1
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2018-05-03 ~ 2018-05-03CIF 1181 - Ownership of shares – 75% or more → OE
CIF 1181 - Right to appoint or remove directors → OE
CIF 1181 - Ownership of voting rights - 75% or more → OE
Officer
2018-05-03 ~ 2018-05-03CIF 510 - Secretary → ME
2
C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
-888,279 GBP2024-07-31
Officer
2012-05-01 ~ 2025-06-17CIF 421 - Secretary → ME
3
Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, United KingdomActive Corporate (2 parents)
Person with significant control
2024-12-18 ~ 2024-12-18CIF 1309 - Ownership of shares – 75% or more → OE
CIF 1309 - Ownership of voting rights - 75% or more → OE
CIF 1309 - Right to appoint or remove directors → OE
Officer
2024-12-18 ~ 2025-01-08CIF 167 - Secretary → ME
4
Distribution Point Melbury Park Clayton, Birchwood, Warrington, CheshireDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-03-31
Officer
2011-02-15 ~ 2011-04-14CIF 921 - Secretary → ME
5
11 Westferry Circus, London, United KingdomActive Corporate (7 parents)
Equity (Company account)
4,312,865 GBP2023-12-31
Person with significant control
2022-12-12 ~ 2022-12-12CIF 1012 - Right to appoint or remove directors → OE
CIF 1012 - Ownership of shares – 75% or more → OE
CIF 1012 - Ownership of voting rights - 75% or more → OE
6
BROADGATE (PHC 1) LIMITED - 2010-09-17
4th Floor, 78 St. James's Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
13,709 GBP2022-12-31
Officer
2018-06-14 ~ 2022-03-11CIF 366 - Secretary → ME
7
BROADGATE (PHC 4) LIMITED - 2010-09-17
4th Floor, 78 St. James's Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
-3,322 GBP2022-12-31
Officer
2018-06-14 ~ 2022-03-11CIF 367 - Secretary → ME
8
ABRAAJ INVESTOR COVERAGE (UK) LIMITED - 2012-01-31
ABRAAJ CAPITAL UK LIMITED - 2012-12-24
Pearl Assurance House, 319 Ballards Lane, LondonLiquidation Corporate (2 parents)
Officer
2008-03-20 ~ 2019-02-23CIF 38 - Secretary → ME
9
BEACH UK HOLDCO LIMITED - 2020-11-26
9th Floor 40 Leadenhall Street, London, United KingdomActive Corporate (7 parents, 5 offsprings)
Officer
2014-10-17 ~ 2014-10-17CIF 700 - Secretary → ME
10
The Walbrook Building, 25 Walbrook, LondonDissolved Corporate (5 parents, 1 offspring)
Officer
2011-01-05 ~ 2011-01-05CIF 926 - Secretary → ME
11
TOOLEY SHELF COMPANY 1 LIMITED - 2013-04-03
Ty Admiral, David Street, Cardiff, United KingdomActive Corporate (8 parents, 1 offspring)
Officer
2012-04-10 ~ 2012-04-10CIF 833 - Secretary → ME
12
SUNLEY HOUSE CAPITAL LTD - 2016-06-02
SUNLEY HOUSE CAPITAL MANAGEMENT LTD. - 2023-04-26
160 Victoria Street, London, EnglandActive Corporate (4 parents)
Officer
2016-05-05 ~ 2016-05-05CIF 624 - Secretary → ME
13
7th Floor 3 More London Riverside, London, United KingdomDissolved Corporate (4 parents)
Person with significant control
2023-12-08 ~ 2023-12-08CIF 989 - Right to appoint or remove directors → OE
CIF 989 - Ownership of shares – 75% or more → OE
CIF 989 - Ownership of voting rights - 75% or more → OE
14
18 Home Farm Close, Thames Ditton, Surrey, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-499 GBP2024-11-30
Person with significant control
2018-11-29 ~ 2018-11-29CIF 1154 - Ownership of shares – 75% or more → OE
CIF 1154 - Right to appoint or remove directors → OE
CIF 1154 - Ownership of voting rights - 75% or more → OE
Officer
2018-11-29 ~ 2022-06-22CIF 360 - Secretary → ME
15
20, Old Broad Street, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-10-09 ~ 2018-10-09CIF 1157 - Right to appoint or remove directors → OE
CIF 1157 - Ownership of shares – 75% or more → OE
CIF 1157 - Ownership of voting rights - 75% or more → OE
Officer
2018-10-09 ~ 2018-10-09CIF 490 - Secretary → ME
16
3 More London Riverside, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
-472,537 GBP2024-05-31
Person with significant control
2022-05-10 ~ 2022-05-10CIF 1038 - Ownership of shares – 75% or more → OE
CIF 1038 - Ownership of voting rights - 75% or more → OE
CIF 1038 - Right to appoint or remove directors → OE
17
MSF PRITCHARD LIMITED - 2015-11-16
30 Fenchurch Street, London, EnglandActive Corporate (3 parents, 4 offsprings)
Equity (Company account)
28,416 GBP2021-04-30
Officer
2014-04-14 ~ 2014-04-14CIF 734 - Secretary → ME
18
30 Fenchurch Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
1,000 GBP2021-02-28
Officer
2016-02-01 ~ 2016-02-01CIF 642 - Secretary → ME
19
MSF PRITCHARD (SERVICE) LIMITED - 2015-11-16
30 Fenchurch Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-400,023 GBP2020-11-30
Officer
2014-11-19 ~ 2014-11-19CIF 696 - Secretary → ME
20
CHARTIS LIMITED - 2010-02-15
CHARTIS RECEIVABLES MANAGEMENT LIMITED - 2012-12-03
10 Fleet Place, LondonDissolved Corporate (4 parents)
Officer
2009-07-29 ~ 2010-02-15CIF 4 - Secretary → ME
21
CHARTIS TRANSACTION EXECUTION LIMITED - 2012-12-03
CHARTIS EMEA TRANSACTION EXECUTION LIMITED - 2011-12-08
The Aig Building, 58 Fenchurch Street, London, EnglandActive Corporate (5 parents)
Officer
2010-10-27 ~ 2010-11-02CIF 930 - Secretary → ME
22
1 King's Arms Yard, LondonActive Corporate (4 parents)
Officer
2012-10-23 ~ 2012-10-23CIF 810 - Secretary → ME
23
SANDVIK MATERIALS TECHNOLOGY UNITED KINGDOM LIMITED - 2022-08-31
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (6 parents)
Person with significant control
2021-01-28 ~ 2021-01-28CIF 1089 - Right to appoint or remove directors → OE
CIF 1089 - Ownership of voting rights - 75% or more → OE
CIF 1089 - Ownership of shares – 75% or more → OE
Officer
2021-01-28 ~ 2021-01-28CIF 315 - Secretary → ME
24
ALLIED GOLD MINING PLC - 2012-09-07
Suite 1 3rd Floor, 11-12 St. James's Square, LondonDissolved Corporate (3 parents)
Officer
2011-03-07 ~ 2011-04-27CIF 918 - Director → ME
Officer
2011-03-07 ~ 2011-06-16CIF 919 - Secretary → ME
25
ALLIED WORLD CORPORATE MEMBER LIMITED - 2010-05-12
19th Floor 20 Fenchurch Street, London, EnglandActive Corporate (5 parents)
Officer
2010-04-19 ~ 2024-02-07CIF 434 - Secretary → ME
26
2232 SERVICES LIMITED - 2014-03-11
19th Floor 20 Fenchurch Street, London, EnglandActive Corporate (11 parents)
Officer
2010-05-11 ~ 2024-02-07CIF 433 - Secretary → ME
27
LOTTE CHEMICAL UK LIMITED - 2020-01-02
Davies Offices, Wilton International, Redcar, ClevelandActive Corporate (6 parents)
Officer
2009-12-18 ~ 2009-12-18CIF 961 - Secretary → ME
28
BOROUGH SPV LIMITED - 2014-06-19
7th Floor 21 Lombard Street, LondonLiquidation Corporate (3 parents)
Officer
2014-05-13 ~ 2014-07-30CIF 728 - Secretary → ME
29
BOROUGH HOLDCO LIMITED - 2014-06-19
7th Floor 21 Lombard Street, LondonLiquidation Corporate (2 parents, 1 offspring)
Officer
2014-05-13 ~ 2014-07-30CIF 727 - Secretary → ME
30
BOMBARDIER TRANSPORTATION (INVESTMENT) UK LIMITED - 2022-12-05
Alstom, Litchurch Lane, Derby, EnglandActive Corporate (5 parents)
Officer
2015-11-09 ~ 2015-11-09CIF 655 - Secretary → ME
31
BOMBARDIER TRANSPORTATION (GLOBAL HOLDING) UK LIMITED - 2022-12-05
Alstom, Litchurch Lane, Derby, EnglandActive Corporate (5 parents, 2 offsprings)
Officer
2015-11-09 ~ 2015-11-09CIF 654 - Secretary → ME
32
20 Fenchurch Street, LondonActive Corporate (5 parents)
Officer
2010-10-04 ~ 2010-10-04CIF 935 - Secretary → ME
33
1 Brewer's Green, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
-691,679 GBP2021-12-31
Person with significant control
2019-11-18 ~ 2019-11-18CIF 1123 - Ownership of voting rights - 75% or more → OE
CIF 1123 - Right to appoint or remove directors → OE
CIF 1123 - Ownership of shares – 75% or more → OE
Officer
2019-11-18 ~ 2019-11-18CIF 460 - Secretary → ME
34
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (4 parents, 2 offsprings)
Person with significant control
2025-06-17 ~ 2025-06-17CIF 1295 - Ownership of voting rights - 75% or more → OE
CIF 1295 - Ownership of shares – 75% or more → OE
CIF 1295 - Right to appoint or remove directors → OE
35
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Officer
2009-10-16 ~ 2009-10-16CIF 967 - Secretary → ME
36
Kent House 3rd Floor North, 14 - 17 Market Place, London, EnglandActive Corporate (4 parents)
Officer
2014-05-16 ~ 2014-05-16CIF 724 - Secretary → ME
37
100 Longwater Avenue, Green Park, Reading, EnglandActive Corporate (4 parents)
Person with significant control
2023-12-15 ~ 2023-12-15CIF 988 - Right to appoint or remove directors → OE
CIF 988 - Ownership of voting rights - 75% or more → OE
CIF 988 - Ownership of shares – 75% or more → OE
Officer
2023-12-15 ~ 2023-12-15CIF 200 - Secretary → ME
38
TJV 2021 LIMITED - 2021-07-16
ANTEVIA NETWORKS LIMITED - 2021-03-10
15 Newland, Lincoln, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1 USD2024-12-31
Person with significant control
2021-03-05 ~ 2021-03-08CIF 1085 - Ownership of shares – 75% or more → OE
CIF 1085 - Right to appoint or remove directors → OE
CIF 1085 - Ownership of voting rights - 75% or more → OE
2021-03-05 ~ 2021-03-05CIF 983 - Right to appoint or remove directors → OE
CIF 983 - Ownership of shares – 75% or more → OE
CIF 983 - Ownership of voting rights - 75% or more → OE
Officer
2021-03-05 ~ 2021-03-08CIF 308 - Secretary → ME
2022-01-19 ~ 2025-03-20CIF 273 - Secretary → ME
39
Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, BucksDissolved Corporate (1 parent)
Officer
2010-06-14 ~ 2011-12-16CIF 946 - Secretary → ME
40
LORICA PENSIONS CONSULTING LIMITED - 2014-06-04
The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United KingdomDissolved Corporate (3 parents)
Officer
2014-03-04 ~ 2014-03-04CIF 739 - Secretary → ME
41
One Bishopsgate, LondonActive Corporate (13 parents)
Officer
2014-08-19 ~ 2014-08-19CIF 710 - Secretary → ME
42
Level 5 45 Pall Mall, London, United KingdomActive Corporate (2 parents)
Person with significant control
2024-12-18 ~ 2024-12-18CIF 1308 - Ownership of shares – 75% or more → OE
CIF 1308 - Ownership of voting rights - 75% or more → OE
CIF 1308 - Right to appoint or remove directors → OE
Officer
2024-12-18 ~ 2024-12-18CIF 166 - Secretary → ME
43
100 Longwater Avenue, Green Park, Reading, EnglandActive Corporate (3 parents)
Person with significant control
2024-03-26 ~ 2024-03-26CIF 1330 - Ownership of voting rights - 75% or more → OE
CIF 1330 - Ownership of shares – 75% or more → OE
CIF 1330 - Right to appoint or remove directors → OE
Officer
2024-03-26 ~ 2024-03-26CIF 191 - Secretary → ME
44
108-110 Jermyn Street, 6th Floor, London, United KingdomDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2022-06-29 ~ 2022-06-29CIF 1030 - Ownership of voting rights - 75% or more → OE
CIF 1030 - Right to appoint or remove directors → OE
CIF 1030 - Ownership of shares – 75% or more → OE
Officer
2022-06-29 ~ 2022-06-29CIF 249 - Secretary → ME
45
SCUTUM ROYALTIES LIMITED - 2023-06-19
ECORA RESOURCES LIMITED - 2022-09-30
Kent House 3rd Floor North, 14 - 17 Market Place, London, EnglandActive Corporate (4 parents)
Person with significant control
2022-03-28 ~ 2022-03-28CIF 1043 - Ownership of shares – 75% or more → OE
CIF 1043 - Right to appoint or remove directors → OE
CIF 1043 - Ownership of voting rights - 75% or more → OE
Officer
2022-03-28 ~ 2022-03-28CIF 263 - Secretary → ME
46
CALLISONRTKL-ME LTD - 2023-08-08
RTKL-ME LTD - 2015-11-06
Black Bull Yard, 18-22 Hatton Wall, London, EnglandActive Corporate (3 parents)
Officer
2013-11-22 ~ 2013-11-22CIF 750 - Secretary → ME
47
SEAWELL HOLDING UK LIMITED - 2011-02-24
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United KingdomActive Corporate (4 parents, 6 offsprings)
Officer
2007-09-13 ~ 2008-10-30CIF 42 - Secretary → ME
48
RESOURCE DEVELOPMENT INTERNATIONAL LIMITED - 2015-08-05
INTEGRA INTERNATIONAL LIMITED - 1990-01-09
Arden House, Middlemarch Park, Coventry, EnglandActive Corporate (9 parents, 2 offsprings)
Officer
2011-07-15 ~ 2013-09-16CIF 888 - Secretary → ME
49
BROOMCO (1975) LIMITED - 2000-01-05
Arvinmeritor, Grange Road, Cwmbran, GwentActive Corporate (5 parents, 2 offsprings)
Equity (Company account)
398,000 GBP2024-12-31
Officer
2019-02-28 ~ 2025-06-02CIF 356 - Secretary → ME
50
FOLEYCREST LIMITED - 1989-01-23
Meritor, Grange Road, Cwmbran, GwentActive Corporate (5 parents, 2 offsprings)
Officer
2019-02-28 ~ 2025-06-02CIF 351 - Secretary → ME
51
BROOMCO (1857) LIMITED - 1999-09-02
Grange Road, Cwmbran, South WalesActive Corporate (5 parents)
Equity (Company account)
1,000 GBP2024-12-31
Officer
2019-02-28 ~ 2025-06-02CIF 355 - Secretary → ME
52
ARVIN EXHAUST LTD - 2002-07-12
ARVIN-CHESWICK UK LTD. - 1995-02-10
FLINTGROVE LIMITED - 1993-06-10
Meritor, Grange Road, Cwmbran, GwentActive Corporate (5 parents)
Officer
2019-02-28 ~ 2025-06-02CIF 352 - Secretary → ME
53
ROCKWELL AUTOMOTIVE BODY COMPONENTS (U.K.) LIMITED - 1988-10-26
ROCKWELL BODY AND CHASSIS SYSTEMS (UK) LIMITED - 1995-06-05
MERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED - 2002-01-23
ROCKWELL AUTOMOTIVE BODY SYSTEMS (U.K.) LIMITED - 1993-04-07
WILMOT-BREEDEN LIMITED - 1986-05-13
ROCKWELL LIGHT VEHICLE SYSTEMS (UK) LIMITED - 1997-09-30
Meritor Hvbs Ltd, Grange Road, Cwmbran, GwentActive Corporate (5 parents)
Equity (Company account)
6,000 GBP2024-12-31
Officer
2019-02-28 ~ 2025-06-02CIF 347 - Secretary → ME
54
ROCKWELL INTERNATIONAL LIMITED - 1997-08-01
ROCKWELL INTERNATIONAL LIMITED - 1997-08-04
MERITOR AUTOMOTIVE LIMITED - 2003-07-30
Meritor, Grange Road, Cwmbran, GwentActive Corporate (5 parents, 2 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
2,000 GBP2024-12-31
Officer
2019-02-28 ~ 2025-06-02CIF 350 - Secretary → ME
55
MERITOR AUTOMOTIVE PENSION TRUSTEES LIMITED - 2004-05-28
WANSCO 346 LIMITED - 1997-12-11
Grange Road, Cwmbran, GwentActive Corporate (4 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2019-02-28 ~ 2025-06-02CIF 353 - Secretary → ME
56
Clarence House 3rd Floor, Clarence House, Clarence Street, ManchesterDissolved Corporate (2 parents)
Officer
2009-08-28 ~ 2009-08-28CIF 2 - Secretary → ME
57
C/o Wilmington Trust Sp Services (london) Limited Third Floor, 1 King's Arms Yard, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-07-21 ~ 2016-07-21CIF 1337 - Right to appoint or remove directors → OE
CIF 1337 - Ownership of shares – 75% or more → OE
CIF 1337 - Ownership of voting rights - 75% or more → OE
Officer
2016-07-21 ~ 2016-07-21CIF 612 - Secretary → ME
58
Nightingale House, 65 Curzon St, London, United KingdomActive Corporate (5 parents)
Officer
2012-07-24 ~ 2025-07-17CIF 418 - Secretary → ME
59
SNC-LAVALIN (GB) HOLDINGS LIMITED - 2023-10-12
Woodcote Grove, Ashley Road, Epsom, Surrey, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2017-04-07 ~ 2017-04-07CIF 1256 - Right to appoint or remove directors → OE
CIF 1256 - Ownership of voting rights - 75% or more → OE
CIF 1256 - Ownership of shares – 75% or more → OE
Officer
2017-04-07 ~ 2017-04-07CIF 581 - Secretary → ME
60
SNC-LAVALIN (GB) LIMITED - 2023-10-12
Woodcote Grove, Ashley Road, Epsom, Surrey, EnglandActive Corporate (5 parents)
Officer
2014-05-06 ~ 2014-05-06CIF 730 - Secretary → ME
61
SNC-LAVALIN CO. LTD. - 2023-10-12
Woodcote Grove, Ashley Road, Epsom, Surrey, EnglandActive Corporate (4 parents)
Officer
2013-11-13 ~ 2013-11-13CIF 751 - Secretary → ME
62
SNC-LAVALIN UK HOLDING LIMITED - 2023-10-12
Woodcote Grove, Ashley Road, Epsom, Surrey, EnglandDissolved Corporate (4 parents, 1 offspring)
Officer
2011-09-22 ~ 2015-12-21CIF 874 - Secretary → ME
63
St John's Innovation Centre, Cowley Road, Cambridge, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2023-11-23 ~ 2023-12-05CIF 991 - Ownership of shares – 75% or more → OE
CIF 991 - Ownership of voting rights - 75% or more → OE
CIF 991 - Right to appoint or remove directors → OE
Officer
2023-11-23 ~ 2023-12-05CIF 203 - Secretary → ME
64
The Scalpel 18th Floor, 52 Lime Street, London, United KingdomActive Corporate (6 parents, 3 offsprings)
Person with significant control
2021-10-04 ~ 2021-10-04CIF 1063 - Right to appoint or remove directors → OE
CIF 1063 - Ownership of shares – 75% or more → OE
CIF 1063 - Ownership of voting rights - 75% or more → OE
Officer
2021-10-04 ~ 2021-10-04CIF 284 - Secretary → ME
65
1 More London Place, LondonLiquidation Corporate
Officer
2021-09-16 ~ 2021-09-27CIF 287 - Director → ME
Person with significant control
2021-09-16 ~ 2021-09-27CIF 1065 - Right to appoint or remove directors → OE
CIF 1065 - Ownership of voting rights - 75% or more → OE
CIF 1065 - Ownership of shares – 75% or more → OE
Officer
2021-09-16 ~ 2021-09-27CIF 286 - Secretary → ME
66
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
-6,099 GBP2024-12-31
Person with significant control
2024-01-11 ~ 2024-01-11CIF 987 - Ownership of shares – 75% or more → OE
CIF 987 - Right to appoint or remove directors → OE
CIF 987 - Ownership of voting rights - 75% or more → OE
Officer
2024-01-11 ~ 2025-09-08CIF 199 - Secretary → ME
2024-01-11 ~ 2024-01-11CIF 198 - Secretary → ME
67
NICOL ACQUISITIONS 3 LIMITED - 2008-03-06
10 Mariner Court Mariner Court, Durkar, Wakefield, EnglandActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
-29,505 GBP2024-12-31
Officer
2012-02-29 ~ 2021-03-01CIF 425 - Secretary → ME
68
PAPERPAK EUROPE LIMITED - 2006-01-26
PAPER-PAK EUROPE LIMITED - 2002-08-02
10 Mariner Court Mariner Court, Durkar, Wakefield, EnglandDissolved Corporate (3 parents)
Officer
2012-02-29 ~ 2021-03-01CIF 424 - Secretary → ME
69
PAPER-PAK INVESTMENTS LIMITED - 2002-08-02
PAPERPAK INVESTMENTS LIMITED - 2006-01-26
10 Mariner Court Mariner Court, Durkar, Wakefield, EnglandDissolved Corporate (3 parents, 1 offspring)
Officer
2012-02-29 ~ 2021-03-01CIF 423 - Secretary → ME
70
NICOL ACQUISITIONS 1 LIMITED - 2008-03-06
10 Mariner Court Mariner Court, Durkar, Wakefield, EnglandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
-218,000 GBP2024-12-31
Officer
2012-02-29 ~ 2021-03-01CIF 426 - Secretary → ME
71
PAPER-PAK UK LIMITED - 2008-05-23
10 Mariner Court Mariner Court, Durkar, Wakefield, EnglandActive Corporate (5 parents)
Equity (Company account)
8,491,218 GBP2024-12-31
Officer
2012-02-29 ~ 2021-03-01CIF 422 - Secretary → ME
72
RECTRADE LIMITED - 1999-02-11
TU AUSTRALIA HOLDINGS NO. 1 LIMITED - 1999-07-21
SPI AUSTRALIA (LP) NO.1 LIMITED - 2014-08-04
3 More London Riverside, LondonDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
2003-04-28 ~ 2003-11-30CIF 82 - Secretary → ME
73
ROIDTRADE LIMITED - 1999-02-11
TU AUSTRALIA HOLDINGS NO. 2 LIMITED - 1999-07-21
SPI AUSTRALIA (LP) NO.2 LIMITED - 2014-08-04
TXU AUSTRALIA (LP) NO.2 LIMITED - 2004-08-09
3 More London Riverside, LondonDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
2003-04-28 ~ 2003-11-30CIF 81 - Secretary → ME
74
3 More London Riverside, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-01-28 ~ 2021-02-03CIF 1090 - Ownership of voting rights - 75% or more → OE
CIF 1090 - Right to appoint or remove directors → OE
CIF 1090 - Ownership of shares – 75% or more → OE
Officer
2021-01-28 ~ 2021-02-03CIF 316 - Secretary → ME
75
15 Newland, Lincoln, Lincolnshire, EnglandActive Corporate (3 parents)
Equity (Company account)
10,238,515 USD2024-12-31
Person with significant control
2021-06-23 ~ 2021-06-23CIF 1079 - Ownership of voting rights - 75% or more → OE
CIF 1079 - Right to appoint or remove directors → OE
CIF 1079 - Ownership of shares – 75% or more → OE
Officer
2024-03-20 ~ 2025-05-13CIF 193 - Secretary → ME
2021-06-23 ~ 2021-06-23CIF 301 - Secretary → ME
76
MENZIES AVIATION SERVICES (IRAQ) LIMITED - 2014-12-23
Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United KingdomActive Corporate (8 parents)
Equity (Company account)
9,100,250 GBP2020-12-31
Officer
2014-05-02 ~ 2014-05-02CIF 731 - Secretary → ME
77
AXA SPECIALTY HOLDING COMPANY LIMITED - 2015-12-08
C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, ManchesterLiquidation Corporate (3 parents, 1 offspring)
Officer
2015-11-20 ~ 2015-12-08CIF 652 - Secretary → ME
78
NRF 100 LIMITED - 2016-08-15
Pkf Gm, 15 Westferry Circus, LondonDissolved Corporate (4 parents)
Officer
2016-03-02 ~ 2016-04-06CIF 632 - Secretary → ME
79
20 Gracechurch Street, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-09-07 ~ 2021-09-07CIF 1067 - Right to appoint or remove directors → OE
CIF 1067 - Ownership of shares – 75% or more → OE
CIF 1067 - Ownership of voting rights - 75% or more → OE
Officer
2021-09-07 ~ 2021-09-07CIF 289 - Secretary → ME
80
Office 7 35-37 Ludgate Hill, London, United KingdomActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
179,898 GBP2025-02-28
Officer
2023-03-10 ~ 2025-06-03CIF 222 - Secretary → ME
81
Office 7 35-37 Ludgate Hill, London, United KingdomActive Corporate (4 parents, 1 offspring)
Net Assets/Liabilities (Company account)
3,130,125 GBP2024-12-31
Officer
2023-03-10 ~ 2025-06-03CIF 223 - Secretary → ME
82
Nelson House Central Boulevard, Blythe Valley Park, Solihull, West MidlandsDissolved Corporate (5 parents)
Officer
2010-09-14 ~ 2010-09-14CIF 938 - Secretary → ME
83
Nelson House Central Boulevard, Blythe Valley Park, Solihull, West MidlandsDissolved Corporate (5 parents)
Officer
2010-09-14 ~ 2010-09-14CIF 937 - Secretary → ME
84
HOUSE OF LONDON AND THE MIDDLE EAST PLC - 2007-07-04
UNITED HOUSE OF BRITAIN PLC - 2006-10-09
20 Churchill Place Canary Wharf, London, EnglandActive Corporate (11 parents, 6 offsprings)
Officer
2006-08-07 ~ 2007-06-26CIF 48 - Secretary → ME
85
C/o Bdo Llp, 55 Baker Street, LondonDissolved Corporate (1 parent)
Officer
2009-12-10 ~ 2012-04-02CIF 964 - Secretary → ME
86
BASELEND FINANCE LTD - 2022-10-21
5 Seaforth Place, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2022-09-16 ~ 2022-09-16CIF 1017 - Right to appoint or remove directors → OE
CIF 1017 - Ownership of shares – 75% or more → OE
CIF 1017 - Ownership of voting rights - 75% or more → OE
Officer
2022-09-16 ~ 2022-09-16CIF 236 - Secretary → ME
87
5 Seaforth Place, London, United KingdomDissolved Corporate (3 parents, 1 offspring)
Person with significant control
2022-09-16 ~ 2022-09-16CIF 1019 - Ownership of voting rights - 75% or more → OE
CIF 1019 - Right to appoint or remove directors → OE
CIF 1019 - Ownership of shares – 75% or more → OE
Officer
2022-09-16 ~ 2022-09-16CIF 238 - Secretary → ME
88
1 Village Courtyard, Circus West Village, Battersea, London, United KingdomActive Corporate (6 parents, 4 offsprings)
Officer
2012-07-20 ~ 2013-03-22CIF 820 - Secretary → ME
89
BPS SALES AND LETTINGS LIMITED - 2014-01-14
No. 1 Village Courtyard, Circus West Village, London, United KingdomActive Corporate (6 parents)
Officer
2012-12-20 ~ 2014-01-14CIF 793 - Secretary → ME
90
BATTERSEA PROJECT PHASE 1 GENERAL PARTNER LIMITED - 2013-10-17
188 Kirtling Street, Battersea, LondonDissolved Corporate (2 parents)
Officer
2012-12-12 ~ 2012-12-12CIF 797 - Secretary → ME
91
C/o Twiflex Limited, 317-319 Ampthill Road, Bedford, EnglandActive Corporate (4 parents)
Profit/Loss (Company account)
0 GBP2023-01-01 ~ 2023-12-31
Officer
2011-03-23 ~ 2011-03-23CIF 917 - Secretary → ME
92
CLEAR CHANNEL TREASURY LIMITED - 2025-04-08
33 Golden Square, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2019-11-22 ~ 2019-11-22CIF 1121 - Ownership of shares – 75% or more → OE
CIF 1121 - Ownership of voting rights - 75% or more → OE
CIF 1121 - Right to appoint or remove directors → OE
Officer
2019-11-22 ~ 2019-11-22CIF 458 - Secretary → ME
93
TOOLEY SHELF COMPANY 2 LIMITED - 2013-04-03
Admiral House, Queensway, NewportDissolved Corporate (6 parents)
Officer
2012-04-10 ~ 2012-04-10CIF 834 - Secretary → ME
94
BDT & COMPANY INTERNATIONAL, LTD - 2023-01-17
5 Churchill Place, 10th Floor, London, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2015-08-10 ~ 2016-09-28CIF 664 - Secretary → ME
95
BDT & COMPANY INTERNATIONAL II, LTD - 2023-01-12
5 Churchill Place, 10th Floor, London, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2015-08-20 ~ 2016-09-28CIF 662 - Secretary → ME
96
The Shard, 32 London Bridge Street, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2018-10-18 ~ 2018-10-18CIF 1156 - Right to appoint or remove directors → OE
CIF 1156 - Ownership of voting rights - 75% or more → OE
CIF 1156 - Ownership of shares – 75% or more → OE
Officer
2018-10-18 ~ 2018-10-18CIF 489 - Secretary → ME
97
BEINNEUN WIND FARM HOLDINGS LIMITED - 2015-03-20
RIDGEWIND HOLDINGS LIMITED - 2015-03-17
6th Floor, 33 Holborn, London, EnglandDissolved Corporate (6 parents, 1 offspring)
Officer
2012-12-19 ~ 2012-12-19CIF 973 - Secretary → ME
98
6th Floor, 33 Holborn, London, EnglandActive Corporate (6 parents)
Officer
2011-06-07 ~ 2011-06-07CIF 898 - Secretary → ME
99
Belvedere House, Suite 2.2, Basing View, Basingstoke, EnglandActive Corporate (4 parents)
Officer
2014-05-02 ~ 2015-05-26CIF 733 - Secretary → ME
100
Belvedere House, Suite 2.2, Basing View, Basingstoke, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2014-05-02 ~ 2015-05-26CIF 732 - Secretary → ME
101
AMI ENTERPRISE INTELLIGENCE SOFTWARE LIMITED - 2018-04-27
Salisbury House, Station Road, Cambridge, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-220,132 GBP2020-12-31
Officer
2010-02-23 ~ 2015-05-18CIF 955 - Secretary → ME
102
4th Floor, 78 St. James's Street, London, EnglandActive Corporate (5 parents, 2 offsprings)
Officer
2018-06-14 ~ 2022-03-11CIF 368 - Secretary → ME
103
3 More London Riverside, London, United KingdomDissolved Corporate (4 parents)
Officer
2015-06-26 ~ 2015-06-26CIF 670 - Secretary → ME
104
2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West SussexActive Corporate (4 parents, 25 offsprings)
Officer
2013-06-20 ~ 2013-06-20CIF 764 - Secretary → ME
105
Union 88-90 George Street, LondonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-542,778 GBP2016-10-31
Officer
2013-10-09 ~ 2013-10-09CIF 756 - Secretary → ME
106
4th Floor Millbank Tower, 21-24 Millbank, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2019-06-21 ~ 2019-06-21CIF 1142 - Ownership of voting rights - 75% or more → OE
CIF 1142 - Right to appoint or remove directors → OE
CIF 1142 - Ownership of shares – 75% or more → OE
Officer
2019-06-21 ~ 2019-06-21CIF 477 - Secretary → ME
107
Leather Market, Unit J, Taper Studios, 175 Long Lane, London, EnglandActive Corporate (3 parents)
Person with significant control
2020-06-19 ~ 2020-06-19CIF 1104 - Right to appoint or remove directors → OE
CIF 1104 - Ownership of voting rights - 75% or more → OE
CIF 1104 - Ownership of shares – 75% or more → OE
Officer
2020-06-19 ~ 2020-06-19CIF 448 - Secretary → ME
108
Eagle House, 6th Floor, 108-110 Jermyn Street, London, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2022-08-09 ~ 2022-08-09CIF 1024 - Right to appoint or remove directors → OE
CIF 1024 - Ownership of shares – 75% or more → OE
CIF 1024 - Ownership of voting rights - 75% or more → OE
Officer
2022-08-09 ~ 2022-08-09CIF 243 - Secretary → ME
109
Eagle House, 6th Floor, 108-110 Jermyn Street, London, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2022-06-29 ~ 2022-06-29CIF 1031 - Right to appoint or remove directors → OE
CIF 1031 - Ownership of voting rights - 75% or more → OE
CIF 1031 - Ownership of shares – 75% or more → OE
Officer
2022-06-29 ~ 2022-06-29CIF 250 - Secretary → ME
110
5th Floor Walsingham House, 35 Seething Lane, London, United KingdomActive Corporate (4 parents)
Person with significant control
2018-03-22 ~ 2018-03-22CIF 1188 - Ownership of shares – 75% or more → OE
CIF 1188 - Ownership of voting rights - 75% or more → OE
CIF 1188 - Right to appoint or remove directors → OE
Officer
2018-03-22 ~ 2025-06-26CIF 370 - Secretary → ME
111
Darvell, Brightling Road, Robertsbridge, E. Sussex, United KingdomDissolved Corporate (4 parents)
Person with significant control
2017-03-21 ~ 2017-03-21CIF 1262 - Right to appoint or remove directors → OE
CIF 1262 - Ownership of shares – 75% or more → OE
CIF 1262 - Ownership of voting rights - 75% or more → OE
Officer
2017-03-21 ~ 2017-03-21CIF 585 - Secretary → ME
112
BRIGHTPOINT ENGLAND LIMITED - 2012-06-29
Cbxii Building West - 2nd Floor, 406-432 Midsummer Boulevard, Milton Keynes, United KingdomDissolved Corporate (3 parents)
Officer
2010-05-04 ~ 2015-08-03CIF 952 - Secretary → ME
113
Cbxii Building West - 2nd Floor, 406-432 Midsummer Boulevard, Milton Keynes, United KingdomDissolved Corporate (3 parents)
Officer
2008-03-11 ~ 2015-08-03CIF 39 - Secretary → ME
114
3 More London Riverside, LondonDissolved Corporate (3 parents)
Officer
2013-05-31 ~ 2013-06-04CIF 768 - Secretary → ME
115
35 Ballards Lane, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
0.01 USD2023-12-31
Person with significant control
2023-09-21 ~ 2023-10-31CIF 1003 - Ownership of shares – 75% or more → OE
CIF 1003 - Ownership of voting rights - 75% or more → OE
CIF 1003 - Right to appoint or remove directors → OE
Officer
2023-09-21 ~ 2023-09-21CIF 215 - Secretary → ME
116
35 Ballards Lane, London, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
0.01 USD2023-12-31
Person with significant control
2023-09-21 ~ 2023-09-21CIF 1002 - Ownership of voting rights - 75% or more → OE
CIF 1002 - Ownership of shares – 75% or more → OE
CIF 1002 - Right to appoint or remove directors → OE
Officer
2023-09-21 ~ 2023-09-21CIF 214 - Secretary → ME
117
63 St. Mary Axe, London, EnglandActive Corporate (9 parents)
Person with significant control
2017-12-08 ~ 2017-12-08CIF 1203 - Ownership of shares – 75% or more → OE
CIF 1203 - Ownership of voting rights - 75% or more → OE
CIF 1203 - Right to appoint or remove directors → OE
Officer
2017-12-08 ~ 2017-12-08CIF 529 - Secretary → ME
118
CCPG SOLUTIONS LTD - 2014-09-30
The Grange, C/o Voneus 100 High Street, Southgate, London, EnglandActive Corporate (4 parents)
Equity (Company account)
5,295 GBP2022-12-31
Officer
2022-10-25 ~ 2023-09-21CIF 231 - Secretary → ME
119
Mocatta House, Trafalgar Place, Brighton, EnglandActive Corporate (6 parents, 1 offspring)
Person with significant control
2021-12-01 ~ 2021-12-01CIF 1057 - Right to appoint or remove directors → OE
CIF 1057 - Ownership of shares – 75% or more → OE
CIF 1057 - Ownership of voting rights - 75% or more → OE
Officer
2021-12-01 ~ 2021-12-01CIF 278 - Secretary → ME
120
Mocatta House, Trafalgar Place, Brighton, EnglandActive Corporate (7 parents)
Person with significant control
2021-12-01 ~ 2021-12-01CIF 1058 - Right to appoint or remove directors → OE
CIF 1058 - Ownership of shares – 75% or more → OE
CIF 1058 - Ownership of voting rights - 75% or more → OE
Officer
2021-12-01 ~ 2021-12-01CIF 279 - Secretary → ME
121
Calder & Co, 16 Charles Ii Street, LondonDissolved Corporate (3 parents)
Officer
2009-03-27 ~ 2009-03-27CIF 24 - Secretary → ME
122
5th Floor Walsingham House, 35 Seething Lane, London, United KingdomActive Corporate (4 parents)
Person with significant control
2018-03-22 ~ 2018-03-22CIF 1189 - Right to appoint or remove directors → OE
CIF 1189 - Ownership of shares – 75% or more → OE
CIF 1189 - Ownership of voting rights - 75% or more → OE
Officer
2018-03-22 ~ 2025-06-26CIF 371 - Secretary → ME
123
CAPITAL PROPERTIES (UK) LIMITED - 2013-12-06
SPINNINGFIELDS HOLDCO LIMITED - 2011-02-15
C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, EnglandActive Corporate (4 parents, 17 offsprings)
Equity (Company account)
1,936,576 GBP2024-12-31
Officer
2009-08-27 ~ 2009-08-27CIF 3 - Secretary → ME
124
3 More London Riverside, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
-14,652 GBP2024-10-31
Person with significant control
2022-10-04 ~ 2022-10-04CIF 1014 - Ownership of voting rights - 75% or more → OE
CIF 1014 - Ownership of shares – 75% or more → OE
CIF 1014 - Right to appoint or remove directors → OE
125
CARBON SHELF 1 LIMITED - 2022-04-26
5th Floor The Bengal Wing, 9a Devonshire Square, London, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-24,500 GBP2022-12-31
Person with significant control
2022-02-11 ~ 2022-03-08CIF 1049 - Right to appoint or remove directors → OE
CIF 1049 - Ownership of voting rights - 75% or more → OE
CIF 1049 - Ownership of shares – 75% or more → OE
Officer
2022-02-11 ~ 2022-03-08CIF 269 - Secretary → ME
126
Kent House 3rd Floor North, 14 - 17 Market Place, London, EnglandActive Corporate (4 parents)
Person with significant control
2022-06-10 ~ 2022-06-10CIF 1035 - Ownership of shares – 75% or more → OE
CIF 1035 - Ownership of voting rights - 75% or more → OE
CIF 1035 - Right to appoint or remove directors → OE
Officer
2022-06-10 ~ 2022-06-10CIF 255 - Secretary → ME
127
8th Floor 100 Bishopsgate, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
0 GBP2023-10-31
Officer
2017-10-24 ~ 2023-03-15CIF 373 - Secretary → ME
128
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2019-07-09 ~ 2019-07-10CIF 1140 - Ownership of voting rights - 75% or more → OE
CIF 1140 - Right to appoint or remove directors → OE
CIF 1140 - Ownership of shares – 75% or more → OE
Officer
2019-07-09 ~ 2019-07-09CIF 475 - Secretary → ME
129
Studio A, Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, EnglandActive Corporate (6 parents, 9 offsprings)
Person with significant control
2019-07-09 ~ 2019-07-09CIF 1139 - Ownership of shares – 75% or more → OE
CIF 1139 - Right to appoint or remove directors → OE
CIF 1139 - Ownership of voting rights - 75% or more → OE
Officer
2019-07-09 ~ 2019-07-09CIF 474 - Secretary → ME
130
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (6 parents, 2 offsprings)
Person with significant control
2019-07-10 ~ 2019-07-10CIF 1138 - Ownership of voting rights - 75% or more → OE
CIF 1138 - Ownership of shares – 75% or more → OE
CIF 1138 - Right to appoint or remove directors → OE
Officer
2019-07-10 ~ 2019-07-10CIF 473 - Secretary → ME
131
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandDissolved Corporate (5 parents)
Person with significant control
2018-08-10 ~ 2018-08-10CIF 1161 - Ownership of voting rights - 75% or more → OE
CIF 1161 - Right to appoint or remove directors → OE
CIF 1161 - Ownership of shares – 75% or more → OE
Officer
2018-08-10 ~ 2018-08-10CIF 494 - Secretary → ME
132
CEP VENTUS 1 LIMITED - 2011-02-07
C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United KingdomActive Corporate (3 parents, 2 offsprings)
Officer
2011-02-04 ~ 2012-08-09CIF 122 - Secretary → ME
2011-01-18 ~ 2011-01-18CIF 923 - Secretary → ME
133
CEP VENTUS 2 LIMITED - 2011-02-07
C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2011-01-18 ~ 2011-01-18CIF 924 - Secretary → ME
2011-02-04 ~ 2012-08-09CIF 123 - Secretary → ME
134
C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2011-11-30 ~ 2011-11-30CIF 858 - Secretary → ME
135
MDC VICTORIA SQUARE LIMITED - 2004-07-08
DE FACTO 918 LIMITED - 2001-03-30
7 Albemarle Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2004-06-25 ~ 2025-07-31CIF 58 - Secretary → ME
136
MDC VICTORIA SQUARE NOMINEES LIMITED - 2004-07-08
DE FACTO 938 LIMITED - 2001-09-13
7 Albemarle Street, London, United KingdomActive Corporate (5 parents)
Officer
2004-06-25 ~ 2025-07-31CIF 59 - Secretary → ME
137
Mazars Llp, Tower Bridge House St. Katharines Way, LondonDissolved Corporate (5 parents)
Officer
2014-12-03 ~ 2015-01-05CIF 692 - Director → ME
Officer
2014-12-03 ~ 2015-01-05CIF 693 - Secretary → ME
138
CHC ENERGY PLC - 2017-10-11
42 Upper Berkeley Street, London, EnglandDissolved Corporate (5 parents)
Officer
2014-10-13 ~ 2014-10-13CIF 703 - Director → ME
139
60 Moorgate, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
214,853 GBP2024-10-31
Officer
2011-04-26 ~ 2011-04-26CIF 910 - Secretary → ME
140
ACE RUSSIA INVESTMENTS LIMITED - 2016-03-30
CHUBB RUSSIA INVESTMENTS LIMITED - 2021-10-26
40 Leadenhall Street, London, United KingdomActive Corporate (7 parents)
Officer
2012-02-07 ~ 2012-02-07CIF 846 - Secretary → ME
141
CIVITAS INVESTMENT MANAGEMENT LIMITED - 2020-05-07
25 Maddox Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-12 GBP2021-03-31
Person with significant control
2019-07-08 ~ 2019-07-08CIF 1141 - Right to appoint or remove directors → OE
CIF 1141 - Ownership of voting rights - 75% or more → OE
CIF 1141 - Ownership of shares – 75% or more → OE
Officer
2019-07-08 ~ 2019-08-21CIF 476 - Secretary → ME
142
CIVITAS HOUSING ADVISORS LIMITED - 2020-05-07
25 Maddox Street, London, EnglandActive Corporate (5 parents)
Equity (Company account)
1,620,406 GBP2021-03-31
Officer
2016-10-24 ~ 2019-08-21CIF 102 - Secretary → ME
143
25 Maddox Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
922,727 GBP2021-03-31
Person with significant control
2019-11-13 ~ 2019-11-13CIF 1124 - Ownership of shares – 75% or more → OE
CIF 1124 - Right to appoint or remove directors → OE
CIF 1124 - Ownership of voting rights - 75% or more → OE
Officer
2019-11-13 ~ 2019-11-13CIF 461 - Secretary → ME
144
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-10-05 ~ 2017-10-05CIF 1221 - Right to appoint or remove directors → OE
CIF 1221 - Ownership of voting rights - 75% or more → OE
CIF 1221 - Ownership of shares – 75% or more → OE
Officer
2017-10-05 ~ 2017-10-05CIF 548 - Secretary → ME
145
19th Floor 51 Lime Street, London, United KingdomActive Corporate (5 parents)
Person with significant control
2017-10-05 ~ 2017-10-05CIF 1220 - Ownership of shares – 75% or more → OE
CIF 1220 - Ownership of voting rights - 75% or more → OE
CIF 1220 - Right to appoint or remove directors → OE
Officer
2017-10-05 ~ 2017-10-05CIF 547 - Secretary → ME
146
19th Floor 51 Lime Street, London, United KingdomActive Corporate (5 parents, 23 offsprings)
Person with significant control
2017-10-05 ~ 2017-10-05CIF 1222 - Ownership of shares – 75% or more → OE
CIF 1222 - Right to appoint or remove directors → OE
CIF 1222 - Ownership of voting rights - 75% or more → OE
Officer
2017-10-05 ~ 2017-10-05CIF 549 - Secretary → ME
147
CIVITAS REIT PLC - 2016-10-03
CIVITAS SOCIAL HOUSING PLC - 2024-02-14
19th Floor 51 Lime Street, London, United KingdomActive Corporate (7 parents, 67 offsprings)
Officer
2016-09-29 ~ 2016-10-24CIF 606 - Director → ME
Person with significant control
2016-09-29 ~ 2016-10-24CIF 1285 - Right to appoint or remove directors → OE
CIF 1285 - Ownership of voting rights - 75% or more → OE
CIF 1285 - Ownership of shares – 75% or more → OE
Officer
2016-09-29 ~ 2016-10-24CIF 605 - Secretary → ME
148
25 Maddox Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
-306 GBP2021-03-31
Person with significant control
2019-08-23 ~ 2019-08-23CIF 1134 - Ownership of shares – 75% or more → OE
CIF 1134 - Right to appoint or remove directors → OE
CIF 1134 - Ownership of voting rights - 75% or more → OE
Officer
2019-08-23 ~ 2019-08-23CIF 469 - Secretary → ME
149
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2016-12-09 ~ 2016-12-09CIF 1273 - Right to appoint or remove directors → OE
CIF 1273 - Ownership of voting rights - 75% or more → OE
CIF 1273 - Ownership of shares – 75% or more → OE
Officer
2016-12-09 ~ 2017-04-20CIF 595 - Secretary → ME
150
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2018-11-30 ~ 2018-11-30CIF 1152 - Ownership of voting rights - 75% or more → OE
CIF 1152 - Ownership of shares – 75% or more → OE
CIF 1152 - Right to appoint or remove directors → OE
Officer
2018-11-30 ~ 2018-11-30CIF 486 - Secretary → ME
151
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-04-28 ~ 2017-04-28CIF 1252 - Ownership of voting rights - 75% or more → OE
CIF 1252 - Ownership of shares – 75% or more → OE
CIF 1252 - Right to appoint or remove directors → OE
Officer
2017-04-28 ~ 2017-04-28CIF 577 - Secretary → ME
152
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-05-03 ~ 2017-05-03CIF 1249 - Right to appoint or remove directors → OE
CIF 1249 - Ownership of voting rights - 75% or more → OE
CIF 1249 - Ownership of shares – 75% or more → OE
Officer
2017-05-03 ~ 2017-05-03CIF 574 - Secretary → ME
153
CIVITAS SPV7 LIMITED - 2017-06-12
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-05-26 ~ 2017-05-26CIF 1247 - Right to appoint or remove directors → OE
CIF 1247 - Ownership of shares – 75% or more → OE
CIF 1247 - Ownership of voting rights - 75% or more → OE
Officer
2017-05-26 ~ 2017-05-26CIF 571 - Secretary → ME
154
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-07-13 ~ 2017-10-18CIF 1239 - Ownership of voting rights - 75% or more → OE
CIF 1239 - Ownership of shares – 75% or more → OE
CIF 1239 - Right to appoint or remove directors → OE
Officer
2017-07-13 ~ 2017-08-02CIF 562 - Secretary → ME
155
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-07-25 ~ 2017-07-25CIF 1237 - Ownership of voting rights - 75% or more → OE
CIF 1237 - Right to appoint or remove directors → OE
CIF 1237 - Ownership of shares – 75% or more → OE
Officer
2017-07-25 ~ 2017-07-25CIF 559 - Secretary → ME
156
SPV BCP 2 LTD - 2017-10-06
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-08-11 ~ 2017-09-01CIF 1235 - Ownership of shares – 75% or more → OE
CIF 1235 - Right to appoint or remove directors → OE
CIF 1235 - Ownership of voting rights - 75% or more → OE
Officer
2017-08-11 ~ 2017-09-01CIF 558 - Secretary → ME
157
SPV BCP 3 LTD - 2018-03-05
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-09-11 ~ 2017-09-26CIF 1231 - Ownership of shares – 75% or more → OE
CIF 1231 - Ownership of voting rights - 75% or more → OE
CIF 1231 - Right to appoint or remove directors → OE
Officer
2017-09-11 ~ 2017-09-26CIF 556 - Secretary → ME
158
SPV BCP 4 LTD - 2018-03-05
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-09-21 ~ 2017-10-04CIF 1225 - Ownership of voting rights - 75% or more → OE
CIF 1225 - Right to appoint or remove directors → OE
CIF 1225 - Ownership of shares – 75% or more → OE
Officer
2017-09-21 ~ 2017-10-04CIF 551 - Secretary → ME
159
SPV BCP 7 LTD - 2018-03-10
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-10-11 ~ 2017-10-17CIF 1219 - Ownership of shares – 75% or more → OE
CIF 1219 - Ownership of voting rights - 75% or more → OE
CIF 1219 - Right to appoint or remove directors → OE
Officer
2017-10-11 ~ 2017-10-17CIF 546 - Secretary → ME
160
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-10-25 ~ 2017-10-25CIF 1214 - Ownership of shares – 75% or more → OE
CIF 1214 - Ownership of voting rights - 75% or more → OE
CIF 1214 - Right to appoint or remove directors → OE
Officer
2017-10-25 ~ 2017-10-25CIF 542 - Secretary → ME
161
SPV BCP 6 LTD - 2018-03-10
19th Floor 51 Lime Street, London, United KingdomActive Corporate (5 parents)
Person with significant control
2017-10-19 ~ 2017-11-16CIF 1217 - Ownership of voting rights - 75% or more → OE
CIF 1217 - Ownership of shares – 75% or more → OE
CIF 1217 - Right to appoint or remove directors → OE
Officer
2017-10-19 ~ 2017-11-16CIF 545 - Secretary → ME
162
SPV BCP 5 LTD - 2018-03-05
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-10-31 ~ 2018-02-16CIF 1213 - Ownership of shares – 75% or more → OE
CIF 1213 - Ownership of voting rights - 75% or more → OE
CIF 1213 - Right to appoint or remove directors → OE
Officer
2017-10-31 ~ 2018-02-16CIF 541 - Secretary → ME
163
19th Floor 51 Lime Street, London, United KingdomActive Corporate (5 parents)
Person with significant control
2017-11-09 ~ 2017-12-12CIF 1210 - Ownership of voting rights - 75% or more → OE
CIF 1210 - Ownership of shares – 75% or more → OE
CIF 1210 - Right to appoint or remove directors → OE
Officer
2017-11-09 ~ 2017-12-12CIF 538 - Secretary → ME
164
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-11-09 ~ 2017-12-12CIF 1211 - Ownership of voting rights - 75% or more → OE
CIF 1211 - Ownership of shares – 75% or more → OE
CIF 1211 - Right to appoint or remove directors → OE
Officer
2017-11-09 ~ 2017-12-12CIF 539 - Secretary → ME
165
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-12-14 ~ 2017-12-15CIF 1202 - Ownership of shares – 75% or more → OE
CIF 1202 - Right to appoint or remove directors → OE
CIF 1202 - Ownership of voting rights - 75% or more → OE
Officer
2017-12-14 ~ 2017-12-15CIF 528 - Secretary → ME
166
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-03-16 ~ 2017-03-16CIF 1264 - Right to appoint or remove directors → OE
CIF 1264 - Ownership of shares – 75% or more → OE
CIF 1264 - Ownership of voting rights - 75% or more → OE
Officer
2017-03-16 ~ 2017-03-16CIF 588 - Secretary → ME
167
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-12-14 ~ 2017-12-15CIF 1201 - Ownership of voting rights - 75% or more → OE
CIF 1201 - Right to appoint or remove directors → OE
CIF 1201 - Ownership of shares – 75% or more → OE
Officer
2017-12-14 ~ 2017-12-15CIF 527 - Secretary → ME
168
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2018-07-23 ~ 2018-07-23CIF 1168 - Ownership of shares – 75% or more → OE
CIF 1168 - Ownership of voting rights - 75% or more → OE
CIF 1168 - Right to appoint or remove directors → OE
Officer
2018-07-23 ~ 2018-07-23CIF 501 - Secretary → ME
169
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2018-07-23 ~ 2018-07-23CIF 1169 - Right to appoint or remove directors → OE
CIF 1169 - Ownership of voting rights - 75% or more → OE
CIF 1169 - Ownership of shares – 75% or more → OE
Officer
2018-07-23 ~ 2018-07-23CIF 502 - Secretary → ME
170
3 More London Riverside, London, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2019-08-09 ~ 2019-08-14CIF 1136 - Ownership of shares – 75% or more → OE
CIF 1136 - Right to appoint or remove directors → OE
CIF 1136 - Ownership of voting rights - 75% or more → OE
Officer
2019-08-09 ~ 2020-09-02CIF 471 - Secretary → ME
171
3 More London Riverside, London, United KingdomActive Corporate (8 parents, 1 offspring)
Person with significant control
2018-06-05 ~ 2018-06-05CIF 1178 - Ownership of voting rights - 75% or more → OE
CIF 1178 - Ownership of shares – 75% or more → OE
CIF 1178 - Right to appoint or remove directors → OE
Officer
2018-06-05 ~ 2020-09-02CIF 507 - Secretary → ME
172
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (4 parents)
Person with significant control
2025-07-07 ~ 2025-07-07CIF 1292 - Right to appoint or remove directors → OE
CIF 1292 - Ownership of shares – 75% or more → OE
CIF 1292 - Ownership of voting rights - 75% or more → OE
173
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2025-06-20 ~ 2025-06-20CIF 1293 - Right to appoint or remove directors → OE
CIF 1293 - Ownership of voting rights - 75% or more → OE
CIF 1293 - Ownership of shares – 75% or more → OE
174
CK LCY MIDCO LIMITED - 2017-01-11
3 More London Riverside, London, United KingdomActive Corporate (7 parents)
Officer
2020-09-02 ~ 2022-04-11CIF 329 - Secretary → ME
2017-01-09 ~ 2020-09-02CIF 593 - Secretary → ME
175
INTERCEDE 2398 LIMITED - 2011-02-22
CKI UK CO 5 LIMITED - 2011-03-01
CKH UK CO 5 LIMITED - 2011-07-25
Northumbria House Abbey Road, Pity Me, Durham, County DurhamActive Corporate (7 parents, 2 offsprings)
Officer
2011-07-25 ~ 2013-07-17CIF 121 - Secretary → ME
176
CKI UK CO 6 LIMITED - 2011-03-01
CKH UK CO 6 LIMITED - 2011-07-25
INTERCEDE 2399 LIMITED - 2011-02-22
Northumbria House Abbey Road, Pity Me, Durham, County DurhamActive Corporate (6 parents, 1 offspring)
Officer
2011-07-25 ~ 2013-07-17CIF 90 - Secretary → ME
177
C/o Deloitte Llp, 1 City Square, Leeds, YorkshireDissolved Corporate (5 parents)
Officer
2004-04-05 ~ 2004-04-22CIF 80 - Secretary → ME
178
3 More London Riverside, London, United KingdomDissolved Corporate (8 parents, 1 offspring)
Person with significant control
2018-07-16 ~ 2018-07-16CIF 1173 - Right to appoint or remove directors → OE
CIF 1173 - Ownership of voting rights - 75% or more → OE
CIF 1173 - Ownership of shares – 75% or more → OE
Officer
2018-07-16 ~ 2020-09-02CIF 504 - Secretary → ME
179
3 More London Riverside, London, United KingdomDissolved Corporate (8 parents)
Person with significant control
2018-07-16 ~ 2018-07-16CIF 1174 - Right to appoint or remove directors → OE
CIF 1174 - Ownership of voting rights - 75% or more → OE
CIF 1174 - Ownership of shares – 75% or more → OE
Officer
2018-07-16 ~ 2020-09-02CIF 505 - Secretary → ME
180
CKM MIDCO LIMITED - 2018-07-20
3 More London Riverside, London, United KingdomDissolved Corporate (8 parents)
Person with significant control
2018-07-20 ~ 2018-07-20CIF 1170 - Ownership of voting rights - 75% or more → OE
CIF 1170 - Ownership of shares – 75% or more → OE
CIF 1170 - Right to appoint or remove directors → OE
Officer
2018-07-20 ~ 2020-09-02CIF 503 - Secretary → ME
181
3 More London Riverside, London, United KingdomDissolved Corporate (8 parents)
Person with significant control
2018-08-03 ~ 2018-08-03CIF 1162 - Right to appoint or remove directors → OE
CIF 1162 - Ownership of voting rights - 75% or more → OE
CIF 1162 - Ownership of shares – 75% or more → OE
Officer
2018-08-03 ~ 2020-09-02CIF 495 - Secretary → ME
182
3 More London Riverside, London, United KingdomDissolved Corporate (8 parents)
Person with significant control
2018-08-03 ~ 2018-08-03CIF 1163 - Ownership of voting rights - 75% or more → OE
CIF 1163 - Right to appoint or remove directors → OE
CIF 1163 - Ownership of shares – 75% or more → OE
Officer
2018-08-03 ~ 2020-09-02CIF 496 - Secretary → ME
183
3 More London Riverside, London, United KingdomDissolved Corporate (8 parents)
Person with significant control
2018-07-16 ~ 2018-07-16CIF 1175 - Ownership of voting rights - 75% or more → OE
CIF 1175 - Ownership of shares – 75% or more → OE
CIF 1175 - Right to appoint or remove directors → OE
Officer
2018-07-16 ~ 2020-09-02CIF 506 - Secretary → ME
184
Suite 6, 22 83 Victoria Street, LondonDissolved Corporate (1 parent)
Officer
2015-05-29 ~ 2015-05-29CIF 672 - Secretary → ME
185
CLARION PARTNERS EUROPE LTD - 2021-08-04
1 Southampton Street, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
273,281 GBP2020-03-31
Officer
2012-06-27 ~ 2025-07-17CIF 419 - Secretary → ME
186
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (7 parents, 1 offspring)
Person with significant control
2017-04-28 ~ 2017-04-28CIF 1251 - Right to appoint or remove directors → OE
CIF 1251 - Ownership of voting rights - 75% or more → OE
CIF 1251 - Ownership of shares – 75% or more → OE
Officer
2017-04-28 ~ 2017-04-28CIF 576 - Secretary → ME
187
1030 Slutchers Lane, Centre Park, WarringtonDissolved Corporate (4 parents)
Officer
2014-07-23 ~ 2014-07-25CIF 717 - Secretary → ME
188
1030 Centre Park, Slutchers Lane, Warrington, EnglandDissolved Corporate (4 parents)
Officer
2013-02-07 ~ 2013-02-07CIF 786 - Secretary → ME
189
6th Floor 338 Euston Road, London, United KingdomActive Corporate (4 parents, 2 offsprings)
Officer
2015-11-18 ~ 2015-11-18CIF 653 - Secretary → ME
190
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (7 parents)
Person with significant control
2017-04-27 ~ 2017-04-27CIF 1253 - Right to appoint or remove directors → OE
CIF 1253 - Ownership of voting rights - 75% or more → OE
CIF 1253 - Ownership of shares – 75% or more → OE
Officer
2017-04-27 ~ 2017-04-27CIF 578 - Secretary → ME
191
Ground Floor, Ibis House, Centre Park, Warrington, EnglandActive Corporate (3 parents, 3 offsprings)
Officer
2013-01-10 ~ 2013-01-10CIF 790 - Secretary → ME
192
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2015-11-24 ~ 2015-11-24CIF 651 - Secretary → ME
193
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (3 parents, 10 offsprings)
Officer
2014-05-15 ~ 2014-05-15CIF 726 - Secretary → ME
194
CLEARCOURSE PARTNERSHIP LTD - 2018-10-11
107 Cheapside, London, EnglandActive Corporate (3 parents, 38 offsprings)
Person with significant control
2018-10-09 ~ 2018-10-11CIF 1158 - Right to appoint or remove directors → OE
CIF 1158 - Ownership of shares – 75% or more → OE
CIF 1158 - Ownership of voting rights - 75% or more → OE
Officer
2018-10-09 ~ 2018-10-11CIF 491 - Secretary → ME
195
107 Cheapside, London, EnglandActive Corporate (9 parents, 1 offspring)
Person with significant control
2021-02-22 ~ 2021-05-10CIF 1086 - Ownership of voting rights - 75% or more → OE
CIF 1086 - Ownership of shares – 75% or more → OE
CIF 1086 - Right to appoint or remove directors → OE
196
Level 3 24 Savile Row, London, United KingdomActive Corporate (6 parents, 1 offspring)
Person with significant control
2024-04-04 ~ 2024-04-04CIF 1329 - Ownership of shares – 75% or more → OE
CIF 1329 - Ownership of voting rights - 75% or more → OE
CIF 1329 - Right to appoint or remove directors → OE
Officer
2024-04-04 ~ 2024-04-04CIF 190 - Secretary → ME
197
HSBC POLLINATION CLIMATE ASSET MANAGEMENT LIMITED - 2021-12-15
CLIMATE ASSET MANAGEMENT LIMITED - 2020-09-14
3 More London Riverside, London, United KingdomActive Corporate (9 parents, 1 offspring)
Person with significant control
2020-08-26 ~ 2020-09-14CIF 1099 - Right to appoint or remove directors → OE
CIF 1099 - Ownership of shares – 75% or more → OE
CIF 1099 - Ownership of voting rights - 75% or more → OE
Officer
2020-08-26 ~ 2020-09-14CIF 444 - Secretary → ME
198
3 More London Riverside, LondonDissolved Corporate (3 parents)
Officer
2011-06-20 ~ 2011-06-20CIF 894 - Secretary → ME
199
3 More London Riverside, LondonDissolved Corporate (3 parents)
Officer
2011-06-20 ~ 2011-06-20CIF 893 - Secretary → ME
200
1 More London Place, LondonDissolved Corporate (3 parents)
Officer
2014-08-06 ~ 2014-08-06CIF 715 - Secretary → ME
201
1 More London Place, LondonDissolved Corporate (3 parents)
Person with significant control
2016-09-13 ~ 2016-09-14CIF 1332 - Ownership of voting rights - 75% or more → OE
CIF 1332 - Ownership of shares – 75% or more → OE
CIF 1332 - Right to appoint or remove directors → OE
CIF 1286 - Ownership of voting rights - 75% or more → OE
CIF 1286 - Ownership of shares – 75% or more → OE
CIF 1286 - Right to appoint or remove directors → OE
Officer
2016-09-13 ~ 2016-09-14CIF 607 - Secretary → ME
202
1 More London Place, LondonDissolved Corporate (3 parents)
Person with significant control
2016-09-13 ~ 2016-09-14CIF 1287 - Ownership of shares – 75% or more → OE
CIF 1287 - Ownership of voting rights - 75% or more → OE
CIF 1287 - Right to appoint or remove directors → OE
CIF 1333 - Ownership of shares – 75% or more → OE
CIF 1333 - Right to appoint or remove directors → OE
CIF 1333 - Ownership of voting rights - 75% or more → OE
Officer
2016-09-13 ~ 2016-09-14CIF 608 - Secretary → ME
203
CME RUBICON LIMITED - 2012-09-12
1 More London Place, LondonLiquidation Corporate (3 parents)
Officer
2012-08-23 ~ 2013-02-19CIF 814 - Secretary → ME
204
London Fruit And Wool Exchange, 1 Duval Square, London, United KingdomActive Corporate (6 parents, 11 offsprings)
Officer
2013-04-29 ~ 2013-05-07CIF 773 - Secretary → ME
205
London Fruit And Wool Exchange, 1 Duval Square, London, United KingdomActive Corporate (6 parents, 3 offsprings)
Person with significant control
2018-03-26 ~ 2018-03-26CIF 1187 - Ownership of shares – 75% or more → OE
CIF 1187 - Ownership of voting rights - 75% or more → OE
CIF 1187 - Right to appoint or remove directors → OE
Officer
2018-03-26 ~ 2018-03-26CIF 515 - Secretary → ME
206
30 Finsbury Square, LondonDissolved Corporate (4 parents)
Officer
2013-04-29 ~ 2013-05-07CIF 774 - Secretary → ME
207
METTLE CONSULTING LIMITED - 2008-06-05
22 Wycombe End, Beaconsfield, BuckinghamshireDissolved Corporate (1 parent)
Officer
2009-10-15 ~ 2010-09-15CIF 128 - Secretary → ME
208
The Carriage House, Mill Street, Maidstone, Kent, United KingdomActive Corporate (3 parents)
Equity (Company account)
490,090 GBP2024-12-31
Officer
2014-01-22 ~ 2015-02-16CIF 743 - Secretary → ME
209
COLUMBINE FINANCE CO. LIMITED - 2008-08-04
ORBIS CAPITAL LIMITED - 2010-08-25
EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
UTOPIALAND LIMITED - 2001-11-28
Capital Building, Tyndall Street, Cardiff, WalesDissolved Corporate (2 parents)
Officer
2001-11-21 ~ 2006-10-31CIF 87 - Secretary → ME
210
COMMERZ EQUIPMENT FINANCE LIMITED - 2013-07-02
COMMERZBANK LEASING DECEMBER (21) LIMITED - 2013-06-25
RIVERSIDE LONDON JUNE LIMITED - 2010-10-18
30 Gresham Street, LondonDissolved Corporate (4 parents)
Officer
2010-06-08 ~ 2010-06-08CIF 947 - Secretary → ME
211
30 Gresham Street, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
21,896 GBP2016-12-31
Officer
2016-02-29 ~ 2025-07-31CIF 389 - Secretary → ME
212
RIVERSIDE LONDON LIMITED - 2010-10-18
30 Gresham Street, LondonDissolved Corporate (6 parents)
Officer
2010-05-28 ~ 2010-06-08CIF 950 - Secretary → ME
213
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-2,278,523 GBP2023-12-31
Person with significant control
2022-03-08 ~ 2022-03-08CIF 1046 - Ownership of voting rights - 75% or more → OE
CIF 1046 - Ownership of shares – 75% or more → OE
CIF 1046 - Right to appoint or remove directors → OE
Officer
2022-03-08 ~ 2022-03-08CIF 266 - Secretary → ME
214
128 Wigmore Street, London, EnglandDissolved Corporate (2 parents)
Officer
2006-09-18 ~ 2009-12-19CIF 47 - Secretary → ME
215
24 Monument Street, LondonDissolved Corporate (2 parents)
Officer
2011-06-14 ~ 2011-06-22CIF 895 - Secretary → ME
216
6th Floor, 33 King William Street, London, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2016-02-03 ~ 2016-02-03CIF 640 - Secretary → ME
217
6th Floor, 33 King William Street, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2016-02-09 ~ 2016-02-09CIF 637 - Secretary → ME
218
Office 1.04, The Bloomsbury Building (the Office G 10 Bloomsbury Way, Holborn, London, United KingdomActive Corporate (3 parents, 1 offspring)
Net Assets/Liabilities (Company account)
-2,669,418 GBP2024-03-31
Person with significant control
2021-09-24 ~ 2021-09-24CIF 1064 - Ownership of shares – 75% or more → OE
CIF 1064 - Ownership of voting rights - 75% or more → OE
CIF 1064 - Right to appoint or remove directors → OE
Officer
2021-09-24 ~ 2025-07-02CIF 285 - Secretary → ME
219
13th Floor One Angel Court, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
-56,441 GBP2024-12-31
Person with significant control
2023-09-27 ~ 2023-09-27CIF 999 - Ownership of shares – 75% or more → OE
CIF 999 - Ownership of voting rights - 75% or more → OE
CIF 999 - Right to appoint or remove directors → OE
Officer
2023-09-27 ~ 2023-09-27CIF 211 - Secretary → ME
220
13th Floor One Angel Court, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
-82,009 GBP2024-12-31
Person with significant control
2023-09-27 ~ 2023-09-27CIF 998 - Ownership of voting rights - 75% or more → OE
CIF 998 - Right to appoint or remove directors → OE
CIF 998 - Ownership of shares – 75% or more → OE
Officer
2023-09-27 ~ 2023-09-27CIF 210 - Secretary → ME
221
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2017-11-24 ~ 2017-11-24CIF 1207 - Ownership of voting rights - 75% or more → OE
CIF 1207 - Right to appoint or remove directors → OE
CIF 1207 - Ownership of shares – 75% or more → OE
Officer
2017-11-24 ~ 2017-11-24CIF 535 - Secretary → ME
222
5 Seaforth Place, London, United KingdomActive Corporate (2 parents)
Cash at bank and in hand (Company account)
100 GBP2024-09-30
Person with significant control
2017-09-15 ~ 2017-09-15CIF 1228 - Right to appoint or remove directors → OE
CIF 1228 - Ownership of shares – 75% or more → OE
CIF 1228 - Ownership of voting rights - 75% or more → OE
Officer
2017-09-15 ~ 2017-09-15CIF 553 - Secretary → ME
223
5 Seaforth Place, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-1,123,966 GBP2024-10-31
Officer
2013-10-18 ~ 2013-10-18CIF 754 - Secretary → ME
224
CREDIT DATA RESEARCH REALTIME HOLDINGS LIMITED - 2018-11-13
Suite 1, 7th Floor, 50 Broadway, London, EnglandActive Corporate (4 parents)
Equity (Company account)
126,443 GBP2024-12-31
Person with significant control
2017-09-14 ~ 2017-11-10CIF 1230 - Ownership of shares – 75% or more → OE
CIF 1230 - Right to appoint or remove directors → OE
CIF 1230 - Ownership of voting rights - 75% or more → OE
Officer
2017-09-14 ~ 2017-11-10CIF 555 - Secretary → ME
225
3 More London Riverside, London, United KingdomDissolved Corporate (3 parents)
Officer
2017-06-16 ~ 2017-06-16CIF 567 - Secretary → ME
226
3 More London Riverside, London, United KingdomDissolved Corporate (3 parents)
Officer
2017-06-16 ~ 2017-06-16CIF 566 - Secretary → ME
227
1 St. Katherine’s Way, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2023-09-27 ~ 2023-09-27CIF 1000 - Ownership of voting rights - 75% or more → OE
CIF 1000 - Ownership of shares – 75% or more → OE
CIF 1000 - Right to appoint or remove directors → OE
Officer
2023-09-27 ~ 2023-09-27CIF 212 - Secretary → ME
228
Floor 15 110 Bishopsgate, LondonDissolved Corporate (3 parents)
Officer
2016-02-03 ~ 2016-02-03CIF 638 - Secretary → ME
229
DAGENHAM DOCK LTD - 2022-11-25
45 Westminster Bridge Road, London, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2016-03-21 ~ 2021-05-05CIF 388 - Secretary → ME
230
Cannon Bridge House, 25 Dowgate Hill, London, United KingdomActive Corporate (3 parents)
Person with significant control
2023-01-20 ~ 2023-01-20CIF 1010 - Ownership of voting rights - 75% or more → OE
CIF 1010 - Right to appoint or remove directors → OE
CIF 1010 - Ownership of shares – 75% or more → OE
Officer
2023-01-20 ~ 2023-01-20CIF 224 - Secretary → ME
231
70 St Mary Axe, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2021-12-31
Person with significant control
2020-09-09 ~ 2020-09-09CIF 1096 - Ownership of shares – 75% or more → OE
CIF 1096 - Right to appoint or remove directors → OE
CIF 1096 - Ownership of voting rights - 75% or more → OE
Officer
2020-09-09 ~ 2020-09-09CIF 441 - Secretary → ME
232
Unit 1 Enterprise Point Enterpise City, Meadow Avenue, Spennymoor, United KingdomActive Corporate (2 parents)
Person with significant control
2022-08-19 ~ 2022-08-19CIF 1020 - Ownership of voting rights - 75% or more → OE
CIF 1020 - Right to appoint or remove directors → OE
CIF 1020 - Ownership of shares – 75% or more → OE
Officer
2022-08-19 ~ 2022-08-19CIF 239 - Secretary → ME
233
DAR ALARKAN GLOBAL REAL ESTATE DEVELOPMENT LTD - 2022-10-03
DAR GLOBAL LIMITED - 2023-02-09
19th Floor 51 Lime Street, London, United KingdomActive Corporate (6 parents, 1 offspring)
Person with significant control
2022-09-30 ~ 2022-10-04CIF 1015 - Ownership of shares – 75% or more → OE
CIF 1015 - Right to appoint or remove directors → OE
CIF 1015 - Ownership of voting rights - 75% or more → OE
Officer
2022-09-30 ~ 2022-09-30CIF 234 - Secretary → ME
234
DAVITA UK LIMITED - 2022-07-20
Floor 3 Building 7 Chiswick Park, 566 Chiswick High Road, London, United KingdomActive Corporate (4 parents, 3 offsprings)
Person with significant control
2020-03-24 ~ 2020-03-24CIF 1112 - Right to appoint or remove directors → OE
CIF 1112 - Ownership of voting rights - 75% or more → OE
CIF 1112 - Ownership of shares – 75% or more → OE
Officer
2020-03-24 ~ 2020-03-24CIF 451 - Secretary → ME
235
DDS WESTERN AFRICA LIMITED - 2013-02-05
22 Athena House Athena Drive, Tachbrook Park, WarwickDissolved Corporate (1 parent)
Officer
2013-01-10 ~ 2013-01-10CIF 791 - Secretary → ME
236
The River Building - Level 1 Cannon Bridge House, 1 Cousin Lane, London, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
325,681 GBP2019-12-31
Person with significant control
2018-07-16 ~ 2018-07-16CIF 1172 - Ownership of shares – 75% or more → OE
CIF 1172 - Ownership of voting rights - 75% or more → OE
CIF 1172 - Right to appoint or remove directors → OE
Officer
2018-07-16 ~ 2021-03-11CIF 363 - Secretary → ME
237
DELIVEROO HOP LTD - 2021-11-19
DELIVEROO SP LTD - 2021-11-19
DELIVEROO EDITIONS UK LTD - 2018-07-11
The River Building - Level 1 Cannon Bridge House, 1 Cousin Lane, London, United KingdomActive Corporate (3 parents)
Person with significant control
2017-09-19 ~ 2017-09-19CIF 1226 - Ownership of shares – 75% or more → OE
CIF 1226 - Right to appoint or remove directors → OE
CIF 1226 - Ownership of voting rights - 75% or more → OE
Officer
2017-09-19 ~ 2021-03-11CIF 377 - Secretary → ME
238
DENHOLM OILFIELD SERVICES GROUP LIMITED - 2015-05-06
DENHOLM OILFIELD SERVICES LIMITED - 2020-05-26
8th Floor The Aspect, 12 Finsbury Square, London, United KingdomActive Corporate (9 parents)
Officer
2014-08-21 ~ 2014-08-21CIF 709 - Secretary → ME
239
4th Floor 25 Berkeley Square, London, EnglandActive Corporate (2 parents, 1 offspring)
Person with significant control
2017-03-24 ~ 2017-03-24CIF 1260 - Right to appoint or remove directors → OE
CIF 1260 - Ownership of voting rights - 75% or more → OE
CIF 1260 - Ownership of shares – 75% or more → OE
CIF 1261 - Right to appoint or remove directors → OE
CIF 1261 - Ownership of shares – 75% or more → OE
CIF 1261 - Ownership of voting rights - 75% or more → OE
Officer
2017-03-24 ~ 2018-09-21CIF 584 - Secretary → ME
240
4th Floor 25 Berkeley Square, London, EnglandActive Corporate (2 parents)
Person with significant control
2017-03-24 ~ 2017-03-24CIF 1258 - Ownership of shares – 75% or more → OE
CIF 1258 - Ownership of voting rights - 75% or more → OE
CIF 1258 - Right to appoint or remove directors → OE
CIF 1257 - Ownership of voting rights - 75% or more → OE
CIF 1257 - Right to appoint or remove directors → OE
CIF 1257 - Ownership of shares – 75% or more → OE
Officer
2017-03-24 ~ 2018-09-21CIF 583 - Secretary → ME
241
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (2 parents)
Person with significant control
2025-02-14 ~ 2025-02-14CIF 1302 - Ownership of shares – 75% or more → OE
CIF 1302 - Ownership of voting rights - 75% or more → OE
CIF 1302 - Right to appoint or remove directors → OE
242
57 Southwark Street, London, United KingdomActive Corporate (2 parents)
Person with significant control
2025-04-29 ~ 2025-04-29CIF 1300 - Right to appoint or remove directors → OE
CIF 1300 - Ownership of shares – 75% or more → OE
CIF 1300 - Ownership of voting rights - 75% or more → OE
Officer
2025-04-29 ~ 2025-04-29CIF 147 - Secretary → ME
243
1030 Centre Park, Slutchers Lane, Warrington, EnglandActive Corporate (4 parents, 4 offsprings)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2019-05-22 ~ 2020-04-17CIF 1144 - Ownership of shares – 75% or more → OE
CIF 1144 - Ownership of voting rights - 75% or more → OE
CIF 1144 - Right to appoint or remove directors → OE
Officer
2019-05-22 ~ 2020-04-17CIF 479 - Secretary → ME
244
INTERRITUS ITALY LIMITED - 2018-01-29
Nova North 11 Bressenden Place, Suite 10.02, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 EUR2020-03-31
Person with significant control
2016-11-28 ~ 2016-11-28CIF 1274 - Ownership of voting rights - 75% or more → OE
CIF 1274 - Right to appoint or remove directors → OE
CIF 1274 - Ownership of shares – 75% or more → OE
Officer
2016-11-28 ~ 2018-11-28CIF 596 - Secretary → ME
245
DOOSAN INDUSTRIAL VEHICLE UK LTD. - 2023-11-01
Unit 12 Kilvey Road, Brackmills Industrial Estate, Northampton, NorthamptonshireActive Corporate (2 parents, 3 offsprings)
Total liabilities (Company account)
18,000 GBP2024-12-31
Officer
2011-05-25 ~ 2011-05-25CIF 901 - Secretary → ME
246
DOOSAN WATER UK LIMITED - 2012-11-21
DOOSAN ENPURE LIMITED - 2022-12-12
Park House South, Manor Royal, Crawley, EnglandActive Corporate (4 parents)
Officer
2012-09-21 ~ 2012-09-23CIF 811 - Secretary → ME
247
Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United KingdomActive Corporate (2 parents)
Equity (Company account)
4,006,804 GBP2022-12-31
Person with significant control
2020-01-28 ~ 2020-01-29CIF 1118 - Right to appoint or remove directors → OE
CIF 1118 - Ownership of voting rights - 75% or more → OE
CIF 1118 - Ownership of shares – 75% or more → OE
Officer
2020-01-28 ~ 2020-01-29CIF 456 - Secretary → ME
248
Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United KingdomActive Corporate (2 parents)
Equity (Company account)
25,361,752 GBP2022-12-31
Person with significant control
2020-01-28 ~ 2020-01-29CIF 1119 - Ownership of voting rights - 75% or more → OE
CIF 1119 - Right to appoint or remove directors → OE
CIF 1119 - Ownership of shares – 75% or more → OE
Officer
2020-01-28 ~ 2020-01-29CIF 457 - Secretary → ME
249
16 Hans Road, London, United KingdomActive Corporate (5 parents)
Person with significant control
2025-10-08 ~ 2025-10-08CIF 1289 - Right to appoint or remove directors → OE
CIF 1289 - Ownership of voting rights - 75% or more → OE
CIF 1289 - Ownership of shares – 75% or more → OE
Officer
2025-10-08 ~ 2025-10-08CIF 133 - Secretary → ME
250
16 Hans Road, London, United KingdomActive Corporate (5 parents)
Person with significant control
2024-03-22 ~ 2024-03-22CIF 1331 - Ownership of voting rights - 75% or more → OE
CIF 1331 - Right to appoint or remove directors → OE
CIF 1331 - Ownership of shares – 75% or more → OE
Officer
2024-03-22 ~ 2024-03-22CIF 192 - Secretary → ME
251
C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, EnglandActive Corporate (4 parents)
Officer
2015-04-14 ~ 2015-05-27CIF 675 - Secretary → ME
252
DEUTSCHE LAND MANAGEMENT LIMITED - 2010-06-28
30 Percy Street, LondonDissolved Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
467,668 GBP2014-12-31
Officer
2008-11-11 ~ 2008-11-11CIF 31 - Secretary → ME
253
5 Seaforth Place, London, United KingdomDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2022-09-16 ~ 2022-09-16CIF 1018 - Ownership of voting rights - 75% or more → OE
CIF 1018 - Ownership of shares – 75% or more → OE
CIF 1018 - Right to appoint or remove directors → OE
Officer
2022-09-16 ~ 2022-09-16CIF 237 - Secretary → ME
254
5 Seaforth Place, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
87,828 GBP2024-12-31
Person with significant control
2018-02-28 ~ 2018-02-28CIF 1193 - Right to appoint or remove directors → OE
CIF 1193 - Ownership of voting rights - 75% or more → OE
CIF 1193 - Ownership of shares – 75% or more → OE
Officer
2018-02-28 ~ 2018-02-28CIF 519 - Secretary → ME
255
DPK FRANCAIS LTD - 2018-03-05
5 Seaforth Place, London, EnglandActive Corporate (2 parents)
Equity (Company account)
88,513 GBP2024-12-31
Person with significant control
2018-02-28 ~ 2018-02-28CIF 1192 - Ownership of shares – 75% or more → OE
CIF 1192 - Ownership of voting rights - 75% or more → OE
CIF 1192 - Right to appoint or remove directors → OE
Officer
2018-02-28 ~ 2018-02-28CIF 518 - Secretary → ME
256
5 Seaforth Place, London, EnglandActive Corporate (2 parents, 1 offspring)
Profit/Loss (Company account)
-14,487 GBP2023-04-01 ~ 2024-03-31
Officer
2012-03-28 ~ 2012-03-28CIF 836 - Secretary → ME
257
DRAX FINANCE LIMITED - 2017-04-05
Drax Power Station, Selby, North YorkshireActive Corporate (5 parents, 7 offsprings)
Officer
2005-09-13 ~ 2005-10-20CIF 77 - Director → ME
Officer
2005-09-13 ~ 2005-10-20CIF 76 - Secretary → ME
258
Drax Power Station, Selby, North YorkshireActive Corporate (9 parents, 1 offspring)
Officer
2005-09-13 ~ 2005-10-20CIF 74 - Director → ME
Officer
2005-09-13 ~ 2005-10-20CIF 75 - Secretary → ME
259
10 Paternoster Square, LondonDissolved Corporate (3 parents)
Officer
2011-11-04 ~ 2011-11-09CIF 866 - Secretary → ME
260
DUAL MARINE & ENERGY HOLDINGS LIMITED - 2015-06-11
First Floor Bankside House, 107-112 Leadenhall Street, LondonDissolved Corporate (3 parents)
Officer
2014-12-09 ~ 2014-12-09CIF 689 - Secretary → ME
261
DUAL MARINE & ENERGY LIMITED - 2015-06-10
One Creechurch Place, London, United KingdomDissolved Corporate (4 parents)
Officer
2014-12-09 ~ 2014-12-09CIF 690 - Secretary → ME
262
90 St Johns Road, Wembley, Middlesex, United KingdomDissolved Corporate (3 parents)
Person with significant control
2017-08-24 ~ 2017-08-24CIF 1233 - Ownership of voting rights - 75% or more → OE
CIF 1233 - Right to appoint or remove directors → OE
CIF 1233 - Ownership of shares – 75% or more → OE
Officer
2017-08-24 ~ 2017-08-24CIF 557 - Secretary → ME
263
25 Southampton Buildings, London, EnglandActive Corporate (6 parents)
Officer
2016-06-27 ~ 2016-06-27CIF 619 - Director → ME
Officer
2016-06-27 ~ 2016-06-27CIF 620 - Secretary → ME
264
4th Floor, 140 Aldersgate Street, London, EnglandActive Corporate (3 parents)
Officer
2020-08-12 ~ 2020-10-22CIF 445 - Director → ME
Person with significant control
2020-08-12 ~ 2020-10-22CIF 1101 - Right to appoint or remove directors → OE
CIF 1101 - Ownership of voting rights - 75% or more → OE
CIF 1101 - Ownership of shares – 75% or more → OE
Officer
2020-08-12 ~ 2020-10-22CIF 446 - Secretary → ME
265
1 Finsbury Market, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2,907,765 GBP2024-12-31
Person with significant control
2016-09-29 ~ 2016-09-29CIF 1284 - Ownership of shares – 75% or more → OE
CIF 1284 - Right to appoint or remove directors → OE
CIF 1284 - Ownership of voting rights - 75% or more → OE
Officer
2016-09-29 ~ 2016-09-29CIF 604 - Secretary → ME
266
71 Queen Victoria Street, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2017-11-14 ~ 2017-11-17CIF 1209 - Right to appoint or remove directors → OE
CIF 1209 - Ownership of shares – 75% or more → OE
CIF 1209 - Ownership of voting rights - 75% or more → OE
Officer
2017-11-21 ~ 2024-07-09CIF 372 - Secretary → ME
2017-11-14 ~ 2017-11-17CIF 537 - Secretary → ME
267
71 Queen Victoria Street, London, United KingdomActive Corporate (7 parents, 1 offspring)
Equity (Company account)
16,756,995 GBP2019-12-31
Person with significant control
2017-07-27 ~ 2017-07-27CIF 1236 - Ownership of shares – 75% or more → OE
CIF 1236 - Right to appoint or remove directors → OE
CIF 1236 - Ownership of voting rights - 75% or more → OE
Officer
2017-07-27 ~ 2024-07-09CIF 380 - Secretary → ME
268
OHM LIMITED - 2015-02-13
71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
12,771 GBP2024-12-31
Officer
2011-10-20 ~ 2021-03-01CIF 429 - Secretary → ME
269
LETO 2021 TOPCO LIMITED - 2023-05-08
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
8,835,443 GBP2024-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 151 - Secretary → ME
270
LETO 2021 BIDCO LIMITED - 2023-05-08
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
7,369,099 GBP2024-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 154 - Secretary → ME
271
LETO 2021 MIDCO LIMITED - 2023-05-08
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (2 parents)
Equity (Company account)
-2,958,289 GBP2024-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 152 - Secretary → ME
272
LETO 2021 NOTECO LIMITED - 2021-01-14
LETO 2021 SUBCO LIMITED - 2023-05-08
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (2 parents)
Equity (Company account)
-16,732 GBP2024-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 153 - Secretary → ME
273
E-ZEC HOLDINGS LIMITED - 2023-05-08
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
448,599 GBP2024-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 148 - Secretary → ME
274
3 More London Riverside, LondonDissolved Corporate (1 parent)
Officer
2008-04-08 ~ 2012-09-19CIF 36 - Secretary → ME
275
Empower Community Management Llp, Hudson House, 8 Tavistock Street, LondonDissolved Corporate (2 parents)
Officer
2013-08-22 ~ 2013-08-22CIF 761 - Secretary → ME
276
Top Floor Old George Brewery, Rollestone Street, Salisbury, United KingdomDissolved Corporate (2 parents)
Officer
2011-01-27 ~ 2011-01-27CIF 922 - Secretary → ME
277
Epworth House, 25 City Road, London, United KingdomActive Corporate (2 parents)
Profit/Loss (Company account)
-1,722,732 GBP2022-10-05 ~ 2023-12-31
Person with significant control
2022-10-05 ~ 2022-10-05CIF 1013 - Right to appoint or remove directors → OE
CIF 1013 - Ownership of shares – 75% or more → OE
CIF 1013 - Ownership of voting rights - 75% or more → OE
Officer
2022-10-05 ~ 2022-10-05CIF 232 - Secretary → ME
278
Sword House, Totteridge Road, High Wycombe, United KingdomActive Corporate (4 parents)
Equity (Company account)
51,515 USD2024-09-30
Person with significant control
2016-08-01 ~ 2016-09-07CIF 1336 - Ownership of voting rights - 75% or more → OE
CIF 1336 - Ownership of shares – 75% or more → OE
CIF 1336 - Right to appoint or remove directors → OE
Officer
2016-08-01 ~ 2016-08-01CIF 611 - Secretary → ME
279
3 More London Riverside, London, United KingdomDissolved Corporate (1 parent)
Officer
2016-02-23 ~ 2016-02-23CIF 633 - Secretary → ME
280
ENSTAR (EU) SERVICES ASIA LIMITED - 2016-06-01
NORDIC RUN-OFF LIMITED - 2014-11-28
ENSTAR ASIA HOLDINGS LIMITED - 2018-03-09
8th Floor One Creechurch Place, London, United KingdomActive Corporate (6 parents)
Officer
2009-05-27 ~ 2009-05-27CIF 7 - Secretary → ME
281
BELMONT RUN-OFF LIMITED - 2019-09-17
8th Floor One Creechurch Place, London, United KingdomActive Corporate (13 parents)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2017-02-01 ~ 2017-02-01CIF 1266 - Ownership of shares – 75% or more → OE
CIF 1266 - Right to appoint or remove directors → OE
CIF 1266 - Ownership of voting rights - 75% or more → OE
Officer
2017-02-01 ~ 2017-02-01CIF 591 - Secretary → ME
282
STATOILHYDRO WIND LIMITED - 2009-11-06
STATOIL WIND LIMITED - 2018-05-16
1 Kingdom Street, LondonActive Corporate (5 parents, 34 offsprings)
Officer
2009-02-19 ~ 2009-02-19CIF 26 - Secretary → ME
283
EQUUS PETROLEUM PLC - 2019-07-16
Tallis House, 2 Tallis Street, London, United KingdomActive Corporate (4 parents)
Officer
2011-09-08 ~ 2011-09-12CIF 879 - Director → ME
Officer
2011-09-08 ~ 2011-09-12CIF 880 - Secretary → ME
284
1 More London Place, LondonDissolved Corporate (4 parents)
Officer
2010-04-28 ~ 2014-12-15CIF 113 - Secretary → ME
2009-12-10 ~ 2009-12-10CIF 963 - Secretary → ME
285
NEWBY LAND LIMITED - 2010-08-20
Jupiter House Warley Hill Business Park, The Drive, Brentwood, EssexLiquidation Corporate (4 parents)
Officer
2010-08-18 ~ 2015-11-23CIF 979 - Secretary → ME
CIF 126 - Secretary → ME
286
1 More London Place, LondonDissolved Corporate (4 parents)
Officer
2012-01-26 ~ 2014-12-15CIF 848 - Secretary → ME
287
Jupiter House Warley Hill Business Park, The Drive, Brentwood, EssexDissolved Corporate (4 parents)
Officer
2010-04-28 ~ 2015-11-23CIF 114 - Secretary → ME
2009-12-10 ~ 2009-12-10CIF 962 - Secretary → ME
288
ERS TRANSITION LIMITED - 2023-05-08
Angels Wing 1 Whitehouse Street, Hunslet, Leeds, EnglandActive Corporate (3 parents)
Equity (Company account)
10,042,332 GBP2024-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 150 - Secretary → ME
289
Ty Admiral, David Street, Cardiff, United KingdomConverted / Closed Corporate (5 parents)
Officer
2010-02-16 ~ 2010-02-16CIF 956 - Secretary → ME
290
15 Sloane Square, London, United KingdomDissolved Corporate (4 parents)
Officer
2010-06-21 ~ 2010-06-21CIF 945 - Secretary → ME
291
Europa House, Midland Way, Thornbury, BristolDissolved Corporate (2 parents)
Officer
2015-01-06 ~ 2015-01-21CIF 683 - Secretary → ME
292
First Floor Chancery House, 53-64 Chancery Lane, London, EnglandActive Corporate (7 parents)
Officer
2010-12-03 ~ 2012-08-01CIF 124 - Secretary → ME
293
Parkshot House, 5 Kew Road, Richmond, EnglandActive Corporate (4 parents)
Equity (Company account)
-14,913,122 GBP2024-12-31
Officer
2014-12-02 ~ 2014-12-02CIF 694 - Secretary → ME
294
C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, EnglandActive Corporate (2 parents)
Equity (Company account)
-138,459 GBP2024-06-30
Person with significant control
2020-06-22 ~ 2020-06-22CIF 1103 - Ownership of shares – 75% or more → OE
CIF 1103 - Ownership of voting rights - 75% or more → OE
CIF 1103 - Right to appoint or remove directors → OE
Officer
2020-06-22 ~ 2020-06-22CIF 447 - Secretary → ME
295
Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
692,207 GBP2017-03-31
Officer
2016-03-02 ~ 2016-03-02CIF 631 - Secretary → ME
296
1a Marlow House C/o Verlingue Ltd, Lloyds Avenue, LondonActive Corporate (3 parents)
Equity (Company account)
7,361 GBP2024-10-31
Officer
2006-02-16 ~ 2015-11-09CIF 131 - Secretary → ME
297
TRADAR LIMITED - 2013-12-19
Level 6, Citypoint, 1 Ropemaker Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
5,491,644 GBP2024-12-31
Officer
2013-12-12 ~ 2020-03-03CIF 746 - Secretary → ME
298
DIAMONDBACK SOFTWARE UK LIMITED - 2013-04-05
Old Change House, 3rd Floor, 128 Queen Victoria Street, London, United KingdomDissolved Corporate (2 parents)
Officer
2013-02-06 ~ 2020-03-03CIF 117 - Secretary → ME
299
Pioneer House, 39 Station Road, Lutterworth, LeicestershireDissolved Corporate (3 parents)
Officer
2013-02-06 ~ 2013-11-21CIF 116 - Secretary → ME
300
E-ZEC MEDICAL TRANSPORT SERVICES LTD - 2023-05-08
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (3 parents)
Equity (Company account)
-223,518 GBP2024-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 149 - Secretary → ME
301
73 Cornhill, London, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
-1,019,629 GBP2024-06-30
Officer
2015-10-02 ~ 2015-11-23CIF 660 - Secretary → ME
302
FAHHA-HIGH WYCOMBE 1 LIMITED - 2017-05-18
73 Cornhill, London, EnglandDissolved Corporate (3 parents)
Officer
2016-06-09 ~ 2016-06-09CIF 621 - Secretary → ME
303
FAHHA-HIGH WYCOMBE 2 LIMITED - 2017-05-18
73 Cornhill, London, EnglandDissolved Corporate (3 parents)
Officer
2016-06-09 ~ 2016-06-09CIF 622 - Secretary → ME
304
FAJR CAPITAL PLC - 2013-01-10
FAJR CAPITAL SERVICES PLC - 2013-01-10
29 Farm Street, Mayfair, London, EnglandActive Corporate (3 parents)
Officer
2007-08-23 ~ 2013-02-15CIF 976 - Secretary → ME
305
Wilton International, Redcar, United KingdomActive Corporate (4 parents)
Equity (Company account)
4,163,623 GBP2024-12-31
Officer
2013-06-25 ~ 2025-02-07CIF 410 - Secretary → ME
306
UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED - 2024-11-01
3 Sidings Court, White Rose Way, Doncaster, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2012-11-21 ~ 2012-11-21CIF 805 - Secretary → ME
307
UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED - 2024-11-01
3 Sidings Court, White Rose Way, Doncaster, EnglandActive Corporate (3 parents)
Officer
2012-11-21 ~ 2012-11-21CIF 806 - Secretary → ME
308
UBB WASTE (GLOUCESTERSHIRE) LIMITED - 2024-11-01
3 Sidings Court, White Rose Way, Doncaster, EnglandActive Corporate (3 parents)
Officer
2012-11-21 ~ 2012-11-21CIF 807 - Secretary → ME
309
3 More London Riverside, LondonDissolved Corporate
Officer
2014-04-10 ~ 2015-07-23CIF 735 - Secretary → ME
310
8th Floor Becket House, 36 Old Jewry, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-317,141 GBP2024-12-31
Person with significant control
2022-07-26 ~ 2022-07-26CIF 1027 - Ownership of voting rights - 75% or more → OE
CIF 1027 - Ownership of shares – 75% or more → OE
CIF 1027 - Right to appoint or remove directors → OE
Officer
2022-07-26 ~ 2023-03-07CIF 246 - Secretary → ME
311
C/o Norton Rose Llp, 3 More London Riverside, London, United KingdomDissolved Corporate (3 parents)
Officer
2011-10-31 ~ 2011-10-31CIF 868 - Director → ME
Officer
2011-10-31 ~ 2011-10-31CIF 869 - Secretary → ME
312
125 Colmore Row, BirminghamDissolved Corporate (3 parents)
Officer
2008-11-07 ~ 2008-11-07CIF 32 - Secretary → ME
313
11 Ryan Close, Ruislip, Middlesex, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-12-07 ~ 2017-12-07CIF 1205 - Right to appoint or remove directors → OE
CIF 1205 - Ownership of shares – 75% or more → OE
CIF 1205 - Ownership of voting rights - 75% or more → OE
Officer
2017-12-07 ~ 2017-12-07CIF 530 - Secretary → ME
314
C/o Fluent Cx Limited No 1 Royal Exchange, Bank, London, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2024-12-16 ~ 2024-12-16CIF 1310 - Ownership of voting rights - 75% or more → OE
CIF 1310 - Right to appoint or remove directors → OE
CIF 1310 - Ownership of shares – 75% or more → OE
Officer
2024-12-16 ~ 2025-06-18CIF 168 - Secretary → ME
315
Oakwood Drive, Emersons Green, Bristol, United KingdomActive Corporate (5 parents)
Officer
2020-12-15 ~ 2022-06-21CIF 94 - Secretary → ME
316
FORSA UK HOLDINGS LIMITED - 2020-10-13
TIGER POWER UK HOLDINGS LIMITED - 2020-10-28
3 More London Riverside, London, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2020-10-08 ~ 2020-10-14CIF 1095 - Ownership of shares – 75% or more → OE
CIF 1095 - Ownership of voting rights - 75% or more → OE
CIF 1095 - Right to appoint or remove directors → OE
317
RUSKIN SQUARE LIMITED - 2018-12-20
20 Fenchurch Street, London, United KingdomActive Corporate (9 parents)
Person with significant control
2017-06-22 ~ 2017-06-22CIF 1240 - Ownership of shares – 75% or more → OE
CIF 1240 - Ownership of voting rights - 75% or more → OE
CIF 1240 - Right to appoint or remove directors → OE
Officer
2017-06-22 ~ 2017-06-22CIF 564 - Secretary → ME
318
Lynton House, 7-12 Tavistock Square, LondonDissolved Corporate (2 parents)
Officer
2012-04-27 ~ 2012-04-27CIF 830 - Secretary → ME
319
3rd Floor, South Building, 200 Aldersgate Street, London, EnglandActive Corporate (8 parents, 1 offspring)
Officer
2015-10-16 ~ 2015-10-16CIF 658 - Secretary → ME
320
SHA HOUSING LIMITED - 2017-12-18
73 Cornhill, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
-1,747,962 GBP2024-06-30
Officer
2015-07-24 ~ 2015-07-24CIF 666 - Secretary → ME
321
G&J DISTILLERS & BOTTLERS LIMITED - 2014-03-21
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireActive Corporate (2 parents)
Officer
2011-04-14 ~ 2011-07-28CIF 915 - Secretary → ME
322
2 Lake End Court Taplow Road, Taplow, Maidenhead, Berkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,279 GBP2022-12-31
Person with significant control
2017-12-15 ~ 2017-12-15CIF 1200 - Ownership of voting rights - 75% or more → OE
CIF 1200 - Right to appoint or remove directors → OE
CIF 1200 - Ownership of shares – 75% or more → OE
Officer
2017-12-15 ~ 2017-12-15CIF 526 - Secretary → ME
323
G4S (DECEMBER 2011) LIMITED - 2012-10-19
C/o Mazars Llp Tower Bridge House, St. Katharines Way, LondonDissolved Corporate (4 parents)
Officer
2011-11-16 ~ 2011-11-16CIF 860 - Secretary → ME
324
GATEHOUSE CAPITAL PLC - 2008-04-16
AL-BAIT INVESTMENT PLC - 2007-09-26
The Helicon, One South Place, London, EnglandActive Corporate (10 parents, 1 offspring)
Officer
2007-05-25 ~ 2007-09-18CIF 72 - Secretary → ME
325
MLR THREE LIMITED - 2011-10-03
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-03-31
Officer
2011-09-21 ~ 2011-12-01CIF 877 - Secretary → ME
326
1 Dorset Street, Southampton, HampshireDissolved Corporate (3 parents)
Officer
2011-11-14 ~ 2011-11-14CIF 861 - Secretary → ME
327
4th And 5th Floors Devon House, 58 St Katharine's Way, London, United KingdomDissolved Corporate (4 parents)
Person with significant control
2020-02-25 ~ 2020-02-25CIF 1114 - Ownership of shares – 75% or more → OE
CIF 1114 - Right to appoint or remove directors → OE
CIF 1114 - Ownership of voting rights - 75% or more → OE
Officer
2020-02-25 ~ 2020-02-25CIF 452 - Secretary → ME
328
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2018-03-13 ~ 2018-03-13CIF 1190 - Right to appoint or remove directors → OE
CIF 1190 - Ownership of voting rights - 75% or more → OE
CIF 1190 - Ownership of shares – 75% or more → OE
Officer
2018-03-13 ~ 2020-11-16CIF 516 - Secretary → ME
329
1 More London Place, LondonDissolved Corporate (3 parents)
Officer
2012-11-13 ~ 2012-12-18CIF 808 - Secretary → ME
330
6th Floor, 2 Kingdom Street, London, EnglandActive Corporate (3 parents)
Officer
2012-06-26 ~ 2012-06-26CIF 975 - Secretary → ME
331
7th Floor 3 More London Riverside, London, United KingdomDissolved Corporate (4 parents)
Person with significant control
2024-05-28 ~ 2024-05-28CIF 1326 - Ownership of shares – 75% or more → OE
CIF 1326 - Ownership of voting rights - 75% or more → OE
CIF 1326 - Right to appoint or remove directors → OE
332
7th Floor 3 More London Riverside, London, United KingdomDissolved Corporate (3 parents, 1 offspring)
Person with significant control
2024-05-28 ~ 2024-05-28CIF 1327 - Right to appoint or remove directors → OE
CIF 1327 - Ownership of voting rights - 75% or more → OE
CIF 1327 - Ownership of shares – 75% or more → OE
333
AMTRUST CORPORATE CAPITAL LIMITED - 2024-10-02
TOOLEY MORE LIMITED - 2012-07-09
5th Floor 40 Gracechurch Street, London, EnglandActive Corporate (4 parents)
Officer
2012-07-03 ~ 2012-07-09CIF 821 - Secretary → ME
334
1 Sopwith Crescent, Wickford, EssexDissolved Corporate (2 parents)
Equity (Company account)
12,262 GBP2017-07-31
Officer
2010-05-11 ~ 2010-05-11CIF 951 - Secretary → ME
335
Stable 6 Stable Road, Colchester, EnglandActive Corporate (2 parents)
Person with significant control
2018-04-03 ~ 2018-04-03CIF 1185 - Ownership of voting rights - 75% or more → OE
CIF 1185 - Ownership of shares – 75% or more → OE
CIF 1185 - Right to appoint or remove directors → OE
Officer
2018-04-03 ~ 2018-04-03CIF 513 - Secretary → ME
336
Stable 6 Stable Road, Colchester, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2011-05-09 ~ 2011-05-09CIF 905 - Secretary → ME
337
One Temple Quay, Temple Back East, Bristol, EnglandActive Corporate (4 parents, 1 offspring)
Person with significant control
2018-03-02 ~ 2018-03-02CIF 1191 - Ownership of voting rights - 75% or more → OE
CIF 1191 - Right to appoint or remove directors → OE
CIF 1191 - Ownership of shares – 75% or more → OE
Officer
2018-03-02 ~ 2018-03-02CIF 517 - Secretary → ME
338
One Temple Quay, Temple Back East, Bristol, EnglandActive Corporate (4 parents, 1 offspring)
Person with significant control
2018-02-20 ~ 2018-02-20CIF 1194 - Right to appoint or remove directors → OE
CIF 1194 - Ownership of voting rights - 75% or more → OE
CIF 1194 - Ownership of shares – 75% or more → OE
Officer
2018-02-20 ~ 2018-02-20CIF 520 - Secretary → ME
339
MLR TWO LIMITED - 2011-10-03
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireDissolved Corporate (3 parents)
Officer
2011-09-21 ~ 2011-12-01CIF 876 - Secretary → ME
340
5th Floor 20 Fenchurch Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2024-05-29 ~ 2024-05-29CIF 1325 - Ownership of voting rights - 75% or more → OE
CIF 1325 - Right to appoint or remove directors → OE
CIF 1325 - Ownership of shares – 75% or more → OE
Officer
2024-05-29 ~ 2024-05-29CIF 184 - Secretary → ME
341
RSG RENEWABLE ENERGY LIMITED - 2023-08-30
5th Floor 20 Fenchurch Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2023-07-12 ~ 2023-07-12CIF 1006 - Ownership of shares – 75% or more → OE
CIF 1006 - Right to appoint or remove directors → OE
CIF 1006 - Ownership of voting rights - 75% or more → OE
Officer
2023-07-12 ~ 2023-07-12CIF 218 - Secretary → ME
342
First Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United KingdomActive Corporate (2 parents)
Officer
2025-10-02 ~ 2025-10-02CIF 135 - Director → ME
Person with significant control
2025-10-02 ~ 2025-10-02CIF 1290 - Right to appoint or remove directors → OE
CIF 1290 - Ownership of shares – 75% or more → OE
CIF 1290 - Ownership of voting rights - 75% or more → OE
Officer
2025-10-02 ~ 2025-10-02CIF 134 - Secretary → ME
343
GENERATE STUDIO LIMITED - 2017-07-26
25 St Thomas Street, Winchester, Hampshire, United KingdomActive Corporate (3 parents)
Equity (Company account)
1,066,269 GBP2024-03-31
Officer
2013-12-02 ~ 2014-02-13CIF 747 - Secretary → ME
344
KAZAKHSTAN GOLD LIMITED - 1993-07-16
GTL RESOURCES PLC - 2012-01-23
BKG RESOURCES PLC - 1998-09-28
BAKYRCHIK GOLD PLC - 1997-10-06
GALESTORM LIMITED - 1993-05-06
Fifth Floor, 12 Gough Square, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2008-12-11 ~ 2010-11-09CIF 977 - Secretary → ME
345
5 Market Yard Mews, 194-204 Bermondsey Street, London, United KingdomActive Corporate (3 parents, 3 offsprings)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2019-10-08 ~ 2019-10-08CIF 1130 - Ownership of shares – 75% or more → OE
CIF 1130 - Ownership of voting rights - 75% or more → OE
CIF 1130 - Right to appoint or remove directors → OE
Officer
2019-10-08 ~ 2019-10-08CIF 466 - Secretary → ME
346
CARBON SHELF 2 LIMITED - 2022-04-25
5th Floor The Bengal Wing, 9a Devonshire Square, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
1,000,000 GBP2022-12-31
Person with significant control
2022-02-11 ~ 2022-03-08CIF 1050 - Ownership of shares – 75% or more → OE
CIF 1050 - Ownership of voting rights - 75% or more → OE
CIF 1050 - Right to appoint or remove directors → OE
Officer
2022-02-11 ~ 2022-03-08CIF 270 - Secretary → ME
347
Kpmg Llp, 15 Canada Square Canary Wharf, LondonDissolved Corporate (4 parents)
Officer
2010-09-02 ~ 2010-09-02CIF 940 - Secretary → ME
348
110 Floor 15 Bishopsgate, LondonDissolved Corporate (3 parents)
Officer
2012-12-19 ~ 2012-12-19CIF 794 - Secretary → ME
349
SG HAMBROS (LONDON) NOMINEES LIMITED - 2023-03-13
SG KLEINWORT HAMBROS NOMINEES LIMITED - 2025-03-31
One Bank Street, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2009-04-17 ~ 2009-04-17CIF 23 - Secretary → ME
350
HEADWIND DEVELOPMENTS LIMITED - 2009-07-17
Third Floor, 10 Lower Grosvenor Place, London, EnglandActive Corporate (3 parents, 4 offsprings)
Officer
2009-07-16 ~ 2009-07-17CIF 5 - Secretary → ME
351
31a St. James's Square, LondonDissolved Corporate (3 parents)
Officer
2011-11-02 ~ 2011-11-02CIF 867 - Secretary → ME
352
11/15 Farm Street, LondonDissolved Corporate (5 parents)
Officer
2012-01-11 ~ 2012-01-11CIF 853 - Secretary → ME
353
SAXON LAND DEVELOPMENTS (FENCHURCH STREET) LIMITED - 2009-12-08
5 Hanover Square, LondonDissolved Corporate (5 parents)
Officer
2009-10-16 ~ 2009-10-22CIF 968 - Secretary → ME
354
First Floor, Two Chamberlain Square, Birmingham, United KingdomDissolved Corporate (3 parents)
Officer
2013-05-30 ~ 2013-05-30CIF 770 - Secretary → ME
355
First Floor, Two Chamberlain Square, Birmingham, United KingdomDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
17,803,731 GBP2020-12-31
Officer
2013-05-30 ~ 2013-05-30CIF 769 - Secretary → ME
356
Fourth Floor, 1 Cork Street Mews, London, EnglandActive Corporate (5 parents, 1 offspring)
Profit/Loss (Company account)
30,943,229 GBP2021-07-01 ~ 2022-06-30
Officer
2013-11-27 ~ 2013-11-27CIF 749 - Secretary → ME
357
St Vincent House, 30 Orange Street, LondonDissolved Corporate (1 parent)
Officer
2013-11-28 ~ 2013-11-28CIF 748 - Secretary → ME
358
16 Eastcheap, LondonDissolved Corporate (2 parents)
Officer
2014-12-09 ~ 2014-12-09CIF 688 - Secretary → ME
359
5th Floor, 20 Fenchurch Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Person with significant control
2021-10-25 ~ 2021-10-25CIF 1060 - Right to appoint or remove directors → OE
CIF 1060 - Ownership of voting rights - 75% or more → OE
CIF 1060 - Ownership of shares – 75% or more → OE
Officer
2021-10-25 ~ 2021-10-25CIF 281 - Secretary → ME
360
Hsbc, 8 Canada Square, London, United KingdomActive Corporate (9 parents)
Person with significant control
2021-09-01 ~ 2021-09-01CIF 1069 - Right to appoint or remove directors → OE
CIF 1069 - Ownership of shares – 75% or more → OE
CIF 1069 - Ownership of voting rights - 75% or more → OE
Officer
2021-09-01 ~ 2021-09-01CIF 291 - Secretary → ME
361
SEMFI LIMITED - 2024-09-10
8 Canada Square, Canary Wharf, London, EnglandActive Corporate (8 parents)
Person with significant control
2024-09-06 ~ 2024-09-10CIF 1319 - Ownership of voting rights - 75% or more → OE
CIF 1319 - Right to appoint or remove directors → OE
CIF 1319 - Ownership of shares – 75% or more → OE
Officer
2024-09-06 ~ 2024-09-10CIF 178 - Secretary → ME
362
98 Lancaster Road, Newcastle Under Lyme, StaffordshireActive Corporate (5 parents)
Officer
2000-10-12 ~ 2001-10-31CIF 89 - Secretary → ME
363
168 Church Road, Hove, East Sussex, EnglandActive Corporate (5 parents)
Officer
2014-12-17 ~ 2014-12-17CIF 685 - Secretary → ME
364
One Creechurch Place, London, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2014-12-10 ~ 2014-12-10CIF 687 - Secretary → ME
365
1 Brewer's Green, London, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
12,500,002 GBP2021-12-31
Person with significant control
2019-11-18 ~ 2019-11-18CIF 1122 - Ownership of voting rights - 75% or more → OE
CIF 1122 - Right to appoint or remove directors → OE
CIF 1122 - Ownership of shares – 75% or more → OE
Officer
2019-11-18 ~ 2019-11-18CIF 459 - Secretary → ME
366
One Kingdom Street, (ground Level), London, United KingdomActive Corporate (7 parents)
Officer
2013-09-27 ~ 2013-09-27CIF 757 - Secretary → ME
367
CNH INDUSTRIAL CAPITAL LIMITED - 2022-02-09
IVECO FS HOLDINGS LIMITED - 2016-10-03
Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, EnglandActive Corporate (4 parents)
Officer
2012-07-27 ~ 2012-07-27CIF 817 - Secretary → ME
368
110 Bishopsgate, London, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2013-06-03 ~ 2013-06-03CIF 766 - Secretary → ME
369
Ridgecourt, The Ridge, Epsom, Surrey, United KingdomActive Corporate (5 parents, 2 offsprings)
Profit/Loss (Company account)
-1,592,410 GBP2023-07-01 ~ 2024-06-30
Officer
2013-02-27 ~ 2013-02-27CIF 785 - Secretary → ME
370
PROJECT IBIS LIMITED - 2011-06-17
IRWIN MITCHELL HOLDINGS LIMITED - 2013-08-06
Riverside East, 2 Millsands, Sheffield, South YorkshireActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2011-01-12 ~ 2011-01-12CIF 925 - Secretary → ME
371
Fifth Floor, 133 Houndsditch, London, United KingdomActive Corporate (4 parents, 4 offsprings)
Person with significant control
2020-02-03 ~ 2020-02-03CIF 1116 - Right to appoint or remove directors → OE
CIF 1116 - Ownership of shares – 75% or more → OE
CIF 1116 - Ownership of voting rights - 75% or more → OE
Officer
2020-02-03 ~ 2020-02-03CIF 454 - Secretary → ME
372
Aab Group, Gresham House, 5-7 St Pauls Street, Leeds, United KingdomActive Corporate (3 parents)
Person with significant control
2023-07-20 ~ 2023-07-20CIF 1005 - Ownership of voting rights - 75% or more → OE
CIF 1005 - Ownership of shares – 75% or more → OE
CIF 1005 - Right to appoint or remove directors → OE
Officer
2023-07-20 ~ 2025-07-02CIF 217 - Secretary → ME
373
HSBC INITIAL HOLDINGS LIMITED - 2020-05-13
3 More London Riverside, London, United KingdomDissolved Corporate (4 parents)
Person with significant control
2020-05-12 ~ 2020-05-12CIF 1108 - Ownership of voting rights - 75% or more → OE
CIF 1108 - Ownership of shares – 75% or more → OE
CIF 1108 - Right to appoint or remove directors → OE
374
INPEX RENEWABLE ENERGY EUROPE LIMITED - 2023-12-15
3rd Floor 3 St Helen's Place, London, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2021-11-17 ~ 2021-11-17CIF 1059 - Ownership of voting rights - 75% or more → OE
CIF 1059 - Ownership of shares – 75% or more → OE
CIF 1059 - Right to appoint or remove directors → OE
Officer
2021-11-17 ~ 2021-11-17CIF 280 - Secretary → ME
375
3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Person with significant control
2023-08-01 ~ 2023-08-01CIF 1004 - Right to appoint or remove directors → OE
CIF 1004 - Ownership of shares – 75% or more → OE
CIF 1004 - Ownership of voting rights - 75% or more → OE
376
Unit 17-21 Bloomfield Park, Tipton, West Midlands, United KingdomActive Corporate (3 parents)
Equity (Company account)
565,821 GBP2023-12-31
Person with significant control
2017-09-28 ~ 2017-09-28CIF 1224 - Right to appoint or remove directors → OE
CIF 1224 - Ownership of voting rights - 75% or more → OE
CIF 1224 - Ownership of shares – 75% or more → OE
Officer
2017-09-28 ~ 2025-09-11CIF 376 - Secretary → ME
377
EVER 2561 LIMITED - 2005-07-27
MASAI HOLDINGS LIMITED - 2008-02-21
Broadway, Haslingden, Rossendale, LancashireActive Corporate (6 parents, 2 offsprings)
Officer
2005-08-19 ~ 2018-11-15CIF 56 - Secretary → ME
378
LINTAFOAM (MANCHESTER) LIMITED - 1986-03-24
DURALAY LIMITED - 2003-06-02
Broadway, Haslingden, Rossendale, LancashireActive Corporate (6 parents, 2 offsprings)
Officer
2005-08-19 ~ 2018-11-15CIF 55 - Secretary → ME
379
MASAL OPERATIONS LIMITED - 2008-02-14
Broadway, Haslingden, Rossendale, LancashireActive Corporate (3 parents, 1 offspring)
Officer
2005-08-19 ~ 2018-11-15CIF 57 - Secretary → ME
380
Nova North, 11 Bressenden Place, 10th Floor, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
33,347 GBP2019-12-31
Officer
2015-03-06 ~ 2019-11-11CIF 111 - Secretary → ME
381
Nova North, 11 Bressenden Place, London, United KingdomDissolved Corporate (4 parents)
Equity (Company account)
97,044,111 GBP2022-12-31
Officer
2015-03-06 ~ 2019-11-11CIF 438 - Secretary → ME
382
Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-230,963 GBP2023-03-31
Person with significant control
2022-07-19 ~ 2022-07-19CIF 1028 - Ownership of voting rights - 75% or more → OE
CIF 1028 - Right to appoint or remove directors → OE
CIF 1028 - Ownership of shares – 75% or more → OE
Officer
2022-07-19 ~ 2025-05-15CIF 247 - Secretary → ME
383
EQUITY RED STAR DGB LTD. - 2014-04-02
ERS DGB LIMITED - 2021-08-31
30 Fenchurch Street, London, EnglandActive Corporate (5 parents)
Officer
2013-04-16 ~ 2013-05-29CIF 776 - Secretary → ME
2012-12-17 ~ 2012-12-17CIF 796 - Secretary → ME
384
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Person with significant control
2025-01-09 ~ 2025-01-09CIF 1306 - Ownership of shares – 75% or more → OE
CIF 1306 - Right to appoint or remove directors → OE
CIF 1306 - Ownership of voting rights - 75% or more → OE
385
TLC CARE HOLDINGS LIMITED - 2023-01-06
Royal Court, Basil Close, Chesterfield, United KingdomActive Corporate (2 parents, 14 offsprings)
Person with significant control
2018-11-09 ~ 2018-11-09CIF 1155 - Ownership of voting rights - 75% or more → OE
CIF 1155 - Right to appoint or remove directors → OE
CIF 1155 - Ownership of shares – 75% or more → OE
Officer
2018-11-09 ~ 2019-05-22CIF 488 - Secretary → ME
386
Bella Vista Farm Hartcliffe Road, Penistone, Sheffield, South Yorkshire, EnglandActive Corporate (5 parents)
Officer
2016-02-10 ~ 2016-02-10CIF 635 - Secretary → ME
387
Bella Vista Farm Hartcliffe Road, Penistone, Sheffield, South Yorkshire, EnglandActive Corporate (5 parents)
Officer
2016-02-10 ~ 2016-02-10CIF 634 - Secretary → ME
388
JCM GOLOMOTI LTD - 2019-01-17
100 Longwater Avenue, Green Park, Reading, EnglandActive Corporate (4 parents)
Equity (Company account)
40,001 GBP2019-12-31
Person with significant control
2019-01-16 ~ 2019-01-16CIF 1150 - Right to appoint or remove directors → OE
CIF 1150 - Ownership of voting rights - 75% or more → OE
CIF 1150 - Ownership of shares – 75% or more → OE
Officer
2019-01-16 ~ 2025-01-12CIF 359 - Secretary → ME
389
JCM MALAWI UK LTD - 2016-11-07
100 Longwater Avenue, Green Park, Reading, EnglandActive Corporate (4 parents)
Equity (Company account)
-624 GBP2018-12-31
Person with significant control
2016-10-03 ~ 2016-10-03CIF 1283 - Ownership of shares – 75% or more → OE
CIF 1283 - Right to appoint or remove directors → OE
CIF 1283 - Ownership of voting rights - 75% or more → OE
Officer
2016-10-03 ~ 2025-02-12CIF 386 - Secretary → ME
390
Bella Vista Farm Hartcliffe Road, Penistone, Sheffield, EnglandActive Corporate (5 parents)
Officer
2016-04-26 ~ 2016-04-26CIF 627 - Secretary → ME
391
1 More London Place, LondonDissolved Corporate (1 parent)
Officer
2010-02-01 ~ 2010-02-24CIF 981 - Secretary → ME
392
60 Victoria Embankment, LondonActive Corporate (5 parents)
Officer
2010-06-04 ~ 2010-06-17CIF 948 - Director → ME
Officer
2010-06-04 ~ 2010-06-17CIF 949 - Secretary → ME
393
RSG CORPORATE MEMBER LIMITED - 2011-07-28
30 St. Mary Axe, 13th Floor, Directors, London, United KingdomActive Corporate (2 parents, 4 offsprings)
Officer
2011-07-12 ~ 2011-07-12CIF 890 - Secretary → ME
394
RSG MEMBER (2) LIMITED - 2011-07-28
30 St. Mary Axe, 13th Floor, Directors, London, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2011-07-19 ~ 2011-07-19CIF 886 - Secretary → ME
395
RSG MEMBER (3) LIMITED - 2011-07-28
30 St. Mary Axe, 13th Floor, Directors, London, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2011-07-19 ~ 2011-07-19CIF 887 - Secretary → ME
396
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2020-03-09 ~ 2020-03-09CIF 1113 - Ownership of shares – 75% or more → OE
CIF 1113 - Right to appoint or remove directors → OE
CIF 1113 - Ownership of voting rights - 75% or more → OE
397
3 More London Riverside, London, United KingdomDissolved Corporate (1 parent)
Officer
2014-01-27 ~ 2014-02-03CIF 742 - Secretary → ME
398
3 More London Riverside, London, United KingdomDissolved Corporate (1 parent)
Officer
2015-03-25 ~ 2018-03-27CIF 679 - Secretary → ME
399
EIP METALS LIMITED - 2009-03-31
PRYMETALL UK LIMITED - 2005-01-13
AURUBIS UK LTD - 2022-07-29
Unit 6 Rabone Park, Rabone Lane, Smethwick, West MidlandsActive Corporate (7 parents)
Officer
2004-07-02 ~ 2004-12-17CIF 79 - Secretary → ME
400
114 Westbourne Studios 242 Acklam Road, London, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
514,827 GBP2022-12-31
Officer
2021-06-02 ~ 2025-08-11CIF 303 - Secretary → ME
401
5th Floor Walsingham House, 35 Seething Lane, London, United KingdomActive Corporate (3 parents)
Person with significant control
2018-06-20 ~ 2018-06-20CIF 1177 - Right to appoint or remove directors → OE
CIF 1177 - Ownership of voting rights - 75% or more → OE
CIF 1177 - Ownership of shares – 75% or more → OE
402
10 Orange Street, Haymarket, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
39,579 GBP2018-06-30
Person with significant control
2017-05-23 ~ 2017-09-15CIF 1248 - Ownership of shares – 75% or more → OE
CIF 1248 - Right to appoint or remove directors → OE
CIF 1248 - Ownership of voting rights - 75% or more → OE
Officer
2017-05-23 ~ 2017-09-15CIF 572 - Secretary → ME
403
161 Brompton Road, Second Floor, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
8,625,068 GBP2024-12-31
Person with significant control
2018-01-15 ~ 2018-01-15CIF 1197 - Ownership of voting rights - 75% or more → OE
CIF 1197 - Right to appoint or remove directors → OE
CIF 1197 - Ownership of shares – 75% or more → OE
Officer
2018-01-15 ~ 2018-06-04CIF 523 - Secretary → ME
404
30 Holborn, Buchanan House, London, EnglandActive Corporate (2 parents)
Equity (Company account)
76,352,132 GBP2024-07-31
Officer
2015-03-30 ~ 2015-03-30CIF 677 - Director → ME
Officer
2015-03-30 ~ 2015-03-30CIF 676 - Secretary → ME
405
The Green Room, 12 John Princes Street, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-9,000 GBP2024-06-30
Person with significant control
2016-10-27 ~ 2017-10-27CIF 1278 - Ownership of voting rights - 75% or more → OE
CIF 1278 - Ownership of shares – 75% or more → OE
CIF 1278 - Right to appoint or remove directors → OE
Officer
2016-10-27 ~ 2017-12-22CIF 600 - Secretary → ME
2021-12-22 ~ 2024-01-30CIF 91 - Secretary → ME
406
Level 4 Ldn:w, 3 Noble Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
4,662,412 GBP2024-03-31
Officer
2015-10-21 ~ 2015-10-21CIF 657 - Secretary → ME
407
5 Meyrick Road, Sheerness, EnglandActive Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
100 GBP2017-12-31
Officer
2010-12-15 ~ 2010-12-15CIF 929 - Secretary → ME
408
Rsm Restructuring Advisory Llp, St. Philips Point Temple Row, BirminghamDissolved Corporate (4 parents, 3 offsprings)
Officer
2014-03-05 ~ 2014-03-05CIF 737 - Secretary → ME
409
5 Meyrick Road, Sheerness, EnglandActive Corporate (1 parent)
Officer
2010-09-23 ~ 2010-09-23CIF 936 - Secretary → ME
410
3 More London Riverside, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
522,592 GBP2024-12-31
Person with significant control
2016-11-07 ~ 2016-11-07CIF 1276 - Right to appoint or remove directors → OE
CIF 1276 - Ownership of shares – 75% or more → OE
CIF 1276 - Ownership of voting rights - 75% or more → OE
Officer
2016-11-07 ~ 2025-11-04CIF 384 - Secretary → ME
411
Pkf Gm 15 Westferry Circus, Canary Wharf, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2017-10-25 ~ 2017-10-30CIF 1215 - Ownership of voting rights - 75% or more → OE
CIF 1215 - Ownership of shares – 75% or more → OE
CIF 1215 - Right to appoint or remove directors → OE
Officer
2017-10-25 ~ 2017-10-30CIF 543 - Secretary → ME
412
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Profit/Loss (Company account)
-9,761 GBP2024-01-12 ~ 2024-12-31
Person with significant control
2024-01-12 ~ 2024-01-12CIF 986 - Right to appoint or remove directors → OE
CIF 986 - Ownership of shares – 75% or more → OE
CIF 986 - Ownership of voting rights - 75% or more → OE
413
3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-1,925,285 GBP2024-12-31
Person with significant control
2022-05-03 ~ 2022-05-03CIF 1039 - Right to appoint or remove directors → OE
CIF 1039 - Ownership of shares – 75% or more → OE
CIF 1039 - Ownership of voting rights - 75% or more → OE
414
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Profit/Loss (Company account)
-7,622 GBP2024-01-12 ~ 2024-12-31
Person with significant control
2024-01-12 ~ 2024-01-12CIF 985 - Ownership of shares – 75% or more → OE
CIF 985 - Right to appoint or remove directors → OE
CIF 985 - Ownership of voting rights - 75% or more → OE
415
Floor 8 125 Old Broad St, London, United KingdomActive Corporate (7 parents)
Person with significant control
2024-04-10 ~ 2024-04-10CIF 1328 - Right to appoint or remove directors → OE
CIF 1328 - Ownership of shares – 75% or more → OE
CIF 1328 - Ownership of voting rights - 75% or more → OE
Officer
2024-04-10 ~ 2024-04-10CIF 187 - Secretary → ME
416
LIGHTSPEED RENEWABLES PARTNERS PLC - 2019-07-04
The Scalpel 18th Floor, 52 Lime Street, LondonDissolved Corporate (4 parents)
Officer
2019-05-08 ~ 2019-09-05CIF 480 - Director → ME
Person with significant control
2019-05-08 ~ 2019-09-06CIF 1146 - Ownership of voting rights - 75% or more → OE
CIF 1146 - Right to appoint or remove directors → OE
CIF 1146 - Ownership of shares – 75% or more → OE
Officer
2019-05-08 ~ 2019-09-09CIF 481 - Secretary → ME
417
LOCAL RETAIL PROPERTIES GP LIMITED - 2012-07-25
30 Finsbury Square, LondonDissolved Corporate (3 parents)
Officer
2012-03-07 ~ 2012-03-07CIF 841 - Secretary → ME
418
LONDON GATEWAY PARK DEVELOPMENT LIMITED - 2016-05-25
16 Palace Street, LondonActive Corporate (8 parents, 1 offspring)
Officer
2008-12-04 ~ 2008-12-04CIF 28 - Secretary → ME
419
16 Palace Street, LondonActive Corporate (4 parents)
Officer
2012-12-11 ~ 2012-12-11CIF 798 - Secretary → ME
420
16 Palace Street, LondonActive Corporate (5 parents)
Officer
2008-12-04 ~ 2008-12-04CIF 29 - Secretary → ME
421
Hudson Weir 58 Leman Street, LondonIn Administration Corporate (2 parents)
Person with significant control
2020-03-30 ~ 2020-03-31CIF 1111 - Right to appoint or remove directors → OE
CIF 1111 - Ownership of voting rights - 75% or more → OE
CIF 1111 - Ownership of shares – 75% or more → OE
Officer
2020-03-30 ~ 2025-03-31CIF 337 - Secretary → ME
422
6th Floor, 2 Kingdom Street, London, EnglandActive Corporate (3 parents)
Officer
2013-10-17 ~ 2013-10-17CIF 755 - Secretary → ME
423
3700 Parkway, Whiteley, Fareham, EnglandDissolved Corporate (6 parents)
Officer
2015-11-27 ~ 2015-11-27CIF 649 - Secretary → ME
424
14th Floor 33 Cavendish Square, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2022-04-19 ~ 2022-04-19CIF 1040 - Right to appoint or remove directors → OE
CIF 1040 - Ownership of shares – 75% or more → OE
CIF 1040 - Ownership of voting rights - 75% or more → OE
Officer
2022-04-19 ~ 2023-08-31CIF 260 - Secretary → ME
425
CFTM NOMINEE LIMITED - 2015-01-08
100 Victoria Street, London, United KingdomDissolved Corporate (5 parents)
Officer
2007-11-23 ~ 2014-11-19CIF 41 - Secretary → ME
426
C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, LondonLiquidation Corporate (1 parent)
Person with significant control
2016-07-04 ~ 2016-07-04CIF 1340 - Ownership of shares – 75% or more → OE
CIF 1340 - Ownership of voting rights - 75% or more → OE
CIF 1340 - Right to appoint or remove directors → OE
Officer
2016-07-04 ~ 2016-07-04CIF 616 - Secretary → ME
427
Kpmg, 15 Canada Square, Canary Wharf, LondonDissolved Corporate (2 parents)
Officer
2012-01-23 ~ 2013-03-19CIF 851 - Secretary → ME
428
Kpmg Llp, 15 Canada Square, Canary Wharf, LondonDissolved Corporate (2 parents)
Officer
2012-01-24 ~ 2013-03-19CIF 850 - Secretary → ME
429
70 St Mary Axe, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
935 GBP2019-10-31
Person with significant control
2017-10-03 ~ 2017-10-26CIF 1223 - Ownership of shares – 75% or more → OE
CIF 1223 - Right to appoint or remove directors → OE
CIF 1223 - Ownership of voting rights - 75% or more → OE
Officer
2017-10-03 ~ 2017-10-26CIF 550 - Secretary → ME
430
15 Canada Square, LondonDissolved Corporate (5 parents, 1 offspring)
Officer
2014-05-30 ~ 2014-05-30CIF 723 - Secretary → ME
431
16-19 East Castle St, London, United KingdomActive Corporate (3 parents)
Person with significant control
2025-05-07 ~ 2025-05-07CIF 1299 - Ownership of shares – 75% or more → OE
CIF 1299 - Right to appoint or remove directors → OE
CIF 1299 - Ownership of voting rights - 75% or more → OE
Officer
2025-05-07 ~ 2025-05-07CIF 146 - Secretary → ME
432
GREENALLS BREWERY LIMITED - 2018-08-01
MLR ONE LIMITED - 2011-10-03
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-03-31
Officer
2011-09-21 ~ 2011-12-01CIF 875 - Secretary → ME
433
20 Fenchurch Street, London, United KingdomActive Corporate (5 parents, 2 offsprings)
Person with significant control
2018-04-17 ~ 2018-04-17CIF 1183 - Ownership of voting rights - 75% or more → OE
CIF 1183 - Right to appoint or remove directors → OE
CIF 1183 - Ownership of shares – 75% or more → OE
Officer
2018-04-17 ~ 2018-04-17CIF 512 - Secretary → ME
434
66 Butlers And Colonial Wharf, 10/11/shad Thames, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-23,393 GBP2023-04-30
Person with significant control
2021-04-16 ~ 2021-04-16CIF 1081 - Ownership of voting rights - 75% or more → OE
CIF 1081 - Right to appoint or remove directors → OE
CIF 1081 - Ownership of shares – 75% or more → OE
Officer
2021-04-16 ~ 2021-04-16CIF 304 - Secretary → ME
435
4 Kingdom Street, London, United KingdomActive Corporate (6 parents, 1 offspring)
Officer
2009-05-06 ~ 2009-05-29CIF 8 - Secretary → ME
436
C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2021-02-19 ~ 2025-05-08CIF 310 - Secretary → ME
437
C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, United KingdomActive Corporate (4 parents, 2 offsprings)
Person with significant control
2017-09-07 ~ 2017-09-07CIF 1232 - Ownership of voting rights - 75% or more → OE
CIF 1232 - Right to appoint or remove directors → OE
CIF 1232 - Ownership of shares – 75% or more → OE
Officer
2017-09-07 ~ 2025-05-08CIF 378 - Secretary → ME
438
MEDICAL INFORMATION TECHNOLOGY UK LIMITED - 2018-11-06
C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
66,454 GBP2023-12-31
Officer
2016-06-30 ~ 2018-03-23CIF 617 - Secretary → ME
439
3 More London Riverside, London, United KingdomDissolved Corporate (3 parents)
Officer
2016-06-29 ~ 2016-07-04CIF 618 - Secretary → ME
440
Grange Road, Cwmbran, Gwent, United KingdomActive Corporate (5 parents)
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2020-12-02 ~ 2020-12-02CIF 1093 - Ownership of shares – 75% or more → OE
CIF 1093 - Right to appoint or remove directors → OE
CIF 1093 - Ownership of voting rights - 75% or more → OE
Officer
2020-12-02 ~ 2025-06-02CIF 320 - Secretary → ME
441
ARVINMERITOR CV AFTERMARKET LIMITED - 2011-05-03
ROCKWELL-MAUDSLAY LIMITED - 1985-02-22
ROCKWELL AUTOMOTIVE (UK) LIMITED - 1997-09-30
MERITOR MAUDSLAY LIMITED - 2000-09-14
None, Grange Road, Cwmbran, GwentActive Corporate (5 parents)
Officer
2019-02-28 ~ 2025-06-02CIF 346 - Secretary → ME
442
Arvinmeritor, Grange Road, Cwmbran, Gwent, United KingdomActive Corporate (3 parents)
Person with significant control
2021-02-15 ~ 2021-02-15CIF 1087 - Right to appoint or remove directors → OE
CIF 1087 - Ownership of shares – 75% or more → OE
CIF 1087 - Ownership of voting rights - 75% or more → OE
Officer
2021-02-15 ~ 2025-06-02CIF 311 - Secretary → ME
443
3117TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1998-11-13
Meritor, Grange Road, Cwmbran, GwentActive Corporate (5 parents)
Officer
2019-02-28 ~ 2025-06-02CIF 354 - Secretary → ME
444
RUBERY OWEN-ROCKWELL (MANUFACTURING) LIMITED - 1993-06-23
ROR MERITOR (MANUFACTURING) LIMITED - 1997-10-03
ROR ROCKWELL (MANUFACTURING) LIMITED - 1997-09-01
Grange Road, Cwmbran, GwentActive Corporate (5 parents)
Equity (Company account)
13,000 GBP2024-12-31
Officer
2019-02-28 ~ 2025-06-02CIF 349 - Secretary → ME
445
ROR ROCKWELL LIMITED - 1997-09-01
RUBERY OWEN-ROCKWELL LIMITED - 1992-09-25
ROR MERITOR LIMITED - 1997-10-03
None, Grange Road, Cwmbran, GwentActive Corporate (5 parents, 2 offsprings)
Equity (Company account)
-119,000 GBP2024-12-31
Officer
2019-02-28 ~ 2025-06-02CIF 348 - Secretary → ME
446
Grange Road, Cwmbran, Gwent, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
340,000 GBP2024-12-31
Officer
2019-02-28 ~ 2025-06-02CIF 357 - Secretary → ME
447
3rd Floor, 140 Leadenhall Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2012-06-11 ~ 2012-06-11CIF 823 - Secretary → ME
448
94 Mount Street, LondonDissolved Corporate (2 parents)
Officer
2011-12-15 ~ 2012-01-25CIF 855 - Secretary → ME
449
Cubico Sustainable Investments, 70 St Mary Axe, London, United KingdomActive Corporate (3 parents)
Officer
2011-06-07 ~ 2011-06-07CIF 897 - Secretary → ME
450
78/79 New Bond Street, London, United KingdomDissolved Corporate (3 parents)
Officer
2017-04-25 ~ 2017-04-25CIF 579 - Secretary → ME
451
5 Elstree Gate, Elstree Way, Borehamwood, HertfordshireActive Corporate (3 parents)
Equity (Company account)
-6,656,537 GBP2024-03-31
Officer
2014-01-14 ~ 2014-01-14CIF 744 - Secretary → ME
452
MINDJET (UK) LIMITED - 2016-10-05
Building 3 Chiswick Park, 556 Chiswick High Road, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
270,021 GBP2018-12-31
Officer
2002-11-25 ~ 2005-11-24CIF 83 - Secretary → ME
453
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
-7,666 GBP2023-12-31
Person with significant control
2022-06-24 ~ 2022-06-24CIF 1032 - Ownership of voting rights - 75% or more → OE
CIF 1032 - Ownership of shares – 75% or more → OE
CIF 1032 - Right to appoint or remove directors → OE
454
Chertsey Road, Sunbury On Thames, Middlesex, United KingdomActive Corporate (7 parents, 1 offspring)
Person with significant control
2021-07-06 ~ 2021-07-06CIF 1074 - Right to appoint or remove directors → OE
CIF 1074 - Ownership of shares – 75% or more → OE
CIF 1074 - Ownership of voting rights - 75% or more → OE
Officer
2021-07-06 ~ 2021-07-06CIF 296 - Secretary → ME
455
Chertsey Road, Sunbury On Thames, Middlesex, United KingdomActive Corporate (6 parents)
Person with significant control
2021-07-06 ~ 2021-07-06CIF 1073 - Right to appoint or remove directors → OE
CIF 1073 - Ownership of voting rights - 75% or more → OE
CIF 1073 - Ownership of shares – 75% or more → OE
Officer
2021-07-06 ~ 2021-07-06CIF 295 - Secretary → ME
456
ERIS INDUSTRIES LIMITED - 2016-09-22
C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1,250,940 GBP2017-06-30
Officer
2014-10-06 ~ 2018-01-17CIF 706 - Secretary → ME
457
Chertsey Road, Sunbury On Thames, Middlesex, United KingdomActive Corporate (7 parents, 1 offspring)
Person with significant control
2021-07-06 ~ 2021-07-06CIF 1072 - Right to appoint or remove directors → OE
CIF 1072 - Ownership of shares – 75% or more → OE
CIF 1072 - Ownership of voting rights - 75% or more → OE
Officer
2021-07-06 ~ 2021-07-06CIF 294 - Secretary → ME
458
Chertsey Road, Sunbury On Thames, Middlesex, United KingdomActive Corporate (6 parents)
Person with significant control
2021-07-06 ~ 2021-07-06CIF 1075 - Right to appoint or remove directors → OE
CIF 1075 - Ownership of shares – 75% or more → OE
CIF 1075 - Ownership of voting rights - 75% or more → OE
Officer
2021-07-06 ~ 2021-07-06CIF 297 - Secretary → ME
459
168 Church Road, Hove, East Sussex, EnglandActive Corporate (5 parents)
Officer
2014-09-10 ~ 2014-09-10CIF 708 - Secretary → ME
460
Heaton House, Riverside Drive, Bradford, United KingdomActive Corporate (5 parents)
Person with significant control
2024-05-29 ~ 2024-05-29CIF 1324 - Ownership of voting rights - 75% or more → OE
CIF 1324 - Ownership of shares – 75% or more → OE
CIF 1324 - Right to appoint or remove directors → OE
Officer
2024-05-29 ~ 2024-05-29CIF 183 - Secretary → ME
461
Unit 191 Cambridge Science Park, Milton Road, Cambridge, EnglandActive Corporate (3 parents)
Person with significant control
2025-06-17 ~ 2025-06-17CIF 1294 - Ownership of voting rights - 75% or more → OE
CIF 1294 - Right to appoint or remove directors → OE
CIF 1294 - Ownership of shares – 75% or more → OE
Officer
2025-06-17 ~ 2025-06-17CIF 144 - Secretary → ME
462
3 Long Acre, Willow Farm, Derbyshire, United KingdomDissolved Corporate (7 parents)
Officer
2010-07-30 ~ 2010-08-02CIF 942 - Secretary → ME
463
C/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2010-07-30 ~ 2010-08-02CIF 943 - Secretary → ME
464
3 More London Riverside, London, United KingdomActive Corporate (12 parents, 1 offspring)
Person with significant control
2023-04-25 ~ 2023-04-25CIF 1008 - Ownership of voting rights - 75% or more → OE
CIF 1008 - Ownership of shares – 75% or more → OE
CIF 1008 - Right to appoint or remove directors → OE
465
5 Seaforth Place, London, EnglandActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
-750,033 GBP2024-04-30
Person with significant control
2021-04-15 ~ 2021-04-15CIF 1082 - Ownership of voting rights - 75% or more → OE
CIF 1082 - Right to appoint or remove directors → OE
CIF 1082 - Ownership of shares – 75% or more → OE
Officer
2021-04-15 ~ 2021-04-15CIF 305 - Secretary → ME
466
10 Ledbury Mews North, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2023-11-24 ~ 2023-11-24CIF 990 - Ownership of shares – 75% or more → OE
CIF 990 - Ownership of voting rights - 75% or more → OE
CIF 990 - Right to appoint or remove directors → OE
Officer
2023-11-24 ~ 2023-11-24CIF 202 - Secretary → ME
467
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2022-08-15 ~ 2022-08-15CIF 1022 - Ownership of shares – 75% or more → OE
CIF 1022 - Right to appoint or remove directors → OE
CIF 1022 - Ownership of voting rights - 75% or more → OE
Officer
2022-08-15 ~ 2023-08-09CIF 240 - Secretary → ME
468
CD AREVON UK LIMITED - 2022-05-09
Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, EnglandActive Corporate (7 parents)
Person with significant control
2018-08-10 ~ 2018-08-10CIF 1160 - Right to appoint or remove directors → OE
CIF 1160 - Ownership of shares – 75% or more → OE
CIF 1160 - Ownership of voting rights - 75% or more → OE
Officer
2018-08-10 ~ 2018-08-10CIF 493 - Secretary → ME
469
280 Bishopsgate, LondonDissolved Corporate (5 parents)
Officer
2010-12-29 ~ 2010-12-29CIF 927 - Secretary → ME
470
3700 Parkway, Whiteley, Fareham, EnglandDissolved Corporate (6 parents)
Officer
2015-11-27 ~ 2015-11-27CIF 648 - Secretary → ME
471
WISECORP LIMITED - 2001-11-28
ORBIS CAPITAL LIMITED - 2009-02-13
ORBIS CAPITAL LIMITED - 2012-03-21
EXCALIBUR CAPITAL (UK) LIMITED - 2010-08-25
45 Pall Mall, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
-949 GBP2023-12-31
Officer
2001-11-21 ~ 2006-10-31CIF 86 - Secretary → ME
472
Cunard House, 15 Regent Street, St James's, London, EnglandActive Corporate (5 parents)
Person with significant control
2025-09-11 ~ 2025-09-11CIF 1291 - Ownership of voting rights - 75% or more → OE
CIF 1291 - Ownership of shares – 75% or more → OE
CIF 1291 - Right to appoint or remove directors → OE
Officer
2025-09-11 ~ 2025-09-11CIF 136 - Secretary → ME
473
229 Shoreditch Highstreet, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2020-01-28 ~ 2020-01-28CIF 1117 - Ownership of shares – 75% or more → OE
CIF 1117 - Ownership of voting rights - 75% or more → OE
CIF 1117 - Right to appoint or remove directors → OE
Officer
2020-01-28 ~ 2020-01-28CIF 455 - Secretary → ME
474
16 Great Queen Street, Covent Garden, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-24,231 GBP2024-12-31
Person with significant control
2016-07-19 ~ 2016-07-19CIF 1339 - Ownership of shares – 75% or more → OE
CIF 1339 - Ownership of voting rights - 75% or more → OE
CIF 1339 - Right to appoint or remove directors → OE
Officer
2016-07-19 ~ 2020-04-03CIF 615 - Secretary → ME
475
Ground Floor, Ibis House, Centre Park, Warrington, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2015-11-24 ~ 2015-11-24CIF 650 - Secretary → ME
476
NORTHERN GAS NETWORKS FINCO PLC - 2005-10-17
1100 Century Way, Thorpe Park Business Park, Colton LeedsActive Corporate (11 parents)
Officer
2005-09-27 ~ 2005-11-14CIF 73 - Secretary → ME
477
GAS NETWORK LIMITED - 2005-06-01
1100 Century Way, Thorpe Park Business Park, Colton LeedsActive Corporate (12 parents, 1 offspring)
Officer
2004-08-30 ~ 2006-01-09CIF 78 - Secretary → ME
478
GRAINCORP NORTON LIMITED - 2012-06-01
Station Maltings, Whitham, EssexActive Corporate (3 parents)
Officer
2012-05-04 ~ 2012-05-04CIF 828 - Secretary → ME
479
3 More London Riverside, London, United KingdomActive Corporate (7 parents)
Equity (Company account)
1 GBP2018-04-30
Person with significant control
2017-10-17 ~ 2017-12-01CIF 1218 - Ownership of shares – 75% or more → OE
CIF 1218 - Ownership of voting rights - 75% or more → OE
CIF 1218 - Right to appoint or remove directors → OE
480
NEWGROUP IP UK LIMITED - 2003-11-14
27/28 Eastcastle Street, London, United KingdomActive Corporate (1 parent, 3 offsprings)
Equity (Company account)
685,900 GBP2023-12-31
Officer
2001-04-12 ~ 2003-11-13CIF 88 - Secretary → ME
481
INTRIGUE SHIPPING UK LIMITED - 1992-11-04
NOVOSHIP UK LIMITED - 1993-10-12
4385, 02682464 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
-1,312,023 GBP2023-12-31
Officer
2010-11-01 ~ 2024-04-23CIF 105 - Secretary → ME
482
NRF MARKS LIMITED - 2017-12-21
3 More London Riverside, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-12-21 ~ 2019-02-18CIF 1199 - Right to appoint or remove directors → OE
CIF 1199 - Ownership of voting rights - 75% or more → OE
CIF 1199 - Ownership of shares – 75% or more → OE
Officer
2017-12-21 ~ 2019-02-18CIF 525 - Secretary → ME
483
27 Old Gloucester Street, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-447,758 USD2024-06-30
Officer
2015-03-30 ~ 2020-01-07CIF 678 - Secretary → ME
484
303 The Pillbox, 115 Coventry Road, London, United KingdomActive Corporate (2 parents)
Cash at bank and in hand (Company account)
2 GBP2024-03-31
Person with significant control
2023-03-15 ~ 2023-03-15CIF 1009 - Ownership of voting rights - 75% or more → OE
CIF 1009 - Ownership of shares – 75% or more → OE
CIF 1009 - Right to appoint or remove directors → OE
Officer
2023-03-15 ~ 2023-03-15CIF 221 - Secretary → ME
485
Nufarm Wyke Lane, Wyke, Bradford, West YorkshireDissolved Corporate (5 parents)
Officer
2014-08-19 ~ 2014-08-19CIF 711 - Secretary → ME
486
ORIX AVIATION (UK) LIMITED - 2010-11-09
Nightingale House, 65 Curzon St, London, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2010-10-06 ~ 2010-10-06CIF 934 - Secretary → ME
487
20 Grafton Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
3,646 GBP2021-12-31
Person with significant control
2018-01-11 ~ 2018-01-11CIF 1198 - Ownership of voting rights - 75% or more → OE
CIF 1198 - Ownership of shares – 75% or more → OE
CIF 1198 - Right to appoint or remove directors → OE
Officer
2018-01-11 ~ 2018-01-11CIF 524 - Secretary → ME
488
3 More London Riverside, London, United KingdomActive Corporate (6 parents)
Equity (Company account)
6 GBP2025-02-28
Person with significant control
2022-02-21 ~ 2022-02-21CIF 1048 - Ownership of voting rights - 75% or more → OE
CIF 1048 - Ownership of shares – 75% or more → OE
CIF 1048 - Right to appoint or remove directors → OE
489
1st Floor 32 Brook Street, London, United KingdomActive Corporate (10 parents)
Person with significant control
2022-01-10 ~ 2022-01-10CIF 1054 - Right to appoint or remove directors → OE
CIF 1054 - Ownership of shares – 75% or more → OE
CIF 1054 - Ownership of voting rights - 75% or more → OE
Officer
2022-01-10 ~ 2025-09-25CIF 277 - Secretary → ME
490
3 More London Riverside, London, United KingdomDissolved Corporate (4 parents)
Officer
2012-05-08 ~ 2013-07-09CIF 827 - Secretary → ME
491
DIGITAL FOREST UK (SPV) LIMITED - 2023-04-12
ATIF HOLDING COMPANY UK LIMITED - 2022-03-21
C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,570,830 GBP2023-12-31
Person with significant control
2022-01-27 ~ 2022-01-27CIF 1051 - Right to appoint or remove directors → OE
CIF 1051 - Ownership of voting rights - 75% or more → OE
CIF 1051 - Ownership of shares – 75% or more → OE
Officer
2022-01-27 ~ 2025-06-27CIF 271 - Secretary → ME
492
OLYMPIA MSCP HOTEL LIMITED - 2022-04-21
Olympia Events Hammersmith Road, Kensington, London, EnglandActive Corporate (8 parents)
Person with significant control
2019-11-08 ~ 2019-11-08CIF 1126 - Ownership of voting rights - 75% or more → OE
CIF 1126 - Right to appoint or remove directors → OE
CIF 1126 - Ownership of shares – 75% or more → OE
Officer
2019-11-08 ~ 2019-11-08CIF 463 - Secretary → ME
493
Olympia Events Hammersmith Road, Kensington, London, EnglandActive Corporate (8 parents)
Person with significant control
2019-11-08 ~ 2019-11-08CIF 1127 - Ownership of voting rights - 75% or more → OE
CIF 1127 - Right to appoint or remove directors → OE
CIF 1127 - Ownership of shares – 75% or more → OE
Officer
2019-11-08 ~ 2019-11-08CIF 464 - Secretary → ME
494
Olympia Events Hammersmith Road, Kensington, London, EnglandActive Corporate (8 parents)
Person with significant control
2019-11-07 ~ 2019-11-07CIF 1128 - Ownership of shares – 75% or more → OE
CIF 1128 - Right to appoint or remove directors → OE
CIF 1128 - Ownership of voting rights - 75% or more → OE
Officer
2019-11-07 ~ 2019-11-07CIF 465 - Secretary → ME
495
Olympia Events Hammersmith Road, Kensington, London, EnglandActive Corporate (9 parents, 6 offsprings)
Person with significant control
2017-03-24 ~ 2017-03-24CIF 1259 - Ownership of voting rights - 75% or more → OE
CIF 1259 - Ownership of shares – 75% or more → OE
CIF 1259 - Right to appoint or remove directors → OE
Officer
2017-03-24 ~ 2018-03-08CIF 582 - Secretary → ME
496
TPCG GROUP LIMITED - 2025-04-22
1 St. James Court, Whitefriars, Norwich, Norfolk, United KingdomActive Corporate (3 parents)
Person with significant control
2019-05-28 ~ 2019-08-16CIF 1143 - Ownership of voting rights - 75% or more → OE
CIF 1143 - Right to appoint or remove directors → OE
CIF 1143 - Ownership of shares – 75% or more → OE
Officer
2019-05-28 ~ 2020-02-05CIF 478 - Secretary → ME
497
LEO BIDCO LIMITED - 2019-09-18
10th Floor, 1 Minster Court, Mincing Lane, London, EnglandActive Corporate (8 parents, 8 offsprings)
Person with significant control
2017-10-25 ~ 2017-10-30CIF 1216 - Ownership of voting rights - 75% or more → OE
CIF 1216 - Right to appoint or remove directors → OE
CIF 1216 - Ownership of shares – 75% or more → OE
Officer
2017-10-25 ~ 2017-10-30CIF 544 - Secretary → ME
498
FINESTHOUR LIMITED - 2001-11-23
GALAHAD FINANCE LIMITED - 2012-03-21
COLUMBINE HOLDINGS LIMITED - 2002-10-29
7 Woodside Road, Cobham, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2024-03-31
Officer
2001-11-30 ~ 2006-10-31CIF 85 - Secretary → ME
499
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (4 parents)
Officer
2013-10-30 ~ 2013-10-30CIF 753 - Secretary → ME
500
3 More London Riverside, LondonDissolved Corporate (3 parents)
Officer
2014-06-17 ~ 2014-06-17CIF 720 - Secretary → ME
501
3 More London Riverside, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-11-30
Person with significant control
2019-11-11 ~ 2019-11-11CIF 1125 - Ownership of shares – 75% or more → OE
CIF 1125 - Right to appoint or remove directors → OE
CIF 1125 - Ownership of voting rights - 75% or more → OE
Officer
2019-11-11 ~ 2019-11-11CIF 462 - Secretary → ME
502
FERRATUM UK LTD - 2021-11-04
Harrisons Business Recovery & Insolvency London Limited, Westgate House 9 Holborn, LondonDissolved Corporate (1 parent)
Equity (Company account)
-1,333,477 GBP2019-12-31
Officer
2010-08-18 ~ 2015-09-08CIF 941 - Secretary → ME
503
1st Floor, 12 Charles Ii Street, London, EnglandActive Corporate (5 parents)
Person with significant control
2017-06-19 ~ 2017-09-14CIF 1241 - Ownership of shares – 75% or more → OE
CIF 1241 - Ownership of voting rights - 75% or more → OE
CIF 1241 - Right to appoint or remove directors → OE
Officer
2017-06-19 ~ 2017-06-19CIF 565 - Secretary → ME
504
PAGA GROUP LIMITED - 2019-12-10
3 More London Riverside, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2,007,940 GBP2023-12-31
Person with significant control
2019-12-10 ~ 2019-12-10CIF 1120 - Ownership of voting rights - 75% or more → OE
CIF 1120 - Ownership of shares – 75% or more → OE
CIF 1120 - Right to appoint or remove directors → OE
505
Ground Floor, 90 Victoria Street, Bristol, United KingdomActive Corporate (1 parent)
Officer
2011-01-06 ~ 2021-03-25CIF 431 - Secretary → ME
506
7 Meadway Court, Stevenage, Hertfordshire, United KingdomActive Corporate (4 parents)
Person with significant control
2022-08-02 ~ 2022-08-04CIF 1026 - Right to appoint or remove directors → OE
CIF 1026 - Ownership of voting rights - 75% or more → OE
CIF 1026 - Ownership of shares – 75% or more → OE
507
County Hall - Riverside Building 2nd Floor, Belvedere Road, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
43,000 GBP2024-12-31
Officer
2009-10-06 ~ 2009-10-06CIF 130 - Secretary → ME
508
1st Floor West Davidson House, Forbury Square, Reading, Berkshire, EnglandActive Corporate (1 parent)
Person with significant control
2022-03-31 ~ 2022-03-31CIF 1042 - Right to appoint or remove directors → OE
CIF 1042 - Ownership of shares – 75% or more → OE
CIF 1042 - Ownership of voting rights - 75% or more → OE
Officer
2022-03-31 ~ 2022-03-31CIF 262 - Secretary → ME
509
5th Floor 40, Gracechurch Street, London, United KingdomActive Corporate (3 parents)
Person with significant control
2020-09-04 ~ 2020-09-04CIF 1098 - Right to appoint or remove directors → OE
CIF 1098 - Ownership of shares – 75% or more → OE
CIF 1098 - Ownership of voting rights - 75% or more → OE
Officer
2020-09-04 ~ 2020-09-07CIF 443 - Secretary → ME
510
5 Market Yard Mews, 194-204 Bermondsey Street, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2019-10-08 ~ 2019-10-08CIF 1131 - Ownership of shares – 75% or more → OE
CIF 1131 - Ownership of voting rights - 75% or more → OE
CIF 1131 - Right to appoint or remove directors → OE
Officer
2019-10-08 ~ 2019-10-08CIF 467 - Secretary → ME
511
1 Marks Square, Paxos (c/o Wework), London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2021-08-31
Person with significant control
2017-08-11 ~ 2017-08-11CIF 1234 - Ownership of shares – 75% or more → OE
CIF 1234 - Right to appoint or remove directors → OE
CIF 1234 - Ownership of voting rights - 75% or more → OE
512
ITBIT TECHNOLOGY LIMITED - 2016-08-26
The Courtyard, High Street, Ascot, Berkshire, United KingdomActive Corporate (2 parents)
Profit/Loss (Company account)
-8,365,607 GBP2023-01-01 ~ 2023-12-31
Officer
2016-01-14 ~ 2017-10-24CIF 390 - Secretary → ME
513
6th Floor One London Wall, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
2,351,107 GBP2024-12-31
Person with significant control
2020-09-07 ~ 2020-09-07CIF 1097 - Ownership of voting rights - 75% or more → OE
CIF 1097 - Right to appoint or remove directors → OE
CIF 1097 - Ownership of shares – 75% or more → OE
Officer
2020-09-07 ~ 2020-09-07CIF 442 - Secretary → ME
514
52 Conduit Street, London, United KingdomActive Corporate (4 parents)
Person with significant control
2025-11-11 ~ 2025-11-11CIF 1288 - Ownership of voting rights - 75% or more → OE
CIF 1288 - Right to appoint or remove directors → OE
CIF 1288 - Ownership of shares – 75% or more → OE
Officer
2025-11-11 ~ 2025-11-11CIF 132 - Secretary → ME
515
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2025-02-04 ~ 2025-02-04CIF 1304 - Ownership of shares – 75% or more → OE
CIF 1304 - Right to appoint or remove directors → OE
CIF 1304 - Ownership of voting rights - 75% or more → OE
Officer
2025-02-04 ~ 2025-02-04CIF 158 - Secretary → ME
516
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2025-02-04 ~ 2025-02-04CIF 1303 - Ownership of shares – 75% or more → OE
CIF 1303 - Right to appoint or remove directors → OE
CIF 1303 - Ownership of voting rights - 75% or more → OE
Officer
2025-02-04 ~ 2025-02-04CIF 157 - Secretary → ME
517
Kent House 3rd Floor North, 14-17 Market Place, London, United KingdomActive Corporate (4 parents)
Person with significant control
2025-01-07 ~ 2025-01-07CIF 1307 - Right to appoint or remove directors → OE
CIF 1307 - Ownership of voting rights - 75% or more → OE
CIF 1307 - Ownership of shares – 75% or more → OE
Officer
2025-01-07 ~ 2025-01-07CIF 165 - Secretary → ME
518
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2025-02-04 ~ 2025-02-04CIF 1305 - Right to appoint or remove directors → OE
CIF 1305 - Ownership of voting rights - 75% or more → OE
CIF 1305 - Ownership of shares – 75% or more → OE
Officer
2025-02-04 ~ 2025-02-04CIF 159 - Secretary → ME
519
1 More London Place, LondonDissolved Corporate (5 parents)
Officer
2010-10-07 ~ 2010-10-07CIF 932 - Secretary → ME
520
1 More London Place, LondonDissolved Corporate (4 parents)
Officer
2010-10-07 ~ 2010-10-07CIF 933 - Secretary → ME
521
100 Longwater Avenue, Green Park, Reading, EnglandDissolved Corporate (4 parents)
Officer
2014-03-26 ~ 2014-03-26CIF 736 - Secretary → ME
522
CK WILLIAM ENERGY UK LIMITED - 2025-01-23
Co/ Arthur Cox, 12 Gough Square, London, United KingdomActive Corporate (12 parents, 1 offspring)
Person with significant control
2023-09-26 ~ 2023-09-26CIF 1001 - Ownership of shares – 75% or more → OE
CIF 1001 - Ownership of voting rights - 75% or more → OE
CIF 1001 - Right to appoint or remove directors → OE
Officer
2023-09-26 ~ 2024-06-24CIF 213 - Secretary → ME
523
27a Floral Street, London, United KingdomActive Corporate (4 parents)
Person with significant control
2022-02-28 ~ 2022-02-28CIF 1047 - Right to appoint or remove directors → OE
CIF 1047 - Ownership of voting rights - 75% or more → OE
CIF 1047 - Ownership of shares – 75% or more → OE
Officer
2022-02-28 ~ 2022-02-28CIF 267 - Secretary → ME
524
27a Floral Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2020-02-14 ~ 2020-02-14CIF 1115 - Ownership of shares – 75% or more → OE
CIF 1115 - Right to appoint or remove directors → OE
CIF 1115 - Ownership of voting rights - 75% or more → OE
Officer
2020-02-14 ~ 2020-02-14CIF 453 - Secretary → ME
525
PAVILION INVESTMENT HOUSE UK LIMITED - 2009-08-19
POIH MANAGEMENT LIMITED - 2009-09-03
Cedar House Breckland, Linford Wood, Milton Keynes, Buckinghamshire, United KingdomDissolved Corporate (2 parents)
Officer
2009-06-23 ~ 2009-08-18CIF 6 - Secretary → ME
526
North West House Wework, North West House, 119-127 Marylebone Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
279,655 GBP2024-02-29
Person with significant control
2016-08-30 ~ 2016-08-30CIF 1334 - Ownership of voting rights - 75% or more → OE
CIF 1334 - Right to appoint or remove directors → OE
CIF 1334 - Ownership of shares – 75% or more → OE
Officer
2016-08-30 ~ 2016-08-30CIF 609 - Secretary → ME
527
Ivatt House 7 The Point, Pinnacle Way Pride Park, DerbyActive Corporate (15 parents, 2 offsprings)
Officer
2009-09-03 ~ 2009-09-03CIF 1 - Secretary → ME
528
Kpmg Llp, 15 Canada Square, LondonDissolved Corporate (4 parents)
Officer
2012-06-08 ~ 2013-03-19CIF 824 - Secretary → ME
529
MERITFORCE LIMITED - 2013-02-15
C/o Kpmg Llp 15 Canada Square, Canary Wharf, LondonDissolved Corporate (2 parents)
Officer
2012-01-24 ~ 2013-03-19CIF 849 - Secretary → ME
530
C/o 7side Secretarial Limited, 14-18 City Road, CardiffDissolved Corporate (2 parents)
Officer
2011-12-22 ~ 2013-03-19CIF 854 - Secretary → ME
531
Kpmg Llp, 15 Canada Square, LondonDissolved Corporate (4 parents)
Officer
2012-10-24 ~ 2013-03-19CIF 809 - Secretary → ME
532
The Grove 3rd Floor, 248a Marylebone Road, London, United KingdomActive Corporate (4 parents)
Officer
2016-05-04 ~ 2016-05-04CIF 626 - Director → ME
Officer
2016-05-04 ~ 2016-05-04CIF 625 - Secretary → ME
533
The Grove 3rd Floor, 248a Marylebone Road, London, United KingdomActive Corporate (3 parents)
Person with significant control
2022-01-10 ~ 2022-01-10CIF 1056 - Ownership of shares – 75% or more → OE
CIF 1056 - Right to appoint or remove directors → OE
CIF 1056 - Ownership of voting rights - 75% or more → OE
Officer
2022-01-10 ~ 2022-01-10CIF 276 - Secretary → ME
534
The Grove, 3rd Floor, 248a Marylebone Road, London, United KingdomActive Corporate (3 parents, 2 offsprings)
Person with significant control
2022-01-10 ~ 2022-01-10CIF 1055 - Right to appoint or remove directors → OE
CIF 1055 - Ownership of voting rights - 75% or more → OE
CIF 1055 - Ownership of shares – 75% or more → OE
Officer
2022-01-10 ~ 2022-01-10CIF 275 - Secretary → ME
535
QUINBROOK ENERGY DEVELOPMENT LIMITED - 2020-10-02
PRIVATE ENERGY PARTNERS LTD - 2021-01-08
3rd Floor 24 Savile Row, London, EnglandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
30,752 GBP2024-12-31
Person with significant control
2020-06-16 ~ 2020-06-16CIF 1105 - Ownership of shares – 75% or more → OE
CIF 1105 - Right to appoint or remove directors → OE
CIF 1105 - Ownership of voting rights - 75% or more → OE
Officer
2020-06-16 ~ 2020-06-16CIF 449 - Secretary → ME
536
14 Union Walk, Hackney, London, EnglandActive Corporate (4 parents)
Equity (Company account)
1,353,600 GBP2024-12-31
Officer
2014-03-04 ~ 2014-03-04CIF 738 - Secretary → ME
537
88 Leadenhall Street, London, EnglandActive Corporate (5 parents)
Officer
2015-07-03 ~ 2015-07-03CIF 669 - Secretary → ME
2015-08-21 ~ 2020-09-22CIF 661 - Secretary → ME
538
ISTMO RE CORPORATE CAPITAL LIMITED - 2016-07-25
88 Leadenhall Street, London, EnglandActive Corporate (4 parents)
Officer
2015-07-03 ~ 2015-07-03CIF 668 - Secretary → ME
539
88 Leadenhall Street, London, EnglandActive Corporate (7 parents, 4 offsprings)
Officer
2015-11-30 ~ 2020-09-22CIF 647 - Secretary → ME
2015-07-03 ~ 2015-07-03CIF 667 - Secretary → ME
540
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Person with significant control
2025-06-17 ~ 2025-06-17CIF 1296 - Ownership of voting rights - 75% or more → OE
CIF 1296 - Ownership of shares – 75% or more → OE
CIF 1296 - Right to appoint or remove directors → OE
541
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Person with significant control
2025-06-17 ~ 2025-06-17CIF 1297 - Right to appoint or remove directors → OE
CIF 1297 - Ownership of shares – 75% or more → OE
CIF 1297 - Ownership of voting rights - 75% or more → OE
542
CREDIT4 HOME IMPROVEMENTS LIMITED - 2019-02-25
CREDIT4 TP LIMITED - 2018-04-11
Building 3, Callflex Business Park Golden Smithies Lane, Wath-upon-dearne, Rotherham, South Yorkshire, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-1,596,301 GBP2024-09-30
Person with significant control
2017-09-15 ~ 2017-09-15CIF 1229 - Ownership of voting rights - 75% or more → OE
CIF 1229 - Ownership of shares – 75% or more → OE
CIF 1229 - Right to appoint or remove directors → OE
Officer
2017-09-15 ~ 2017-09-15CIF 554 - Secretary → ME
543
1020 Eskdale Road, Winnersh, WokinghamDissolved Corporate (2 parents)
Officer
2011-04-19 ~ 2011-04-19CIF 912 - Secretary → ME
544
2 New Street Square, London, United KingdomActive Corporate (1 parent)
Officer
2015-02-09 ~ 2017-12-13CIF 681 - Secretary → ME
545
2 New Street Square, London, United KingdomActive Corporate (2 parents)
Officer
2014-12-19 ~ 2017-12-13CIF 684 - Secretary → ME
546
11 Strand, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2016-03-07 ~ 2016-03-07CIF 630 - Secretary → ME
547
TECHMEDIANETWORK UK LIMITED - 2016-05-19
Herschel House, 58, Herschel Street, SloughDissolved Corporate (1 parent)
Equity (Company account)
37,943 GBP2018-12-31
Officer
2012-03-12 ~ 2016-01-28CIF 837 - Secretary → ME
548
First Floor 1 Cranmore Drive, Shirley, Solihull, United KingdomDissolved Corporate (4 parents)
Person with significant control
2022-01-13 ~ 2022-01-13CIF 1053 - Ownership of voting rights - 75% or more → OE
CIF 1053 - Right to appoint or remove directors → OE
CIF 1053 - Ownership of shares – 75% or more → OE
Officer
2022-01-13 ~ 2022-01-13CIF 274 - Secretary → ME
549
Kent House 3rd Floor North, 14 - 17 Market Place, London, EnglandActive Corporate (4 parents)
Person with significant control
2021-01-12 ~ 2021-01-12CIF 1092 - Ownership of shares – 75% or more → OE
CIF 1092 - Ownership of voting rights - 75% or more → OE
CIF 1092 - Right to appoint or remove directors → OE
Officer
2021-01-12 ~ 2021-01-12CIF 319 - Secretary → ME
550
QATAR PETROLEUM HOLDINGS (UK) LTD - 2022-06-10
24/25 Shard London Bridge Street, London, EnglandActive Corporate (6 parents, 3 offsprings)
Person with significant control
2020-11-04 ~ 2020-11-04CIF 1094 - Right to appoint or remove directors → OE
CIF 1094 - Ownership of shares – 75% or more → OE
CIF 1094 - Ownership of voting rights - 75% or more → OE
Officer
2020-11-04 ~ 2020-11-04CIF 440 - Secretary → ME
551
30 Fenchurch Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2014-05-15 ~ 2014-05-15CIF 725 - Secretary → ME
552
Plantation Place, 30 Fenchurch Street, LondonDissolved Corporate (7 parents)
Officer
2014-12-16 ~ 2014-12-16CIF 686 - Secretary → ME
553
30 Fenchurch Street, London, United KingdomActive Corporate (5 parents)
Person with significant control
2020-04-06 ~ 2020-04-06CIF 1110 - Ownership of voting rights - 75% or more → OE
CIF 1110 - Ownership of shares – 75% or more → OE
CIF 1110 - Right to appoint or remove directors → OE
Officer
2020-04-06 ~ 2020-04-06CIF 450 - Secretary → ME
554
QLT PHOTOTHERAPEUTICS LIMITED - 2011-06-13
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 CAD2017-12-31
Officer
2018-12-19 ~ 2020-02-05CIF 484 - Secretary → ME
555
PGUK HAB 2 LIMITED - 2010-03-26
110 Bishopsgate, London, EnglandActive Corporate (5 parents)
Officer
2010-02-09 ~ 2010-02-09CIF 957 - Secretary → ME
556
Office 1.04, The Bloomsbury Building (the Office G 10 Bloomsbury Way, Holborn, London, United KingdomActive Corporate (5 parents)
Officer
2021-10-14 ~ 2025-07-02CIF 93 - Secretary → ME
557
ESSENTIAL DRINKS COMPANY LIMITED - 2018-08-01
G&J GREENALL LIMITED - 2014-03-12
C/o Bdo Llp, 5 Temple Square, Temple Street, LiverpoolLiquidation Corporate (2 parents)
Officer
2011-04-14 ~ 2011-07-28CIF 916 - Secretary → ME
558
G&J GREENALL GROUP LIMITED - 2014-02-26
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireActive Corporate (2 parents, 3 offsprings)
Officer
2011-04-14 ~ 2011-07-28CIF 914 - Secretary → ME
559
G&J SPIRITS HOLDINGS LIMITED - 2014-02-25
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireActive Corporate (2 parents, 2 offsprings)
Officer
2011-04-14 ~ 2011-07-28CIF 913 - Secretary → ME
560
QUINTESSENTIAL BRANDS LIMITED - 2014-03-26
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
2 GBP2025-03-31
Officer
2011-07-29 ~ 2012-01-09CIF 884 - Secretary → ME
561
Fourth Floor, Verse Building, 18 Brunswick Place, London, EnglandActive Corporate (3 parents)
Equity (Company account)
227,455 GBP2021-02-28
Person with significant control
2019-02-27 ~ 2019-02-27CIF 1147 - Right to appoint or remove directors → OE
CIF 1147 - Ownership of shares – 75% or more → OE
CIF 1147 - Ownership of voting rights - 75% or more → OE
Officer
2019-02-27 ~ 2019-02-27CIF 482 - Secretary → ME
562
25 St. Thomas Street, Winchester, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2016-10-31 ~ 2018-08-09CIF 1277 - Ownership of voting rights - 75% or more → OE
CIF 1277 - Right to appoint or remove directors → OE
Officer
2016-10-31 ~ 2016-10-31CIF 599 - Secretary → ME
563
22a St. James’s Square, St. James’s, London, United KingdomActive Corporate (3 parents)
Person with significant control
2025-02-20 ~ 2025-02-20CIF 1301 - Ownership of shares – 75% or more → OE
CIF 1301 - Ownership of voting rights - 75% or more → OE
CIF 1301 - Right to appoint or remove directors → OE
Officer
2025-02-20 ~ 2025-02-20CIF 155 - Secretary → ME
564
The Shard, 32 London Bridge Street, LondonDissolved Corporate (3 parents)
Officer
2011-09-23 ~ 2015-12-16CIF 873 - Secretary → ME
565
4 Fore Street, Trowbridge, EnglandActive Corporate (4 parents, 4 offsprings)
Profit/Loss (Company account)
-65,675 GBP2023-05-28 ~ 2024-05-31
Person with significant control
2018-12-11 ~ 2018-12-11CIF 1151 - Right to appoint or remove directors → OE
CIF 1151 - Ownership of shares – 75% or more → OE
CIF 1151 - Ownership of voting rights - 75% or more → OE
Officer
2018-12-11 ~ 2018-12-11CIF 485 - Secretary → ME
566
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandDissolved Corporate (5 parents)
Officer
2014-06-20 ~ 2014-06-20CIF 718 - Secretary → ME
567
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandDissolved Corporate (5 parents)
Officer
2013-09-25 ~ 2013-09-25CIF 758 - Secretary → ME
568
20 Balderton Street, 7th Floor, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Person with significant control
2022-03-17 ~ 2022-03-17CIF 1045 - Ownership of shares – 75% or more → OE
CIF 1045 - Ownership of voting rights - 75% or more → OE
CIF 1045 - Right to appoint or remove directors → OE
Officer
2022-03-17 ~ 2025-05-27CIF 265 - Secretary → ME
569
TOTAL GAS & POWER INFRASTRUCTURE LIMITED - 2021-06-23
TOTALENERGIES RENEWABLES SEAGREEN HOLDCO LIMITED - 2024-05-31
19th Floor, 10 Upper Bank Street, Canary Wharf, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-10-13 ~ 2016-10-13CIF 982 - Right to appoint or remove directors → OE
CIF 982 - Ownership of shares – 75% or more → OE
CIF 982 - Ownership of voting rights - 75% or more → OE
Officer
2016-10-13 ~ 2016-10-13CIF 602 - Secretary → ME
570
5 New Street Square, London, EnglandActive Corporate (7 parents)
Officer
2017-05-22 ~ 2017-06-09CIF 573 - Secretary → ME
571
The Pavilions, Bridgwater Road, Bristol, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2017-03-21 ~ 2017-04-21CIF 586 - Director → ME
Person with significant control
2017-03-21 ~ 2017-05-22CIF 1263 - Ownership of shares – 75% or more → OE
CIF 1263 - Ownership of voting rights - 75% or more → OE
CIF 1263 - Right to appoint or remove directors → OE
Officer
2017-03-21 ~ 2017-06-09CIF 587 - Secretary → ME
572
RDI CONSULTANTS LIMITED - 2015-08-05
VACATION PLUS LIMITED - 1998-10-08
Arden House, Middlemarch Park, Coventry, EnglandActive Corporate (3 parents)
Officer
2011-07-15 ~ 2013-09-16CIF 112 - Secretary → ME
573
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Person with significant control
2024-01-22 ~ 2024-01-22CIF 984 - Ownership of shares – 75% or more → OE
CIF 984 - Ownership of voting rights - 75% or more → OE
CIF 984 - Right to appoint or remove directors → OE
574
6th Floor, 2 Kingdom Street, London, EnglandActive Corporate (3 parents)
Officer
2013-01-22 ~ 2013-01-22CIF 789 - Secretary → ME
575
The Royals, Altrincham Road, Manchester, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-13,428,566 GBP2022-12-31
Person with significant control
2021-10-18 ~ 2021-10-18CIF 1061 - Right to appoint or remove directors → OE
CIF 1061 - Ownership of voting rights - 75% or more → OE
CIF 1061 - Ownership of shares – 75% or more → OE
Officer
2021-10-18 ~ 2022-03-21CIF 282 - Secretary → ME
576
The Royals, Altrincham Road, Manchester, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
1,184,136 GBP2022-12-31
Person with significant control
2021-10-18 ~ 2021-10-18CIF 1062 - Ownership of voting rights - 75% or more → OE
CIF 1062 - Ownership of shares – 75% or more → OE
CIF 1062 - Right to appoint or remove directors → OE
Officer
2021-10-18 ~ 2022-03-21CIF 283 - Secretary → ME
577
RITCHIE BROS. UK HOLDINGS LTD - 2021-09-29
RITCHIE BROS. UK HOLDINGS PLC - 2022-02-07
C/o Dentons Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-07-29 ~ 2021-07-29CIF 1071 - Ownership of shares – 75% or more → OE
CIF 1071 - Ownership of voting rights - 75% or more → OE
CIF 1071 - Right to appoint or remove directors → OE
Officer
2021-07-29 ~ 2021-07-29CIF 293 - Secretary → ME
578
55 Bishopsgate, LondonDissolved Corporate (2 parents)
Officer
2013-02-28 ~ 2013-03-13CIF 784 - Secretary → ME
579
Avaland House 110 London Road, Apsley, Hemel Hempstead, HertfordshireActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-5,033,096 GBP2024-12-31
Officer
2012-03-05 ~ 2013-07-31CIF 842 - Secretary → ME
580
Planet House, North Heath Lane, Horsham, West Sussex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-457,919 GBP2019-08-31
Person with significant control
2016-08-25 ~ 2016-08-25CIF 1335 - Ownership of shares – 75% or more → OE
CIF 1335 - Ownership of voting rights - 75% or more → OE
CIF 1335 - Right to appoint or remove directors → OE
Officer
2016-08-25 ~ 2018-11-28CIF 610 - Secretary → ME
581
The Scalpel, 18th Floor, 52 Lime Street, London, EnglandActive Corporate (3 parents, 17 offsprings)
Person with significant control
2024-11-26 ~ 2024-11-26CIF 1311 - Ownership of shares – 75% or more → OE
CIF 1311 - Right to appoint or remove directors → OE
CIF 1311 - Ownership of voting rights - 75% or more → OE
Officer
2024-11-26 ~ 2024-11-26CIF 170 - Secretary → ME
582
The Scalpel, 18th Floor, 52 Lime Street, London, EnglandActive Corporate (3 parents, 2 offsprings)
Person with significant control
2024-11-26 ~ 2024-11-26CIF 1312 - Right to appoint or remove directors → OE
CIF 1312 - Ownership of voting rights - 75% or more → OE
CIF 1312 - Ownership of shares – 75% or more → OE
Officer
2024-11-26 ~ 2024-11-26CIF 171 - Secretary → ME
583
The Scalpel, 18th Floor, 52 Lime Street, London, EnglandActive Corporate (6 parents)
Person with significant control
2024-11-26 ~ 2024-11-26CIF 1313 - Ownership of shares – 75% or more → OE
CIF 1313 - Right to appoint or remove directors → OE
CIF 1313 - Ownership of voting rights - 75% or more → OE
Officer
2024-11-26 ~ 2024-11-26CIF 172 - Secretary → ME
584
The River Building - Level 1 Cannon Bridge House, 1 Cousin Lane, London, United KingdomActive Corporate (4 parents, 5 offsprings)
Officer
2015-02-25 ~ 2021-03-11CIF 104 - Secretary → ME
585
OUTRADE LIMITED - 1995-10-10
The Royal Garden Hotel, 2-24 Kensington High Street, LondonActive Corporate (3 parents, 1 offspring)
Officer
2013-04-03 ~ 2024-08-21CIF 416 - Secretary → ME
586
2 Leman Street, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
-713,777 GBP2024-12-31
Person with significant control
2022-06-20 ~ 2022-06-20CIF 1033 - Ownership of shares – 75% or more → OE
CIF 1033 - Right to appoint or remove directors → OE
CIF 1033 - Ownership of voting rights - 75% or more → OE
Officer
2022-06-20 ~ 2024-04-19CIF 253 - Secretary → ME
587
2nd Floor 7 Heddon Street, London, United KingdomActive Corporate (5 parents)
Person with significant control
2018-07-19 ~ 2018-07-19CIF 1171 - Ownership of voting rights - 75% or more → OE
CIF 1171 - Ownership of shares – 75% or more → OE
CIF 1171 - Right to appoint or remove directors → OE
588
Spring Lodge, 172 Chester Road, Helsby, Cheshire, United KingdomActive Corporate (4 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
2,071 GBP2024-03-31
Officer
2016-02-10 ~ 2016-02-29CIF 636 - Secretary → ME
589
NRF 2200 LIMITED - 2016-08-15
AXA AFRICA SPECIALTY RISKS CORPORATE MEMBER LIMITED - 2025-01-17
5th Floor, 70 Gracechurch Street, London, EnglandActive Corporate (5 parents)
Officer
2016-01-18 ~ 2016-03-08CIF 644 - Secretary → ME
590
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Officer
2014-07-31 ~ 2015-11-30CIF 716 - Secretary → ME
591
4th Floor Cumberland House 15-17 Cumberland Place, SouthamptonDissolved Corporate (2 parents)
Officer
2011-03-30 ~ 2013-09-17CIF 439 - Secretary → ME
592
RYAN SPECIALTY GROUP EUROPE LIMITED - 2022-05-03
RYAN (JGHL) BID CO LIMITED - 2014-11-26
30 St. Mary Axe, 13th Floor, Directors, London, United KingdomActive Corporate (3 parents, 7 offsprings)
Officer
2011-05-12 ~ 2011-05-12CIF 903 - Secretary → ME
593
SAAB TECHNOLOGIES UK LIMITED - 2022-10-03
SAAB MILITARY AIRCRAFT LIMITED - 2006-03-03
JADEAXIS LIMITED - 1983-06-17
SAAB AIRCRAFT LIMITED - 1998-09-14
SAAB UK HOLDINGS LTD - 2011-09-22
2nd Floor Kinnaird House, 1 Pall Mall East, London, EnglandActive Corporate (6 parents, 3 offsprings)
Equity (Company account)
26,099,665 GBP2023-12-31
Officer
2014-03-11 ~ 2023-02-27CIF 407 - Secretary → ME
594
12th Floor, Blue Fin Building, 110 Southwark Street, London, EnglandDissolved Corporate (3 parents)
Officer
2009-10-06 ~ 2009-10-06CIF 129 - Secretary → ME
595
EMBRACE WELLCARE (I) LIMITED - 2018-03-28
EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Officer
2011-11-23 ~ 2011-11-23CIF 859 - Secretary → ME
596
40 Bank Street, Canary Wharf, LondonActive Corporate (9 parents)
Officer
2010-10-20 ~ 2010-10-20CIF 931 - Secretary → ME
597
Lynton House 7-12 Tavistock Square, LondonActive Corporate (1 parent)
Equity (Company account)
-56,000 GBP2024-12-31
Officer
2009-12-23 ~ 2009-12-23CIF 959 - Secretary → ME
598
45 Albemarle Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2016-10-14 ~ 2016-10-14CIF 601 - Secretary → ME
599
5th Floor 20 Fenchurch Street, London, United KingdomActive Corporate (5 parents)
Person with significant control
2025-06-05 ~ 2025-06-05CIF 1298 - Ownership of shares – 75% or more → OE
CIF 1298 - Right to appoint or remove directors → OE
CIF 1298 - Ownership of voting rights - 75% or more → OE
Officer
2025-06-05 ~ 2025-06-05CIF 145 - Secretary → ME
600
5th Floor 20 Fenchurch Street, London, United KingdomActive Corporate (5 parents)
Person with significant control
2023-10-16 ~ 2023-10-16CIF 996 - Right to appoint or remove directors → OE
CIF 996 - Ownership of voting rights - 75% or more → OE
CIF 996 - Ownership of shares – 75% or more → OE
Officer
2023-10-16 ~ 2023-10-16CIF 208 - Secretary → ME
601
The Grange, C/o Voneus 100 High Street, Southgate, London, EnglandActive Corporate (4 parents)
Equity (Company account)
179,639 GBP2018-12-31
Officer
2022-10-25 ~ 2023-09-21CIF 230 - Secretary → ME
602
HALLCO 380 LIMITED - 2000-01-27
GAZPROM MARKETING & TRADING RETAIL LIMITED - 2022-07-29
NATURAL GAS SHIPPING SERVICES LIMITED - 2007-09-17
20 Triton Street, LondonActive Corporate (4 parents)
Officer
2018-03-22 ~ 2022-04-04CIF 98 - Secretary → ME
603
GAZPROM GLOBAL LNG LIMITED - 2022-07-29
20 Triton Street, LondonActive Corporate (4 parents)
Officer
2013-04-11 ~ 2022-04-04CIF 415 - Secretary → ME
604
GAZPROM U.K. TRADING LTD - 2004-08-13
GAZPROM MARKETING & TRADING LIMITED - 2022-07-29
20 Triton Street, LondonActive Corporate (4 parents, 3 offsprings)
Officer
2013-04-11 ~ 2022-04-04CIF 414 - Secretary → ME
605
GAZPROM MEX (UK) 1 LIMITED - 2022-07-29
2nd Floor 9 Portland Street, ManchesterDissolved Corporate (3 parents, 1 offspring)
Officer
2013-04-18 ~ 2022-04-04CIF 412 - Secretary → ME
606
GAZPROM MEX (UK) 2 LIMITED - 2022-07-29
2nd Floor 9 Portland Street, ManchesterDissolved Corporate (3 parents)
Officer
2013-04-18 ~ 2022-04-04CIF 413 - Secretary → ME
607
23 Savile Row, London, EnglandActive Corporate (2 parents)
Officer
2013-11-08 ~ 2013-11-08CIF 752 - Secretary → ME
608
BREEZE UK BIDCO LIMITED - 2022-11-02
Eagle House, 6th Floor, 108-110 Jermyn Street, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2022-08-09 ~ 2022-08-09CIF 1023 - Right to appoint or remove directors → OE
CIF 1023 - Ownership of voting rights - 75% or more → OE
CIF 1023 - Ownership of shares – 75% or more → OE
Officer
2022-08-09 ~ 2022-08-09CIF 242 - Secretary → ME
609
SHIP FINANCE MANAGEMENT (UK) LIMITED - 2021-07-15
10 Eastcheap, London, EnglandActive Corporate (5 parents)
Equity (Company account)
332,298 GBP2024-12-31
Officer
2010-06-24 ~ 2010-06-24CIF 944 - Secretary → ME
610
5th Floor 20 Fenchurch Street, London, United KingdomActive Corporate (6 parents, 1 offspring)
Person with significant control
2024-10-22 ~ 2024-10-24CIF 1315 - Ownership of voting rights - 75% or more → OE
CIF 1315 - Ownership of shares – 75% or more → OE
CIF 1315 - Right to appoint or remove directors → OE
Officer
2024-10-22 ~ 2024-10-24CIF 174 - Secretary → ME
611
5th Floor 20 Fenchurch Street, London, United KingdomActive Corporate (6 parents, 1 offspring)
Person with significant control
2024-10-22 ~ 2024-10-24CIF 1316 - Ownership of voting rights - 75% or more → OE
CIF 1316 - Ownership of shares – 75% or more → OE
CIF 1316 - Right to appoint or remove directors → OE
Officer
2024-10-22 ~ 2024-10-24CIF 175 - Secretary → ME
612
5th Floor 20 Fenchurch Street, London, United KingdomActive Corporate (7 parents, 1 offspring)
Person with significant control
2024-10-22 ~ 2024-10-24CIF 1317 - Right to appoint or remove directors → OE
CIF 1317 - Ownership of shares – 75% or more → OE
CIF 1317 - Ownership of voting rights - 75% or more → OE
Officer
2024-10-22 ~ 2024-10-24CIF 176 - Secretary → ME
613
One Bank Street, Canary Wharf, London, EnglandDissolved Corporate (3 parents)
Officer
2014-08-08 ~ 2014-08-08CIF 714 - Secretary → ME
614
36 Tuskar Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
187,126 GBP2025-03-31
Person with significant control
2022-07-06 ~ 2022-07-06CIF 1029 - Right to appoint or remove directors → OE
CIF 1029 - Ownership of shares – 75% or more → OE
CIF 1029 - Ownership of voting rights - 75% or more → OE
Officer
2022-07-06 ~ 2022-07-06CIF 248 - Secretary → ME
615
EURO-PRO EUROPE LIMITED - 2021-01-21
1st/2nd Floor Building 3150, Thorpe Park, Century Way, Leeds, EnglandActive Corporate (4 parents)
Officer
2015-03-24 ~ 2018-08-29CIF 680 - Secretary → ME
616
UK EURO-PRO LIMITED - 2023-06-13
1st/2nd Floor Building 3150, Thorpe Park, Century Way, Leeds, EnglandActive Corporate (4 parents)
Officer
2015-03-26 ~ 2018-08-29CIF 115 - Secretary → ME
2013-09-23 ~ 2013-09-23CIF 760 - Secretary → ME
617
DUDGEON EXTENSION LIMITED - 2025-05-08
1 Kingdom Street, London, United KingdomActive Corporate (10 parents, 1 offspring)
Person with significant control
2019-08-09 ~ 2019-08-09CIF 1135 - Ownership of voting rights - 75% or more → OE
CIF 1135 - Ownership of shares – 75% or more → OE
CIF 1135 - Right to appoint or remove directors → OE
Officer
2019-08-09 ~ 2019-08-09CIF 470 - Secretary → ME
618
SCIRA EXTENSION LIMITED - 2025-05-08
1 Kingdom Street, London, United KingdomActive Corporate (10 parents)
Person with significant control
2019-10-02 ~ 2019-10-02CIF 1132 - Right to appoint or remove directors → OE
CIF 1132 - Ownership of voting rights - 75% or more → OE
CIF 1132 - Ownership of shares – 75% or more → OE
Officer
2019-10-02 ~ 2019-10-02CIF 468 - Secretary → ME
619
LORICA INSURANCE BROKERS GROUP LIMITED - 2018-03-23
LORICA GI HOLDINGS LIMITED - 2011-10-31
1 Adam Street, London, EnglandDissolved Corporate (2 parents, 2 offsprings)
Officer
2010-09-10 ~ 2010-09-14CIF 939 - Secretary → ME
620
County Hall - Riverside Building 2nd Floor, Belvedere Road, London, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
56,000 EUR2024-12-31
Person with significant control
2022-08-09 ~ 2022-08-09CIF 1025 - Ownership of shares – 75% or more → OE
CIF 1025 - Right to appoint or remove directors → OE
CIF 1025 - Ownership of voting rights - 75% or more → OE
Officer
2022-08-09 ~ 2022-08-09CIF 244 - Secretary → ME
621
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2019-08-29 ~ 2019-08-29CIF 1133 - Right to appoint or remove directors → OE
CIF 1133 - Ownership of voting rights - 75% or more → OE
CIF 1133 - Ownership of shares – 75% or more → OE
622
SINGING WORKS LIMITED - 2010-06-29
MUSIC@WORK LIMITED - 2010-06-16
8 Crooms Hill, LondonDissolved Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
-45 GBP2016-04-30
Officer
2010-03-10 ~ 2010-03-10CIF 954 - Secretary → ME
623
SIP ACQUISITIONS PLC - 2013-03-01
SIP ACQUISITIONS 3 PLC - 2013-03-01
2nd Floor 67-68 Jermyn Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
50,000 GBP2020-05-31
Officer
2011-05-05 ~ 2011-05-05CIF 908 - Director → ME
Officer
2011-05-05 ~ 2011-05-05CIF 909 - Secretary → ME
624
Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire, EnglandLiquidation Corporate (4 parents)
Equity (Company account)
-655,060 GBP2020-04-30
Person with significant control
2018-04-26 ~ 2018-04-26CIF 1182 - Ownership of voting rights - 75% or more → OE
CIF 1182 - Right to appoint or remove directors → OE
CIF 1182 - Ownership of shares – 75% or more → OE
Officer
2018-04-26 ~ 2018-04-26CIF 511 - Secretary → ME
625
Suite 5f 28 Eccleston Square, London, United KingdomActive Corporate (2 parents)
Person with significant control
2024-11-06 ~ 2024-11-06CIF 1314 - Right to appoint or remove directors → OE
CIF 1314 - Ownership of shares – 75% or more → OE
CIF 1314 - Ownership of voting rights - 75% or more → OE
Officer
2024-11-06 ~ 2024-11-06CIF 173 - Secretary → ME
626
Part Lower Ground Floor, 30 Cannon Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
8,044,960 GBP2024-12-31
Officer
2017-07-03 ~ 2019-03-28CIF 563 - Secretary → ME
627
Delta Place, 27 Bath Road, Cheltenham, GloucestershireDissolved Corporate (2 parents)
Officer
2013-08-08 ~ 2013-08-08CIF 762 - Director → ME
Officer
2013-08-08 ~ 2013-10-21CIF 763 - Secretary → ME
628
SPARK THERAPEUTICS ENGLAND LIMITED - 2017-04-12
Stafford House, Blackbrook Park Ave, Taunton, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
4,455,611 GBP2023-12-31
Officer
2017-04-12 ~ 2024-04-24CIF 99 - Secretary → ME
629
13 Berkeley Street, London, EnglandDissolved Corporate (4 parents)
Officer
2018-07-26 ~ 2018-07-26CIF 497 - Director → ME
Person with significant control
2018-07-26 ~ 2018-08-07CIF 1165 - Ownership of voting rights - 75% or more → OE
CIF 1165 - Right to appoint or remove directors → OE
CIF 1165 - Ownership of shares – 75% or more → OE
Officer
2018-07-26 ~ 2018-10-18CIF 498 - Secretary → ME
630
8 Sackville Street, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
526,291 GBP2020-12-31
Person with significant control
2019-07-26 ~ 2019-07-26CIF 1137 - Right to appoint or remove directors → OE
CIF 1137 - Ownership of voting rights - 75% or more → OE
CIF 1137 - Ownership of shares – 75% or more → OE
Officer
2019-07-26 ~ 2019-10-09CIF 472 - Secretary → ME
631
4th Floor 30 Fenchurch Avenue, London, United KingdomActive Corporate (9 parents)
Officer
2015-06-24 ~ 2015-06-24CIF 671 - Secretary → ME
632
TORUS CORPORATE CAPITAL 4 LIMITED - 2015-09-17
5th Floor 88 Leadenhall Street, LondonDissolved Corporate (5 parents)
Officer
2011-10-06 ~ 2011-10-06CIF 871 - Secretary → ME
633
TORUS CORPORATE CAPITAL 5 LIMITED - 2015-09-17
5th Floor 88 Leadenhall Street, LondonDissolved Corporate (5 parents)
Officer
2011-10-06 ~ 2011-10-06CIF 872 - Secretary → ME
634
45 Albemarle Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2016-04-05 ~ 2016-04-05CIF 628 - Secretary → ME
635
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Officer
2015-05-15 ~ 2015-05-15CIF 673 - Secretary → ME
636
6 Arlington Street, London, EnglandDissolved Corporate (3 parents)
Officer
2012-09-13 ~ 2012-09-13CIF 813 - Secretary → ME
637
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Person with significant control
2018-02-13 ~ 2018-02-13CIF 1195 - Right to appoint or remove directors → OE
CIF 1195 - Ownership of shares – 75% or more → OE
CIF 1195 - Ownership of voting rights - 75% or more → OE
Officer
2018-02-13 ~ 2018-02-13CIF 521 - Secretary → ME
638
45 Albemarle Street, London, United KingdomDissolved Corporate (7 parents)
Officer
2016-02-02 ~ 2016-02-02CIF 641 - Secretary → ME
639
6 Arlington Street, London, EnglandDissolved Corporate (7 parents)
Officer
2016-02-03 ~ 2016-02-03CIF 639 - Secretary → ME
640
6 Arlington Street, London, EnglandDissolved Corporate (4 parents)
Officer
2012-02-24 ~ 2012-02-24CIF 845 - Secretary → ME
641
6 Arlington Street, London, EnglandDissolved Corporate (3 parents)
Officer
2013-03-11 ~ 2013-03-11CIF 782 - Secretary → ME
642
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Officer
2011-12-12 ~ 2011-12-12CIF 856 - Secretary → ME
643
6 Arlington Street, London, United KingdomActive Corporate (3 parents)
Person with significant control
2022-12-20 ~ 2022-12-20CIF 1011 - Ownership of voting rights - 75% or more → OE
CIF 1011 - Right to appoint or remove directors → OE
CIF 1011 - Ownership of shares – 75% or more → OE
Officer
2022-12-20 ~ 2022-12-20CIF 227 - Secretary → ME
644
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 USD2024-12-31
Person with significant control
2021-03-24 ~ 2021-03-25CIF 1084 - Ownership of voting rights - 75% or more → OE
CIF 1084 - Ownership of shares – 75% or more → OE
CIF 1084 - Right to appoint or remove directors → OE
Officer
2021-03-24 ~ 2021-03-25CIF 307 - Secretary → ME
645
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Officer
2011-11-11 ~ 2011-11-11CIF 862 - Secretary → ME
646
6 Arlington Street, London, EnglandDissolved Corporate (3 parents)
Officer
2012-05-01 ~ 2012-05-01CIF 829 - Secretary → ME
647
First Floor, 6 Arlington Street, London, EnglandActive Corporate (7 parents)
Officer
2012-04-16 ~ 2012-04-16CIF 831 - Secretary → ME
648
First Floor, 6 Arlington Street, London, EnglandDissolved Corporate (8 parents)
Officer
2015-12-16 ~ 2015-12-16CIF 646 - Secretary → ME
649
6 Arlington Street, London, EnglandDissolved Corporate (3 parents)
Officer
2011-11-11 ~ 2011-11-11CIF 864 - Secretary → ME
650
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Officer
2011-02-18 ~ 2011-02-18CIF 920 - Secretary → ME
651
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Officer
2012-11-22 ~ 2012-11-22CIF 804 - Secretary → ME
652
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Officer
2011-11-11 ~ 2011-11-11CIF 863 - Secretary → ME
653
STENA DRILLING INTEGRATED WELL SERVICES LIMITED - 2022-06-22
6 Arlington Street, London, EnglandDissolved Corporate (3 parents)
Officer
2016-07-21 ~ 2016-07-21CIF 613 - Secretary → ME
654
STERLING & WILSON UK HOLDINGS LIMITED - 2018-10-24
60 Gracechurch Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-03-31
Person with significant control
2017-06-14 ~ 2017-06-14CIF 1244 - Ownership of shares – 75% or more → OE
CIF 1244 - Right to appoint or remove directors → OE
CIF 1244 - Ownership of voting rights - 75% or more → OE
Officer
2017-06-14 ~ 2017-06-14CIF 568 - Secretary → ME
655
Broadway, Haslingden, Rossendale, LancashireActive Corporate (3 parents)
Officer
2008-04-04 ~ 2018-11-15CIF 37 - Secretary → ME
656
ASTON HOUSE SOLAR LIMITED - 2024-03-25
168 Church Road, Hove, East Sussex, EnglandActive Corporate (5 parents)
Officer
2014-11-19 ~ 2014-11-19CIF 695 - Secretary → ME
657
5 New Street Square, LondonDissolved Corporate (3 parents)
Equity (Company account)
-1,992,114 GBP2020-12-31
Officer
2008-03-10 ~ 2009-03-27CIF 40 - Secretary → ME
658
ICEBERG 2013 SERVICES LIMITED - 2014-01-09
110 Bishopsgate, London, EnglandActive Corporate (3 parents)
Officer
2013-06-03 ~ 2013-06-03CIF 767 - Secretary → ME
659
USABILLA LTD. - 2021-07-01
MOMENTIVE UK LTD. - 2023-08-01
C/o Norose Company Secretarial Services Ltd, 3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Officer
2021-02-11 ~ 2025-08-07CIF 312 - Secretary → ME
660
SVM EUROPE LIMITED - 2015-07-10
Westside, London Road, Hemel Hempstead, Hertfordshire, United KingdomDissolved Corporate (4 parents)
Officer
2008-11-13 ~ 2008-11-13CIF 30 - Secretary → ME
661
10 Paternoster Square, LondonDissolved Corporate (3 parents)
Officer
2011-11-04 ~ 2011-11-04CIF 865 - Secretary → ME
662
60 New Broad Street, LondonActive Corporate (6 parents, 1 offspring)
Officer
2014-08-14 ~ 2014-08-14CIF 712 - Secretary → ME
663
5th Floor, 20 Fenchurch Street, London, EnglandActive Corporate (8 parents, 4 offsprings)
Officer
2014-08-13 ~ 2014-08-22CIF 713 - Secretary → ME
664
Faraday Road, Dorcan Way, Swindon, WiltshireActive Corporate (4 parents)
Officer
2014-05-09 ~ 2014-05-09CIF 729 - Secretary → ME
665
4 Swift Street, Fulham, LondonDissolved Corporate (2 parents)
Officer
2011-07-14 ~ 2011-07-14CIF 889 - Secretary → ME
666
85 Tottenham Court Road, London, EnglandDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2018-11-30 ~ 2018-11-30CIF 1153 - Ownership of voting rights - 75% or more → OE
CIF 1153 - Right to appoint or remove directors → OE
CIF 1153 - Ownership of shares – 75% or more → OE
Officer
2018-11-30 ~ 2018-11-30CIF 487 - Secretary → ME
667
BNY CONVERGEX LIMITED - 2009-06-22
CONVERGEX LIMITED - 2017-05-30
COWEN EXECUTION SERVICES LIMITED - 2024-12-06
11th Floor, 1 Snowden Street, London, EnglandActive Corporate (8 parents)
Officer
2007-11-29 ~ 2018-08-08CIF 110 - Secretary → ME
668
40 Charles Street, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-69,961 GBP2023-01-31
Person with significant control
2022-01-24 ~ 2022-01-24CIF 1052 - Ownership of voting rights - 75% or more → OE
CIF 1052 - Right to appoint or remove directors → OE
CIF 1052 - Ownership of shares – 75% or more → OE
Officer
2022-01-24 ~ 2023-08-31CIF 272 - Secretary → ME
669
TIMELEX LIMITED - 1998-01-13
LONDON MANAGEMENT COLLEGE LTD - 2009-09-08
Arden House, Middlemarch Park, Coventry, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2021-10-31
Officer
2011-07-15 ~ 2013-09-16CIF 974 - Secretary → ME
670
Level 7 One Bartholomew Close, Barts Square, London, United KingdomActive Corporate (8 parents, 2 offsprings)
Officer
2013-04-26 ~ 2013-06-20CIF 775 - Secretary → ME
671
6th Floor Bastion House, 140 London Wall, London, United KingdomDissolved Corporate (6 parents, 4 offsprings)
Officer
2021-01-26 ~ 2021-04-29CIF 318 - Director → ME
Person with significant control
2021-01-26 ~ 2021-04-29CIF 1091 - Ownership of voting rights - 75% or more → OE
CIF 1091 - Ownership of shares – 75% or more → OE
CIF 1091 - Right to appoint or remove directors → OE
Officer
2021-01-26 ~ 2021-04-29CIF 317 - Secretary → ME
672
THEISEN SERVICES LIMITED - 2021-10-26
Berry House High Street, Limpsfield, Oxted, Surrey, United KingdomActive Corporate (3 parents)
Person with significant control
2021-09-15 ~ 2021-09-15CIF 1066 - Ownership of voting rights - 75% or more → OE
CIF 1066 - Right to appoint or remove directors → OE
CIF 1066 - Ownership of shares – 75% or more → OE
Officer
2021-09-15 ~ 2025-06-30CIF 288 - Secretary → ME
673
Planet House, North Heath Lane, Horsham, West Sussex, United KingdomDissolved Corporate (2 parents)
Person with significant control
2017-02-06 ~ 2017-02-06CIF 1265 - Right to appoint or remove directors → OE
CIF 1265 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 1265 - Ownership of voting rights - More than 25% but not more than 50% → OE
Officer
2017-02-06 ~ 2018-11-28CIF 589 - Secretary → ME
674
3 More London Riverside, London, United KingdomActive Corporate (5 parents)
Person with significant control
2021-09-01 ~ 2021-09-01CIF 1068 - Right to appoint or remove directors → OE
CIF 1068 - Ownership of shares – 75% or more → OE
CIF 1068 - Ownership of voting rights - 75% or more → OE
675
3 More London Riverside, London, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2022-09-28 ~ 2022-09-28CIF 1016 - Ownership of shares – 75% or more → OE
CIF 1016 - Ownership of voting rights - 75% or more → OE
CIF 1016 - Right to appoint or remove directors → OE
676
Suite 1, 7th Floor 50 Broadway, London, United KingdomActive Corporate (3 parents)
Officer
2012-01-17 ~ 2018-10-17CIF 852 - Secretary → ME
2011-08-03 ~ 2011-08-03CIF 883 - Secretary → ME
677
C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United KingdomActive Corporate (3 parents)
Officer
2011-11-30 ~ 2011-11-30CIF 857 - Secretary → ME
678
8 Canada Square, LondonActive Corporate (4 parents)
Officer
2010-12-23 ~ 2010-12-23CIF 928 - Secretary → ME
679
71-75 Shelton Street, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-12-13 ~ 2017-11-24CIF 1272 - Ownership of shares – 75% or more → OE
CIF 1272 - Right to appoint or remove directors → OE
CIF 1272 - Ownership of voting rights - 75% or more → OE
2016-12-13 ~ 2016-12-14CIF 1271 - Ownership of voting rights - 75% or more → OE
CIF 1271 - Right to appoint or remove directors → OE
CIF 1271 - Ownership of shares – 75% or more → OE
Officer
2016-12-13 ~ 2017-11-24CIF 594 - Secretary → ME
680
C/o Restructuring & Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, LondonLiquidation Corporate (4 parents)
Officer
2019-09-16 ~ 2025-08-07CIF 342 - Secretary → ME
681
10-15 Queen Street, Aldermary House, London, EnglandActive Corporate (3 parents)
Person with significant control
2024-06-07 ~ 2024-06-07CIF 1322 - Right to appoint or remove directors → OE
CIF 1322 - Ownership of shares – 75% or more → OE
CIF 1322 - Ownership of voting rights - 75% or more → OE
Officer
2024-06-07 ~ 2024-06-07CIF 181 - Secretary → ME
682
75 Grosvenor Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
10,688,693 GBP2023-12-31
Person with significant control
2019-02-05 ~ 2019-02-05CIF 1149 - Ownership of shares – 75% or more → OE
CIF 1149 - Ownership of voting rights - 75% or more → OE
CIF 1149 - Right to appoint or remove directors → OE
Officer
2019-02-05 ~ 2024-02-28CIF 358 - Secretary → ME
683
The St Botolph Building, 138, Houndsditch, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
13,305,480 GBP2024-12-31
Officer
2015-12-22 ~ 2021-02-08CIF 391 - Secretary → ME
684
73 Cornhill, LondonDissolved Corporate (3 parents)
Equity (Company account)
1,151 GBP2018-12-31
Officer
2008-08-18 ~ 2008-09-12CIF 978 - Secretary → ME
685
3 More London Riverside, London, United KingdomDissolved Corporate (4 parents)
Person with significant control
2018-07-27 ~ 2018-07-27CIF 1164 - Ownership of voting rights - 75% or more → OE
CIF 1164 - Ownership of shares – 75% or more → OE
CIF 1164 - Right to appoint or remove directors → OE
686
5 Seaforth Place, London, EnglandActive Corporate (4 parents)
Profit/Loss (Company account)
12,965 GBP2023-07-01 ~ 2024-06-30
Officer
2015-08-10 ~ 2015-08-10CIF 663 - Secretary → ME
687
TWIN METALS (UK) ULC LIMITED - 2012-09-19
TWIN METALS (UK) ULC - 2012-09-19
103 Mount Street, London, United KingdomActive Corporate (4 parents)
Officer
2010-07-14 ~ 2015-04-30CIF 127 - Secretary → ME
688
Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, NorwichDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
220,622 GBP2022-06-30
Person with significant control
2016-07-19 ~ 2016-07-19CIF 1338 - Ownership of shares – 75% or more → OE
CIF 1338 - Right to appoint or remove directors → OE
CIF 1338 - Ownership of voting rights - 75% or more → OE
Officer
2016-07-19 ~ 2020-04-03CIF 614 - Secretary → ME
689
Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, NorwichDissolved Corporate (3 parents)
Equity (Company account)
41,238 GBP2022-06-30
Person with significant control
2017-01-20 ~ 2017-01-21CIF 1269 - Right to appoint or remove directors → OE
CIF 1269 - Ownership of voting rights - 75% or more → OE
CIF 1269 - Ownership of shares – 75% or more → OE
CIF 1270 - Ownership of voting rights - 75% or more → OE
CIF 1270 - Right to appoint or remove directors → OE
CIF 1270 - Ownership of shares – 75% or more → OE
Officer
2017-01-20 ~ 2020-04-03CIF 592 - Secretary → ME
690
55 Baker Street, London, United KingdomActive Corporate (1 parent)
Officer
2011-09-12 ~ 2013-11-15CIF 878 - Secretary → ME
691
Ashford House, Grenadier Road, Exeter, Devon, EnglandDissolved Corporate (5 parents, 1 offspring)
Officer
2012-03-09 ~ 2012-03-09CIF 840 - Secretary → ME
692
Ashford House, Grenadier Road, Exeter, Devon, EnglandDissolved Corporate (4 parents)
Officer
2012-03-09 ~ 2012-03-09CIF 839 - Secretary → ME
693
3 Sidings Court, White Rose Way, Doncaster, EnglandActive Corporate (5 parents)
Officer
2012-03-09 ~ 2012-03-09CIF 838 - Secretary → ME
694
HINTER UK LIMITED - 2014-08-28
Floors 13-15, Aldgate Tower 2 Leman Street, London, EnglandActive Corporate (4 parents)
Officer
2013-12-20 ~ 2013-12-20CIF 745 - Secretary → ME
695
Floors 13-15, Aldgate Tower 2 Leman Street, London, EnglandActive Corporate (7 parents)
Officer
2012-04-02 ~ 2016-01-21CIF 835 - Secretary → ME
696
UK GREEN COMMUNITY LENDING LTD - 2017-07-07
GREEN INVESTMENT GROUP LIMITED - 2017-08-21
Ropemaker Place, 28 Ropemaker Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2014-10-01 ~ 2014-10-01CIF 707 - Secretary → ME
697
UK GIB RHYL FLATS INVESTMENT LIMITED - 2014-12-09
C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United KingdomActive Corporate (5 parents)
Officer
2013-03-04 ~ 2013-03-04CIF 783 - Secretary → ME
698
UK MUNICIPAL BONDS AGENCY PLC - 2025-06-10
LOCAL CAPITAL FINANCE COMPANY LIMITED - 2015-11-05
UK MUNICIPAL BONDS AGENCY LIMITED - 2015-11-05
18 Smith Square, London, EnglandActive Corporate (4 parents)
Officer
2014-10-06 ~ 2015-11-05CIF 705 - Secretary → ME
2014-06-03 ~ 2014-06-03CIF 722 - Secretary → ME
699
CK WILLIAM ENERGY UK 2 LIMITED - 2024-11-06
Newington House, 237 Southwark Bridge Road, London, England, EnglandActive Corporate (11 parents, 8 offsprings)
Person with significant control
2024-06-06 ~ 2024-06-06CIF 1323 - Right to appoint or remove directors → OE
CIF 1323 - Ownership of voting rights - 75% or more → OE
CIF 1323 - Ownership of shares – 75% or more → OE
Officer
2024-06-06 ~ 2024-09-24CIF 182 - Secretary → ME
700
INTERCEDE 2397 LIMITED - 2011-02-22
CKI UK CO 4 LIMITED - 2011-03-01
CKH UK CO 4 LIMITED - 2011-07-25
Northumbria House Abbey Road, Pity Me, Durham, County Durham, United KingdomDissolved Corporate (7 parents)
Officer
2011-07-25 ~ 2013-07-17CIF 120 - Secretary → ME
701
6th Floor Bastion House, 140 London Wall, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-06-22 ~ 2021-06-22CIF 1080 - Ownership of shares – 75% or more → OE
CIF 1080 - Right to appoint or remove directors → OE
CIF 1080 - Ownership of voting rights - 75% or more → OE
Officer
2021-06-22 ~ 2021-06-22CIF 302 - Secretary → ME
702
6th Floor Bastion House, 140 London Wall, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-06-23 ~ 2021-06-23CIF 1077 - Ownership of voting rights - 75% or more → OE
CIF 1077 - Right to appoint or remove directors → OE
CIF 1077 - Ownership of shares – 75% or more → OE
Officer
2021-06-23 ~ 2021-06-23CIF 299 - Secretary → ME
703
6th Floor Bastion House, 140 London Wall, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-06-23 ~ 2021-06-23CIF 1078 - Right to appoint or remove directors → OE
CIF 1078 - Ownership of shares – 75% or more → OE
CIF 1078 - Ownership of voting rights - 75% or more → OE
Officer
2021-06-23 ~ 2021-06-23CIF 300 - Secretary → ME
704
6th Floor Bastion House, 140 London Wall, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-07-01 ~ 2021-07-01CIF 1076 - Ownership of voting rights - 75% or more → OE
CIF 1076 - Ownership of shares – 75% or more → OE
CIF 1076 - Right to appoint or remove directors → OE
Officer
2021-07-01 ~ 2021-07-01CIF 298 - Secretary → ME
705
DIRECT GROUP TOPCO LIMITED - 2019-01-24
RYAN DIRECT GROUP LIMITED - 2017-06-29
JUBILEE NEWCO LIMITED - 2012-08-24
RYAN DIRECT NEWCO LIMITED - 2014-05-15
2 Minster Court, Mincing Lane, London, United KingdomActive Corporate (3 parents)
Officer
2012-08-17 ~ 2012-08-17CIF 815 - Secretary → ME
706
The Cottage Ridgecourt, The Ridge, Epsom, Surrey, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2017-12-07 ~ 2018-02-07CIF 532 - Director → ME
Person with significant control
2017-12-07 ~ 2018-02-07CIF 1206 - Ownership of shares – 75% or more → OE
CIF 1206 - Right to appoint or remove directors → OE
CIF 1206 - Ownership of voting rights - 75% or more → OE
Officer
2017-12-07 ~ 2018-02-07CIF 531 - Secretary → ME
707
UTILICO GLOBAL INCOME PLUS TRUST PLC - 2018-05-03
The Cottage Ridge Court, The Ridge, Epsom, Surrey, EnglandDissolved Corporate (4 parents)
Officer
2017-12-07 ~ 2018-04-26CIF 533 - Director → ME
Officer
2017-12-07 ~ 2018-04-26CIF 534 - Secretary → ME
708
5 New Street Square, London, EnglandActive Corporate (3 parents)
Person with significant control
2018-04-06 ~ 2018-04-06CIF 1184 - Right to appoint or remove directors → OE
CIF 1184 - Ownership of voting rights - 75% or more → OE
CIF 1184 - Ownership of shares – 75% or more → OE
Officer
2018-04-06 ~ 2021-06-14CIF 369 - Secretary → ME
709
5 New Street Square, London, EnglandActive Corporate (8 parents)
Person with significant control
2018-06-28 ~ 2018-06-28CIF 1176 - Right to appoint or remove directors → OE
CIF 1176 - Ownership of shares – 75% or more → OE
CIF 1176 - Ownership of voting rights - 75% or more → OE
Officer
2018-06-28 ~ 2021-06-14CIF 364 - Secretary → ME
710
Suite 102 Earl Business Centre, Dowry Street, Oldham, EnglandActive Corporate (2 parents)
Equity (Company account)
1,713,158 GBP2023-12-31
Person with significant control
2019-02-20 ~ 2019-02-20CIF 1148 - Right to appoint or remove directors → OE
CIF 1148 - Ownership of shares – 75% or more → OE
CIF 1148 - Ownership of voting rights - 75% or more → OE
Officer
2019-02-20 ~ 2019-03-18CIF 483 - Secretary → ME
711
Kent House 3rd Floor North, 14 - 17 Market Place, London, EnglandActive Corporate (4 parents)
Person with significant control
2022-06-10 ~ 2022-06-10CIF 1034 - Ownership of shares – 75% or more → OE
CIF 1034 - Right to appoint or remove directors → OE
CIF 1034 - Ownership of voting rights - 75% or more → OE
Officer
2022-06-10 ~ 2022-06-10CIF 254 - Secretary → ME
712
RESERVE POWER HOLDINGS LIMITED - 2020-02-19
1030 Centre Park, Slutchers Lane, Warrington, EnglandActive Corporate (4 parents, 22 offsprings)
Equity (Company account)
-2,181,500 GBP2020-12-31
Person with significant control
2017-09-18 ~ 2017-09-18CIF 1227 - Right to appoint or remove directors → OE
CIF 1227 - Ownership of shares – 75% or more → OE
CIF 1227 - Ownership of voting rights - 75% or more → OE
Officer
2017-09-18 ~ 2017-09-18CIF 552 - Secretary → ME
713
MOBIUS RENEWABLES BIDCO LIMITED - 2017-08-15
Third Floor, 10 Lower Grosvenor Place, London, EnglandActive Corporate (3 parents)
Person with significant control
2017-02-01 ~ 2017-02-02CIF 1268 - Ownership of shares – 75% or more → OE
CIF 1268 - Ownership of voting rights - 75% or more → OE
CIF 1268 - Right to appoint or remove directors → OE
CIF 1267 - Ownership of shares – 75% or more → OE
CIF 1267 - Right to appoint or remove directors → OE
CIF 1267 - Ownership of voting rights - 75% or more → OE
Officer
2017-02-01 ~ 2017-02-01CIF 590 - Secretary → ME
714
5th Floor 20 Fenchurch Street, London, EnglandActive Corporate (7 parents)
Person with significant control
2021-04-07 ~ 2021-04-07CIF 1083 - Ownership of shares – 75% or more → OE
CIF 1083 - Ownership of voting rights - 75% or more → OE
CIF 1083 - Right to appoint or remove directors → OE
Officer
2021-04-07 ~ 2021-04-07CIF 306 - Secretary → ME
715
5th Floor 20 Fenchurch Street, London, EnglandActive Corporate (7 parents, 1 offspring)
Person with significant control
2021-08-25 ~ 2021-08-25CIF 1070 - Ownership of shares – 75% or more → OE
CIF 1070 - Ownership of voting rights - 75% or more → OE
CIF 1070 - Right to appoint or remove directors → OE
Officer
2021-08-25 ~ 2021-08-25CIF 292 - Secretary → ME
716
LOW CARBON FINANCE LIMITED - 2010-01-14
37 Southwold Road, Wrentham, Beccles, SuffolkDissolved Corporate (2 parents, 4 offsprings)
Equity (Company account)
-392,836 GBP2021-10-31
Officer
2009-10-12 ~ 2009-10-12CIF 970 - Secretary → ME
717
LOW CARBON FINANCE (WIND) NO.1 LIMITED - 2010-01-14
37 Southwold Road, Wrentham, Beccles, SuffolkDissolved Corporate (3 parents)
Equity (Company account)
-5,301 GBP2020-10-31
Officer
2009-10-12 ~ 2009-10-12CIF 969 - Secretary → ME
718
LOW CARBON FINANCE (WIND) LIMITED - 2010-01-14
37 Southwold Road, Wrentham, Beccles, SuffolkDissolved Corporate (3 parents)
Equity (Company account)
-458,578 GBP2020-10-31
Officer
2009-10-12 ~ 2009-10-13CIF 971 - Secretary → ME
719
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United KingdomActive Corporate (6 parents)
Officer
2015-12-18 ~ 2015-12-18CIF 645 - Secretary → ME
720
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United KingdomActive Corporate (6 parents)
Officer
2016-01-18 ~ 2016-01-18CIF 643 - Secretary → ME
721
2 Coldbath Square, LondonDissolved Corporate (3 parents)
Officer
2011-06-02 ~ 2011-06-02CIF 899 - Secretary → ME
722
2 Coldbath Square, LondonDissolved Corporate (3 parents)
Officer
2011-10-11 ~ 2011-10-11CIF 870 - Secretary → ME
723
2 Coldbath Square, LondonDissolved Corporate (3 parents)
Officer
2011-06-02 ~ 2011-06-02CIF 900 - Secretary → ME
724
MATRIX BIDCO LIMITED - 2009-03-30
VINE STREET CAPITAL LIMITED - 2009-11-05
1 Vine Street, LondonDissolved Corporate (3 parents)
Officer
2009-03-19 ~ 2009-03-19CIF 25 - Secretary → ME
725
1 Bedford Avenue, London, EnglandActive Corporate (3 parents)
Officer
2002-07-16 ~ 2006-08-08CIF 84 - Secretary → ME
726
80 Cheapside, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2008-11-04 ~ 2008-12-12CIF 33 - Secretary → ME
727
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (7 parents)
Person with significant control
2021-02-09 ~ 2021-04-16CIF 1088 - Right to appoint or remove directors → OE
CIF 1088 - Ownership of voting rights - 75% or more → OE
CIF 1088 - Ownership of shares – 75% or more → OE
728
ING INVESTMENT MANAGEMENT (UK) LIMITED - 2014-04-16
6th Floor 35 King Street, LondonActive Corporate (3 parents)
Officer
2011-07-21 ~ 2011-09-21CIF 885 - Secretary → ME
2012-06-12 ~ 2023-07-09CIF 420 - Secretary → ME
729
C/o Evelyn Partners Llp, 45 Gresham Street, LondonDissolved Corporate (2 parents)
Person with significant control
2020-05-14 ~ 2020-05-14CIF 1107 - Ownership of voting rights - 75% or more → OE
CIF 1107 - Ownership of shares – 75% or more → OE
CIF 1107 - Right to appoint or remove directors → OE
Officer
2020-05-14 ~ 2024-01-19CIF 334 - Secretary → ME
730
WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED - 2025-06-03
BNL INVESTMENTS UK LIMITED - 2019-12-05
16 Babmaes Street, London, United KingdomActive Corporate (13 parents, 5 offsprings)
Officer
2013-03-12 ~ 2013-03-27CIF 780 - Secretary → ME
731
JOSH MANAGEMENT LTD - 2025-03-24
16 Babmaes Street, London, United KingdomActive Corporate (3 parents)
Officer
2013-03-22 ~ 2013-03-22CIF 779 - Secretary → ME
732
110 Floor 15 Bishopsgate, LondonDissolved Corporate (3 parents)
Officer
2012-12-19 ~ 2012-12-19CIF 795 - Secretary → ME
733
Cubico Sustainable Investments, 70 St Mary Axe, London, United KingdomActive Corporate (3 parents)
Officer
2011-06-07 ~ 2011-06-07CIF 896 - Secretary → ME
734
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (6 parents)
Officer
2012-06-26 ~ 2014-11-20CIF 822 - Secretary → ME
735
168 Church Road, Hove, East Sussex, United KingdomActive Corporate (5 parents)
Officer
2014-12-05 ~ 2014-12-05CIF 691 - Secretary → ME
736
CK CONDOR HOLDINGS LIMITED - 2019-12-20
3 More London Riverside, London, United KingdomActive Corporate (7 parents, 8 offsprings)
Person with significant control
2018-08-15 ~ 2018-08-15CIF 1159 - Right to appoint or remove directors → OE
CIF 1159 - Ownership of voting rights - 75% or more → OE
CIF 1159 - Ownership of shares – 75% or more → OE
Officer
2018-08-15 ~ 2020-09-02CIF 492 - Secretary → ME
737
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United KingdomActive Corporate (4 parents)
Person with significant control
2023-10-17 ~ 2023-10-17CIF 995 - Right to appoint or remove directors → OE
CIF 995 - Ownership of voting rights - 75% or more → OE
CIF 995 - Ownership of shares – 75% or more → OE
Officer
2023-10-17 ~ 2023-10-17CIF 207 - Secretary → ME
738
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United KingdomActive Corporate (5 parents)
Person with significant control
2023-11-01 ~ 2023-11-01CIF 992 - Right to appoint or remove directors → OE
CIF 992 - Ownership of shares – 75% or more → OE
CIF 992 - Ownership of voting rights - 75% or more → OE
Officer
2023-11-01 ~ 2023-11-01CIF 204 - Secretary → ME
739
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United KingdomActive Corporate (4 parents, 2 offsprings)
Person with significant control
2023-10-17 ~ 2023-10-17CIF 994 - Right to appoint or remove directors → OE
CIF 994 - Ownership of shares – 75% or more → OE
CIF 994 - Ownership of voting rights - 75% or more → OE
Officer
2023-10-17 ~ 2023-10-17CIF 206 - Secretary → ME
740
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2023-10-17 ~ 2023-10-17CIF 993 - Ownership of shares – 75% or more → OE
CIF 993 - Ownership of voting rights - 75% or more → OE
CIF 993 - Right to appoint or remove directors → OE
Officer
2023-10-17 ~ 2023-10-17CIF 205 - Secretary → ME
741
County Hall - Riverside Building 2nd Floor, Belvedere Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
11,000 GBP2024-12-31
Officer
2011-05-16 ~ 2011-05-16CIF 902 - Secretary → ME
742
MAINE STREET THETFORD LIMITED - 2016-08-02
42 Berners Street, 5th Floor, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
163,211 GBP2023-12-31
Officer
2016-06-07 ~ 2021-06-01CIF 387 - Secretary → ME
743
1st Floor, 12 Charles Ii Street, London, EnglandActive Corporate (6 parents)
Person with significant control
2017-06-05 ~ 2017-09-14CIF 1245 - Ownership of shares – 75% or more → OE
CIF 1245 - Right to appoint or remove directors → OE
CIF 1245 - Ownership of voting rights - 75% or more → OE
Officer
2017-06-05 ~ 2017-06-05CIF 569 - Secretary → ME
744
C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, LondonDissolved Corporate (3 parents)
Equity (Company account)
-856,548 GBP2017-12-31
Officer
2009-12-21 ~ 2009-12-21CIF 960 - Secretary → ME
745
183 Eversholt Street, Ground Floor South, London, United KingdomActive Corporate (4 parents)
Person with significant control
2024-07-18 ~ 2024-07-18CIF 1321 - Ownership of voting rights - 75% or more → OE
CIF 1321 - Right to appoint or remove directors → OE
CIF 1321 - Ownership of shares – 75% or more → OE
Officer
2024-07-18 ~ 2024-07-18CIF 180 - Secretary → ME
746
WILDFIRE DEFENSE SYNDICATE MANAGEMENT, LTD - 2023-08-02
3 More London Riverside, London, United KingdomActive Corporate (4 parents)
Person with significant control
2023-06-08 ~ 2023-06-08CIF 1007 - Ownership of voting rights - 75% or more → OE
CIF 1007 - Right to appoint or remove directors → OE
CIF 1007 - Ownership of shares – 75% or more → OE
747
Hangar 2 Teesside International Airport, Darlington, United KingdomActive Corporate (5 parents)
Equity (Company account)
4,057,781 GBP2023-12-31
Person with significant control
2022-03-25 ~ 2022-03-25CIF 1044 - Ownership of shares – 75% or more → OE
CIF 1044 - Right to appoint or remove directors → OE
CIF 1044 - Ownership of voting rights - 75% or more → OE
Officer
2022-03-25 ~ 2025-05-01CIF 264 - Secretary → ME
748
WILLIS ASSET MANAGEMENT LIMITED - 2025-07-02
Aviation House Brocastle Avenue, Waterton Industrial Estate, Bridgend, WalesActive Corporate (5 parents)
Equity (Company account)
8,647,083 GBP2023-12-31
Person with significant control
2016-10-20 ~ 2016-10-20CIF 1279 - Right to appoint or remove directors → OE
CIF 1279 - Ownership of shares – 75% or more → OE
CIF 1279 - Ownership of voting rights - 75% or more → OE
2016-10-20 ~ 2016-10-21CIF 1280 - Ownership of shares – 75% or more → OE
CIF 1280 - Ownership of voting rights - 75% or more → OE
CIF 1280 - Right to appoint or remove directors → OE
Officer
2016-10-20 ~ 2025-05-01CIF 385 - Secretary → ME
749
BRIDGEND ASSET MANAGEMENT LIMITED - 2025-07-14
Aviation House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, WalesActive Corporate (4 parents)
Equity (Company account)
1 USD2024-12-31
Person with significant control
2024-09-27 ~ 2024-09-27CIF 1318 - Ownership of voting rights - 75% or more → OE
CIF 1318 - Right to appoint or remove directors → OE
CIF 1318 - Ownership of shares – 75% or more → OE
Officer
2024-09-27 ~ 2024-09-27CIF 177 - Secretary → ME
750
Hangar 2, Teesside International Airport, Darlington, United KingdomActive Corporate (4 parents)
Equity (Company account)
-2,151,850 GBP2024-12-31
Person with significant control
2022-08-15 ~ 2022-08-15CIF 1021 - Right to appoint or remove directors → OE
CIF 1021 - Ownership of voting rights - 75% or more → OE
CIF 1021 - Ownership of shares – 75% or more → OE
Officer
2022-08-15 ~ 2025-05-01CIF 241 - Secretary → ME
751
Meritor Hvbs Ltd, Grange Road, Cwmbran, GwentActive Corporate (5 parents, 1 offspring)
Equity (Company account)
8,000 GBP2024-12-31
Officer
2019-02-28 ~ 2025-06-02CIF 97 - Secretary → ME
752
HYDROWINGAS LIMITED - 2007-06-29
1 More London Place, LondonDissolved Corporate (2 parents)
Officer
2017-09-29 ~ 2022-04-04CIF 375 - Secretary → ME
753
Acre House, 11/15 William Road, London, United KingdomActive Corporate (4 parents)
Profit/Loss (Company account)
486,054 GBP2022-08-01 ~ 2023-12-30
Person with significant control
2020-07-13 ~ 2020-07-13CIF 1102 - Ownership of shares – 75% or more → OE
CIF 1102 - Ownership of voting rights - 75% or more → OE
CIF 1102 - Right to appoint or remove directors → OE
Officer
2020-07-13 ~ 2023-07-13CIF 331 - Secretary → ME
754
WORLD PLATINUM INVESTMENT COMPANY LIMITED - 2014-11-28
Foxglove House, 166 Piccadilly, London, United KingdomActive Corporate (6 parents)
Officer
2014-11-07 ~ 2024-09-04CIF 399 - Secretary → ME
755
34 Anyards Road, Cobham, EnglandActive Corporate (4 parents)
Profit/Loss (Company account)
-57,091 GBP2023-10-09 ~ 2024-12-31
Person with significant control
2023-10-09 ~ 2023-10-09CIF 997 - Ownership of shares – 75% or more → OE
CIF 997 - Right to appoint or remove directors → OE
CIF 997 - Ownership of voting rights - 75% or more → OE
756
2nd Floor New Penderel House, 283-288 High Holborn, LondonDissolved Corporate (2 parents)
Officer
2008-07-08 ~ 2008-08-06CIF 34 - Secretary → ME