1
HAMSARD 3427 LIMITED - 2017-09-18
62 Anchorage Road Anchorage Road, Sutton Coldfield, EnglandCorporate (7 parents)
Equity (Company account)
-21,227,401 GBP2023-12-31
Officer
2016-07-27 ~ 2017-03-15CIF 300 - director → ME
Person with significant control
2016-07-27 ~ 2017-03-23CIF 1912 - Ownership of shares – 75% or more → OE
CIF 1912 - Ownership of voting rights - 75% or more → OE
2
HAMSARD 3429 LIMITED - 2017-09-19
62 Anchorage Road Anchorage Road, Sutton Coldfield, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
-36,747,789 GBP2023-12-31
Officer
2016-11-24 ~ 2017-03-15CIF 290 - director → ME
Person with significant control
2016-11-24 ~ 2017-03-24CIF 1902 - Ownership of shares – 75% or more → OE
CIF 1902 - Ownership of voting rights - 75% or more → OE
3
ALPHA LITIGATION EQUITY LIMITED - 2021-06-07
ALPHA LITIGATION FUNDING LIMITED - 2020-07-29
HAMSARD 3556 LIMITED - 2020-05-28
76 Oakenshaw Lane, Walton, Wakefield, EnglandDissolved corporate (3 parents)
Equity (Company account)
6,079 GBP2022-07-31
Officer
2020-02-03 ~ 2020-05-28CIF 187 - director → ME
Person with significant control
2020-02-03 ~ 2020-05-28CIF 1794 - Ownership of shares – 75% or more → OE
CIF 1794 - Ownership of voting rights - 75% or more → OE
CIF 1794 - Right to appoint or remove directors → OE
4
HAMSARD 2050 LIMITED - 1999-08-04
Church Bridge House, Henry Street, Accrington, United KingdomCorporate (2 parents, 1 offspring)
Officer
1999-07-13 ~ 1999-09-27CIF 1253 - nominee-director → ME
5
HAMSARD 3275 LIMITED - 2012-01-16
Quadrant House Floor 6, 4 Thomas More Square, LondonCorporate (5 parents, 1 offspring)
Officer
2012-01-10 ~ 2012-01-16CIF 536 - 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 1592 - director → ME
7
DARLEY ENERGY (UK) LIMITED - 2007-03-12
HAMSARD 3059 LIMITED - 2007-01-29
Watson Morgan, 4100 Park Approach, Leeds, EnglandDissolved corporate (2 parents)
Officer
2006-12-05 ~ 2007-03-14CIF 774 - director → ME
8
HAMSARD 2629 LIMITED - 2003-05-15
Tall Building, 2a Chestnut Grove, Balham, London, EnglandCorporate (3 parents)
Equity (Company account)
176 GBP2023-12-31
Officer
2003-03-13 ~ 2003-05-09CIF 1065 - 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 1188 - 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 1665 - director → ME
11
HARDMAN SQUARE LIMITED - 2005-02-08
SPINNINGFIELDS NOMINEE 2 LIMITED - 2003-10-27
HAMSARD 2481 LIMITED - 2002-04-03
Capital Properties (uk) Ltd, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, ManchesterDissolved corporate (4 parents)
Officer
2002-01-25 ~ 2002-04-04CIF 1370 - nominee-director → ME
12
HAMSARD 2795 LIMITED - 2005-03-31
210 Pentonville Road, LondonCorporate (10 parents)
Officer
2004-12-30 ~ 2005-03-31CIF 922 - nominee-director → ME
13
Solar House, 282 Chase Road, London, United KingdomDissolved corporate (2 parents)
Officer
2011-07-14 ~ 2011-07-14CIF 1608 - director → ME
14
HAMSARD ONE THOUSAND AND TWENTY-FIVE LIMITED - 1997-02-12
512 Wilmslow Road, ManchesterCorporate (8 parents)
Equity (Company account)
10,697 GBP2024-03-31
Officer
1996-09-27 ~ 1997-01-03CIF 1295 - 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 971 - director → ME
16
Coach House The Lawns, Kempsey, WorcesterCorporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2009-05-05 ~ 2009-05-05CIF 569 - director → ME
17
HAMSARD ONE THOUSAND AND TWENTY-EIGHT LIMITED - 1997-04-25
Bankside 3, 90 - 100 Southwark Street, London, EnglandCorporate (5 parents)
Officer
1996-11-11 ~ 1997-03-21CIF 1294 - nominee-director → ME
18
199 The Vale, LondonDissolved corporate (3 parents)
Officer
2012-02-02 ~ 2012-02-02CIF 535 - 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 884 - 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 993 - nominee-director → ME
21
HAMSARD 2978 LIMITED - 2006-03-30
Grove House Guildford Road, Fetcham, Leatherhead, United KingdomCorporate (4 parents)
Officer
2006-01-10 ~ 2006-03-29CIF 839 - nominee-director → ME
22
HAMSARD 2844 LIMITED - 2006-04-21
100 Cheapside, London, EnglandCorporate (3 parents, 2 offsprings)
Officer
2005-05-31 ~ 2006-03-27CIF 885 - nominee-director → ME
23
FINDEL WHOLESALE LIMITED - 2021-04-15
ACCRON WHOLESALE LIMITED - 2000-05-23
FINDEL WHOLESALE LIMITED - 2000-02-09
HAMSARD 2075 LIMITED - 1999-10-25
Church Bridge House, Henry Street, Accrington, United KingdomDissolved corporate (3 parents)
Officer
1999-10-07 ~ 1999-10-26CIF 1237 - 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 962 - nominee-director → ME
25
SILVACT TOPCO LIMITED - 2024-02-11
HAMSARD 3728 LIMITED - 2023-12-04
Floor 4, D Mill, Dean Clough Mills, Halifax, EnglandCorporate (6 parents, 1 offspring)
Officer
2023-10-03 ~ 2023-12-04CIF 89 - director → ME
Person with significant control
2023-10-03 ~ 2023-12-04CIF 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
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 1630 - director → ME
27
HAMSARD 3434 LIMITED - 2018-07-20
Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United KingdomCorporate (4 parents, 3 offsprings)
Cash at bank and in hand (Company account)
63,098 GBP2024-04-30
Officer
2016-12-13 ~ 2017-04-12CIF 283 - director → ME
Person with significant control
2016-12-13 ~ 2017-04-12CIF 1895 - Ownership of shares – 75% or more → OE
CIF 1895 - 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 KingdomCorporate (6 parents, 1 offspring)
Equity (Company account)
1,178,749 GBP2024-04-30
Officer
2016-12-13 ~ 2017-04-12CIF 284 - director → ME
Person with significant control
2016-12-13 ~ 2017-08-31CIF 1898 - Ownership of shares – 75% or more → OE
CIF 1898 - 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 KingdomCorporate (4 parents, 1 offspring)
Profit/Loss (Company account)
-1,015,197 GBP2023-05-01 ~ 2024-04-30
Officer
2016-12-13 ~ 2017-05-10CIF 287 - director → ME
Person with significant control
2016-12-13 ~ 2017-08-31CIF 1899 - Ownership of shares – 75% or more → OE
CIF 1899 - Ownership of voting rights - 75% or more → OE
30
RISKLINE INSURANCE SOLUTIONS LIMITED - 2001-03-06
HAMSARD 2193 LIMITED - 2000-08-22
Courtyard Suite, 100 Hatton Garden, LondonCorporate (9 parents)
Officer
2000-05-19 ~ 2000-08-22CIF 1209 - nominee-director → ME
31
ADEY INNOV LIMITED - 2017-12-18
HAMSARD 3459 LIMITED - 2017-09-07
Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, EnglandCorporate (4 parents)
Officer
2017-06-16 ~ 2017-11-22CIF 270 - director → ME
Person with significant control
2017-06-16 ~ 2017-11-22CIF 1882 - Ownership of shares – 75% or more → OE
CIF 1882 - Ownership of voting rights - 75% or more → OE
32
REEBOK PENSIONS MANAGEMENT LIMITED - 2022-04-05
HAMSARD ONE THOUSAND AND THIRTY SIX LIMITED - 1997-04-03
The Adidas Centre Pepper Road, Hazel Grove, Stockport, Cheshire, United KingdomDissolved corporate (3 parents)
Officer
1997-03-24 ~ 1997-04-03CIF 1290 - nominee-director → ME
33
HAMSARD 3344 LIMITED - 2014-12-31
80 Station Parade, Harrogate, North YorkshireCorporate (3 parents, 2 offsprings)
Officer
2014-06-18 ~ 2014-09-15CIF 147 - director → ME
34
MX OIL PLC - 2019-06-07
ASTAR MINERALS PLC - 2014-07-24
PAN PACIFIC AGGREGATES PLC - 2012-07-23
60 Gracechurch Street, London, United KingdomCorporate (5 parents, 3 offsprings)
Officer
2004-12-13 ~ 2004-12-20CIF 930 - director → ME
35
ADVANCING HOUSING SYSTEMS LIMITED - 2009-05-07
PANALOC MANUFACTURING LIMITED - 2008-07-31
Ochre Mill, Loddiswell, Kingsbridge, EnglandCorporate (2 parents)
Officer
2008-06-04 ~ 2008-06-04CIF 632 - director → ME
36
QUANTICA HRS LIMITED - 2008-07-24
HEALTHCARE RECRUITMENT SOLUTIONS LIMITED - 2000-03-17
HAMSARD FIVE THOUSAND AND ELEVEN LIMITED - 1998-11-24
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United KingdomDissolved corporate (4 parents)
Officer
1998-08-10 ~ 1998-11-24CIF 1276 - nominee-director → ME
37
AUKDH (NO 1) LIMITED - 2011-09-22
ORIGEN INVESTMENT SERVICES LIMITED - 2005-03-02
ORIGEN FS LIMITED - 2005-01-17
Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United KingdomCorporate (4 parents)
Equity (Company account)
1 GBP2021-12-31
Officer
2004-04-27 ~ 2004-06-08CIF 974 - director → ME
38
Ascot House Maidenhead Office, Park Westacott Way, Littlewick Green Maidenhead, BerkshireDissolved corporate (2 parents)
Officer
2002-03-06 ~ 2002-03-28CIF 1409 - director → ME
39
Oakland House 21 Hope Carr Road, Leigh, WiganDissolved corporate (3 parents)
Officer
2007-05-24 ~ 2007-05-24CIF 727 - 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 670 - 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 KingdomCorporate (3 parents)
Officer
2000-11-15 ~ 2001-10-31CIF 1205 - nominee-director → ME
42
AFFINITY HEALTHCARE LIMITED - 2005-06-03
HAMSARD 2142 LIMITED - 2000-05-15
Fifth Floor, 80 Hammersmith Road, LondonCorporate (4 parents, 1 offspring)
Officer
2000-04-06 ~ 2000-10-20CIF 1221 - 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 702 - 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 1000 - nominee-director → ME
45
HAMSARD 2623 LIMITED - 2003-01-22
10th Floor, West One, 114 Wellington Street, Leeds, EnglandCorporate (4 parents)
Officer
2003-01-15 ~ 2003-01-17CIF 1376 - director → ME
46
HAMSARD 2729 LIMITED - 2004-07-28
Lysander Road, Yeovil, SomersetDissolved corporate (3 parents)
Officer
2004-03-01 ~ 2004-07-27CIF 997 - 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 1529 - director → ME
48
21 Hope Carr Road, Leigh, LancashireCorporate (6 parents, 1 offspring)
Equity (Company account)
9,095,083 GBP2023-09-30
Officer
2007-08-20 ~ 2007-12-04CIF 699 - director → ME
49
HAMSARD 3233 LIMITED - 2012-01-04
Bradley Hall Bradley Lane, Standish, Wigan, LancashireCorporate (4 parents, 1 offspring)
Officer
2010-12-17 ~ 2011-06-20CIF 1103 - director → ME
50
Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater ManchesterCorporate (4 parents, 3 offsprings)
Officer
2005-07-15 ~ 2005-08-09CIF 869 - 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 1246 - nominee-director → ME
52
SIRDAR FLOOR COVERINGS LIMITED - 2007-12-12
HAMSARD 2177 LIMITED - 2000-12-29
Victoria Mills, The Green, Ossett, West YorkshireCorporate (3 parents)
Officer
2000-04-18 ~ 2000-10-17CIF 1214 - nominee-director → ME
53
Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater ManchesterDissolved corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
6,696 GBP2021-12-31
Officer
1999-01-27 ~ 1999-01-29CIF 1269 - nominee-director → ME
54
HAMSARD 3255 LIMITED - 2013-04-04
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, EnglandCorporate (5 parents, 1 offspring)
Officer
2011-05-31 ~ 2012-03-15CIF 1629 - director → ME
55
HAMSARD 3738 LIMITED - 2024-02-21
C/o Vp Plc Central House, Otley Road, Harrogate, United KingdomCorporate (4 parents, 1 offspring)
Officer
2023-11-28 ~ 2024-02-21CIF 78 - director → ME
Person with significant control
2023-11-28 ~ 2024-02-21CIF 1745 - Ownership of shares – 75% or more → OE
CIF 1745 - Ownership of voting rights - 75% or more → OE
CIF 1745 - Right to appoint or remove directors → OE
56
HAMSARD 3739 LIMITED - 2024-02-22
C/o Vp Plc Central House, Otley Road, Harrogate, United KingdomCorporate (4 parents)
Officer
2023-11-28 ~ 2024-02-21CIF 79 - director → ME
Person with significant control
2023-11-28 ~ 2024-02-21CIF 1746 - Ownership of shares – 75% or more → OE
CIF 1746 - Ownership of voting rights - 75% or more → OE
CIF 1746 - Right to appoint or remove directors → OE
57
TTG GLOBAL LIMITED - 2021-10-28
SIATEL LIMITED - 2011-06-20
HAMSARD 3158 LIMITED - 2010-04-19
Field House, Uttoxeter Old Road, DerbyCorporate (3 parents, 1 offspring)
Profit/Loss (Company account)
8,000 GBP2022-11-01 ~ 2023-10-31
Officer
2009-01-15 ~ 2010-04-16CIF 1097 - 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 667 - director → ME
59
HAMSARD 3198 LIMITED - 2009-11-30
C/o Interpath Limited, 10 Fleet Place, LondonCorporate (4 parents, 21 offsprings)
Officer
2009-11-09 ~ 2009-12-17CIF 1183 - director → ME
Officer
2009-11-09 ~ 2009-12-17CIF 1182 - secretary → ME
60
Capita Hartshead, 2nd Floor Ludgate House 245 Blackfriars Road, LondonDissolved corporate (3 parents)
Officer
1998-10-29 ~ 1998-10-30CIF 1271 - nominee-director → ME
61
St Helen's House, King Street, DerbyDissolved corporate (1 parent)
Officer
2009-04-08 ~ 2009-04-23CIF 575 - director → ME
62
HAMSARD 2590 LIMITED - 2002-12-20
73 Cornhill, LondonCorporate (3 parents)
Equity (Company account)
-126 GBP2024-03-31
Officer
2002-09-23 ~ 2002-12-17CIF 1319 - nominee-director → ME
63
ASTON TELECOMMUNICATIONS LIMITED - 2000-12-05
C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, BirminghamCorporate (4 parents, 1 offspring)
Officer
2000-10-16 ~ 2000-12-08CIF 1543 - 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 1195 - 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 906 - 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 822 - director → ME
67
ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
KROLL TALBOT HUGHES LIMITED - 2008-11-14
KROLL CORPORATE FINANCE LIMITED - 2007-04-03
INVEX PARTNERS LIMITED - 2003-04-30
HAMSARD 2013 LIMITED - 1999-02-23
6 New Street Square, London, EnglandCorporate (4 parents)
Officer
1998-11-19 ~ 1999-01-26CIF 1270 - nominee-director → ME
68
HAMSARD ONE THOUSAND AND EIGHTY SEVEN LIMITED - 1998-06-26
Dominion Way, Worthing, West SussexCorporate (4 parents, 1 offspring)
Officer
1998-05-18 ~ 1998-06-18CIF 1561 - director → ME
69
PURPLE FROG TEXT LIMITED - 2019-06-13
C/o Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United KingdomCorporate (3 parents, 1 offspring)
Equity (Company account)
-652,961 GBP2023-12-31
Officer
2006-02-07 ~ 2007-03-16CIF 827 - director → ME
70
ADEY CWT LIMITED - 2019-07-31
HAMSARD 3519 LIMITED - 2019-02-06
Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, EnglandCorporate (4 parents, 1 offspring)
Officer
2018-08-08 ~ 2019-01-29CIF 222 - director → ME
Person with significant control
2018-08-08 ~ 2019-01-29CIF 1834 - Ownership of shares – 75% or more → OE
CIF 1834 - Ownership of voting rights - 75% or more → OE
CIF 1834 - Right to appoint or remove directors → OE
71
HAMSARD 2770 LIMITED - 2005-02-01
7 Hill Street, Bristol, EnglandDissolved corporate (2 parents)
Officer
2004-10-08 ~ 2005-01-27CIF 943 - nominee-director → ME
72
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 1314 - nominee-director → ME
73
5 Alwoodley Gates, Alwoodley, Leeds, West YorkshireCorporate (2 parents)
Equity (Company account)
5 GBP2024-03-31
Officer
2002-06-27 ~ 2002-06-28CIF 1401 - director → ME
74
HAMSARD 3192 LIMITED - 2010-04-07
3 More London Riverside, London, EnglandCorporate (5 parents)
Officer
2009-10-12 ~ 2010-02-02CIF 1190 - director → ME
75
HAMSARD 2757 LIMITED - 2004-11-19
Rutland House, 148 Edmund Street, BirminghamDissolved corporate (3 parents)
Officer
2004-07-06 ~ 2004-11-18CIF 959 - nominee-director → ME
76
HAMSARD 3761 LIMITED - 2024-06-13
Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, EnglandCorporate (5 parents, 1 offspring)
Equity (Company account)
1 GBP2024-05-31
Officer
2024-03-18 ~ 2024-06-13CIF 53 - director → ME
Person with significant control
2024-03-18 ~ 2024-06-13CIF 1720 - Ownership of shares – 75% or more → OE
CIF 1720 - Ownership of voting rights - 75% or more → OE
CIF 1720 - Right to appoint or remove directors → OE
77
HAMSARD 3760 LIMITED - 2024-06-13
Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, EnglandCorporate (5 parents, 1 offspring)
Equity (Company account)
1 GBP2024-05-31
Officer
2024-03-18 ~ 2024-06-13CIF 52 - director → ME
Person with significant control
2024-03-18 ~ 2024-06-13CIF 1719 - Ownership of shares – 75% or more → OE
CIF 1719 - Ownership of voting rights - 75% or more → OE
CIF 1719 - Right to appoint or remove directors → OE
78
HAMSARD 3763 LIMITED - 2024-06-19
Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2024-03-18 ~ 2024-06-19CIF 54 - director → ME
Person with significant control
2024-03-18 ~ 2024-06-19CIF 1721 - Ownership of shares – 75% or more → OE
CIF 1721 - Ownership of voting rights - 75% or more → OE
CIF 1721 - Right to appoint or remove directors → OE
79
HAMSARD 3759 LIMITED - 2024-06-13
Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, EnglandCorporate (7 parents, 2 offsprings)
Equity (Company account)
1 GBP2024-05-31
Officer
2024-03-15 ~ 2024-06-13CIF 58 - director → ME
Person with significant control
2024-03-15 ~ 2024-06-13CIF 1725 - Ownership of shares – 75% or more → OE
CIF 1725 - Ownership of voting rights - 75% or more → OE
CIF 1725 - Right to appoint or remove directors → OE
80
ANGLO ASIAN MINING LIMITED - 2005-06-30
ANGLO ASIAN GOLD LIMITED - 2005-03-07
33 St. James's Square, London, EnglandCorporate (6 parents, 1 offspring)
Officer
2004-09-09 ~ 2004-09-14CIF 947 - director → ME
81
HAMSARD 3478 LIMITED - 2018-03-05
Valley View, Drub Lane, Cleckheaton, EnglandCorporate (1 parent)
Equity (Company account)
-58,810 GBP2024-03-31
Officer
2017-12-14 ~ 2018-03-01CIF 249 - director → ME
Person with significant control
2017-12-14 ~ 2018-03-01CIF 1861 - Ownership of shares – 75% or more → OE
CIF 1861 - Ownership of voting rights - 75% or more → OE
CIF 1861 - Right to appoint or remove directors → OE
82
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 1012 - director → ME
83
Mb Insolvency, Aston House 5 Aston Road North, BirminghamDissolved corporate (3 parents)
Officer
2007-01-30 ~ 2007-01-30CIF 750 - director → ME
84
MOBILE PHONES DIRECT LIMITED - 2019-04-03
MOBILE PHONES DIRECT (ONLINE) LIMITED - 2017-03-24
MOBILE PHONES DIRECT ONLINE LIMITED - 2011-03-29
Ao Park 5a The Parklands, Lostock, Bolton, EnglandCorporate (4 parents)
Officer
2011-03-18 ~ 2011-04-01CIF 1652 - director → ME
85
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 816 - nominee-director → ME
86
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 1045 - nominee-director → ME
87
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 1062 - nominee-director → ME
88
HAMSARD 3708 LIMITED - 2023-03-22
10 Ledbury Mews North, London, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
-234,187 GBP2023-12-31
Officer
2022-12-21 ~ 2023-03-22CIF 320 - director → ME
Person with significant control
2022-12-21 ~ 2023-03-22CIF 1921 - Ownership of shares – 75% or more → OE
CIF 1921 - Ownership of voting rights - 75% or more → OE
CIF 1921 - Right to appoint or remove directors → OE
89
HAMSARD 3707 LIMITED - 2023-03-22
10 Ledbury Mews North, London, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2024-12-31
Officer
2022-12-21 ~ 2023-03-22CIF 319 - director → ME
Person with significant control
2022-12-21 ~ 2023-03-22CIF 1920 - Ownership of shares – 75% or more → OE
CIF 1920 - Ownership of voting rights - 75% or more → OE
CIF 1920 - Right to appoint or remove directors → OE
90
HAMSARD 3706 LIMITED - 2023-03-22
10 Ledbury Mews North, London, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-21 ~ 2023-03-22CIF 321 - director → ME
Person with significant control
2022-12-21 ~ 2023-03-21CIF 1919 - Ownership of shares – 75% or more → OE
CIF 1919 - Ownership of voting rights - 75% or more → OE
CIF 1919 - Right to appoint or remove directors → OE
91
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 1193 - director → ME
92
HAMSARD 3168 LIMITED - 2009-06-16
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, EnglandCorporate (4 parents, 1 offspring)
Profit/Loss (Company account)
175,045 GBP2019-01-01 ~ 2019-12-31
Officer
2009-05-01 ~ 2009-05-11CIF 570 - director → ME
93
SEVENTH WAVE CAPITAL LTD. - 2023-05-18
ACS MANAGEMENT SERVICES LIMITED - 2016-01-31
ACS PARTNERS INTERNATIONAL LIMITED - 2005-01-14
HAMSARD 2257 LIMITED - 2001-01-30
71-75 Shelton Street, London, EnglandCorporate (3 parents)
Equity (Company account)
36,702 GBP2023-12-31
Officer
2000-12-13 ~ 2001-01-22CIF 1200 - nominee-director → ME
94
SELLERS HOSPITALITY LIMITED - 2007-01-24
ARENA EVENTS LIMITED - 2003-09-29
Arena Structures Limited, . Needingworth Road, St. Ives, CambridgeshireDissolved corporate (2 parents)
Officer
2003-09-04 ~ 2003-09-15CIF 1036 - nominee-director → ME
95
HAMSARD 3755 LIMITED - 2024-04-24
Unit 15 Broughton Way, Whitehills Business Park, Blackpool, EnglandCorporate (2 parents)
Officer
2024-02-07 ~ 2024-04-24CIF 62 - director → ME
Person with significant control
2024-02-07 ~ 2024-04-24CIF 1729 - Ownership of shares – 75% or more → OE
CIF 1729 - Ownership of voting rights - 75% or more → OE
CIF 1729 - Right to appoint or remove directors → OE
96
ARROW PHARMACEUTICALS LIMITED - 2001-05-15
HAMSARD 2251 LIMITED - 2001-03-08
Ridings Point, Whistler Drive, Castleford, England, EnglandCorporate (3 parents)
Officer
2000-12-13 ~ 2001-01-24CIF 1201 - nominee-director → ME
97
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 1601 - director → ME
98
SHRED-IT LIMITED - 2003-09-09
HAMSARD 2632 LIMITED - 2003-05-20
Ground Floor 177 Cross Street, Sale, Manchester, EnglandCorporate (2 parents)
Officer
2003-03-13 ~ 2003-09-09CIF 1073 - nominee-director → ME
99
ALDI SERVICES LIMITED - 2012-06-14
14 Park Row, Nottingham, NottinghamshireDissolved corporate (5 parents)
Officer
2008-01-24 ~ 2008-01-24CIF 665 - director → ME
100
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 619 - director → ME
101
WESTOK LIMITED - 2008-03-10
HAMSARD 2560 LIMITED - 2002-09-30
Valley Farm Road, Stourton, Leeds, West YorkshireCorporate (4 parents)
Officer
2002-07-15 ~ 2002-09-16CIF 1340 - nominee-director → ME
102
LA POSTE UK LIMITED - 2013-09-30
Ground Floor Egerton House, 68 Baker Street, Weybridge, SurreyCorporate (4 parents, 1 offspring)
Officer
2004-01-29 ~ 2004-03-08CIF 1003 - director → ME
103
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 605 - director → ME
104
HAMSARD 3139 LIMITED - 2009-05-05
Two, Snowhill, BirminghamDissolved corporate (1 parent)
Officer
2008-10-07 ~ 2008-10-30CIF 620 - director → ME
105
CORRELATE LIMITED - 2000-04-03
HAMSARD FIVE THOUSAND AND TWENTY EIGHT LIMITED - 1999-07-21
Prospect House Buckingway Business Park, Anderson Road, Swavesey, CambridgeDissolved corporate (2 parents)
Officer
1999-05-11 ~ 2000-02-10CIF 1557 - director → ME
106
ASSUREDPARTNERS HOLDINGS LIMITED - 2023-05-11
ASSUREDPARTNERS LIMITED - 2016-02-11
45 Gresham Street, London, United KingdomCorporate (4 parents, 24 offsprings)
Officer
2012-06-22 ~ 2012-06-28CIF 505 - director → ME
107
HAMSARD 3485 LIMITED - 2019-04-23
Cefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, WalesCorporate (5 parents, 1 offspring)
Profit/Loss (Company account)
-313,095 GBP2023-01-01 ~ 2023-12-31
Officer
2018-02-14 ~ 2018-04-23CIF 246 - director → ME
Person with significant control
2018-02-14 ~ 2018-04-23CIF 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
108
Lynton House, 7-12 Tavistock Square, LondonDissolved corporate (2 parents)
Officer
2011-09-15 ~ 2011-09-20CIF 1598 - director → ME
109
Rutland House, 148 Edmund Street, Birmingham, West Midlands, EnglandDissolved corporate (1 parent, 1 offspring)
Officer
2012-03-05 ~ 2012-03-28CIF 523 - director → ME
110
Rutland House Edmund Street, 148 Edmund Street, Birmingham, West Midlands, EnglandDissolved corporate (1 parent, 1 offspring)
Officer
2012-03-05 ~ 2012-03-28CIF 522 - director → ME
111
340 Deansgate, ManchesterDissolved corporate (1 parent)
Officer
2012-03-05 ~ 2012-03-23CIF 521 - director → ME
112
HAMSARD 2383 LIMITED - 2001-12-05
Fifth Floor, 80 Hammersmith Road, LondonCorporate (3 parents)
Officer
2001-08-31 ~ 2001-12-20CIF 1481 - director → ME
113
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 1278 - nominee-director → ME
114
Flat 12 12 Bermondsey Square, LondonDissolved corporate (1 parent)
Officer
2013-02-05 ~ 2013-04-10CIF 478 - director → ME
115
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 1553 - director → ME
116
IMPALLOY LIMITED - 2024-07-01
HAMSARD 2846 LIMITED - 2005-06-29
Cpt House, Fryers Road, Walsall, EnglandCorporate (3 parents)
Officer
2005-06-15 ~ 2005-06-16CIF 873 - director → ME
117
WPR WIND LIMITED - 2007-07-06
HAMSARD 2719 LIMITED - 2004-06-07
Suite 7 C/o Baywa R.e. Operations Services Limited, Commercial Asset Management, Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United KingdomCorporate (3 parents)
Officer
2004-03-01 ~ 2004-07-14CIF 995 - nominee-director → ME
118
First Floor 3800 Parkside, Birmingham Business Park, BirminghamDissolved corporate (3 parents)
Officer
2007-11-07 ~ 2007-11-14CIF 683 - director → ME
119
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 561 - director → ME
120
186 Horninglow Street, Burton-on-trent, StaffordshireCorporate (2 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2005-11-10 ~ 2006-04-05CIF 847 - director → ME
121
HAMSARD 2782 LIMITED - 2005-02-04
Barberry House, Bromsgrove Road, Belbroughton, WorcestershireCorporate (7 parents, 7 offsprings)
Officer
2004-10-11 ~ 2005-02-07CIF 939 - nominee-director → ME
122
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 1468 - director → ME
123
Flat 4 Barge Wharf, 94 Narrow Street, LondonCorporate (5 parents)
Equity (Company account)
17,202 GBP2024-05-31
Officer
2002-05-26 ~ 2003-05-01CIF 1404 - director → ME
Officer
2002-05-26 ~ 2002-05-26CIF 1403 - secretary → ME
124
Ground Floor, Statesman House, Stafferton Way, Maidenhead, BerkshireDissolved corporate (2 parents)
Officer
2004-04-23 ~ 2004-05-24CIF 975 - nominee-director → ME
125
BROOKLANDS HOTELS HOLDINGS LIMITED - 2008-10-01
HAMSARD 2391 LIMITED - 2002-01-16
Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, Barnsley, EnglandCorporate (4 parents, 1 offspring)
Officer
2001-10-18 ~ 2002-04-19CIF 1470 - director → ME
126
HAMSARD 2371 LIMITED - 2001-12-04
59 Worcester Road, Bromsgrove, WorcestershireDissolved corporate (2 parents)
Officer
2001-08-31 ~ 2001-10-30CIF 1474 - director → ME
127
HAMSARD 2036 LIMITED - 1999-03-31
Victoria House, 2 Grove Road, Fareham, HampshireCorporate (1 parent)
Equity (Company account)
100,231 GBP2024-03-31
Officer
1999-03-18 ~ 2000-03-02CIF 1264 - nominee-director → ME
128
CROSSWATER HOLDINGS UK LIMITED - 2015-03-28
Lake View House, Rennie Drive, Dartford, KentCorporate (2 parents, 5 offsprings)
Officer
2009-05-11 ~ 2009-05-28CIF 567 - director → ME
129
Kpmg Llp 1, St Peter's Square, ManchesterDissolved corporate (1 parent)
Officer
2005-09-29 ~ 2005-10-04CIF 859 - director → ME
130
HAMSARD 3307 LIMITED - 2018-03-21
Brightblue Foods Ltd Sett End Road North, Shadsworth Business Park, Blackburn, EnglandCorporate (4 parents, 2 offsprings)
Officer
2013-03-12 ~ 2013-04-09CIF 440 - director → ME
131
BDP.NET LIMITED - 2008-04-21
11 Ducie Street, Manchester, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2007-09-26 ~ 2008-04-16CIF 695 - director → ME
132
BDP MIDDLE EAST LIMITED - 2009-12-24
11 Ducie Street, Manchester, EnglandCorporate (3 parents)
Officer
2008-11-27 ~ 2008-12-10CIF 610 - director → ME
133
BDP UNITED ARAB EMIRATES LIMITED - 2009-12-24
11 Ducie Street, Manchester, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2008-11-27 ~ 2008-12-10CIF 611 - director → ME
134
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 597 - director → ME
135
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 577 - director → ME
136
BELLECAPITAL UK LIMITED - 2015-09-04
42 Berkeley Square, London, EnglandDissolved corporate (3 parents)
Officer
2014-02-17 ~ 2015-03-25CIF 151 - director → ME
137
ALL ABOUT MONEY LTD - 2021-01-26
BENESSE ADVICE LIMITED - 2021-01-20
ALL ABOUT MONEY LIMITED - 2021-01-19
THINK MONEY LIMITED - 2012-08-16
Blue Tower, Mediacityuk, Salford Quays, United KingdomCorporate (6 parents)
Officer
2003-10-08 ~ 2003-10-09CIF 1028 - director → ME
138
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 726 - director → ME
139
HAMSARD 3745 LIMITED - 2021-11-12
The Kaizen First Floor, Birmingham Road, West Bromwich, United KingdomCorporate (3 parents)
Equity (Company account)
72,352 GBP2023-08-31
Officer
2017-10-16 ~ 2018-05-17CIF 256 - director → ME
Person with significant control
2017-10-16 ~ 2018-05-17CIF 1868 - Ownership of shares – 75% or more → OE
CIF 1868 - Ownership of voting rights - 75% or more → OE
CIF 1868 - Right to appoint or remove directors → OE
140
SALINAS BIDCO LIMITED - 2023-12-11
TYCHE BIDCO LIMITED - 2023-03-09
AQUIS GLOBAL LIMITED - 2023-03-07
HAMSARD 3685 LIMITED - 2022-08-22
10 Ledbury Mews North, London, EnglandCorporate (3 parents, 5 offsprings)
Officer
2022-06-22 ~ 2022-08-22CIF 349 - director → ME
Person with significant control
2022-06-22 ~ 2022-08-22CIF 1949 - Ownership of shares – 75% or more → OE
CIF 1949 - Ownership of voting rights - 75% or more → OE
CIF 1949 - Right to appoint or remove directors → OE
141
HAMSARD 2618 LIMITED - 2003-04-02
Bff Business Park, Bath Road, Bridgwater, SomersetCorporate (4 parents, 1 offspring)
Equity (Company account)
12,353,396 GBP2024-03-31
Officer
2002-10-25 ~ 2003-03-24CIF 1308 - nominee-director → ME
142
HAMSARD 2385 LIMITED - 2001-11-21
Tower Works, Spa Road, Lincoln, EnglandCorporate (2 parents)
Equity (Company account)
10,148,866 GBP2023-12-31
Officer
2001-08-31 ~ 2001-11-21CIF 1480 - director → ME
143
35 Bow Street, LondonDissolved corporate (7 parents)
Officer
2009-09-10 ~ 2009-09-18CIF 545 - director → ME
144
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 773 - director → ME
145
93 Queen Street, SheffieldCorporate (1 parent)
Officer
1999-10-25 ~ 1999-11-18CIF 1234 - nominee-director → ME
146
Birmingham Hotel Ltd 1 Towers Place, Eton Street, Richmond, Surrey, EnglandCorporate (4 parents)
Officer
2009-03-17 ~ 2009-03-19CIF 580 - director → ME
147
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 1458 - director → ME
148
BIRSE WATER LIMITED - 2006-06-19
HAMSARD 2426 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 1457 - director → ME
149
HAMSARD 2425 LIMITED - 2002-02-21
5 Churchill Place Churchill Place, Canary Wharf, London, EnglandCorporate (4 parents)
Officer
2001-11-08 ~ 2002-02-21CIF 1460 - director → ME
150
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 1459 - director → ME
151
G4 LEISURE (BARNSLEY) LTD - 2016-02-08
BROOK LEISURE (BARNSLEY) LIMITED - 2013-06-10
HAMSARD 2409 LIMITED - 2002-02-05
The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, South YorkshireCorporate (3 parents)
Officer
2001-11-08 ~ 2001-12-17CIF 1452 - director → ME
152
G4 LEISURE (KENDAL WORKS) LTD - 2016-02-08
BROOK LEISURE (KENDAL WORKS) LIMITED - 2013-06-10
HAMSARD 2410 LIMITED - 2002-02-05
The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, BarnsleyCorporate (3 parents)
Officer
2001-11-08 ~ 2001-12-17CIF 1451 - director → ME
153
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 697 - director → ME
154
HAMSARD 2399 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1089 - director → ME
155
HAMSARD 2398 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1090 - director → ME
156
HAMSARD 3602 LIMITED - 2020-12-15
Third Floor, 33 Blagrave Street, Reading, Berkshire, United KingdomCorporate (5 parents, 1 offspring)
Officer
2020-10-20 ~ 2020-12-14CIF 422 - director → ME
Person with significant control
2020-10-20 ~ 2020-12-14CIF 2019 - Ownership of shares – 75% or more → OE
CIF 2019 - Ownership of voting rights - 75% or more → OE
CIF 2019 - Right to appoint or remove directors → OE
157
HAMSARD 3603 LIMITED - 2020-12-15
Third Floor, 33 Blagrave Street, Reading, Berkshire, United KingdomCorporate (4 parents)
Officer
2020-10-20 ~ 2020-12-14CIF 423 - director → ME
Person with significant control
2020-10-20 ~ 2020-12-14CIF 2020 - Ownership of shares – 75% or more → OE
CIF 2020 - Ownership of voting rights - 75% or more → OE
CIF 2020 - Right to appoint or remove directors → OE
158
HAMSARD 3601 LIMITED - 2020-12-15
Third Floor, 33 Blagrave Street, Reading, Berkshire, United KingdomCorporate (5 parents, 2 offsprings)
Officer
2020-10-20 ~ 2020-12-14CIF 425 - director → ME
Person with significant control
2020-10-20 ~ 2020-12-14CIF 2022 - Ownership of shares – 75% or more → OE
CIF 2022 - Ownership of voting rights - 75% or more → OE
CIF 2022 - Right to appoint or remove directors → OE
159
HAMSARD 3600 LIMITED - 2020-12-15
Third Floor, 33 Blagrave Street, Reading, Berkshire, United KingdomCorporate (7 parents, 1 offspring)
Officer
2020-10-20 ~ 2020-12-14CIF 424 - director → ME
Person with significant control
2020-10-20 ~ 2020-12-14CIF 2021 - Ownership of shares – 75% or more → OE
CIF 2021 - Ownership of voting rights - 75% or more → OE
CIF 2021 - Right to appoint or remove directors → OE
160
BLOCK IND DEVS CARRYCO 1 LIMITED - 2023-06-01
HAMSARD 3663 LIMITED - 2022-05-26
93-95 Gloucester Place, London, EnglandCorporate (1 parent)
Officer
2022-02-24 ~ 2022-05-26CIF 367 - director → ME
Person with significant control
2022-02-24 ~ 2022-05-26CIF 1967 - Ownership of shares – 75% or more → OE
CIF 1967 - Ownership of voting rights - 75% or more → OE
CIF 1967 - Right to appoint or remove directors → OE
161
BLOCK IND PROPS CARRYCO LIMITED - 2023-06-01
HAMSARD 3664 LIMITED - 2022-04-07
93-95 Gloucester Place, London, EnglandCorporate (3 parents)
Officer
2022-02-25 ~ 2022-04-07CIF 362 - director → ME
Person with significant control
2022-02-25 ~ 2022-04-07CIF 1962 - Ownership of shares – 75% or more → OE
CIF 1962 - Ownership of voting rights - 75% or more → OE
CIF 1962 - Right to appoint or remove directors → OE
162
BLOCK INDUSTRIAL CARRYCO 1 LIMITED - 2023-06-01
HAMSARD 3581 LIMITED - 2020-09-25
93-95 Gloucester Place, London, EnglandDissolved corporate (1 parent)
Officer
2020-08-07 ~ 2020-09-24CIF 160 - director → ME
Person with significant control
2020-08-07 ~ 2020-09-24CIF 1767 - Ownership of shares – 75% or more → OE
CIF 1767 - Ownership of voting rights - 75% or more → OE
CIF 1767 - Right to appoint or remove directors → OE
163
BLOCK INDUSTRIAL CARRYCO 2 LIMITED - 2023-06-01
HAMSARD 3665 LIMITED - 2022-04-07
93-95 Gloucester Place, London, EnglandCorporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2023-12-31
Officer
2022-02-25 ~ 2022-04-07CIF 363 - director → ME
Person with significant control
2022-02-25 ~ 2022-04-07CIF 1963 - Ownership of shares – 75% or more → OE
CIF 1963 - Ownership of voting rights - 75% or more → OE
CIF 1963 - Right to appoint or remove directors → OE
164
BLOCK INDUSTRIAL CARRYCO 3 LIMITED - 2023-06-01
HAMSARD 3704 LIMITED - 2023-02-22
93-95 Gloucester Place, London, EnglandCorporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2023-12-31
Officer
2022-11-15 ~ 2023-02-22CIF 328 - director → ME
Person with significant control
2022-11-15 ~ 2023-02-22CIF 1928 - Ownership of shares – 75% or more → OE
CIF 1928 - Ownership of voting rights - 75% or more → OE
CIF 1928 - Right to appoint or remove directors → OE
165
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 370 - director → ME
Person with significant control
2021-11-25 ~ 2022-03-17CIF 1970 - Ownership of shares – 75% or more → OE
CIF 1970 - Ownership of voting rights - 75% or more → OE
CIF 1970 - Right to appoint or remove directors → OE
166
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 1034 - director → ME
167
HAMSARD 2301 LIMITED - 2001-08-01
The University Of Bolton, Deane Road, Bolton, LancashireDissolved corporate (2 parents)
Officer
2001-03-19 ~ 2001-07-02CIF 1521 - director → ME
168
BUCK & HICKMAN LIMITED - 2011-08-17
HAMSARD 3045 LIMITED - 2007-04-13
C/o Mazars Llp, 1st Floor Two Chamberlain Square, BirminghamDissolved corporate (3 parents)
Officer
2006-12-14 ~ 2007-03-16CIF 761 - nominee-director → ME
169
HAMSARD 3625 LIMITED - 2021-04-08
21-25 Appleby Lodge Way, Wellingborough, Northamptonshire, United KingdomCorporate (5 parents, 1 offspring)
Officer
2021-02-04 ~ 2021-04-07CIF 399 - director → ME
Person with significant control
2021-02-04 ~ 2021-04-07CIF 1999 - Ownership of shares – 75% or more → OE
CIF 1999 - Ownership of voting rights - 75% or more → OE
CIF 1999 - Right to appoint or remove directors → OE
170
HAMSARD 3624 LIMITED - 2021-04-08
21-25 Appleby Lodge Way, Wellingborough, Northamptonshire, United KingdomCorporate (5 parents, 1 offspring)
Officer
2021-02-04 ~ 2021-04-07CIF 398 - director → ME
Person with significant control
2021-02-04 ~ 2021-04-07CIF 1998 - Ownership of shares – 75% or more → OE
CIF 1998 - Ownership of voting rights - 75% or more → OE
CIF 1998 - Right to appoint or remove directors → OE
171
HAMSARD 2382 LIMITED - 2002-05-17
43 Harrington Gardens, LondonCorporate (4 parents, 1 offspring)
Equity (Company account)
-6,351,936 GBP2023-12-31
Officer
2001-08-31 ~ 2001-11-01CIF 1478 - director → ME
172
HAMSARD 2110 LIMITED - 2000-05-26
Unit P1 Bay15 Parklands, Heywood Distribution Park, Heywood, LancashireCorporate (6 parents)
Equity (Company account)
398,837 GBP2023-12-31
Officer
2000-01-21 ~ 2001-01-31CIF 1231 - nominee-director → ME
173
Airport House, Exeter Airport, Exeter, Devon, EnglandDissolved corporate (4 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1178 - director → ME
174
Airport House, Exeter Airport, Exeter, Devon, EnglandDissolved corporate (4 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1173 - director → ME
175
Airport House, Exeter Airport, Exeter, Devon, EnglandDissolved corporate (4 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1177 - director → ME
176
BIBC LIMITED - 2007-02-23
HAMSARD 2983 LIMITED - 2006-06-01
Electric Works, Sheffield Digital Campus, Sheffield, South Yorkshire, United KingdomDissolved corporate (1 parent)
Officer
2006-01-11 ~ 2006-09-04CIF 836 - nominee-director → ME
177
HAMSARD 2523 LIMITED - 2002-10-03
2 Brooklands Road, Sale, CheshireDissolved corporate (4 parents)
Officer
2002-05-13 ~ 2002-09-30CIF 1347 - nominee-director → ME
178
HAMSARD 2343 LIMITED - 2001-10-31
Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, EnglandCorporate (3 parents)
Officer
2001-07-04 ~ 2001-10-11CIF 1493 - director → ME
179
St Mark's Court, Chart Way, Horsham, West SussexDissolved corporate (8 parents)
Officer
2005-10-24 ~ 2005-10-24CIF 852 - director → ME
180
HAMSARD 3083 LIMITED - 2007-10-15
Enterprise Way, Retford, NottinghamshireCorporate (3 parents, 1 offspring)
Officer
2007-06-20 ~ 2007-10-15CIF 715 - nominee-director → ME
181
HAMSARD 3084 LIMITED - 2007-10-15
Enterprise Way, Retford, NottinghamshireCorporate (3 parents, 1 offspring)
Officer
2007-06-20 ~ 2007-10-15CIF 716 - nominee-director → ME
182
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 648 - director → ME
183
1 Towers Place, Eton Street, Richmond, Surrey, EnglandCorporate (4 parents)
Officer
2009-03-17 ~ 2009-03-19CIF 581 - director → ME
184
Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, SurreyDissolved corporate (3 parents)
Officer
2006-02-24 ~ 2006-02-24CIF 824 - director → ME
185
HAMSARD 2958 LIMITED - 2006-12-19
Sea Containers, 18 Upper Ground, London, United KingdomDissolved corporate (3 parents)
Officer
2005-10-14 ~ 2006-12-07CIF 855 - nominee-director → ME
186
HAMSARD 2312 LIMITED - 2001-06-14
Unit 9 Acorn Park, Vernon Road, Halesowen, West Midlands, United KingdomCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
213,427 GBP2023-06-30
Officer
2001-03-19 ~ 2001-06-01CIF 1518 - director → ME
187
14th Floor 33 Cavendish Square, London, United KingdomCorporate (2 parents, 1 offspring)
Equity (Company account)
2,000,989 GBP2022-03-31
Officer
2012-03-05 ~ 2012-03-29CIF 524 - director → ME
188
HAMSARD 3148 LIMITED - 2009-02-26
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, EnglandCorporate (4 parents, 1 offspring)
Officer
2008-12-15 ~ 2009-02-26CIF 609 - director → ME
189
BREEDON SERVICES LIMITED - 2010-01-28
HAMSARD 3161 LIMITED - 2009-03-25
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, EnglandCorporate (3 parents)
Equity (Company account)
2,155 GBP2023-12-31
Officer
2009-02-26 ~ 2009-02-26CIF 588 - director → ME
190
Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United KingdomCorporate (4 parents)
Equity (Company account)
12 GBP2023-12-31
Officer
2004-03-24 ~ 2004-04-07CIF 980 - nominee-director → ME
191
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 1106 - director → ME
192
BPT BRIDGEWATER (HOME REVERSIONS NUMBER 1) LIMITED - 2003-01-08
HAMSARD 2457 LIMITED - 2002-03-08
Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, EnglandCorporate (3 parents)
Officer
2002-01-07 ~ 2002-03-08CIF 1433 - director → ME
193
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, EnglandCorporate (3 parents)
Officer
2001-11-08 ~ 2002-03-08CIF 1462 - director → ME
194
Orbital 7, Orbital Way, Cannock, StaffordshireCorporate (5 parents, 14 offsprings)
Officer
2006-08-03 ~ 2006-09-10CIF 798 - director → ME
195
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 1235 - nominee-director → ME
196
Wool House Sidings Close, Canal Road, Bradford, West YorkshireCorporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2008-04-28 ~ 2008-04-29CIF 643 - director → ME
197
10-12 Bourlet Close, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2005-07-01 ~ 2005-09-20CIF 870 - nominee-director → ME
198
Wilson House, Leicester Road, Ibstock, LeicestershireCorporate (2 parents)
Equity (Company account)
51,878 GBP2023-12-31
Officer
2013-03-12 ~ 2013-03-13CIF 439 - director → ME
199
HAMSARD 2373 LIMITED - 2002-10-01
59 Worcester Road, Bromsgrove, WorcestershireDissolved corporate (6 parents)
Officer
2001-08-31 ~ 2001-10-30CIF 1476 - director → ME
200
Unit 1, Calder Close, Calder Park, WakefieldCorporate (6 parents)
Officer
2001-07-05 ~ 2002-03-28CIF 1490 - director → ME
201
HAMSARD 2392 LIMITED - 2002-01-16
173 Cleveland Street, London, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
4,425,562 GBP2023-08-31
Officer
2001-10-18 ~ 2002-04-19CIF 1471 - director → ME
202
BSL2015 LIMITED - 2015-08-20
BEN SHERMAN LIMITED - 2015-08-06
BEN SHERMAN GROUP LIMITED - 2001-04-30
HAMSARD 2196 LIMITED - 2000-11-03
Ship Canal 8th Floor, 98 King Street, ManchesterDissolved corporate (2 parents)
Officer
2000-05-19 ~ 2000-08-22CIF 1208 - nominee-director → ME
203
6 Forge Lane, Little Aston, Sutton Coldfield, West MidlandsDissolved corporate (2 parents)
Officer
2011-03-30 ~ 2012-04-20CIF 1648 - director → ME
204
HAMSARD 2639 LIMITED - 2003-07-16
Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United KingdomCorporate (10 parents)
Equity (Company account)
249 GBP2023-12-31
Officer
2003-03-13 ~ 2003-06-18CIF 1068 - nominee-director → ME
205
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 1328 - nominee-director → ME
206
HAMSARD 3224 LIMITED - 2011-05-10
Heskin Hall Farm Wood Lane, Heskin, Chorley, LancashireDissolved corporate (4 parents)
Officer
2010-08-11 ~ 2011-03-31CIF 1129 - director → ME
207
BURNET MANUFACTURING LIMITED - 2006-09-12
BURNETT MANUFACTURING LIMITED - 2006-09-08
HAMSARD 3001 LIMITED - 2006-09-01
Barn Way, Lodge Farm Industrial Estate, Northampton, NorthamptonshireCorporate (4 parents)
Equity (Company account)
3,184,884 GBP2022-12-31
Officer
2006-04-28 ~ 2006-09-01CIF 818 - nominee-director → ME
208
HAMSARD 2630 LIMITED - 2003-05-16
24 Savile Row, London, United KingdomDissolved corporate (6 parents)
Officer
2003-03-13 ~ 2003-05-21CIF 1067 - nominee-director → ME
209
BUUK INFRASTRUCTURE LIMITED - 2016-09-29
IEG FINANCE LIMITED - 2016-09-29
BROOKFIELD UTILITIES UK FINANCE LIMITED - 2013-01-21
IEG FINANCE LIMITED - 2011-10-19
BBI NETWORKS (UK) NO 2 LIMITED - 2010-01-28
PRIME INFRASTRUCTURE NETWORKS (UK) NO 2 LIMITED - 2005-08-09
HAMSARD 2824 LIMITED - 2005-04-08
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, EnglandDissolved corporate (3 parents)
Officer
2005-04-04 ~ 2005-04-08CIF 890 - director → ME
210
IEG INFRASTRUCTURE LIMITED - 2016-09-29
BROOKFIELD UTILITIES UK LIMITED - 2013-01-21
IEG INFRASTRUCTURE LIMITED - 2011-10-19
BBI NETWORKS (UK) NO 1 LIMITED - 2010-01-28
PRIME INFRASTRUCTURE NETWORKS (UK) NO 1 LIMITED - 2005-08-09
HAMSARD 2825 LIMITED - 2005-04-08
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, EnglandCorporate (4 parents, 1 offspring)
Officer
2005-04-01 ~ 2005-04-08CIF 891 - director → ME
211
Orchard Lodge Orchard Drive, Linton, Wetherby, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2009-03-27 ~ 2009-03-30CIF 578 - director → ME
212
CADOGAN PETROLEUM PLC - 2022-12-12
HAMSARD 2994 LIMITED - 2006-04-20
6th Floor 60 Gracechurch Street, London, United KingdomCorporate (7 parents, 1 offspring)
Officer
2006-02-22 ~ 2006-03-10CIF 825 - director → ME
213
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
6th Floor 60 Gracechurch Street, London, United KingdomCorporate (3 parents)
Officer
2004-10-11 ~ 2005-02-08CIF 940 - nominee-director → ME
214
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 1263 - nominee-director → ME
215
C/o Bdo Llp 5 Temple Square, Temple Street, LiverpoolDissolved corporate (1 parent)
Officer
1999-10-21 ~ 1999-11-11CIF 1551 - director → ME
216
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 1343 - nominee-director → ME
217
KNOWLEDGEPOOL GROUP LIMITED - 2021-04-01
HAMSARD 2691 LIMITED - 2004-02-13
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 1017 - nominee-director → ME
218
HAMSARD 3633 LIMITED - 2021-06-29
5 Langley Street, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2021-02-26 ~ 2021-06-28CIF 397 - director → ME
Person with significant control
2021-02-26 ~ 2021-06-28CIF 1997 - Ownership of shares – 75% or more → OE
CIF 1997 - Ownership of voting rights - 75% or more → OE
CIF 1997 - Right to appoint or remove directors → OE
219
HAMSARD 3781 LIMITED - 2024-09-30
Cannon Place, 78 Cannon Street, London, EnglandCorporate (6 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-30CIF 41 - director → ME
Person with significant control
2024-08-05 ~ 2024-09-30CIF 1708 - Ownership of shares – 75% or more → OE
CIF 1708 - Ownership of voting rights - 75% or more → OE
CIF 1708 - Right to appoint or remove directors → OE
220
HAMSARD 3780 LIMITED - 2024-09-30
80 Strand, London, EnglandCorporate (6 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-30CIF 39 - director → ME
Person with significant control
2024-08-05 ~ 2024-09-30CIF 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
221
HAMSARD 3779 LIMITED - 2024-09-30
Cannon Place, 78 Cannon Street, London, EnglandCorporate (6 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-30CIF 40 - director → ME
Person with significant control
2024-08-05 ~ 2024-09-30CIF 1707 - Ownership of shares – 75% or more → OE
CIF 1707 - Ownership of voting rights - 75% or more → OE
CIF 1707 - Right to appoint or remove directors → OE
222
HAMSARD 3260 LIMITED - 2011-07-22
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved corporate (3 parents)
Officer
2011-06-01 ~ 2011-07-14CIF 1623 - director → ME
223
HAMSARD 3258 LIMITED - 2011-07-26
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved corporate (3 parents)
Officer
2011-06-01 ~ 2011-07-14CIF 1622 - director → ME
224
HAMSARD 3261 LIMITED - 2011-07-22
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved corporate (3 parents)
Officer
2011-06-01 ~ 2011-07-14CIF 1624 - director → ME
225
HAMSARD 3262 LIMITED - 2011-07-22
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved corporate (3 parents)
Officer
2011-06-07 ~ 2011-07-14CIF 1618 - director → ME
226
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 481 - director → ME
227
HAMSARD 2049 LIMITED - 1999-08-04
Church Bridge House, Henry Street, Accrington, United KingdomDissolved corporate (3 parents)
Officer
1999-07-13 ~ 1999-09-27CIF 1252 - nominee-director → ME
228
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 108 - director → ME
229
PRACTICEWORKS LIMITED - 2010-09-01
MINISERIES LIMITED - 2000-04-25
C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United KingdomCorporate (5 parents, 1 offspring)
Officer
2000-03-30 ~ 2000-04-10CIF 1547 - director → ME
230
Arrow Valley, Claybrook Drive, Redditch, EnglandCorporate (2 parents)
Officer
2002-05-03 ~ 2002-08-09CIF 1407 - director → ME
231
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 1249 - nominee-director → ME
232
VOICE COMMERCE LIMITED - 2015-11-06
11-12 Hanover Square 2nd Floor, London, EnglandCorporate (8 parents)
Officer
2005-04-19 ~ 2005-04-19CIF 888 - director → ME
233
The Scalpel, 18th Floor, 52 Lime Street, London, United KingdomCorporate (3 parents)
Equity (Company account)
-3,313,360 GBP2023-12-31
Officer
2006-12-06 ~ 2006-12-07CIF 772 - director → ME
234
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 513 - director → ME
235
J.B.W. GROUP LIMITED - 2023-03-22
J.B.W. TOPCO LIMITED - 2020-09-16
HAMSARD 3393 LIMITED - 2016-07-22
Floor 9 Peninsular House, 30-36 Monument Street, London, EnglandCorporate (5 parents, 13 offsprings)
Officer
2015-12-04 ~ 2016-04-01CIF 113 - director → ME
236
HAMSARD 3394 LIMITED - 2016-07-22
Floor 9 Peninsular House, 30-36 Monument Street, London, EnglandDissolved corporate (3 parents, 13 offsprings)
Equity (Company account)
1 GBP2016-03-31
Officer
2016-02-24 ~ 2016-04-01CIF 103 - director → ME
237
AQH (BRADFORD) LIMITED - 2004-12-08
HAMSARD 2394 LIMITED - 2002-01-07
Albany House, Claremont Lane, Esher, SurreyCorporate (2 parents, 1 offspring)
Equity (Company account)
12,918,809 GBP2023-07-31
Officer
2001-10-18 ~ 2002-01-03CIF 1467 - director → ME
238
HAMSARD 3317 LIMITED - 2014-06-05
6-8 Singer Way, Woburn Road Industrial Estate, Kempston, BedsCorporate (5 parents, 1 offspring)
Officer
2013-07-12 ~ 2013-12-05CIF 468 - director → ME
239
PHILIPPE PROPERTIES LIMITED - 2002-07-19
PHILIPPE TWO LIMITED - 2001-09-27
HAMSARD 2158 LIMITED - 2001-07-23
5, Pembridge Studios, Pembridge Villas, London, EnglandCorporate (3 parents)
Equity (Company account)
8,758,971 GBP2021-04-05
Officer
2000-04-06 ~ 2001-07-23CIF 1223 - nominee-director → ME
240
2 Kingmaker Court, Warwick Technology Park, Warwick, EnglandCorporate (4 parents, 3 offsprings)
Officer
2006-11-08 ~ 2006-11-30CIF 778 - director → ME
241
HAMSARD 3489 LIMITED - 2018-06-20
1 Great Tower Street, London, EnglandDissolved corporate (4 parents)
Officer
2018-04-06 ~ 2018-06-20CIF 238 - director → ME
Person with significant control
2018-04-06 ~ 2018-06-20CIF 1850 - Ownership of shares – 75% or more → OE
CIF 1850 - Ownership of voting rights - 75% or more → OE
CIF 1850 - Right to appoint or remove directors → OE
242
HAMSARD 3490 LIMITED - 2018-06-20
1 Great Tower Street, London, EnglandDissolved corporate (4 parents, 2 offsprings)
Officer
2018-04-06 ~ 2018-06-20CIF 239 - director → ME
Person with significant control
2018-04-06 ~ 2018-06-20CIF 1851 - Ownership of shares – 75% or more → OE
CIF 1851 - Ownership of voting rights - 75% or more → OE
CIF 1851 - Right to appoint or remove directors → OE
243
HAMSARD 3608 LIMITED - 2021-01-26
1 Great Tower Street, London, EnglandDissolved corporate (4 parents)
Officer
2020-11-26 ~ 2021-01-25CIF 409 - director → ME
Person with significant control
2020-11-26 ~ 2021-01-25CIF 2009 - Ownership of shares – 75% or more → OE
CIF 2009 - Ownership of voting rights - 75% or more → OE
CIF 2009 - Right to appoint or remove directors → OE
244
HAMSARD 3491 LIMITED - 2018-06-20
1 Great Tower Street, London, EnglandDissolved corporate (4 parents, 1 offspring)
Officer
2018-04-06 ~ 2018-06-20CIF 240 - director → ME
Person with significant control
2018-04-06 ~ 2018-06-20CIF 1852 - Ownership of shares – 75% or more → OE
CIF 1852 - Ownership of voting rights - 75% or more → OE
CIF 1852 - Right to appoint or remove directors → OE
245
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 1289 - nominee-director → ME
246
GREAT LAKES SALES (UK) LIMITED - 2006-06-16
GREAT LAKES CHEMICAL (AZ) LIMITED - 1999-04-13
ANZON LIMITED - 1998-09-01
HAMSARD ONE THOUSAND AND SIXTY LIMITED - 1997-11-13
Accounts Department, Tenax Road, Trafford Park, ManchesterDissolved corporate (4 parents)
Officer
1997-10-28 ~ 1997-10-31CIF 1569 - director → ME
Officer
1997-10-10 ~ 1997-10-24CIF 1285 - nominee-director → ME
247
HAMSARD 2403 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1091 - director → ME
248
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 712 - nominee-director → ME
249
HAMSARD 3197 LIMITED - 2010-07-15
3rd Floor Mercury House, 117 Waterloo Road, London, United KingdomCorporate (3 parents, 1 offspring)
Equity (Company account)
-13,396,249 GBP2020-03-31
Officer
2009-10-20 ~ 2010-09-14CIF 1185 - director → ME
250
HAMSARD 3202 LIMITED - 2010-07-15
3rd Floor Mercury House, 117 Waterloo Road, London, United KingdomCorporate (3 parents, 1 offspring)
Equity (Company account)
7,237,292 GBP2020-03-31
Officer
2009-12-21 ~ 2010-09-14CIF 1161 - director → ME
251
HAMSARD 3078 LIMITED - 2007-11-05
Unit 7 Witan Park, Avenue Two, Station Lane, Witney, OxfordshireCorporate (3 parents)
Officer
2007-06-20 ~ 2007-09-14CIF 714 - nominee-director → ME
252
CHRISTY GARMENTS LIMITED - 2007-11-21
HAMSARD 3077 LIMITED - 2007-10-09
Interpath Limited, 4th Floor Tailors Corner Thirsk Row, LeedsCorporate (4 parents)
Equity (Company account)
-64,000 GBP2022-12-31
Officer
2007-06-20 ~ 2007-09-14CIF 713 - nominee-director → ME
253
ACE PENSION TRUSTEE LIMITED - 2016-03-29
40 Leadenhall Street, London, United KingdomCorporate (8 parents)
Officer
2008-06-25 ~ 2008-07-04CIF 630 - director → ME
254
CINEMA.COM LIMITED - 2022-07-21
HAMSARD 2120 LIMITED - 2000-03-23
Thorp Arch Grange, Thorp Arch, Wetherby, West YorkshireCorporate (1 parent)
Equity (Company account)
-602,948 GBP2023-12-31
Officer
2000-02-28 ~ 2000-06-03CIF 1229 - nominee-director → ME
255
UPF OLD BROAD STREET LIMITED - 2002-06-27
HAMSARD 2347 LIMITED - 2001-12-24
1 Angel Square, Manchester, United KingdomDissolved corporate (4 parents)
Officer
2001-07-05 ~ 2001-11-26CIF 1489 - director → ME
256
HAMSARD 2486 LIMITED - 2002-05-13
C/o Monico Tunley Limited, 19 Goldington Road, Bedford, Bedfordshire, United KingdomCorporate (3 parents)
Equity (Company account)
75,304 GBP2024-03-31
Officer
2002-01-25 ~ 2002-04-17CIF 1373 - nominee-director → ME
257
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 871 - director → ME
258
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 854 - nominee-director → ME
259
71 Queensway, Halifax, West Yorkshire, EnglandDissolved corporate (2 parents)
Officer
2011-07-19 ~ 2011-07-25CIF 1605 - director → ME
260
HAMSARD 3775 LIMITED - 2024-08-29
1 Great Tower Street, London, EnglandCorporate (5 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-08-29CIF 35 - director → ME
Person with significant control
2024-08-05 ~ 2024-08-29CIF 1702 - Ownership of shares – 75% or more → OE
CIF 1702 - Ownership of voting rights - 75% or more → OE
CIF 1702 - Right to appoint or remove directors → OE
261
County Hall, Fishergate, Preston, United KingdomDissolved corporate (1 parent)
Officer
2010-10-06 ~ 2011-01-12CIF 1114 - director → ME
262
CSC TRUSTEE SERVICES LIMITED - 2014-06-30
C.S. TRUSTEE SERVICES LIMITED - 1999-01-21
HAMSARD ONE THOUSAND AND TWENTY-SIX LIMITED - 1997-02-24
The Wooden Barn, Little Baldon, OxfordCorporate (3 parents)
Officer
1996-11-11 ~ 1997-02-11CIF 1293 - nominee-director → ME
263
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 1408 - director → ME
264
RACE BIDCO PLC - 2012-07-12
The Granary & Bakery Building, Weevil Lane, Gosport, HampshireCorporate (5 parents, 3 offsprings)
Profit/Loss (Company account)
998,655 GBP2023-02-01 ~ 2024-01-31
Officer
2009-10-30 ~ 2009-11-03CIF 1184 - director → ME
265
HAMSARD 3300 LIMITED - 2013-02-15
Hollins Brook Way, Pilsworth, Bury, LancashireCorporate (5 parents)
Officer
2012-12-03 ~ 2013-02-07CIF 479 - director → ME
266
CMS DISTRIBUTON LIMITED - 2013-01-24
2nd Floor 15 Worship Street, LondonCorporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2012-03-02 ~ 2013-03-15CIF 525 - director → ME
267
NEW HOLLAND TRUSTEE LIMITED - 2003-02-07
HAMSARD ONE THOUSAND AND SEVEN LIMITED - 1995-07-21
Cranes Farm Road, Basildon, EssexCorporate (9 parents)
Officer
1994-12-06 ~ 1995-07-12CIF 1299 - nominee-director → ME
268
HAMSARD 2974 LIMITED - 2006-04-13
1 Angel Square, ManchesterCorporate (5 parents, 7 offsprings)
Officer
2006-01-10 ~ 2006-03-24CIF 838 - nominee-director → ME
269
Fry Building, 2 Marsham Street, LondonDissolved corporate (3 parents)
Equity (Company account)
0 GBP2021-03-31
Officer
2004-04-08 ~ 2004-04-08CIF 977 - nominee-director → ME
270
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 976 - nominee-director → ME
271
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 594 - director → ME
272
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (3 parents)
Officer
2002-11-28 ~ 2002-11-29CIF 1381 - director → ME
273
HAMSARD 3111 LIMITED - 2008-04-15
Renaissance, 12 Dingwall Road, CroydonDissolved corporate (1 parent)
Officer
2008-02-26 ~ 2008-04-03CIF 657 - director → ME
274
HAMSARD 3595 LIMITED - 2020-11-19
The Studios Redfern Park Way, Tyseley, Birmingham, EnglandCorporate (3 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
1,099,035 GBP2023-11-30
Officer
2020-10-19 ~ 2020-11-18CIF 427 - director → ME
Person with significant control
2020-10-19 ~ 2020-11-18CIF 2024 - Ownership of shares – 75% or more → OE
CIF 2024 - Ownership of voting rights - 75% or more → OE
CIF 2024 - Right to appoint or remove directors → OE
275
COLOMBIA GOLD PLC - 2010-06-28
COLOMBIA GOLD LIMITED - 2007-05-31
HAMSARD 3020 LIMITED - 2006-10-19
The Scalpel, 18th Floor, 52 Lime Street, London, United KingdomCorporate (1 parent)
Officer
2006-09-13 ~ 2006-10-24CIF 787 - director → ME
276
COMMERCIAL DEVELOPMENT PROJECTS (NEWCASTLE) LIMITED - 2002-11-29
Marshall House Huddersfield Road, Elland, West Yorkshire, United KingdomCorporate (4 parents)
Officer
2002-03-04 ~ 2002-03-06CIF 1410 - director → ME
277
HAMSARD 3711 LIMITED - 2024-01-12
20 Wollaton Street, Nottingham, EnglandCorporate (6 parents, 2 offsprings)
Officer
2022-12-20 ~ 2023-06-26CIF 324 - director → ME
Person with significant control
2022-12-20 ~ 2023-06-26CIF 1924 - Ownership of shares – 75% or more → OE
CIF 1924 - Ownership of voting rights - 75% or more → OE
CIF 1924 - Right to appoint or remove directors → OE
278
113-115 Fonthill Road Fonthill Road, London, EnglandDissolved corporate (1 parent)
Officer
1998-10-15 ~ 1999-11-24CIF 1559 - director → ME
279
Compass House, Guildford Street, Chertsey, SurreyCorporate (5 parents)
Officer
2002-09-24 ~ 2002-11-04CIF 1313 - nominee-director → ME
280
HAMSARD 3584 LIMITED - 2020-10-12
125 London Wall, London, EnglandCorporate (4 parents, 1 offspring)
Equity (Company account)
-17,391,780 GBP2022-12-31
Officer
2020-08-07 ~ 2020-10-08CIF 164 - director → ME
Person with significant control
2020-08-07 ~ 2020-10-08CIF 1771 - Ownership of shares – 75% or more → OE
CIF 1771 - Ownership of voting rights - 75% or more → OE
CIF 1771 - Right to appoint or remove directors → OE
281
HAMSARD 3585 LIMITED - 2020-10-12
125 London Wall, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2020-09-24 ~ 2020-10-08CIF 434 - director → ME
Person with significant control
2020-09-24 ~ 2020-10-08CIF 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
282
HAMSARD 3583 LIMITED - 2020-10-12
125 London Wall, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2020-08-07 ~ 2020-10-08CIF 163 - director → ME
Person with significant control
2020-08-07 ~ 2020-10-08CIF 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
283
HAMSARD 3582 LIMITED - 2020-10-12
125 London Wall, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2020-08-07 ~ 2020-10-08CIF 162 - director → ME
Person with significant control
2020-08-07 ~ 2020-10-08CIF 1769 - Ownership of shares – 75% or more → OE
CIF 1769 - Ownership of voting rights - 75% or more → OE
CIF 1769 - Right to appoint or remove directors → OE
284
INVESTBX LIMITED - 2013-03-21
INVESTBX 2 LIMITED - 2007-03-15
HAMSARD 2788 LIMITED - 2005-02-21
Freeth Cartwright, 6 Bennetts Hill, BirminghamDissolved corporate (3 parents)
Officer
2004-12-30 ~ 2007-03-14CIF 929 - nominee-director → ME
285
HAMSARD 3159 LIMITED - 2012-04-02
Bevan House, Kettering Parkway, Kettering, Northamptonshire, United KingdomCorporate (4 parents, 3 offsprings)
Officer
2009-01-15 ~ 2009-06-19CIF 598 - director → ME
286
HAMSARD 3578 LIMITED - 2020-09-23
Number One Great Exhibition Way, Kirkstall, Leeds, EnglandCorporate (7 parents)
Officer
2020-06-23 ~ 2020-09-20CIF 169 - director → ME
Person with significant control
2020-06-23 ~ 2020-09-20CIF 1776 - Ownership of shares – 75% or more → OE
CIF 1776 - Ownership of voting rights - 75% or more → OE
CIF 1776 - Right to appoint or remove directors → OE
287
HAMSARD 3577 LIMITED - 2020-09-23
Number One Great Exhibition Way, Kirkstall, Leeds, EnglandCorporate (7 parents)
Officer
2020-06-23 ~ 2020-09-20CIF 168 - director → ME
Person with significant control
2020-06-23 ~ 2020-09-20CIF 1775 - Ownership of shares – 75% or more → OE
CIF 1775 - Ownership of voting rights - 75% or more → OE
CIF 1775 - Right to appoint or remove directors → OE
288
FOLKES CHT ACQUISITION LIMITED - 2014-06-05
The Silverworks, 67-71 Northwood Street, Birmingham, West MidlandsCorporate (8 parents)
Officer
2011-11-15 ~ 2011-11-28CIF 1583 - director → ME
289
HAMSARD 3367 LIMITED - 2015-09-18
1 Cooke Close, Thurmaston, Leicester, EnglandDissolved corporate (2 parents)
Officer
2015-02-26 ~ 2015-08-11CIF 124 - director → ME
290
HAMSARD 3366 LIMITED - 2015-09-18
1 Cooke Close, Thurmaston, Leicester, EnglandDissolved corporate (2 parents)
Officer
2015-02-25 ~ 2015-08-11CIF 125 - director → ME
291
HAMSARD 3040 LIMITED - 2007-05-17
22-24 King Street, Maidenhead, BerkshireDissolved corporate (4 parents)
Officer
2006-12-14 ~ 2007-05-17CIF 764 - nominee-director → ME
292
C/o Knights Plc, 34 Pocklingtons Walk, Leicester, EnglandDissolved corporate (4 parents)
Officer
2002-09-10 ~ 2002-09-12CIF 1321 - nominee-director → ME
293
FIRE BIDCO LIMITED - 2020-08-31
HAMSARD 3571 LIMITED - 2020-07-17
Building 4, Croxley Park, Hatters Lane, Watford, EnglandCorporate (5 parents, 3 offsprings)
Officer
2020-06-15 ~ 2020-07-16CIF 174 - director → ME
Person with significant control
2020-06-15 ~ 2020-07-16CIF 1781 - Ownership of shares – 75% or more → OE
CIF 1781 - Ownership of voting rights - 75% or more → OE
CIF 1781 - Right to appoint or remove directors → OE
294
FIRE EBT & NOMINEE LIMITED - 2020-11-12
HAMSARD 3573 LIMITED - 2020-07-28
Building 4, Croxley Park, Hatters Lane, Watford, EnglandCorporate (3 parents)
Officer
2020-06-15 ~ 2020-07-27CIF 175 - director → ME
Person with significant control
2020-06-15 ~ 2020-07-27CIF 1782 - Ownership of shares – 75% or more → OE
CIF 1782 - Ownership of voting rights - 75% or more → OE
CIF 1782 - Right to appoint or remove directors → OE
295
FIRE MIDCO LIMITED - 2020-08-31
HAMSARD 3570 LIMITED - 2020-07-17
Building 4, Croxley Park, Hatters Lane, Watford, EnglandCorporate (5 parents, 2 offsprings)
Officer
2020-06-15 ~ 2020-07-16CIF 173 - director → ME
Person with significant control
2020-06-15 ~ 2020-07-16CIF 1780 - Ownership of shares – 75% or more → OE
CIF 1780 - Ownership of voting rights - 75% or more → OE
CIF 1780 - Right to appoint or remove directors → OE
296
FIRE TOPCO LIMITED - 2020-08-31
HAMSARD 3569 LIMITED - 2020-07-17
Building 4, Croxley Park, Hatters Lane, Watford, EnglandCorporate (5 parents, 1 offspring)
Officer
2020-06-16 ~ 2020-07-16CIF 171 - director → ME
Person with significant control
2020-06-16 ~ 2020-07-16CIF 1778 - Ownership of shares – 75% or more → OE
CIF 1778 - Ownership of voting rights - 75% or more → OE
CIF 1778 - Right to appoint or remove directors → OE
297
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 1130 - director → ME
298
SONETIK LIMITED - 2009-12-24
16 Great Queen Street, Covent Garden, London, United KingdomDissolved corporate (2 parents)
Officer
2007-10-08 ~ 2007-10-09CIF 690 - director → ME
299
COUNTERMINE PLC - 2010-05-11
St James House, 13 Kensington Square, LondonDissolved corporate (3 parents)
Officer
2005-05-03 ~ 2005-07-13CIF 887 - nominee-director → ME
300
HAMSARD 3621 LIMITED - 2021-03-23
County House Station Approach, Bekesbourne, Canterbury, EnglandCorporate (6 parents, 1 offspring)
Equity (Company account)
-117,066 GBP2023-04-30
Officer
2020-12-16 ~ 2021-03-22CIF 405 - director → ME
Person with significant control
2020-12-16 ~ 2021-03-22CIF 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
301
HAMSARD 2652 LIMITED - 2003-07-21
71-75 Shelton Street, Covent Garden, London, United KingdomCorporate (2 parents, 1 offspring)
Net Assets/Liabilities (Company account)
12,646 GBP2023-04-30
Officer
2003-04-13 ~ 2003-07-18CIF 1058 - nominee-director → ME
302
HAMSARD 2651 LIMITED - 2003-07-21
71-75 Shelton Street, London, United KingdomCorporate (2 parents, 4 offsprings)
Net Assets/Liabilities (Company account)
302,305 GBP2023-04-30
Officer
2003-04-13 ~ 2003-07-18CIF 1059 - nominee-director → ME
303
HAMSARD 3620 LIMITED - 2021-03-23
County House Station Approach, Bekesbourne, Canterbury, EnglandCorporate (6 parents, 1 offspring)
Equity (Company account)
-5,508,176 GBP2023-04-30
Officer
2020-12-16 ~ 2021-03-22CIF 404 - director → ME
Person with significant control
2020-12-16 ~ 2021-03-22CIF 2004 - Ownership of shares – 75% or more → OE
CIF 2004 - Ownership of voting rights - 75% or more → OE
CIF 2004 - Right to appoint or remove directors → OE
304
HAMSARD 3619 LIMITED - 2021-03-23
County House Station Approach, Bekesbourne, Canterbury, EnglandCorporate (7 parents, 1 offspring)
Equity (Company account)
98,500 GBP2023-04-30
Officer
2020-12-16 ~ 2021-03-22CIF 403 - director → ME
Person with significant control
2020-12-16 ~ 2021-03-22CIF 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
305
HAMSARD 3544 LIMITED - 2020-01-03
Hanover House, Charlotte Street, Manchester, United KingdomCorporate (3 parents)
Equity (Company account)
51,038 GBP2023-07-31
Officer
2019-07-03 ~ 2020-01-02CIF 202 - director → ME
Person with significant control
2019-07-03 ~ 2020-01-02CIF 1814 - Ownership of shares – 75% or more → OE
CIF 1814 - Ownership of voting rights - 75% or more → OE
CIF 1814 - Right to appoint or remove directors → OE
306
BAULE UK LIMITED - 2015-09-02
Earl Road, Stanley Green Trading Estate, Cheadle Hulme, Cheshire, United KingdomCorporate (1 parent)
Officer
1999-07-13 ~ 1999-07-14CIF 1251 - nominee-director → ME
307
95 Tabley Road, London, EnglandDissolved corporate (3 parents)
Officer
2011-03-07 ~ 2011-03-29CIF 1655 - director → ME
308
HAMSARD 3580 LIMITED - 2020-09-25
93-95 Gloucester Place, London, EnglandCorporate (2 parents, 2 offsprings)
Equity (Company account)
297,430 GBP2023-12-31
Officer
2020-08-07 ~ 2020-09-24CIF 161 - director → ME
Person with significant control
2020-08-07 ~ 2020-09-24CIF 1768 - Ownership of shares – 75% or more → OE
CIF 1768 - Ownership of voting rights - 75% or more → OE
CIF 1768 - Right to appoint or remove directors → OE
309
HAMSARD 3703 LIMITED - 2023-02-22
93-95 Gloucester Place, London, EnglandCorporate (3 parents)
Net Assets/Liabilities (Company account)
1 GBP2023-12-31
Officer
2022-11-15 ~ 2023-02-22CIF 330 - director → ME
Person with significant control
2022-11-15 ~ 2023-02-22CIF 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
310
HAMSARD 3719 LIMITED - 2023-10-18
93-95 Gloucester Place, London, United KingdomCorporate (2 parents)
Equity (Company account)
1,714 GBP2023-12-31
Officer
2023-06-21 ~ 2023-10-18CIF 97 - director → ME
Person with significant control
2023-06-21 ~ 2023-10-18CIF 1764 - Ownership of shares – 75% or more → OE
CIF 1764 - Ownership of voting rights - 75% or more → OE
CIF 1764 - Right to appoint or remove directors → OE
311
HAMSARD 3259 LIMITED - 2011-07-22
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved corporate (3 parents)
Officer
2011-06-01 ~ 2011-07-14CIF 1621 - director → ME
312
HAMSARD 3007 LIMITED - 2006-09-15
12 Hammersmith Grove Hammersmith Grove, London, EnglandCorporate (5 parents)
Equity (Company account)
-3,081,620 GBP2023-09-30
Officer
2006-04-29 ~ 2006-09-15CIF 809 - nominee-director → ME
313
MY CREDIT PAL LIMITED - 2018-12-19
THINK LOANS AND MORTGAGES LIMITED - 2018-05-10
INTELLIGENT LENDING LIMITED - 2015-12-10
FRIENDLY GROUP LIMITED - 2012-08-10
HAMSARD 2516 LIMITED - 2002-07-11
White Collar Factory, 1 Old Street Yard, London, United KingdomCorporate (6 parents)
Officer
2002-04-10 ~ 2004-06-25CIF 1087 - director → ME
314
THE DMW GROUP HOLDINGS LIMITED - 2021-11-18
HAMSARD 3460 LIMITED - 2017-10-20
Bankside 3 90-100 Southwark Street, London, EnglandCorporate (6 parents, 2 offsprings)
Officer
2017-07-31 ~ 2017-10-20CIF 262 - director → ME
Person with significant control
2017-07-31 ~ 2017-10-20CIF 1874 - Ownership of shares – 75% or more → OE
CIF 1874 - Ownership of voting rights - 75% or more → OE
315
Compass House, Guildford Street, Chertsey, SurreyCorporate (9 parents)
Officer
2002-09-05 ~ 2002-10-21CIF 1389 - director → ME
316
CROSSROADS GROUP LIMITED - 2005-10-03
HAMSARD 2131 LIMITED - 2000-04-06
Crossroads Truck & Bus Limited Pheasant Drive, Birstall, Batley, West YorkshireDissolved corporate (2 parents)
Officer
2000-03-21 ~ 2000-06-09CIF 1225 - nominee-director → ME
317
MEDICAL SOLUTIONS LONDON LIMITED - 2014-12-02
HAMSARD 2646 LIMITED - 2004-07-14
1 Orchard Place, Nottingham Business Park, Nottingham, NottinghamshireCorporate (3 parents)
Officer
2003-04-13 ~ 2003-07-04CIF 1056 - nominee-director → ME
318
HAMSARD 2640 LIMITED - 2003-06-23
4-6 Kerry Hill, Horsforth, LeedsCorporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
160,820 GBP2023-09-30
Officer
2003-03-13 ~ 2003-06-23CIF 1069 - nominee-director → ME
319
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 1061 - nominee-director → ME
320
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 941 - nominee-director → ME
321
The Edge Business Centre, Clowes Street, Salford, Lancashire, United KingdomDissolved corporate (2 parents)
Officer
2010-09-27 ~ 2010-10-01CIF 1115 - director → ME
322
HAMSARD 2401 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1093 - director → ME
323
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 1088 - director → ME
324
HAMSARD 2449 LIMITED - 2002-03-04
15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United KingdomCorporate (9 parents, 9 offsprings)
Officer
2002-01-07 ~ 2002-02-28CIF 1432 - director → ME
325
HAMSARD 3558 LIMITED - 2020-07-02
Suite 3 Regency House, 91 Western Road, BrightonCorporate (3 parents, 6 offsprings)
Officer
2020-02-03 ~ 2020-06-09CIF 189 - director → ME
Person with significant control
2020-02-03 ~ 2020-06-09CIF 1796 - Ownership of shares – 75% or more → OE
CIF 1796 - Ownership of voting rights - 75% or more → OE
CIF 1796 - Right to appoint or remove directors → OE
326
HAMSARD 3559 LIMITED - 2020-07-02
Suite 3 Regency House, 91 Western Road, BrightonCorporate (4 parents)
Officer
2020-02-07 ~ 2020-06-09CIF 182 - director → ME
Person with significant control
2020-02-07 ~ 2020-06-09CIF 1789 - Ownership of shares – 75% or more → OE
CIF 1789 - Ownership of voting rights - 75% or more → OE
CIF 1789 - Right to appoint or remove directors → OE
327
HAMSARD 3557 LIMITED - 2020-07-02
1 Radian Court, Knowlhill, Milton Keynes, BuckinghamshireCorporate (3 parents, 1 offspring)
Officer
2020-02-03 ~ 2020-06-09CIF 188 - director → ME
Person with significant control
2020-02-03 ~ 2020-06-09CIF 1795 - Ownership of shares – 75% or more → OE
CIF 1795 - Ownership of voting rights - 75% or more → OE
CIF 1795 - Right to appoint or remove directors → OE
328
Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, HertfordshireDissolved corporate
Officer
2002-12-05 ~ 2002-12-18CIF 1379 - director → ME
329
FINDEL DIRECT LIMITED - 2010-07-07
ACCRON DIRECT LIMITED - 2000-05-23
FINDEL AGENCY LIMITED - 2000-02-15
FAD WHOLESALE LIMITED - 1998-09-30
11th Floor 66 Chiltern Street, LondonDissolved corporate
Officer
1998-05-07 ~ 1999-03-26CIF 1563 - director → ME
330
53 Warkworth Terrace, Cambridge, CambridgeshireDissolved corporate (2 parents)
Officer
1999-02-23 ~ 1999-03-05CIF 1268 - nominee-director → ME
331
HAMSARD 3203 LIMITED - 2010-06-03
Resolve Advisory Limited, 22 York Buildings, LondonDissolved corporate (3 parents)
Officer
2009-12-21 ~ 2010-05-27CIF 1160 - director → ME
332
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 960 - nominee-director → ME
333
HAMSARD 3416 LIMITED - 2016-12-06
Factory 7 Chandler Road, Chichester, West Sussex, EnglandCorporate (4 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
1,485,541 GBP2024-03-31
Officer
2016-06-20 ~ 2016-10-06CIF 308 - director → ME
334
HAMSARD 3155 LIMITED - 2011-04-20
OUTSOURCERY GROUP LIMITED - 2011-03-09
GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
HAMSARD 3038 LIMITED - 2007-11-08
Daisy House Suite 1, Lindred Road Business Park, Nelson, LancashireDissolved corporate (3 parents)
Officer
2006-12-13 ~ 2007-04-25CIF 771 - nominee-director → ME
335
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 770 - secretary → ME
336
DAIWA KASEI EOROPE LIMITED - 2000-05-25
HAMSARD 2143 LIMITED - 2000-05-15
James Watson House Montgomery Way, Rosehill, Carlisle, CumbriaCorporate (5 parents)
Profit/Loss (Company account)
13,822,060 GBP2022-01-01 ~ 2022-12-31
Officer
2000-04-06 ~ 2000-06-15CIF 1217 - nominee-director → ME
337
Chiltern House, 72-74 King Edward Street, Macclesfield, CheshireCorporate (2 parents)
Equity (Company account)
0 GBP2024-06-30
Officer
2003-06-25 ~ 2003-07-15CIF 1051 - director → ME
338
HAMSARD 2167 LIMITED - 2000-12-19
5 New Street Square, LondonCorporate (5 parents, 1 offspring)
Officer
2000-04-06 ~ 2000-12-18CIF 1222 - nominee-director → ME
339
DARTMOUTH PROPCOS CARRYCO LIMITED - 2023-06-01
HAMSARD 3705 LIMITED - 2023-02-22
93-95 Gloucester Place, London, EnglandCorporate (2 parents)
Officer
2022-11-15 ~ 2023-02-22CIF 329 - director → ME
Person with significant control
2022-11-15 ~ 2023-02-22CIF 1929 - Ownership of shares – 75% or more → OE
CIF 1929 - Ownership of voting rights - 75% or more → OE
CIF 1929 - Right to appoint or remove directors → OE
340
DATA OPTIX LIMITED - 2003-11-13
Springfield Cottage, Church Hill, Ravensden, BedfordCorporate (2 parents)
Officer
2003-10-16 ~ 2003-10-20CIF 1025 - director → ME
341
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 908 - nominee-director → ME
342
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 1331 - nominee-director → ME
343
HAMSARD 3473 LIMITED - 2018-06-14
Units 24-32 London Industrial Park Eastbury Road, London, EnglandCorporate (3 parents)
Officer
2017-10-16 ~ 2018-06-14CIF 257 - director → ME
Person with significant control
2017-10-16 ~ 2018-06-14CIF 1869 - Ownership of shares – 75% or more → OE
CIF 1869 - Ownership of voting rights - 75% or more → OE
CIF 1869 - Right to appoint or remove directors → OE
344
HAMSARD 3472 LIMITED - 2018-06-14
Units 24-32 London Industrial Park Eastbury Road, London, EnglandCorporate (3 parents)
Officer
2017-10-13 ~ 2018-06-14CIF 259 - director → ME
Person with significant control
2017-10-13 ~ 2018-06-14CIF 1871 - Ownership of shares – 75% or more → OE
CIF 1871 - Ownership of voting rights - 75% or more → OE
CIF 1871 - Right to appoint or remove directors → OE
345
HAMSARD 2833 LIMITED - 2005-10-11
7650 Daresbury Park, Daresbury, WarringtonCorporate (6 parents, 1 offspring)
Officer
2005-05-31 ~ 2005-09-30CIF 882 - nominee-director → ME
346
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 1642 - director → ME
347
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 1638 - director → ME
348
QUEUE HOLDINGS (UK), LIMITED - 2008-01-09
The Scalpel, 18th Floor, 52 Lime Street, London, Lime Street, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2007-09-26 ~ 2007-11-07CIF 693 - director → ME
349
QUEUE INSURANCE BROKERS, LIMITED - 2008-01-09
The Scalpel 18th Floor, 52 Lime Street, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2007-09-26 ~ 2007-11-07CIF 694 - director → ME
350
TSP UK LIMITED - 2017-09-05
HAMSARD 2570 LIMITED - 2002-10-18
The Center, 201-203 London Road, East Grinstead, West SussexCorporate (2 parents)
Officer
2002-08-14 ~ 2003-01-06CIF 1330 - nominee-director → ME
351
HAMSARD 2376 LIMITED - 2002-05-02
Crane House Epsilon Terrace, West Road, Ipswich, SuffolkDissolved corporate (3 parents)
Officer
2001-08-31 ~ 2001-11-05CIF 1479 - director → ME
352
DELTATRE MEDIA LIMITED - 2016-11-18
DELTA TRE MEDIA LIMITED - 2009-02-06
HAMSARD 2520 LIMITED - 2002-07-25
Media House, 3 Palmerston Road, LondonCorporate (5 parents, 1 offspring)
Officer
2002-05-13 ~ 2002-07-25CIF 1342 - nominee-director → ME
353
MISSION KNIGHTSBRIDGE LIMITED - 2004-02-16
HAMSARD 2643 LIMITED - 2003-07-07
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 1071 - nominee-director → ME
354
Squire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, BirminghamDissolved corporate (2 parents)
Officer
2011-01-14 ~ 2015-07-31CIF 312 - director → ME
355
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 928 - nominee-director → ME
356
HAMSARD 3654 LIMITED - 2022-02-25
40 Wharfedale Road, Euroway Industrial Estate, Bradford, EnglandCorporate (4 parents, 2 offsprings)
Officer
2021-09-30 ~ 2022-02-25CIF 373 - director → ME
Person with significant control
2021-09-30 ~ 2022-02-25CIF 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
357
HAMSARD 3653 LIMITED - 2022-02-25
40 Wharfedale Road, Euroway Industrial Estate, Bradford, EnglandCorporate (4 parents, 1 offspring)
Officer
2021-09-29 ~ 2022-02-25CIF 376 - director → ME
Person with significant control
2021-09-29 ~ 2022-02-25CIF 1976 - Ownership of shares – 75% or more → OE
CIF 1976 - Ownership of voting rights - 75% or more → OE
CIF 1976 - Right to appoint or remove directors → OE
358
31 Castle Street, High Wycombe, BuckinghamshireDissolved corporate (1 parent)
Officer
1998-08-25 ~ 1998-08-25CIF 1560 - director → ME
359
HAMSARD ONE THOUSAND AND SIXTY TWO LIMITED - 1998-01-13
60 London Wall, London, United KingdomCorporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
1997-10-10 ~ 1997-10-31CIF 1286 - nominee-director → ME
360
Kestrel Place, 41 Towngate Clifton, Brighouse, YorkshireDissolved corporate (2 parents)
Officer
2004-04-06 ~ 2004-04-19CIF 978 - nominee-director → ME
361
Squire Sanders (uk) Llp (ref:csu) Rutland House, 148 Edmund Street, BirminghamDissolved corporate (3 parents)
Officer
2003-10-13 ~ 2004-01-23CIF 1027 - director → ME
362
HAMSARD 2414 LIMITED - 2002-01-04
Central Square 8th Floor 29 Wellington Street, Leeds, West YorkshireCorporate (1 parent, 1 offspring)
Officer
2001-11-08 ~ 2002-01-17CIF 1455 - director → ME
363
1 Main Street, Dickens Heath, Solihull, West MidlandsCorporate (4 parents)
Equity (Company account)
532 GBP2023-12-29
Officer
2002-12-05 ~ 2003-06-18CIF 1380 - director → ME
364
22-23 Old Burlington Street, London, United KingdomDissolved corporate (1 parent)
Officer
2005-10-06 ~ 2006-06-18CIF 857 - director → ME
365
DIGITAL ENTERTAINMENT GROUP EUROPE - 2020-05-04
DVD ENTERTAINMENT GROUP EUROPE - 2007-05-16
C/o Harmer Slater, Salatin House, 19 Cedar Road, Sutton, EnglandCorporate (2 parents)
Equity (Company account)
97,572 GBP2016-12-31
Officer
2002-02-14 ~ 2002-02-26CIF 1416 - director → ME
366
MISSION CONTROL GROUP LIMITED - 2006-11-06
HAMSARD 2610 LIMITED - 2003-02-28
72 London Road, St Albans, HertfordshireDissolved corporate (3 parents)
Officer
2002-10-25 ~ 2003-02-27CIF 1306 - nominee-director → ME
367
PAROS INTELLECTUAL PROPERTY LIMITED - 2016-06-06
15 Springvale Terrace, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-4,258 GBP2023-12-31
Officer
2009-04-30 ~ 2009-05-06CIF 571 - director → ME
368
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomCorporate (2 parents)
Equity (Company account)
-1,573,833 GBP2019-12-31
Officer
2007-12-07 ~ 2007-12-18CIF 675 - director → ME
369
CAIRNGORM ACQUISITIONS 4 LIMITED - 2017-12-05
22 Cross Keys Close, Marylebone, London, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
-325,445 GBP2022-03-31
Officer
2017-10-12 ~ 2017-11-07CIF 260 - director → ME
Person with significant control
2017-10-12 ~ 2017-11-07CIF 1872 - Ownership of shares – 75% or more → OE
CIF 1872 - Ownership of voting rights - 75% or more → OE
CIF 1872 - Right to appoint or remove directors → OE
370
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 1579 - director → ME
371
DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
DMAD MARKETING SERVICES LIMITED - 2008-09-17
HAMSARD 3125 LIMITED - 2008-09-10
The Old Post Office, 63 Saville Street, North Shields, Tyne & WearDissolved corporate (2 parents)
Officer
2008-05-20 ~ 2008-10-23CIF 639 - director → ME
372
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 1026 - director → ME
373
ELECTRICAL TRADE SUPPLIES LIMITED - 2009-12-03
Mazars Llp, 45 Church Street, BirminghamDissolved corporate (4 parents)
Officer
2009-05-19 ~ 2009-06-02CIF 565 - director → ME
374
Unit 2 Guards Avenue, The Village, Caterham On The Hill, SurreyCorporate (3 parents)
Profit/Loss (Company account)
-98,492 GBP2023-01-01 ~ 2023-12-31
Officer
2006-05-19 ~ 2006-05-23CIF 806 - director → ME
375
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 1528 - director → ME
376
1 Radian Court, Knowlhill, Milton KeynesDissolved corporate (3 parents, 1 offspring)
Officer
2008-07-30 ~ 2008-08-01CIF 626 - director → ME
377
Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, EnglandDissolved corporate (1 parent)
Officer
2006-10-23 ~ 2006-10-23CIF 780 - director → ME
378
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 835 - nominee-director → ME
379
47 Welbeck Street, LondonCorporate (4 parents)
Officer
2011-06-21 ~ 2011-06-29CIF 1613 - director → ME
380
47 Welbeck Street, LondonCorporate (4 parents, 3 offsprings)
Officer
2011-06-21 ~ 2011-06-29CIF 1612 - director → ME
381
47 Welbeck Street, LondonCorporate (4 parents)
Officer
2011-06-21 ~ 2011-06-29CIF 1614 - director → ME
382
IMPERIAL MOBILITY UK LTD - 2024-02-07
HAMSARD 3399 LIMITED - 2017-01-04
Fradley Distribution Park Wood End Lane, Fradley Park, Lichfield, Staffordshire, EnglandCorporate (2 parents, 3 offsprings)
Officer
2016-02-24 ~ 2016-05-25CIF 106 - director → ME
383
Lankro Way, Eccles, ManchesterDissolved corporate (3 parents)
Officer
2011-10-14 ~ 2011-10-31CIF 1590 - director → ME
384
HAMSARD 2499 PLC - 2002-03-06
3 Rivergate, Temple Quay, BristolDissolved corporate (4 parents)
Officer
2002-02-12 ~ 2002-03-18CIF 1418 - director → ME
385
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 1228 - nominee-director → ME
386
HAMSARD 3319 LIMITED - 2013-12-17
Unit 2 Rudgate Business Park, Tockwith, YorkCorporate (4 parents)
Equity (Company account)
166,312 GBP2024-04-29
Officer
2013-09-10 ~ 2013-12-17CIF 463 - director → ME
387
Church Bridge House, Henry Street, Accrington, United KingdomDissolved corporate (3 parents)
Officer
2003-03-11 ~ 2003-03-24CIF 1075 - director → ME
388
DYNAMIC COMMERCIAL FINANCE PLC - 2011-02-02
HAMSARD 4000 PUBLIC LIMITED COMPANY - 2000-12-01
2 Maidstone Road, Paddock Wood, TonbridgeDissolved corporate (3 parents)
Officer
2000-11-27 ~ 2000-12-04CIF 1204 - nominee-director → ME
389
9 Cottage Leap, Rugby, Warwickshire, EnglandCorporate (5 parents)
Officer
2017-03-10 ~ 2017-03-23CIF 282 - director → ME
390
HAMSARD 3370 LIMITED - 2015-10-08
Canalside House Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire, United KingdomCorporate (3 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-02-29
Officer
2015-02-25 ~ 2015-10-08CIF 127 - director → ME
391
White Hart House, High Street, Limpsfield, SurreyDissolved corporate (3 parents, 1 offspring)
Officer
2010-08-27 ~ 2010-08-31CIF 1123 - director → ME
392
White Hart House, High Street, Limpsfield, SurreyDissolved corporate (3 parents)
Officer
2010-08-27 ~ 2010-08-31CIF 1122 - director → ME
393
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 791 - director → ME
394
PARAGON MORTGAGES (NO.16) LIMITED - 2007-07-26
51 Homer Road, Solihull, West MidlandsCorporate (3 parents, 9 offsprings)
Officer
2003-06-04 ~ 2003-06-04CIF 1053 - director → ME
395
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 1394 - director → ME
396
EARLSWOOD FINANCE PLC - 2011-05-27
PARAGON MORTGAGES (NO.14) PLC - 2006-12-11
51 Homer Road, Solihull, West MidlandsCorporate (3 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1393 - director → ME
397
HAMSARD 2716 LIMITED - 2004-05-24
Ashby Road, Measham, Swadlincote, DerbyshireDissolved corporate (2 parents)
Officer
2004-03-01 ~ 2004-05-24CIF 994 - nominee-director → ME
398
4th Floor Olympic House, Manchester Airport, ManchesterCorporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1172 - director → ME
399
4th Floor, Olympic House Manchester Airport, ManchesterCorporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1171 - director → ME
400
4th Floor, Olympic House Manchester Airport, ManchesterCorporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1175 - director → ME
401
4th Floor, Olympic House Manchester Airport, ManchesterCorporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1176 - director → ME
402
EASTBROOK STUDIOS LIMITED - 2020-11-11
HAMSARD 3579 LIMITED - 2020-09-23
Lakeside Road, Colnbrook, Slough, EnglandCorporate (2 parents, 1 offspring)
Officer
2020-08-03 ~ 2020-09-22CIF 165 - director → ME
Person with significant control
2020-08-03 ~ 2020-09-22CIF 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
403
HAMSARD 3594 LIMITED - 2020-11-12
Lakeside Road, Colnbrook, Slough, EnglandCorporate (2 parents)
Equity (Company account)
259,122 GBP2023-12-31
Officer
2020-09-29 ~ 2020-11-11CIF 429 - director → ME
Person with significant control
2020-09-29 ~ 2020-11-11CIF 2027 - Ownership of shares – 75% or more → OE
CIF 2027 - Ownership of voting rights - 75% or more → OE
CIF 2027 - Right to appoint or remove directors → OE
404
HAMSARD 3290 LIMITED - 2013-12-19
Etihad Stadium, Etihad Campus, ManchesterCorporate (6 parents)
Officer
2012-06-18 ~ 2014-02-03CIF 507 - director → ME
405
HAMSARD 3291 LIMITED - 2013-12-19
Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, EnglandCorporate (7 parents)
Equity (Company account)
0 GBP2024-06-30
Officer
2012-06-18 ~ 2014-02-03CIF 508 - director → ME
406
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 808 - nominee-director → ME
407
HAMSARD 3414 LIMITED - 2022-04-01
1 London Street, Reading, BerkshireCorporate (7 parents, 1 offspring)
Equity (Company account)
4,516,701 GBP2023-12-31
Officer
2016-06-20 ~ 2016-09-19CIF 306 - director → ME
408
HAMSARD 3415 LIMITED - 2022-04-01
1 London Street, Reading, BerkshireCorporate (7 parents, 3 offsprings)
Equity (Company account)
255,022 GBP2023-12-31
Officer
2016-06-20 ~ 2016-09-19CIF 307 - director → ME
409
THE EDWARD'S HOSPITAL TRUST - 2004-12-24
37 Calthorpe Road 37 Calthorpe Road, Edgbaston, Birmingham, EnglandCorporate (5 parents)
Officer
2002-01-11 ~ 2004-03-05CIF 1428 - director → ME
410
C/o Pkf (uk) Llp, Pannell House, 6 Queen Street, Leeds, United KingdomDissolved corporate (2 parents)
Officer
2009-02-17 ~ 2009-02-24CIF 589 - director → ME
411
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 965 - director → ME
412
Leytonstone House, 3 Hanbury Drive, Leytonstone, London, EnglandCorporate (4 parents, 6 offsprings)
Equity (Company account)
61,359 GBP2024-03-31
Officer
2009-10-19 ~ 2009-11-11CIF 1186 - director → ME
413
HAMSARD 3630 LIMITED - 2021-05-27
Unit 5 Royal Mills, Redhill Street, Manchester, EnglandCorporate (3 parents)
Equity (Company account)
-15,058 GBP2024-05-31
Officer
2021-02-26 ~ 2021-05-25CIF 393 - director → ME
Person with significant control
2021-02-26 ~ 2021-05-26CIF 1994 - Ownership of shares – 75% or more → OE
CIF 1994 - Ownership of voting rights - 75% or more → OE
CIF 1994 - Right to appoint or remove directors → OE
414
Unit E & F2 Llys-y-dderwen, Ffordd Gelli Morgan, Parc Menai, Bangor, WalesCorporate (3 parents, 1 offspring)
Equity (Company account)
-2,593,111 GBP2023-12-31
Officer
2006-09-15 ~ 2006-09-28CIF 785 - director → ME
415
C/o Inspired Property Management Limited Unit 6 Malton Way, Adwick-le-street, Doncaster, EnglandCorporate (4 parents)
Equity (Company account)
12,223 GBP2023-03-24
Officer
2002-08-22 ~ 2002-08-28CIF 1390 - director → ME
416
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 1562 - director → ME
417
White Hart House, High Street, Limpsfield, SurreyDissolved corporate (3 parents)
Officer
2011-05-10 ~ 2011-05-11CIF 1633 - director → ME
418
White Hart House, High Street, Limpsfield, SurreyDissolved corporate (3 parents, 1 offspring)
Officer
2011-05-09 ~ 2011-05-11CIF 1634 - director → ME
419
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (5 parents)
Officer
2001-01-30 ~ 2001-01-31CIF 1531 - director → ME
420
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (4 parents)
Officer
2002-11-22 ~ 2002-11-26CIF 1382 - director → ME
421
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (3 parents)
Officer
2001-11-29 ~ 2001-11-29CIF 1448 - director → ME
422
27 Farm Street, LondonDissolved corporate (2 parents)
Officer
2008-06-12 ~ 2008-06-12CIF 631 - director → ME
423
DATAPULSE LIMITED - 2011-10-31
HAMSARD 2543 LIMITED - 2002-10-02
Imperium, Imperial Way, Reading, Berkshire, EnglandCorporate (3 parents)
Equity (Company account)
5,722,014 GBP2023-10-31
Officer
2002-07-15 ~ 2002-08-22CIF 1337 - nominee-director → ME
424
ENGIE TELFORD LIMITED - 2016-03-16
GDF SUEZ SERVICES LIMITED - 2016-01-27
GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
VOLUNTEER LIMITED - 2001-03-20
HAMSARD 5048 LIMITED - 1999-09-09
No. 1 Leeds, 26 Whitehall Road, LeedsDissolved corporate (4 parents)
Officer
1999-07-27 ~ 1999-09-02CIF 1250 - nominee-director → ME
425
ENZA HOLDINGS LIMITED - 2005-03-08
HAMSARD TWO THOUSAND AND SIX LIMITED - 1999-02-15
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 1275 - nominee-director → ME
426
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 899 - director → ME
427
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 1274 - nominee-director → ME
428
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 789 - director → ME
429
HAMSARD 2802 LIMITED - 2005-04-19
Audrey House, 16-20 Ely Place, LondonDissolved corporate (1 parent)
Officer
2004-12-30 ~ 2005-04-12CIF 927 - nominee-director → ME
430
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 1272 - nominee-director → ME
431
Michelin House Third Floor, 81 Fulham Road, London, EnglandDissolved corporate (1 parent)
Officer
2006-01-26 ~ 2006-02-02CIF 828 - director → ME
432
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 1435 - director → ME
433
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 1365 - nominee-director → ME
434
ESG ASSETS LIMITED - 2020-11-13
ABPROP INVESTMENTS LIMITED - 2020-10-27
HAMSARD 3474 LIMITED - 2018-02-13
7 Bell Yard, London, EnglandCorporate (1 parent, 4 offsprings)
Equity (Company account)
-5,540,122 GBP2022-06-25
Officer
2017-10-16 ~ 2018-02-13CIF 255 - director → ME
Person with significant control
2017-10-16 ~ 2018-02-13CIF 1867 - Ownership of shares – 75% or more → OE
CIF 1867 - Ownership of voting rights - 75% or more → OE
CIF 1867 - Right to appoint or remove directors → OE
435
HAMSARD 3157 LIMITED - 2015-03-17
Oxford House Oxford Road, Guiseley, Leeds, EnglandCorporate (5 parents, 1 offspring)
Equity (Company account)
4,611,954 GBP2024-03-31
Officer
2009-01-15 ~ 2009-04-01CIF 596 - director → ME
436
STOBART ESTATES HOLDINGS LIMITED - 2022-04-06
HAMSARD 3213 LIMITED - 2012-03-19
C/o Interpath Ltd, 10 Fleet Place, LondonCorporate (3 parents, 3 offsprings)
Officer
2010-05-07 ~ 2010-05-11CIF 1139 - director → ME
437
STOBART HOLDINGS LIMITED - 2022-04-06
HAMSARD 3212 LIMITED - 2012-04-05
C/o Interpath Ltd 10, Fleet Place, LondonCorporate (3 parents, 10 offsprings)
Officer
2010-05-07 ~ 2010-05-11CIF 1140 - director → ME
438
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 765 - nominee-director → ME
439
ESTERFORM HOLDINGS LIMITED - 2014-12-12
HAMSARD 3057 LIMITED - 2007-05-30
Esterform Packaging, Boraston Lane, Tenbury Wells, WorcestershireCorporate (4 parents, 1 offspring)
Officer
2006-12-05 ~ 2007-03-30CIF 775 - director → ME
440
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 1120 - director → ME
441
HAMSARD 3328 LIMITED - 2014-04-17
Part 7th Floor, North Block, 55 Baker Street, London, United KingdomCorporate (3 parents, 1 offspring)
Officer
2013-12-04 ~ 2014-04-16CIF 456 - director → ME
442
HAYES & JOHNSON LIMITED - 2011-03-21
HAMSARD 2380 LIMITED - 2001-11-02
43 Harrington Gardens, LondonCorporate (4 parents, 1 offspring)
Equity (Company account)
-15,269 GBP2023-12-31
Officer
2001-08-31 ~ 2001-11-01CIF 1477 - director → ME
443
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, EnglandCorporate (1 parent, 2 offsprings)
Equity (Company account)
156,733 GBP2023-09-30
Officer
2007-08-20 ~ 2008-09-30CIF 700 - director → ME
444
TEAM17 GROUP PLC - 2025-01-31
TEAM17 GROUP LIMITED - 2018-05-17
TEAM 17 GROUP LIMITED - 2018-05-17
HAMSARD 3484 LIMITED - 2018-05-04
3 Red Hall Avenue, Paragon Business Park, Wakefield, EnglandCorporate (7 parents, 3 offsprings)
Officer
2018-02-14 ~ 2018-04-30CIF 247 - director → ME
Person with significant control
2018-02-14 ~ 2018-04-30CIF 1859 - Ownership of shares – 75% or more → OE
CIF 1859 - Ownership of voting rights - 75% or more → OE
CIF 1859 - Right to appoint or remove directors → OE
445
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 1422 - director → ME
446
EXPRESS PARTSTORE LIMITED - 2021-01-07
The College Business Park, Ripon, North YorkshireCorporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2005-01-28 ~ 2005-01-28CIF 914 - director → ME
447
HAMSARD 3314 LIMITED - 2014-01-08
Kingsway North, Team Valley Trading Estate, GatesheadCorporate (7 parents, 1 offspring)
Officer
2013-07-11 ~ 2013-10-02CIF 470 - director → ME
448
STUDIO RETAIL LIMITED - 2019-01-04
HAMSARD 2445 LIMITED - 2017-11-20
Church Bridge House, Henry Street, Accrington, United KingdomCorporate (3 parents)
Officer
2002-01-07 ~ 2002-02-19CIF 1431 - director → ME
449
Church Bridge House, Henry Street, Accrington, United KingdomDissolved corporate (3 parents)
Officer
2006-06-22 ~ 2007-10-30CIF 804 - director → ME
450
B RHODES & SON LIMITED - 2020-02-26
HAMSARD 2496 LIMITED - 2002-05-24
Crane House Epsilon Terrace, West Road, Ipswich, SuffolkDissolved corporate (3 parents)
Officer
2002-01-25 ~ 2002-04-26CIF 1425 - director → ME
451
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved corporate (3 parents)
Officer
2008-05-22 ~ 2008-06-11CIF 634 - director → ME
452
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved corporate (3 parents)
Officer
2008-02-07 ~ 2008-03-04CIF 663 - director → ME
453
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 842 - director → ME
454
HAMSARD 2139 LIMITED - 2000-05-04
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved corporate (2 parents)
Officer
2000-04-06 ~ 2000-09-26CIF 1219 - nominee-director → ME
455
EXTRA-MSA FORECOURTS LIMITED - 2003-07-15
HAMSARD 5053 LIMITED - 1999-10-25
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved corporate (2 parents)
Officer
1999-08-20 ~ 1999-11-18CIF 1554 - director → ME
456
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 1255 - nominee-director → ME
457
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 1220 - nominee-director → ME
458
EXTRA-MSA SERVICES LIMITED - 2003-07-15
HAMSARD 5052 LIMITED - 1999-10-25
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved corporate (2 parents)
Officer
1999-08-20 ~ 1999-11-18CIF 1248 - nominee-director → ME
459
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved corporate (3 parents)
Officer
2008-05-22 ~ 2008-06-11CIF 635 - director → ME
460
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 443 - director → ME
461
Calder & Co, 30 Orange Street, London, EnglandCorporate (2 parents)
Equity (Company account)
-21,369 GBP2024-03-31
Officer
2003-02-17 ~ 2003-02-20CIF 1081 - director → ME
462
C/o Alistair Emery, Flat 4 10 Charles Street, London, United KingdomDissolved corporate (2 parents)
Officer
2003-01-14 ~ 2003-02-20CIF 1301 - nominee-director → ME
463
C/o Alistair Emery, Flat 4 10 Charles Street, London, United KingdomDissolved corporate (2 parents)
Officer
2003-01-14 ~ 2003-02-20CIF 1302 - nominee-director → ME
464
KITBAG LIMITED - 2016-04-05
HAMSARD 3017 LIMITED - 2006-10-16
Stubbs Mill, 3 Upper Kirby Street, Manchester, United KingdomCorporate (6 parents, 2 offsprings)
Officer
2006-09-13 ~ 2006-10-13CIF 786 - director → ME
465
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 1412 - director → ME
466
HAMSARD 3709 LIMITED - 2024-01-17
2nd Floor, Fourways House, 57 Hilton Street, Manchester, EnglandCorporate (7 parents)
Officer
2022-12-20 ~ 2023-06-14CIF 323 - director → ME
Person with significant control
2022-12-20 ~ 2023-06-14CIF 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
467
FSA PENSION PLAN TRUSTEE LIMITED - 2014-07-08
12 Endeavour Square, London, EnglandCorporate (7 parents)
Equity (Company account)
6 GBP2024-03-31
Officer
1998-03-26 ~ 1998-03-31CIF 1281 - nominee-director → ME
468
Unit 10 Longbow Close, Bradley, HuddersfieldDissolved corporate (3 parents)
Officer
2004-01-28 ~ 2004-02-18CIF 1004 - director → ME
469
DEEPING WIND LIMITED - 2004-12-29
5th Floor, 20 Fenchurch Street, London, EnglandCorporate (6 parents)
Officer
2004-03-19 ~ 2004-04-06CIF 984 - director → ME
470
C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United KingdomCorporate (9 parents)
Equity (Company account)
1 GBP2017-08-31
Officer
2008-03-12 ~ 2008-03-12CIF 651 - director → ME
471
HAMSARD 2797 LIMITED - 2005-06-27
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, BuckinghamshireDissolved corporate (2 parents)
Officer
2004-12-30 ~ 2005-04-01CIF 925 - nominee-director → ME
472
Westrock Millennium Way West, Phoenix Centre, Nottingham, United KingdomCorporate (3 parents)
Officer
2004-11-18 ~ 2004-11-29CIF 935 - director → ME
473
IMPERIDOR LIMITED - 2000-03-22
HAMSARD 2107 LIMITED - 2000-02-18
Glazers, 843 Finchley Road, LondonCorporate (1 parent, 1 offspring)
Equity (Company account)
-5,336 GBP2023-12-31
Officer
2000-01-26 ~ 2003-02-24CIF 1094 - director → ME
474
HAMSARD 2538 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, EnglandCorporate (4 parents, 1 offspring)
Officer
2002-05-13 ~ 2002-10-10CIF 1349 - nominee-director → ME
475
FAIRBANKS PRODUCTIONS LTD - 2011-07-01
SAUDI GULF LUXURY TRADE FAIR LIMITED - 2010-08-27
37 Warren Street, LondonDissolved corporate
Officer
2008-02-27 ~ 2008-03-06CIF 654 - director → ME
476
26 Priestgate, Peterborough, EnglandDissolved corporate
Officer
2009-11-19 ~ 2009-12-18CIF 1181 - director → ME
477
2 Gregory St, Hyde, Cheshire, EnglandDissolved corporate (3 parents)
Officer
2010-02-04 ~ 2010-02-09CIF 1098 - director → ME
478
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 172 - director → ME
Person with significant control
2020-06-15 ~ 2020-06-17CIF 1779 - Ownership of shares – 75% or more → OE
CIF 1779 - Ownership of voting rights - 75% or more → OE
CIF 1779 - Right to appoint or remove directors → OE
479
Acre House, 11-15 William Road, LondonDissolved corporate (2 parents)
Officer
2011-10-25 ~ 2011-12-09CIF 1588 - director → ME
480
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 1534 - director → ME
481
HAMSARD 2669 LIMITED - 2003-11-19
81 Station Road, Marlow, BuckinghamshireDissolved corporate (2 parents)
Officer
2003-07-09 ~ 2003-11-03CIF 1044 - nominee-director → ME
482
SCBP WORLDWIDE LIMITED - 2004-07-27
Sea Containers, 18 Upper Ground, London, United KingdomDissolved corporate (3 parents)
Officer
2004-06-30 ~ 2004-08-05CIF 964 - director → ME
483
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 1138 - director → ME
484
HAMSARD 3354 LIMITED - 2015-04-15
Lewis Building, Bull Street, Birmingham, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
366,561 GBP2023-12-31
Officer
2014-10-09 ~ 2015-03-19CIF 140 - director → ME
485
HAMSARD 3356 LIMITED - 2015-04-15
Lewis Building, Bull Street, Birmingham, EnglandCorporate (6 parents, 1 offspring)
Profit/Loss (Company account)
-1,585 GBP2023-01-01 ~ 2023-12-31
Officer
2014-11-10 ~ 2015-03-18CIF 136 - director → ME
486
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 107 - director → ME
487
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 109 - director → ME
488
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 110 - director → ME
489
99 Gresham Street, LondonDissolved corporate (5 parents)
Officer
2008-04-30 ~ 2008-05-01CIF 642 - director → ME
490
Prospect Road, Haywood Forge, Halesowen, West MidlandsCorporate (8 parents, 2 offsprings)
Officer
2011-11-15 ~ 2011-11-28CIF 1582 - director → ME
491
FOLKES INVESTMENTS LTD - 2014-06-04
HAMSARD 3270 LIMITED - 2013-01-07
Forge House, Dudley Road, Stourbridge, West Midlands, United KingdomCorporate (8 parents, 1 offspring)
Officer
2011-11-15 ~ 2011-11-28CIF 1581 - director → ME
492
Forge House, Dudley Road, Lye, West Midlands, EnglandCorporate (5 parents, 1 offspring)
Officer
2011-11-15 ~ 2011-11-28CIF 1584 - director → ME
493
19d Cobbett Road, Burntwood Business Park, Burntwood, EnglandCorporate (4 parents, 2 offsprings)
Profit/Loss (Company account)
-3,159,542 GBP2023-01-01 ~ 2023-12-31
Officer
2009-05-19 ~ 2009-09-07CIF 566 - director → ME
494
West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, EnglandCorporate (2 parents)
Equity (Company account)
89,369 GBP2024-03-31
Officer
2005-03-31 ~ 2005-04-01CIF 892 - director → ME
495
FORBO FLOORS UK LIMITED - 2015-01-05
HAMSARD 3347 LIMITED - 2014-10-09
High Holborn Road, Ripley, DerbyshireCorporate (6 parents, 3 offsprings)
Officer
2014-09-02 ~ 2014-10-09CIF 141 - director → ME
496
C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United KingdomCorporate (1 parent, 11 offsprings)
Equity (Company account)
1 GBP2024-03-31
Officer
2012-08-21 ~ 2012-08-22CIF 487 - director → ME
497
10 Paternoster Square, London, EnglandDissolved corporate (3 parents)
Officer
2009-12-02 ~ 2012-10-01CIF 541 - director → ME
498
PROACTIVE SPORTS GROUP PLC - 2004-07-21
HAMSARD 2277 LIMITED - 2001-03-16
Oakwood House, 414-422 Hackney Road, LondonCorporate (4 parents, 4 offsprings)
Equity (Company account)
21,835,824 GBP2023-08-31
Officer
2001-01-22 ~ 2001-04-23CIF 1537 - director → ME
499
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 795 - nominee-director → ME
500
FORWARD GROUP PLC - 2018-03-27
HAMSARD 2336 PLC - 2001-07-02
Birmingham Road, Henley In Arden, West MidlandsCorporate (2 parents, 1 offspring)
Officer
2001-06-11 ~ 2001-06-13CIF 1503 - director → ME
501
HAMSARD 3746 LIMITED - 2024-03-07
7th Floor 21 Lombard Street, London, EnglandCorporate (2 parents)
Officer
2024-02-01 ~ 2024-03-07CIF 71 - director → ME
Person with significant control
2024-02-01 ~ 2024-03-07CIF 1738 - Ownership of shares – 75% or more → OE
CIF 1738 - Ownership of voting rights - 75% or more → OE
CIF 1738 - Right to appoint or remove directors → OE
502
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 1307 - nominee-director → ME
503
FIRST QUARTILE LIMITED - 2011-09-29
HAMSARD 2076 LIMITED - 1999-10-25
New Bridge Street House 30-34 New Bridge Street, LondonDissolved corporate (3 parents)
Officer
1999-10-07 ~ 1999-10-25CIF 1236 - nominee-director → ME
504
HAMSARD 3320 LIMITED - 2013-11-27
New Chartford House, Centurion Way, Cleckheaton, West YorkshireDissolved corporate (1 parent)
Officer
2013-09-10 ~ 2013-11-27CIF 462 - director → ME
505
GREGORY PENNINGTON (NATIONWIDE) LIMITED - 2003-01-15
HAMSARD 2452 LIMITED - 2002-04-23
Blue Tower, Mediacityuk, Salford Quays, United KingdomCorporate (6 parents, 1 offspring)
Officer
2002-01-07 ~ 2002-03-22CIF 1437 - director → ME
506
26-28 Goodall Street, Walsall, West MidlandsDissolved corporate (1 parent)
Officer
2002-07-03 ~ 2002-11-01CIF 1400 - director → ME
507
100 Pall Mall, London, United KingdomDissolved corporate (1 parent)
Officer
2011-02-09 ~ 2012-05-02CIF 540 - director → ME
508
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 1663 - director → ME
509
FRONT ROW PRODUCTIONS II LIMITED - 2011-05-09
HAMSARD 3238 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 1661 - director → ME
510
100 Pall Mall, St James, London, United KingdomDissolved corporate (1 parent)
Officer
2011-01-04 ~ 2011-01-17CIF 1666 - director → ME
511
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 636 - director → ME
512
Baker Tilly, 6th Floor 25 Farrington Street, LondonDissolved corporate (6 parents)
Officer
2005-02-11 ~ 2005-02-11CIF 913 - director → ME
513
HAMSARD 3286 LIMITED - 2012-07-31
25 Hornsby Square, Southfields Business Park, Basildon, EssexCorporate (3 parents)
Equity (Company account)
1,573,641 GBP2024-03-31
Officer
2012-05-04 ~ 2012-07-31CIF 511 - director → ME
514
A R HOLDINGS LIMITED - 2011-01-14
Station Road, Thirsk, North YorkshireCorporate
Officer
2007-03-14 ~ 2007-03-14CIF 741 - director → ME
515
HAMSARD 2587 LIMITED - 2002-12-18
Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, EnglandDissolved corporate (2 parents)
Officer
2002-09-23 ~ 2003-07-23CIF 1320 - nominee-director → ME
516
HAMSARD 2021 LIMITED - 1999-03-24
. Bunford Lane, Yeovil, SomersetCorporate (5 parents, 1 offspring)
Officer
1999-01-13 ~ 1999-03-01CIF 1558 - director → ME
517
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 529 - director → ME
518
4 Bridgnorth Road, Stourton, Stourbridge, West MidlandsDissolved corporate (4 parents)
Officer
2010-03-31 ~ 2010-04-13CIF 1147 - director → ME
519
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 563 - director → ME
520
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 624 - director → ME
521
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, EnglandCorporate (4 parents)
Equity (Company account)
3,664,354 GBP2023-12-31
Officer
2002-01-25 ~ 2002-04-04CIF 1371 - nominee-director → ME
522
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 1206 - nominee-director → ME
523
HAMSARD 3369 LIMITED - 2015-11-20
Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire, EnglandCorporate (5 parents, 8 offsprings)
Officer
2015-02-25 ~ 2015-10-21CIF 128 - director → ME
524
GCH CAPITAL LIMITED - 2017-11-14
2 Castle Business Village, Station Road, Hampton, MiddlesexCorporate (3 parents, 14 offsprings)
Profit/Loss (Company account)
639,650 GBP2022-01-01 ~ 2022-12-31
Officer
2010-03-23 ~ 2010-03-24CIF 1149 - director → ME
525
1 More London Place, LondonCorporate (4 parents)
Officer
2002-08-08 ~ 2002-08-13CIF 1396 - director → ME
526
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 1436 - director → ME
527
GEAR4MUSIC (HOLDINGS) LIMITED - 2015-05-28
GEAR 4 MUSIC (HOLDINGS) LIMITED - 2015-05-28
HAMSARD 3269 LIMITED - 2012-04-12
Holgate Park Drive, York, United KingdomCorporate (6 parents, 1 offspring)
Officer
2011-09-26 ~ 2012-01-23CIF 1596 - director → ME
528
HAMSARD 3771 LIMITED - 2024-08-08
4 Victoria Place, Holbeck, Leeds, EnglandCorporate (4 parents)
Officer
2024-05-21 ~ 2024-08-05CIF 49 - director → ME
Person with significant control
2024-05-21 ~ 2024-08-05CIF 1716 - Ownership of shares – 75% or more → OE
CIF 1716 - Ownership of voting rights - 75% or more → OE
CIF 1716 - Right to appoint or remove directors → OE
529
HAMSARD 2278 LIMITED - 2001-03-15
Ladywell Mills, Hall Lane, Bradford, West YorkshireCorporate (3 parents)
Equity (Company account)
-399,122 GBP2022-12-31
Officer
2001-01-23 ~ 2001-06-13CIF 1535 - director → ME
530
GEORGIA-PACIFIC EUROPE LIMITED - 2005-04-07
FORT JAMES EUROPE LIMITED - 2001-02-14
HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-12-10
PRESTBURY GROUP LIMITED - 1997-12-02
HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-11-05
Ernst & Young Llp, The Paragon, Counterslip, BristolDissolved corporate (2 parents)
Officer
1997-10-10 ~ 1998-01-27CIF 1287 - nominee-director → ME
531
10 Fleet Place, LondonDissolved corporate (4 parents)
Officer
2007-08-14 ~ 2007-08-20CIF 703 - director → ME
532
16 Palace Street, C/o Mcap Global Finance (uk) Llp, London, EnglandCorporate (4 parents)
Officer
2007-08-14 ~ 2007-08-20CIF 704 - director → ME
533
15 Canada Square, LondonDissolved corporate (4 parents)
Officer
2007-11-05 ~ 2007-11-05CIF 686 - director → ME
534
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 1191 - director → ME
535
HAMSARD 3021 LIMITED - 2006-11-30
West Point, Old Trafford, ManchesterDissolved corporate (3 parents)
Officer
2006-09-13 ~ 2006-11-29CIF 790 - director → ME
536
HAMSARD 3039 LIMITED - 2007-04-23
7 St Petersgate, Stockport, CheshireDissolved corporate (1 parent)
Officer
2006-12-13 ~ 2007-04-20CIF 769 - nominee-director → ME
537
HAMSARD 3722 LIMITED - 2023-10-13
Ground Floor, 77 Charlotte Street, London, United KingdomCorporate (6 parents, 1 offspring)
Equity (Company account)
-164,911 GBP2024-03-31
Officer
2023-06-21 ~ 2023-10-13CIF 96 - director → ME
Person with significant control
2023-06-21 ~ 2023-10-13CIF 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
538
HAMSARD 3721 LIMITED - 2023-10-13
77 Ground Floor, Charlotte Street, London, United KingdomCorporate (6 parents, 1 offspring)
Equity (Company account)
-383,289 GBP2024-03-31
Officer
2023-06-21 ~ 2023-10-13CIF 95 - director → ME
Person with significant control
2023-06-21 ~ 2023-10-13CIF 1762 - Ownership of shares – 75% or more → OE
CIF 1762 - Ownership of voting rights - 75% or more → OE
CIF 1762 - Right to appoint or remove directors → OE
539
HAMSARD 3720 LIMITED - 2023-10-13
77 Charlotte Street, London, United KingdomCorporate (7 parents, 1 offspring)
Equity (Company account)
55,960 GBP2024-03-31
Officer
2023-06-21 ~ 2023-10-13CIF 94 - director → ME
Person with significant control
2023-06-21 ~ 2023-10-13CIF 1761 - Ownership of shares – 75% or more → OE
CIF 1761 - Ownership of voting rights - 75% or more → OE
CIF 1761 - Right to appoint or remove directors → OE
540
E ENERGY LIMITED - 2012-05-15
HAMSARD 2633 LIMITED - 2003-06-10
Squire Patton Boggs (uk) Llp (ref:csu) Rutland House 148, Edmund Street, Birmingham, West MidlandsCorporate (7 parents)
Officer
2003-03-13 ~ 2003-05-20CIF 1066 - nominee-director → ME
541
HAMSARD 3172 LIMITED - 2011-03-24
Middlecote Station Road, Middleton On The Wolds, YorkshireDissolved corporate (2 parents)
Officer
2009-06-05 ~ 2009-07-21CIF 564 - director → ME
542
HAMSARD 3541 LIMITED - 2020-03-04
The Hub, Gelderd Lane, Leeds, EnglandCorporate (7 parents, 1 offspring)
Profit/Loss (Company account)
6,457,428 GBP2023-03-01 ~ 2024-02-28
Officer
2019-07-03 ~ 2019-07-30CIF 198 - director → ME
Person with significant control
2019-07-03 ~ 2019-07-30CIF 1810 - Ownership of shares – 75% or more → OE
CIF 1810 - Ownership of voting rights - 75% or more → OE
CIF 1810 - Right to appoint or remove directors → OE
543
INTERPRES BIDCO LIMITED - 2025-01-30
HAMSARD 3645 LIMITED - 2021-10-22
County Gates, Ashton Road, Bristol, EnglandCorporate (5 parents, 4 offsprings)
Equity (Company account)
1 GBP2021-12-31
Officer
2021-06-29 ~ 2021-10-22CIF 382 - director → ME
Person with significant control
2021-06-29 ~ 2021-12-15CIF 1984 - Ownership of shares – 75% or more → OE
CIF 1984 - Ownership of voting rights - 75% or more → OE
CIF 1984 - Right to appoint or remove directors → OE
544
NEVERBLUE EUROPE LIMITED - 2015-06-09
First Floor Templeback, 10 Temple Back, Bristol, United KingdomCorporate (2 parents)
Equity (Company account)
527,613 GBP2020-12-31
Officer
2012-05-03 ~ 2012-05-11CIF 514 - director → ME
545
Middleton House, Westland Road, LeedsDissolved corporate (5 parents)
Officer
2012-08-21 ~ 2012-08-31CIF 488 - director → ME
546
Middleton House, Westland Road, LeedsCorporate (8 parents)
Officer
2011-03-30 ~ 2011-04-14CIF 1647 - director → ME
547
Middleton House, Westland Road, LeedsCorporate (4 parents, 1 offspring)
Officer
2011-04-08 ~ 2011-04-14CIF 1646 - director → ME
548
GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
HAMSARD 3391 LIMITED - 2016-03-03
147 Scudamore Road, Leicester, EnglandCorporate (4 parents, 4 offsprings)
Officer
2015-12-04 ~ 2016-03-03CIF 111 - director → ME
549
HAMSARD 2751 LIMITED - 2004-11-01
1030 Europa Boulevard, Westbrook, Warrington, Cheshire, EnglandDissolved corporate (2 parents)
Officer
2004-07-06 ~ 2004-11-01CIF 958 - nominee-director → ME
550
90 Kirkgate, Leeds, EnglandDissolved corporate (2 parents)
Equity (Company account)
15,665 GBP2019-09-30
Officer
1997-06-25 ~ 1998-07-23CIF 1570 - director → ME
551
Fore1 Fore Business Park Huskisson Way Stratford Road, Shirley, Solihull, West MidlandsDissolved corporate (5 parents)
Officer
2002-08-15 ~ 2002-09-16CIF 1395 - director → ME
552
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 1439 - director → ME
553
1 More London Place, LondonDissolved corporate
Officer
1997-12-02 ~ 1997-12-05CIF 1568 - director → ME
554
Fourth Floor, 75 Farringdon Road, LondonDissolved corporate
Officer
1999-06-08 ~ 1999-06-28CIF 1258 - nominee-director → ME
555
Fourth Floor, 75 Farringdon Road, LondonDissolved corporate
Officer
1999-06-08 ~ 1999-06-28CIF 1256 - nominee-director → ME
556
Fourth Floor, 75 Farringdon Road, LondonDissolved corporate
Officer
1999-06-08 ~ 1999-06-28CIF 1257 - nominee-director → ME
557
Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, EnglandCorporate (4 parents)
Officer
2008-02-12 ~ 2008-03-06CIF 661 - director → ME
558
HAMSARD 2353 LIMITED - 2007-04-02
20 St. Andrew Street, LondonCorporate (7 parents, 1 offspring)
Officer
2001-07-04 ~ 2002-08-30CIF 1496 - director → ME
559
The Old Forge, High Street, Henley-in-arden, EnglandCorporate (2 parents, 3 offsprings)
Equity (Company account)
7,896,810 GBP2022-09-30
Officer
2004-09-15 ~ 2004-10-15CIF 946 - director → ME
560
HAMSARD 2683 LIMITED - 2004-05-28
Norcliffe House, Station Road, WilmslowDissolved corporate (4 parents)
Officer
2003-07-10 ~ 2004-05-18CIF 1041 - nominee-director → ME
561
HAMSARD 3436 LIMITED - 2017-12-21
10 South Parade, Leeds, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
1 GBP2017-05-31
Officer
2016-12-13 ~ 2017-04-13CIF 285 - director → ME
Person with significant control
2016-12-13 ~ 2017-06-01CIF 1896 - Ownership of shares – 75% or more → OE
CIF 1896 - Ownership of voting rights - 75% or more → OE
562
ELLIOT HALL LIMITED - 2011-01-04
Rutland House 23-25 Friar Lane, Leicester, LeicestershireDissolved corporate (1 parent)
Officer
2010-08-19 ~ 2010-11-25CIF 1126 - director → ME
563
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 905 - nominee-director → ME
564
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, BirminghamDissolved corporate (2 parents)
Officer
2011-06-02 ~ 2011-07-14CIF 1620 - director → ME
565
HAMSARD 2507 LIMITED - 2002-10-04
The Core, 40 St Thomas Street, BristolDissolved corporate (3 parents)
Officer
2002-04-10 ~ 2002-05-23CIF 1358 - nominee-director → ME
566
GSM FACILITIES LIMITED - 2017-01-20
GSOM GREENFORD LIMITED - 2015-01-21
C/o Bdo Llp, 5 Temple Square, LiverpoolCorporate (2 parents)
Officer
2012-07-03 ~ 2012-07-04CIF 504 - director → ME
567
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 600 - director → ME
568
HAMSARD 3174 LIMITED - 2009-09-14
The Royals, 353 Altrincham Road, Manchester, United KingdomCorporate (4 parents, 1 offspring)
Officer
2009-07-22 ~ 2009-09-11CIF 554 - director → ME
569
HAMSARD 3175 LIMITED - 2009-11-11
The Royals, 353 Altrincham Road, Manchester, United KingdomCorporate (4 parents, 1 offspring)
Officer
2009-07-22 ~ 2009-11-30CIF 556 - director → ME
570
First Point St. Leonards Road, Allington, Maidstone, Kent, EnglandCorporate (6 parents, 45 offsprings)
Officer
2007-02-13 ~ 2007-02-16CIF 746 - director → ME
571
GROUP M LIMITED - 2006-07-17
Sea Containers, 18 Upper Ground, London, United KingdomCorporate (3 parents, 3 offsprings)
Officer
2003-04-16 ~ 2003-07-18CIF 1055 - director → ME
572
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 604 - director → ME
573
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 546 - director → ME
574
155 Tower Street, Brightlingsea, Colchester, EssexCorporate (5 parents)
Officer
2008-04-18 ~ 2010-01-29CIF 644 - director → ME
575
HAMSARD 3525 LIMITED - 2019-06-13
Unit 11 Dunlop Way, Queensway Industrial Estate, Scunthorpe, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
-888,627 GBP2023-12-31
Officer
2018-11-09 ~ 2019-06-13CIF 210 - director → ME
Person with significant control
2018-11-09 ~ 2019-06-13CIF 1822 - Ownership of shares – 75% or more → OE
CIF 1822 - Ownership of voting rights - 75% or more → OE
CIF 1822 - Right to appoint or remove directors → OE
576
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 1329 - nominee-director → ME
577
XANTHOUS 15 LIMITED - 2023-11-02
HAMSARD 3646 LIMITED - 2023-01-10
Lancaster House, Nunn Mills Road, NorthamptonCorporate (3 parents)
Officer
2021-06-29 ~ 2021-11-17CIF 384 - director → ME
Person with significant control
2021-06-29 ~ 2021-11-17CIF 1982 - Ownership of shares – 75% or more → OE
CIF 1982 - Ownership of voting rights - 75% or more → OE
CIF 1982 - Right to appoint or remove directors → OE
578
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 1542 - director → ME
579
ANIMAL (FRANCE) LIMITED - 2010-10-26
Buckingham House, West Street, Newbury, BerkshireCorporate (2 parents)
Officer
2005-11-30 ~ 2005-11-30CIF 841 - director → ME
580
16 Great Queen Street, Covent Garden, London, United KingdomCorporate (2 parents)
Equity (Company account)
54,236 GBP2024-03-31
Officer
2006-03-07 ~ 2006-06-05CIF 821 - director → ME
581
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 696 - director → ME
582
One Chamberlain Square Cs, Birmingham, United KingdomCorporate (4 parents)
Officer
2004-07-29 ~ 2004-07-29CIF 951 - director → ME
583
CANATXX GAS STORAGE LIMITED - 2010-07-26
HAMSARD 2280 LIMITED - 2001-04-03
Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, EnglandCorporate (5 parents)
Officer
2001-01-23 ~ 2001-03-20CIF 1533 - director → ME
584
79 Caroline Street, BirminghamDissolved corporate (3 parents)
Officer
2000-12-13 ~ 2001-03-20CIF 1203 - nominee-director → ME
585
79 Caroline Street, BirminghamDissolved corporate (4 parents)
Officer
2001-03-14 ~ 2001-03-15CIF 1527 - director → ME
586
The Core, 40 St Thomas Street, BristolDissolved corporate (2 parents)
Officer
2001-05-10 ~ 2001-07-24CIF 1514 - director → ME
587
Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, EnglandCorporate (3 parents)
Officer
2001-07-04 ~ 2001-11-22CIF 1495 - director → ME
588
79 Caroline Street, BirminghamDissolved corporate (4 parents)
Officer
2001-07-05 ~ 2001-09-18CIF 1486 - director → ME
589
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 1497 - director → ME
590
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 1498 - director → ME
591
Hanover Court, 5 Queen Street, Lichfield, StaffordshireDissolved corporate (1 parent)
Equity (Company account)
5 GBP2018-02-28
Officer
2001-07-03 ~ 2001-07-05CIF 1499 - 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 1500 - director → ME
593
2 Wheeleys Road, Edgbaston, Birmingham, West MidlandsCorporate (1 parent)
Equity (Company account)
156,399 GBP2018-02-28
Officer
2001-07-03 ~ 2001-07-05CIF 1501 - director → ME
594
79 Caroline Street, BirminghamDissolved corporate (4 parents)
Officer
2001-09-14 ~ 2001-09-14CIF 1473 - director → ME
595
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 1429 - 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 1430 - director → ME
597
Rysa Lodge School Road, Seething, NorwichDissolved corporate (4 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
2002-01-25 ~ 2002-04-04CIF 1419 - director → ME
598
Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, EnglandCorporate (3 parents)
Officer
2002-01-25 ~ 2002-04-04CIF 1421 - director → ME
599
Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, EnglandCorporate (3 parents)
Officer
2002-04-10 ~ 2002-07-04CIF 1361 - nominee-director → ME
600
Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, EnglandCorporate (3 parents, 3 offsprings)
Officer
2002-04-10 ~ 2002-07-04CIF 1360 - nominee-director → ME
601
8 Princes Parade, Liverpool, MerseysideDissolved corporate (3 parents)
Officer
2002-09-24 ~ 2003-02-06CIF 1315 - nominee-director → ME
602
8 Princes Parade, Liverpool, MerseysideDissolved corporate (3 parents)
Officer
2002-10-25 ~ 2003-02-06CIF 1303 - nominee-director → ME
603
8 Princes Parade, Liverpool, MerseysideDissolved corporate (3 parents)
Officer
2002-10-25 ~ 2003-02-17CIF 1305 - nominee-director → ME
604
Grimrod Place, Skelmersdale, LancashireDissolved corporate (1 parent)
Officer
2003-04-12 ~ 2003-11-07CIF 1063 - nominee-director → ME
605
147 Scudamore Road, LeicesterDissolved corporate (3 parents)
Officer
2005-03-01 ~ 2005-09-07CIF 911 - nominee-director → ME
606
37-41 Mortimer Street, LondonDissolved corporate (3 parents)
Officer
2005-10-31 ~ 2006-04-03CIF 851 - nominee-director → ME
607
Grant Thornton Uk Llp, 30 Finsbury Square, LondonDissolved corporate (5 parents)
Officer
2006-04-28 ~ 2006-12-22CIF 819 - nominee-director → ME
608
2 Park Street, 1st Floor, LondonDissolved corporate (1 parent)
Officer
2006-04-29 ~ 2006-09-18CIF 811 - nominee-director → ME
609
Barberry House, Bromsgrove Road Belbroughton, Stourbridge, West MidlandsDissolved corporate (7 parents)
Officer
2006-09-13 ~ 2006-11-24CIF 788 - director → ME
610
Grant Thornton Uk Llp, 30 Finsbury Square, LondonDissolved corporate (5 parents)
Officer
2006-09-12 ~ 2006-12-22CIF 794 - nominee-director → ME
611
The Zenith Building 26, Spring Gardens, ManchesterDissolved corporate (3 parents)
Officer
2006-12-14 ~ 2007-03-20CIF 762 - nominee-director → ME
612
The Zenith Building 26, Spring Gardens, ManchesterDissolved corporate (2 parents)
Officer
2006-12-14 ~ 2007-03-20CIF 1096 - director → ME
613
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 737 - director → ME
614
1-5 Beaufort Road, Birkenhead, MerseysideDissolved corporate (3 parents, 1 offspring)
Officer
2007-03-19 ~ 2007-04-25CIF 740 - director → ME
615
1-5 Beaufort Road, Birkenhead, MerseysideDissolved corporate (3 parents)
Officer
2007-03-19 ~ 2007-04-25CIF 739 - director → ME
616
Premier House, Hewell Road Enfield, Redditch, WorcestershireDissolved corporate (2 parents)
Officer
2007-03-28 ~ 2007-03-28CIF 738 - director → ME
617
Hammonds Rutland House, 148 Edmund Street, BirminghamDissolved corporate (2 parents)
Officer
2007-06-20 ~ 2007-11-27CIF 718 - nominee-director → ME
618
26-28 Bedford Row, London, EnglandCorporate (2 parents)
Equity (Company account)
-291,648 GBP2021-03-31
Officer
2007-11-26 ~ 2008-01-28CIF 677 - director → ME
619
C/o Cmd Limited Sycamore Road, Eastwood Trading Estate, Rotherham, South YorkshireDissolved corporate (2 parents)
Officer
2008-03-19 ~ 2008-05-21CIF 649 - director → ME
620
Kent House, 14-17 Market Place, LondonCorporate (5 parents, 2 offsprings)
Officer
2008-07-30 ~ 2008-10-28CIF 627 - director → ME
621
Kent House 14-17 Market Place, LondonCorporate (5 parents, 1 offspring)
Officer
2008-07-30 ~ 2008-10-28CIF 628 - director → ME
622
26, Po Box 26 Midland Road, Walsall, West Midlands, United KingdomDissolved corporate (3 parents)
Officer
2008-10-07 ~ 2008-10-30CIF 621 - director → ME
623
First Floor West 25 Western Avenue, Milton Park, Abingdon, EnglandCorporate (8 parents, 1 offspring)
Profit/Loss (Company account)
903,991 GBP2023-01-01 ~ 2023-12-30
Officer
2008-11-19 ~ 2009-02-17CIF 614 - director → ME
624
Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, LondonDissolved corporate (2 parents)
Officer
2008-12-15 ~ 2009-02-14CIF 608 - director → ME
625
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 692 - director → ME
626
2 Cavendish Square, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2009-02-10 ~ 2009-06-05CIF 591 - director → ME
627
C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West MidlandsDissolved corporate (2 parents)
Officer
2009-10-12 ~ 2009-12-18CIF 1189 - director → ME
628
33 King William Street, LondonDissolved corporate (4 parents)
Officer
2010-05-05 ~ 2010-10-29CIF 1144 - director → ME
629
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandCorporate (3 parents, 1 offspring)
Officer
2010-05-06 ~ 2010-08-31CIF 1143 - director → ME
630
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved corporate (3 parents, 1 offspring)
Officer
2010-05-06 ~ 2010-08-27CIF 1142 - director → ME
631
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved corporate (3 parents, 1 offspring)
Officer
2010-06-16 ~ 2010-09-15CIF 1135 - director → ME
632
Floor 2, 10 Wellington Place, LeedsCorporate (4 parents)
Officer
2010-08-18 ~ 2010-08-18CIF 1127 - director → ME
633
Quadrant House, Floor 6, 4 Thomas More Square, LondonDissolved corporate (3 parents)
Officer
2010-08-27 ~ 2011-01-11CIF 1124 - director → ME
634
Upminster Court, 133 Hall Lane, Upminster, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2010-11-12 ~ 2010-11-23CIF 1109 - director → ME
635
3rd Floor Mercury House, 117 Waterloo Road, London, United KingdomCorporate (3 parents)
Equity (Company account)
698,660 GBP2020-03-31
Officer
2010-12-17 ~ 2011-12-08CIF 1104 - director → ME
636
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 1651 - director → ME
637
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 1650 - director → ME
638
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 1644 - director → ME
639
3rd Floor Mercury House, 117 Waterloo Road, London, United KingdomCorporate (3 parents, 1 offspring)
Equity (Company account)
-1,855,927 GBP2020-03-31
Officer
2011-09-26 ~ 2011-12-20CIF 1594 - director → ME
640
2100 The Crescent Solihull Parkway, Birmingham Business Park, BirminghamDissolved corporate (2 parents)
Officer
2011-12-21 ~ 2012-02-29CIF 1573 - director → ME
641
C/o Clark Business Recovery Limited, 26 York Place, Leeds, West YorkshireDissolved corporate (2 parents)
Officer
2012-02-24 ~ 2012-03-15CIF 531 - director → ME
642
Church Bridge House, Henry Street, Accrington, United KingdomDissolved corporate (3 parents)
Officer
2012-02-29 ~ 2012-10-25CIF 528 - director → ME
643
Milton Gate, 60 Chiswell Street, London, United KingdomDissolved corporate (4 parents)
Officer
2012-05-04 ~ 2012-09-26CIF 512 - director → ME
644
C/o Bdo Llp 5 Temple Square, Temple Street, LiverpoolCorporate (3 parents)
Total Assets Less Current Liabilities (Company account)
200,000 GBP2016-03-31
Officer
2012-07-10 ~ 2012-07-10CIF 502 - director → ME
645
Windrush House, Windrush Park Road, Witney, Oxfordshire, United KingdomDissolved corporate (1 parent)
Officer
2012-07-24 ~ 2012-12-18CIF 498 - director → ME
646
C/o Lmax Limited Yellow Building, 1a Nicholas Road, LondonDissolved corporate (2 parents)
Officer
2012-07-24 ~ 2012-12-12CIF 497 - director → ME
647
Scalebor Park Farm Moor Lane, Burley In Wharfedale, Ilkley, EnglandDissolved corporate (1 parent, 1 offspring)
Officer
2012-12-03 ~ 2013-07-18CIF 480 - director → ME
648
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EnglandDissolved corporate (5 parents)
Officer
2012-12-03 ~ 2013-07-30CIF 482 - director → ME
649
9 Montagu Mews West, LondonDissolved corporate (2 parents)
Equity (Company account)
2 GBP2016-12-31
Officer
2012-12-03 ~ 2013-09-04CIF 483 - director → ME
650
9 Mandeville Place, London, EnglandDissolved corporate (1 parent)
Officer
2013-07-11 ~ 2013-09-18CIF 469 - director → ME
651
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 455 - director → ME
652
Midsummer Court, 314 Midsummer Boulevard, Milton KeynesDissolved corporate (1 parent)
Officer
2013-12-04 ~ 2014-05-09CIF 457 - director → ME
653
Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North HumbersideDissolved corporate (1 parent)
Officer
2014-06-18 ~ 2014-09-24CIF 148 - director → ME
654
30 Haymarket, London, EnglandDissolved corporate (1 parent)
Officer
2014-09-02 ~ 2014-12-05CIF 143 - director → ME
655
Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West YourkshireDissolved corporate (5 parents, 1 offspring)
Officer
2014-09-02 ~ 2015-02-16CIF 144 - director → ME
656
1 Bridgewater Place, Water Lane, LeedsDissolved corporate (4 parents, 1 offspring)
Officer
2014-10-09 ~ 2015-02-16CIF 139 - director → ME
657
Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United KingdomCorporate (5 parents, 1 offspring)
Officer
2014-10-09 ~ 2015-02-13CIF 137 - director → ME
658
Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United KingdomCorporate (5 parents, 1 offspring)
Officer
2014-10-09 ~ 2015-02-13CIF 138 - director → ME
659
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 121 - director → ME
660
3rd Floor Premiere House, Elstree Way, Borehamwood, United KingdomDissolved corporate (2 parents, 1 offspring)
Officer
2015-12-03 ~ 2016-04-04CIF 115 - director → ME
661
Units 1-4 Raglan Court, Birchwood, Warrington, EnglandCorporate (3 parents, 1 offspring)
Officer
2016-07-27 ~ 2017-02-07CIF 298 - director → ME
Person with significant control
2016-07-27 ~ 2017-02-07CIF 1910 - Ownership of shares – 75% or more → OE
CIF 1910 - Ownership of voting rights - 75% or more → OE
662
Automation House Jane's Hill, Silkwood Business Park, WakefieldCorporate (4 parents, 2 offsprings)
Officer
2017-03-16 ~ 2017-08-03CIF 274 - director → ME
Person with significant control
2017-03-16 ~ 2017-08-03CIF 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
663
Automation House Jane's Hill, Silkwood Business Park, WakefieldCorporate (3 parents, 1 offspring)
Officer
2017-03-16 ~ 2017-08-03CIF 275 - director → ME
Person with significant control
2017-03-16 ~ 2017-08-03CIF 1887 - Ownership of shares – 75% or more → OE
CIF 1887 - Ownership of voting rights - 75% or more → OE
CIF 1887 - Right to appoint or remove directors → OE
664
20 Wedderburn Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2017-03-16 ~ 2017-07-25CIF 273 - director → ME
Person with significant control
2017-03-16 ~ 2017-07-25CIF 1885 - Ownership of shares – 75% or more → OE
CIF 1885 - Ownership of voting rights - 75% or more → OE
CIF 1885 - Right to appoint or remove directors → OE
665
Sterling House, Grimbald Crag Close, Knaresborough, EnglandCorporate (3 parents, 2 offsprings)
Equity (Company account)
1 GBP2017-08-23
Officer
2017-03-16 ~ 2017-08-23CIF 276 - director → ME
Person with significant control
2017-03-16 ~ 2017-08-23CIF 1888 - Ownership of shares – 75% or more → OE
CIF 1888 - Ownership of voting rights - 75% or more → OE
CIF 1888 - Right to appoint or remove directors → OE
666
Sterling House, Grimbald Crag Close, Knaresborough, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
1 GBP2017-08-23
Officer
2017-03-16 ~ 2017-08-23CIF 277 - director → ME
Person with significant control
2017-03-16 ~ 2017-08-23CIF 1889 - Ownership of shares – 75% or more → OE
CIF 1889 - Ownership of voting rights - 75% or more → OE
CIF 1889 - Right to appoint or remove directors → OE
667
24-32 Eastbury Road, Beckton, London, EnglandCorporate (1 parent, 1 offspring)
Officer
2017-07-31 ~ 2017-12-13CIF 264 - director → ME
Person with significant control
2017-07-31 ~ 2017-12-13CIF 1876 - Ownership of shares – 75% or more → OE
CIF 1876 - Ownership of voting rights - 75% or more → OE
668
24-32 Eastbury Road, Beckton, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2017-07-31 ~ 2017-12-13CIF 265 - director → ME
Person with significant control
2017-07-31 ~ 2017-12-13CIF 1877 - Ownership of shares – 75% or more → OE
CIF 1877 - Ownership of voting rights - 75% or more → OE
669
24-32 Eastbury Road, Beckton, London, EnglandCorporate (2 parents, 1 offspring)
Officer
2017-07-31 ~ 2017-12-13CIF 266 - director → ME
Person with significant control
2017-07-31 ~ 2017-12-13CIF 1878 - Ownership of shares – 75% or more → OE
CIF 1878 - Ownership of voting rights - 75% or more → OE
670
Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United KingdomCorporate (6 parents, 1 offspring)
Officer
2017-07-31 ~ 2018-02-02CIF 267 - director → ME
Person with significant control
2017-07-31 ~ 2018-02-02CIF 1879 - Ownership of shares – 75% or more → OE
CIF 1879 - Ownership of voting rights - 75% or more → OE
671
Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United KingdomCorporate (7 parents, 1 offspring)
Officer
2017-07-31 ~ 2018-02-02CIF 268 - director → ME
Person with significant control
2017-07-31 ~ 2018-02-02CIF 1880 - Ownership of shares – 75% or more → OE
CIF 1880 - Ownership of voting rights - 75% or more → OE
672
Sterling House, Grimbald Crag Close, Knaresborough, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
1 EUR2017-08-23
Officer
2017-08-08 ~ 2017-08-23CIF 261 - director → ME
Person with significant control
2017-08-08 ~ 2017-08-23CIF 1873 - Ownership of shares – 75% or more → OE
CIF 1873 - Ownership of voting rights - 75% or more → OE
CIF 1873 - Right to appoint or remove directors → OE
673
Knaresborough Group, 1 City West, Gelderd Road, Leeds, United KingdomCorporate (3 parents)
Equity (Company account)
5,517 GBP2024-03-31
Officer
2017-10-16 ~ 2018-01-31CIF 254 - director → ME
Person with significant control
2017-10-16 ~ 2018-01-31CIF 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
674
7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, EnglandDissolved corporate (3 parents)
Officer
2017-11-06 ~ 2017-11-13CIF 253 - director → ME
Person with significant control
2017-11-06 ~ 2017-11-13CIF 1865 - Ownership of shares – 75% or more → OE
CIF 1865 - Ownership of voting rights - 75% or more → OE
CIF 1865 - Right to appoint or remove directors → OE
675
Units 24-32 London Industrial Park Eastbury Road, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2018-02-14 ~ 2018-06-14CIF 248 - director → ME
Person with significant control
2018-02-14 ~ 2018-06-14CIF 1860 - Ownership of shares – 75% or more → OE
CIF 1860 - Ownership of voting rights - 75% or more → OE
CIF 1860 - Right to appoint or remove directors → OE
676
Rievaulx House, 1 St. Marys Court, York, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
-9,656,658 GBP2023-12-31
Officer
2018-04-06 ~ 2018-07-11CIF 242 - director → ME
Person with significant control
2018-04-06 ~ 2018-07-11CIF 1854 - Ownership of shares – 75% or more → OE
CIF 1854 - Ownership of voting rights - 75% or more → OE
CIF 1854 - Right to appoint or remove directors → OE
677
Rievaulx House, 1 St. Marys Court, York, EnglandCorporate (4 parents, 1 offspring)
Equity (Company account)
4,747 GBP2023-12-31
Officer
2018-04-06 ~ 2018-07-11CIF 243 - director → ME
Person with significant control
2018-04-06 ~ 2018-07-11CIF 1855 - Ownership of shares – 75% or more → OE
CIF 1855 - Ownership of voting rights - 75% or more → OE
CIF 1855 - Right to appoint or remove directors → OE
678
C/o Frp, 4 Beaconsfield Road, St. Albans, HertfordshireCorporate (2 parents)
Officer
2018-08-09 ~ 2018-11-23CIF 219 - director → ME
Person with significant control
2018-08-09 ~ 2018-11-23CIF 1831 - Ownership of shares – 75% or more → OE
CIF 1831 - Ownership of voting rights - 75% or more → OE
CIF 1831 - Right to appoint or remove directors → OE
679
C/o Frp, 4 Beaconsfield Road, St. Albans, HertfordshireCorporate (2 parents)
Officer
2018-08-08 ~ 2018-12-07CIF 220 - director → ME
Person with significant control
2018-08-08 ~ 2018-12-07CIF 1832 - Ownership of shares – 75% or more → OE
CIF 1832 - Ownership of voting rights - 75% or more → OE
CIF 1832 - Right to appoint or remove directors → OE
680
5400 Lakeside, Cheadle, EnglandCorporate (2 parents)
Equity (Company account)
180 GBP2023-12-31
Officer
2018-11-09 ~ 2019-05-17CIF 209 - director → ME
Person with significant control
2018-11-09 ~ 2019-05-17CIF 1821 - Ownership of shares – 75% or more → OE
CIF 1821 - Ownership of voting rights - 75% or more → OE
CIF 1821 - Right to appoint or remove directors → OE
681
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 211 - director → ME
Person with significant control
2018-11-09 ~ 2019-06-25CIF 1823 - Ownership of shares – 75% or more → OE
CIF 1823 - Ownership of voting rights - 75% or more → OE
CIF 1823 - 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 212 - director → ME
Person with significant control
2018-11-09 ~ 2019-06-25CIF 1824 - Ownership of shares – 75% or more → OE
CIF 1824 - Ownership of voting rights - 75% or more → OE
CIF 1824 - Right to appoint or remove directors → OE
683
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 213 - director → ME
Person with significant control
2018-11-09 ~ 2019-06-25CIF 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
684
Suite 4, 7th Floor 50 Broadway, London, United KingdomCorporate (2 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-07-29CIF 195 - director → ME
Person with significant control
2019-07-03 ~ 2019-07-29CIF 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
685
Suite 4, 7th Floor 50 Broadway, London, United KingdomCorporate (2 parents, 2 offsprings)
Officer
2019-07-03 ~ 2019-07-29CIF 196 - director → ME
Person with significant control
2019-07-03 ~ 2019-07-29CIF 1808 - Ownership of shares – 75% or more → OE
CIF 1808 - Ownership of voting rights - 75% or more → OE
CIF 1808 - Right to appoint or remove directors → OE
686
Suite 4, 7th Floor 50 Broadway, London, United KingdomCorporate (2 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-07-29CIF 194 - director → ME
Person with significant control
2019-07-03 ~ 2019-07-29CIF 1806 - Ownership of shares – 75% or more → OE
CIF 1806 - Ownership of voting rights - 75% or more → OE
CIF 1806 - Right to appoint or remove directors → OE
687
Suite 4, 7th Floor 50 Broadway, London, United KingdomCorporate (2 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-07-29CIF 197 - director → ME
Person with significant control
2019-07-03 ~ 2019-07-29CIF 1809 - Ownership of shares – 75% or more → OE
CIF 1809 - Ownership of voting rights - 75% or more → OE
CIF 1809 - Right to appoint or remove directors → OE
688
36 Hamilton Terrace, Leamington Spa, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2020-07-31
Officer
2019-07-24 ~ 2020-01-14CIF 190 - director → ME
Person with significant control
2019-07-24 ~ 2020-01-14CIF 1802 - Ownership of shares – 75% or more → OE
CIF 1802 - Ownership of voting rights - 75% or more → OE
CIF 1802 - Right to appoint or remove directors → OE
689
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 1797 - Ownership of shares – 75% or more → OE
CIF 1797 - Ownership of voting rights - 75% or more → OE
CIF 1797 - Right to appoint or remove directors → OE
690
RAM INVESTMENT HOLDINGS LIMITED - 2025-02-27
HAMSARD 3554 LIMITED - 2020-07-06
30 Finsbury Square, LondonCorporate (2 parents)
Officer
2020-02-03 ~ 2020-02-24CIF 185 - director → ME
Person with significant control
2020-02-03 ~ 2020-02-24CIF 1792 - Ownership of shares – 75% or more → OE
CIF 1792 - Ownership of voting rights - 75% or more → OE
CIF 1792 - Right to appoint or remove directors → OE
691
41 Bedford Square, London, EnglandCorporate (1 parent)
Officer
2020-02-03 ~ 2020-03-10CIF 186 - director → ME
Person with significant control
2020-02-03 ~ 2020-03-10CIF 1793 - Ownership of shares – 75% or more → OE
CIF 1793 - Ownership of voting rights - 75% or more → OE
CIF 1793 - Right to appoint or remove directors → OE
692
Newton Centre (c/o Customade) Brunel Way, Stroudwater Business Park, Stonehouse, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2020-06-16 ~ 2020-06-17CIF 170 - director → ME
Person with significant control
2020-06-16 ~ 2020-06-17CIF 1777 - Ownership of shares – 75% or more → OE
CIF 1777 - Ownership of voting rights - 75% or more → OE
CIF 1777 - Right to appoint or remove directors → OE
693
Manchester One 5th Floor, 53 Portland Street, Manchester, EnglandCorporate (5 parents, 1 offspring)
Officer
2020-06-15 ~ 2020-09-08CIF 176 - director → ME
Person with significant control
2020-06-15 ~ 2020-09-08CIF 1783 - Ownership of shares – 75% or more → OE
CIF 1783 - Ownership of voting rights - 75% or more → OE
CIF 1783 - Right to appoint or remove directors → OE
694
Manchester One 5th Floor, 53 Portland Street, Manchester, EnglandCorporate (6 parents, 2 offsprings)
Officer
2020-06-15 ~ 2020-09-08CIF 177 - director → ME
Person with significant control
2020-06-15 ~ 2020-09-08CIF 1784 - Ownership of shares – 75% or more → OE
CIF 1784 - Ownership of voting rights - 75% or more → OE
CIF 1784 - Right to appoint or remove directors → OE
695
Manchester One 5th Floor, 53 Portland Street, Manchester, EnglandCorporate (6 parents, 1 offspring)
Officer
2020-06-23 ~ 2020-09-08CIF 166 - director → ME
Person with significant control
2020-06-23 ~ 2020-09-08CIF 1773 - Ownership of shares – 75% or more → OE
CIF 1773 - Ownership of voting rights - 75% or more → OE
CIF 1773 - Right to appoint or remove directors → OE
696
Manchester One 5th Floor, 53 Portland Street, Manchester, EnglandCorporate (4 parents)
Officer
2020-06-23 ~ 2020-09-10CIF 167 - director → ME
Person with significant control
2020-06-23 ~ 2020-09-10CIF 1774 - Ownership of shares – 75% or more → OE
CIF 1774 - Ownership of voting rights - 75% or more → OE
CIF 1774 - Right to appoint or remove directors → OE
697
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 428 - director → ME
Person with significant control
2020-10-19 ~ 2020-11-23CIF 2025 - Ownership of shares – 75% or more → OE
CIF 2025 - Ownership of voting rights - 75% or more → OE
CIF 2025 - Right to appoint or remove directors → OE
698
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 410 - director → ME
Person with significant control
2020-11-26 ~ 2021-02-12CIF 2010 - Ownership of shares – 75% or more → OE
CIF 2010 - Ownership of voting rights - 75% or more → OE
CIF 2010 - Right to appoint or remove directors → OE
699
26-32 Spitfire Road, Triumph Trading Park, Speke Hall Road, Liverpool, EnglandCorporate (9 parents, 1 offspring)
Officer
2021-03-16 ~ 2021-07-08CIF 391 - director → ME
Person with significant control
2021-03-16 ~ 2021-07-08CIF 1991 - Ownership of shares – 75% or more → OE
CIF 1991 - Ownership of voting rights - 75% or more → OE
CIF 1991 - Right to appoint or remove directors → OE
700
26-32 Spitfire Road, Triumph Trading Estate, Speke Hall Road, Liverpool, EnglandCorporate (6 parents, 1 offspring)
Officer
2021-04-07 ~ 2021-07-08CIF 387 - director → ME
Person with significant control
2021-04-07 ~ 2021-07-08CIF 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
701
Units 6c-6d West Meadow Rise, Castle Donington, Derby, EnglandDissolved corporate (4 parents)
Officer
2021-11-25 ~ 2022-03-11CIF 369 - director → ME
Person with significant control
2021-11-25 ~ 2022-03-11CIF 1969 - Ownership of shares – 75% or more → OE
CIF 1969 - Ownership of voting rights - 75% or more → OE
CIF 1969 - Right to appoint or remove directors → OE
702
8 Exchange Quay, Salford, EnglandCorporate (4 parents, 1 offspring)
Officer
2021-11-25 ~ 2022-03-21CIF 371 - director → ME
Person with significant control
2021-11-25 ~ 2022-03-21CIF 1971 - Ownership of shares – 75% or more → OE
CIF 1971 - Ownership of voting rights - 75% or more → OE
CIF 1971 - Right to appoint or remove directors → OE
703
8 Exchange Quay, Salford, EnglandCorporate (4 parents, 1 offspring)
Officer
2021-11-25 ~ 2022-03-21CIF 372 - director → ME
Person with significant control
2021-11-25 ~ 2022-03-21CIF 1972 - Ownership of shares – 75% or more → OE
CIF 1972 - Ownership of voting rights - 75% or more → OE
CIF 1972 - Right to appoint or remove directors → OE
704
8 Exchange Quay, Salford, EnglandCorporate (4 parents, 1 offspring)
Officer
2021-11-26 ~ 2022-03-21CIF 368 - director → ME
Person with significant control
2021-11-26 ~ 2022-03-21CIF 1968 - Ownership of shares – 75% or more → OE
CIF 1968 - Ownership of voting rights - 75% or more → OE
CIF 1968 - Right to appoint or remove directors → OE
705
Park House, Clifton Park, York, North Yorkshire, United KingdomCorporate (10 parents, 1 offspring)
Profit/Loss (Company account)
-3,494,288 GBP2023-05-01 ~ 2024-04-30
Officer
2022-02-25 ~ 2022-05-06CIF 365 - director → ME
Person with significant control
2022-02-25 ~ 2022-05-06CIF 1965 - Ownership of shares – 75% or more → OE
CIF 1965 - Ownership of voting rights - 75% or more → OE
CIF 1965 - Right to appoint or remove directors → OE
706
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 366 - director → ME
Person with significant control
2022-02-25 ~ 2022-05-27CIF 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
707
Second Floor, Building 4 Styal Road, Manchester Green, Manchester, EnglandCorporate (6 parents, 1 offspring)
Officer
2022-03-18 ~ 2022-06-09CIF 357 - director → ME
Person with significant control
2022-03-18 ~ 2022-06-09CIF 1957 - Ownership of shares – 75% or more → OE
CIF 1957 - Ownership of voting rights - 75% or more → OE
CIF 1957 - Right to appoint or remove directors → OE
708
Second Floor, Building 4 Styal Road, Manchester Green, Manchester, EnglandCorporate (6 parents, 1 offspring)
Officer
2022-03-18 ~ 2022-06-09CIF 358 - director → ME
Person with significant control
2022-03-18 ~ 2022-06-09CIF 1958 - Ownership of shares – 75% or more → OE
CIF 1958 - Ownership of voting rights - 75% or more → OE
CIF 1958 - Right to appoint or remove directors → OE
709
Second Floor, Building 4 Styal Road, Manchester Green, Manchester, EnglandCorporate (6 parents, 1 offspring)
Officer
2022-03-18 ~ 2022-06-09CIF 359 - director → ME
Person with significant control
2022-03-18 ~ 2022-06-09CIF 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
710
2nd Floor, 36 Queen Street, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2022-05-04 ~ 2022-11-09CIF 356 - director → ME
Person with significant control
2022-05-04 ~ 2022-11-09CIF 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
711
2nd Floor, 36 Queen Street, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2022-07-05 ~ 2022-11-09CIF 343 - director → ME
Person with significant control
2022-07-05 ~ 2022-11-09CIF 1943 - Ownership of shares – 75% or more → OE
CIF 1943 - Ownership of voting rights - 75% or more → OE
CIF 1943 - Right to appoint or remove directors → OE
712
36 Hamilton Terrace, Leamington Spa, EnglandDissolved corporate (3 parents, 1 offspring)
Officer
2022-08-05 ~ 2022-11-30CIF 334 - director → ME
Person with significant control
2022-08-05 ~ 2022-11-30CIF 1934 - Ownership of shares – 75% or more → OE
CIF 1934 - Ownership of voting rights - 75% or more → OE
CIF 1934 - Right to appoint or remove directors → OE
713
36 Hamilton Terrace, Leamington Spa, EnglandDissolved corporate (2 parents, 2 offsprings)
Officer
2022-08-05 ~ 2022-11-30CIF 335 - director → ME
Person with significant control
2022-08-05 ~ 2022-11-30CIF 1935 - Ownership of shares – 75% or more → OE
CIF 1935 - Ownership of voting rights - 75% or more → OE
CIF 1935 - Right to appoint or remove directors → OE
714
36 Hamilton Terrace, Leamington Spa, EnglandDissolved corporate (2 parents)
Officer
2022-08-05 ~ 2022-11-30CIF 336 - director → ME
Person with significant control
2022-08-05 ~ 2022-11-30CIF 1936 - Ownership of shares – 75% or more → OE
CIF 1936 - Ownership of voting rights - 75% or more → OE
CIF 1936 - Right to appoint or remove directors → OE
715
36 Hamilton Terrace, Leamington Spa, EnglandDissolved corporate (2 parents)
Officer
2022-08-05 ~ 2022-12-06CIF 337 - director → ME
Person with significant control
2022-08-05 ~ 2022-12-06CIF 1937 - Ownership of shares – 75% or more → OE
CIF 1937 - Ownership of voting rights - 75% or more → OE
CIF 1937 - Right to appoint or remove directors → OE
716
30 30c Royal Crescent, London, EnglandCorporate (2 parents, 2 offsprings)
Equity (Company account)
2,999,640 GBP2023-12-31
Officer
2022-11-15 ~ 2023-02-20CIF 327 - director → ME
Person with significant control
2022-11-15 ~ 2023-02-20CIF 1927 - Ownership of shares – 75% or more → OE
CIF 1927 - Ownership of voting rights - 75% or more → OE
CIF 1927 - Right to appoint or remove directors → OE
717
Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire, EnglandDissolved corporate (1 parent)
Officer
2022-12-20 ~ 2023-06-06CIF 322 - director → ME
Person with significant control
2022-12-20 ~ 2023-06-06CIF 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
718
20 Wollaton Street, Nottingham, EnglandCorporate (4 parents, 1 offspring)
Officer
2023-02-23 ~ 2023-06-26CIF 313 - director → ME
Person with significant control
2023-02-23 ~ 2023-06-26CIF 1913 - Ownership of shares – 75% or more → OE
CIF 1913 - Ownership of voting rights - 75% or more → OE
CIF 1913 - Right to appoint or remove directors → OE
719
20 Wollaton Street, Nottingham, EnglandCorporate (4 parents, 1 offspring)
Officer
2023-02-22 ~ 2023-06-26CIF 316 - director → ME
Person with significant control
2023-02-22 ~ 2023-06-26CIF 1916 - Ownership of shares – 75% or more → OE
CIF 1916 - Ownership of voting rights - 75% or more → OE
CIF 1916 - Right to appoint or remove directors → OE
720
20 Wollaton Street, Nottingham, EnglandCorporate (4 parents)
Officer
2023-02-22 ~ 2023-08-17CIF 317 - director → ME
Person with significant control
2023-02-22 ~ 2023-08-17CIF 1917 - Ownership of shares – 75% or more → OE
CIF 1917 - Ownership of voting rights - 75% or more → OE
CIF 1917 - Right to appoint or remove directors → OE
721
Nile House, Nile Street, Brighton, EnglandCorporate (5 parents, 1 offspring)
Officer
2023-02-23 ~ 2023-10-04CIF 314 - director → ME
Person with significant control
2023-02-23 ~ 2023-10-04CIF 1914 - Ownership of shares – 75% or more → OE
CIF 1914 - Ownership of voting rights - 75% or more → OE
CIF 1914 - Right to appoint or remove directors → OE
722
Nile House, Nile Street, Brighton, EnglandCorporate (4 parents, 1 offspring)
Officer
2023-02-23 ~ 2023-10-04CIF 315 - director → ME
Person with significant control
2023-02-23 ~ 2023-10-04CIF 1915 - Ownership of shares – 75% or more → OE
CIF 1915 - Ownership of voting rights - 75% or more → OE
CIF 1915 - Right to appoint or remove directors → OE
723
Nile House, Nile Street, Brighton, EnglandCorporate (4 parents, 1 offspring)
Officer
2023-06-21 ~ 2023-10-04CIF 93 - director → ME
Person with significant control
2023-06-21 ~ 2023-10-04CIF 1760 - Ownership of shares – 75% or more → OE
CIF 1760 - Ownership of voting rights - 75% or more → OE
CIF 1760 - Right to appoint or remove directors → OE
724
The Atrium, 20 Wollaton Street, Nottingham, United KingdomDissolved corporate (1 parent)
Officer
2023-06-21 ~ 2023-10-18CIF 98 - director → ME
Person with significant control
2023-06-21 ~ 2023-10-18CIF 1765 - Ownership of shares – 75% or more → OE
CIF 1765 - Ownership of voting rights - 75% or more → OE
CIF 1765 - Right to appoint or remove directors → OE
725
First Floor, 44 High Street, West End, Southampton, EnglandCorporate (1 parent)
Officer
2023-10-03 ~ 2023-12-12CIF 90 - director → ME
Person with significant control
2023-10-03 ~ 2023-12-12CIF 1757 - Ownership of shares – 75% or more → OE
CIF 1757 - Ownership of voting rights - 75% or more → OE
CIF 1757 - Right to appoint or remove directors → OE
726
55 Whitefriargate, Hull, EnglandCorporate (8 parents, 1 offspring)
Officer
2023-10-19 ~ 2023-12-12CIF 83 - director → ME
Person with significant control
2023-10-19 ~ 2023-12-12CIF 1750 - Ownership of shares – 75% or more → OE
CIF 1750 - Ownership of voting rights - 75% or more → OE
CIF 1750 - Right to appoint or remove directors → OE
727
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 84 - director → ME
Person with significant control
2023-10-19 ~ 2024-02-05CIF 1751 - Ownership of shares – 75% or more → OE
CIF 1751 - Ownership of voting rights - 75% or more → OE
CIF 1751 - Right to appoint or remove directors → OE
728
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomCorporate (2 parents)
Officer
2023-11-28 ~ 2024-02-05CIF 74 - director → ME
Person with significant control
2023-11-28 ~ 2024-02-05CIF 1741 - Ownership of shares – 75% or more → OE
CIF 1741 - Ownership of voting rights - 75% or more → OE
CIF 1741 - Right to appoint or remove directors → OE
729
The Linen House, 253 Kilburn Lane, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2023-11-28 ~ 2024-02-20CIF 76 - director → ME
Person with significant control
2023-11-28 ~ 2024-02-20CIF 1742 - Ownership of shares – 75% or more → OE
CIF 1742 - Ownership of voting rights - 75% or more → OE
CIF 1742 - Right to appoint or remove directors → OE
730
The Linen House, 253 Kilburn Lane, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2023-11-28 ~ 2024-02-20CIF 77 - director → ME
Person with significant control
2023-11-28 ~ 2024-02-20CIF 1743 - Ownership of shares – 75% or more → OE
CIF 1743 - Ownership of voting rights - 75% or more → OE
CIF 1743 - Right to appoint or remove directors → OE
731
The Linen House, Kilburn Lane, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2023-11-28 ~ 2024-02-19CIF 75 - director → ME
Person with significant control
2023-11-28 ~ 2024-02-20CIF 1744 - Ownership of shares – 75% or more → OE
CIF 1744 - Ownership of voting rights - 75% or more → OE
CIF 1744 - Right to appoint or remove directors → OE
732
The Linen House, 253 Kilburn Lane, London, EnglandCorporate (3 parents)
Officer
2024-02-02 ~ 2024-03-25CIF 70 - director → ME
Person with significant control
2024-02-02 ~ 2024-03-25CIF 1737 - Ownership of shares – 75% or more → OE
CIF 1737 - Ownership of voting rights - 75% or more → OE
CIF 1737 - Right to appoint or remove directors → OE
733
THE CLARISON GROUP LIMITED - 2024-05-31
HAMSARD 3747 LIMITED - 2024-03-26
Suite 4, 7th Floor 50 Broadway, London, EnglandCorporate (3 parents)
Officer
2024-02-01 ~ 2024-03-18CIF 72 - director → ME
Person with significant control
2024-02-01 ~ 2024-03-18CIF 1739 - Ownership of shares – 75% or more → OE
CIF 1739 - Ownership of voting rights - 75% or more → OE
CIF 1739 - Right to appoint or remove directors → OE
734
Unit 17-20 Glacier Buildings, Harrington Road, Brunswick Business Park, Liverpool, EnglandCorporate (8 parents, 1 offspring)
Officer
2024-02-06 ~ 2024-09-02CIF 67 - director → ME
Person with significant control
2024-02-06 ~ 2024-09-02CIF 1734 - Ownership of shares – 75% or more → OE
CIF 1734 - Ownership of voting rights - 75% or more → OE
CIF 1734 - Right to appoint or remove directors → OE
735
E-innovation Centre, Priorslee, Telford, EnglandCorporate (6 parents, 1 offspring)
Officer
2024-03-19 ~ 2024-08-01CIF 51 - director → ME
Person with significant control
2024-03-19 ~ 2024-08-01CIF 1718 - Ownership of shares – 75% or more → OE
CIF 1718 - Ownership of voting rights - 75% or more → OE
CIF 1718 - Right to appoint or remove directors → OE
736
E-innovation Centre, Priorslee, Telford, EnglandCorporate (5 parents, 1 offspring)
Officer
2024-05-21 ~ 2024-08-01CIF 47 - director → ME
Person with significant control
2024-05-21 ~ 2024-08-01CIF 1714 - Ownership of shares – 75% or more → OE
CIF 1714 - Ownership of voting rights - 75% or more → OE
CIF 1714 - Right to appoint or remove directors → OE
737
E-innovation Centre, Priorslee, Telford, EnglandCorporate (5 parents, 1 offspring)
Officer
2024-05-21 ~ 2024-08-01CIF 48 - director → ME
Person with significant control
2024-05-21 ~ 2024-08-01CIF 1715 - Ownership of shares – 75% or more → OE
CIF 1715 - Ownership of voting rights - 75% or more → OE
CIF 1715 - Right to appoint or remove directors → OE
738
Suite 4, 7th Floor 50 Broadway, London, EnglandCorporate (4 parents)
Officer
2024-05-21 ~ 2024-11-21CIF 50 - director → ME
Person with significant control
2024-05-21 ~ 2024-11-21CIF 1717 - Ownership of shares – 75% or more → OE
CIF 1717 - Ownership of voting rights - 75% or more → OE
CIF 1717 - Right to appoint or remove directors → OE
739
4 Victoria Place, Holbeck, Leeds, EnglandCorporate (4 parents)
Officer
2024-05-22 ~ 2024-08-29CIF 46 - director → ME
Person with significant control
2024-05-22 ~ 2024-08-29CIF 1713 - Ownership of shares – 75% or more → OE
CIF 1713 - Ownership of voting rights - 75% or more → OE
CIF 1713 - Right to appoint or remove directors → OE
740
80 Strand, London, EnglandCorporate (9 parents, 2 offsprings)
Officer
2024-08-05 ~ 2024-09-19CIF 36 - director → ME
Person with significant control
2024-08-05 ~ 2024-09-19CIF 1703 - Ownership of shares – 75% or more → OE
CIF 1703 - Ownership of voting rights - 75% or more → OE
CIF 1703 - Right to appoint or remove directors → OE
741
Westgate House, 9 Holborn, London, United KingdomCorporate (7 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-19CIF 38 - director → ME
Person with significant control
2024-08-05 ~ 2024-09-19CIF 1705 - Ownership of shares – 75% or more → OE
CIF 1705 - Ownership of voting rights - 75% or more → OE
CIF 1705 - Right to appoint or remove directors → OE
742
Westgate House, 9 Holborn, London, United KingdomCorporate (7 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-19CIF 37 - director → ME
Person with significant control
2024-08-05 ~ 2024-09-19CIF 1704 - Ownership of shares – 75% or more → OE
CIF 1704 - Ownership of voting rights - 75% or more → OE
CIF 1704 - Right to appoint or remove directors → OE
743
Westgate House, 9 Holborn, London, United KingdomCorporate (4 parents)
Officer
2024-08-05 ~ 2024-10-02CIF 42 - director → ME
Person with significant control
2024-08-05 ~ 2024-10-02CIF 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
744
23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United KingdomCorporate (6 parents, 1 offspring)
Officer
2024-09-05 ~ 2024-10-18CIF 29 - director → ME
Person with significant control
2024-09-05 ~ 2024-10-18CIF 1696 - Ownership of shares – 75% or more → OE
CIF 1696 - Ownership of voting rights - 75% or more → OE
CIF 1696 - Right to appoint or remove directors → OE
745
23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United KingdomCorporate (5 parents, 1 offspring)
Officer
2024-09-05 ~ 2024-10-18CIF 28 - director → ME
Person with significant control
2024-09-05 ~ 2024-10-18CIF 1695 - Ownership of shares – 75% or more → OE
CIF 1695 - Ownership of voting rights - 75% or more → OE
CIF 1695 - Right to appoint or remove directors → OE
746
23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United KingdomCorporate (5 parents, 1 offspring)
Officer
2024-09-05 ~ 2024-10-18CIF 30 - director → ME
Person with significant control
2024-09-05 ~ 2024-10-18CIF 1697 - Ownership of shares – 75% or more → OE
CIF 1697 - Ownership of voting rights - 75% or more → OE
CIF 1697 - Right to appoint or remove directors → OE
747
6 Riverside, Dukinfield, Cheshire, EnglandCorporate (7 parents, 1 offspring)
Officer
2024-09-05 ~ 2024-10-16CIF 27 - director → ME
Person with significant control
2024-09-05 ~ 2024-10-16CIF 1694 - Ownership of shares – 75% or more → OE
CIF 1694 - Ownership of voting rights - 75% or more → OE
CIF 1694 - Right to appoint or remove directors → OE
748
The Harley Building, 77-79 New Cavendish Street, London, EnglandCorporate (6 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-12-16CIF 25 - director → ME
Person with significant control
2024-10-09 ~ 2024-12-16CIF 1692 - Ownership of shares – 75% or more → OE
CIF 1692 - Ownership of voting rights - 75% or more → OE
CIF 1692 - Right to appoint or remove directors → OE
749
The Harley Building, 77-79 New Cavendish Street, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-12-16CIF 26 - director → ME
Person with significant control
2024-10-09 ~ 2024-12-16CIF 1693 - Ownership of shares – 75% or more → OE
CIF 1693 - Ownership of voting rights - 75% or more → OE
CIF 1693 - Right to appoint or remove directors → OE
750
The Harley Building, 77-79 New Cavendish Street, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-12-16CIF 24 - director → ME
Person with significant control
2024-10-09 ~ 2024-12-16CIF 1691 - Ownership of shares – 75% or more → OE
CIF 1691 - Ownership of voting rights - 75% or more → OE
CIF 1691 - Right to appoint or remove directors → OE
751
Hangar3 Retford Gamston Airfield, Gamston, Retford, Nottinghamshire, EnglandCorporate (4 parents, 1 offspring)
Officer
2024-10-23 ~ 2025-01-23CIF 16 - director → ME
Person with significant control
2024-10-23 ~ 2025-01-23CIF 1683 - Ownership of shares – 75% or more → OE
CIF 1683 - Ownership of voting rights - 75% or more → OE
CIF 1683 - Right to appoint or remove directors → OE
752
HAMSARD 3805 LIMITED - 2025-03-19
41 Bedford Square, London, EnglandCorporate (2 parents, 1 offspring)
Officer
2024-10-25 ~ 2025-03-19CIF 15 - director → ME
Person with significant control
2024-10-25 ~ 2025-03-19CIF 1682 - Ownership of shares – 75% or more → OE
CIF 1682 - Ownership of voting rights - 75% or more → OE
CIF 1682 - Right to appoint or remove directors → OE
753
HAMSARD 3806 LIMITED - 2025-03-19
41 Bedford Square, London, EnglandCorporate (3 parents)
Officer
2024-10-28 ~ 2025-03-19CIF 13 - director → ME
Person with significant control
2024-10-28 ~ 2025-03-19CIF 1680 - Ownership of shares – 75% or more → OE
CIF 1680 - Ownership of voting rights - 75% or more → OE
CIF 1680 - Right to appoint or remove directors → OE
754
HAMSARD 3807 LIMITED - 2025-04-11
41 Bedford Square, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2024-10-28 ~ 2025-04-11CIF 14 - director → ME
Person with significant control
2024-10-28 ~ 2025-04-11CIF 1681 - Ownership of shares – 75% or more → OE
CIF 1681 - Ownership of voting rights - 75% or more → OE
CIF 1681 - Right to appoint or remove directors → OE
755
Linen House, 253 Kilburn Lane, London, EnglandCorporate (7 parents, 2 offsprings)
Officer
2023-11-28 ~ 2024-02-23CIF 80 - director → ME
Person with significant control
2023-11-28 ~ 2024-02-23CIF 1747 - Ownership of shares – 75% or more → OE
CIF 1747 - Ownership of voting rights - 75% or more → OE
CIF 1747 - Right to appoint or remove directors → OE
756
Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved corporate (1 parent)
Officer
1999-11-09 ~ 2008-05-01CIF 1095 - director → ME
757
Heathfield, Newton Abbot, DevonDissolved corporate (2 parents)
Officer
1998-10-01 ~ 1998-12-14CIF 1273 - nominee-director → ME
758
HALLA VISTEON UK LIMITED - 2015-08-13
VISTEON CLIMATE ENGINEERING SERVICES LIMITED - 2013-05-09
HAMSARD 3294 LIMITED - 2012-10-26
Dentons Uk And Middle East Llp, One Fleet Place, London, United KingdomCorporate (2 parents)
Officer
2012-07-24 ~ 2012-10-26CIF 496 - director → ME
759
WILLMOTT DIXON HOLDINGS LIMITED - 2009-04-29
Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, EnglandCorporate (6 parents, 2 offsprings)
Officer
2007-12-14 ~ 2007-12-17CIF 672 - director → ME
760
GUILDHALL PLACE LIMITED - 2005-09-07
HAMSARD 2340 LIMITED - 2001-09-19
The Old Rectory, Cheriton, Alresford, HampshireCorporate (1 parent, 1 offspring)
Equity (Company account)
2,811,256 GBP2021-09-30
Officer
2001-07-04 ~ 2001-09-18CIF 1492 - director → ME
761
Ernst & Young Llp, The Paragon, Counterslip, BristolDissolved corporate (2 parents)
Officer
1999-09-08 ~ 1999-10-05CIF 1247 - nominee-director → ME
762
HARRIS MIDCO LIMITED - 2024-04-23
HAMSARD 3749 LIMITED - 2024-03-21
8 Hattersley Court, Ormskirk, EnglandCorporate (6 parents, 1 offspring)
Officer
2024-02-02 ~ 2024-03-21CIF 68 - director → ME
Person with significant control
2024-02-02 ~ 2024-03-21CIF 1735 - Ownership of shares – 75% or more → OE
CIF 1735 - Ownership of voting rights - 75% or more → OE
CIF 1735 - Right to appoint or remove directors → OE
763
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 61 - director → ME
Person with significant control
2024-02-07 ~ 2024-03-21CIF 1728 - Ownership of shares – 75% or more → OE
CIF 1728 - Ownership of voting rights - 75% or more → OE
CIF 1728 - Right to appoint or remove directors → OE
764
HAMSARD 3750 LIMITED - 2024-03-21
8 Hattersley Court, Ormskirk, EnglandCorporate (6 parents, 2 offsprings)
Officer
2024-02-02 ~ 2024-03-21CIF 69 - director → ME
Person with significant control
2024-02-02 ~ 2024-03-21CIF 1736 - Ownership of shares – 75% or more → OE
CIF 1736 - Ownership of voting rights - 75% or more → OE
CIF 1736 - Right to appoint or remove directors → OE
765
14th Floor, 103 Colmore Row, BirminghamCorporate (3 parents)
Equity (Company account)
-3,091,000 GBP2019-03-31
Officer
2008-05-14 ~ 2008-05-19CIF 640 - director → ME
766
HAMSARD 3096 LIMITED - 2008-04-16
14th Floor, 103 Colmore Row, BirminghamCorporate (1 parent, 2 offsprings)
Equity (Company account)
-1,959,000 GBP2019-03-31
Officer
2007-11-21 ~ 2008-01-16CIF 680 - director → ME
767
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 1070 - nominee-director → ME
768
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 1074 - nominee-director → ME
769
HAWKSTONE PROPERTIES (SINGAPORE) LIMITED - 2002-05-29
135 Worcester Road, Hagley, West MidlandsDissolved corporate (2 parents)
Officer
2001-08-03 ~ 2001-10-10CIF 1483 - director → ME
770
HAMSARD 2319 LIMITED - 2001-07-18
135 Worcester Road, Hagley, West MidlandsDissolved corporate (3 parents)
Officer
2001-05-11 ~ 2001-07-13CIF 1511 - director → ME
771
MEDICAL DIAGNOSTICS LABORATORIES LIMITED - 2016-11-01
LONDON BACK LIMITED - 2013-11-22
2 Cavendish Square, London, EnglandCorporate (4 parents)
Officer
2009-07-27 ~ 2009-09-08CIF 553 - director → ME
772
HAMSARD 3607 LIMITED - 2021-01-22
Lakeside Road, Colnbrook, Slough, EnglandCorporate (4 parents)
Equity (Company account)
470,583 GBP2023-12-31
Officer
2020-11-26 ~ 2021-01-21CIF 407 - director → ME
Person with significant control
2020-11-26 ~ 2021-01-21CIF 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
773
C/o Bdo Llp 55, Baker Street, LondonDissolved corporate (3 parents)
Officer
2007-11-06 ~ 2007-11-12CIF 684 - director → ME
774
Allen House, 1 Westmead Road, Sutton, SurreyDissolved corporate (2 parents, 1 offspring)
Officer
2004-12-06 ~ 2004-12-06CIF 932 - director → ME
775
HAMSARD 3509 LIMITED - 2018-09-14
13 Gateway Trading Estate, Hythe Road, London, EnglandCorporate (7 parents, 1 offspring)
Equity (Company account)
5,498,465 GBP2023-12-31
Officer
2018-06-21 ~ 2018-09-14CIF 228 - director → ME
Person with significant control
2018-06-21 ~ 2018-09-14CIF 1840 - Ownership of shares – 75% or more → OE
CIF 1840 - Ownership of voting rights - 75% or more → OE
CIF 1840 - Right to appoint or remove directors → OE
776
HAMSARD 3508 LIMITED - 2018-09-14
13 Gateway Trading Estate, Hythe Road, London, EnglandCorporate (7 parents, 1 offspring)
Equity (Company account)
3,863,776 GBP2023-12-31
Officer
2018-06-21 ~ 2018-09-14CIF 227 - director → ME
Person with significant control
2018-06-21 ~ 2018-09-14CIF 1839 - Ownership of shares – 75% or more → OE
CIF 1839 - Ownership of voting rights - 75% or more → OE
CIF 1839 - Right to appoint or remove directors → OE
777
HAMSARD 3507 LIMITED - 2018-09-14
13 Gateway Trading Estate, Hythe Road, London, EnglandCorporate (7 parents, 1 offspring)
Equity (Company account)
-3,296,297 GBP2023-12-31
Officer
2018-06-21 ~ 2018-09-14CIF 226 - director → ME
Person with significant control
2018-06-21 ~ 2018-09-14CIF 1838 - Ownership of shares – 75% or more → OE
CIF 1838 - Ownership of voting rights - 75% or more → OE
CIF 1838 - Right to appoint or remove directors → OE
778
Birmingham Road, Henley In Arden, West MidlandsCorporate (3 parents)
Equity (Company account)
-3,152 GBP2023-12-31
Officer
2002-07-27 ~ 2002-09-03CIF 1335 - nominee-director → ME
779
CENTRE FOR ADVANCED CERAMIC DESIGN LIMITED - 2001-08-30
HAMSARD 2038 LIMITED - 1999-04-14
British Ceramic Tile, Heathfield, Old Newton Road, Newton AbbotDissolved corporate (1 parent)
Officer
1999-03-18 ~ 1999-04-19CIF 1261 - nominee-director → ME
780
HAMSARD 3315 LIMITED - 2013-12-24
Reliance House Sun Pier, Medway Street, Chatham, KentCorporate (8 parents)
Officer
2013-07-11 ~ 2013-12-23CIF 471 - director → ME
781
HAMSARD 3217 LIMITED - 2010-10-07
8 Thorner Lane, Leeds, West YorkshireCorporate (1 parent)
Equity (Company account)
1,812 GBP2023-06-30
Officer
2010-06-16 ~ 2010-09-01CIF 1134 - director → ME
782
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 864 - director → ME
783
HAMSARD 3590 LIMITED - 2021-01-18
6 Wellington Place, Fourth Floor [ref: Csu], Leeds, EnglandCorporate (4 parents, 1 offspring)
Officer
2020-09-25 ~ 2020-11-05CIF 432 - director → ME
Person with significant control
2020-09-25 ~ 2020-11-05CIF 2030 - Ownership of shares – 75% or more → OE
CIF 2030 - Ownership of voting rights - 75% or more → OE
CIF 2030 - Right to appoint or remove directors → OE
784
HAMSARD 3591 LIMITED - 2020-12-18
6 Wellington Place, Fourth Floor [ref: Csu], Leeds, EnglandCorporate (4 parents, 1 offspring)
Officer
2020-09-25 ~ 2020-11-05CIF 433 - director → ME
Person with significant control
2020-09-25 ~ 2020-11-05CIF 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
785
Unit 2 Old Brewery Road, Wiveliscombe, Somerset, EnglandCorporate (1 parent)
Equity (Company account)
9,299 GBP2023-12-31
Officer
2010-09-21 ~ 2010-09-22CIF 1116 - director → ME
786
Dains Llp, Charlotte House Stanier Way, Wyvern Business Park, Chaddesden, Derby, United KingdomDissolved corporate (1 parent)
Officer
2004-07-28 ~ 2004-07-29CIF 952 - director → ME
787
Festival Way Festival Park, Stoke-on-trentDissolved corporate (3 parents)
Officer
2005-02-16 ~ 2005-02-17CIF 912 - nominee-director → ME
788
Halliburton House Howe Moss Crescent, Dyce, AberdeenCorporate (7 parents)
Officer
2003-02-18 ~ 2003-02-25CIF 1079 - director → ME
789
The Courtyard, Catherine Street, Macclesfield, CheshireDissolved corporate (4 parents)
Officer
2003-12-17 ~ 2004-09-21CIF 1008 - director → ME
790
22 Church Road, Tunbridge Wells, Kent, EnglandCorporate (3 parents)
Equity (Company account)
10,397 GBP2024-04-30
Officer
2005-01-25 ~ 2005-07-21CIF 915 - director → ME
791
35-36 Acton Park Estate, The Vale, London, United KingdomDissolved corporate (2 parents)
Officer
2010-01-12 ~ 2010-02-12CIF 1157 - director → ME
792
HAMSARD 3640 LIMITED - 2021-12-07
Newbury Court, Brooke Street, Cleckheaton, West Yorkshire, EnglandCorporate (1 parent, 1 offspring)
Officer
2021-04-07 ~ 2021-09-22CIF 389 - director → ME
Person with significant control
2021-04-07 ~ 2021-09-22CIF 1989 - Ownership of shares – 75% or more → OE
CIF 1989 - Ownership of voting rights - 75% or more → OE
CIF 1989 - Right to appoint or remove directors → OE
793
ROM CAPITAL (MILLS) LIMITED - 2011-10-25
MARLBOROUGH MILLS LIMITED - 2007-02-28
10 Furnival Street, LondonDissolved corporate (1 parent)
Officer
2003-03-06 ~ 2003-03-24CIF 1077 - director → ME
794
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 1434 - director → ME
795
Aldwych House, 71-91 Aldwych, London, EnglandDissolved corporate (5 parents)
Officer
2005-05-26 ~ 2005-07-20CIF 886 - director → ME
796
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 655 - director → ME
797
New Bridge Street House, 30-34 New Bridge Street, LondonDissolved corporate (3 parents)
Officer
2006-01-18 ~ 2006-01-18CIF 831 - director → ME
798
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 1532 - director → ME
799
COMLINK GROUP LIMITED - 2006-01-04
MASSA GROUP LIMITED - 2005-07-25
6th Floor 2, London Wall Place, LondonCorporate (5 parents)
Officer
2003-10-08 ~ 2003-10-13CIF 1029 - director → ME
800
Wolverhampton City Council (ref: R Baldwin), St. Peters Square, WolverhamptonCorporate (4 parents)
Equity (Company account)
147 GBP2023-12-31
Officer
2012-07-26 ~ 2012-09-10CIF 490 - director → ME
801
IBANFIRST UK LIMITED - 2023-01-12
HAMSARD 3687 LIMITED - 2022-08-11
6th Floor, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (4 parents, 2 offsprings)
Officer
2022-07-05 ~ 2022-08-11CIF 339 - director → ME
Person with significant control
2022-07-05 ~ 2022-08-11CIF 1939 - Ownership of shares – 75% or more → OE
CIF 1939 - Ownership of voting rights - 75% or more → OE
CIF 1939 - Right to appoint or remove directors → OE
802
HAMSARD 3106 LIMITED - 2008-07-02
Kpmg Llp 15 Canada Square, Canary Wharf, LondonDissolved corporate (4 parents)
Officer
2008-01-24 ~ 2008-04-23CIF 666 - director → ME
803
THINK PHONES LIMITED - 2013-01-08
FRIENDLY PHONES LIMITED - 2008-12-15
FRIENDLY HOLIDAYS LIMITED - 2004-08-19
Think Park Mosley Road, Trafford Park, ManchesterDissolved corporate (5 parents)
Officer
2002-06-11 ~ 2007-03-09CIF 1086 - director → ME
804
HAMSARD 3597 LIMITED - 2020-12-09
Moorside, Monks Cross, York, EnglandCorporate (2 parents)
Equity (Company account)
-7,340,000 GBP2023-12-31
Officer
2020-10-19 ~ 2021-02-02CIF 417 - director → ME
Person with significant control
2020-10-19 ~ 2021-02-02CIF 2026 - Ownership of shares – 75% or more → OE
CIF 2026 - Ownership of voting rights - 75% or more → OE
CIF 2026 - Right to appoint or remove directors → OE
805
Riverside Business Centre Riverside House, River Lawn Road, Tonbridge, KentCorporate (2 parents, 1 offspring)
Equity (Company account)
11,929 GBP2024-12-31
Officer
2010-04-19 ~ 2010-04-28CIF 1145 - director → ME
806
C/o Initial Finance Limited The Media Centre, 7 Northumberland Street, HuddersfieldDissolved corporate (2 parents)
Officer
2010-02-08 ~ 2010-04-01CIF 1156 - director → ME
807
HAMSARD 3338 LIMITED - 2014-08-13
Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, BirminghamCorporate (4 parents)
Equity (Company account)
100 GBP2023-05-24
Officer
2014-05-13 ~ 2014-07-14CIF 446 - director → ME
808
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 931 - director → ME
809
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 731 - director → ME
810
HAMSARD 3758 LIMITED - 2024-05-16
71 Redgate Way, Farnworth, Bolton, EnglandCorporate (3 parents, 1 offspring)
Officer
2024-03-07 ~ 2024-05-16CIF 59 - director → ME
Person with significant control
2024-03-07 ~ 2024-05-16CIF 1726 - Ownership of shares – 75% or more → OE
CIF 1726 - Ownership of voting rights - 75% or more → OE
CIF 1726 - Right to appoint or remove directors → OE
811
HAMSARD 3757 LIMITED - 2024-05-16
71 Redgate Way, Farnworth, Bolton, EnglandCorporate (3 parents, 1 offspring)
Officer
2024-03-04 ~ 2024-05-16CIF 60 - director → ME
Person with significant control
2024-03-04 ~ 2024-05-16CIF 1727 - Ownership of shares – 75% or more → OE
CIF 1727 - Ownership of voting rights - 75% or more → OE
CIF 1727 - Right to appoint or remove directors → OE
812
Cpt House, Fryers Road, Walsall, EnglandCorporate (2 parents, 1 offspring)
Officer
2005-06-16 ~ 2005-06-16CIF 872 - director → ME
813
HAMSARD 3756 LIMITED - 2024-07-01
Cpt House, Fryers Road, Walsall, EnglandCorporate (1 parent)
Officer
2024-02-07 ~ 2024-06-24CIF 66 - director → ME
Person with significant control
2024-02-07 ~ 2024-06-24CIF 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
814
HAMSARD 3398 LIMITED - 2016-05-24
Pearl Assurance House, 319 Ballards Lane, LondonDissolved corporate (6 parents)
Officer
2016-02-24 ~ 2016-05-24CIF 105 - director → ME
815
Malvern View Chequers Close, Enigma Business Park, Malvern, WorcestershireDissolved corporate (4 parents)
Officer
2009-09-09 ~ 2009-09-15CIF 547 - director → ME
816
Unit 9 Britannia Business Centre, Britannia Way, Malvern, WorcestershireDissolved corporate (4 parents)
Officer
2009-09-08 ~ 2009-09-15CIF 550 - director → ME
817
Unit 9 Britannia Business Centre, Britannia Way, Malvern, WorcestershireDissolved corporate (4 parents)
Officer
2009-09-09 ~ 2009-09-15CIF 548 - director → ME
818
Unit 9 Britannia Business Centre, Britannia Way, Malvern, WorcestershireDissolved corporate (4 parents)
Officer
2009-09-08 ~ 2009-09-15CIF 549 - director → ME
819
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 622 - director → ME
820
INDICIA LIMITED - 2010-12-30
26-28 Bedford Row, London, EnglandCorporate (3 parents, 3 offsprings)
Equity (Company account)
1,569,394 GBP2021-03-31
Officer
2006-06-15 ~ 2006-09-18CIF 805 - director → ME
821
HAMSARD 3034 LIMITED - 2006-12-08
9400 Garsington Road, Oxford Business Park, OxfordDissolved corporate (1 parent)
Officer
2006-09-12 ~ 2006-12-07CIF 793 - nominee-director → ME
822
ROPER INTERNATIONAL HOLDING LIMITED - 2023-02-28
HAMSARD 3545 LIMITED - 2019-12-23
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomCorporate (3 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-12-23CIF 201 - director → ME
Person with significant control
2019-07-03 ~ 2019-12-23CIF 1813 - Ownership of shares – 75% or more → OE
CIF 1813 - Ownership of voting rights - 75% or more → OE
CIF 1813 - Right to appoint or remove directors → OE
823
ASH CIS UK LIMITED - 2019-09-02
HAMSARD 3518 LIMITED - 2019-01-21
13th Floor One Angel Court, London, EnglandCorporate (3 parents)
Officer
2018-08-08 ~ 2019-01-21CIF 221 - director → ME
Person with significant control
2018-08-08 ~ 2019-01-21CIF 1833 - Ownership of shares – 75% or more → OE
CIF 1833 - Ownership of voting rights - 75% or more → OE
CIF 1833 - Right to appoint or remove directors → OE
824
A NOVO HOLDINGS LTD - 2018-10-18
A NOVO UK LIMITED - 2003-09-12
HAMSARD 2125 LIMITED - 2000-10-19
Communications House, Vulcan Road North, Norwich, NorfolkCorporate (3 parents)
Officer
2000-02-24 ~ 2000-10-19CIF 1548 - director → ME
825
HAMSARD 3182 LIMITED - 2009-10-09
The Media Centre, 7 Northumberland Street, HuddersfieldCorporate (4 parents)
Equity (Company account)
-25,593 GBP2024-09-30
Officer
2009-09-15 ~ 2009-10-08CIF 544 - director → ME
826
INNOSPEC PERFORMANCE CHEMICALS LIMITED - 2007-10-01
OCTEL PERFORMANCE CHEMICALS LIMITED - 2006-03-30
HAMSARD 2308 LIMITED - 2001-05-14
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CheshireDissolved corporate (6 parents)
Officer
2001-03-16 ~ 2001-05-11CIF 1522 - director → ME
827
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 1510 - director → ME
828
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 1283 - nominee-director → ME
829
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 996 - nominee-director → ME
830
HAMSARD 3794 LIMITED - 2024-11-26
4 Bouverie Street, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-11-05CIF 22 - director → ME
Person with significant control
2024-10-09 ~ 2024-11-05CIF 1689 - Ownership of shares – 75% or more → OE
CIF 1689 - Ownership of voting rights - 75% or more → OE
CIF 1689 - Right to appoint or remove directors → OE
831
HAMSARD 3802 LIMITED - 2024-12-04
4 Bouverie Street, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2024-10-10 ~ 2024-12-04CIF 17 - director → ME
Person with significant control
2024-10-10 ~ 2024-12-04CIF 1684 - Ownership of shares – 75% or more → OE
CIF 1684 - Ownership of voting rights - 75% or more → OE
CIF 1684 - Right to appoint or remove directors → OE
832
HAMSARD 3793 LIMITED - 2024-11-26
4 Bouverie Street, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-11-05CIF 20 - director → ME
Person with significant control
2024-10-09 ~ 2024-11-05CIF 1687 - Ownership of shares – 75% or more → OE
CIF 1687 - Ownership of voting rights - 75% or more → OE
CIF 1687 - Right to appoint or remove directors → OE
833
HAMSARD 3795 LIMITED - 2024-11-26
4 Bouverie Street, London, EnglandCorporate (3 parents)
Officer
2024-10-09 ~ 2024-11-05CIF 21 - director → ME
Person with significant control
2024-10-09 ~ 2024-11-05CIF 1688 - Ownership of shares – 75% or more → OE
CIF 1688 - Ownership of voting rights - 75% or more → OE
CIF 1688 - Right to appoint or remove directors → OE
834
HAMSARD 3792 LIMITED - 2024-11-26
4 Bouverie Street, London, EnglandCorporate (5 parents, 2 offsprings)
Officer
2024-09-05 ~ 2024-11-05CIF 31 - director → ME
Person with significant control
2024-09-05 ~ 2024-11-05CIF 1698 - Ownership of shares – 75% or more → OE
CIF 1698 - Ownership of voting rights - 75% or more → OE
CIF 1698 - Right to appoint or remove directors → OE
835
HAMSARD 3701 LIMITED - 2023-02-17
2 Babmaes Street, London, EnglandCorporate (6 parents, 4 offsprings)
Officer
2022-11-15 ~ 2023-02-17CIF 325 - director → ME
Person with significant control
2022-11-15 ~ 2023-02-17CIF 1925 - Ownership of shares – 75% or more → OE
CIF 1925 - Ownership of voting rights - 75% or more → OE
CIF 1925 - Right to appoint or remove directors → OE
836
HAMSARD 3700 LIMITED - 2023-02-17
2 Babmaes Street, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2022-11-15 ~ 2023-02-17CIF 326 - director → ME
Person with significant control
2022-11-15 ~ 2023-02-17CIF 1926 - Ownership of shares – 75% or more → OE
CIF 1926 - Ownership of voting rights - 75% or more → OE
CIF 1926 - Right to appoint or remove directors → OE
837
THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
FRIENDLY LOANS LIMITED - 2008-12-22
White Collar Factory, 1 Old Street Yard, London, United KingdomCorporate (5 parents)
Officer
2002-06-11 ~ 2003-08-12CIF 1084 - director → ME
838
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 1556 - director → ME
839
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, BirminghamCorporate (3 parents)
Equity (Company account)
0 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2016-04-06CIF 2040 - Ownership of shares – 75% or more → OE
840
HAMSARD 3644 LIMITED - 2021-10-22
County Gates, Ashton Road, Bristol, EnglandCorporate (4 parents, 1 offspring)
Equity (Company account)
1 GBP2021-12-31
Officer
2021-06-29 ~ 2021-10-22CIF 381 - director → ME
Person with significant control
2021-06-29 ~ 2021-12-15CIF 1983 - Ownership of shares – 75% or more → OE
CIF 1983 - Ownership of voting rights - 75% or more → OE
CIF 1983 - Right to appoint or remove directors → OE
841
HAMSARD 3272 LIMITED - 2012-05-28
Duff & Phelps, 35 Newhall Street, BirminghamDissolved corporate (2 parents)
Officer
2011-12-21 ~ 2012-02-29CIF 1572 - director → ME
842
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 1574 - director → ME
843
INVESTBX 1 LIMITED - 2007-03-15
Mazars Llp, 45 Church Street, Birmingham, West MidlandsDissolved corporate (6 parents)
Officer
2005-04-07 ~ 2007-03-14CIF 889 - director → ME
844
HAMSARD 2174 LIMITED - 2000-04-06
10 Fenchurch Avenue, London, EnglandCorporate (5 parents)
Officer
2000-04-05 ~ 2000-04-13CIF 1224 - nominee-director → ME
845
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 1525 - director → ME
846
HAMSARD 2123 LIMITED - 2000-10-09
Sika House, Miller Street, Preston, LancashireDissolved corporate (3 parents)
Officer
2000-02-22 ~ 2000-10-25CIF 1230 - nominee-director → ME
847
HAMSARD 3408 LIMITED - 2016-09-09
24-28 Bloomsbury Way, London, EnglandCorporate (4 parents, 2 offsprings)
Officer
2016-06-20 ~ 2016-09-07CIF 303 - director → ME
848
HAMSARD 3409 LIMITED - 2016-09-09
24-28 Bloomsbury Way, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2016-06-20 ~ 2016-09-07CIF 304 - director → ME
849
HAMSARD 3410 LIMITED - 2016-09-09
24-28 Bloomsbury Way, London, EnglandCorporate (8 parents, 1 offspring)
Officer
2016-06-20 ~ 2016-09-07CIF 305 - director → ME
850
HARDMAN NOMINEE 1 LIMITED - 2003-10-27
HAMSARD 2482 LIMITED - 2002-04-03
C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, EnglandCorporate (5 parents)
Equity (Company account)
1,548,297 GBP2023-12-31
Officer
2002-01-25 ~ 2002-04-04CIF 1369 - nominee-director → ME
851
HAMSARD 3426 LIMITED - 2017-03-01
30 St. John Street, London, EnglandCorporate (8 parents)
Officer
2016-07-27 ~ 2017-02-24CIF 299 - director → ME
Person with significant control
2016-07-27 ~ 2017-02-24CIF 1911 - Ownership of shares – 75% or more → OE
CIF 1911 - Ownership of voting rights - 75% or more → OE
852
16 West Borough, Wimborne, Dorset, United KingdomDissolved corporate (1 parent)
Officer
2010-05-20 ~ 2010-07-19CIF 1137 - director → ME
853
Mha Birmingham Rutland House, 148 Edmund Street, Birmingham, EnglandCorporate (4 parents, 1 offspring)
Equity (Company account)
49,616 GBP2023-11-30
Officer
2008-12-23 ~ 2008-12-23CIF 599 - director → ME
854
IT'S FRESH EUROPE LIMITED - 2011-03-01
HAMSARD 3133 LIMITED - 2009-02-18
19d Cobbett Road, Burntwood Business Park, Burntwood, EnglandCorporate (4 parents)
Profit/Loss (Company account)
-2,712,960 GBP2023-01-01 ~ 2023-12-31
Officer
2008-07-30 ~ 2009-05-06CIF 629 - director → ME
855
HAMSARD 2790 LIMITED - 2005-08-25
240 Blackfriars Road, London, EnglandDissolved corporate (4 parents)
Officer
2004-12-30 ~ 2005-03-31CIF 923 - nominee-director → ME
856
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 1100 - director → ME
857
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, EnglandCorporate (9 parents)
Officer
1994-12-06 ~ 1995-07-20CIF 1300 - nominee-director → ME
858
Westgate House, 9 Holborn, London, EnglandCorporate (6 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2001-07-18 ~ 2001-07-18CIF 1485 - director → ME
859
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 660 - director → ME
860
HAMSARD 3304 LIMITED - 2013-06-28
Salmon Fields Salmon Fields, Royton, Oldham, EnglandCorporate (4 parents, 2 offsprings)
Equity (Company account)
1,946,000 GBP2024-03-31
Officer
2013-02-18 ~ 2013-04-09CIF 476 - director → ME
861
HAMSARD 3360 LIMITED - 2015-08-05
Salmon Fields Salmon Fields, Royton, Oldham, EnglandCorporate (4 parents)
Equity (Company account)
-1,271,000 GBP2024-03-31
Officer
2015-02-02 ~ 2015-04-20CIF 134 - director → ME
862
HAMSARD 3305 LIMITED - 2013-06-28
Salmon Fields Salmon Fields, Royton, Oldham, EnglandCorporate (4 parents)
Equity (Company account)
-328,000 GBP2024-03-31
Officer
2013-03-07 ~ 2013-03-15CIF 474 - director → ME
863
HAMSARD 3306 LIMITED - 2013-06-28
Salmon Fields Salmon Fields, Royton, Oldham, EnglandCorporate (4 parents, 1 offspring)
Equity (Company account)
11,386,000 GBP2024-03-31
Officer
2013-03-07 ~ 2013-03-15CIF 475 - director → ME
864
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 676 - director → ME
865
SHROPSHIRE ESTATES LIMITED - 2003-09-25
JENNINGS ESTATES LIMITED - 2003-06-11
Office 54 Harborough Innovation Centre, Airfield Business Park, Market Harborough, EnglandCorporate (5 parents)
Equity (Company account)
7,956,637 GBP2024-09-30
Officer
2001-11-28 ~ 2002-09-27CIF 1449 - director → ME
866
HAMSARD 3631 LIMITED - 2021-05-27
Unit 5 Royal Mills, 17 Redhill Street, Manchester, EnglandCorporate (3 parents)
Equity (Company account)
173,287 GBP2024-05-31
Officer
2021-02-26 ~ 2021-05-27CIF 395 - director → ME
Person with significant control
2021-02-26 ~ 2021-05-27CIF 1995 - Ownership of shares – 75% or more → OE
CIF 1995 - Ownership of voting rights - 75% or more → OE
CIF 1995 - Right to appoint or remove directors → OE
867
HAMSARD 2430 LIMITED - 2002-02-07
4th Floor Norwich House, Savile Street, HullDissolved corporate (3 parents)
Officer
2001-11-08 ~ 2002-01-18CIF 1456 - director → ME
868
ARUM HOLDINGS (JWL) LIMITED - 2025-03-11
HAMSARD 3445 LIMITED - 2017-12-11
Portwall Place (4th Floor), Portwall Lane, Bristol, United KingdomCorporate (4 parents, 2 offsprings)
Officer
2017-03-16 ~ 2017-07-24CIF 272 - director → ME
Person with significant control
2017-03-16 ~ 2017-07-24CIF 1884 - Ownership of shares – 75% or more → OE
CIF 1884 - Ownership of voting rights - 75% or more → OE
CIF 1884 - Right to appoint or remove directors → OE
869
K3 FDS LIMITED - 2011-08-19
Baltimore House, 50 Kansas Avenue, SalfordDissolved corporate (3 parents)
Officer
2011-08-18 ~ 2011-08-25CIF 1602 - director → ME
870
10 St. Giles Square, London, United KingdomCorporate (6 parents, 1 offspring)
Officer
2006-07-26 ~ 2007-06-05CIF 801 - director → ME
871
10 St. Giles Square, London, United KingdomCorporate (6 parents)
Officer
2006-07-26 ~ 2007-06-05CIF 800 - director → ME
872
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 1585 - director → ME
873
12 Lion & Lamb Yard, Farnham, SurreyDissolved corporate (1 parent)
Officer
2011-06-14 ~ 2011-06-30CIF 1615 - director → ME
874
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, EnglandCorporate (4 parents)
Officer
2009-12-01 ~ 2009-12-07CIF 1166 - director → ME
875
HAMSARD 2595 LIMITED - 2015-01-09
Kpmg Llp 8, Princes Parade, LiverpoolDissolved corporate (3 parents)
Officer
2002-09-24 ~ 2003-02-17CIF 1316 - nominee-director → ME
876
BIPB GROUP LIMITED - 2015-09-08
HAMSARD 3321 LIMITED - 2014-01-14
One Canada Square, Canary Wharf, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2013-09-10 ~ 2013-12-19CIF 464 - director → ME
877
KEYSTONE LAW GROUP LIMITED - 2017-11-13
HAMSARD 3337 LIMITED - 2014-10-30
48 Chancery Lane, London, EnglandCorporate (6 parents, 2 offsprings)
Officer
2014-05-13 ~ 2014-08-06CIF 447 - director → ME
878
Churchfield House, 36 Vicar Street, Dudley, West Midlands, United KingdomCorporate (5 parents, 1 offspring)
Equity (Company account)
127 GBP2024-03-31
Officer
2012-07-11 ~ 2012-07-26CIF 501 - director → ME
879
KIDS SAFETYNET.COM LIMITED - 2001-08-29
HAMSARD 2136 LIMITED - 2000-04-06
77 School Lane, Manchester, United KingdomDissolved corporate (3 parents)
Officer
2000-03-15 ~ 2001-10-12CIF 1227 - nominee-director → ME
880
MOUCHEL TRAFFIC SUPPORT LIMITED - 2016-11-01
TRAFFIC SUPPORT MP LIMITED - 2008-02-01
TRAFFIC SUPPORT LIMITED - 2006-12-11
HAMSARD 2186 LIMITED - 2000-07-14
2nd Floor, Optimum House, Clippers Quay, Salford, EnglandCorporate (3 parents, 1 offspring)
Officer
2000-05-19 ~ 2000-09-08CIF 1210 - nominee-director → ME
881
HAMSARD 3150 LIMITED - 2009-01-28
Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United KingdomCorporate (6 parents)
Equity (Company account)
1,558,111 GBP2023-12-31
Officer
2008-12-22 ~ 2009-01-21CIF 602 - director → ME
882
HARVARD MEDICAL DEVICES UK LIMITED - 2024-06-11
Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United KingdomCorporate (4 parents)
Equity (Company account)
1,182,465 GBP2023-12-31
Officer
2009-04-09 ~ 2009-04-24CIF 574 - director → ME
883
Longden And Cook Victoria Buildings, Silver Street, Bury, LancashireCorporate (2 parents)
Equity (Company account)
537 GBP2023-12-31
Officer
2002-01-15 ~ 2002-03-18CIF 1427 - director → ME
884
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 876 - director → ME
885
South View, Yatts Road, Pickering, North Yorkshire, United KingdomDissolved corporate (1 parent)
Officer
2011-04-18 ~ 2011-04-19CIF 1643 - director → ME
886
KLEENEZE UK LIMITED - 2006-11-03
HAMSARD 3005 LIMITED - 2006-10-16
C/o Frp Advisory Llp, Derby House 12 Winckley Square, PrestonDissolved corporate (5 parents)
Officer
2006-04-29 ~ 2006-10-13CIF 812 - nominee-director → ME
887
WFEL HOLDINGS LIMITED - 2024-03-28
HAMSARD 3013 LIMITED - 2007-03-08
Knds, Sir Richard Fairey Road, Stockport, United KingdomCorporate (7 parents, 1 offspring)
Officer
2006-04-29 ~ 2006-12-11CIF 813 - nominee-director → ME
888
KOOTH LIMITED - 2020-08-24
HAMSARD 3564 LIMITED - 2020-08-24
5 Merchant Square, London, EnglandCorporate (9 parents, 2 offsprings)
Officer
2020-03-19 ~ 2020-08-06CIF 180 - director → ME
Person with significant control
2020-03-19 ~ 2020-08-06CIF 1787 - Ownership of shares – 75% or more → OE
CIF 1787 - Ownership of voting rights - 75% or more → OE
CIF 1787 - Right to appoint or remove directors → OE
889
HAMSARD 2838 LIMITED - 2005-09-27
78 Lakes Lane, Beaconsfield, Buckinghamshire, United KingdomDissolved corporate (3 parents)
Officer
2005-05-31 ~ 2005-09-23CIF 880 - nominee-director → ME
890
BOXWOOD LIMITED - 2015-06-18
HAMSARD 2955 LIMITED - 2006-01-11
15 Canada Square, Canary Wharf, LondonCorporate (5 parents)
Officer
2005-10-31 ~ 2005-12-13CIF 849 - director → ME
891
124 Theobalds Road, LondonCorporate (4 parents)
Officer
2004-10-26 ~ 2005-12-01CIF 936 - director → ME
892
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 1591 - director → ME
893
HAMSARD 2388 LIMITED - 2001-11-28
3 Moons Park Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, EnglandCorporate (5 parents, 2 offsprings)
Equity (Company account)
7,070,339 GBP2023-12-31
Officer
2001-10-18 ~ 2001-11-26CIF 1465 - director → ME
894
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 1279 - nominee-director → ME
895
HIGHWOOD CARE MANAGEMENT LIMITED - 2011-10-06
Building 6000 Langstone Road, Havant, EnglandCorporate (2 parents)
Equity (Company account)
16,885 GBP2024-02-29
Officer
2007-02-28 ~ 2007-03-09CIF 745 - director → ME
896
C/o Rpgcc, 40 Gracechurch Street, London, EnglandCorporate (5 parents)
Net Assets/Liabilities (Company account)
110,083 GBP2024-02-28
Officer
2005-03-10 ~ 2005-03-22CIF 903 - director → ME
897
HAMSARD 2255 LIMITED - 2001-02-15
2 Michigan Avenue, Salford, LancashireDissolved corporate (2 parents)
Officer
2000-12-13 ~ 2001-03-02CIF 1541 - director → ME
898
HAMSARD 3764 LIMITED - 2024-07-31
1 Great Tower Street, London, United KingdomCorporate (4 parents)
Officer
2024-03-18 ~ 2024-07-22CIF 56 - director → ME
Person with significant control
2024-03-18 ~ 2024-07-22CIF 1723 - Ownership of shares – 75% or more → OE
CIF 1723 - Ownership of voting rights - 75% or more → OE
CIF 1723 - Right to appoint or remove directors → OE
899
HAMSARD 3618 LIMITED - 2021-03-05
Unit 11, Narborough Wood Park Desford Road, Enderby, Leicester, EnglandCorporate (4 parents)
Profit/Loss (Company account)
2,177,491 GBP2023-04-01 ~ 2024-03-31
Officer
2020-12-16 ~ 2021-03-04CIF 402 - director → ME
Person with significant control
2020-12-16 ~ 2021-03-04CIF 2002 - Ownership of shares – 75% or more → OE
CIF 2002 - Ownership of voting rights - 75% or more → OE
CIF 2002 - Right to appoint or remove directors → OE
900
HAMSARD 3617 LIMITED - 2021-03-05
Unit 11, Narborough Wood Park Desford Road, Enderby, Leicester, EnglandCorporate (5 parents, 2 offsprings)
Equity (Company account)
112 GBP2024-03-31
Officer
2020-12-16 ~ 2021-03-04CIF 401 - director → ME
Person with significant control
2020-12-16 ~ 2021-03-04CIF 2001 - Ownership of shares – 75% or more → OE
CIF 2001 - Ownership of voting rights - 75% or more → OE
CIF 2001 - Right to appoint or remove directors → OE
901
2 Cavendish Square, London, EnglandCorporate (4 parents, 5 offsprings)
Officer
2010-02-12 ~ 2010-02-25CIF 1153 - director → ME
902
242 Marylebone Road, London, United KingdomDissolved corporate (3 parents)
Officer
2010-02-12 ~ 2010-02-25CIF 1154 - director → ME
903
Civic Hall C/o Kieron Dennett 3rd Floor West, Calverley Street, Leeds, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2013-07-22 ~ 2013-07-22CIF 467 - director → ME
904
Pario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, PrestonCorporate (10 parents, 1 offspring)
Officer
2007-12-11 ~ 2008-02-04CIF 673 - director → ME
905
Pario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, PrestonCorporate (8 parents)
Officer
2007-12-11 ~ 2008-02-04CIF 674 - director → ME
906
HAMSARD 3423 LIMITED - 2017-01-03
6 Beacon Way, Hull, EnglandCorporate (2 parents, 1 offspring)
Officer
2016-07-27 ~ 2017-01-19CIF 297 - director → ME
Person with significant control
2016-07-27 ~ 2017-01-19CIF 1909 - Ownership of shares – 75% or more → OE
CIF 1909 - Ownership of voting rights - 75% or more → OE
907
5 Park Court, Pyrford Road, West Byfleet, SurreyDissolved corporate (3 parents)
Officer
2001-01-15 ~ 2001-01-17CIF 1198 - nominee-director → ME
908
The Media Centre, 7 Northumberland Street, HuddersfieldCorporate (3 parents)
Officer
2010-08-24 ~ 2010-09-09CIF 1125 - director → ME
909
HAMSARD 3479 LIMITED - 2018-03-21
1 Fore Street Avenue, London, EnglandDissolved corporate (4 parents)
Officer
2017-12-14 ~ 2018-05-01CIF 252 - director → ME
Person with significant control
2017-12-14 ~ 2018-05-01CIF 1864 - Ownership of shares – 75% or more → OE
CIF 1864 - Ownership of voting rights - 75% or more → OE
CIF 1864 - Right to appoint or remove directors → OE
910
Unit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, WarwickshireDissolved corporate (2 parents)
Officer
2011-07-15 ~ 2011-07-26CIF 1607 - director → ME
911
Skyjack Uk Ltd, Unit 1 Maes-y-clawdd, Maesbury Road Industrial Est, Oswestry, ShropshireDissolved corporate (4 parents)
Officer
2008-06-02 ~ 2008-06-12CIF 633 - director → ME
912
New Derwent House, 69-73 Theobald's Road, London, EnglandCorporate (1 parent)
Equity (Company account)
6 GBP2023-06-30
Officer
2007-06-27 ~ 2007-07-20CIF 707 - director → ME
913
OFFICE2OFFICE LIMITED - 2018-09-17
OFFICE2OFFICE PLC - 2014-10-24
HAMSARD 2218 LIMITED - 2000-12-13
15 Canada Square, LondonDissolved corporate (7 parents, 2 offsprings)
Officer
2000-10-04 ~ 2000-12-20CIF 1207 - nominee-director → ME
914
HAMSARD 3691 LIMITED - 2022-10-21
30 St. John Street, London, EnglandCorporate (3 parents)
Officer
2022-07-05 ~ 2022-10-21CIF 341 - director → ME
Person with significant control
2022-07-05 ~ 2022-10-21CIF 1941 - Ownership of shares – 75% or more → OE
CIF 1941 - Ownership of voting rights - 75% or more → OE
CIF 1941 - Right to appoint or remove directors → OE
915
HAMSARD 3686 LIMITED - 2022-10-21
30 St. John Street, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2022-06-22 ~ 2022-10-21CIF 350 - director → ME
Person with significant control
2022-06-22 ~ 2022-10-21CIF 1950 - Ownership of shares – 75% or more → OE
CIF 1950 - Ownership of voting rights - 75% or more → OE
CIF 1950 - Right to appoint or remove directors → OE
916
HAMSARD 3688 LIMITED - 2022-10-21
30 St. John Street, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2022-07-05 ~ 2022-10-21CIF 342 - director → ME
Person with significant control
2022-07-05 ~ 2022-10-21CIF 1942 - Ownership of shares – 75% or more → OE
CIF 1942 - Ownership of voting rights - 75% or more → OE
CIF 1942 - Right to appoint or remove directors → OE
917
231 Higher Lane, Lymm, Cheshire, EnglandCorporate (5 parents)
Equity (Company account)
-76,070 GBP2024-03-31
Officer
2011-12-16 ~ 2011-12-16CIF 1576 - director → ME
918
231 Higher Lane, Lymm, Cheshire, EnglandCorporate (5 parents)
Equity (Company account)
-42,652 GBP2024-03-31
Officer
2011-12-16 ~ 2011-12-16CIF 1578 - director → ME
919
231 Higher Lane, Lymm, Cheshire, EnglandCorporate (5 parents, 3 offsprings)
Equity (Company account)
496,037 GBP2024-03-31
Officer
2011-12-16 ~ 2011-12-16CIF 1575 - director → ME
920
231 Higher Lane, Lymm, EnglandCorporate (5 parents)
Equity (Company account)
-125,467 GBP2024-03-31
Officer
2011-12-16 ~ 2011-12-16CIF 1577 - director → ME
921
HAMSARD 2677 LIMITED - 2004-01-07
Findel House, Gregory Street, Hyde, Cheshire, United KingdomDissolved corporate (4 parents)
Officer
2003-07-09 ~ 2004-01-06CIF 1047 - nominee-director → ME
922
Squire Sanders Hammonds (ref: T Stead), 7 Devonshire Square, London, United KingdomDissolved corporate (4 parents)
Officer
2011-06-07 ~ 2011-06-08CIF 1617 - director → ME
923
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 1544 - director → ME
924
REGIS (NATIONWIDE) HOLDINGS LIMITED - 2019-10-01
HAMSARD 2531 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, EnglandCorporate (4 parents, 4 offsprings)
Total Assets Less Current Liabilities (Company account)
2,100 GBP2020-03-31
Officer
2002-05-13 ~ 2002-10-10CIF 1351 - nominee-director → ME
925
REGIS GROUP NO. 1 LIMITED - 2018-01-09
HAMSARD 2539 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, EnglandCorporate (5 parents, 67 offsprings)
Equity (Company account)
-6,663,703 GBP2020-03-31
Officer
2002-05-13 ~ 2002-10-10CIF 1348 - nominee-director → ME
926
HAMSARD 3643 LIMITED - 2021-11-16
1 Mercer Street, London, EnglandCorporate (5 parents, 1 offspring)
Equity (Company account)
1,052,395 GBP2023-12-31
Officer
2021-06-29 ~ 2021-11-16CIF 383 - director → ME
Person with significant control
2021-06-29 ~ 2021-11-16CIF 1981 - Ownership of shares – 75% or more → OE
CIF 1981 - Ownership of voting rights - 75% or more → OE
CIF 1981 - Right to appoint or remove directors → OE
927
HAMSARD 3565 LIMITED - 2020-06-25
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, EnglandCorporate (4 parents)
Officer
2020-03-19 ~ 2020-06-22CIF 178 - director → ME
Person with significant control
2020-03-19 ~ 2020-06-22CIF 1785 - Ownership of shares – 75% or more → OE
CIF 1785 - Ownership of voting rights - 75% or more → OE
CIF 1785 - Right to appoint or remove directors → OE
928
AIM PLUS RECRUITMENT LIMITED - 2009-09-28
First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United KingdomCorporate (3 parents, 1 offspring)
Officer
2009-09-15 ~ 2009-09-15CIF 543 - director → ME
929
1 Hospital Road, Haddington, East LothianCorporate (3 parents, 1 offspring)
Equity (Company account)
101,522 GBP2023-09-30
Officer
2010-07-22 ~ 2010-07-23CIF 1132 - director → ME
930
JAMIE WALLER LIMITED - 2024-01-12
HAMSARD 3397 LIMITED - 2016-05-19
C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United KingdomCorporate (1 parent, 4 offsprings)
Equity (Company account)
-1,003,981 GBP2024-07-31
Officer
2016-02-24 ~ 2016-05-18CIF 104 - director → ME
931
GOLDTIDE LIMITED - 2018-09-19
One, Connaught Place, London, EnglandDissolved corporate (3 parents)
Officer
2012-01-03 ~ 2018-06-19CIF 1194 - secretary → ME
932
12th Floor Basilica, 2 King Charles Street, Leeds, EnglandDissolved corporate (2 parents)
Officer
2012-06-20 ~ 2012-06-27CIF 506 - director → ME
933
Unit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, WarwickshireCorporate (3 parents)
Officer
2011-07-18 ~ 2011-07-26CIF 1606 - director → ME
934
HAMSARD 3693 LIMITED - 2022-11-15
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomCorporate (4 parents)
Officer
2022-08-05 ~ 2022-12-21CIF 338 - director → ME
Person with significant control
2022-08-05 ~ 2022-12-21CIF 1938 - Ownership of shares – 75% or more → OE
CIF 1938 - Ownership of voting rights - 75% or more → OE
CIF 1938 - Right to appoint or remove directors → OE
935
HAMSARD 3279 LIMITED - 2012-04-13
96 Kensington High Street, London, United KingdomDissolved corporate (2 parents)
Officer
2012-02-29 ~ 2012-04-17CIF 526 - director → ME
936
HAMSARD 3431 LIMITED - 2019-04-11
172 Lord Street, Southport, EnglandCorporate (7 parents, 2 offsprings)
Officer
2016-12-12 ~ 2017-04-06CIF 288 - director → ME
Person with significant control
2016-12-12 ~ 2017-04-06CIF 1900 - Ownership of shares – 75% or more → OE
CIF 1900 - Ownership of voting rights - 75% or more → OE
937
HAMSARD 3432 LIMITED - 2019-04-11
172 Lord Street, Southport, EnglandCorporate (7 parents, 1 offspring)
Equity (Company account)
107,350 GBP2023-05-31
Officer
2016-12-12 ~ 2017-04-06CIF 289 - director → ME
Person with significant control
2016-12-12 ~ 2017-04-06CIF 1901 - Ownership of shares – 75% or more → OE
CIF 1901 - Ownership of voting rights - 75% or more → OE
938
Leylands Farm Nobs Crook, Colden Common, Winchester, Hampshire, United KingdomDissolved corporate (4 parents)
Officer
2009-03-03 ~ 2009-03-03CIF 585 - director → ME
939
HAMSARD 2316 LIMITED - 2001-07-03
Kpmg Llp, 15 Canada Square Canary Wharf, LondonDissolved corporate (3 parents)
Officer
2001-05-11 ~ 2001-07-09CIF 1509 - director → ME
940
Surrey Research Park, Guildford, Surrey, United KingdomDissolved corporate (3 parents)
Officer
2002-09-23 ~ 2002-09-30CIF 1388 - director → ME
941
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 810 - nominee-director → ME
942
RAM TRACKING TOPCO LIMITED - 2023-12-06
HAMSARD 3547 LIMITED - 2020-07-07
Charnham Park, Herongate, Hungerford, Berkshire, United KingdomCorporate (3 parents, 1 offspring)
Officer
2019-07-23 ~ 2020-02-03CIF 192 - director → ME
Person with significant control
2019-07-23 ~ 2020-02-03CIF 1804 - Ownership of shares – 75% or more → OE
CIF 1804 - Ownership of voting rights - 75% or more → OE
CIF 1804 - Right to appoint or remove directors → OE
943
LOUSADA (ST ALBANS) LIMITED - 2016-05-01
Brooklands Farm Pepperbox Lane, Bramley, Guildford, EnglandCorporate (4 parents)
Equity (Company account)
-2,499 GBP2023-12-31
Officer
2011-10-18 ~ 2011-10-20CIF 1589 - director → ME
944
MANCHESTER AIRPORT PROPERTY DEVELOPMENTS LIMITED - 2010-02-17
MANCHESTER AIRPORT GROUP DEVELOPMENTS LIMITED - 2010-01-22
4th Floor, Olympic House Manchester Airport, ManchesterCorporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1170 - director → ME
945
4th Floor, Olympic House Manchester Airport, ManchesterCorporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1168 - director → ME
946
4th Floor, Olympic House Manchester Airport, ManchesterCorporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1174 - director → ME
947
4th Floor, Olympic House Manchester Airport, ManchesterCorporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1169 - director → ME
948
4th Floor, Olympic House Manchester Airport, ManchesterCorporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1167 - director → ME
949
HAMSARD 3411 LIMITED - 2016-07-15
Unit 5 Royal Mill, 17 Redhill Street, Manchester, EnglandCorporate (5 parents)
Officer
2016-06-20 ~ 2016-08-31CIF 301 - director → ME
950
HAMSARD 3632 LIMITED - 2021-05-27
Unit 5 Royal Mills, 17 Redhill Street, Manchester, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
-1,718,346 GBP2024-05-31
Officer
2021-02-26 ~ 2021-05-27CIF 396 - director → ME
Person with significant control
2021-02-26 ~ 2021-05-27CIF 1996 - Ownership of shares – 75% or more → OE
CIF 1996 - Ownership of voting rights - 75% or more → OE
CIF 1996 - Right to appoint or remove directors → OE
951
Unit 5 Royal Mill, 17 Redhill Street, Manchester, EnglandCorporate (5 parents)
Officer
2013-12-03 ~ 2014-08-27CIF 461 - director → ME
952
MANCHESTER LIFE LIMITED - 2016-05-18
Unit 5, Royal Mills, Redhill Street, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
273,991 GBP2024-05-31
Officer
2013-12-03 ~ 2016-05-18CIF 153 - director → ME
953
MANCHESTER LIFE DEVELOPMENT COMPANY 3 LIMITED - 2019-05-30
HAMSARD 3452 LIMITED - 2017-10-10
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 279 - director → ME
Person with significant control
2017-03-16 ~ 2018-01-15CIF 1891 - Ownership of shares – 75% or more → OE
CIF 1891 - Ownership of voting rights - 75% or more → OE
CIF 1891 - Right to appoint or remove directors → OE
954
HAMSARD 3666 LIMITED - 2022-05-18
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, EnglandCorporate (1 parent, 3 offsprings)
Officer
2022-02-25 ~ 2022-04-27CIF 364 - director → ME
Person with significant control
2022-02-25 ~ 2022-04-27CIF 1964 - Ownership of shares – 75% or more → OE
CIF 1964 - Ownership of voting rights - 75% or more → OE
CIF 1964 - Right to appoint or remove directors → OE
955
HAMSARD 2515 LIMITED - 2002-06-26
The Priory Thremhall Park, Start Hill, Bishop's Stortford, HertfordshireCorporate (5 parents)
Equity (Company account)
6,277,840 GBP2023-06-30
Officer
2002-04-10 ~ 2002-06-27CIF 1359 - nominee-director → ME
956
HAMSARD 2814 LIMITED - 2005-05-23
Nyse Euronext Cannonbridge House, 1 Cousin Lane, LondonDissolved corporate (3 parents)
Officer
2005-03-01 ~ 2005-06-14CIF 907 - nominee-director → ME
957
HAMSARD 3282 LIMITED - 2012-05-10
1 Radian Court, Knowlhill, Milton KeynesDissolved corporate (4 parents)
Officer
2012-03-21 ~ 2012-05-16CIF 518 - director → ME
958
MARSTON BIDCO LIMITED - 2016-10-13
HAMSARD 3283 LIMITED - 2012-05-10
12th Floor One America Square, London, United KingdomCorporate (3 parents, 4 offsprings)
Officer
2012-03-21 ~ 2012-05-16CIF 519 - director → ME
959
HAMSARD 3281 LIMITED - 2012-05-10
1 Radian Court, Knowlhill, Milton KeynesDissolved corporate (4 parents, 1 offspring)
Officer
2012-03-21 ~ 2012-05-16CIF 517 - director → ME
960
1 Radian Court, Knowlhill, Milton KeynesDissolved corporate (4 parents)
Officer
2013-02-06 ~ 2013-02-28CIF 477 - director → ME
961
HAMSARD 3734 LIMITED - 2024-04-09
Bush House, Second Floor North West Wing, Aldwych, London, EnglandCorporate (6 parents, 1 offspring)
Officer
2023-10-19 ~ 2024-04-09CIF 86 - director → ME
Person with significant control
2023-10-19 ~ 2024-04-09CIF 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
962
HAMSARD 3733 LIMITED - 2024-03-04
Bush House, North West Wing, Aldwych, London, EnglandCorporate (6 parents, 1 offspring)
Officer
2023-10-20 ~ 2024-03-01CIF 81 - director → ME
Person with significant control
2023-10-20 ~ 2024-03-01CIF 1748 - Ownership of shares – 75% or more → OE
CIF 1748 - Ownership of voting rights - 75% or more → OE
CIF 1748 - Right to appoint or remove directors → OE
963
MASSA DATA INSTALLATION LIMITED - 2004-06-10
MASSA DATA INSTALLATIONS LIMITED - 2003-12-11
17 Graham Road, Bicester, Oxfordshire, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2003-10-21 ~ 2003-10-22CIF 1023 - director → ME
964
HAMSARD 2792 LIMITED - 2012-08-01
ARLEN ELECTRICAL LIMITED - 2012-05-30
HAMSARD 2792 LIMITED - 2005-03-10
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 921 - nominee-director → ME
965
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon TyneDissolved corporate (4 parents)
Officer
2010-11-12 ~ 2010-11-22CIF 1108 - director → ME
966
EXTRA MCDONALDS MARKS AND SPENCER STARBUCKS MSA OPERATIONS LIMITED - 2010-08-11
EXTRA STARBUCKS MSA OPERATIONS LIMITED - 2009-08-25
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved corporate (3 parents)
Officer
2008-02-05 ~ 2008-02-29CIF 664 - director → ME
967
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 278 - director → ME
Person with significant control
2017-03-16 ~ 2017-09-08CIF 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
968
Lodge Way House Lodge Way, Harlestone Road, NorthamptonDissolved corporate (2 parents)
Officer
2007-08-14 ~ 2008-03-12CIF 705 - director → ME
969
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 1374 - nominee-director → ME
970
HAMSARD 3726 LIMITED - 2024-01-05
26-27 Capitol Park, Capitol Way, Colindale, London, EnglandCorporate (7 parents, 2 offsprings)
Officer
2023-09-26 ~ 2023-11-23CIF 92 - director → ME
Person with significant control
2023-09-26 ~ 2023-11-23CIF 1759 - Ownership of shares – 75% or more → OE
CIF 1759 - Ownership of voting rights - 75% or more → OE
CIF 1759 - Right to appoint or remove directors → OE
971
1 Maidenbower Office Park, Balcombe Road Maidenbower, Crawley, West Sussex, United KingdomDissolved corporate
Officer
2009-06-05 ~ 2009-06-05CIF 562 - director → ME
972
1 Maidenbower Office Park, Balcombe Road, Crawley, West Sussex, UkDissolved corporate
Officer
2008-02-15 ~ 2008-02-27CIF 659 - director → ME
973
Squire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West MidlandsCorporate (4 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2012-07-13 ~ 2012-07-27CIF 500 - director → ME
974
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 1336 - nominee-director → ME
975
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 454 - director → ME
976
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 453 - director → ME
977
HAMSARD ONE THOUSAND AND EIGHTY TWO LIMITED - 1998-05-11
C/o Bdo Llp 5 Temple Square, Temple Street, LiverpoolCorporate (3 parents)
Officer
1998-04-29 ~ 1998-05-11CIF 1565 - director → ME
978
HAMSARD 3256 LIMITED - 2012-05-11
51 Downing Street, Smethwick, West MidlandsCorporate (5 parents, 2 offsprings)
Officer
2011-05-31 ~ 2011-11-18CIF 1628 - director → ME
979
65 Leadenhall Street, LondonCorporate (3 parents, 1 offspring)
Equity (Company account)
-99,731 GBP2024-03-31
Officer
2003-11-13 ~ 2003-12-09CIF 1021 - director → ME
980
86 To 90 Paul Street, London, London, United KingdomCorporate (2 parents)
Equity (Company account)
11,109 GBP2024-01-31
Officer
2007-01-03 ~ 2007-01-03CIF 755 - director → ME
981
HAMSARD 2767 LIMITED - 2005-01-14
Campbell Road, Stoke-on-trent, Staffordshire, United KingdomDissolved corporate (4 parents)
Officer
2004-10-08 ~ 2004-12-03CIF 942 - nominee-director → ME
982
HAMSARD 2678 LIMITED - 2004-02-24
1 More London Place, LondonDissolved corporate (4 parents)
Officer
2003-07-25 ~ 2004-02-17CIF 1038 - nominee-director → ME
983
HAMSARD 3277 LIMITED - 2012-04-25
51 Downing Street, Smethwick, West MidlandsCorporate (5 parents)
Officer
2012-02-24 ~ 2012-05-04CIF 532 - director → ME
984
Marshall House, Huddersfield Road, Elland, West YorkshireDissolved corporate (3 parents)
Officer
2011-06-24 ~ 2011-07-13CIF 1611 - director → ME
985
Millennium Point, Curzon Street, Birmingham, United KingdomDissolved corporate (3 parents)
Officer
2003-10-24 ~ 2003-10-27CIF 1022 - director → ME
986
Kpmg Llp Po Box 695, 8 Salisbury Square, LondonDissolved corporate (3 parents)
Officer
2009-02-05 ~ 2009-02-09CIF 592 - director → ME
987
MARSHALLS CARBIDE LIMITED - 2018-12-20
HAMSARD 3358 LIMITED - 2015-03-17
Rsm Fifth Floor Central Square, 29 Wellington Street, Leeds, EnglandCorporate (4 parents)
Officer
2015-02-02 ~ 2015-03-16CIF 133 - director → ME
988
40a Station Road, Upminster, EssexDissolved corporate (2 parents)
Officer
2007-06-20 ~ 2007-07-06CIF 710 - director → ME
989
HAMSARD 3480 LIMITED - 2018-04-20
Tempus Court, Onslow Street, Guildford, EnglandCorporate (4 parents, 1 offspring)
Officer
2017-12-14 ~ 2018-04-17CIF 250 - director → ME
Person with significant control
2017-12-14 ~ 2018-04-17CIF 1862 - Ownership of shares – 75% or more → OE
CIF 1862 - Ownership of voting rights - 75% or more → OE
CIF 1862 - Right to appoint or remove directors → OE
990
HAMSARD 3481 LIMITED - 2018-04-20
Tempus Court, Onslow Street, Guildford, EnglandCorporate (4 parents, 1 offspring)
Officer
2017-12-14 ~ 2018-04-17CIF 251 - director → ME
Person with significant control
2017-12-14 ~ 2018-04-17CIF 1863 - Ownership of shares – 75% or more → OE
CIF 1863 - Ownership of voting rights - 75% or more → OE
CIF 1863 - Right to appoint or remove directors → OE
991
HAMSARD 3482 LIMITED - 2018-04-20
Tempus Court, Onslow Street, Guildford, EnglandCorporate (5 parents, 1 offspring)
Officer
2018-02-14 ~ 2018-04-17CIF 245 - director → ME
Person with significant control
2018-02-14 ~ 2018-04-17CIF 1857 - Ownership of shares – 75% or more → OE
CIF 1857 - Ownership of voting rights - 75% or more → OE
CIF 1857 - Right to appoint or remove directors → OE
992
34 New Cavendish Street, LondonDissolved corporate (1 parent)
Officer
2011-01-28 ~ 2011-01-28CIF 1658 - director → ME
993
HAMSARD 3725 LIMITED - 2024-01-05
26-27 Capitol Park, Capitol Way, Colindale, London, EnglandCorporate (7 parents, 1 offspring)
Officer
2023-09-28 ~ 2023-11-23CIF 91 - director → ME
Person with significant control
2023-09-28 ~ 2023-11-23CIF 1758 - Ownership of shares – 75% or more → OE
CIF 1758 - Ownership of voting rights - 75% or more → OE
CIF 1758 - Right to appoint or remove directors → OE
994
Four Kingdom Street, Paddington, London, United KingdomCorporate (5 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2007-03-05 ~ 2007-04-02CIF 742 - director → ME
995
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 231 - director → ME
Person with significant control
2018-06-20 ~ 2018-09-25CIF 1843 - Ownership of shares – 75% or more → OE
CIF 1843 - Ownership of voting rights - 75% or more → OE
CIF 1843 - Right to appoint or remove directors → OE
996
PIRTEK (MK) LIMITED - 2012-06-26
Unit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, BuckinghamshireCorporate (2 parents)
Equity (Company account)
163,311 GBP2024-01-31
Officer
2012-01-04 ~ 2012-01-04CIF 537 - director → ME
997
Chase House, 4 Mandarin Road, Houghton Le Spring, EnglandCorporate (4 parents)
Equity (Company account)
8,679,194 GBP2023-12-31
Officer
2004-03-23 ~ 2004-03-23CIF 981 - director → ME
998
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 948 - director → ME
999
Sea Containers House, 18 Upper Ground, London, United KingdomCorporate (5 parents)
Officer
2003-06-16 ~ 2003-07-21CIF 1052 - director → ME
1000
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 551 - director → ME
1001
3rd Floor, 1 Bartholomew Lane, LondonCorporate (4 parents, 2 offsprings)
Officer
2012-05-31 ~ 2012-06-06CIF 509 - director → ME
1002
THINK CAFE LIMITED - 2021-03-19
Blue Tower, Mediacityuk, Salford Quays, United KingdomCorporate (6 parents)
Officer
2007-07-03 ~ 2007-07-05CIF 706 - director → ME
1003
Squire Sanders Hammonds (ref : Sn3), 7 Devonshire Square, London, United KingdomDissolved corporate (1 parent)
Officer
2011-09-16 ~ 2011-09-19CIF 1597 - director → ME
1004
HAMSARD 2081 LIMITED - 1999-11-29
18 The Street, All Cannings, Devizes, WiltshireDissolved corporate (2 parents)
Officer
1999-10-08 ~ 1999-11-16CIF 1552 - director → ME
1005
HAMSARD 3417 LIMITED - 2016-10-25
25 Hornsby Square, Laindon, Essex, EnglandCorporate (4 parents)
Officer
2016-06-20 ~ 2016-10-25CIF 309 - director → ME
1006
HAMSARD 2808 LIMITED - 2005-07-01
25 Hornsby Square, Southfields Industrial Park, Laindon, EssexDissolved corporate (4 parents)
Officer
2005-03-01 ~ 2005-07-11CIF 910 - nominee-director → ME
1007
25 Hornsby7 Square, Southfields Industrial Park, Laindon, EssexDissolved corporate (3 parents)
Officer
2007-08-15 ~ 2007-08-29CIF 701 - director → ME
1008
MATRIX PRIVATE EQUITY PARTNERS (G.P.) LIMITED - 2006-10-26
GLE DEVELOPMENT CAPITAL (G.P.) LIMITED - 2004-04-05
HAMSARD 2094 LIMITED - 1999-12-15
One, Vine Street, LondonDissolved corporate (2 parents)
Officer
1999-12-10 ~ 1999-12-14CIF 1549 - director → ME
1009
HAMSARD 2497 LIMITED - 2002-05-24
Crane House Epsilon Terrace, West Road, Ipswich, SuffolkDissolved corporate (3 parents)
Officer
2002-01-25 ~ 2002-04-26CIF 1426 - director → ME
1010
NATIONAL ENERGY INTERNATIONAL LIMITED - 2020-02-04
HAMSARD 3535 LIMITED - 2018-12-06
Fieldfisher Llp Riverbank House, 2 Swan Lane, London, United KingdomCorporate (5 parents)
Officer
2018-11-29 ~ 2018-12-06CIF 207 - director → ME
Person with significant control
2018-11-29 ~ 2018-12-06CIF 1819 - Ownership of shares – 75% or more → OE
CIF 1819 - Ownership of voting rights - 75% or more → OE
CIF 1819 - Right to appoint or remove directors → OE
1011
HAMSARD 3108 LIMITED - 2008-05-12
Newlands, 8 Thorner Lane, Leeds, West YorkshireCorporate (2 parents)
Equity (Company account)
-524,446 GBP2024-02-17
Officer
2008-02-18 ~ 2008-02-18CIF 658 - director → ME
1012
HAMSARD 3461 LIMITED - 2017-11-02
145 Leadenhall Street, London, EnglandCorporate (4 parents, 1 offspring)
Equity (Company account)
1,802,253 GBP2023-12-31
Officer
2017-07-31 ~ 2017-11-02CIF 263 - director → ME
Person with significant control
2017-07-31 ~ 2017-11-02CIF 1875 - Ownership of shares – 75% or more → OE
CIF 1875 - Ownership of voting rights - 75% or more → OE
1013
NUCLEUS COMMERCIAL FINANCE LIMITED - 2024-10-11
120 Regent Street, London, United KingdomCorporate (4 parents, 1 offspring)
Equity (Company account)
-110,433 GBP2024-03-31
Officer
2011-10-31 ~ 2011-11-09CIF 1586 - director → ME
1014
HAMSARD 3390 LIMITED - 2016-03-23
60 Cannon Street, London, EnglandCorporate (14 parents)
Equity (Company account)
714,353 GBP2023-12-31
Officer
2015-12-04 ~ 2016-07-08CIF 114 - director → ME
1015
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 878 - nominee-director → ME
1016
WIND PROSPECT SERVICES LIMITED - 2013-04-26
BAGMOOR WIND LIMITED - 2007-07-06
RED HOUSE WIND LIMITED - 2006-06-26
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 985 - director → ME
1017
HAMSARD 2734 LIMITED - 2004-03-29
30 Finsbury Square, LondonDissolved corporate (3 parents)
Officer
2004-03-15 ~ 2004-03-26CIF 988 - nominee-director → ME
1018
1st Floor, County House, 100 New London Road, Chelmsford, Essex, United KingdomCorporate (2 parents, 3 offsprings)
Equity (Company account)
40,921,127 GBP2023-12-31
Officer
2004-03-02 ~ 2004-03-16CIF 989 - director → ME
1019
HAMSARD 3055 LIMITED - 2007-01-04
1 Park Row, LeedsCorporate (6 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2006-11-27 ~ 2007-01-26CIF 776 - director → ME
1020
HAMSARD 3496 LIMITED - 2018-07-04
Horizon Honey Lane, Hurley, Maidenhead, EnglandCorporate (3 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-07-04CIF 233 - director → ME
Person with significant control
2018-04-26 ~ 2018-07-04CIF 1845 - Ownership of shares – 75% or more → OE
CIF 1845 - Ownership of voting rights - 75% or more → OE
CIF 1845 - Right to appoint or remove directors → OE
1021
HAMSARD 3495 LIMITED - 2018-07-03
Horizon Honey Lane, Hurley, Maidenhead, EnglandCorporate (3 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-07-03CIF 232 - director → ME
Person with significant control
2018-04-26 ~ 2018-07-03CIF 1844 - Ownership of shares – 75% or more → OE
CIF 1844 - Ownership of voting rights - 75% or more → OE
CIF 1844 - Right to appoint or remove directors → OE
1022
HAMSARD 3494 LIMITED - 2018-07-03
Horizon Honey Lane, Hurley, Maidenhead, EnglandCorporate (3 parents, 1 offspring)
Officer
2018-04-06 ~ 2018-07-03CIF 241 - director → ME
Person with significant control
2018-04-06 ~ 2018-07-03CIF 1853 - Ownership of shares – 75% or more → OE
CIF 1853 - Ownership of voting rights - 75% or more → OE
CIF 1853 - Right to appoint or remove directors → OE
1023
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 1232 - nominee-director → ME
1024
UMBRO LICENSING LIMITED - 2013-06-18
HAMSARD FIVE THOUSAND AND TWENTY THREE LIMITED - 1999-04-19
Dugg & Phelps Ltd., The Shard, 32 London Bridge Street, London, EnglandDissolved corporate (1 parent)
Officer
1999-04-07 ~ 1999-04-22CIF 1259 - nominee-director → ME
1025
HAMSARD 3682 LIMITED - 2022-08-11
Nimbus, 1 Park Row, Leeds, EnglandDissolved corporate (1 parent)
Officer
2022-06-22 ~ 2022-08-11CIF 346 - director → ME
Person with significant control
2022-06-22 ~ 2022-08-11CIF 1946 - Ownership of shares – 75% or more → OE
CIF 1946 - Ownership of voting rights - 75% or more → OE
CIF 1946 - Right to appoint or remove directors → OE
1026
5th Floor Vivo Building, 30 Stamford Street, London, EnglandCorporate (3 parents)
Officer
2005-07-19 ~ 2005-08-24CIF 868 - director → ME
1027
Noble House, 39 Tabernacle Street, LondonDissolved corporate (1 parent)
Officer
2005-07-19 ~ 2005-08-24CIF 866 - director → ME
1028
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 1386 - director → ME
1029
HAMSARD 3650 LIMITED - 2022-04-29
Saffery Llp, 10 Wellington Place, Leeds, EnglandCorporate (2 parents)
Equity (Company account)
149,931 GBP2023-11-30
Officer
2021-07-07 ~ 2022-04-28CIF 379 - director → ME
Person with significant control
2021-07-07 ~ 2022-04-28CIF 1979 - Ownership of shares – 75% or more → OE
CIF 1979 - Ownership of voting rights - 75% or more → OE
CIF 1979 - Right to appoint or remove directors → OE
1030
Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, BirminghamCorporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2011-03-14 ~ 2013-09-23CIF 538 - director → ME
1031
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 1364 - nominee-director → ME
1032
One Eleven, Edmund Street, Birmingham, West MidlandsCorporate (3 parents)
Equity (Company account)
600 GBP2023-12-31
Officer
2003-09-05 ~ 2003-12-11CIF 1035 - director → ME
1033
DEBT REDUCERS LIMITED - 2013-03-20
White Collar Factory, 1 Old Street Yard, London, United KingdomCorporate (5 parents)
Equity (Company account)
1 GBP2019-01-31
Officer
2006-07-14 ~ 2006-08-16CIF 803 - director → ME
1034
HAMSARD 2849 LIMITED - 2005-09-02
Noble House, 39 Tabernacle Street, LondonDissolved corporate (1 parent)
Officer
2005-07-19 ~ 2005-08-24CIF 867 - director → ME
1035
SUGAR CONSULTING LIMITED - 2005-03-31
Sea Containers, 18 Upper Ground, London, EnglandDissolved corporate (3 parents)
Officer
2002-03-04 ~ 2002-07-11CIF 1411 - director → ME
1036
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 1152 - director → ME
1037
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 1151 - director → ME
1038
ADVANTAGE HEALTHCARE LIMITED - 2021-01-06
ADVANTAGE HEALTHCARE (QHNE) LIMITED - 2009-08-17
QUANTICA HNE LIMITED - 2008-07-24
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 1218 - nominee-director → ME
1039
HAMSARD 2407 LIMITED - 2007-10-15
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomCorporate (5 parents, 2 offsprings)
Officer
2001-11-08 ~ 2001-12-17CIF 1450 - director → ME
1040
Lancashire County Council, County Hall, Preston, United KingdomDissolved corporate (2 parents)
Officer
2011-03-25 ~ 2011-03-30CIF 1649 - director → ME
1041
11b Printing House Yard, 15 Hackney Road, LondonDissolved corporate (1 parent)
Officer
2004-08-16 ~ 2004-09-06CIF 950 - director → ME
1042
HAMSARD 3799 LIMITED - 2024-12-13
179 Great Portland Street, The Smiths Building, London, United KingdomCorporate (6 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-12-13CIF 23 - director → ME
Person with significant control
2024-10-09 ~ 2024-12-13CIF 1690 - Ownership of shares – 75% or more → OE
CIF 1690 - Ownership of voting rights - 75% or more → OE
CIF 1690 - Right to appoint or remove directors → OE
1043
HAMSARD 3800 LIMITED - 2024-12-13
179 Great Portland Street, The Smiths Building, London, United KingdomCorporate (6 parents, 1 offspring)
Officer
2024-10-10 ~ 2024-12-13CIF 18 - director → ME
Person with significant control
2024-10-10 ~ 2024-12-13CIF 1685 - Ownership of shares – 75% or more → OE
CIF 1685 - Ownership of voting rights - 75% or more → OE
CIF 1685 - Right to appoint or remove directors → OE
1044
HAMSARD 3801 LIMITED - 2024-12-13
179 Great Portland Street, The Smiths Building, London, EnglandCorporate (6 parents, 1 offspring)
Officer
2024-10-10 ~ 2024-12-13CIF 19 - director → ME
Person with significant control
2024-10-10 ~ 2024-12-13CIF 1686 - Ownership of shares – 75% or more → OE
CIF 1686 - Ownership of voting rights - 75% or more → OE
CIF 1686 - Right to appoint or remove directors → OE
1045
BLUE CLOUD BIDCO LIMITED - 2021-02-24
HAMSARD 3612 LIMITED - 2021-02-18
4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, EnglandCorporate (6 parents, 1 offspring)
Officer
2020-11-26 ~ 2021-02-17CIF 413 - director → ME
Person with significant control
2020-11-26 ~ 2021-02-17CIF 2013 - Ownership of shares – 75% or more → OE
CIF 2013 - Ownership of voting rights - 75% or more → OE
CIF 2013 - Right to appoint or remove directors → OE
1046
BLUE CLOUD MIDCO LIMITED - 2021-02-24
HAMSARD 3611 LIMITED - 2021-02-18
4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, EnglandCorporate (6 parents, 1 offspring)
Officer
2020-11-26 ~ 2021-02-17CIF 412 - director → ME
Person with significant control
2020-11-26 ~ 2021-02-17CIF 2012 - Ownership of shares – 75% or more → OE
CIF 2012 - Ownership of voting rights - 75% or more → OE
CIF 2012 - Right to appoint or remove directors → OE
1047
BLUE CLOUD TOPCO LIMITED - 2021-02-24
HAMSARD 3610 LIMITED - 2021-02-18
4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, EnglandCorporate (6 parents, 1 offspring)
Officer
2020-11-26 ~ 2021-02-17CIF 411 - director → ME
Person with significant control
2020-11-26 ~ 2021-02-17CIF 2011 - Ownership of shares – 75% or more → OE
CIF 2011 - Ownership of voting rights - 75% or more → OE
CIF 2011 - Right to appoint or remove directors → OE
1048
HAMSARD 3598 LIMITED - 2021-09-03
4th Floor Fountain Precinct, Leopold Street, SheffieldCorporate (2 parents, 1 offspring)
Officer
2020-10-20 ~ 2020-11-30CIF 420 - director → ME
Person with significant control
2020-10-20 ~ 2020-11-30CIF 2017 - Ownership of shares – 75% or more → OE
CIF 2017 - Ownership of voting rights - 75% or more → OE
CIF 2017 - Right to appoint or remove directors → OE
1049
HAMSARD 3604 LIMITED - 2021-09-03
C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, SheffieldCorporate (2 parents, 2 offsprings)
Officer
2020-10-20 ~ 2020-12-15CIF 426 - director → ME
Person with significant control
2020-10-20 ~ 2020-12-15CIF 2023 - Ownership of shares – 75% or more → OE
CIF 2023 - Ownership of voting rights - 75% or more → OE
CIF 2023 - Right to appoint or remove directors → OE
1050
HAMSARD 3599 LIMITED - 2021-09-03
4th Floor Fountain Precinct, Leopald Street, SheffieldCorporate (2 parents, 1 offspring)
Officer
2020-10-20 ~ 2020-12-08CIF 421 - director → ME
Person with significant control
2020-10-20 ~ 2020-12-08CIF 2018 - Ownership of shares – 75% or more → OE
CIF 2018 - Ownership of voting rights - 75% or more → OE
CIF 2018 - Right to appoint or remove directors → OE
1051
Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, United KingdomCorporate (10 parents)
Officer
2004-04-27 ~ 2004-06-08CIF 972 - director → ME
1052
C/o Bdo Llp, 55 Baker Street, LondonDissolved corporate (3 parents)
Officer
2009-06-29 ~ 2009-07-13CIF 558 - director → ME
1053
C/o Graham Cohen & Co, 16 South End, CroydonCorporate (4 parents)
Equity (Company account)
-385,736 GBP2023-03-31
Officer
2008-01-09 ~ 2008-01-10CIF 671 - director → ME
1054
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 796 - director → ME
1055
Kpmg Llp Po Box 695, 8 Salisbury Square, LondonDissolved corporate (3 parents)
Officer
2009-06-29 ~ 2009-07-13CIF 557 - director → ME
1056
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 735 - director → ME
1057
HAMSARD 3698 LIMITED - 2023-01-06
Thomas House, 84 Eccleston Square, London, EnglandCorporate (1 parent)
Equity (Company account)
-9,029 GBP2023-12-31
Officer
2022-09-26 ~ 2023-01-06CIF 332 - director → ME
Person with significant control
2022-09-26 ~ 2023-01-06CIF 1932 - Ownership of shares – 75% or more → OE
CIF 1932 - Ownership of voting rights - 75% or more → OE
CIF 1932 - Right to appoint or remove directors → OE
1058
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 916 - director → ME
1059
29 Homer Road, Solihull, West MidlandsDissolved corporate (2 parents)
Officer
2005-01-13 ~ 2005-01-25CIF 918 - director → ME
1060
54 Kent Road, Harrogate, North YorkshireDissolved corporate (5 parents)
Officer
2011-08-01 ~ 2011-09-22CIF 1603 - director → ME
1061
Cheviot House, Beaminster Way East, Newcastle Upon TyneCorporate (7 parents)
Equity (Company account)
107 GBP2023-12-31
Officer
2004-12-02 ~ 2005-01-04CIF 933 - director → ME
1062
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 1110 - director → ME
1063
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 579 - director → ME
1064
HAMSARD 3155 LIMITED - 2010-12-21
10 Whitfield Street, LondonDissolved corporate (2 parents)
Officer
2009-01-15 ~ 2009-02-24CIF 595 - director → ME
1065
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 926 - nominee-director → ME
1066
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 1057 - nominee-director → ME
1067
Benson House, 33 Wellington Street, Leeds, United KingdomDissolved corporate (1 parent)
Officer
2011-02-24 ~ 2011-03-10CIF 1656 - director → ME
1068
Benson House, 33 Wellington Street, LeedsDissolved corporate (1 parent)
Officer
2011-02-24 ~ 2011-03-10CIF 1657 - director → ME
1069
HAMSARD 2332 LIMITED - 2001-08-16
14 Charterhouse Square, 3rd Floor, LondonDissolved corporate (1 parent)
Officer
2001-05-10 ~ 2001-08-22CIF 1516 - director → ME
1070
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 1288 - nominee-director → ME
1071
HAMSARD 2184 LIMITED - 2000-07-05
Itg (uk) Ltd, Phoenix Road, Haverhill, SuffolkDissolved corporate (3 parents)
Officer
2000-04-18 ~ 2000-07-27CIF 1213 - nominee-director → ME
1072
5 Fleet Place, London, EnglandDissolved corporate (3 parents)
Officer
2004-11-24 ~ 2004-11-30CIF 934 - director → ME
1073
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 1593 - director → ME
1074
PARAGON MORTGAGES (NO.24) PLC - 2014-01-31
51 Homer Road, Solihull, West MidlandsCorporate (12 parents, 8 offsprings)
Officer
2005-03-12 ~ 2005-03-17CIF 896 - director → ME
1075
PARAGON CAR FINANCE (2) LIMITED - 2008-02-25
PARAGON MORTGAGES (NO.20) PLC - 2008-01-21
51 Homer Road, Solihull, West MidlandsCorporate (3 parents)
Officer
2005-03-11 ~ 2005-03-17CIF 901 - director → ME
1076
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 900 - director → ME
1077
PARAGON MORTGAGES (NO.17) PLC - 2006-05-23
51 Homer Road, Solihull, West MidlandsCorporate (7 parents)
Officer
2005-03-09 ~ 2005-03-17CIF 904 - director → ME
1078
PARAGON MORTGAGES (NO.18) PLC - 2006-08-09
1 Bridgewater Place, Water Lane, LeedsDissolved corporate (5 parents)
Officer
2005-03-15 ~ 2005-03-17CIF 893 - director → ME
1079
PARAGON MORTGAGES (NO. 37) PLC - 2017-06-12
PARAGON MORTGAGES (NO.22) PLC - 2015-02-04
51 Homer Road, Solihull, West MidlandsDissolved corporate (5 parents)
Officer
2005-03-12 ~ 2005-03-17CIF 894 - director → ME
1080
1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved corporate (5 parents)
Officer
2002-08-20 ~ 2002-08-29CIF 1391 - director → ME
1081
1 Bridgewater Place, Water Lane, LeedsDissolved corporate (5 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1326 - nominee-director → ME
1082
1 Bridgewater Place, Water Lane, LeedsDissolved corporate (5 parents)
Officer
2007-01-05 ~ 2007-01-16CIF 754 - director → ME
1083
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 897 - director → ME
1084
PARAGON MORTGAGES (NO.6) PLC - 2011-05-26
51 Homer Road, Solihull, West MidlandsDissolved corporate (3 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1322 - nominee-director → ME
1085
1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved corporate (5 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1323 - nominee-director → ME
1086
1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved corporate (5 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1324 - nominee-director → ME
1087
1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved corporate (5 parents)
Officer
2002-08-16 ~ 2002-08-29CIF 1325 - nominee-director → ME
1088
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 1327 - nominee-director → ME
1089
PARAGON PERSONAL FINANCE (2) LIMITED - 2008-02-25
PARAGON MORTGAGES (NO.21) PLC - 2008-01-21
51 Homer Road, Solihull, West MidlandsCorporate (3 parents)
Officer
2005-03-11 ~ 2005-03-17CIF 902 - director → ME
1090
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 1392 - director → ME
1091
22-23 Old Burlington Street, London, United KingdomDissolved corporate (2 parents)
Officer
2003-10-20 ~ 2003-12-03CIF 1024 - director → ME
1092
Lia Fail Ravenspoint Road, Trearddur Bay, Holyhead, Isle Of Anglesey, WalesDissolved corporate (1 parent)
Officer
2009-04-30 ~ 2009-05-06CIF 572 - director → ME
1093
3rd Floor 86-90 Paul Street, London, EnglandCorporate (2 parents)
Officer
2005-06-14 ~ 2005-06-20CIF 874 - director → ME
1094
COTECH UK LIMITED - 2013-02-25
Venture House, Downshire Way, Bracknell, EnglandCorporate (3 parents)
Equity (Company account)
70,864 GBP2023-12-31
Officer
2007-03-02 ~ 2007-06-13CIF 744 - director → ME
1095
Windrush House Windrush Park Road, Witney, Oxon, OxfordshireDissolved corporate (2 parents)
Officer
2009-12-17 ~ 2009-12-21CIF 1162 - director → ME
1096
Windrush House, Windrush Park, Witney, OxonDissolved corporate (2 parents)
Officer
2006-03-03 ~ 2006-03-17CIF 823 - director → ME
1097
HAMSARD 2963 LIMITED - 2006-01-26
Kpmg Llp, 1 Sovereign Square Sovereign Street, LeedsDissolved corporate (4 parents)
Officer
2005-10-31 ~ 2005-12-30CIF 850 - nominee-director → ME
1098
L W MEDICAL PROPERTY INVESTMENTS LIMITED - 2013-06-05
HAMSARD 3280 LIMITED - 2012-05-29
Xeres, Coombe Park, Kingston Upon Thames, EnglandCorporate (1 parent)
Equity (Company account)
15,350 GBP2023-09-30
Officer
2012-02-29 ~ 2012-04-30CIF 527 - director → ME
1099
34 Althorp Road, LondonDissolved corporate (1 parent)
Equity (Company account)
-630 GBP2022-03-31
Officer
2009-05-07 ~ 2009-05-13CIF 568 - director → ME
1100
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 576 - director → ME
1101
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, EnglandCorporate (4 parents)
Officer
2008-03-03 ~ 2008-03-10CIF 653 - director → ME
1102
HAMSARD 2484 LIMITED - 2002-04-15
24 Spen Road, Leeds, West YorkshireDissolved corporate (2 parents)
Officer
2002-01-25 ~ 2002-04-10CIF 1372 - nominee-director → ME
1103
HAMSARD 3176 LIMITED - 2009-09-30
Unit 8 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, Nottingham, EnglandCorporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,411,784 GBP2024-04-30
Officer
2009-07-22 ~ 2009-09-30CIF 555 - director → ME
1104
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (3 parents)
Officer
2002-02-27 ~ 2002-02-27CIF 1413 - director → ME
1105
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 1244 - nominee-director → ME
1106
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 1015 - director → ME
1107
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 1604 - director → ME
1108
POLYFRAME LIMITED - 2025-01-14
HAMSARD 3561 LIMITED - 2020-07-02
Suite 3, Regency House, 91 Western Road, BrightonCorporate (4 parents)
Officer
2020-02-07 ~ 2020-06-09CIF 184 - director → ME
Person with significant control
2020-02-07 ~ 2020-06-09CIF 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
1109
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 760 - nominee-director → ME
1110
HAMSARD 3333 LIMITED - 2014-07-01
1 Radian Court, Knowlhill, Milton KeynesDissolved corporate (4 parents)
Officer
2014-02-07 ~ 2014-06-19CIF 152 - director → ME
1111
HAMSARD 3629 LIMITED - 2021-05-27
Unit 5 Royal Mills, Redhill Street, Manchester, EnglandCorporate (3 parents)
Equity (Company account)
-1,553,497 GBP2024-05-31
Officer
2021-02-26 ~ 2021-05-26CIF 394 - director → ME
Person with significant control
2021-02-26 ~ 2021-05-26CIF 1993 - Ownership of shares – 75% or more → OE
CIF 1993 - Ownership of voting rights - 75% or more → OE
CIF 1993 - Right to appoint or remove directors → OE
1112
HAMSARD 3433 LIMITED - 2017-08-07
Buchanan House, 9 Woodlands Road, Chester, Cheshire, EnglandCorporate (6 parents, 2 offsprings)
Equity (Company account)
1,248,806 GBP2024-04-30
Officer
2016-12-13 ~ 2017-04-25CIF 286 - director → ME
Person with significant control
2016-12-13 ~ 2017-06-20CIF 1897 - Ownership of shares – 75% or more → OE
CIF 1897 - Ownership of voting rights - 75% or more → OE
1113
The Buckley Building, 49 Clerkenwell Green, LondonDissolved corporate (1 parent)
Officer
2000-12-20 ~ 2001-02-16CIF 1538 - director → ME
1114
1 More London Place, LondonCorporate (3 parents)
Officer
2012-10-01 ~ 2012-10-08CIF 442 - director → ME
1115
HAMSARD 3715 LIMITED - 2023-11-20
The Engine Shed, Top Station Road, Brackley, Northamptonshire, EnglandCorporate (5 parents, 1 offspring)
Equity (Company account)
1 GBP2023-12-31
Officer
2023-02-22 ~ 2023-09-12CIF 318 - director → ME
Person with significant control
2023-02-22 ~ 2023-09-12CIF 1918 - Ownership of shares – 75% or more → OE
CIF 1918 - Ownership of voting rights - 75% or more → OE
CIF 1918 - Right to appoint or remove directors → OE
1116
THATCH TOPCO LIMITED - 2018-12-14
HAMSARD 3498 LIMITED - 2018-08-09
77 Endell Street, London, EnglandCorporate (5 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-08-09CIF 235 - director → ME
Person with significant control
2018-04-26 ~ 2018-08-09CIF 1847 - Ownership of shares – 75% or more → OE
CIF 1847 - Ownership of voting rights - 75% or more → OE
CIF 1847 - Right to appoint or remove directors → OE
1117
Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, EnglandDissolved corporate (6 parents, 1 offspring)
Officer
2009-03-02 ~ 2009-04-21CIF 586 - director → ME
1118
Fold Hill, Old Leake, Boston, Lincolnshire, United KingdomCorporate (2 parents)
Equity (Company account)
1,621,160 GBP2021-12-31
Officer
2009-11-25 ~ 2009-11-26CIF 1179 - director → ME
1119
HAMSARD 3298 LIMITED - 2013-03-13
Audrey House, 16-20 Ely Place, LondonCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2012-07-25 ~ 2013-03-15CIF 492 - director → ME
1120
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 234 - director → ME
Person with significant control
2018-04-26 ~ 2018-08-07CIF 1846 - Ownership of shares – 75% or more → OE
CIF 1846 - Ownership of voting rights - 75% or more → OE
CIF 1846 - Right to appoint or remove directors → OE
1121
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 122 - director → ME
1122
11th Floor 200 Aldersgate Street, London, United KingdomDissolved corporate (3 parents)
Officer
2014-11-27 ~ 2014-12-02CIF 135 - director → ME
1123
HAMSARD 3735 LIMITED - 2024-02-05
Beech House, 2 Gatley Road, Cheadle, Cheshire, EnglandCorporate (3 parents, 2 offsprings)
Equity (Company account)
1 GBP2024-01-31
Officer
2023-10-19 ~ 2024-02-05CIF 85 - director → ME
Person with significant control
2023-10-19 ~ 2024-02-05CIF 1752 - Ownership of shares – 75% or more → OE
CIF 1752 - Ownership of voting rights - 75% or more → OE
CIF 1752 - Right to appoint or remove directors → OE
1124
HAMSARD 3510 LIMITED - 2018-10-18
Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, EnglandCorporate (3 parents)
Officer
2018-06-21 ~ 2018-10-18CIF 229 - director → ME
Person with significant control
2018-06-21 ~ 2018-10-18CIF 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
1125
CANATXX UK LTD - 2011-06-08
CANATXX GAS STORAGE LIMITED - 2001-03-06
HAMSARD 2187 LIMITED - 2000-06-16
85 Great Portland Street, London, EnglandDissolved corporate (4 parents)
Officer
2000-05-19 ~ 2000-10-04CIF 1211 - nominee-director → ME
1126
Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, LeedsCorporate (2 parents)
Officer
2001-10-30 ~ 2001-11-09CIF 1464 - director → ME
1127
HAMSARD 3095 LIMITED - 2007-11-15
C/o Kevin Taylor University Printing House, Shaftesbury Road, Cambridge, EnglandCorporate (7 parents)
Equity (Company account)
0 GBP2023-12-31
Officer
2007-10-31 ~ 2007-11-30CIF 687 - director → ME
1128
HAMSARD 3783 LIMITED - 2024-11-26
G8 G Mill, Dean Clough Mills, Halifax, West Yorkshire, EnglandCorporate (3 parents, 2 offsprings)
Officer
2024-08-05 ~ 2024-10-07CIF 43 - director → ME
Person with significant control
2024-08-05 ~ 2024-10-07CIF 1710 - Ownership of shares – 75% or more → OE
CIF 1710 - Ownership of voting rights - 75% or more → OE
CIF 1710 - Right to appoint or remove directors → OE
1129
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 1341 - nominee-director → ME
1130
COTT UK ACQUISITION LIMITED - 2020-07-13
COTT UK ACQUISITIONS LIMITED - 2010-08-13
HAMSARD 3221 LIMITED - 2010-08-11
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, EnglandCorporate (4 parents, 7 offsprings)
Officer
2010-08-04 ~ 2010-08-10CIF 1131 - director → ME
1131
HAMSARD 2998 LIMITED - 2007-03-07
Kpmg Llp, 1 Sovereign Square Sovereign Street, LeedsDissolved corporate (5 parents)
Officer
2006-04-28 ~ 2006-08-24CIF 817 - nominee-director → ME
1132
SPG EMEDIA LIMITED - 2013-01-22
DEBRETT'S PEERAGE LIMITED - 2004-12-09
DEBRETT'S LIMITED - 2003-03-17
RELEVENTIS LIMITED - 2003-01-22
HAMSARD 2252 LIMITED - 2001-01-15
John Carpenter House, John Carpenter Street, LondonDissolved corporate (4 parents)
Officer
2000-12-13 ~ 2001-01-12CIF 1199 - nominee-director → ME
1133
HAMSARD 3674 LIMITED - 2022-07-05
Level 8 Transmission, Atherton Street, Manchester, United KingdomCorporate (6 parents, 1 offspring)
Officer
2022-05-04 ~ 2022-06-21CIF 351 - director → ME
Person with significant control
2022-05-04 ~ 2022-06-21CIF 1951 - Ownership of shares – 75% or more → OE
CIF 1951 - Ownership of voting rights - 75% or more → OE
CIF 1951 - Right to appoint or remove directors → OE
1134
HAMSARD 3673 LIMITED - 2022-07-05
Level 8 Transmission, Atherton Street, Manchester, United KingdomCorporate (6 parents, 1 offspring)
Officer
2022-03-18 ~ 2022-06-21CIF 361 - director → ME
Person with significant control
2022-03-18 ~ 2022-06-21CIF 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
1135
HAMSARD 3672 LIMITED - 2022-07-05
Level 8 Transmission, Atherton Street, Manchester, United KingdomCorporate (7 parents, 1 offspring)
Profit/Loss (Company account)
-109,940 GBP2023-04-01 ~ 2024-03-31
Officer
2022-03-18 ~ 2022-06-21CIF 360 - director → ME
Person with significant control
2022-03-18 ~ 2022-06-21CIF 1960 - Ownership of shares – 75% or more → OE
CIF 1960 - Ownership of voting rights - 75% or more → OE
CIF 1960 - Right to appoint or remove directors → OE
1136
HAMSARD 3677 LIMITED - 2022-07-13
Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, EnglandCorporate (5 parents, 1 offspring)
Equity (Company account)
-1,182,871 GBP2023-12-31
Officer
2022-05-04 ~ 2022-07-13CIF 354 - director → ME
Person with significant control
2022-05-04 ~ 2022-07-13CIF 1954 - Ownership of shares – 75% or more → OE
CIF 1954 - Ownership of voting rights - 75% or more → OE
CIF 1954 - Right to appoint or remove directors → OE
1137
HAMSARD 3676 LIMITED - 2022-07-13
Units 2 -3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, EnglandCorporate (5 parents, 1 offspring)
Equity (Company account)
-95,211 GBP2023-12-31
Officer
2022-05-04 ~ 2022-07-13CIF 353 - director → ME
Person with significant control
2022-05-04 ~ 2022-07-13CIF 1953 - Ownership of shares – 75% or more → OE
CIF 1953 - Ownership of voting rights - 75% or more → OE
CIF 1953 - Right to appoint or remove directors → OE
1138
HAMSARD 3675 LIMITED - 2022-07-13
Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, EnglandCorporate (5 parents, 1 offspring)
Equity (Company account)
7,181 GBP2023-12-31
Officer
2022-05-04 ~ 2022-07-13CIF 352 - director → ME
Person with significant control
2022-05-04 ~ 2022-07-13CIF 1952 - Ownership of shares – 75% or more → OE
CIF 1952 - Ownership of voting rights - 75% or more → OE
CIF 1952 - Right to appoint or remove directors → OE
1139
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 1002 - director → ME
1140
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 733 - director → ME
1141
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 734 - director → ME
1142
PROLOGIS (DORMANT COMPANY NO.4) LIMITED - 2003-12-04
PROLOGIS (UNIT 2, PLOT 1200 CENTRAL PARK, RUGBY NO.2) LIMITED - 2003-09-15
HAMSARD 2622 LIMITED - 2003-04-09
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 1312 - nominee-director → ME
1143
PROLOGIS (LITTLEBROOK A2) LIMITED - 2007-11-09
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2007-05-02 ~ 2007-05-02CIF 732 - director → ME
1144
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (4 parents)
Officer
2007-11-16 ~ 2007-11-16CIF 681 - director → ME
1145
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 752 - director → ME
1146
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 753 - director → ME
1147
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2003-02-18 ~ 2003-03-27CIF 1080 - director → ME
1148
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2007-02-06 ~ 2007-02-06CIF 748 - director → ME
1149
PROLOGIS (HOUGHTON MAIN) LIMITED - 2006-07-25
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (3 parents)
Officer
2005-09-08 ~ 2005-09-12CIF 860 - director → ME
1150
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved corporate (3 parents)
Officer
2007-02-06 ~ 2007-02-06CIF 747 - director → ME
1151
PROLOGIS (DORMANT COMPANY NO.2) LIMITED - 2003-12-04
PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED - 2003-07-04
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (3 parents)
Equity (Company account)
3,027,300 GBP2023-12-31
Officer
2002-06-12 ~ 2002-06-12CIF 1402 - director → ME
1152
PROLOGIS (DORMANT COMPANY NO.3) LIMITED - 2003-12-04
PROLOGIS (UNIT 2, PLOT 1200 CENTRAL PARK, RUGBY NO.1) LIMITED - 2003-09-11
HAMSARD 2621 LIMITED - 2003-04-09
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 1311 - nominee-director → ME
1153
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 1014 - director → ME
1154
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2002-02-13 ~ 2002-02-20CIF 1417 - director → ME
1155
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 749 - director → ME
1156
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 1414 - director → ME
1157
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 1415 - director → ME
1158
PARKRIDGE ASTRAL (WARRINGTON) LIMITED - 2007-08-03
HAMSARD 2776 LIMITED - 2005-09-30
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved corporate (3 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2004-10-11 ~ 2005-01-20CIF 938 - nominee-director → ME
1159
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 1446 - director → ME
1160
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 1445 - director → ME
1161
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 1048 - director → ME
1162
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 1049 - director → ME
1163
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 1050 - director → ME
1164
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2005-01-18 ~ 2005-01-18CIF 917 - director → ME
1165
PARKRIDGE LAND LIMITED - 2007-08-03
PARKRIDGE VENTURES (NO 1) LIMITED - 2004-12-22
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (3 parents, 3 offsprings)
Officer
2004-08-23 ~ 2004-08-23CIF 949 - director → ME
1166
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 781 - director → ME
1167
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 1505 - director → ME
1168
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 1442 - director → ME
1169
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 1506 - director → ME
1170
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 1444 - director → ME
1171
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (4 parents)
Equity (Company account)
293 GBP2023-12-31
Officer
2008-03-03 ~ 2008-03-04CIF 652 - director → ME
1172
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (4 parents)
Equity (Company account)
26 GBP2023-12-31
Officer
2009-06-22 ~ 2009-06-23CIF 560 - director → ME
1173
DUNSTABLE MANAGEMENT COMPANY LIMITED - 2007-01-12
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (5 parents)
Equity (Company account)
2 GBP2023-06-30
Officer
2006-03-13 ~ 2006-03-29CIF 820 - director → ME
1174
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (4 parents)
Equity (Company account)
889 GBP2023-12-31
Officer
2006-11-15 ~ 2006-11-16CIF 777 - director → ME
1175
PROLOGIS PARK LITTLEBROOK LIMITED - 2008-11-13
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (4 parents)
Equity (Company account)
3 GBP2023-10-31
Officer
2007-11-14 ~ 2007-11-14CIF 682 - director → ME
1176
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (5 parents)
Equity (Company account)
254 GBP2024-04-30
Officer
2009-04-20 ~ 2009-04-21CIF 573 - director → ME
1177
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (5 parents)
Equity (Company account)
49 GBP2023-10-31
Officer
2006-12-21 ~ 2006-12-21CIF 757 - director → ME
1178
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (5 parents)
Equity (Company account)
247 GBP2023-05-31
Officer
2008-08-18 ~ 2008-08-18CIF 625 - director → ME
1179
PROLOGIS PROPERTY MANAGEMENT COMPANY (WELLINGBOROUGH) LIMITED - 2007-01-30
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (5 parents)
Equity (Company account)
6 GBP2021-12-31
Officer
2006-07-26 ~ 2006-08-09CIF 799 - director → ME
1180
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved corporate (3 parents, 2 offsprings)
Officer
2003-12-19 ~ 2003-12-19CIF 1007 - director → ME
1181
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (5 parents)
Equity (Company account)
47 GBP2023-12-31
Officer
2008-03-12 ~ 2008-03-12CIF 650 - director → ME
1182
PROLOGIS MARSTON GATE PLOT 7 (NO.1) LIMITED - 2022-03-28
PROLOGIS MARSTON GATE PLOT 7 LIMITED - 2001-12-06
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2001-05-15 ~ 2001-12-05CIF 1504 - director → ME
1183
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (3 parents)
Officer
2004-07-07 ~ 2004-07-14CIF 954 - director → ME
1184
PROLOGIS MARSTON GATE PLOT 7 (NO.2) LIMITED - 2022-12-08
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2001-12-05 ~ 2001-12-05CIF 1443 - director → ME
1185
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 1197 - nominee-director → ME
1186
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 792 - director → ME
1187
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 966 - director → ME
1188
C/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2012-07-17 ~ 2012-08-15CIF 499 - director → ME
1189
UNBOXED COMMUNICATIONS LIMITED - 2012-07-16
C/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, EnglandCorporate (2 parents)
Current Assets (Company account)
306,706 GBP2016-12-31
Officer
2011-01-25 ~ 2011-01-26CIF 1659 - director → ME
1190
BARTEC VODEC LIMITED - 2019-10-12
BARTEC UK HOLDINGS LIMITED - 2009-11-30
5 Centurion Business Park, Dabell Avenue Blenheim Industrial Estate, NottinghamCorporate (3 parents)
Equity (Company account)
510,288 GBP2023-09-30
Officer
2009-08-06 ~ 2009-08-10CIF 552 - director → ME
1191
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 1262 - nominee-director → ME
1192
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 1245 - nominee-director → ME
1193
HAMSARD 2577 LIMITED - 2003-03-17
C/o Mazars Llp, 45 Church Street, BirminghamDissolved corporate (3 parents)
Officer
2002-08-13 ~ 2002-12-17CIF 1334 - nominee-director → ME
1194
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 1387 - director → ME
1195
HAMSARD 2575 LIMITED - 2002-11-20
C/o Mazars Llp, 45 Church Street, BirminghamDissolved corporate (3 parents)
Officer
2002-08-13 ~ 2002-11-13CIF 1332 - nominee-director → ME
1196
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 1333 - nominee-director → ME
1197
Q-PARK LIMITED - 2003-04-13
HAMSARD 2311 LIMITED - 2001-06-07
1 East Parade, Leeds, EnglandCorporate (5 parents, 2 offsprings)
Officer
2001-03-19 ~ 2001-06-06CIF 1519 - director → ME
1198
HAMSARD 3149 LIMITED - 2015-03-16
25 Bedford Square, Bloomsbury, London, United KingdomCorporate (4 parents, 6 offsprings)
Officer
2008-12-17 ~ 2009-01-14CIF 607 - director → ME
1199
25 Bedford Square, Bloomsbury, London, United KingdomDissolved corporate (2 parents)
Officer
2009-01-28 ~ 2009-01-28CIF 593 - director → ME
1200
1st Floor 297 Euston Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
0 GBP2023-11-30
Officer
2008-11-07 ~ 2008-11-10CIF 615 - director → ME
1201
C/o Bwc Business Solutions, 8 Park Place, LeedsCorporate (4 parents)
Officer
2001-11-08 ~ 2002-01-07CIF 1454 - director → ME
1202
57-59 Elmsfield Park, Holme, Carnforth, Lancashire, EnglandDissolved corporate (3 parents)
Officer
2007-10-08 ~ 2008-01-09CIF 691 - director → ME
1203
Thames Court, 1 Queenhithe, LondonDissolved corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
1999-03-03 ~ 1999-03-26CIF 1267 - nominee-director → ME
1204
Thames Court, 1 Queenhithe, LondonDissolved corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
1999-03-03 ~ 1999-03-24CIF 1266 - nominee-director → ME
1205
Motor Sports House, Riverside, Park, Colnbrook, SloughDissolved corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2003-03-07 ~ 2003-03-31CIF 1076 - director → ME
1206
HAMSARD 3548 LIMITED - 2020-07-07
Charnham Park, Herongate, Hungerford, Berkshire, United KingdomCorporate (3 parents, 5 offsprings)
Officer
2019-07-24 ~ 2020-02-03CIF 191 - director → ME
Person with significant control
2019-07-24 ~ 2020-02-03CIF 1803 - Ownership of shares – 75% or more → OE
CIF 1803 - Ownership of voting rights - 75% or more → OE
CIF 1803 - Right to appoint or remove directors → OE
1207
Lord Burton Suite, Rangemore Hall Dunstall Road, Rangemore, Nr Burton On Trent, StaffordshireCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
18,949 GBP2024-02-28
Officer
2001-09-26 ~ 2001-09-27CIF 1472 - director → ME
1208
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 616 - director → ME
1209
HAMSARD 2785 LIMITED - 2005-04-18
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, BuckinghamshireDissolved corporate (2 parents)
Officer
2004-12-30 ~ 2005-04-01CIF 924 - nominee-director → ME
1210
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (3 parents)
Officer
2002-11-01 ~ 2002-11-19CIF 1385 - director → ME
1211
HAMSARD 3340 LIMITED - 2014-08-21
Telecom House Station Road, Steeton, Keighley, West Yorkshire, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-09-30
Officer
2014-06-04 ~ 2014-08-26CIF 150 - director → ME
1212
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 963 - nominee-director → ME
1213
TANGENT SURVEY AND VALUATION PLC - 2008-05-16
PARAGON MORTGAGES (NO.26) PLC - 2008-04-16
51 Homer Road, Solihull, West MidlandsCorporate (3 parents, 1 offspring)
Officer
2005-03-12 ~ 2005-03-17CIF 898 - director → ME
1214
Balfour House Suite 205, 741 High Road, North Finchley, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2009-06-26 ~ 2009-07-13CIF 559 - director → ME
1215
HAMSARD 2530 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, EnglandCorporate (4 parents, 3 offsprings)
Officer
2002-05-13 ~ 2002-10-10CIF 1352 - nominee-director → ME
1216
HAMSARD 2529 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, EnglandCorporate (4 parents, 3 offsprings)
Officer
2002-05-13 ~ 2002-10-10CIF 1353 - nominee-director → ME
1217
HAMSARD 2528 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, United KingdomCorporate (4 parents, 1 offspring)
Equity (Company account)
2,100 GBP2024-03-31
Officer
2002-05-13 ~ 2002-10-10CIF 1354 - nominee-director → ME
1218
HAMSARD 2536 LIMITED - 2002-11-01
16-18 Warrior Square, Southend-on-sea, Essex, EnglandCorporate (4 parents, 67 offsprings)
Officer
2002-05-13 ~ 2002-10-10CIF 1350 - nominee-director → ME
1219
HAMSARD 2412 LIMITED - 2002-02-22
Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, HertfordshireCorporate (1 parent)
Equity (Company account)
2,475,410 GBP2023-12-31
Officer
2001-11-08 ~ 2002-02-22CIF 1461 - director → ME
1220
HAMSARD 3692 LIMITED - 2022-11-08
14 Rodney Road, Cheltenham, EnglandCorporate (1 parent)
Officer
2022-08-05 ~ 2022-11-08CIF 333 - director → ME
Person with significant control
2022-08-05 ~ 2022-11-08CIF 1933 - Ownership of shares – 75% or more → OE
CIF 1933 - Ownership of voting rights - 75% or more → OE
CIF 1933 - Right to appoint or remove directors → OE
1221
HAMSARD 3638 LIMITED - 2021-07-06
14 Rodney Road, Cheltenham, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2022-04-30
Officer
2021-04-07 ~ 2021-07-06CIF 386 - director → ME
Person with significant control
2021-04-07 ~ 2021-07-06CIF 1986 - Ownership of shares – 75% or more → OE
CIF 1986 - Ownership of voting rights - 75% or more → OE
CIF 1986 - Right to appoint or remove directors → OE
1222
HAMSARD 3104 LIMITED - 2010-03-02
Kpmg Llp, One Snowhill Snow Hill Queensway, BirminghamDissolved corporate (3 parents)
Officer
2008-01-21 ~ 2008-03-10CIF 668 - director → ME
1223
HAMSARD 2685 LIMITED - 2004-05-28
17-19 York Place, LeedsDissolved corporate (4 parents)
Officer
2003-07-10 ~ 2004-05-18CIF 1042 - nominee-director → ME
1224
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 1043 - nominee-director → ME
1225
VENDOME LUXURY GROUP UK PENSION TRUSTEES LIMITED - 2000-05-10
VENDOME LUXURY GROUP UK TRUSTEES LIMITED - 1996-08-21
HAMSARD ONE THOUSAND AND THIRTEEN LIMITED - 1995-12-20
15 Hill Street, LondonDissolved corporate (3 parents)
Officer
1995-01-11 ~ 1995-12-20CIF 1298 - nominee-director → ME
1226
HAMSARD 3765 LIMITED - 2024-07-24
1 Great Tower Street, London, EnglandCorporate (5 parents, 6 offsprings)
Officer
2024-03-18 ~ 2024-07-24CIF 57 - director → ME
Person with significant control
2024-03-18 ~ 2024-07-24CIF 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
1227
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 1128 - director → ME
1228
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 1291 - nominee-director → ME
1229
HAMSARD 2068 LIMITED - 1999-09-24
Church Bridge House, Henry Street, Accrington, United KingdomDissolved corporate (3 parents)
Officer
1999-09-20 ~ 1999-09-27CIF 1243 - nominee-director → ME
1230
HAMSARD 3123 LIMITED - 2008-07-21
Grove House, Mansion Gate Drive, LeedsCorporate (4 parents)
Officer
2008-03-27 ~ 2008-03-31CIF 647 - director → ME
1231
Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United KingdomCorporate (2 parents)
Current Assets (Company account)
21,263 GBP2024-03-31
Officer
2006-07-14 ~ 2006-07-21CIF 802 - director → ME
1232
HAMSARD 2981 LIMITED - 2006-04-27
Mazars Llp, The Lexicon, Mount Street, ManchesterDissolved corporate (2 parents)
Officer
2006-01-11 ~ 2006-06-05CIF 834 - nominee-director → ME
1233
1 Aston Way, Moss Side, LeylandDissolved corporate (4 parents)
Officer
2010-04-19 ~ 2010-04-29CIF 1146 - director → ME
1234
B3 INTERNATIONAL LIMITED - 2014-04-01
HAMSARD 3137 LIMITED - 2008-10-13
Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, LancashireCorporate (5 parents, 1 offspring)
Officer
2008-09-19 ~ 2008-09-22CIF 623 - director → ME
1235
ROOF WAREHOUSE LIMITED - 2013-11-07
ROOF WAREHOUSE PLC - 2011-03-17
HAMSARD 2851 PLC - 2006-02-22
Iko Appley Lane North, Appley Bridge, Wigan, LancsDissolved corporate (1 parent)
Officer
2005-11-11 ~ 2006-02-23CIF 846 - director → ME
1236
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 601 - director → ME
1237
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 833 - nominee-director → ME
1238
HAMSARD 3699 LIMITED - 2023-01-13
Upper Floor The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, EnglandCorporate (7 parents, 1 offspring)
Officer
2022-09-30 ~ 2023-01-13CIF 331 - director → ME
Person with significant control
2022-09-30 ~ 2023-01-13CIF 1931 - Ownership of shares – 75% or more → OE
CIF 1931 - Ownership of voting rights - 75% or more → OE
CIF 1931 - Right to appoint or remove directors → OE
1239
HAMSARD 3615 LIMITED - 2021-02-23
Durite Works, Valley Road, Dovercourt, Essex, United KingdomCorporate (3 parents, 3 offsprings)
Equity (Company account)
31,080,329 GBP2023-12-31
Officer
2020-11-26 ~ 2021-02-22CIF 414 - director → ME
Person with significant control
2020-11-26 ~ 2021-02-22CIF 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
1240
EEF OCCUPATIONAL HEALTH SERVICES LIMITED - 2008-05-22
HAMSARD 3009 LIMITED - 2006-09-14
4 Yorke Street, Hucknall, NottinghamDissolved corporate (2 parents)
Officer
2006-04-29 ~ 2006-09-07CIF 807 - nominee-director → ME
1241
SALES ACTIVATION SOLUTIONS LIMITED - 2004-05-04
88 Wood Street, LondonDissolved corporate (1 parent)
Officer
2004-01-06 ~ 2004-01-09CIF 1006 - director → ME
1242
TYCHE MIDCO LIMITED - 2023-03-09
AQUIS MIDCO LIMITED - 2023-03-07
HAMSARD 3684 LIMITED - 2022-08-22
10 Ledbury Mews North, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2022-06-22 ~ 2022-08-22CIF 348 - director → ME
Person with significant control
2022-06-22 ~ 2022-08-22CIF 1948 - Ownership of shares – 75% or more → OE
CIF 1948 - Ownership of voting rights - 75% or more → OE
CIF 1948 - Right to appoint or remove directors → OE
1243
TYCHE TOPCO LIMITED - 2023-03-09
AQUIS TOPCO LIMITED - 2023-03-07
HAMSARD 3683 LIMITED - 2022-08-22
10 Ledbury Mews North, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2022-06-22 ~ 2022-08-22CIF 347 - director → ME
Person with significant control
2022-06-22 ~ 2022-08-22CIF 1947 - Ownership of shares – 75% or more → OE
CIF 1947 - Ownership of voting rights - 75% or more → OE
CIF 1947 - Right to appoint or remove directors → OE
1244
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 646 - director → ME
1245
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 1420 - director → ME
1246
10 Sandmoor Avenue, Leeds, West YorkshireCorporate (2 parents)
Total Assets Less Current Liabilities (Company account)
101 GBP2016-02-29
Officer
2012-02-27 ~ 2012-03-15CIF 530 - director → ME
1247
10 Sandmoor Avenue, Alwoodley, Leeds, West YorkshireCorporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
4,174,144 GBP2016-02-29
Officer
2012-02-03 ~ 2012-03-07CIF 533 - director → ME
1248
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 1282 - nominee-director → ME
1249
SARAH CANNON RESEARCH UK LIMITED - 2013-06-27
HAMSARD 3201 LIMITED - 2010-05-24
2 Cavendish Square, London, EnglandCorporate (4 parents)
Officer
2009-12-04 ~ 2009-12-09CIF 1163 - director → ME
1250
HAMSARD 2980 LIMITED - 2006-08-04
Thameside House, Crabtree Manorway North, Belvedere, KentDissolved corporate (1 parent)
Officer
2006-01-10 ~ 2006-07-21CIF 840 - nominee-director → ME
1251
Horsfield Way Bredbury Industrial Park, Stockport, CheshireCorporate (2 parents)
Current Assets (Company account)
375,395 GBP2022-12-31
Officer
2010-10-08 ~ 2010-10-14CIF 1113 - director → ME
1252
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 281 - director → ME
1253
42 New Broad Street, LondonDissolved corporate (1 parent)
Officer
2010-02-10 ~ 2010-02-12CIF 1155 - director → ME
1254
SCRI SERVICES INTERNATIONAL LIMITED - 2010-05-18
2 Cavendish Square, London, EnglandCorporate (4 parents)
Officer
2010-03-25 ~ 2010-06-18CIF 1148 - director → ME
1255
Fulford Grange Micklefield Lane, Rawdon, Leeds, EnglandDissolved corporate (4 parents, 1 offspring)
Officer
2008-10-15 ~ 2008-11-28CIF 618 - director → ME
1256
HAMSARD 3754 LIMITED - 2024-04-26
21 Golden Square, London, EnglandCorporate (5 parents, 1 offspring)
Officer
2024-02-07 ~ 2024-05-02CIF 65 - director → ME
Person with significant control
2024-02-07 ~ 2024-05-02CIF 1732 - Ownership of shares – 75% or more → OE
CIF 1732 - Ownership of voting rights - 75% or more → OE
CIF 1732 - Right to appoint or remove directors → OE
1257
HAMSARD 3753 LIMITED - 2024-04-26
21 Golden Square, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2024-02-07 ~ 2024-05-02CIF 64 - director → ME
Person with significant control
2024-02-07 ~ 2024-05-02CIF 1731 - Ownership of shares – 75% or more → OE
CIF 1731 - Ownership of voting rights - 75% or more → OE
CIF 1731 - Right to appoint or remove directors → OE
1258
HAMSARD 3752 LIMITED - 2024-04-26
21 Golden Square, London, EnglandCorporate (7 parents, 1 offspring)
Officer
2024-02-07 ~ 2024-05-02CIF 63 - director → ME
Person with significant control
2024-02-07 ~ 2024-05-02CIF 1730 - Ownership of shares – 75% or more → OE
CIF 1730 - Ownership of voting rights - 75% or more → OE
CIF 1730 - Right to appoint or remove directors → OE
1259
HAMSARD 3127 LIMITED - 2008-07-30
One, Glass Wharf, Bristol, United KingdomCorporate (3 parents)
Equity (Company account)
5,437 GBP2024-05-31
Officer
2008-05-20 ~ 2008-08-07CIF 638 - director → ME
1260
SEARCH LABORATORY TRANSLATIONS LIMITED - 2020-10-05
HAMSARD 3326 LIMITED - 2016-10-03
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, EnglandCorporate (3 parents)
Equity (Company account)
7,955 GBP2023-12-31
Officer
2013-12-04 ~ 2014-06-25CIF 459 - director → ME
1261
SECUREMOVE PROPERTY SERVICES LIMITED - 2005-08-01
HAMSARD 2588 LIMITED - 2002-12-09
3rd Floor, 1 Ashley Road, Altrincham, CheshireCorporate (3 parents)
Officer
2002-09-23 ~ 2002-12-09CIF 1318 - nominee-director → ME
1262
The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United KingdomCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,727 GBP2023-10-31
Officer
2009-10-13 ~ 2010-09-10CIF 1187 - director → ME
1263
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 1083 - director → ME
1264
SENIOR CREATIVE LIMITED - 2016-04-09
HAMSARD 3371 LIMITED - 2016-02-02
Gothic House, Barker Gate, Nottingham, EnglandCorporate (2 parents, 3 offsprings)
Equity (Company account)
75,000 GBP2024-01-30
Officer
2015-02-25 ~ 2016-02-02CIF 129 - director → ME
1265
HAMSARD 2741 LIMITED - 2004-08-10
1-5 Beaufort Road, Birkenhead, MerseysideDissolved corporate (3 parents, 1 offspring)
Officer
2004-07-07 ~ 2004-08-10CIF 956 - director → ME
1266
HAMSARD 2742 LIMITED - 2004-08-10
1-5 Beaufort Road, Birkenhead, MerseysideDissolved corporate (3 parents)
Officer
2004-07-07 ~ 2004-08-10CIF 955 - nominee-director → ME
1267
HAMSARD 2738 LIMITED - 2004-08-10
1-5 Beaufort Road, Birkenhead, MerseysideDissolved corporate (3 parents, 3 offsprings)
Officer
2004-05-06 ~ 2004-08-10CIF 969 - director → ME
1268
1-5 Beaufort Road, Birkenhead, MerseysideDissolved corporate (2 parents)
Officer
2005-09-05 ~ 2005-09-28CIF 861 - director → ME
1269
HAMSARD 3268 LIMITED - 2012-01-19
8 Leake Street, London, United KingdomCorporate (7 parents)
Profit/Loss (Company account)
155,210 GBP2023-01-01 ~ 2023-12-31
Officer
2011-09-26 ~ 2012-01-05CIF 1595 - director → ME
1270
SHENCARE VOLUNTARY TRANSPORT LIMITED - 2016-03-25
The Cabin Welches Close, Northfield, BirminghamCorporate (3 parents)
Total Assets Less Current Liabilities (Company account)
194,640 GBP2017-03-31
Officer
2001-07-20 ~ 2001-09-13CIF 1484 - director → ME
1271
HAMSARD 2540 LIMITED - 2002-07-05
3rd Floor 1 Ashley Road, Altrincham, CheshireCorporate (3 parents)
Officer
2002-07-04 ~ 2002-07-16CIF 1399 - director → ME
1272
The Spinney 15, Cherry Hill Road, Barnt Green, WorcestershireCorporate (2 parents)
Equity (Company account)
5,648 GBP2024-06-30
Officer
2008-05-06 ~ 2008-05-06CIF 641 - director → ME
1273
HAMSARD 3109 LIMITED - 2008-03-31
The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
4,035,289 GBP2024-03-31
Officer
2008-02-26 ~ 2008-03-25CIF 656 - director → ME
1274
C/o Bdo Llp, 55 Baker Street, LondonDissolved corporate (3 parents)
Officer
2007-11-06 ~ 2007-11-12CIF 685 - director → ME
1275
1 Towers Place, Eton Street, Richmond, Surrey, EnglandCorporate (4 parents)
Officer
2009-03-17 ~ 2009-03-19CIF 582 - director → ME
1276
2 Stone Buildings, Lincoln's Inn, London, United KingdomDissolved corporate (3 parents)
Officer
2005-10-11 ~ 2005-11-18CIF 856 - director → ME
1277
HAMSARD 3773 LIMITED - 2024-08-16
Elsey Court, 20 Great Titchfield Street, London, EnglandCorporate (1 parent)
Officer
2024-05-22 ~ 2024-08-16CIF 45 - director → ME
Person with significant control
2024-05-22 ~ 2024-08-16CIF 1712 - Ownership of shares – 75% or more → OE
CIF 1712 - Ownership of voting rights - 75% or more → OE
CIF 1712 - Right to appoint or remove directors → OE
1278
BRIGHTTAG (UK) LIMITED - 2014-06-25
1 Park Lane, Leeds, EnglandDissolved corporate (4 parents)
Officer
2012-07-27 ~ 2012-07-30CIF 489 - director → ME
1279
HAMSARD 3730 LIMITED - 2023-12-04
Floor 4, D Mill, Dean Clough Mills, Halifax, EnglandCorporate (6 parents, 3 offsprings)
Officer
2023-10-04 ~ 2023-12-04CIF 88 - director → ME
Person with significant control
2023-10-04 ~ 2023-12-04CIF 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
1280
HAMSARD 3729 LIMITED - 2023-12-04
Floor 4, D Mill, Dean Clough Mills, Halifax, EnglandCorporate (6 parents, 1 offspring)
Officer
2023-10-04 ~ 2023-12-04CIF 87 - director → ME
Person with significant control
2023-10-04 ~ 2023-12-04CIF 1754 - Ownership of shares – 75% or more → OE
CIF 1754 - Ownership of voting rights - 75% or more → OE
CIF 1754 - Right to appoint or remove directors → OE
1281
TTG GLOBAL GROUP LIMITED - 2018-04-07
SIATEL HOLDINGS LIMITED - 2011-06-20
HAMSARD 3194 LIMITED - 2010-04-20
Field House, Uttoxeter Old Road, DerbyCorporate (4 parents, 1 offspring)
Profit/Loss (Company account)
-226,000 GBP2022-11-01 ~ 2023-10-31
Officer
2009-10-12 ~ 2010-04-16CIF 1192 - director → ME
1282
8 Broome Lodge 20 Queens Road, Sunninghill, Ascot, Berkshire, United KingdomDissolved corporate (1 parent)
Officer
2011-03-08 ~ 2011-03-15CIF 1654 - director → ME
1283
HAMSARD 2527 LIMITED - 2002-11-18
C/o Beaphar Uk Ltd Rook Tree Farm, Withersfield Road, Great Wratting, Haverhill, EnglandCorporate (3 parents)
Equity (Company account)
4,734,941 GBP2023-12-31
Officer
2002-05-13 ~ 2002-09-25CIF 1346 - nominee-director → ME
1284
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 743 - director → ME
1285
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 837 - nominee-director → ME
1286
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 458 - director → ME
1287
SIX DEGREES TECHNOLOGY GROUP LIMITED - 2015-04-01
HAMSARD 3236 LIMITED - 2011-10-05
Commodity Quay, St Katharine Docks, LondonCorporate (3 parents)
Equity (Company account)
-326,146,000 GBP2023-03-31
Officer
2010-12-17 ~ 2011-05-04CIF 1101 - director → ME
1288
HAMSARD 3253 LIMITED - 2011-09-30
Commodity Quay, St Katharine Docks, LondonCorporate (3 parents, 24 offsprings)
Equity (Company account)
-120,126,000 GBP2020-03-31
Officer
2011-05-31 ~ 2011-06-22CIF 1627 - director → ME
1289
HAMSARD 3251 LIMITED - 2011-09-30
Commodity Quay, St Katharine Docks, LondonCorporate (3 parents)
Equity (Company account)
706,000 GBP2020-03-31
Officer
2011-05-05 ~ 2011-06-13CIF 1636 - director → ME
1290
HAMSARD 3250 LIMITED - 2011-09-30
Commodity Quay, St Katharine Docks, LondonCorporate (3 parents)
Equity (Company account)
1,533,000 GBP2020-03-31
Officer
2011-05-05 ~ 2011-06-13CIF 1637 - director → ME
1291
SIX DEGREES NETWORKS LIMITED - 2017-04-24
HAMSARD 3242 LIMITED - 2011-09-30
Commodity Quay, St Katharine Docks, LondonCorporate (3 parents)
Equity (Company account)
-1,500,987 GBP2024-03-31
Officer
2011-03-18 ~ 2011-05-06CIF 1653 - director → ME
1292
THE CLOUD COMPUTING CENTRE LIMITED - 2017-04-13
ULTRASPEED UK LIMITED - 2013-11-27
SIX DEGREES MANAGED CLOUD HOSTING LIMITED - 2013-02-15
KEY ACCOUNT MANAGEMENT LIMITED - 2012-07-13
HAMSARD 3250 LIMITED - 2011-10-05
SIX DEGREES TECHNOLOGY LIMITED - 2011-09-30
Commodity Quay, St Katharine Docks, LondonDissolved corporate (3 parents)
Officer
2011-09-09 ~ 2011-09-13CIF 1599 - director → ME
1293
Squire Sanders (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, BirminghamDissolved corporate (3 parents)
Officer
2011-05-05 ~ 2011-05-13CIF 1635 - director → ME
1294
Commodity Quay 7th Floor, St Katharine Docks, London, EnglandCorporate (1 parent, 2 offsprings)
Officer
2008-01-17 ~ 2008-02-01CIF 669 - director → ME
1295
ZINC MIDCO 1 LIMITED - 2025-01-03
HAMSARD 3785 LIMITED - 2024-10-10
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, EnglandCorporate (3 parents, 1 offspring)
Officer
2024-09-04 ~ 2024-10-09CIF 32 - director → ME
Person with significant control
2024-09-04 ~ 2024-10-09CIF 1699 - Ownership of shares – 75% or more → OE
CIF 1699 - Ownership of voting rights - 75% or more → OE
CIF 1699 - Right to appoint or remove directors → OE
1296
ZINC MIDCO 2 LIMITED - 2025-01-03
HAMSARD 3786 LIMITED - 2024-10-10
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, EnglandCorporate (3 parents, 1 offspring)
Officer
2024-09-04 ~ 2024-10-09CIF 33 - director → ME
Person with significant control
2024-09-04 ~ 2024-10-09CIF 1700 - Ownership of shares – 75% or more → OE
CIF 1700 - Ownership of voting rights - 75% or more → OE
CIF 1700 - Right to appoint or remove directors → OE
1297
ZINC BIDCO LIMITED - 2025-01-06
HAMSARD 3787 LIMITED - 2024-10-10
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, EnglandCorporate (3 parents, 4 offsprings)
Officer
2024-09-04 ~ 2024-10-09CIF 34 - director → ME
Person with significant control
2024-09-04 ~ 2024-10-09CIF 1701 - Ownership of shares – 75% or more → OE
CIF 1701 - Ownership of voting rights - 75% or more → OE
CIF 1701 - Right to appoint or remove directors → OE
1298
ZINC TOPCO LIMITED - 2025-01-03
HAMSARD 3784 LIMITED - 2024-10-10
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, EnglandCorporate (6 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-10-09CIF 44 - director → ME
Person with significant control
2024-08-05 ~ 2024-10-09CIF 1711 - Ownership of shares – 75% or more → OE
CIF 1711 - Ownership of voting rights - 75% or more → OE
CIF 1711 - Right to appoint or remove directors → OE
1299
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 862 - director → ME
1300
EPERFORMANCE LTD - 2018-09-17
HAMSARD 3407 LIMITED - 2016-07-12
Queens House 4th Floor, Queens House, 32/34 Queen Street, Manchester, EnglandCorporate (3 parents)
Equity (Company account)
2,412,199 GBP2021-06-30
Officer
2016-05-18 ~ 2016-07-12CIF 310 - director → ME
1301
SILENTNIGHT HOLDINGS LIMITED - 2011-05-24
SOUNDERSLEEP LIMITED - 2007-02-20
HAMSARD 2522 LIMITED - 2002-09-13
Kpmg Llp, St. James's Square, ManchesterDissolved corporate (4 parents)
Officer
2002-05-13 ~ 2002-08-06CIF 1345 - nominee-director → ME
1302
93 Queen Street, Sheffield, South YorkshireDissolved corporate (1 parent)
Officer
2011-05-03 ~ 2011-07-19CIF 1639 - director → ME
1303
HAMSARD 3471 LTD - 2018-02-16
National Distribution Centre, Britannia Road, Waltham Cross, EnglandCorporate (4 parents)
Officer
2017-10-13 ~ 2018-02-09CIF 258 - director → ME
Person with significant control
2017-10-13 ~ 2018-02-09CIF 1870 - Ownership of shares – 75% or more → OE
CIF 1870 - Ownership of voting rights - 75% or more → OE
CIF 1870 - Right to appoint or remove directors → OE
1304
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 783 - director → ME
1305
MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2009-02-19
PATHLORE LTD - 2007-07-12
ADVANCED DIAGNOSTIC SOLUTIONS LIMITED - 2001-04-19
ADVANCED DIAGNOSTIC LABORATORIES LIMITED - 2000-11-27
ANGLIA TELECOMMUNICATIONS LIMITED - 2000-10-24
1 Orchard Place, Nottingham Business Park, NottinghamCorporate (3 parents)
Officer
2000-10-16 ~ 2001-01-25CIF 1545 - director → ME
1306
HAMSARD 2200 LIMITED - 2000-10-03
Henkel Limited, Wood Lane End, Hemel Hempstead, HertfordshireDissolved corporate (1 parent)
Officer
2000-05-19 ~ 2000-10-11CIF 1212 - nominee-director → ME
1307
HAMSARD 2617 LIMITED - 2003-03-25
One Tudor Street, London, United KingdomDissolved corporate (2 parents)
Officer
2002-10-25 ~ 2003-04-01CIF 1309 - nominee-director → ME
1308
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 1662 - director → ME
1309
SPCIALIST PEOPLE SERVICES EBT LIMITED - 2015-09-09
HAMSARD 3368 LIMITED - 2015-09-09
7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, EnglandCorporate (3 parents)
Officer
2015-02-25 ~ 2015-09-09CIF 126 - director → ME
1310
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 815 - nominee-director → ME
1311
HAMSARD 2494 LIMITED - 2002-05-24
Crane House Epsilon Terrace, West Road, Ipswich, SuffolkDissolved corporate (3 parents)
Officer
2002-01-25 ~ 2002-04-26CIF 1423 - director → ME
1312
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 1368 - nominee-director → ME
1313
HAMSARD 2354 LIMITED - 2001-10-24
C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, EnglandCorporate (4 parents)
Equity (Company account)
-2,041,406 GBP2023-12-31
Officer
2001-07-04 ~ 2001-10-17CIF 1494 - director → ME
1314
SPIRIT ENERGY RESOURCES (ARMADA) LIMITED - 2017-12-12
CENTRICA RESOURCES (ARMADA) LIMITED - 2017-12-11
YORKSHIRE ARMADA LIMITED - 2001-12-03
HAMSARD 2309 LIMITED - 2001-05-31
Millstream, Maidenhead Road, Windsor, BerkshireCorporate (3 parents)
Officer
2001-03-16 ~ 2001-06-01CIF 1523 - director → ME
1315
2nd Floor Mka House 36 King Street, Maidenhead, BerkshireDissolved corporate (2 parents)
Officer
2000-03-15 ~ 2000-03-15CIF 1226 - nominee-director → ME
1316
35 Manor Wood Road, Purley, SurreyCorporate (3 parents)
Equity (Company account)
-26,916 GBP2024-03-31
Officer
2001-03-22 ~ 2001-03-22CIF 1517 - secretary → ME
1317
14 Bonhill Street, LondonDissolved corporate (4 parents)
Equity (Company account)
100,000 GBP2021-07-30
Officer
2010-08-31 ~ 2010-09-03CIF 1121 - director → ME
1318
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 149 - director → ME
1319
HAMSARD 3628 LIMITED - 2021-11-04
1 The Park, Jubilee Way, Shipley, EnglandCorporate (1 parent, 1 offspring)
Profit/Loss (Company account)
-455,484 GBP2023-03-01 ~ 2024-02-29
Officer
2021-02-26 ~ 2021-05-19CIF 392 - director → ME
Person with significant control
2021-02-26 ~ 2021-05-24CIF 1992 - Ownership of shares – 75% or more → OE
CIF 1992 - Ownership of voting rights - 75% or more → OE
CIF 1992 - Right to appoint or remove directors → OE
1320
SPECIALIST PEOPLE SERVICES GROUP LIMITED - 2022-04-20
HAMSARD 3246 LIMITED - 2014-05-13
7 Bradford Business Park, Kings Gate, Bradford, West YorkshireCorporate (3 parents, 2 offsprings)
Officer
2011-04-21 ~ 2011-06-15CIF 1641 - director → ME
1321
HAMSARD 2992 LIMITED - 2009-06-07
Bath Road, Bridgwater, SomersetCorporate (4 parents)
Equity (Company account)
272,382 GBP2024-03-31
Officer
2006-01-17 ~ 2006-03-15CIF 832 - director → ME
1322
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 1280 - nominee-director → ME
1323
SQUIRE PATTON BOGGS (UK) LIMITED - 2014-05-30
Squire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, BirminghamCorporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2014-05-20 ~ 2014-05-30CIF 444 - director → ME
1324
HAMSARD 2702 LIMITED - 2004-05-26
Trigg House 11 The Village, Maisies Way, South Normanton, Derbyshire, United KingdomCorporate (2 parents, 5 offsprings)
Equity (Company account)
3,357,596 GBP2023-06-30
Officer
2003-11-18 ~ 2004-04-16CIF 1020 - nominee-director → ME
1325
SSP HOLDINGS PLC - 2008-10-01
SSP HOLDINGS LIMITED - 2006-08-22
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, EnglandCorporate (4 parents, 2 offsprings)
Officer
2004-10-01 ~ 2004-10-11CIF 944 - director → ME
1326
Charity Farm Barns, Goring Heath, OxfordshireDissolved corporate (2 parents)
Officer
2007-06-22 ~ 2007-07-18CIF 708 - director → ME
1327
Global House Hindlip Lane, Hindlip, Worcester, EnglandCorporate (3 parents)
Equity (Company account)
4,986 GBP2024-01-31
Officer
2006-01-26 ~ 2006-02-14CIF 829 - director → ME
1328
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 1297 - nominee-director → ME
1329
HAMSARD 2726 LIMITED - 2005-02-14
Eastfield Mills, Goods Lane, Dewsbury, West Yorkshire, EnglandCorporate (4 parents, 1 offspring)
Equity (Company account)
2,344,711 GBP2023-03-31
Officer
2004-03-01 ~ 2004-07-27CIF 998 - nominee-director → ME
1330
HAMSARD 2168 LIMITED - 2000-04-14
7 Down Street, LondonDissolved corporate (4 parents)
Officer
2000-04-06 ~ 2000-04-29CIF 1216 - nominee-director → ME
1331
HAMSARD 2052 LIMITED - 1999-08-31
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, EnglandCorporate (4 parents)
Officer
1999-07-14 ~ 1999-10-11CIF 1555 - director → ME
1332
HAMSARD 3762 LIMITED - 2024-06-07
2nd Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, EnglandCorporate (6 parents, 6 offsprings)
Officer
2024-03-18 ~ 2024-07-16CIF 55 - director → ME
Person with significant control
2024-03-18 ~ 2024-07-16CIF 1722 - Ownership of shares – 75% or more → OE
CIF 1722 - Ownership of voting rights - 75% or more → OE
CIF 1722 - Right to appoint or remove directors → OE
1333
Equinox South, Great Park Road, Bradley Stoke, BristolDissolved corporate (4 parents)
Officer
2001-08-09 ~ 2001-09-07CIF 1482 - director → ME
1334
URBAN EXPRESS STORES LIMITED - 2013-05-14
Point Levis Brow Lane, Antrobus, Northwich, CheshireCorporate (2 parents)
Equity (Company account)
63,539 GBP2023-07-31
Officer
2004-03-31 ~ 2004-05-28CIF 979 - director → ME
1335
HAMSARD 2746 LIMITED - 2004-09-29
C/o Bdo Llp, 5 Temple Square, LiverpoolCorporate (3 parents)
Total Assets Less Current Liabilities (Company account)
120,463 GBP2016-03-31
Officer
2004-07-05 ~ 2004-11-09CIF 961 - nominee-director → ME
1336
Third Floor, 15 Stratford Place, London, EnglandDissolved corporate (3 parents, 3 offsprings)
Officer
2010-09-01 ~ 2010-09-07CIF 1117 - director → ME
1337
Rsm, 3 Hardman Street, ManchesterDissolved corporate (3 parents)
Officer
2010-09-01 ~ 2010-09-07CIF 1119 - director → ME
1338
22 Soho Square, LondonDissolved corporate (3 parents)
Officer
2010-09-01 ~ 2010-09-07CIF 1118 - director → ME
1339
Third Floor, 15 Stratford Place, London, EnglandDissolved corporate (4 parents)
Officer
2009-02-27 ~ 2009-03-05CIF 587 - director → ME
1340
C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, EnglandCorporate (3 parents)
Equity (Company account)
11 GBP2023-12-31
Officer
2002-05-23 ~ 2002-07-03CIF 1406 - director → ME
1341
Mill House Barn Mill Lane, Hartford End, Chelmsford, Essex, United KingdomCorporate (2 parents, 1 offspring)
Equity (Company account)
23,769,321 GBP2024-03-31
Officer
2004-02-23 ~ 2004-03-10CIF 1001 - director → ME
1342
38 Stocksmoor Road, Stocksmoor, Huddersfield, West YorkshireCorporate (1 parent)
Equity (Company account)
168,756 GBP2024-09-30
Officer
2009-11-23 ~ 2009-12-18CIF 1180 - director → ME
1343
SNOWMEN PRODUCTIONS LIMITED - 2012-03-22
FRONT ROW TV PRODUCTIONS LIMITED - 2011-09-19
FRONT ROW PRODUCTIONS I LIMITED - 2011-05-09
HAMSARD 3237 LIMITED - 2011-01-24
100 Pall Mall, London, United KingdomDissolved corporate (1 parent)
Officer
2011-01-21 ~ 2011-02-01CIF 1660 - director → ME
1344
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 1475 - director → ME
1345
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 485 - director → ME
1346
HAMSARD 2408 LIMITED - 2002-02-01
Commercial Wharf, 6 Commercial Street, ManchesterDissolved corporate (3 parents)
Officer
2001-11-08 ~ 2001-12-21CIF 1453 - director → ME
1347
Inkerman House, 4 Elwick Road, Ashford, KentDissolved corporate (2 parents)
Officer
2003-12-12 ~ 2004-09-27CIF 1011 - director → ME
1348
The Old Court, 8 Tufton Street, Ashford, Kent, EnglandCorporate (4 parents)
Officer
2003-07-16 ~ 2003-07-21CIF 1040 - director → ME
1349
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 1196 - nominee-director → ME
1350
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 879 - nominee-director → ME
1351
FINDEL EDUCATIONAL SUPPLIES LIMITED - 2021-04-15
FINDEL EDUCATION LIMITED - 2001-08-29
ACCRON EDUCATION LIMITED - 2000-05-23
FINDEL EDUCATION LIMITED - 2000-02-09
HAMSARD 2074 LIMITED - 1999-10-25
Church Bridge House, Henry Street, Accrington, United KingdomDissolved corporate (3 parents)
Officer
1999-10-07 ~ 1999-10-26CIF 1238 - nominee-director → ME
1352
FINDEL FUNDRAISING LIMITED - 2021-04-16
ACCRON FUNDRAISING LIMITED - 2000-05-23
FINDEL FUNDRAISING LIMITED - 2000-02-21
FAD STATIONERY LIMITED - 1998-09-30
Church Bridge House, Henry Street, Accrington, United KingdomDissolved corporate (3 parents)
Officer
1998-05-07 ~ 1999-03-26CIF 1564 - director → ME
1353
FINDEL SERVICES LIMITED - 2021-04-15
ACCRON SERVICES LIMITED - 2000-05-23
FINDEL SERVICES LIMITED - 2000-02-09
HAMSARD 2072 LIMITED - 1999-10-25
Church Bridge House, Henry Street, Accrington, United KingdomDissolved corporate (3 parents)
Officer
1999-10-07 ~ 1999-10-26CIF 1240 - nominee-director → ME
1354
STUDIO STATIONARY LIMITED - 2021-09-14
FINDEL STATIONERY LIMITED - 2021-04-15
ACCRON STATIONERY LIMITED - 2000-05-23
FINDEL STATIONERY LIMITED - 2000-02-15
FINDEL STATIONARY LIMITED - 1999-11-02
HAMSARD 2073 LIMITED - 1999-10-25
Church Bridge House, Henry Street, Accrington, United KingdomDissolved corporate (3 parents)
Officer
1999-10-07 ~ 1999-10-26CIF 1239 - nominee-director → ME
1355
The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, GloucestershireCorporate (2 parents)
Equity (Company account)
-9,495 GBP2024-03-31
Officer
2008-12-17 ~ 2009-01-07CIF 606 - director → ME
1356
HAMSARD 3649 LIMITED - 2021-12-06
C/o Interpath Ltd 10, Fleet Place, LondonCorporate (5 parents, 1 offspring)
Equity (Company account)
-1,488,943 GBP2023-10-31
Officer
2021-07-07 ~ 2021-12-06CIF 378 - director → ME
Person with significant control
2021-07-07 ~ 2021-12-06CIF 1978 - Ownership of shares – 75% or more → OE
CIF 1978 - Ownership of voting rights - 75% or more → OE
CIF 1978 - Right to appoint or remove directors → OE
1357
HAMSARD 3648 LIMITED - 2021-12-06
Unit 2b Bretby Business Park, Bretby, Burton-on-trent, EnglandCorporate (5 parents)
Equity (Company account)
-1,650,592 GBP2023-10-31
Officer
2021-07-07 ~ 2021-12-06CIF 377 - director → ME
Person with significant control
2021-07-07 ~ 2021-12-06CIF 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
1358
HAMSARD 3647 LIMITED - 2021-12-06
Unit 2b Bretby Business Park, Bretby, Burton-on-trent, EnglandCorporate (8 parents, 2 offsprings)
Profit/Loss (Company account)
-52,959 GBP2022-11-01 ~ 2023-10-31
Officer
2021-07-01 ~ 2021-12-06CIF 380 - director → ME
Person with significant control
2021-07-01 ~ 2021-12-06CIF 1980 - Ownership of shares – 75% or more → OE
CIF 1980 - Ownership of voting rights - 75% or more → OE
CIF 1980 - Right to appoint or remove directors → OE
1359
8th Floor Temple Point, 1 Temple Row, BirminghamDissolved corporate (4 parents)
Officer
2003-03-04 ~ 2003-03-06CIF 1078 - director → ME
1360
STEVENSWOOD LIMITED - 2025-01-14
HAMSARD 3562 LIMITED - 2020-07-02
Suite 3, Regency House, 91 Western Road, BrightonCorporate (3 parents)
Officer
2020-03-18 ~ 2020-06-09CIF 181 - director → ME
Person with significant control
2020-03-18 ~ 2020-06-09CIF 1788 - Ownership of shares – 75% or more → OE
CIF 1788 - Ownership of voting rights - 75% or more → OE
CIF 1788 - Right to appoint or remove directors → OE
1361
HAMSARD 2784 LIMITED - 2005-03-01
Benson House, 33 Wellington Street, LeedsDissolved corporate
Officer
2004-12-30 ~ 2005-02-22CIF 919 - nominee-director → ME
1362
SWAYFIELDS (FOLKSTONE) LIMITED - 2005-12-05
1 Castle Hill, Lincoln, LincolnshireDissolved corporate (2 parents)
Officer
2005-11-18 ~ 2005-11-29CIF 844 - director → ME
1363
HAMSARD 2783 LIMITED - 2005-03-01
Benson House, 33 Wellington Street, Leeds, West YorkshireDissolved corporate
Officer
2004-12-30 ~ 2005-02-22CIF 920 - nominee-director → ME
1364
HAMSARD 2837 LIMITED - 2005-09-27
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved corporate (3 parents)
Officer
2005-05-31 ~ 2005-09-28CIF 881 - nominee-director → ME
1365
60 Great Portland Street, LondonDissolved corporate (3 parents)
Officer
2009-03-05 ~ 2009-03-06CIF 584 - director → ME
1366
C/o Hammersmith Medicines Research, 44 Cumberland Avenue, LondonDissolved corporate (1 parent)
Officer
2008-10-22 ~ 2008-11-05CIF 617 - director → ME
1367
HAMSARD 2711 LIMITED - 2004-02-09
18 Whitelands Crescent, LondonDissolved corporate (1 parent)
Officer
2004-01-21 ~ 2004-01-22CIF 1005 - director → ME
1368
IFORCE HOLDINGS LIMITED - 2006-04-11
HAMSARD 2428 LIMITED - 2003-08-19
2nd Floor 170 Edmund Street, BirminghamDissolved corporate (4 parents)
Officer
2001-11-08 ~ 2002-04-02CIF 1463 - director → ME
1369
EPCJOBS HOLDINGS LIMITED - 2006-05-19
HAMSARD 2514 LIMITED - 2002-08-08
Parry House Birchwood Boulevard, Birchwood, Warrington, Cheshire, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
0 GBP2023-12-31
Officer
2002-04-10 ~ 2002-08-13CIF 1363 - nominee-director → ME
1370
PRINCIPLE GLOBAL LIMITED - 2018-11-16
HAMSARD 3418 LIMITED - 2016-11-29
Tandem Industrial Estate, Wakefield Road, Huddersfield, EnglandCorporate (5 parents, 2 offsprings)
Officer
2016-07-27 ~ 2016-11-28CIF 296 - director → ME
Person with significant control
2016-07-27 ~ 2016-11-28CIF 1908 - Ownership of shares – 75% or more → OE
CIF 1908 - Ownership of voting rights - 75% or more → OE
1371
HAMSARD 2524 LIMITED - 2002-07-19
Shaw Lane, Glossop, DerbyshireDissolved corporate (5 parents)
Officer
2002-05-13 ~ 2002-08-01CIF 1344 - nominee-director → ME
1372
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 1600 - director → ME
1373
PGI LONDON LIMITED - 2007-05-17
HAMSARD 2404 LIMITED - 2001-11-28
Thornton House, Thornton Road, Wimbledon, LondonDissolved corporate (1 parent)
Officer
2001-10-18 ~ 2001-11-29CIF 1466 - director → ME
1374
HAMSARD 2509 LIMITED - 2002-05-21
Town Centre House, Merrion Centre, LeedsCorporate (3 parents)
Officer
2002-04-10 ~ 2002-05-21CIF 1357 - nominee-director → ME
1375
HAMSARD 2510 LIMITED - 2002-05-21
Town Centre House, Merrion Street, LeedsCorporate (3 parents)
Officer
2002-04-10 ~ 2002-05-21CIF 1356 - nominee-director → ME
1376
HAMSARD 2511 LIMITED - 2002-05-21
Town Centre House, Merrion Centre, LeedsCorporate (3 parents)
Officer
2002-04-10 ~ 2002-05-21CIF 1355 - nominee-director → ME
1377
HAMSARD 3513 LIMITED - 2018-12-21
Moneypenny, Western Gateway Business Park, Wrexham, WalesCorporate (4 parents, 1 offspring)
Officer
2018-08-09 ~ 2018-10-30CIF 216 - director → ME
Person with significant control
2018-08-09 ~ 2018-10-30CIF 1828 - Ownership of shares – 75% or more → OE
CIF 1828 - Ownership of voting rights - 75% or more → OE
CIF 1828 - Right to appoint or remove directors → OE
1378
HAMSARD 3512 LIMITED - 2018-12-21
Moneypenny, Western Gateway Business Park, Wrexham, WalesCorporate (4 parents, 1 offspring)
Officer
2018-08-09 ~ 2018-10-30CIF 215 - director → ME
Person with significant control
2018-08-09 ~ 2018-10-30CIF 1827 - Ownership of shares – 75% or more → OE
CIF 1827 - Ownership of voting rights - 75% or more → OE
CIF 1827 - Right to appoint or remove directors → OE
1379
HAMSARD 3511 LIMITED - 2018-12-21
Moneypenny, Western Gateway, Wrexham, WalesCorporate (8 parents, 1 offspring)
Officer
2018-08-09 ~ 2018-10-30CIF 214 - director → ME
Person with significant control
2018-08-09 ~ 2018-10-30CIF 1826 - Ownership of shares – 75% or more → OE
CIF 1826 - Ownership of voting rights - 75% or more → OE
CIF 1826 - Right to appoint or remove directors → OE
1380
HAMSARD 3073 LIMITED - 2007-09-12
Wallace House, 4 Falcon Way, Welwyn Garden City, United KingdomCorporate (4 parents, 2 offsprings)
Officer
2007-06-20 ~ 2007-07-04CIF 709 - nominee-director → ME
1381
PROLOGIS CORBY LIMITED - 2012-02-15
4th Floor 30 Broadwick Street, London, United KingdomCorporate (4 parents)
Officer
2001-05-14 ~ 2001-09-20CIF 1507 - director → ME
1382
PROLOGIS (GLASSHOUGHTON) LIMITED - 2012-02-15
4th Floor 30 Broadwick Street, London, United KingdomDissolved corporate (4 parents)
Officer
2008-11-26 ~ 2008-11-26CIF 612 - director → ME
1383
TEAL KINGSTON PARK NUMBER 1 LIMITED - 2012-02-16
KINGSTON PARK NUMBER 1 LIMITED - 2012-02-15
4th Floor 30 Broadwick Street, London, United KingdomDissolved corporate (4 parents)
Officer
2005-06-10 ~ 2005-06-14CIF 875 - director → ME
1384
PROLOGIS WAKEFIELD DC\2 (NO.1) LIMITED - 2012-02-15
PROLOGIS WAKEFIELD (NO 2) LIMITED - 2001-12-06
4th Floor 30 Broadwick Street, London, United KingdomCorporate (4 parents)
Officer
2001-06-19 ~ 2001-12-05CIF 1502 - director → ME
1385
PROLOGIS WAKEFIELD DC\2 (NO.2) LIMITED - 2012-02-15
4th Floor 30 Broadwick Street, London, United KingdomCorporate (4 parents)
Officer
2001-12-05 ~ 2001-12-05CIF 1447 - director → ME
1386
TEAM Y&R SAUDI - 2017-01-27
WPP PREDICTIONS - 2017-01-17
Sea Containers House, 18 Upper Ground, London, United KingdomCorporate (4 parents)
Officer
2003-12-09 ~ 2003-12-10CIF 1013 - nominee-director → ME
1387
STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
WOODBURNE SQUARE AG PLC - 2012-03-14
DIRECTEX REALISATIONS PLC - 2011-02-07
INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
167-169 Great Portland Street, Fifth Floor, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2004-07-07 ~ 2004-07-08CIF 953 - director → ME
1388
HAMSARD 3732 LIMITED - 2024-04-26
2 Sutton Park, Sutton On Derwent, York, EnglandCorporate (2 parents, 1 offspring)
Officer
2023-10-20 ~ 2024-04-26CIF 82 - director → ME
Person with significant control
2023-10-20 ~ 2024-04-26CIF 1749 - Ownership of shares – 75% or more → OE
CIF 1749 - Ownership of voting rights - 75% or more → OE
CIF 1749 - Right to appoint or remove directors → OE
1389
River Tees Watersports Centre The Slipway, North Shore, Stockton On TeesCorporate (9 parents)
Equity (Company account)
127,379 GBP2024-03-31
Officer
2001-03-14 ~ 2001-03-15CIF 1526 - director → ME
1390
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 1265 - nominee-director → ME
1391
2 Unitec House, Albert Place, London, EnglandCorporate (6 parents)
Net Assets/Liabilities (Company account)
-115,076 GBP2023-03-24
Officer
2007-10-19 ~ 2008-01-17CIF 688 - director → ME
1392
THE CLARISON GROUP LIMITED - 2024-03-26
HAMSARD 3536 LIMITED - 2021-03-24
Floor 2 10 Wellington Place, LeedsCorporate (2 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-07-25CIF 193 - director → ME
Person with significant control
2019-07-03 ~ 2019-07-25CIF 1805 - Ownership of shares – 75% or more → OE
CIF 1805 - Ownership of voting rights - 75% or more → OE
CIF 1805 - Right to appoint or remove directors → OE
1393
HAMSARD 3331 LIMITED - 2014-11-12
Parkhill Business Centre, Padiham Road, Burnley, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
370,688 GBP2024-01-31
Officer
2013-12-04 ~ 2014-06-27CIF 460 - director → ME
1394
HAMSARD 3500 LIMITED - 2018-08-10
77 Endell Street, London, EnglandCorporate (6 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-08-09CIF 237 - director → ME
Person with significant control
2018-04-26 ~ 2018-08-09CIF 1849 - Ownership of shares – 75% or more → OE
CIF 1849 - Ownership of voting rights - 75% or more → OE
CIF 1849 - Right to appoint or remove directors → OE
1395
HAMSARD 3499 LIMITED - 2018-08-10
77 Endell Street, London, EnglandCorporate (6 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-08-09CIF 236 - director → ME
Person with significant control
2018-04-26 ~ 2018-08-09CIF 1848 - Ownership of shares – 75% or more → OE
CIF 1848 - Ownership of voting rights - 75% or more → OE
CIF 1848 - Right to appoint or remove directors → OE
1396
Ryecroft Aviary Road, Worsley, Manchester, United KingdomDissolved corporate (2 parents)
Officer
2010-11-12 ~ 2010-11-15CIF 1107 - director → ME
1397
PARAGON MORTGAGES (NO.23) PLC - 2009-02-27
51 Homer Road, Solihull, West Midlands, EnglandCorporate (3 parents, 2 offsprings)
Officer
2005-03-12 ~ 2005-03-17CIF 895 - director → ME
1398
THE CBSO PENSION SCHEME LIMITED - 2013-09-10
Cbso Centre, Berkley Street, Birmingham, EnglandCorporate (11 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2013-04-22 ~ 2014-01-22CIF 472 - director → ME
1399
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 728 - director → ME
1400
HAMSARD 3455 LIMITED - 2017-10-20
Bankside 3 90-100 Southwark Street, London, EnglandCorporate (6 parents)
Officer
2017-06-01 ~ 2017-10-20CIF 271 - director → ME
Person with significant control
2017-06-01 ~ 2017-10-20CIF 1883 - Ownership of shares – 75% or more → OE
CIF 1883 - Ownership of voting rights - 75% or more → OE
CIF 1883 - Right to appoint or remove directors → OE
1401
HAMSARD 2325 LIMITED - 2001-07-18
Lakeside House Shirwell Crescent, Furzton, Milton Keynes, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2001-05-11 ~ 2001-07-18CIF 1512 - director → ME
1402
7, Wickstead Close, Wickstead Close, Nantwich, Cheshire, EnglandCorporate (2 parents)
Equity (Company account)
662 GBP2024-03-31
Officer
2001-03-06 ~ 2001-03-08CIF 1530 - director → ME
1403
WYEVALE GARDEN CENTRES LIMITED - 2014-10-10
GARDEN CENTRES INVESTMENTS LIMITED - 2009-07-17
HAMSARD 2268 LIMITED - 2001-02-20
Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, EnglandDissolved corporate (3 parents)
Officer
2001-01-23 ~ 2002-07-30CIF 1536 - director → ME
1404
HAMSARD 5035 LIMITED - 1999-10-07
Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, LeedsDissolved corporate (4 parents)
Officer
1999-06-16 ~ 1999-10-06CIF 1254 - nominee-director → ME
1405
Scrivens House, 60 Islington Row Middleway, Po Box 15666, Birmingham, United KingdomDissolved corporate (3 parents)
Officer
2006-02-13 ~ 2006-04-03CIF 826 - director → ME
1406
The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, GloucestershireCorporate (2 parents)
Equity (Company account)
-161,621 GBP2024-03-31
Officer
2006-12-13 ~ 2006-12-30CIF 768 - director → ME
1407
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 495 - director → ME
1408
Pilot Way Ansty Business Park, Ansty, Coventry, Warwickshire, EnglandCorporate (12 parents, 5 offsprings)
Officer
2009-02-10 ~ 2009-03-16CIF 590 - director → ME
1409
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, EnglandCorporate (4 parents)
Equity (Company account)
0 GBP2023-10-31
Officer
2006-10-06 ~ 2006-10-16CIF 784 - director → ME
1410
HAMSARD 3563 LIMITED - 2020-06-30
359-361 Hagley Road, Edgbaston, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2020-03-19 ~ 2020-06-30CIF 179 - director → ME
Person with significant control
2020-03-19 ~ 2020-06-30CIF 1786 - Ownership of shares – 75% or more → OE
CIF 1786 - Ownership of voting rights - 75% or more → OE
CIF 1786 - Right to appoint or remove directors → OE
1411
HAMSARD 2355 LIMITED - 2001-11-09
Iko Appley Lane North, Appley Bridge, Wigan, EnglandCorporate (13 parents, 1 offspring)
Officer
2001-07-05 ~ 2001-11-09CIF 1488 - director → ME
1412
6 Manchester Road, Buxton, DerbyshireCorporate (4 parents)
Equity (Company account)
43,069 GBP2023-12-31
Officer
2003-08-18 ~ 2003-08-28CIF 1037 - director → ME
1413
HAMSARD 3681 LIMITED - 2023-01-06
America House, Rumford Court, Rumford Place, Liverpool, Merseyside, EnglandCorporate (4 parents, 1 offspring)
Officer
2022-06-22 ~ 2022-08-01CIF 345 - director → ME
Person with significant control
2022-06-22 ~ 2022-08-01CIF 1945 - Ownership of shares – 75% or more → OE
CIF 1945 - Ownership of voting rights - 75% or more → OE
CIF 1945 - Right to appoint or remove directors → OE
1414
HAMSARD 3679 LIMITED - 2023-01-05
America House, Rumford Court, Rumford Place, Liverpool, Merseyside, EnglandCorporate (5 parents, 1 offspring)
Officer
2022-05-04 ~ 2022-08-01CIF 355 - director → ME
Person with significant control
2022-05-04 ~ 2022-08-01CIF 1955 - Ownership of shares – 75% or more → OE
CIF 1955 - Ownership of voting rights - 75% or more → OE
CIF 1955 - Right to appoint or remove directors → OE
1415
HAMSARD 3680 LIMITED - 2023-01-05
America House, Rumford Court, Rumford Place, Liverpool, EnglandCorporate (3 parents, 1 offspring)
Officer
2022-06-22 ~ 2022-08-01CIF 344 - director → ME
Person with significant control
2022-06-22 ~ 2022-08-01CIF 1944 - Ownership of shares – 75% or more → OE
CIF 1944 - Ownership of voting rights - 75% or more → OE
CIF 1944 - Right to appoint or remove directors → OE
1416
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 302 - director → ME
1417
Rutland House, 148 Edmund Street, Birmingham, West MidlandsCorporate (3 parents)
Equity (Company account)
0 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2016-04-06CIF 2039 - Ownership of shares – 75% or more → OE
1418
FRIENDLY INSURE LIMITED - 2008-10-09
Orange Tower, Mediacityuk, Salford Quays, United KingdomCorporate (7 parents)
Officer
2002-06-11 ~ 2004-02-28CIF 1085 - director → ME
1419
THINK BANKING LIMITED - 2012-08-16
Orange Tower, Mediacityuk, Salford Quays, United KingdomCorporate (5 parents)
Officer
2005-08-08 ~ 2005-08-08CIF 865 - director → ME
1420
AUKDH (NO. 2) LIMITED - 2012-03-23
ORIGEN FINANCIAL SERVICES LIMITED - 2005-03-02
Ernst & Young Llp, 1 More London Place, LondonCorporate (3 parents)
Officer
2004-04-27 ~ 2004-06-08CIF 973 - director → ME
1421
AINSCOUGH EQUESTRIAN SERVICES LIMITED - 2014-01-09
AINSCOUGH-JOHNSTON LIMITED - 2011-08-19
Oakland House, 21 Hope Carr Road, Leigh, EnglandCorporate (4 parents)
Officer
2007-10-17 ~ 2007-10-17CIF 689 - director → ME
1422
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 1105 - director → ME
1423
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 1310 - nominee-director → ME
1424
HAMSARD 2654 LIMITED - 2003-07-31
Unit 11 Stocksfield Hall, Stocksfield, Northumberland, EnglandDissolved corporate (2 parents)
Officer
2003-04-13 ~ 2003-08-29CIF 1060 - nominee-director → ME
1425
SIRDAR SPINNING LIMITED - 2017-09-06
HAMSARD 2175 LIMITED - 2000-12-07
Flanshaw Lane, Alverthorpe, Wakefield, West YorkshireCorporate (5 parents, 1 offspring)
Officer
2000-04-18 ~ 2000-11-29CIF 1215 - nominee-director → ME
1426
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 KingdomCorporate (5 parents, 1 offspring)
Officer
2005-05-31 ~ 2005-10-06CIF 883 - nominee-director → ME
1427
THINK MONEY HOLDINGS LIMITED - 2019-05-16
THINK MONEY GROUP LIMITED - 2005-12-19
GREGORY PENNINGTON GROUP LIMITED - 2004-09-21
HAMSARD 2396 LIMITED - 2002-03-13
Orange Tower, Mediacityuk, Salford Quays, United KingdomCorporate (5 parents, 7 offsprings)
Officer
2001-10-18 ~ 2002-03-22CIF 1469 - director → ME
1428
THINK MONEY GROUP LIMITED - 2019-04-23
THINK MONEY HOLDINGS 1 LIMITED - 2007-02-21
Orange Tower, Mediacityuk, Salford Quays, United KingdomCorporate (8 parents, 1 offspring)
Officer
2006-11-02 ~ 2006-11-06CIF 779 - director → ME
1429
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 388 - director → ME
Person with significant control
2021-04-07 ~ 2021-09-09CIF 1988 - Ownership of shares – 75% or more → OE
CIF 1988 - Ownership of voting rights - 75% or more → OE
CIF 1988 - Right to appoint or remove directors → OE
1430
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 1587 - director → ME
1431
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 1296 - nominee-director → ME
1432
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 465 - director → ME
1433
14th Floor 33 Cavendish Square, London, United KingdomCorporate (2 parents, 2 offsprings)
Equity (Company account)
1,340,312 GBP2022-03-31
Officer
2012-03-05 ~ 2012-03-13CIF 520 - director → ME
1434
HAMSARD 3129 LIMITED - 2008-12-12
60 Great Portland Street, LondonDissolved corporate (3 parents)
Officer
2008-05-21 ~ 2008-08-19CIF 637 - director → ME
1435
46 Vivian Avenue, Hendon Central, LondonDissolved corporate (3 parents)
Officer
2010-03-18 ~ 2010-03-18CIF 1150 - director → ME
1436
TRADEBE MINERAL RESOURCE MANAGEMENT LIMITED - 2011-12-22
MINERALS RESOURCE MANAGEMENT LIMITED - 2011-12-12
SRM - FERRO DUO LIMITED - 2007-07-17
Atlas House Third Avenue, Globe Park, Marlow, BuckinghamshireDissolved corporate (5 parents)
Officer
2004-10-01 ~ 2004-11-10CIF 945 - director → ME
1437
HAMSARD 2067 LIMITED - 1999-09-24
Church Bridge House, Henry Street, Accrington, United KingdomDissolved corporate (3 parents)
Officer
1999-09-20 ~ 1999-09-27CIF 1242 - nominee-director → ME
1438
10 Queen Street Place, London, United KingdomDissolved corporate (1 parent)
Officer
2012-11-16 ~ 2012-11-19CIF 484 - director → ME
1439
HAMSARD 2256 LIMITED - 2001-03-12
Tempsford Hall, Tempsford Hall, Sandy, BedfordshireDissolved corporate (3 parents)
Officer
2000-12-13 ~ 2001-02-27CIF 1202 - nominee-director → ME
1440
HAMSARD 2694 LIMITED - 2004-07-26
287-291 Banbury Road, Oxford, OxonDissolved corporate (2 parents)
Officer
2003-11-18 ~ 2004-03-24CIF 1018 - nominee-director → ME
1441
CALLCREDIT INFORMATION GROUP LIMITED - 2019-04-30
SKIPTON INFORMATION GROUP LIMITED - 2008-05-29
SKIPTON INFORMATION GROUP PLC - 2006-07-14
HAMSARD 2692 LIMITED - 2004-06-07
One Park Lane, Leeds, West YorkshireCorporate (4 parents, 4 offsprings)
Officer
2003-11-18 ~ 2004-04-13CIF 1019 - nominee-director → ME
1442
HAMSARD 3072 LIMITED - 2007-07-12
Clarendon House, 147 London Road, Kingston Upon Thames, SurreyDissolved corporate (3 parents, 13 offsprings)
Officer
2007-06-20 ~ 2007-07-11CIF 711 - nominee-director → ME
1443
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 1133 - director → ME
1444
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 1616 - director → ME
1445
INSTANTSUCCESS LIMITED - 1998-01-07
Unit 4 Kennet House Langley Quay, Waterside Drive, Slough, Berkshire, United KingdomCorporate (3 parents, 1 offspring)
Equity (Company account)
273,683 GBP2023-03-31
Officer
1997-12-17 ~ 1997-12-29CIF 1567 - director → ME
1446
PAROS TECHNOLOGY LIMITED - 2008-07-24
PAROS LIMITED - 2006-03-20
Lia Fail, Ravenspoint Road, Trearddur Bay, Ilse Of Anglesey, WalesCorporate (2 parents)
Equity (Company account)
-128,729 GBP2023-12-31
Officer
2006-01-20 ~ 2006-01-27CIF 830 - director → ME
1447
SAD1 STOBART AIR DEVELOPMENT 1 LIMITED - 2018-01-30
72 Broadwick Street, London, United KingdomCorporate (6 parents)
Officer
2009-12-22 ~ 2010-03-12CIF 1159 - director → ME
1448
PROLOGIS PARK STOKE ON TRENT MANAGEMENT COMPANY LIMITED - 2017-11-02
STOKE-ON-TRENT MANAGEMENT COMPANY LIMITED - 2007-01-30
72 Broadwick Street, London, United KingdomCorporate (6 parents)
Equity (Company account)
10 GBP2016-12-31
Officer
2005-10-21 ~ 2005-11-08CIF 853 - director → ME
1449
HAMSARD 3614 LIMITED - 2021-02-24
C/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, EnglandCorporate (6 parents, 2 offsprings)
Equity (Company account)
-4,979,691 GBP2022-03-31
Officer
2020-11-26 ~ 2021-02-23CIF 416 - director → ME
Person with significant control
2020-11-26 ~ 2021-02-23CIF 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
1450
HAMSARD 3613 LIMITED - 2021-02-24
C/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, EnglandCorporate (4 parents, 1 offspring)
Equity (Company account)
1 GBP2022-03-31
Officer
2020-11-26 ~ 2021-02-23CIF 415 - director → ME
Person with significant control
2020-11-26 ~ 2021-02-23CIF 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
1451
HAMSARD 3593 LIMITED - 2020-12-08
Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West YorkshireCorporate (6 parents, 1 offspring)
Equity (Company account)
-4,393,890 GBP2023-09-30
Officer
2020-09-29 ~ 2020-12-08CIF 431 - director → ME
Person with significant control
2020-09-29 ~ 2020-12-08CIF 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
1452
HAMSARD 3592 LIMITED - 2020-12-08
Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West YorkshireCorporate (4 parents, 1 offspring)
Profit/Loss (Company account)
-135,491 GBP2022-10-01 ~ 2023-09-30
Officer
2020-09-29 ~ 2020-12-08CIF 430 - director → ME
Person with significant control
2020-09-29 ~ 2020-12-08CIF 2028 - Ownership of shares – 75% or more → OE
CIF 2028 - Ownership of voting rights - 75% or more → OE
CIF 2028 - Right to appoint or remove directors → OE
1453
HAMSARD 2559 LIMITED - 2002-12-05
373 Stirling Road, Stirling Road Cressex Business Park, High Wycombe, BuckinghamshireCorporate (8 parents, 1 offspring)
Officer
2002-07-15 ~ 2002-09-11CIF 1338 - nominee-director → ME
1454
AIRRADIO LIMITED - 2021-10-28
AFFINI TECHNOLOGY LIMITED - 2013-04-10
TECHNOLOGY & CONSULTING SERVICES LIMITED - 2012-05-08
HAMSARD 3234 LIMITED - 2011-04-07
158 Edmund Street, BirminghamDissolved corporate (3 parents, 1 offspring)
Officer
2010-12-17 ~ 2011-05-05CIF 1102 - director → ME
1455
TURNER MIDCO LIMITED - 2014-04-04
The Harlequin Building, 65 Southwark Street, LondonCorporate (2 parents)
Equity (Company account)
-21,894,358 GBP2019-09-30
Officer
2014-03-31 ~ 2014-06-11CIF 450 - director → ME
1456
The Harlequin Building, 6th Floor, 65southwark Street, LondonCorporate (2 parents, 2 offsprings)
Profit/Loss (Company account)
-10,547,876 GBP2018-10-01 ~ 2019-09-30
Officer
2014-03-31 ~ 2014-06-11CIF 449 - director → ME
1457
Fourth Floor Unit5b, The Parklands, BoltonCorporate (5 parents)
Officer
2007-01-03 ~ 2007-02-14CIF 756 - director → ME
1458
C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East YorkshireDissolved corporate (3 parents)
Officer
2007-06-18 ~ 2007-06-20CIF 723 - director → ME
1459
C/o, The Hall, Lairgate, Beverley, East Riding Of YorkshireDissolved corporate (3 parents)
Officer
2007-05-31 ~ 2007-06-20CIF 725 - director → ME
1460
C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East YorkshireDissolved corporate (2 parents)
Officer
2007-06-19 ~ 2007-06-20CIF 721 - director → ME
1461
C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East YorkshireDissolved corporate (2 parents)
Officer
2007-06-19 ~ 2007-06-20CIF 722 - director → ME
1462
C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East YorkshireDissolved corporate (2 parents)
Officer
2007-06-19 ~ 2007-06-20CIF 720 - director → ME
1463
HAMSARD 2040 LIMITED - 1999-03-31
Umbro House, Lakeside, Cheadle, CheshireDissolved corporate (2 parents)
Officer
1999-03-18 ~ 1999-03-31CIF 1260 - nominee-director → ME
1464
C/o John Marshall, Fairwinds (6e) Clifton Drive, Lytham St. Annes, Lancashire, United KingdomDissolved corporate (1 parent)
Officer
2010-10-19 ~ 2010-10-20CIF 1111 - director → ME
1465
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 679 - director → ME
1466
Early Lodge, Barningham, Richmond, North Yorkshire, EnglandCorporate (3 parents)
Equity (Company account)
101 GBP2024-03-31
Officer
2005-11-17 ~ 2005-11-18CIF 845 - director → ME
1467
Early Lodge, Barningham, Richmond, North Yorkshire, EnglandCorporate (2 parents, 3 offsprings)
Equity (Company account)
5,882 GBP2024-03-31
Officer
2005-11-18 ~ 2005-11-18CIF 843 - director → ME
1468
HAMSARD ONE THOUSAND AND SEVENTY LIMITED - 1998-01-19
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, WarringtonCorporate (12 parents)
Officer
1997-12-18 ~ 1998-01-19CIF 1566 - director → ME
1469
HAMSARD 2310 LIMITED - 2001-06-27
1 East Parade, Leeds, EnglandCorporate (4 parents, 6 offsprings)
Officer
2001-03-19 ~ 2001-06-06CIF 1520 - director → ME
1470
Carlton House 28/29 Carlton Terrace, Portslade, BrightonCorporate (2 parents)
Officer
2007-06-06 ~ 2007-06-18CIF 724 - director → ME
1471
HAMSARD 3626 LIMITED - 2021-11-30
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, EnglandCorporate (4 parents)
Officer
2021-02-04 ~ 2021-05-05CIF 400 - director → ME
Person with significant control
2021-02-04 ~ 2021-05-05CIF 2000 - Ownership of shares – 75% or more → OE
CIF 2000 - Ownership of voting rights - 75% or more → OE
CIF 2000 - Right to appoint or remove directors → OE
1472
Northstar, 135-141 Oldham Street, Manchester, EnglandCorporate (6 parents)
Equity (Company account)
1 GBP2023-03-31
Officer
2009-09-22 ~ 2009-09-28CIF 542 - director → ME
1473
HAMSARD 2469 LIMITED - 2002-06-20
12 Little Portland Street, 2nd Floor, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2021-12-31
Officer
2002-01-25 ~ 2002-03-20CIF 1367 - nominee-director → ME
1474
HAMSARD 2473 LIMITED - 2002-06-20
32 Croft Road, Edwalton, Nottingham, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2002-01-25 ~ 2002-03-20CIF 1366 - nominee-director → ME
1475
HAMSARD 2634 LIMITED - 2003-07-24
210 Pentonville Road, LondonDissolved corporate (5 parents)
Officer
2003-03-13 ~ 2003-07-23CIF 1072 - nominee-director → ME
1476
HAMSARD 3245 LIMITED - 2012-05-09
Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, WarwickshireCorporate (8 parents, 1 offspring)
Officer
2011-04-08 ~ 2011-04-11CIF 1645 - director → ME
1477
VALPAK 2011 LIMITED - 2012-03-29
HAMSARD 3264 LIMITED - 2011-07-01
Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, WarwickshireCorporate (8 parents, 9 offsprings)
Officer
2011-06-30 ~ 2011-07-28CIF 1610 - director → ME
1478
VANE MINERALS LIMITED - 2005-01-27
THOR PREVENTIVE MEDICINE LIMITED - 2002-07-26
HAMSARD 2508 LIMITED - 2002-05-24
Watson Morgan, 20-22 Wenlock Road, London, EnglandCorporate (2 parents)
Equity (Company account)
-17,284,530 GBP2023-12-31
Officer
2002-04-10 ~ 2002-08-10CIF 1362 - nominee-director → ME
1479
VECTRA TECHNOLOGIES LIMITED - 2004-03-18
26 Stroudley Road, Brighton, East SussexCorporate (3 parents, 2 offsprings)
Officer
2003-05-28 ~ 2003-08-19CIF 1054 - director → ME
1480
HAMSARD 3542 LIMITED - 2019-08-14
4th Floor, Abbey House, 32 Booth Street, ManchesterCorporate (4 parents, 2 offsprings)
Equity (Company account)
-1,419,584 GBP2022-02-28
Officer
2019-07-03 ~ 2019-08-15CIF 199 - director → ME
Person with significant control
2019-07-03 ~ 2019-08-15CIF 1811 - Ownership of shares – 75% or more → OE
CIF 1811 - Ownership of voting rights - 75% or more → OE
CIF 1811 - Right to appoint or remove directors → OE
1481
HAMSARD 3543 LIMITED - 2019-08-14
4th Floor Abbey House, 32 Booth Street, ManchesterCorporate (5 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-08-15CIF 200 - director → ME
Person with significant control
2019-07-03 ~ 2019-08-15CIF 1812 - Ownership of shares – 75% or more → OE
CIF 1812 - Ownership of voting rights - 75% or more → OE
CIF 1812 - Right to appoint or remove directors → OE
1482
Squire Patton Boggs (uk) Llp (ref: Csu), 60 London Wall, London, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
220,079,119 GBP2024-03-31
Officer
2010-10-13 ~ 2010-10-22CIF 1112 - director → ME
1483
HAMSARD 2261 LIMITED - 2001-02-05
13 Marybridge Close, Totton, Southampton, United KingdomCorporate (3 parents)
Equity (Company account)
150,853 GBP2024-12-31
Officer
2000-12-13 ~ 2001-01-31CIF 1539 - director → ME
1484
236 Mottram Road, Stalybridge, Cheshire, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
-1,432,182 GBP2021-12-31
Officer
2008-02-07 ~ 2008-02-15CIF 662 - director → ME
1485
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 340 - director → ME
Person with significant control
2022-07-05 ~ 2022-10-06CIF 1940 - Ownership of shares – 75% or more → OE
CIF 1940 - Ownership of voting rights - 75% or more → OE
CIF 1940 - Right to appoint or remove directors → OE
1486
HAMSARD 2584 LIMITED - 2002-12-03
31st Floor 40 Bank Street, LondonDissolved corporate (3 parents)
Officer
2002-09-23 ~ 2002-11-29CIF 1317 - nominee-director → ME
1487
7C INDIA LIMITED - 2003-12-15
HAMSARD 2488 LIMITED - 2002-04-26
31st Floor 40 Bank Street, London, United KingdomDissolved corporate (2 parents)
Officer
2002-01-25 ~ 2002-04-26CIF 1375 - nominee-director → ME
1488
HAMSARD 3388 LIMITED - 2016-07-16
Unit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
-12,815,893 GBP2024-03-26
Officer
2015-10-12 ~ 2016-06-16CIF 116 - director → ME
1489
3 Pancras Square 3rd Floor, Three Pancras Square, London, EnglandCorporate (2 parents)
Officer
2010-12-22 ~ 2010-12-23CIF 1099 - director → ME
1490
HAMSARD 3218 LIMITED - 2010-12-01
Menzies Llp, 4th Floor 95 Gresham Street, LondonCorporate (5 parents)
Equity (Company account)
-2,244,311 GBP2020-12-30
Officer
2010-06-16 ~ 2010-12-22CIF 1136 - director → ME
1491
HAMSARD 2628 LIMITED - 2003-05-06
Valley House Huddersfield Road, Wyke, Bradford, West Yorkshire, EnglandCorporate (2 parents)
Equity (Company account)
46,122 GBP2023-06-30
Officer
2003-03-13 ~ 2003-05-06CIF 1064 - nominee-director → ME
1492
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 1631 - director → ME
1493
HAMSARD 3560 LIMITED - 2020-07-02
Suite 3 Regency Road 91 Western Road, BrightonCorporate (4 parents)
Officer
2020-02-07 ~ 2020-06-09CIF 183 - director → ME
Person with significant control
2020-02-07 ~ 2020-06-09CIF 1790 - Ownership of shares – 75% or more → OE
CIF 1790 - Ownership of voting rights - 75% or more → OE
CIF 1790 - Right to appoint or remove directors → OE
1494
AUTOMOTIVE ENGINEERING SERVICES LIMITED - 2007-06-14
GLOBAL ENGINEERING AND ADMINISTRATIVE SERVICES LIMITED - 2007-05-16
31 Springfield Lyons Approach, Chelmsford, Essex, EnglandCorporate (6 parents, 1 offspring)
Officer
2007-04-16 ~ 2007-06-01CIF 736 - director → ME
1495
XYZ PENSION SCHEME TRUSTEES LIMITED - 2007-09-14
31 Springfield Lyons Approach, Chelmsford, Essex, EnglandCorporate (10 parents)
Officer
2007-08-23 ~ 2007-08-23CIF 698 - director → ME
1496
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, EnglandCorporate (6 parents, 1 offspring)
Officer
2007-11-26 ~ 2008-03-10CIF 678 - director → ME
1497
CASHFLOWS EUROPE LIMITED - 2015-11-06
CASHFLOW NETWORK LIMITED - 2012-06-26
WHITEPHONE LIMITED - 2009-12-15
Cpc1 Capital Park, Fulbourn, CambridgeDissolved corporate (2 parents)
Equity (Company account)
100 GBP2018-12-31
Officer
2005-06-01 ~ 2005-06-01CIF 877 - director → ME
1498
HAMSARD 2995 LIMITED - 2006-06-29
Shire House, Tachbrook Road, Leamington Spa, Warwickshire, EnglandCorporate (2 parents)
Officer
2006-04-28 ~ 2006-06-26CIF 814 - nominee-director → ME
1499
Shire House, Tachbrook Road, Leamington Spa, Warwickshire, EnglandCorporate (3 parents, 8 offsprings)
Officer
2002-07-05 ~ 2002-11-15CIF 1398 - director → ME
1500
PM GROUP PLC - 2008-02-25
HAMSARD 2451 LIMITED - 2002-03-01
Airedale House, Canal Road, Bradford, West YorkshireCorporate (5 parents, 1 offspring)
Equity (Company account)
30,797,750 GBP2021-12-31
Officer
2002-01-07 ~ 2002-03-27CIF 1438 - director → ME
1501
HAMSARD 5065 LIMITED - 1999-12-01
1st Floor, Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, EnglandCorporate (1 parent)
Equity (Company account)
5,550 GBP2024-03-31
Officer
1999-10-05 ~ 1999-11-19CIF 1241 - nominee-director → ME
1502
HAMSARD 2495 LIMITED - 2002-05-24
Crane House Epsilon Terrace, West Road, Ipswich, SuffolkDissolved corporate (3 parents)
Officer
2002-01-25 ~ 2002-04-26CIF 1424 - director → ME
1503
HAMSARD 3641 LIMITED - 2021-09-27
Lakeside Road Colnbrook By Pass, Colnbrook, Slough, Berkshire, EnglandCorporate (2 parents, 1 offspring)
Officer
2021-04-07 ~ 2021-09-27CIF 390 - director → ME
Person with significant control
2021-04-07 ~ 2021-09-27CIF 1990 - Ownership of shares – 75% or more → OE
CIF 1990 - Ownership of voting rights - 75% or more → OE
CIF 1990 - Right to appoint or remove directors → OE
1504
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 1487 - director → ME
1505
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 767 - director → ME
1506
HAMSARD 3406 LIMITED - 2016-07-28
The Courtyard, Catherine Street, Macclesfield, Cheshire, EnglandCorporate (4 parents, 2 offsprings)
Officer
2016-05-16 ~ 2016-07-15CIF 311 - director → ME
1507
WATERWISE PROJECTS LIMITED - 2005-09-08
344-354 Gray's Inn Road, London, EnglandCorporate (9 parents)
Equity (Company account)
158,616 GBP2023-08-31
Officer
2005-08-25 ~ 2005-09-01CIF 863 - director → ME
1508
HAMSARD 2326 LIMITED - 2002-04-16
Kemp House, 152-160 City Road, LondonDissolved corporate (2 parents)
Officer
2001-05-10 ~ 2001-08-14CIF 1515 - director → ME
1509
2 Water Lane, Bures, SuffolkDissolved corporate (4 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2003-09-22 ~ 2003-09-29CIF 1033 - director → ME
1510
2 Water Lane, Bures, SuffolkDissolved corporate (4 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2003-09-22 ~ 2003-09-29CIF 1031 - director → ME
1511
2 Water Lane, Bures, SuffolkDissolved corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2003-09-22 ~ 2003-09-29CIF 1032 - director → ME
1512
2 Water Lane, Bures, SuffolkDissolved corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2003-09-24 ~ 2003-09-29CIF 1030 - director → ME
1513
HAMSARD 3606 LIMITED - 2022-05-10
Charles Babbage House, Kingsway Business Park, Rochdale, United Kingdom, EnglandCorporate (12 parents, 1 offspring)
Profit/Loss (Company account)
-2,495,006 GBP2020-11-26 ~ 2021-07-31
Officer
2020-11-26 ~ 2021-01-25CIF 408 - director → ME
Person with significant control
2020-11-26 ~ 2021-01-25CIF 2008 - Ownership of shares – 75% or more → OE
CIF 2008 - Ownership of voting rights - 75% or more → OE
CIF 2008 - Right to appoint or remove directors → OE
1514
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 937 - nominee-director → ME
1515
23 Queen Anne Street, London, EnglandCorporate (3 parents)
Equity (Company account)
-3,207 GBP2024-03-31
Officer
2010-01-06 ~ 2010-01-15CIF 1158 - director → ME
1516
25 Moorgate, LondonDissolved corporate (3 parents)
Officer
2011-01-11 ~ 2011-01-11CIF 1664 - director → ME
1517
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 1292 - nominee-director → ME
1518
90 Whitfield Street, London, EnglandDissolved corporate (3 parents)
Officer
2004-05-05 ~ 2004-05-26CIF 970 - nominee-director → ME
1519
Sea Containers House, 18 Upper Ground, London, EnglandDissolved corporate (3 parents)
Officer
2003-12-12 ~ 2004-04-22CIF 1010 - director → ME
1520
Pirtek Westbury, The Broadway Centre Headquarters Road, West Wilts Trading Estate, Westbury, WiltshireCorporate (3 parents)
Equity (Company account)
14,501 GBP2023-07-31
Officer
2012-02-02 ~ 2012-02-02CIF 534 - director → ME
1521
HAMSARD 2545 LIMITED - 2002-08-29
Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, EnglandCorporate (3 parents)
Officer
2002-07-15 ~ 2002-09-16CIF 1339 - nominee-director → ME
1522
FIELD BOXMORE LIMITED - 2019-02-22
Westrock Millennium Way West, Phoenix Centre, Nottingham, United KingdomCorporate (3 parents, 2 offsprings)
Officer
2003-11-26 ~ 2003-12-01CIF 1016 - director → ME
1523
HAMSARD 3048 LIMITED - 2009-02-17
10 Eric Drive, Sandbach, CheshireDissolved corporate (2 parents)
Officer
2006-12-14 ~ 2007-05-04CIF 763 - nominee-director → ME
1524
HAMSARD 3146 LIMITED - 2009-07-03
First Floor West 25 Western Avenue, Milton Park, Abingdon, EnglandCorporate (4 parents)
Equity (Company account)
-9,907,762 GBP2023-12-30
Officer
2008-11-19 ~ 2008-12-22CIF 613 - director → ME
1525
PROLOGIS (COVENTRY ROAD) LIMITED - 2007-05-04
Baker Tilly, 6th Floor 25 Farringdon Street, LondonDissolved corporate
Officer
2006-10-12 ~ 2006-10-13CIF 782 - director → ME
1526
IEC WIGAN PROPERTY HOLDINGS LIMITED - 2020-06-01
HAMSARD 3483 LIMITED - 2019-01-02
C/o Begbies Traynor, 340 Deansgate, ManchesterCorporate (3 parents)
Officer
2018-02-14 ~ 2018-04-11CIF 244 - director → ME
Person with significant control
2018-02-14 ~ 2018-04-11CIF 1856 - Ownership of shares – 75% or more → OE
CIF 1856 - Ownership of voting rights - 75% or more → OE
CIF 1856 - Right to appoint or remove directors → OE
1527
IEC SPORTS MANAGEMENT LIMITED - 2020-06-01
HAMSARD 3467 LIMITED - 2018-11-19
C/o Begbies Traynor, 340 Deansgate, ManchesterCorporate (3 parents)
Officer
2017-07-31 ~ 2018-02-15CIF 269 - director → ME
Person with significant control
2017-07-31 ~ 2018-02-15CIF 1881 - Ownership of shares – 75% or more → OE
CIF 1881 - Ownership of voting rights - 75% or more → OE
1528
WILLAN UK LIMITED - 2001-03-23
2 Brooklands Road, Sale, CheshireCorporate (6 parents, 1 offspring)
Profit/Loss (Company account)
110,722 GBP2023-04-01 ~ 2024-03-31
Officer
2000-03-31 ~ 2000-04-12CIF 1546 - director → ME
1529
HAMSARD 3087 LIMITED - 2008-02-11
Unit 26 Planetary Industrial Estate, Planetary Road, Willenhall, EnglandCorporate (3 parents, 2 offsprings)
Officer
2007-06-20 ~ 2007-12-13CIF 719 - nominee-director → ME
1530
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 1082 - director → ME
1531
Think Park Mosley Road, Trafford Park, ManchesterDissolved corporate (7 parents)
Officer
2006-08-11 ~ 2006-08-16CIF 797 - director → ME
1532
HAMSARD 2402 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1092 - director → ME
1533
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 987 - director → ME
1534
BICKER FEN WIND LIMITED - 2006-08-08
25 Shirleys, Ditchling, Hassocks, EnglandCorporate (3 parents, 4 offsprings)
Equity (Company account)
1,172,426 GBP2023-06-30
Officer
2004-03-19 ~ 2004-04-06CIF 986 - director → ME
1535
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 1164 - director → ME
1536
HAMSARD 3200 LIMITED - 2010-04-27
White Hart House, High Street, Limpsfield, SurreyDissolved corporate (3 parents)
Officer
2009-12-02 ~ 2010-04-26CIF 1165 - director → ME
1537
WINNING PITCH PLC - 2012-07-13
HAMSARD 3086 LIMITED - 2007-11-26
140 Aldersgate Street, London, EnglandCorporate (5 parents, 1 offspring)
Officer
2007-06-20 ~ 2007-11-02CIF 717 - nominee-director → ME
1538
MABEL PLANTATION WINDFARM LIMITED - 2006-03-06
24 Savile Row, London, United KingdomCorporate (5 parents)
Equity (Company account)
4,375,152 GBP2023-12-31
Officer
2004-03-23 ~ 2004-03-23CIF 982 - director → ME
1539
WINCOMPARATOR LIMITED - 2016-08-10
7 Devonshire Square, LondonCorporate (4 parents, 1 offspring)
Officer
2008-04-17 ~ 2008-04-22CIF 645 - director → ME
1540
SUMMERHOUSE BIDCO LIMITED - 2023-04-15
HAMSARD 3589 LIMITED - 2020-10-27
C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, LeedsCorporate (5 parents, 7 offsprings)
Officer
2020-09-24 ~ 2020-10-26CIF 438 - director → ME
Person with significant control
2020-09-24 ~ 2020-10-26CIF 2036 - Ownership of shares – 75% or more → OE
CIF 2036 - Ownership of voting rights - 75% or more → OE
CIF 2036 - Right to appoint or remove directors → OE
1541
SUMMERHOUSE MIDCO 1 LIMITED - 2023-04-15
HAMSARD 3587 LIMITED - 2020-10-27
C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, LeedsCorporate (5 parents, 1 offspring)
Officer
2020-09-24 ~ 2020-10-26CIF 436 - director → ME
Person with significant control
2020-09-24 ~ 2020-10-26CIF 2034 - Ownership of shares – 75% or more → OE
CIF 2034 - Ownership of voting rights - 75% or more → OE
CIF 2034 - Right to appoint or remove directors → OE
1542
SUMMERHOUSE MIDCO 2 LIMITED - 2023-04-15
HAMSARD 3588 LIMITED - 2020-10-27
C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, LeedsCorporate (5 parents, 1 offspring)
Officer
2020-09-24 ~ 2020-10-26CIF 437 - director → ME
Person with significant control
2020-09-24 ~ 2020-10-26CIF 2035 - Ownership of shares – 75% or more → OE
CIF 2035 - Ownership of voting rights - 75% or more → OE
CIF 2035 - Right to appoint or remove directors → OE
1543
SUMMERHOUSE TOPCO LIMITED - 2023-04-15
HAMSARD 3586 LIMITED - 2020-10-27
C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, LeedsCorporate (6 parents, 1 offspring)
Officer
2020-09-24 ~ 2020-10-26CIF 435 - director → ME
Person with significant control
2020-09-24 ~ 2020-10-26CIF 2033 - Ownership of shares – 75% or more → OE
CIF 2033 - Ownership of voting rights - 75% or more → OE
CIF 2033 - Right to appoint or remove directors → OE
1544
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 406 - director → ME
Person with significant control
2020-12-16 ~ 2021-03-24CIF 2006 - Ownership of shares – 75% or more → OE
CIF 2006 - Ownership of voting rights - 75% or more → OE
CIF 2006 - Right to appoint or remove directors → OE
1545
384a Deansgate, Manchester, Greater Manchester, EnglandCorporate (2 parents)
Equity (Company account)
30 GBP2024-05-31
Officer
2002-05-23 ~ 2002-07-03CIF 1405 - director → ME
1546
PLEXUS LAW LIMITED - 2019-04-05
HAMSARD 3380 LIMITED - 2015-11-19
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 120 - director → ME
1547
CALEY PROCESS SYSTEMS LIMITED - 2004-03-15
HAMSARD FIVE THOUSAND AND SEVEN LIMITED - 1998-08-18
Lawrence House, Dowley Gap Business Park, Bingley, West YorkshireDissolved corporate (3 parents)
Officer
1998-08-10 ~ 1999-12-08CIF 1277 - nominee-director → ME
1548
WORKING PARTNERS 2007 LIMITED - 2007-03-23
HAMSARD 3063 LIMITED - 2007-03-09
9 Kingsway, 4th Floor, LondonCorporate (3 parents)
Officer
2007-01-23 ~ 2007-02-02CIF 751 - director → ME
1549
HAMSARD 2951 LIMITED - 2005-12-06
18 Riversway Business Village, Navigation Way, Preston, United KingdomCorporate (4 parents)
Officer
2005-10-31 ~ 2005-12-02CIF 848 - nominee-director → ME
1550
Motor Sports House, Riverside, Park, Colnbrook, SloughDissolved corporate (4 parents)
Officer
2004-03-02 ~ 2004-06-04CIF 990 - nominee-director → ME
1551
Suite 423, 39-41 North Road, LondonDissolved corporate (3 parents)
Officer
2012-09-10 ~ 2012-09-13CIF 486 - director → ME
1552
HAMSARD 3514 LIMITED - 2019-02-21
2nd Floor 110 Cannon Street, LondonDissolved corporate (4 parents, 1 offspring)
Officer
2018-08-09 ~ 2018-11-15CIF 217 - director → ME
Person with significant control
2018-08-09 ~ 2018-11-15CIF 1829 - Ownership of shares – 75% or more → OE
CIF 1829 - Ownership of voting rights - 75% or more → OE
CIF 1829 - Right to appoint or remove directors → OE
1553
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 1508 - director → ME
1554
HAMSARD 2323 LIMITED - 2003-07-03
Sea Containers House, 18 Upper Ground, London, United KingdomCorporate (6 parents, 12 offsprings)
Officer
2001-05-10 ~ 2001-07-16CIF 1513 - director → ME
1555
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (3 parents)
Officer
2003-12-16 ~ 2003-12-22CIF 1009 - director → ME
1556
WPP MARKETING COMMUNICATIONS SPAIN - 2024-12-18
WPP MARKETING COMMUNICATIONS SPAIN LIMITED - 2008-11-18
WPP 2314 LIMITED - 2003-09-23
HAMSARD 2314 LIMITED - 2003-07-03
Sea Containers House, 18 Upper Ground, London, United KingdomCorporate (5 parents)
Officer
2001-03-16 ~ 2001-06-07CIF 1524 - director → ME
1557
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (3 parents)
Officer
2002-11-08 ~ 2002-11-08CIF 1384 - director → ME
1558
WPP 2177 LIMITED - 2006-08-11
VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED - 2006-03-27
Sea Containers House, 18 Upper Ground, London, United KingdomCorporate (4 parents)
Officer
2005-10-03 ~ 2006-04-19CIF 858 - director → ME
1559
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (2 parents)
Officer
2004-05-24 ~ 2004-06-02CIF 967 - director → ME
1560
Sea Containers House, 18 Upper Ground, London, United KingdomCorporate (5 parents)
Officer
2007-05-24 ~ 2007-05-30CIF 729 - director → ME
1561
Sea Containers House, 18 Upper Ground, London, United KingdomCorporate (4 parents)
Officer
2007-05-17 ~ 2007-07-04CIF 730 - director → ME
1562
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (3 parents, 1 offspring)
Officer
2002-12-19 ~ 2002-12-19CIF 1378 - director → ME
1563
27 Farm Street, LondonDissolved corporate (3 parents)
Officer
2003-07-17 ~ 2003-07-18CIF 1039 - director → ME
1564
MAXUS COMMUNICATIONS LIMITED - 2017-09-27
MAXIS COMMUNICATIONS LIMITED - 2004-04-05
Sea Containers House, 18 Upper Ground, London, United KingdomCorporate (5 parents)
Officer
2004-03-19 ~ 2004-04-05CIF 983 - director → ME
1565
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (3 parents)
Officer
2002-12-19 ~ 2002-12-19CIF 1377 - director → ME
1566
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (3 parents, 1 offspring)
Officer
2001-12-19 ~ 2001-12-19CIF 1441 - director → ME
1567
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (3 parents, 1 offspring)
Officer
2001-12-19 ~ 2001-12-19CIF 1440 - director → ME
1568
Sea Containers House, 18 Upper Ground, London, United KingdomCorporate (6 parents, 3 offsprings)
Officer
2002-07-15 ~ 2002-08-12CIF 1397 - director → ME
1569
IDEAL SHOPPING LIMITED - 2000-01-12
Ideal Home House, Newark Road, Peterborough, CambridgeshireDissolved corporate (2 parents)
Officer
1999-12-08 ~ 2002-12-01CIF 1550 - director → ME
1570
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 218 - director → ME
Person with significant control
2018-08-09 ~ 2018-11-15CIF 1830 - Ownership of shares – 75% or more → OE
CIF 1830 - Ownership of voting rights - 75% or more → OE
CIF 1830 - Right to appoint or remove directors → OE
1571
The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, GloucestershireCorporate (2 parents)
Equity (Company account)
-5,170 GBP2024-03-31
Officer
2008-12-19 ~ 2009-01-07CIF 603 - director → ME
1572
White Hart House, High Street, Limpsfield, SurreyDissolved corporate (2 parents)
Officer
2012-07-25 ~ 2012-08-07CIF 491 - director → ME
1573
White Hart House, High Street, Limpsfield, SurreyDissolved corporate (3 parents)
Officer
2012-07-24 ~ 2012-08-07CIF 494 - director → ME
1574
White Hart House, High Street, Limpsfield, SurreyDissolved corporate (3 parents, 4 offsprings)
Officer
2012-11-12 ~ 2012-11-27CIF 441 - director → ME
1575
White Hart House, High Street, Limpsfield, SurreyDissolved corporate (3 parents, 1 offspring)
Officer
2012-07-24 ~ 2012-08-07CIF 493 - director → ME
1576
Ty Alban 11 Churchfields, Bowdon, AltrinchamDissolved corporate (1 parent)
Equity (Company account)
24,348 GBP2024-06-13
Officer
2006-12-14 ~ 2006-12-14CIF 758 - director → ME
1577
XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
HAMSARD 3323 LIMITED - 2014-03-18
Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South YorkshireCorporate (5 parents, 1 offspring)
Officer
2013-09-10 ~ 2014-03-06CIF 466 - director → ME
1578
HAMSARD 3392 LIMITED - 2016-03-30
The Royal Oak Inn The Street, Leighterton, Tetbury, United KingdomCorporate (3 parents)
Equity (Company account)
-195,844 GBP2023-12-31
Officer
2015-12-04 ~ 2016-03-30CIF 112 - director → ME
1579
HAMSARD 3348 LIMITED - 2014-11-18
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandCorporate (3 parents)
Officer
2014-09-02 ~ 2014-11-18CIF 142 - director → ME
1580
ASTON BIDCO LIMITED - 2023-06-12
HAMSARD 3343 LIMITED - 2014-09-09
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandCorporate (3 parents, 5 offsprings)
Officer
2014-06-18 ~ 2014-08-27CIF 146 - director → ME
1581
27 Farm Street, LondonDissolved corporate (3 parents)
Officer
2002-11-12 ~ 2002-11-19CIF 1383 - director → ME
1582
DUCHY HOMES (YARM) LIMITED - 2013-04-12
Middleton House, Westland Road, LeedsCorporate (4 parents, 1 offspring)
Officer
2012-07-10 ~ 2012-07-13CIF 503 - director → ME
1583
TV YORK LIMITED - 2003-10-31
HAMSARD 2339 LIMITED - 2001-08-17
The Chequers, 28 Whitehorse Street, Baldock, HertfordshireDissolved corporate (2 parents)
Equity (Company account)
-1 GBP2018-12-31
Officer
2001-07-04 ~ 2001-08-30CIF 1491 - director → ME
1584
HAMSARD 2748 LIMITED - 2004-10-19
Kpmg Llp, 1 The Embankment Neville Street, LeedsDissolved corporate (6 parents)
Officer
2004-07-06 ~ 2004-10-18CIF 957 - nominee-director → ME
1585
WPP SPANGLE - 2007-04-19
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved corporate (3 parents)
Officer
2004-05-21 ~ 2004-06-02CIF 968 - nominee-director → ME
1586
Mazhar House, 48 Bradford Road, Stanningley, Leeds, West YorkshireDissolved corporate (3 parents)
Officer
2009-03-12 ~ 2009-03-16CIF 583 - director → ME
1587
HAMSARD 3651 LIMITED - 2022-07-27
Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, EnglandCorporate (6 parents, 1 offspring)
Equity (Company account)
-409,706 GBP2023-12-31
Officer
2021-09-29 ~ 2022-02-22CIF 374 - director → ME
Person with significant control
2021-09-29 ~ 2022-02-22CIF 1974 - Ownership of shares – 75% or more → OE
CIF 1974 - Ownership of voting rights - 75% or more → OE
CIF 1974 - Right to appoint or remove directors → OE
1588
HAMSARD 3652 LIMITED - 2022-07-20
Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind Estate, South Kirkby, Pontefract, EnglandCorporate (6 parents, 2 offsprings)
Equity (Company account)
-272,474 GBP2023-12-31
Officer
2021-09-29 ~ 2022-02-22CIF 375 - director → ME
Person with significant control
2021-09-29 ~ 2022-02-22CIF 1975 - Ownership of shares – 75% or more → OE
CIF 1975 - Ownership of voting rights - 75% or more → OE
CIF 1975 - Right to appoint or remove directors → OE
1589
ALTI PO (PAYMENTS) LIMITED - 2024-07-08
ALVARIUM PO (PAYMENTS) LIMITED - 2023-04-19
LJ PRIVATE OFFICE (UK) LIMITED - 2019-03-11
UNICORN ADMINISTRATION LIMITED - 2016-02-23
HAMSARD ONE THOUSAND AND SIXTY EIGHT LIMITED - 1998-02-24
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United KingdomCorporate (4 parents)
Equity (Company account)
84,082 GBP2023-12-31
Officer
1997-12-18 ~ 1998-02-16CIF 1284 - nominee-director → ME
1590
HAMSARD 3211 LIMITED - 2010-12-08
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United KingdomCorporate (5 parents)
Officer
2010-05-06 ~ 2010-08-09CIF 1141 - director → ME
1591
HAMSARD 3049 LIMITED - 2007-07-03
1 City Square, LeedsDissolved corporate (4 parents, 1 offspring)
Officer
2006-12-14 ~ 2007-06-01CIF 766 - nominee-director → ME
1592
HAMSARD 3051 LIMITED - 2007-08-03
1 City Square, LeedsDissolved corporate (4 parents, 1 offspring)
Officer
2006-12-14 ~ 2007-03-01CIF 759 - nominee-director → ME
1593
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 999 - nominee-director → ME
1594
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 992 - nominee-director → ME
1595
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 991 - nominee-director → ME
1596
ROSE PETROLEUM PLC - 2020-08-03
VANE MINERALS PLC - 2013-08-15
VANE HOLDINGS PLC - 2005-01-27
VANE HOLDINGS LIMITED - 2004-01-15
HAMSARD 2607 LIMITED - 2003-02-13
20-22 Wenlock Road, London, EnglandCorporate (5 parents, 4 offsprings)
Officer
2002-10-25 ~ 2003-02-13CIF 1304 - nominee-director → ME
1597
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 1233 - nominee-director → ME
1598
LE MERIDIEN WORLD WIDE LIMITED - 2007-04-12
ZOE WORLD WIDE LIMITED - 2006-01-27
LE MERIDIEN WORLD WIDE LIMITED - 2006-01-03
HAMSARD 2263 LIMITED - 2001-01-30
C/o Kroll, 10 Fleet Place, LondonDissolved corporate (2 parents)
Officer
2000-12-13 ~ 2001-01-31CIF 1540 - director → ME
1599
HAMSARD 2819 LIMITED - 2005-06-22
1 City Square, LeedsDissolved corporate (4 parents, 1 offspring)
Officer
2005-03-01 ~ 2005-06-30CIF 909 - nominee-director → ME
1600
HAMSARD 2671 LIMITED - 2003-12-12
1 City Square, LeedsDissolved corporate (4 parents, 2 offsprings)
Officer
2003-07-09 ~ 2003-12-22CIF 1046 - nominee-director → ME