN - 2024-12-18
Sea Containers House, 18 Upper Ground, London, United KingdomActive Corporate (6 parents)
Officer
2001-03-16 ~ 2001-06-07CIF 1549 - Director → ME
1573
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2002-11-08 ~ 2002-11-08CIF 1408 - Director → ME
1574
VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED - 2006-03-27
WPP 2177 LIMITED - 2006-08-11
Sea Containers House, 18 Upper Ground, London, United KingdomActive Corporate (5 parents)
Officer
2005-10-03 ~ 2006-04-19CIF 874 - Director → ME
1575
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (2 parents)
Officer
2004-05-24 ~ 2004-06-02CIF 983 - Director → ME
1576
Sea Containers House, 18 Upper Ground, London, United KingdomActive Corporate (5 parents)
Officer
2007-05-24 ~ 2007-05-30CIF 744 - Director → ME
1577
Sea Containers House, 18 Upper Ground, London, United KingdomActive Corporate (5 parents)
Officer
2007-05-17 ~ 2007-07-04CIF 745 - Director → ME
1578
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents, 1 offspring)
Officer
2002-12-19 ~ 2002-12-19CIF 1401 - Director → ME
1579
GROUP M LIMITED - 2006-07-17
GROUPM UK LTD - 2025-08-11
Sea Containers, 18 Upper Ground, London, United KingdomActive Corporate (4 parents, 3 offsprings)
Officer
2003-04-16 ~ 2003-07-18CIF 1073 - Director → ME
1580
27 Farm Street, LondonDissolved Corporate (3 parents)
Officer
2003-07-17 ~ 2003-07-18CIF 1057 - Director → ME
1581
MAXIS COMMUNICATIONS LIMITED - 2004-04-05
MAXUS COMMUNICATIONS LIMITED - 2017-09-27
Sea Containers House, 18 Upper Ground, London, United KingdomActive Corporate (5 parents)
Officer
2004-03-19 ~ 2004-04-05CIF 999 - Director → ME
1582
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2002-12-19 ~ 2002-12-19CIF 1400 - Director → ME
1583
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents, 1 offspring)
Officer
2001-12-19 ~ 2001-12-19CIF 1465 - Director → ME
1584
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents, 1 offspring)
Officer
2001-12-19 ~ 2001-12-19CIF 1464 - Director → ME
1585
Sea Containers House, 18 Upper Ground, London, United KingdomActive Corporate (6 parents, 3 offsprings)
Officer
2002-07-15 ~ 2002-08-12CIF 1421 - Director → ME
1586
IDEAL SHOPPING LIMITED - 2000-01-12
Ideal Home House, Newark Road, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
1999-12-08 ~ 2002-12-01CIF 1575 - Director → ME
1587
WOVEN SOLUTIONS LTD - 2023-05-15
HAMSARD 3515 LIMITED - 2019-02-21
2nd Floor 110 Cannon Street, LondonDissolved Corporate (2 parents, 7 offsprings)
Officer
2018-08-09 ~ 2018-11-15CIF 233 - Director → ME
Person with significant control
2018-08-09 ~ 2018-11-15CIF 1869 - Right to appoint or remove directors → OE
CIF 1869 - Ownership of voting rights - 75% or more → OE
CIF 1869 - Ownership of shares – 75% or more → OE
1588
The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, GloucestershireActive Corporate (2 parents)
Equity (Company account)
-5,170 GBP2024-03-31
Officer
2008-12-19 ~ 2009-01-07CIF 618 - Director → ME
1589
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (2 parents)
Officer
2012-07-25 ~ 2012-08-07CIF 506 - Director → ME
1590
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents)
Officer
2012-07-24 ~ 2012-08-07CIF 509 - Director → ME
1591
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents, 4 offsprings)
Officer
2012-11-12 ~ 2012-11-27CIF 456 - Director → ME
1592
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents, 1 offspring)
Officer
2012-07-24 ~ 2012-08-07CIF 508 - Director → ME
1593
Ty Alban 11 Churchfields, Bowdon, AltrinchamDissolved Corporate (1 parent)
Equity (Company account)
24,348 GBP2024-06-13
Officer
2006-12-14 ~ 2006-12-14CIF 773 - Director → ME
1594
HAMSARD 3323 LIMITED - 2014-03-18
XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South YorkshireActive Corporate (5 parents, 1 offspring)
Officer
2013-09-10 ~ 2014-03-06CIF 481 - Director → ME
1595
HAMSARD 3392 LIMITED - 2016-03-30
The Royal Oak Inn The Street, Leighterton, Tetbury, United KingdomActive Corporate (3 parents)
Equity (Company account)
-185,409 GBP2024-12-31
Officer
2015-12-04 ~ 2016-03-30CIF 127 - Director → ME
1596
HAMSARD 3348 LIMITED - 2014-11-18
500 Brook Drive, Reading, United Kingdom, United KingdomActive Corporate (6 parents)
Officer
2014-09-02 ~ 2014-11-18CIF 157 - Director → ME
1597
HAMSARD 3343 LIMITED - 2014-09-09
ASTON BIDCO LIMITED - 2023-06-12
500 Brook Drive, Reading, United Kingdom, United KingdomActive Corporate (6 parents, 4 offsprings)
Officer
2014-06-18 ~ 2014-08-27CIF 161 - Director → ME
1598
27 Farm Street, LondonDissolved Corporate (3 parents)
Officer
2002-11-12 ~ 2002-11-19CIF 1407 - Director → ME
1599
DUCHY HOMES (YARM) LIMITED - 2013-04-12
Middleton House, Westland Road, LeedsActive Corporate (4 parents, 1 offspring)
Officer
2012-07-10 ~ 2012-07-13CIF 518 - Director → ME
1600
HAMSARD 2339 LIMITED - 2001-08-17
TV YORK LIMITED - 2003-10-31
The Chequers, 28 Whitehorse Street, Baldock, HertfordshireDissolved Corporate (2 parents)
Equity (Company account)
-1 GBP2018-12-31
Officer
2001-07-04 ~ 2001-08-30CIF 1515 - Director → ME
1601
HAMSARD 2748 LIMITED - 2004-10-19
Kpmg Llp, 1 The Embankment Neville Street, LeedsDissolved Corporate (6 parents)
Officer
2004-07-06 ~ 2004-10-18CIF 973 - Nominee Director → ME
1602
WPP SPANGLE - 2007-04-19
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2004-05-21 ~ 2004-06-02CIF 984 - Nominee Director → ME
1603
Mazhar House, 48 Bradford Road, Stanningley, Leeds, West YorkshireDissolved Corporate (3 parents)
Officer
2009-03-12 ~ 2009-03-16CIF 598 - Director → ME
1604
HAMSARD 3651 LIMITED - 2022-07-27
Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
-409,706 GBP2023-12-31
Officer
2021-09-29 ~ 2022-02-22CIF 389 - Director → ME
Person with significant control
2021-09-29 ~ 2022-02-22CIF 2013 - Ownership of voting rights - 75% or more → OE
CIF 2013 - Right to appoint or remove directors → OE
CIF 2013 - Ownership of shares – 75% or more → OE
1605
HAMSARD 3652 LIMITED - 2022-07-20
Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind Estate, South Kirkby, Pontefract, EnglandActive Corporate (6 parents, 2 offsprings)
Equity (Company account)
-272,474 GBP2023-12-31
Officer
2021-09-29 ~ 2022-02-22CIF 390 - Director → ME
Person with significant control
2021-09-29 ~ 2022-02-22CIF 2014 - Ownership of shares – 75% or more → OE
CIF 2014 - Ownership of voting rights - 75% or more → OE
CIF 2014 - Right to appoint or remove directors → OE
1606
LJ PRIVATE OFFICE (UK) LIMITED - 2019-03-11
HAMSARD ONE THOUSAND AND SIXTY EIGHT LIMITED - 1998-02-24
ALTI PO (PAYMENTS) LIMITED - 2024-07-08
UNICORN ADMINISTRATION LIMITED - 2016-02-23
ALVARIUM PO (PAYMENTS) LIMITED - 2023-04-19
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
84,082 GBP2023-12-31
Officer
1997-12-18 ~ 1998-02-16CIF 1306 - Nominee Director → ME
1607
HAMSARD 3211 LIMITED - 2010-12-08
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United KingdomActive Corporate (5 parents)
Officer
2010-05-06 ~ 2010-08-09CIF 1161 - Director → ME
1608
HAMSARD 3049 LIMITED - 2007-07-03
1 City Square, LeedsDissolved Corporate (4 parents, 1 offspring)
Officer
2006-12-14 ~ 2007-06-01CIF 781 - Nominee Director → ME
1609
HAMSARD 3051 LIMITED - 2007-08-03
1 City Square, LeedsDissolved Corporate (4 parents, 1 offspring)
Officer
2006-12-14 ~ 2007-03-01CIF 774 - Nominee Director → ME
1610
HAILSHAM DIRECTOR 1 LIMITED - 2004-05-17
HAMSARD 2713 LIMITED - 2004-05-14
Hailsham Market, Market Street, Hailsham, East Sussex, EnglandDissolved Corporate (2 parents)
Officer
2004-03-01 ~ 2004-07-27CIF 1015 - Nominee Director → ME
1611
HAILSHAM DIRECTOR 2 LIMITED - 2004-05-17
HAMSARD 2714 LIMITED - 2004-05-14
Hailsham Market, Market Street, Hailsham, East Sussex, EnglandDissolved Corporate (2 parents)
Officer
2004-03-02 ~ 2004-07-27CIF 1008 - Nominee Director → ME
1612
HAILSHAM DIRECTOR 3 LIMITED - 2004-05-17
HAMSARD 2715 LIMITED - 2004-05-14
Hailsham Market, Market Street, Hailsham, East Sussex, EnglandDissolved Corporate (2 parents)
Officer
2004-03-02 ~ 2004-07-27CIF 1007 - Nominee Director → ME
1613
VANE HOLDINGS LIMITED - 2004-01-15
VANE HOLDINGS PLC - 2005-01-27
HAMSARD 2607 LIMITED - 2003-02-13
VANE MINERALS PLC - 2013-08-15
ROSE PETROLEUM PLC - 2020-08-03
20-22 Wenlock Road, London, EnglandActive Corporate (5 parents, 4 offsprings)
Officer
2002-10-25 ~ 2003-02-13CIF 1327 - Nominee Director → ME
1614
HAMSARD 5067 LIMITED - 2004-05-24
4385, 03873965 - Companies House Default Address, CardiffDissolved Corporate (3 parents, 3 offsprings)
Equity (Company account)
611,998 GBP2022-12-31
Officer
1999-11-09 ~ 2000-03-07CIF 1254 - Nominee Director → ME
1615
ZOE WORLD WIDE LIMITED - 2006-01-27
HAMSARD 2263 LIMITED - 2001-01-30
LE MERIDIEN WORLD WIDE LIMITED - 2006-01-03
LE MERIDIEN WORLD WIDE LIMITED - 2007-04-12
C/o Kroll, 10 Fleet Place, LondonDissolved Corporate (2 parents)
Officer
2000-12-13 ~ 2001-01-31CIF 1565 - Director → ME
1616
HAMSARD 2819 LIMITED - 2005-06-22
1 City Square, LeedsDissolved Corporate (4 parents, 1 offspring)
Officer
2005-03-01 ~ 2005-06-30CIF 925 - Nominee Director → ME
1617
HAMSARD 2671 LIMITED - 2003-12-12
1 City Square, LeedsDissolved Corporate (4 parents, 2 offsprings)
Officer
2003-07-09 ~ 2003-12-22CIF 1064 - Nominee Director → ME