1
HAMSARD 3427 LIMITED - 2017-09-18
62 Anchorage Road Anchorage Road, Sutton Coldfield, EnglandActive Corporate (7 parents)
Equity (Company account)
-32,645,088 GBP2024-12-31
Officer
2016-07-27 ~ 2017-03-15CIF 2247 - Director → ME
Person with significant control
2016-07-27 ~ 2017-03-23CIF 2645 - Ownership of voting rights - 75% or more → OE
CIF 2645 - Ownership of shares – 75% or more → OE
2
HAMSARD 3429 LIMITED - 2017-09-19
62 Anchorage Road Anchorage Road, Sutton Coldfield, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-55,775,925 GBP2024-12-31
Officer
2016-11-24 ~ 2017-03-15CIF 2237 - Director → ME
Person with significant control
2016-11-24 ~ 2017-03-24CIF 2635 - Ownership of voting rights - 75% or more → OE
CIF 2635 - Ownership of shares – 75% or more → OE
3
ALPHA LITIGATION FUNDING LIMITED - 2020-07-29
HAMSARD 3556 LIMITED - 2020-05-28
ALPHA LITIGATION EQUITY LIMITED - 2021-06-07
76 Oakenshaw Lane, Walton, Wakefield, EnglandDissolved Corporate (3 parents)
Equity (Company account)
6,079 GBP2022-07-31
Officer
2020-02-03 ~ 2020-05-28CIF 2134 - Director → ME
Person with significant control
2020-02-03 ~ 2020-05-28CIF 2527 - Ownership of voting rights - 75% or more → OE
CIF 2527 - Right to appoint or remove directors → OE
CIF 2527 - Ownership of shares – 75% or more → OE
4
HAMSARD 3275 LIMITED - 2012-01-16
Quadrant House Floor 6, 4 Thomas More Square, LondonActive Corporate (6 parents, 1 offspring)
Officer
2012-01-10 ~ 2012-01-16CIF 1927 - Director → ME
5
4 Ardwick Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-305,439 GBP2020-10-19
Officer
2011-10-05 ~ 2011-11-07CIF 1022 - Director → ME
6
HAMSARD 3059 LIMITED - 2007-01-29
DARLEY ENERGY (UK) LIMITED - 2007-03-12
Watson Morgan, 4100 Park Approach, Leeds, EnglandDissolved Corporate (2 parents)
Officer
2006-12-05 ~ 2007-03-14CIF 1331 - Director → ME
Officer
2006-12-05 ~ 2007-04-06CIF 625 - Secretary → ME
7
HAMSARD 2629 LIMITED - 2003-05-15
C/o Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey, United KingdomActive Corporate (4 parents)
Equity (Company account)
176 GBP2024-12-31
Officer
2003-03-13 ~ 2003-05-09CIF 1625 - Nominee Director → ME
Officer
2003-03-13 ~ 2003-05-23CIF 943 - Nominee Secretary → ME
8
HAMSARD 3190 LIMITED - 2010-04-15
Earls Court Exhibition Centre, Warwick Road, London, United KingdomDissolved Corporate (4 parents)
Officer
2009-10-12 ~ 2009-12-09CIF 1750 - Director → ME
9
Squire Sanders (uk) Llp Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (3 parents)
Officer
2011-01-11 ~ 2011-01-14CIF 1095 - Director → ME
10
HAMSARD 2795 LIMITED - 2005-03-31
210 Pentonville Road, LondonActive Corporate (10 parents)
Officer
2004-12-30 ~ 2005-03-31CIF 1480 - Nominee Director → ME
Officer
2004-12-30 ~ 2005-03-31CIF 795 - Nominee Secretary → ME
11
Solar House, 282 Chase Road, London, United KingdomDissolved Corporate (2 parents)
Officer
2011-07-14 ~ 2011-07-14CIF 1038 - Director → ME
12
SOX RESOURCES LIMITED - 2015-03-11
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
744 GBP2021-10-31
Officer
2004-04-27 ~ 2004-04-27CIF 1529 - Director → ME
Officer
2004-04-27 ~ 2004-04-27CIF 844 - Secretary → ME
13
Coach House The Lawns, Kempsey, WorcesterActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2009-05-05 ~ 2009-05-05CIF 1126 - Director → ME
Officer
2009-05-05 ~ 2009-05-05CIF 414 - Secretary → ME
14
199 The Vale, LondonDissolved Corporate (3 parents)
Officer
2012-02-02 ~ 2012-02-02CIF 1926 - Director → ME
15
HAMSARD 2842 LIMITED - 2005-10-11
Merlin House Brunel Road, Theale, Reading, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-05-31
Officer
2005-05-31 ~ 2005-10-10CIF 1442 - Nominee Director → ME
Officer
2005-05-31 ~ 2005-10-10CIF 741 - Nominee Secretary → ME
16
1 Parkshot, Richmond, Surrey, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-768 GBP2016-12-31
Officer
2014-03-24 ~ 2016-02-16CIF 319 - Secretary → ME
17
HAMSARD 2717 LIMITED - 2004-05-26
Benson House, 33 Wellington Street, Leeds, North YorkshireDissolved Corporate (2 parents)
Officer
2004-03-01 ~ 2004-05-21CIF 1551 - Nominee Director → ME
Officer
2004-03-01 ~ 2004-05-21CIF 864 - Nominee Secretary → ME
18
HAMSARD 2978 LIMITED - 2006-03-30
Grove House Guildford Road, Fetcham, Leatherhead, United KingdomActive Corporate (4 parents)
Officer
2006-01-10 ~ 2006-03-29CIF 1396 - Nominee Director → ME
Officer
2006-01-10 ~ 2006-03-29CIF 689 - Nominee Secretary → ME
19
HAMSARD 2844 LIMITED - 2006-04-21
100 Cheapside, London, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2005-05-31 ~ 2006-03-27CIF 1443 - Nominee Director → ME
Officer
2005-05-31 ~ 2006-03-27CIF 742 - Nominee Secretary → ME
20
AMDAC - CARMICHAEL LIMITED - 2016-08-17
HAMSARD 2756 LIMITED - 2004-12-24
Darwin House, 7 Kidderminster Road, Bromsgrove, WorcestershireDissolved Corporate (2 parents)
Officer
2004-07-05 ~ 2004-11-18CIF 1520 - Nominee Director → ME
Officer
2004-07-05 ~ 2004-11-18CIF 835 - Nominee Secretary → ME
Officer
2004-11-18 ~ 2009-06-24CIF 1786 - Secretary → ME
21
SILVACT TOPCO LIMITED - 2024-02-11
HAMSARD 3728 LIMITED - 2023-12-04
Floor 4, D Mill, Dean Clough Mills, Halifax, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2023-10-03 ~ 2023-12-04CIF 2036 - Director → ME
Person with significant control
2023-10-03 ~ 2023-12-04CIF 2489 - Right to appoint or remove directors → OE
CIF 2489 - Ownership of shares – 75% or more → OE
CIF 2489 - Ownership of voting rights - 75% or more → OE
22
C/o Roltech Mechanical Limited The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
89,715 GBP2018-05-31
Officer
2011-05-27 ~ 2011-09-05CIF 1060 - Director → ME
23
HAMSARD 3434 LIMITED - 2018-07-20
Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United KingdomActive Corporate (4 parents, 3 offsprings)
Cash at bank and in hand (Company account)
63,098 GBP2024-04-30
Officer
2016-12-13 ~ 2017-04-12CIF 2230 - Director → ME
Person with significant control
2016-12-13 ~ 2017-04-12CIF 2628 - Ownership of shares – 75% or more → OE
CIF 2628 - Ownership of voting rights - 75% or more → OE
24
HAMSARD 3435 LIMITED - 2018-07-20
Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United KingdomActive Corporate (6 parents, 1 offspring)
Equity (Company account)
1,178,749 GBP2024-04-30
Officer
2016-12-13 ~ 2017-04-12CIF 2231 - Director → ME
Person with significant control
2016-12-13 ~ 2017-08-31CIF 2631 - Ownership of shares – 75% or more → OE
CIF 2631 - Ownership of voting rights - 75% or more → OE
25
HAMSARD 3437 LIMITED - 2018-07-20
Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United KingdomActive Corporate (4 parents, 1 offspring)
Profit/Loss (Company account)
-1,015,197 GBP2023-05-01 ~ 2024-04-30
Officer
2016-12-13 ~ 2017-05-10CIF 2234 - Director → ME
Person with significant control
2016-12-13 ~ 2017-08-31CIF 2632 - Ownership of voting rights - 75% or more → OE
CIF 2632 - Ownership of shares – 75% or more → OE
26
Second Floor 4-5 Gough Square, London, London, United KingdomDissolved Corporate (1 parent)
Officer
2008-03-03 ~ 2008-07-21CIF 7 - Secretary → ME
27
HAMSARD 3459 LIMITED - 2017-09-07
ADEY INNOV LIMITED - 2017-12-18
Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, EnglandActive Corporate (4 parents)
Officer
2017-06-16 ~ 2017-11-22CIF 2217 - Director → ME
Person with significant control
2017-06-16 ~ 2017-11-22CIF 2615 - Ownership of voting rights - 75% or more → OE
CIF 2615 - Ownership of shares – 75% or more → OE
28
HAMSARD 3344 LIMITED - 2014-12-31
80 Station Parade, Harrogate, North YorkshireActive Corporate (3 parents, 2 offsprings)
Officer
2014-06-18 ~ 2014-09-15CIF 2094 - Director → ME
29
ASTAR MINERALS PLC - 2014-07-24
MX OIL PLC - 2019-06-07
PAN PACIFIC AGGREGATES PLC - 2012-07-23
60 Gracechurch Street, London, United KingdomActive Corporate (5 parents, 3 offsprings)
Officer
2004-12-13 ~ 2004-12-20CIF 1488 - Director → ME
CIF 803 - Director → ME
Officer
2004-12-13 ~ 2005-01-11CIF 1756 - Secretary → ME
30
PINCO 1687 LIMITED - 2001-12-14
Landmark St Peters Square 1, Oxford Street, ManchesterDissolved Corporate (6 parents, 3 offsprings)
Officer
2003-11-29 ~ 2006-01-10CIF 1797 - Secretary → ME
31
PINCO 1693 LIMITED - 2001-12-17
Landmark St Peters Square 1, Oxford Street, ManchesterDissolved Corporate (6 parents)
Officer
2003-11-29 ~ 2006-01-10CIF 1798 - Secretary → ME
32
ADVANCING HOUSING SYSTEMS LIMITED - 2009-05-07
PANALOC MANUFACTURING LIMITED - 2008-07-31
Ochre Mill, Loddiswell, Kingsbridge, EnglandActive Corporate (2 parents)
Equity (Company account)
-106,408 GBP2024-05-31
Officer
2008-06-04 ~ 2008-06-04CIF 1189 - Director → ME
Officer
2008-06-04 ~ 2008-06-04CIF 478 - Secretary → ME
33
ORIGEN INVESTMENT SERVICES LIMITED - 2005-03-02
ORIGEN FS LIMITED - 2005-01-17
AUKDH (NO 1) LIMITED - 2011-09-22
Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United KingdomActive Corporate (4 parents)
Equity (Company account)
1 GBP2021-12-31
Officer
2004-04-27 ~ 2004-06-08CIF 1532 - Director → ME
Officer
2004-04-27 ~ 2004-06-08CIF 847 - Secretary → ME
34
Ascot House Maidenhead Office, Park Westacott Way, Littlewick Green Maidenhead, BerkshireDissolved Corporate (2 parents)
Officer
2002-03-06 ~ 2002-03-28CIF 976 - Secretary → ME
35
Oakland House 21 Hope Carr Road, Leigh, WiganDissolved Corporate (3 parents)
Officer
2007-05-24 ~ 2007-05-24CIF 1284 - Director → ME
Officer
2007-05-24 ~ 2007-05-24CIF 574 - Secretary → ME
36
AXELL WIRELESS LIMITED - 2008-03-03
Lyn Colloff, C/o Cobham Plc, Brook Road, Wimborne, DorsetDissolved Corporate (2 parents)
Officer
2008-01-17 ~ 2008-02-18CIF 1227 - Director → ME
Officer
2008-01-17 ~ 2008-02-18CIF 516 - Secretary → ME
37
AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
C/o Interpath Ltd, 10 Fleet Place, LondonDissolved Corporate (3 parents, 3 offsprings)
Officer
2007-08-14 ~ 2007-08-20CIF 1259 - Director → ME
Officer
2007-08-14 ~ 2007-08-20CIF 549 - Secretary → ME
38
HAMSARD 2721 LIMITED - 2004-09-17
1030 Europa Boulevard, Westbrook, Warrington, Cheshire, EnglandDissolved Corporate (3 parents, 2 offsprings)
Officer
2004-03-01 ~ 2004-08-05CIF 1558 - Nominee Director → ME
Officer
2004-03-01 ~ 2004-08-20CIF 871 - Nominee Secretary → ME
39
HAMSARD 2729 LIMITED - 2004-07-28
Lysander Road, Yeovil, SomersetDissolved Corporate (3 parents)
Officer
2004-03-01 ~ 2004-07-27CIF 1555 - Nominee Director → ME
Officer
2004-03-01 ~ 2004-07-27CIF 867 - Nominee Secretary → ME
40
21 Hope Carr Road, Leigh, LancashireActive Corporate (6 parents, 1 offspring)
Equity (Company account)
10,079,626 GBP2024-09-30
Officer
2007-08-20 ~ 2007-12-04CIF 1256 - Director → ME
Officer
2007-08-20 ~ 2007-12-04CIF 546 - Secretary → ME
41
HAMSARD 3233 LIMITED - 2012-01-04
Bradley Hall Bradley Lane, Standish, Wigan, LancashireActive Corporate (4 parents, 1 offspring)
Officer
2010-12-17 ~ 2011-06-20CIF 1665 - Director → ME
42
Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater ManchesterActive Corporate (4 parents, 3 offsprings)
Officer
2005-07-15 ~ 2005-08-09CIF 1427 - Director → ME
Officer
2005-07-15 ~ 2005-08-09CIF 725 - Secretary → ME
43
HAMSARD 3255 LIMITED - 2013-04-04
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2011-05-31 ~ 2012-03-15CIF 1059 - Director → ME
44
HAMSARD 3738 LIMITED - 2024-02-21
C/o Vp Plc Central House, Otley Road, Harrogate, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2023-11-28 ~ 2024-02-21CIF 2025 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-21CIF 2478 - Ownership of voting rights - 75% or more → OE
CIF 2478 - Ownership of shares – 75% or more → OE
CIF 2478 - Right to appoint or remove directors → OE
45
HAMSARD 3739 LIMITED - 2024-02-22
C/o Vp Plc Central House, Otley Road, Harrogate, United KingdomActive Corporate (4 parents)
Officer
2023-11-28 ~ 2024-02-21CIF 2026 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-21CIF 2479 - Ownership of voting rights - 75% or more → OE
CIF 2479 - Right to appoint or remove directors → OE
CIF 2479 - Ownership of shares – 75% or more → OE
46
SIATEL LIMITED - 2011-06-20
TTG GLOBAL LIMITED - 2021-10-28
HAMSARD 3158 LIMITED - 2010-04-19
Field House, Uttoxeter Old Road, DerbyActive Corporate (3 parents, 1 offspring)
Profit/Loss (Company account)
0 GBP2023-11-01 ~ 2024-10-31
Officer
2009-01-15 ~ 2010-04-16CIF 1659 - Director → ME
47
ORBITSOUND HOLDINGS LIMITED - 2014-04-10
HAMSARD 3101 LIMITED - 2009-03-23
Chapel House Westmead Drive, Westlea, SwindonDissolved Corporate (3 parents, 1 offspring)
Officer
2008-01-21 ~ 2008-02-01CIF 1224 - Director → ME
Officer
2008-01-21 ~ 2008-02-01CIF 513 - Secretary → ME
48
HAMSARD 3198 LIMITED - 2009-11-30
C/o Interpath Limited, 10 Fleet Place, LondonLiquidation Corporate (4 parents, 21 offsprings)
Officer
2009-11-09 ~ 2009-12-17CIF 1745 - Director → ME
Officer
2009-11-09 ~ 2009-12-17CIF 1744 - Secretary → ME
49
St Helen's House, King Street, DerbyDissolved Corporate (1 parent)
Officer
2009-04-08 ~ 2009-04-23CIF 1132 - Director → ME
Officer
2009-04-08 ~ 2009-04-23CIF 420 - Secretary → ME
50
C/o Pirola Pennuto Zei & Associati Ltd 5th Floor, Aldermary House, 10-15 Queen Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2021-12-31
Officer
2014-06-03 ~ 2016-04-01CIF 317 - Secretary → ME
51
GROUPE ALDELIA LIMITED - 2011-07-26
180-186 King's Cross Road, London, EnglandDissolved Corporate (1 parent, 1 offspring)
Officer
2016-03-10 ~ 2017-10-10CIF 116 - Secretary → ME
52
H.Q. INVESTMENTS LTD - 2014-01-22
180-186 King's Cross Road, London, EnglandDissolved Corporate (2 parents)
Officer
2011-11-10 ~ 2018-07-13CIF 332 - Secretary → ME
53
5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
1,000 GBP2024-12-31
Officer
2002-07-02 ~ 2003-05-20CIF 1 - Secretary → ME
54
HAMSARD 2818 LIMITED - 2005-06-17
Argosy Road, Castle Donington, DerbyshireDissolved Corporate (5 parents)
Officer
2005-03-01 ~ 2005-06-10CIF 1464 - Nominee Director → ME
Officer
2005-03-01 ~ 2005-06-10CIF 775 - Nominee Secretary → ME
55
Sky View Argosy Road, East Midlands Airport, Castle Donington, DerbyDissolved Corporate (6 parents, 2 offsprings)
Officer
2006-03-06 ~ 2006-03-06CIF 1379 - Director → ME
Officer
2006-03-06 ~ 2009-01-01CIF 1779 - Secretary → ME
2006-03-06 ~ 2006-03-06CIF 673 - Secretary → ME
56
ALDI LIMITED - 1989-02-13
CLOUDHUNT LIMITED - 1988-12-22
Holly Lane, Atherstone, WarwickshireActive Corporate (6 parents, 4 offsprings)
Officer
2008-12-22 ~ 2009-01-02CIF 1762 - Director → ME
2007-08-06 ~ 2007-08-17CIF 1773 - Director → ME
2008-08-08 ~ 2008-08-18CIF 1768 - Director → ME
Officer
2008-05-23 ~ 2008-06-04CIF 1770 - Secretary → ME
57
Unit 3 First Floor, 6-7 St. Mary At Hill, London, EnglandActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
-27,368 GBP2023-12-31
Officer
2004-11-30 ~ 2025-04-14CIF 200 - Secretary → ME
58
ALISIA LIMITED - 2001-03-08
VIABLE INVESTMENTS LIMITED - 2001-03-01
2-3 Pavilion Buildings, Brighton, East SussexDissolved Corporate (3 parents)
Officer
2004-11-04 ~ 2005-02-28CIF 38 - Secretary → ME
59
PURPLE FROG TEXT LIMITED - 2019-06-13
C/o Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-441,255 GBP2024-12-31
Officer
2006-02-07 ~ 2007-03-16CIF 1384 - Director → ME
Officer
2007-03-16 ~ 2009-03-11CIF 1777 - Secretary → ME
2006-02-07 ~ 2007-03-16CIF 678 - Secretary → ME
60
5th Floor 86 Jermyn Street, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
308,229 GBP2017-03-31
Officer
2015-07-22 ~ 2018-06-28CIF 311 - Secretary → ME
61
HAMSARD 3519 LIMITED - 2019-02-06
ADEY CWT LIMITED - 2019-07-31
Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2018-08-08 ~ 2019-01-29CIF 2169 - Director → ME
Person with significant control
2018-08-08 ~ 2019-01-29CIF 2567 - Right to appoint or remove directors → OE
CIF 2567 - Ownership of shares – 75% or more → OE
CIF 2567 - Ownership of voting rights - 75% or more → OE
62
HAMSARD 2770 LIMITED - 2005-02-01
7 Hill Street, Bristol, EnglandDissolved Corporate (2 parents)
Officer
2004-10-08 ~ 2005-01-27CIF 1501 - Nominee Director → ME
Officer
2004-10-08 ~ 2005-01-27CIF 816 - Nominee Secretary → ME
63
ASH CIS UK LIMITED - 2019-09-02
HAMSARD 3518 LIMITED - 2019-01-21
INEOS COMPOSITES LIMITED - 2025-06-05
13th Floor One Angel Court, London, EnglandActive Corporate (3 parents)
Officer
2018-08-08 ~ 2019-01-21CIF 2168 - Director → ME
Person with significant control
2018-08-08 ~ 2019-01-21CIF 2566 - Right to appoint or remove directors → OE
CIF 2566 - Ownership of shares – 75% or more → OE
CIF 2566 - Ownership of voting rights - 75% or more → OE
64
5 Alwoodley Gates, Alwoodley, Leeds, West YorkshireActive Corporate (2 parents)
Equity (Company account)
5 GBP2024-03-31
Officer
2002-06-27 ~ 2002-06-28CIF 968 - Secretary → ME
65
HAMSARD 3192 LIMITED - 2010-04-07
3 More London Riverside, London, EnglandActive Corporate (5 parents)
Officer
2009-10-12 ~ 2010-02-02CIF 1752 - Director → ME
66
HAMSARD 2757 LIMITED - 2004-11-19
Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (3 parents)
Officer
2004-07-06 ~ 2004-11-18CIF 1517 - Nominee Director → ME
Officer
2004-07-06 ~ 2004-11-18CIF 832 - Nominee Secretary → ME
67
1 Parkshot, Richmond, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
4,086,438 GBP2024-08-31
Officer
2014-07-18 ~ 2016-03-09CIF 104 - Secretary → ME
68
HAMSARD 3761 LIMITED - 2024-06-13
Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, EnglandActive Corporate (5 parents, 2 offsprings)
Equity (Company account)
1 GBP2024-05-31
Officer
2024-03-18 ~ 2024-06-13CIF 2000 - Director → ME
Person with significant control
2024-03-18 ~ 2024-06-13CIF 2453 - Ownership of voting rights - 75% or more → OE
CIF 2453 - Right to appoint or remove directors → OE
CIF 2453 - Ownership of shares – 75% or more → OE
69
HAMSARD 3760 LIMITED - 2024-06-13
Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
1 GBP2024-05-31
Officer
2024-03-18 ~ 2024-06-13CIF 1999 - Director → ME
Person with significant control
2024-03-18 ~ 2024-06-13CIF 2452 - Ownership of voting rights - 75% or more → OE
CIF 2452 - Right to appoint or remove directors → OE
CIF 2452 - Ownership of shares – 75% or more → OE
70
HAMSARD 3763 LIMITED - 2024-06-19
Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2024-03-18 ~ 2024-06-19CIF 2001 - Director → ME
Person with significant control
2024-03-18 ~ 2024-06-19CIF 2454 - Ownership of shares – 75% or more → OE
CIF 2454 - Right to appoint or remove directors → OE
CIF 2454 - Ownership of voting rights - 75% or more → OE
71
HAMSARD 3759 LIMITED - 2024-06-13
Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, EnglandActive Corporate (7 parents, 2 offsprings)
Equity (Company account)
1 GBP2024-05-31
Officer
2024-03-15 ~ 2024-06-13CIF 2005 - Director → ME
Person with significant control
2024-03-15 ~ 2024-06-13CIF 2458 - Ownership of shares – 75% or more → OE
CIF 2458 - Right to appoint or remove directors → OE
CIF 2458 - Ownership of voting rights - 75% or more → OE
72
ANGLO ASIAN GOLD LIMITED - 2005-03-07
ANGLO ASIAN MINING LIMITED - 2005-06-30
78 Pall Mall, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2004-09-09 ~ 2004-09-14CIF 1505 - Director → ME
Officer
2004-09-09 ~ 2004-09-14CIF 820 - Secretary → ME
73
Birchin Court, 20 Birchin Lane, LondonDissolved Corporate (1 parent)
Officer
2002-07-02 ~ 2006-10-27CIF 65 - Secretary → ME
74
HAMSARD 3478 LIMITED - 2018-03-05
Valley View, Drub Lane, Cleckheaton, EnglandActive Corporate (1 parent)
Equity (Company account)
-58,810 GBP2024-03-31
Officer
2017-12-14 ~ 2018-03-01CIF 2196 - Director → ME
Person with significant control
2017-12-14 ~ 2018-03-01CIF 2594 - Right to appoint or remove directors → OE
CIF 2594 - Ownership of voting rights - 75% or more → OE
CIF 2594 - Ownership of shares – 75% or more → OE
75
KNEADS MUST LIMITED - 2005-09-01
10 High Street, Llandrillo, Corwen, WalesDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
-91,683 GBP2023-09-30
Officer
2003-12-10 ~ 2003-12-11CIF 1571 - Director → ME
Officer
2003-12-10 ~ 2003-12-11CIF 885 - Secretary → ME
76
Mb Insolvency, Aston House 5 Aston Road North, BirminghamDissolved Corporate (3 parents)
Officer
2007-01-30 ~ 2007-01-30CIF 1307 - Director → ME
Officer
2007-01-30 ~ 2007-01-30CIF 598 - Secretary → ME
77
MOBILE PHONES DIRECT ONLINE LIMITED - 2011-03-29
MOBILE PHONES DIRECT LIMITED - 2019-04-03
MOBILE PHONES DIRECT (ONLINE) LIMITED - 2017-03-24
Ao Park 5a The Parklands, Lostock, Bolton, EnglandActive Corporate (4 parents)
Officer
2011-03-18 ~ 2011-04-01CIF 1082 - Director → ME
78
ABBLABS TECHNOLOGIES (UK) PVT LIMITED - 2006-08-24
HAMSARD 3002 LIMITED - 2006-08-16
Kroll Advisory Ltd The Shard 32, London Bridge Street, LondonDissolved Corporate (2 parents, 1 offspring)
Officer
2006-04-28 ~ 2006-08-15CIF 1373 - Nominee Director → ME
Officer
2006-04-28 ~ 2006-08-15CIF 666 - Nominee Secretary → ME
79
HAMSARD 2672 LIMITED - 2003-11-21
5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West YorkshireDissolved Corporate (2 parents)
Officer
2003-07-09 ~ 2003-11-20CIF 1605 - Nominee Director → ME
Officer
2003-07-09 ~ 2003-11-20CIF 919 - Nominee Secretary → ME
80
HAMSARD 2656 LIMITED - 2003-11-17
5-7 Mill Fold Mill Fold Way, Ripponden, Sowerby Bridge, West YorkshireDissolved Corporate (2 parents)
Officer
2003-04-12 ~ 2003-10-30CIF 1622 - Nominee Director → ME
Officer
2003-04-12 ~ 2003-10-30CIF 938 - Nominee Secretary → ME
81
HAMSARD 3708 LIMITED - 2023-03-22
10 Ledbury Mews North, London, EnglandActive Corporate (2 parents, 6 offsprings)
Equity (Company account)
-234,187 GBP2023-12-31
Officer
2022-12-21 ~ 2023-03-22CIF 2267 - Director → ME
Person with significant control
2022-12-21 ~ 2023-03-22CIF 2654 - Right to appoint or remove directors → OE
CIF 2654 - Ownership of voting rights - 75% or more → OE
CIF 2654 - Ownership of shares – 75% or more → OE
82
HAMSARD 3707 LIMITED - 2023-03-22
10 Ledbury Mews North, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2024-12-31
Officer
2022-12-21 ~ 2023-03-22CIF 2266 - Director → ME
Person with significant control
2022-12-21 ~ 2023-03-22CIF 2653 - Ownership of shares – 75% or more → OE
CIF 2653 - Ownership of voting rights - 75% or more → OE
CIF 2653 - Right to appoint or remove directors → OE
83
HAMSARD 3706 LIMITED - 2023-03-22
10 Ledbury Mews North, London, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-12-31
Officer
2022-12-21 ~ 2023-03-22CIF 2268 - Director → ME
Person with significant control
2022-12-21 ~ 2023-03-21CIF 2652 - Right to appoint or remove directors → OE
CIF 2652 - Ownership of shares – 75% or more → OE
CIF 2652 - Ownership of voting rights - 75% or more → OE
84
ARB PICCADILLY LIMITED - 2010-01-12
HAMSARD 3189 LIMITED - 2009-12-10
Earls Court Exhibtion Centre, Warwick Road, London, United KingdomDissolved Corporate (4 parents)
Officer
2009-10-09 ~ 2009-12-09CIF 1755 - Director → ME
85
HAMSARD 3168 LIMITED - 2009-06-16
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, EnglandActive Corporate (4 parents, 1 offspring)
Profit/Loss (Company account)
175,045 GBP2019-01-01 ~ 2019-12-31
Officer
2009-05-01 ~ 2009-05-11CIF 1127 - Director → ME
Officer
2009-05-01 ~ 2009-05-11CIF 415 - Secretary → ME
86
ARENA EVENTS LIMITED - 2003-09-29
SELLERS HOSPITALITY LIMITED - 2007-01-24
Arena Structures Limited, . Needingworth Road, St. Ives, CambridgeshireDissolved Corporate (2 parents)
Officer
2003-09-04 ~ 2003-09-15CIF 1596 - Nominee Director → ME
Officer
2003-09-04 ~ 2003-09-15CIF 910 - Nominee Secretary → ME
87
HAMSARD 3755 LIMITED - 2024-04-24
Unit 15 Broughton Way, Whitehills Business Park, Blackpool, EnglandActive Corporate (2 parents)
Officer
2024-02-07 ~ 2024-04-24CIF 2009 - Director → ME
Person with significant control
2024-02-07 ~ 2024-04-24CIF 2462 - Ownership of voting rights - 75% or more → OE
CIF 2462 - Ownership of shares – 75% or more → OE
CIF 2462 - Right to appoint or remove directors → OE
88
Unit 4 Unit 4, 8 Walmgate Road, PerivaleDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-192,391 GBP2016-06-30
Officer
2011-08-18 ~ 2011-08-23CIF 1031 - Director → ME
89
SHRED-IT LIMITED - 2003-09-09
HAMSARD 2632 LIMITED - 2003-05-20
Ground Floor 177 Cross Street, Sale, Manchester, EnglandActive Corporate (2 parents)
Officer
2003-03-13 ~ 2003-09-09CIF 1633 - Nominee Director → ME
Officer
2003-03-13 ~ 2003-09-09CIF 949 - Nominee Secretary → ME
90
ALDI SERVICES LIMITED - 2012-06-14
14 Park Row, Nottingham, NottinghamshireDissolved Corporate (5 parents)
Officer
2008-01-24 ~ 2008-01-24CIF 1222 - Director → ME
Officer
2008-01-24 ~ 2008-01-24CIF 511 - Secretary → ME
91
SCROLL HOLDINGS LIMITED - 2009-04-09
Fulford Grange Micklefield Lane, Rawdon, Leeds, EnglandDissolved Corporate (4 parents, 1 offspring)
Officer
2008-10-15 ~ 2008-11-28CIF 1176 - Director → ME
Officer
2008-10-15 ~ 2008-11-28CIF 464 - Secretary → ME
92
LA POSTE UK LIMITED - 2013-09-30
Ground Floor Egerton House, 68 Baker Street, Weybridge, SurreyActive Corporate (4 parents, 1 offspring)
Officer
2004-01-29 ~ 2004-03-08CIF 1562 - Director → ME
Officer
2004-01-29 ~ 2004-03-08CIF 876 - Secretary → ME
93
ASK SYSCOM LIMITED - 2009-12-18
Squire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2008-12-18 ~ 2008-12-19CIF 1162 - Director → ME
Officer
2008-12-18 ~ 2008-12-19CIF 450 - Secretary → ME
94
HAMSARD 3139 LIMITED - 2009-05-05
Two, Snowhill, BirminghamDissolved Corporate (1 parent)
Officer
2008-10-07 ~ 2008-10-30CIF 1177 - Director → ME
Officer
2008-10-07 ~ 2008-10-30CIF 465 - Secretary → ME
95
ASSUREDPARTNERS LIMITED - 2016-02-11
ASSUREDPARTNERS HOLDINGS LIMITED - 2023-05-11
45 Gresham Street, London, United KingdomActive Corporate (5 parents, 24 offsprings)
Officer
2012-06-22 ~ 2012-06-28CIF 1896 - Director → ME
96
HAMSARD 3485 LIMITED - 2019-04-23
Cefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, WalesActive Corporate (5 parents, 1 offspring)
Profit/Loss (Company account)
-659,779 GBP2024-01-01 ~ 2024-12-31
Officer
2018-02-14 ~ 2018-04-23CIF 2193 - Director → ME
Person with significant control
2018-02-14 ~ 2018-04-23CIF 2591 - Ownership of voting rights - 75% or more → OE
CIF 2591 - Right to appoint or remove directors → OE
CIF 2591 - Ownership of shares – 75% or more → OE
97
Lynton House, 7-12 Tavistock Square, LondonDissolved Corporate (2 parents)
Officer
2011-09-15 ~ 2011-09-20CIF 1028 - Director → ME
98
Rutland House, 148 Edmund Street, Birmingham, West Midlands, EnglandDissolved Corporate (1 parent, 1 offspring)
Officer
2012-03-05 ~ 2012-03-28CIF 1914 - Director → ME
99
Rutland House Edmund Street, 148 Edmund Street, Birmingham, West Midlands, EnglandDissolved Corporate (1 parent, 1 offspring)
Officer
2012-03-05 ~ 2012-03-28CIF 1913 - Director → ME
100
340 Deansgate, ManchesterDissolved Corporate (1 parent)
Officer
2012-03-05 ~ 2012-03-23CIF 1912 - Director → ME
101
Flat 12 12 Bermondsey Square, LondonDissolved Corporate (1 parent)
Officer
2013-02-05 ~ 2013-04-10CIF 1869 - Director → ME
102
IMPALLOY LIMITED - 2024-07-01
HAMSARD 2846 LIMITED - 2005-06-29
Cpt House, Fryers Road, Walsall, EnglandActive Corporate (3 parents)
Officer
2005-06-15 ~ 2005-06-16CIF 1431 - Director → ME
Officer
2005-06-15 ~ 2005-06-16CIF 730 - Secretary → ME
103
HAMSARD 2719 LIMITED - 2004-06-07
WPR WIND LIMITED - 2007-07-06
Broadgate Tower Floor 4, 20 Primrose Street, London, United KingdomActive Corporate (4 parents)
Officer
2004-03-01 ~ 2004-07-14CIF 1553 - Nominee Director → ME
Officer
2004-03-01 ~ 2004-07-14CIF 866 - Nominee Secretary → ME
104
First Floor 3800 Parkside, Birmingham Business Park, BirminghamDissolved Corporate (3 parents)
Officer
2007-11-07 ~ 2007-11-14CIF 1240 - Director → ME
Officer
2007-11-07 ~ 2007-11-14CIF 529 - Secretary → ME
105
PENFIELDS WINDFARM LIMITED - 2010-12-06
Inkerman House St. Johns Road, Meadowfield, Durham, County DurhamDissolved Corporate (3 parents)
Officer
2009-06-22 ~ 2009-06-26CIF 1118 - Director → ME
Officer
2009-06-22 ~ 2009-06-26CIF 406 - Secretary → ME
106
12 Faraday Court, Centrum One Hundred, Burton-on-trent, United KingdomActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2005-11-10 ~ 2006-04-05CIF 1405 - Director → ME
Officer
2005-11-10 ~ 2006-04-05CIF 700 - Secretary → ME
107
HAMSARD 2782 LIMITED - 2005-02-04
Barberry House, Bromsgrove Road, Belbroughton, WorcestershireActive Corporate (7 parents, 7 offsprings)
Officer
2004-10-11 ~ 2005-02-07CIF 1497 - Nominee Director → ME
Officer
2004-10-11 ~ 2005-02-07CIF 812 - Nominee Secretary → ME
108
Ground Floor, Statesman House, Stafferton Way, Maidenhead, BerkshireDissolved Corporate (2 parents)
Officer
2004-04-23 ~ 2004-05-24CIF 1533 - Nominee Director → ME
Officer
2004-04-23 ~ 2004-05-24CIF 848 - Nominee Secretary → ME
109
CROSSWATER HOLDINGS UK LIMITED - 2015-03-28
Lake View House, Rennie Drive, Dartford, KentActive Corporate (4 parents, 5 offsprings)
Officer
2009-05-11 ~ 2009-05-28CIF 1124 - Director → ME
Officer
2009-05-11 ~ 2009-05-28CIF 412 - Secretary → ME
110
Kpmg Llp 1, St Peter's Square, ManchesterDissolved Corporate (1 parent)
Officer
2005-09-29 ~ 2005-10-04CIF 1417 - Director → ME
Officer
2005-09-29 ~ 2005-10-04CIF 715 - Secretary → ME
111
HAMSARD 3307 LIMITED - 2018-03-21
Brightblue Foods Ltd Sett End Road North, Shadsworth Business Park, Blackburn, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2013-03-12 ~ 2013-04-09CIF 1831 - Director → ME
112
BDP.NET LIMITED - 2008-04-21
11 Ducie Street, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2007-09-26 ~ 2008-04-16CIF 1252 - Director → ME
Officer
2007-09-26 ~ 2008-04-16CIF 541 - Secretary → ME
113
BDP MIDDLE EAST LIMITED - 2009-12-24
11 Ducie Street, Manchester, EnglandActive Corporate (3 parents)
Officer
2008-11-27 ~ 2008-12-10CIF 1167 - Director → ME
Officer
2008-11-27 ~ 2008-12-10CIF 455 - Secretary → ME
114
BDP UNITED ARAB EMIRATES LIMITED - 2009-12-24
11 Ducie Street, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2008-11-27 ~ 2008-12-10CIF 1168 - Director → ME
Officer
2008-11-27 ~ 2008-12-10CIF 456 - Secretary → ME
115
HAMSARD 3156 LIMITED - 2009-05-06
Beckwith House, Beckwith, Harrogate, North YorkshireDissolved Corporate (2 parents)
Equity (Company account)
52,000 GBP2019-01-31
Officer
2009-01-15 ~ 2009-04-03CIF 1154 - Director → ME
Officer
2009-01-15 ~ 2009-04-03CIF 442 - Secretary → ME
116
PDS AROS IP LIMITED - 2009-04-07
HAMSARD 3164 LIMITED - 2009-04-06
Beckwith House, Beckwith, Harrogate, North YorkshireDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-04-30
Officer
2009-04-02 ~ 2009-04-03CIF 1134 - Director → ME
Officer
2009-04-02 ~ 2009-04-03CIF 422 - Secretary → ME
117
BELLECAPITAL UK LIMITED - 2015-09-04
42 Berkeley Square, London, EnglandDissolved Corporate (3 parents)
Officer
2014-02-17 ~ 2015-03-25CIF 2098 - Director → ME
118
THINK MONEY LIMITED - 2012-08-16
ALL ABOUT MONEY LTD - 2021-01-26
BENESSE ADVICE LIMITED - 2021-01-20
ALL ABOUT MONEY LIMITED - 2021-01-19
Blue Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (6 parents)
Officer
2003-10-08 ~ 2003-10-09CIF 1587 - Director → ME
Officer
2003-10-08 ~ 2003-10-09CIF 901 - Secretary → ME
119
Businessdesigncentre, Suite 128, A, 52 Upper Street, LondonDissolved Corporate
Officer
2002-01-10 ~ 2006-10-27CIF 70 - Secretary → ME
120
Bluerose Associates 66 Glenlea Road, Eltham, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5 GBP2023-12-31
Officer
2007-05-30 ~ 2007-05-31CIF 1283 - Director → ME
Officer
2007-05-30 ~ 2007-05-31CIF 573 - Secretary → ME
121
HAMSARD 3745 LIMITED - 2021-11-12
The Kaizen First Floor, Birmingham Road, West Bromwich, United KingdomActive Corporate (3 parents)
Equity (Company account)
72,352 GBP2024-08-31
Officer
2017-10-16 ~ 2018-05-17CIF 2203 - Director → ME
Person with significant control
2017-10-16 ~ 2018-05-17CIF 2601 - Ownership of shares – 75% or more → OE
CIF 2601 - Ownership of voting rights - 75% or more → OE
CIF 2601 - Right to appoint or remove directors → OE
122
TYCHE BIDCO LIMITED - 2023-03-09
AQUIS GLOBAL LIMITED - 2023-03-07
SALINAS BIDCO LIMITED - 2023-12-11
HAMSARD 3685 LIMITED - 2022-08-22
10 Ledbury Mews North, London, EnglandActive Corporate (4 parents)
Officer
2022-06-22 ~ 2022-08-22CIF 2296 - Director → ME
Person with significant control
2022-06-22 ~ 2022-08-22CIF 2682 - Ownership of voting rights - 75% or more → OE
CIF 2682 - Ownership of shares – 75% or more → OE
CIF 2682 - Right to appoint or remove directors → OE
123
C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United KingdomActive Corporate (3 parents)
Officer
2020-07-21 ~ 2022-07-28CIF 88 - Secretary → ME
124
35 Bow Street, LondonDissolved Corporate (7 parents)
Officer
2009-09-10 ~ 2009-09-18CIF 1102 - Director → ME
Officer
2009-09-10 ~ 2009-09-18CIF 390 - Secretary → ME
2009-09-10 ~ 2011-06-14CIF 1761 - Secretary → ME
125
HAMSARD 3058 LIMITED - 2007-02-22
Third Floor Connexions Building 159, Princes Street, Ipswich, SuffolkDissolved Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1,965,121 GBP2016-04-30
Officer
2006-12-05 ~ 2007-02-14CIF 1330 - Director → ME
Officer
2006-12-05 ~ 2007-02-14CIF 623 - Secretary → ME
126
Birmingham Hotel Ltd 1 Towers Place, Eton Street, Richmond, Surrey, EnglandActive Corporate (4 parents)
Officer
2009-03-17 ~ 2009-03-19CIF 1137 - Director → ME
Officer
2009-03-17 ~ 2009-03-19CIF 425 - Secretary → ME
127
Carleton House, 266-268 Stratford Road, Shirley, Solihull, West MidlandsDissolved Corporate
Equity (Company account)
26,849 GBP2019-12-31
Officer
2007-08-28 ~ 2007-08-28CIF 1254 - Director → ME
Officer
2007-08-28 ~ 2007-08-28CIF 543 - Secretary → ME
128
HAMSARD 2399 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1649 - Director → ME
Officer
2001-10-18 ~ 2004-10-07CIF 980 - Secretary → ME
129
HAMSARD 2398 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1650 - Director → ME
Officer
2001-10-18 ~ 2004-10-07CIF 981 - Secretary → ME
130
HAMSARD 3602 LIMITED - 2020-12-15
Third Floor, 33 Blagrave Street, Reading, Berkshire, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2020-10-20 ~ 2020-12-14CIF 2369 - Director → ME
Person with significant control
2020-10-20 ~ 2020-12-14CIF 2752 - Ownership of voting rights - 75% or more → OE
CIF 2752 - Right to appoint or remove directors → OE
CIF 2752 - Ownership of shares – 75% or more → OE
131
HAMSARD 3603 LIMITED - 2020-12-15
Third Floor, 33 Blagrave Street, Reading, Berkshire, United KingdomActive Corporate (4 parents)
Officer
2020-10-20 ~ 2020-12-14CIF 2370 - Director → ME
Person with significant control
2020-10-20 ~ 2020-12-14CIF 2753 - Ownership of shares – 75% or more → OE
CIF 2753 - Right to appoint or remove directors → OE
CIF 2753 - Ownership of voting rights - 75% or more → OE
132
HAMSARD 3601 LIMITED - 2020-12-15
Third Floor, 33 Blagrave Street, Reading, Berkshire, United KingdomActive Corporate (5 parents, 2 offsprings)
Officer
2020-10-20 ~ 2020-12-14CIF 2372 - Director → ME
Person with significant control
2020-10-20 ~ 2020-12-14CIF 2755 - Ownership of voting rights - 75% or more → OE
CIF 2755 - Right to appoint or remove directors → OE
CIF 2755 - Ownership of shares – 75% or more → OE
133
HAMSARD 3600 LIMITED - 2020-12-15
Third Floor, 33 Blagrave Street, Reading, Berkshire, United KingdomActive Corporate (7 parents, 1 offspring)
Officer
2020-10-20 ~ 2020-12-14CIF 2371 - Director → ME
Person with significant control
2020-10-20 ~ 2020-12-14CIF 2754 - Ownership of voting rights - 75% or more → OE
CIF 2754 - Right to appoint or remove directors → OE
CIF 2754 - Ownership of shares – 75% or more → OE
134
HAMSARD 3663 LIMITED - 2022-05-26
BLOCK IND DEVS CARRYCO 1 LIMITED - 2023-06-01
93-95 Gloucester Place, London, EnglandActive Corporate (1 parent)
Officer
2022-02-24 ~ 2022-05-26CIF 2314 - Director → ME
Person with significant control
2022-02-24 ~ 2022-05-26CIF 2700 - Ownership of voting rights - 75% or more → OE
CIF 2700 - Right to appoint or remove directors → OE
CIF 2700 - Ownership of shares – 75% or more → OE
135
BLOCK IND PROPS CARRYCO LIMITED - 2023-06-01
HAMSARD 3664 LIMITED - 2022-04-07
93-95 Gloucester Place, London, EnglandActive Corporate (2 parents)
Officer
2022-02-25 ~ 2022-04-07CIF 2309 - Director → ME
Person with significant control
2022-02-25 ~ 2022-04-07CIF 2695 - Right to appoint or remove directors → OE
CIF 2695 - Ownership of voting rights - 75% or more → OE
CIF 2695 - Ownership of shares – 75% or more → OE
136
HAMSARD 3581 LIMITED - 2020-09-25
BLOCK INDUSTRIAL CARRYCO 1 LIMITED - 2023-06-01
93-95 Gloucester Place, London, EnglandDissolved Corporate (1 parent)
Officer
2020-08-07 ~ 2020-09-24CIF 2107 - Director → ME
Person with significant control
2020-08-07 ~ 2020-09-24CIF 2500 - Right to appoint or remove directors → OE
CIF 2500 - Ownership of voting rights - 75% or more → OE
CIF 2500 - Ownership of shares – 75% or more → OE
137
HAMSARD 3665 LIMITED - 2022-04-07
BLOCK INDUSTRIAL CARRYCO 2 LIMITED - 2023-06-01
93-95 Gloucester Place, London, EnglandActive Corporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2024-12-31
Officer
2022-02-25 ~ 2022-04-07CIF 2310 - Director → ME
Person with significant control
2022-02-25 ~ 2022-04-07CIF 2696 - Ownership of voting rights - 75% or more → OE
CIF 2696 - Right to appoint or remove directors → OE
CIF 2696 - Ownership of shares – 75% or more → OE
138
BLOCK INDUSTRIAL CARRYCO 3 LIMITED - 2023-06-01
HAMSARD 3704 LIMITED - 2023-02-22
93-95 Gloucester Place, London, EnglandActive Corporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2024-12-31
Officer
2022-11-15 ~ 2023-02-22CIF 2275 - Director → ME
Person with significant control
2022-11-15 ~ 2023-02-22CIF 2661 - Right to appoint or remove directors → OE
CIF 2661 - Ownership of voting rights - 75% or more → OE
CIF 2661 - Ownership of shares – 75% or more → OE
139
HAMSARD 3656 LIMITED - 2022-03-17
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2021-11-25 ~ 2022-03-17CIF 2317 - Director → ME
Person with significant control
2021-11-25 ~ 2022-03-17CIF 2703 - Ownership of voting rights - 75% or more → OE
CIF 2703 - Ownership of shares – 75% or more → OE
CIF 2703 - Right to appoint or remove directors → OE
140
2nd Floor 33 Newman Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-314,728 GBP2024-12-31
Officer
2007-06-04 ~ 2016-12-28CIF 219 - Secretary → ME
141
LAUGHTON-2 WINDFARM LIMITED - 2010-01-15
LAUGHTON WIND FARM LIMITED - 2006-03-01
21 St Thomas Street, BristolDissolved Corporate (2 parents)
Officer
2003-09-16 ~ 2003-09-23CIF 1593 - Director → ME
Officer
2003-09-16 ~ 2003-09-23CIF 907 - Secretary → ME
142
1st Floor 21 Station Road, Watford, HertsDissolved Corporate (1 parent)
Equity (Company account)
120,618 EUR2020-12-30
Officer
2002-01-04 ~ 2004-02-20CIF 71 - Secretary → ME
143
BOFFI CHELSEA LTD. - 2008-02-07
72-74 Sloane Avenue, London, EnglandActive Corporate (2 parents)
Equity (Company account)
547,769 GBP2024-12-31
Officer
2006-09-30 ~ 2014-11-13CIF 146 - Secretary → ME
144
7th Floor, 50 Broadway, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1,824,461 EUR2023-12-31
Officer
2004-05-26 ~ 2013-11-20CIF 285 - Secretary → ME
145
HAMSARD 3045 LIMITED - 2007-04-13
BUCK & HICKMAN LIMITED - 2011-08-17
C/o Mazars Llp, 1st Floor Two Chamberlain Square, BirminghamDissolved Corporate (3 parents)
Officer
2006-12-14 ~ 2007-03-16CIF 1318 - Nominee Director → ME
Officer
2006-12-14 ~ 2007-03-16CIF 609 - Nominee Secretary → ME
146
HAMSARD 3625 LIMITED - 2021-04-08
Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2021-02-04 ~ 2021-04-07CIF 2346 - Director → ME
Person with significant control
2021-02-04 ~ 2021-04-07CIF 2732 - Ownership of voting rights - 75% or more → OE
CIF 2732 - Ownership of shares – 75% or more → OE
CIF 2732 - Right to appoint or remove directors → OE
147
HAMSARD 3624 LIMITED - 2021-04-08
Coach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2021-02-04 ~ 2021-04-07CIF 2345 - Director → ME
Person with significant control
2021-02-04 ~ 2021-04-07CIF 2731 - Ownership of shares – 75% or more → OE
CIF 2731 - Ownership of voting rights - 75% or more → OE
CIF 2731 - Right to appoint or remove directors → OE
148
Airport House, Exeter Airport, Exeter, Devon, EnglandDissolved Corporate (4 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1740 - Director → ME
149
Airport House, Exeter Airport, Exeter, Devon, EnglandDissolved Corporate (4 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1735 - Director → ME
150
Airport House, Exeter Airport, Exeter, Devon, EnglandDissolved Corporate (4 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1739 - Director → ME
151
HAMSARD 2983 LIMITED - 2006-06-01
BIBC LIMITED - 2007-02-23
Electric Works, Sheffield Digital Campus, Sheffield, South Yorkshire, United KingdomDissolved Corporate (1 parent)
Officer
2006-01-11 ~ 2006-09-04CIF 1393 - Nominee Director → ME
Officer
2006-01-11 ~ 2006-09-04CIF 687 - Nominee Secretary → ME
152
St Mark's Court, Chart Way, Horsham, West SussexDissolved Corporate (8 parents)
Officer
2005-10-24 ~ 2005-10-24CIF 1410 - Director → ME
Officer
2005-10-24 ~ 2005-10-24CIF 707 - Secretary → ME
153
HAMSARD 3083 LIMITED - 2007-10-15
Enterprise Way, Retford, NottinghamshireActive Corporate (3 parents, 1 offspring)
Officer
2007-06-20 ~ 2007-10-15CIF 1272 - Nominee Director → ME
Officer
2007-06-20 ~ 2007-10-15CIF 562 - Nominee Secretary → ME
154
HAMSARD 3084 LIMITED - 2007-10-15
Enterprise Way, Retford, NottinghamshireActive Corporate (3 parents, 1 offspring)
Officer
2007-06-20 ~ 2007-10-15CIF 1273 - Nominee Director → ME
Officer
2007-06-20 ~ 2007-10-15CIF 563 - Nominee Secretary → ME
155
First Floor, 5 Fleet Place, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
0 GBP2022-09-30
Officer
2008-03-25 ~ 2008-03-26CIF 1205 - Director → ME
Officer
2008-03-25 ~ 2008-03-26CIF 494 - Secretary → ME
156
1 Towers Place, Eton Street, Richmond, Surrey, EnglandActive Corporate (4 parents)
Officer
2009-03-17 ~ 2009-03-19CIF 1138 - Director → ME
Officer
2009-03-17 ~ 2009-03-19CIF 426 - Secretary → ME
157
Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, SurreyDissolved Corporate (3 parents)
Officer
2006-02-24 ~ 2006-02-24CIF 1381 - Director → ME
Officer
2006-02-24 ~ 2006-02-24CIF 675 - Secretary → ME
158
HAMSARD 2958 LIMITED - 2006-12-19
Sea Containers, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2005-10-14 ~ 2006-12-07CIF 1413 - Nominee Director → ME
Officer
2005-10-14 ~ 2006-10-06CIF 710 - Nominee Secretary → ME
159
14th Floor 33 Cavendish Square, London, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
2,972,583 GBP2025-03-31
Officer
2012-03-05 ~ 2012-03-29CIF 1915 - Director → ME
160
HAMSARD 3148 LIMITED - 2009-02-26
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2008-12-15 ~ 2009-02-26CIF 1166 - Director → ME
Officer
2008-12-15 ~ 2009-02-26CIF 454 - Secretary → ME
161
BREEDON SERVICES LIMITED - 2010-01-28
HAMSARD 3161 LIMITED - 2009-03-25
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, EnglandActive Corporate (3 parents)
Equity (Company account)
2,155 GBP2024-12-31
Officer
2009-02-26 ~ 2009-02-26CIF 1145 - Director → ME
Officer
2009-02-26 ~ 2009-02-26CIF 433 - Secretary → ME
162
Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United KingdomActive Corporate (4 parents)
Equity (Company account)
12 GBP2024-12-31
Officer
2004-03-24 ~ 2004-04-07CIF 1538 - Nominee Director → ME
Officer
2004-03-24 ~ 2004-04-07CIF 851 - Nominee Secretary → ME
163
The Shard, 32 London Bridge Street, LondonDissolved Corporate (3 parents)
Officer
2002-05-08 ~ 2015-04-13CIF 303 - Secretary → ME
164
C/o Monetize Limited The Media Centre, 7 Northumberland Street, HuddersfieldDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
758,638 GBP2016-09-30
Officer
2010-11-29 ~ 2010-11-29CIF 1668 - Director → ME
165
C/o Umc Accountants, 314 Carshalton Road, Carshalton, EnglandDissolved Corporate (2 parents)
Equity (Company account)
6,576 GBP2020-12-31
Officer
2015-04-14 ~ 2017-06-22CIF 313 - Secretary → ME
166
Birchin Court, 20 Birchin Lane, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
112,846 GBP2018-12-31
Officer
2003-11-05 ~ 2006-10-27CIF 51 - Secretary → ME
167
Orbital 7, Orbital Way, Cannock, StaffordshireActive Corporate (5 parents, 11 offsprings)
Officer
2006-08-03 ~ 2006-09-10CIF 1355 - Director → ME
Officer
2006-08-03 ~ 2006-09-10CIF 648 - Secretary → ME
168
PINCO 991 LIMITED - 1997-12-08
FLEETSAVE VEHICLE MANAGEMENT SERVICES LIMITED - 2002-01-02
Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & WearActive Corporate (5 parents)
Officer
2002-09-25 ~ 2007-03-26CIF 1823 - Secretary → ME
169
JESSOPS(HOLDINGS) P L C - 1982-02-24
JESSUPS LIMITED - 1998-10-16
JESSUPS (HOLDINGS) P L C - 1982-02-24
FLEETSAVE LIMITED - 2002-01-02
Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & WearActive Corporate (5 parents)
Officer
2002-09-25 ~ 2007-03-26CIF 1814 - Secretary → ME
170
BRISTOL STREET FIFTH INVESTMENTS LIMITED - 2001-02-15
BRISTOL STREET GROUP LIMITED - 2001-06-11
BRITAX CONSULTANTS LTD - 1996-07-24
BRISTOL STREET HOLDINGS LIMITED - 1997-04-14
Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & WearActive Corporate (5 parents, 2 offsprings)
Officer
2002-09-25 ~ 2007-03-26CIF 1820 - Secretary → ME
171
SKELMERSDALE MOTORS LIMITED - 1993-05-13
ANBICK LIMITED - 1980-12-31
Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & WearActive Corporate (5 parents)
Officer
2002-09-25 ~ 2007-03-26CIF 1817 - Secretary → ME
172
BRISTOL STREET HOLDINGS LIMITED - 2001-06-11
PINCO 813 LIMITED - 1997-02-03
BRISMOCO LIMITED - 1997-04-14
Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & WearActive Corporate (5 parents, 6 offsprings)
Officer
2002-09-25 ~ 2007-03-26CIF 1821 - Secretary → ME
173
BRISTOL STREET MOTORS (NORTH EAST) LIMITED - 1994-07-11
ADAMS & GIBBON PUBLIC LIMITED COMPANY - 1985-11-13
BRISTOL STREET GROUP LIMITED - 1994-07-12
Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & WearActive Corporate (5 parents)
Officer
2002-09-25 ~ 2007-03-26CIF 1811 - Secretary → ME
174
Wool House Sidings Close, Canal Road, Bradford, West YorkshireActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2008-04-28 ~ 2008-04-29CIF 1200 - Director → ME
Officer
2008-04-28 ~ 2008-04-29CIF 489 - Secretary → ME
175
10-12 Bourlet Close, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2005-07-01 ~ 2005-09-20CIF 1428 - Nominee Director → ME
Officer
2005-07-01 ~ 2005-09-20CIF 726 - Nominee Secretary → ME
176
Wilson House, Leicester Road, Ibstock, LeicestershireActive Corporate (2 parents)
Equity (Company account)
46,676 GBP2024-12-31
Officer
2013-03-12 ~ 2013-03-13CIF 1830 - Director → ME
177
PINCO 930 LIMITED - 1997-06-27
Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United KingdomActive Corporate (7 parents)
Officer
2002-09-25 ~ 2007-03-26CIF 1822 - Secretary → ME
178
6 Forge Lane, Little Aston, Sutton Coldfield, West MidlandsDissolved Corporate (2 parents)
Officer
2011-03-30 ~ 2012-04-20CIF 1078 - Director → ME
179
HAMSARD 2639 LIMITED - 2003-07-16
Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United KingdomActive Corporate (9 parents)
Equity (Company account)
249 GBP2024-12-31
Officer
2003-03-13 ~ 2003-06-18CIF 1628 - Nominee Director → ME
Officer
2003-03-13 ~ 2003-06-18CIF 944 - Nominee Secretary → ME
180
Suite 54 2 London Bridge Walk, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
796,532 USD2018-12-31
Officer
2006-07-18 ~ 2006-08-24CIF 15 - Secretary → ME
181
HAMSARD 3224 LIMITED - 2011-05-10
Heskin Hall Farm Wood Lane, Heskin, Chorley, LancashireDissolved Corporate (4 parents)
Officer
2010-08-11 ~ 2011-03-31CIF 1691 - Director → ME
182
BURNETT MANUFACTURING LIMITED - 2006-09-08
HAMSARD 3001 LIMITED - 2006-09-01
BURNET MANUFACTURING LIMITED - 2006-09-12
Barn Way, Lodge Farm Industrial Estate, Northampton, NorthamptonshireActive Corporate (4 parents)
Equity (Company account)
3,184,884 GBP2022-12-31
Officer
2006-04-28 ~ 2006-09-01CIF 1375 - Nominee Director → ME
Officer
2006-04-28 ~ 2006-09-01CIF 668 - Nominee Secretary → ME
183
HAMSARD 2630 LIMITED - 2003-05-16
24 Savile Row, London, United KingdomDissolved Corporate (6 parents)
Officer
2003-03-13 ~ 2003-05-21CIF 1627 - Nominee Director → ME
Officer
2003-03-13 ~ 2003-05-21CIF 942 - Nominee Secretary → ME
184
PRIME INFRASTRUCTURE NETWORKS (UK) NO 2 LIMITED - 2005-08-09
BROOKFIELD UTILITIES UK FINANCE LIMITED - 2013-01-21
IEG FINANCE LIMITED - 2016-09-29
HAMSARD 2824 LIMITED - 2005-04-08
BUUK INFRASTRUCTURE LIMITED - 2016-09-29
BBI NETWORKS (UK) NO 2 LIMITED - 2010-01-28
IEG FINANCE LIMITED - 2011-10-19
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, EnglandDissolved Corporate (3 parents)
Officer
2005-04-04 ~ 2005-04-08CIF 1448 - Director → ME
Officer
2005-04-04 ~ 2005-04-08CIF 748 - Secretary → ME
185
PRIME INFRASTRUCTURE NETWORKS (UK) NO 1 LIMITED - 2005-08-09
BBI NETWORKS (UK) NO 1 LIMITED - 2010-01-28
IEG INFRASTRUCTURE LIMITED - 2011-10-19
BROOKFIELD UTILITIES UK LIMITED - 2013-01-21
IEG INFRASTRUCTURE LIMITED - 2016-09-29
HAMSARD 2825 LIMITED - 2005-04-08
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2005-04-01 ~ 2005-04-08CIF 1449 - Director → ME
Officer
2005-04-01 ~ 2005-04-08CIF 749 - Secretary → ME
186
Orchard Lodge Orchard Drive, Linton, Wetherby, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2009-03-27 ~ 2009-03-30CIF 1135 - Director → ME
Officer
2009-03-27 ~ 2009-03-30CIF 423 - Secretary → ME
187
CADOGAN PETROLEUM PLC - 2022-12-12
HAMSARD 2994 LIMITED - 2006-04-20
C/o Arch Law Floor 2, 8 Bishopsgate, London, United KingdomActive Corporate (7 parents, 2 offsprings)
Officer
2006-02-22 ~ 2006-03-10CIF 1382 - Director → ME
Officer
2006-02-22 ~ 2006-03-10CIF 676 - Secretary → ME
188
CADOGAN PETROLEUM LIMITED - 2006-04-20
ANGLO GEORGIAN PETROLEUM LIMITED - 2005-10-12
ANGLO-GEORGIAN PETROLEUM LIMITED - 2005-06-30
HAMSARD 2781 LIMITED - 2005-02-08
C/o Arch Law Floor 2, 8 Bishopsgate, London, United KingdomActive Corporate (3 parents)
Officer
2004-10-11 ~ 2005-02-08CIF 1498 - Nominee Director → ME
Officer
2004-10-11 ~ 2005-02-08CIF 813 - Nominee Secretary → ME
189
HAMSARD 2691 LIMITED - 2004-02-13
KNOWLEDGEPOOL GROUP LIMITED - 2021-04-01
1 More London Place, LondonDissolved Corporate (4 parents)
Profit/Loss (Company account)
1,829 GBP2020-01-01 ~ 2020-12-31
Officer
2003-11-18 ~ 2004-02-09CIF 1576 - Nominee Director → ME
Officer
2003-11-18 ~ 2004-02-09CIF 890 - Nominee Secretary → ME
Officer
2004-02-09 ~ 2004-02-10CIF 1792 - Secretary → ME
190
HAMSARD 3633 LIMITED - 2021-06-29
5 Langley Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2021-02-26 ~ 2021-06-28CIF 2344 - Director → ME
Person with significant control
2021-02-26 ~ 2021-06-28CIF 2730 - Right to appoint or remove directors → OE
CIF 2730 - Ownership of shares – 75% or more → OE
CIF 2730 - Ownership of voting rights - 75% or more → OE
191
HAMSARD 3781 LIMITED - 2024-09-30
Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-30CIF 1988 - Director → ME
Person with significant control
2024-08-05 ~ 2024-09-30CIF 2441 - Ownership of voting rights - 75% or more → OE
CIF 2441 - Right to appoint or remove directors → OE
CIF 2441 - Ownership of shares – 75% or more → OE
192
HAMSARD 3780 LIMITED - 2024-09-30
80 Strand, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-30CIF 1986 - Director → ME
Person with significant control
2024-08-05 ~ 2024-09-30CIF 2439 - Ownership of shares – 75% or more → OE
CIF 2439 - Right to appoint or remove directors → OE
CIF 2439 - Ownership of voting rights - 75% or more → OE
193
HAMSARD 3779 LIMITED - 2024-09-30
Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-30CIF 1987 - Director → ME
Person with significant control
2024-08-05 ~ 2024-09-30CIF 2440 - Ownership of voting rights - 75% or more → OE
CIF 2440 - Right to appoint or remove directors → OE
CIF 2440 - Ownership of shares – 75% or more → OE
194
HAMSARD 3260 LIMITED - 2011-07-22
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents)
Officer
2011-06-01 ~ 2011-07-14CIF 1053 - Director → ME
195
HAMSARD 3258 LIMITED - 2011-07-26
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents)
Officer
2011-06-01 ~ 2011-07-14CIF 1052 - Director → ME
196
HAMSARD 3261 LIMITED - 2011-07-22
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents)
Officer
2011-06-01 ~ 2011-07-14CIF 1054 - Director → ME
197
HAMSARD 3262 LIMITED - 2011-07-22
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents)
Officer
2011-06-07 ~ 2011-07-14CIF 1048 - Director → ME
198
HAMSARD 3299 LIMITED - 2013-07-09
Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, HertfordshireDissolved Corporate (2 parents)
Officer
2012-12-03 ~ 2013-07-26CIF 1872 - Director → ME
199
HAMSARD 3395 LIMITED - 2016-07-16
Unit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, EnglandDissolved Corporate (3 parents)
Officer
2016-02-24 ~ 2016-06-16CIF 2055 - Director → ME
200
Arrow Valley, Claybrook Drive, Redditch, EnglandLiquidation Corporate (2 parents)
Officer
2002-05-03 ~ 2002-08-09CIF 972 - Secretary → ME
201
VOICE COMMERCE LIMITED - 2015-11-06
11-12 Hanover Square 2nd Floor, London, EnglandActive Corporate (8 parents)
Officer
2005-04-19 ~ 2005-04-19CIF 1446 - Director → ME
Officer
2005-04-19 ~ 2005-04-19CIF 746 - Secretary → ME
202
1st Floor, 32 Wigmore Street, LondonDissolved Corporate (2 parents)
Officer
2006-06-21 ~ 2009-01-02CIF 17 - Secretary → ME
203
The Scalpel, 18th Floor, 52 Lime Street, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-3,313,360 GBP2023-12-31
Officer
2006-12-06 ~ 2006-12-07CIF 1329 - Director → ME
Officer
2006-12-06 ~ 2006-12-07CIF 622 - Secretary → ME
204
HAMSARD 3285 LIMITED - 2012-11-30
First Floor, 59-61 High Street West, Glossop, United KingdomDissolved Corporate (4 parents)
Profit/Loss (Company account)
-20,488 GBP2020-01-01 ~ 2020-12-31
Officer
2012-05-04 ~ 2012-11-13CIF 1904 - Director → ME
205
HAMSARD 3393 LIMITED - 2016-07-22
J.B.W. GROUP LIMITED - 2023-03-22
J.B.W. TOPCO LIMITED - 2020-09-16
Floor 9 Peninsular House, 30-36 Monument Street, London, EnglandActive Corporate (5 parents)
Officer
2015-12-04 ~ 2016-04-01CIF 2060 - Director → ME
206
HAMSARD 3394 LIMITED - 2016-07-22
Floor 9 Peninsular House, 30-36 Monument Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2016-03-31
Officer
2016-02-24 ~ 2016-04-01CIF 2050 - Director → ME
207
Suite 101 H Business Design Centre, 52 Upper Street, LondonDissolved Corporate (1 parent)
Officer
2002-07-02 ~ 2006-06-12CIF 63 - Secretary → ME
208
HAMSARD 3317 LIMITED - 2014-06-05
6-8 Singer Way, Woburn Road Industrial Estate, Kempston, BedsActive Corporate (4 parents, 1 offspring)
Officer
2013-07-12 ~ 2013-12-05CIF 1859 - Director → ME
209
GLENPARKE SERVICES LIMITED - 2005-08-23
Unit 3 1st Floor, St. Mary At Hill, London, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-906,813 GBP2024-12-31
Officer
2005-04-19 ~ 2005-08-23CIF 25 - Secretary → ME
210
2 Kingmaker Court, Warwick Technology Park, Warwick, EnglandDissolved Corporate (4 parents, 3 offsprings)
Officer
2006-11-08 ~ 2006-11-30CIF 1335 - Director → ME
Officer
2006-11-08 ~ 2006-11-30CIF 628 - Secretary → ME
211
HAMSARD 3489 LIMITED - 2018-06-20
1 Great Tower Street, London, EnglandDissolved Corporate (4 parents)
Officer
2018-04-06 ~ 2018-06-20CIF 2185 - Director → ME
Person with significant control
2018-04-06 ~ 2018-06-20CIF 2583 - Ownership of shares – 75% or more → OE
CIF 2583 - Right to appoint or remove directors → OE
CIF 2583 - Ownership of voting rights - 75% or more → OE
212
HAMSARD 3490 LIMITED - 2018-06-20
1 Great Tower Street, London, EnglandDissolved Corporate (4 parents, 2 offsprings)
Officer
2018-04-06 ~ 2018-06-20CIF 2186 - Director → ME
Person with significant control
2018-04-06 ~ 2018-06-20CIF 2584 - Ownership of shares – 75% or more → OE
CIF 2584 - Ownership of voting rights - 75% or more → OE
CIF 2584 - Right to appoint or remove directors → OE
213
HAMSARD 3608 LIMITED - 2021-01-26
1 Great Tower Street, London, EnglandDissolved Corporate (4 parents)
Officer
2020-11-26 ~ 2021-01-25CIF 2356 - Director → ME
Person with significant control
2020-11-26 ~ 2021-01-25CIF 2742 - Ownership of voting rights - 75% or more → OE
CIF 2742 - Ownership of shares – 75% or more → OE
CIF 2742 - Right to appoint or remove directors → OE
214
HAMSARD 3491 LIMITED - 2018-06-20
1 Great Tower Street, London, EnglandDissolved Corporate (4 parents, 1 offspring)
Officer
2018-04-06 ~ 2018-06-20CIF 2187 - Director → ME
Person with significant control
2018-04-06 ~ 2018-06-20CIF 2585 - Ownership of voting rights - 75% or more → OE
CIF 2585 - Ownership of shares – 75% or more → OE
CIF 2585 - Right to appoint or remove directors → OE
215
HAMSARD 2403 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1651 - Director → ME
Officer
2001-10-18 ~ 2004-10-07CIF 982 - Secretary → ME
216
HAMSARD 3076 LIMITED - 2007-09-07
Bdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved Corporate (3 parents)
Officer
2007-06-20 ~ 2007-09-04CIF 1269 - Nominee Director → ME
Officer
2007-06-20 ~ 2007-09-04CIF 559 - Nominee Secretary → ME
217
HAMSARD 3197 LIMITED - 2010-07-15
3rd Floor Mercury House, 117 Waterloo Road, London, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-13,396,249 GBP2020-03-31
Officer
2009-10-20 ~ 2010-09-14CIF 1747 - Director → ME
218
HAMSARD 3202 LIMITED - 2010-07-15
3rd Floor Mercury House, 117 Waterloo Road, London, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
7,237,292 GBP2020-03-31
Officer
2009-12-21 ~ 2010-09-14CIF 1723 - Director → ME
219
HAMSARD 3078 LIMITED - 2007-11-05
Unit 7 Witan Park, Avenue Two, Station Lane, Witney, OxfordshireActive Corporate (3 parents)
Officer
2007-06-20 ~ 2007-09-14CIF 1271 - Nominee Director → ME
Officer
2007-06-20 ~ 2007-09-14CIF 561 - Nominee Secretary → ME
220
HAMSARD 3077 LIMITED - 2007-10-09
CHRISTY GARMENTS LIMITED - 2007-11-21
Interpath Limited, 4th Floor Tailors Corner Thirsk Row, LeedsLiquidation Corporate (4 parents)
Equity (Company account)
-64,000 GBP2022-12-31
Officer
2007-06-20 ~ 2007-09-14CIF 1270 - Nominee Director → ME
Officer
2007-06-20 ~ 2007-09-14CIF 560 - Nominee Secretary → ME
221
ACE PENSION TRUSTEE LIMITED - 2016-03-29
40 Leadenhall Street, London, United KingdomActive Corporate (8 parents)
Officer
2008-06-25 ~ 2008-07-04CIF 476 - Director → ME
CIF 1187 - Director → ME
Officer
2008-06-25 ~ 2008-07-04CIF 475 - Secretary → ME
222
AINSDALE SERVICES LIMITED - 2003-07-23
Second Floor De Burgh House, Market Road, Wickford, EssexDissolved Corporate (2 parents)
Officer
2003-04-17 ~ 2006-10-27CIF 55 - Secretary → ME
223
CLAIMAR CARE GROUP PLC - 2010-06-15
HAMSARD 2847 PLC - 2005-07-11
Tricorn House, 51-53 Hagley Road, BirminghamDissolved Corporate (2 parents)
Equity (Company account)
0 GBP2022-03-31
Officer
2005-06-29 ~ 2005-10-01CIF 1429 - Director → ME
CIF 728 - Director → ME
Officer
2005-06-29 ~ 2005-10-01CIF 727 - Secretary → ME
224
HAMSARD 2957 LIMITED - 2006-02-03
Michelin House Third Floor, 81 Fulham Road, London, EnglandDissolved Corporate (1 parent)
Officer
2005-10-14 ~ 2006-02-02CIF 1412 - Nominee Director → ME
Officer
2005-10-14 ~ 2006-02-02CIF 709 - Nominee Secretary → ME
225
71 Queensway, Halifax, West Yorkshire, EnglandDissolved Corporate (2 parents)
Officer
2011-07-19 ~ 2011-07-25CIF 1035 - Director → ME
226
HAMSARD 3775 LIMITED - 2024-08-29
1 Great Tower Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-08-29CIF 1982 - Director → ME
Person with significant control
2024-08-05 ~ 2024-08-29CIF 2435 - Ownership of voting rights - 75% or more → OE
CIF 2435 - Right to appoint or remove directors → OE
CIF 2435 - Ownership of shares – 75% or more → OE
227
County Hall, Fishergate, Preston, United KingdomDissolved Corporate (1 parent)
Officer
2010-10-06 ~ 2011-01-12CIF 1676 - Director → ME
228
RACE BIDCO PLC - 2012-07-12
The Granary & Bakery Building, Weevil Lane, Gosport, HampshireActive Corporate (4 parents, 3 offsprings)
Profit/Loss (Company account)
998,655 GBP2023-02-01 ~ 2024-01-31
Officer
2009-10-30 ~ 2009-11-03CIF 1746 - Director → ME
229
HAMSARD 3300 LIMITED - 2013-02-15
Hollins Brook Way, Pilsworth, Bury, LancashireActive Corporate (5 parents)
Officer
2012-12-03 ~ 2013-02-07CIF 1870 - Director → ME
230
CMS DISTRIBUTON LIMITED - 2013-01-24
2nd Floor 15 Worship Street, LondonActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2012-03-02 ~ 2013-03-15CIF 1916 - Director → ME
231
HAMSARD 2974 LIMITED - 2006-04-13
1 Angel Square, ManchesterActive Corporate (5 parents, 7 offsprings)
Officer
2006-01-10 ~ 2006-03-24CIF 1395 - Nominee Director → ME
Officer
2006-01-10 ~ 2006-04-13CIF 690 - Nominee Secretary → ME
232
Fry Building, 2 Marsham Street, LondonDissolved Corporate (3 parents)
Equity (Company account)
0 GBP2021-03-31
Officer
2004-04-08 ~ 2004-04-08CIF 1535 - Nominee Director → ME
233
Fry Building, 2 Marsham Street, LondonDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
0 GBP2021-03-31
Officer
2004-04-08 ~ 2004-04-08CIF 1534 - Nominee Director → ME
234
OFQUEST OFFICE FURNITURE LIMITED - 2011-07-20
St Andrew House, 119-121 The Headrow, LeedsDissolved Corporate (3 parents)
Officer
2009-01-15 ~ 2009-01-20CIF 1151 - Director → ME
Officer
2009-01-15 ~ 2009-01-20CIF 439 - Secretary → ME
235
2nd Floor 9 Chapel Place, LondonActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-659,223 EUR2024-12-31
Officer
2005-03-16 ~ 2011-11-21CIF 160 - Secretary → ME
236
HAMSARD 3111 LIMITED - 2008-04-15
Renaissance, 12 Dingwall Road, CroydonDissolved Corporate (1 parent)
Officer
2008-02-26 ~ 2008-04-03CIF 1214 - Director → ME
Officer
2008-02-26 ~ 2008-04-03CIF 503 - Secretary → ME
237
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (3 parents)
Equity (Company account)
444,980 GBP2023-12-31
Officer
2019-11-18 ~ 2020-08-28CIF 108 - Secretary → ME
238
HAMSARD 3595 LIMITED - 2020-11-19
The Studios Redfern Park Way, Tyseley, Birmingham, EnglandActive Corporate (3 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
666,933 GBP2024-11-30
Officer
2020-10-19 ~ 2020-11-18CIF 2374 - Director → ME
Person with significant control
2020-10-19 ~ 2020-11-18CIF 2757 - Ownership of voting rights - 75% or more → OE
CIF 2757 - Right to appoint or remove directors → OE
CIF 2757 - Ownership of shares – 75% or more → OE
239
HAMSARD 3020 LIMITED - 2006-10-19
COLOMBIA GOLD PLC - 2010-06-28
COLOMBIA GOLD LIMITED - 2007-05-31
The Scalpel, 18th Floor, 52 Lime Street, London, United KingdomActive Corporate (1 parent)
Officer
2006-09-13 ~ 2006-10-24CIF 1344 - Director → ME
Officer
2007-05-22 ~ 2010-01-25CIF 1776 - Secretary → ME
2006-09-13 ~ 2006-10-24CIF 637 - Secretary → ME
240
HAMSARD 3711 LIMITED - 2024-01-12
20 Wollaton Street, Nottingham, EnglandActive Corporate (6 parents, 2 offsprings)
Officer
2022-12-20 ~ 2023-06-26CIF 2271 - Director → ME
Person with significant control
2022-12-20 ~ 2023-06-26CIF 2657 - Right to appoint or remove directors → OE
CIF 2657 - Ownership of voting rights - 75% or more → OE
CIF 2657 - Ownership of shares – 75% or more → OE
241
HAMSARD 3584 LIMITED - 2020-10-12
125 London Wall, London, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-17,391,780 GBP2022-12-31
Officer
2020-08-07 ~ 2020-10-08CIF 2111 - Director → ME
Person with significant control
2020-08-07 ~ 2020-10-08CIF 2504 - Right to appoint or remove directors → OE
CIF 2504 - Ownership of shares – 75% or more → OE
CIF 2504 - Ownership of voting rights - 75% or more → OE
242
HAMSARD 3585 LIMITED - 2020-10-12
125 London Wall, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2020-09-24 ~ 2020-10-08CIF 2381 - Director → ME
Person with significant control
2020-09-24 ~ 2020-10-08CIF 2765 - Right to appoint or remove directors → OE
CIF 2765 - Ownership of voting rights - 75% or more → OE
CIF 2765 - Ownership of shares – 75% or more → OE
243
HAMSARD 3583 LIMITED - 2020-10-12
125 London Wall, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2020-08-07 ~ 2020-10-08CIF 2110 - Director → ME
Person with significant control
2020-08-07 ~ 2020-10-08CIF 2503 - Ownership of voting rights - 75% or more → OE
CIF 2503 - Right to appoint or remove directors → OE
CIF 2503 - Ownership of shares – 75% or more → OE
244
HAMSARD 3582 LIMITED - 2020-10-12
125 London Wall, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2020-08-07 ~ 2020-10-08CIF 2109 - Director → ME
Person with significant control
2020-08-07 ~ 2020-10-08CIF 2502 - Ownership of voting rights - 75% or more → OE
CIF 2502 - Right to appoint or remove directors → OE
CIF 2502 - Ownership of shares – 75% or more → OE
245
INVESTBX 2 LIMITED - 2007-03-15
HAMSARD 2788 LIMITED - 2005-02-21
INVESTBX LIMITED - 2013-03-21
Freeth Cartwright, 6 Bennetts Hill, BirminghamDissolved Corporate (3 parents)
Officer
2004-12-30 ~ 2007-03-14CIF 1487 - Nominee Director → ME
Officer
2004-12-30 ~ 2007-03-14CIF 802 - Nominee Secretary → ME
246
HAMSARD 3159 LIMITED - 2012-04-02
Bevan House, Kettering Parkway, Kettering, Northamptonshire, United KingdomActive Corporate (4 parents, 4 offsprings)
Officer
2009-01-15 ~ 2009-06-19CIF 1155 - Director → ME
Officer
2009-01-15 ~ 2009-06-19CIF 443 - Secretary → ME
247
Lynton House 7-12 Tavistock Square, LondonDissolved Corporate (2 parents)
Officer
2009-01-05 ~ 2009-09-07CIF 1765 - Secretary → ME
248
HAMSARD 3578 LIMITED - 2020-09-23
Number One Great Exhibition Way, Kirkstall, Leeds, EnglandActive Corporate (6 parents)
Officer
2020-06-23 ~ 2020-09-20CIF 2116 - Director → ME
Person with significant control
2020-06-23 ~ 2020-09-20CIF 2509 - Ownership of shares – 75% or more → OE
CIF 2509 - Ownership of voting rights - 75% or more → OE
CIF 2509 - Right to appoint or remove directors → OE
249
HAMSARD 3577 LIMITED - 2020-09-23
Number One Great Exhibition Way, Kirkstall, Leeds, EnglandActive Corporate (7 parents)
Officer
2020-06-23 ~ 2020-09-20CIF 2115 - Director → ME
Person with significant control
2020-06-23 ~ 2020-09-20CIF 2508 - Ownership of shares – 75% or more → OE
CIF 2508 - Right to appoint or remove directors → OE
CIF 2508 - Ownership of voting rights - 75% or more → OE
250
FOLKES CHT ACQUISITION LIMITED - 2014-06-05
The Silverworks, 67-71 Northwood Street, Birmingham, West MidlandsLiquidation Corporate (8 parents)
Officer
2011-11-15 ~ 2011-11-28CIF 1013 - Director → ME
251
HAMSARD 3367 LIMITED - 2015-09-18
1 Cooke Close, Thurmaston, Leicester, EnglandDissolved Corporate (2 parents)
Officer
2015-02-26 ~ 2015-08-11CIF 2071 - Director → ME
252
HAMSARD 3366 LIMITED - 2015-09-18
1 Cooke Close, Thurmaston, Leicester, EnglandDissolved Corporate (2 parents)
Officer
2015-02-25 ~ 2015-08-11CIF 2072 - Director → ME
253
28 Torrington Place, Wapping, LondonDissolved Corporate (2 parents)
Officer
2005-07-11 ~ 2007-08-22CIF 23 - Secretary → ME
254
HAMSARD 3040 LIMITED - 2007-05-17
22-24 King Street, Maidenhead, BerkshireDissolved Corporate (4 parents)
Officer
2006-12-14 ~ 2007-05-17CIF 1321 - Nominee Director → ME
Officer
2006-12-14 ~ 2007-05-17CIF 613 - Nominee Secretary → ME
255
6th Floor 32 Ludgate Hill, LondonDissolved Corporate
Officer
2002-07-02 ~ 2009-07-23CIF 69 - Secretary → ME
256
HAMSARD 3571 LIMITED - 2020-07-17
FIRE BIDCO LIMITED - 2020-08-31
Building 4, Croxley Park, Hatters Lane, Watford, EnglandActive Corporate (4 parents)
Officer
2020-06-15 ~ 2020-07-16CIF 2121 - Director → ME
Person with significant control
2020-06-15 ~ 2020-07-16CIF 2514 - Ownership of voting rights - 75% or more → OE
CIF 2514 - Ownership of shares – 75% or more → OE
CIF 2514 - Right to appoint or remove directors → OE
257
FIRE EBT & NOMINEE LIMITED - 2020-11-12
HAMSARD 3573 LIMITED - 2020-07-28
Building 4, Croxley Park, Hatters Lane, Watford, EnglandActive Corporate (3 parents)
Officer
2020-06-15 ~ 2020-07-27CIF 2122 - Director → ME
Person with significant control
2020-06-15 ~ 2020-07-27CIF 2515 - Ownership of shares – 75% or more → OE
CIF 2515 - Right to appoint or remove directors → OE
CIF 2515 - Ownership of voting rights - 75% or more → OE
258
HAMSARD 3570 LIMITED - 2020-07-17
FIRE MIDCO LIMITED - 2020-08-31
Building 4, Croxley Park, Hatters Lane, Watford, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2020-06-15 ~ 2020-07-16CIF 2120 - Director → ME
Person with significant control
2020-06-15 ~ 2020-07-16CIF 2513 - Right to appoint or remove directors → OE
CIF 2513 - Ownership of voting rights - 75% or more → OE
CIF 2513 - Ownership of shares – 75% or more → OE
259
FIRE TOPCO LIMITED - 2020-08-31
HAMSARD 3569 LIMITED - 2020-07-17
Building 4, Croxley Park, Hatters Lane, Watford, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2020-06-16 ~ 2020-07-16CIF 2118 - Director → ME
Person with significant control
2020-06-16 ~ 2020-07-16CIF 2511 - Ownership of voting rights - 75% or more → OE
CIF 2511 - Right to appoint or remove directors → OE
CIF 2511 - Ownership of shares – 75% or more → OE
260
COTT ACQUISITIONS LIMITED - 2010-08-13
HAMSARD 3222 LIMITED - 2010-08-11
1 More London Place, LondonDissolved Corporate (5 parents)
Officer
2010-08-04 ~ 2010-08-10CIF 1692 - Director → ME
261
SONETIK LIMITED - 2009-12-24
16 Great Queen Street, Covent Garden, London, United KingdomDissolved Corporate (2 parents)
Officer
2007-10-08 ~ 2007-10-09CIF 1247 - Director → ME
Officer
2007-10-08 ~ 2007-10-09CIF 536 - Secretary → ME
262
COUNTERMINE PLC - 2010-05-11
St James House, 13 Kensington Square, LondonDissolved Corporate (3 parents)
Officer
2005-05-03 ~ 2005-07-13CIF 744 - Director → ME
Officer
2005-05-03 ~ 2005-07-13CIF 1445 - Nominee Director → ME
Officer
2005-05-03 ~ 2005-07-13CIF 745 - Nominee Secretary → ME
Officer
2005-07-13 ~ 2007-03-20CIF 1783 - Secretary → ME
263
HAMSARD 3621 LIMITED - 2021-03-23
County House Station Approach, Bekesbourne, Canterbury, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
-117,066 GBP2023-04-30
Officer
2020-12-16 ~ 2021-03-22CIF 2352 - Director → ME
Person with significant control
2020-12-16 ~ 2021-03-22CIF 2738 - Ownership of voting rights - 75% or more → OE
CIF 2738 - Ownership of shares – 75% or more → OE
CIF 2738 - Right to appoint or remove directors → OE
264
HAMSARD 2652 LIMITED - 2003-07-21
71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (2 parents, 1 offspring)
Net Assets/Liabilities (Company account)
12,646 GBP2024-04-30
Officer
2003-04-13 ~ 2003-07-18CIF 1618 - Nominee Director → ME
Officer
2003-04-13 ~ 2003-07-18CIF 933 - Nominee Secretary → ME
265
HAMSARD 2651 LIMITED - 2003-07-21
71-75 Shelton Street, London, United KingdomActive Corporate (1 parent, 4 offsprings)
Net Assets/Liabilities (Company account)
302,305 GBP2024-04-30
Officer
2003-04-13 ~ 2003-07-18CIF 1619 - Nominee Director → ME
Officer
2003-04-13 ~ 2003-07-18CIF 934 - Nominee Secretary → ME
266
HAMSARD 3620 LIMITED - 2021-03-23
County House Station Approach, Bekesbourne, Canterbury, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
-5,508,176 GBP2023-04-30
Officer
2020-12-16 ~ 2021-03-22CIF 2351 - Director → ME
Person with significant control
2020-12-16 ~ 2021-03-22CIF 2737 - Ownership of voting rights - 75% or more → OE
CIF 2737 - Ownership of shares – 75% or more → OE
CIF 2737 - Right to appoint or remove directors → OE
267
HAMSARD 3619 LIMITED - 2021-03-23
County House Station Approach, Bekesbourne, Canterbury, EnglandActive Corporate (7 parents, 1 offspring)
Equity (Company account)
98,500 GBP2023-04-30
Officer
2020-12-16 ~ 2021-03-22CIF 2350 - Director → ME
Person with significant control
2020-12-16 ~ 2021-03-22CIF 2736 - Right to appoint or remove directors → OE
CIF 2736 - Ownership of voting rights - 75% or more → OE
CIF 2736 - Ownership of shares – 75% or more → OE
268
HAMSARD 3544 LIMITED - 2020-01-03
Hanover House, Charlotte Street, Manchester, United KingdomActive Corporate (3 parents)
Equity (Company account)
103,768 GBP2024-07-31
Officer
2019-07-03 ~ 2020-01-02CIF 2149 - Director → ME
Person with significant control
2019-07-03 ~ 2020-01-02CIF 2547 - Ownership of voting rights - 75% or more → OE
CIF 2547 - Right to appoint or remove directors → OE
CIF 2547 - Ownership of shares – 75% or more → OE
269
95 Tabley Road, London, EnglandDissolved Corporate (3 parents)
Officer
2011-03-07 ~ 2011-03-29CIF 1085 - Director → ME
270
HAMSARD 3580 LIMITED - 2020-09-25
93-95 Gloucester Place, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
296,517 GBP2024-12-31
Officer
2020-08-07 ~ 2020-09-24CIF 2108 - Director → ME
Person with significant control
2020-08-07 ~ 2020-09-24CIF 2501 - Ownership of shares – 75% or more → OE
CIF 2501 - Ownership of voting rights - 75% or more → OE
CIF 2501 - Right to appoint or remove directors → OE
271
HAMSARD 3703 LIMITED - 2023-02-22
93-95 Gloucester Place, London, EnglandActive Corporate (3 parents)
Equity (Company account)
85,752 GBP2024-12-31
Officer
2022-11-15 ~ 2023-02-22CIF 2277 - Director → ME
Person with significant control
2022-11-15 ~ 2023-02-22CIF 2663 - Ownership of voting rights - 75% or more → OE
CIF 2663 - Right to appoint or remove directors → OE
CIF 2663 - Ownership of shares – 75% or more → OE
272
HAMSARD 3719 LIMITED - 2023-10-18
93-95 Gloucester Place, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
12,256 GBP2024-12-31
Officer
2023-06-21 ~ 2023-10-18CIF 2044 - Director → ME
Person with significant control
2023-06-21 ~ 2023-10-18CIF 2497 - Ownership of voting rights - 75% or more → OE
CIF 2497 - Ownership of shares – 75% or more → OE
CIF 2497 - Right to appoint or remove directors → OE
273
HAMSARD 3259 LIMITED - 2011-07-22
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents)
Officer
2011-06-01 ~ 2011-07-14CIF 1051 - Director → ME
274
HAMSARD 3007 LIMITED - 2006-09-15
12 Hammersmith Grove Hammersmith Grove, London, EnglandActive Corporate (5 parents)
Equity (Company account)
-3,081,620 GBP2023-09-30
Officer
2006-04-29 ~ 2006-09-15CIF 1366 - Nominee Director → ME
Officer
2006-04-29 ~ 2006-09-15CIF 659 - Nominee Secretary → ME
275
MY CREDIT PAL LIMITED - 2018-12-19
HAMSARD 2516 LIMITED - 2002-07-11
INTELLIGENT LENDING LIMITED - 2015-12-10
THINK LOANS AND MORTGAGES LIMITED - 2018-05-10
FRIENDLY GROUP LIMITED - 2012-08-10
White Collar Factory, 1 Old Street Yard, London, United KingdomActive Corporate (6 parents)
Officer
2002-04-10 ~ 2004-06-25CIF 1647 - Director → ME
Officer
2003-08-12 ~ 2007-03-09CIF 1802 - Secretary → ME
2002-04-10 ~ 2003-08-12CIF 973 - Secretary → ME
276
THE DMW GROUP HOLDINGS LIMITED - 2021-11-18
HAMSARD 3460 LIMITED - 2017-10-20
Bankside 3 90-100 Southwark Street, London, EnglandActive Corporate (6 parents)
Officer
2017-07-31 ~ 2017-10-20CIF 2209 - Director → ME
Person with significant control
2017-07-31 ~ 2017-10-20CIF 2607 - Ownership of voting rights - 75% or more → OE
CIF 2607 - Ownership of shares – 75% or more → OE
277
C/o Tc Group, 3 Acorn Business Centre, Northarbour Road, Portsmouth, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,823 GBP2024-09-30
Officer
2005-01-20 ~ 2007-09-12CIF 33 - Secretary → ME
278
HAMSARD 2646 LIMITED - 2004-07-14
MEDICAL SOLUTIONS LONDON LIMITED - 2014-12-02
1 Orchard Place, Nottingham Business Park, Nottingham, NottinghamshireActive Corporate (3 parents)
Officer
2003-04-13 ~ 2003-07-04CIF 1616 - Nominee Director → ME
Officer
2003-04-13 ~ 2003-07-04CIF 931 - Nominee Secretary → ME
279
HAMSARD 2640 LIMITED - 2003-06-23
4-6 Kerry Hill, Horsforth, LeedsActive Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
160,820 GBP2024-09-30
Officer
2003-03-13 ~ 2003-06-23CIF 1629 - Nominee Director → ME
Officer
2003-03-13 ~ 2003-06-23CIF 945 - Nominee Secretary → ME
280
CYNTERGY SERVICES LIMITED - 2010-06-03
HAMSARD 2660 LIMITED - 2003-09-09
C/o, Moorfields Corporate Recovery, 88 Wood Street, LondonDissolved Corporate (3 parents)
Officer
2003-04-12 ~ 2003-09-08CIF 1621 - Nominee Director → ME
Officer
2003-04-12 ~ 2003-09-08CIF 936 - Nominee Secretary → ME
281
CARMICHAEL SUPPORT SERVICES LIMITED - 2018-01-26
HAMSARD 2766 LIMITED - 2004-12-03
Lynton House, 7-12 Tavistock Square, LondonDissolved Corporate (2 parents)
Officer
2004-10-08 ~ 2004-11-30CIF 1499 - Nominee Director → ME
Officer
2004-10-08 ~ 2004-11-30CIF 814 - Nominee Secretary → ME
Officer
2004-11-30 ~ 2009-06-24CIF 1785 - Secretary → ME
282
The Edge Business Centre, Clowes Street, Salford, Lancashire, United KingdomDissolved Corporate (2 parents)
Officer
2010-09-27 ~ 2010-10-01CIF 1677 - Director → ME
283
Sterling House, Fulbourne Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-199,439 GBP2023-12-31
Officer
2016-03-10 ~ 2022-02-11CIF 96 - Secretary → ME
284
HAMSARD 2401 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1653 - Director → ME
Officer
2001-10-18 ~ 2004-10-07CIF 984 - Secretary → ME
285
HAMSARD 2400 LIMITED - 2004-10-12
Extra Motorway Service Area Great North Road, Haddon, Peterborough, Cambridgeshire, United KingdomDissolved Corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1648 - Director → ME
Officer
2001-10-18 ~ 2004-10-07CIF 979 - Secretary → ME
286
HAMSARD 3558 LIMITED - 2020-07-02
Suite 3 Regency House, 91 Western Road, BrightonIn Administration Corporate (3 parents, 6 offsprings)
Officer
2020-02-03 ~ 2020-06-09CIF 2136 - Director → ME
Person with significant control
2020-02-03 ~ 2020-06-09CIF 2529 - Ownership of shares – 75% or more → OE
CIF 2529 - Ownership of voting rights - 75% or more → OE
CIF 2529 - Right to appoint or remove directors → OE
287
HAMSARD 3559 LIMITED - 2020-07-02
Suite 3 Regency House, 91 Western Road, BrightonIn Administration Corporate (4 parents)
Officer
2020-02-07 ~ 2020-06-09CIF 2129 - Director → ME
Person with significant control
2020-02-07 ~ 2020-06-09CIF 2522 - Right to appoint or remove directors → OE
CIF 2522 - Ownership of voting rights - 75% or more → OE
CIF 2522 - Ownership of shares – 75% or more → OE
288
HAMSARD 3557 LIMITED - 2020-07-02
1 Radian Court, Knowlhill, Milton Keynes, BuckinghamshireLiquidation Corporate (3 parents, 1 offspring)
Officer
2020-02-03 ~ 2020-06-09CIF 2135 - Director → ME
Person with significant control
2020-02-03 ~ 2020-06-09CIF 2528 - Right to appoint or remove directors → OE
CIF 2528 - Ownership of voting rights - 75% or more → OE
CIF 2528 - Ownership of shares – 75% or more → OE
289
HAMSARD 3203 LIMITED - 2010-06-03
Resolve Advisory Limited, 22 York Buildings, LondonDissolved Corporate (3 parents)
Officer
2009-12-21 ~ 2010-05-27CIF 1722 - Director → ME
290
HAMSARD 2758 LIMITED - 2004-12-13
3 Hardman Street, ManchesterDissolved Corporate (4 parents, 1 offspring)
Equity (Company account)
-354,879 GBP2018-05-31
Officer
2004-07-06 ~ 2004-12-09CIF 1518 - Nominee Director → ME
Officer
2004-07-06 ~ 2004-12-09CIF 833 - Nominee Secretary → ME
291
HAMSARD 3416 LIMITED - 2016-12-06
Factory 7 Chandler Road, Chichester, West Sussex, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
1,485,541 GBP2024-03-31
Officer
2016-06-20 ~ 2016-10-06CIF 2255 - Director → ME
292
OUTSOURCERY GROUP LIMITED - 2011-03-09
GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
HAMSARD 3038 LIMITED - 2007-11-08
HAMSARD 3155 LIMITED - 2011-04-20
Daisy House Suite 1, Lindred Road Business Park, Nelson, LancashireDissolved Corporate (3 parents)
Officer
2006-12-13 ~ 2007-04-25CIF 1328 - Nominee Director → ME
Officer
2006-12-13 ~ 2007-04-25CIF 621 - Nominee Secretary → ME
293
OUTSOURCERY LIMITED - 2011-09-30
GENESIS COMMUNICATIONS LIMITED - 2009-07-06
HAMSARD 3036 GROUP LIMITED - 2007-04-23
Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United KingdomDissolved Corporate (3 parents)
Officer
2006-12-13 ~ 2007-04-25CIF 620 - Secretary → ME
CIF 1327 - Secretary → ME
294
Chiltern House, 72-74 King Edward Street, Macclesfield, CheshireActive Corporate (2 parents)
Equity (Company account)
0 GBP2025-06-30
Officer
2003-06-25 ~ 2003-07-15CIF 1611 - Director → ME
Officer
2003-06-25 ~ 2003-07-15CIF 926 - Secretary → ME
295
Portman House, 2 Portman Street, C/o Fidcorp, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
384,507 EUR2024-12-30
Officer
2006-08-29 ~ 2011-11-25CIF 148 - Secretary → ME
296
3rd Floor 11-12 St. James's Square, London, United KingdomDissolved Corporate (5 parents)
Officer
2004-09-10 ~ 2015-02-04CIF 268 - Secretary → ME
297
HAMSARD 3705 LIMITED - 2023-02-22
DARTMOUTH PROPCOS CARRYCO LIMITED - 2023-06-01
93-95 Gloucester Place, London, EnglandActive Corporate (4 parents)
Officer
2022-11-15 ~ 2023-02-22CIF 2276 - Director → ME
Person with significant control
2022-11-15 ~ 2023-02-22CIF 2662 - Ownership of voting rights - 75% or more → OE
CIF 2662 - Right to appoint or remove directors → OE
CIF 2662 - Ownership of shares – 75% or more → OE
298
DATA OPTIX LIMITED - 2003-11-13
Springfield Cottage, Church Hill, Ravensden, BedfordActive Corporate (2 parents)
Equity (Company account)
1,036,913 GBP2024-09-30
Officer
2003-10-16 ~ 2003-10-20CIF 1584 - Director → ME
Officer
2003-10-16 ~ 2003-10-20CIF 898 - Secretary → ME
299
HAMSARD 2820 LIMITED - 2005-06-27
7 Billing Road, NorthamptonDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
-134,562 GBP2019-03-31
Officer
2005-03-01 ~ 2005-06-16CIF 1466 - Nominee Director → ME
Officer
2005-03-01 ~ 2005-06-16CIF 777 - Nominee Secretary → ME
300
HAMSARD 3473 LIMITED - 2018-06-14
C/o Interpath Ltd, 10 Fleet Place, LondonIn Administration Corporate (3 parents)
Equity (Company account)
3,275,386 GBP2024-03-31
Officer
2017-10-16 ~ 2018-06-14CIF 2204 - Director → ME
Person with significant control
2017-10-16 ~ 2018-06-14CIF 2602 - Ownership of shares – 75% or more → OE
CIF 2602 - Ownership of voting rights - 75% or more → OE
CIF 2602 - Right to appoint or remove directors → OE
301
HAMSARD 3472 LIMITED - 2018-06-14
C/o Interpath Ltd, 10 Fleet Place, LondonIn Administration Corporate (3 parents)
Equity (Company account)
-752,065 GBP2024-03-31
Officer
2017-10-13 ~ 2018-06-14CIF 2206 - Director → ME
Person with significant control
2017-10-13 ~ 2018-06-14CIF 2604 - Right to appoint or remove directors → OE
CIF 2604 - Ownership of shares – 75% or more → OE
CIF 2604 - Ownership of voting rights - 75% or more → OE
302
HAMSARD 2833 LIMITED - 2005-10-11
7650 Daresbury Park, Daresbury, WarringtonActive Corporate (4 parents, 1 offspring)
Officer
2005-05-31 ~ 2005-09-30CIF 1440 - Nominee Director → ME
Officer
2005-05-31 ~ 2005-09-30CIF 739 - Nominee Secretary → ME
303
29 Wood Street, Stratford-upon-avon, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
48,038 GBP2024-12-31
Officer
2012-06-27 ~ 2021-02-16CIF 191 - Secretary → ME
304
CREARE COMMUNICATIONS (HOLDINGS) LIMITED - 2017-01-19
HAMSARD 3248 LIMITED - 2011-06-23
37 Sun Street, LondonDissolved Corporate (1 parent)
Officer
2011-04-21 ~ 2011-06-21CIF 1072 - Director → ME
305
CREARE COMMUNICATIONS (UK) LIMITED - 2017-01-19
HAMSARD 3249 LIMITED - 2011-06-23
40a Station Road, Upminster, EssexDissolved Corporate (1 parent)
Officer
2011-05-05 ~ 2011-06-21CIF 1068 - Director → ME
306
QUEUE HOLDINGS (UK), LIMITED - 2008-01-09
The Scalpel, 18th Floor, 52 Lime Street, London, Lime Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2007-09-26 ~ 2007-11-07CIF 1250 - Director → ME
Officer
2007-09-26 ~ 2007-11-07CIF 539 - Secretary → ME
307
QUEUE INSURANCE BROKERS, LIMITED - 2008-01-09
The Scalpel 18th Floor, 52 Lime Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2007-09-26 ~ 2007-11-07CIF 1251 - Director → ME
Officer
2007-09-26 ~ 2007-11-07CIF 540 - Secretary → ME
308
HAMSARD 2643 LIMITED - 2003-07-07
MISSION KNIGHTSBRIDGE LIMITED - 2004-02-16
C/o Squires, Sanders & Dempsey Llp (nick Allen), 7 Devonshire Square, Cutlers Gardens, London, EnglandDissolved Corporate (3 parents)
Officer
2003-03-13 ~ 2003-07-04CIF 1631 - Nominee Director → ME
Officer
2003-03-13 ~ 2003-07-04CIF 947 - Nominee Secretary → ME
309
Squire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (2 parents)
Officer
2011-01-14 ~ 2015-07-31CIF 2259 - Director → ME
310
HAMSARD 2796 LIMITED - 2006-02-13
City Wharf, New Bailey Street, Manchester, Greater Manchester, United KingdomDissolved Corporate (1 parent)
Officer
2004-12-30 ~ 2006-02-03CIF 1486 - Nominee Director → ME
Officer
2004-12-30 ~ 2006-02-03CIF 801 - Nominee Secretary → ME
311
Birchin Court, 20 Birchin Lane, London, EnglandDissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-40,963 EUR2015-12-31
Officer
2002-12-11 ~ 2006-07-15CIF 58 - Secretary → ME
312
HAMSARD 3654 LIMITED - 2022-02-25
40 Wharfedale Road, Euroway Industrial Estate, Bradford, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2021-09-30 ~ 2022-02-25CIF 2320 - Director → ME
Person with significant control
2021-09-30 ~ 2022-02-25CIF 2706 - Ownership of voting rights - 75% or more → OE
CIF 2706 - Ownership of shares – 75% or more → OE
CIF 2706 - Right to appoint or remove directors → OE
313
HAMSARD 3653 LIMITED - 2022-02-25
40 Wharfedale Road, Euroway Industrial Estate, Bradford, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2021-09-29 ~ 2022-02-25CIF 2323 - Director → ME
Person with significant control
2021-09-29 ~ 2022-02-25CIF 2709 - Ownership of shares – 75% or more → OE
CIF 2709 - Ownership of voting rights - 75% or more → OE
CIF 2709 - Right to appoint or remove directors → OE
314
31 Castle Street, High Wycombe, BuckinghamshireDissolved Corporate (1 parent)
Officer
1998-08-25 ~ 2003-05-01CIF 993 - Secretary → ME
315
2 David Street, Leeds, West YorkshireDissolved Corporate (6 parents)
Total Assets Less Current Liabilities (Company account)
199 GBP2015-07-31
Officer
1998-04-22 ~ 2003-05-01CIF 994 - Secretary → ME
316
SHERATON SKYLINE (U.K.) LIMITED - 2006-12-05
HST (UK) LIMITED - 2014-10-30
10-11 Conduit Street, London, United KingdomDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2021-12-31
Officer
2006-05-03 ~ 2008-09-15CIF 18 - Secretary → ME
317
HHR UK HOLDINGS LIMITED - 2014-10-30
10-11 Conduit Street, London, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2006-03-07 ~ 2008-09-15CIF 19 - Secretary → ME
318
Kestrel Place, 41 Towngate Clifton, Brighouse, YorkshireDissolved Corporate (2 parents)
Officer
2004-04-06 ~ 2004-04-19CIF 1536 - Nominee Director → ME
Officer
2004-04-06 ~ 2004-04-19CIF 849 - Nominee Secretary → ME
319
Squire Sanders (uk) Llp (ref:csu) Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (3 parents)
Officer
2003-10-13 ~ 2004-01-23CIF 1586 - Director → ME
Officer
2003-10-13 ~ 2004-01-23CIF 900 - Secretary → ME
320
22-23 Old Burlington Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2005-10-06 ~ 2006-06-18CIF 1415 - Director → ME
Officer
2005-10-06 ~ 2006-06-18CIF 713 - Secretary → ME
321
PAROS INTELLECTUAL PROPERTY LIMITED - 2016-06-06
15 Springvale Terrace, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-4,352 GBP2024-12-31
Officer
2009-04-30 ~ 2009-05-06CIF 1128 - Director → ME
Officer
2009-04-30 ~ 2009-05-06CIF 416 - Secretary → ME
322
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
-1,573,833 GBP2019-12-31
Officer
2007-12-07 ~ 2007-12-18CIF 1232 - Director → ME
Officer
2007-12-07 ~ 2007-12-18CIF 521 - Secretary → ME
323
CAIRNGORM ACQUISITIONS 4 LIMITED - 2017-12-05
22 Cross Keys Close, Marylebone, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-325,445 GBP2022-03-31
Officer
2017-10-12 ~ 2017-11-07CIF 2207 - Director → ME
Person with significant control
2017-10-12 ~ 2017-11-07CIF 2605 - Right to appoint or remove directors → OE
CIF 2605 - Ownership of voting rights - 75% or more → OE
CIF 2605 - Ownership of shares – 75% or more → OE
324
INTELLIGENT FULFILMENT LIMITED - 2014-09-16
INTELLIGENT FULFILMENT (DKP) LIMITED - 2012-03-14
Unit 5 Lawford Heath Lane, Lawford Heath, Rugby, WarwickshireDissolved Corporate (2 parents)
Officer
2011-11-22 ~ 2011-11-24CIF 1009 - Director → ME
325
LEO FUND MANAGERS LIMITED - 2019-10-17
27 Hill Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
256,843 GBP2020-06-30
Officer
2000-01-14 ~ 2001-07-11CIF 990 - Secretary → ME
326
DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
HAMSARD 3125 LIMITED - 2008-09-10
DMAD MARKETING SERVICES LIMITED - 2008-09-17
The Old Post Office, 63 Saville Street, North Shields, Tyne & WearDissolved Corporate (2 parents)
Officer
2008-05-20 ~ 2008-10-23CIF 1196 - Director → ME
Officer
2008-05-20 ~ 2008-10-23CIF 485 - Secretary → ME
327
I2S SERVICES LIMITED - 2009-11-23
MASSA DISTRIBUTION LIMITED - 2008-10-10
MASSA DATA DISTRIBUTION LIMITED - 2004-06-09
Hill House 1, Little New Street, LondonDissolved Corporate (5 parents)
Officer
2003-10-16 ~ 2003-10-20CIF 1585 - Director → ME
Officer
2003-10-16 ~ 2003-10-20CIF 899 - Secretary → ME
328
106 Hampstead Road, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
46,390 GBP2018-04-30
Officer
1997-02-06 ~ 2004-07-20CIF 1829 - Secretary → ME
329
ELECTRICAL TRADE SUPPLIES LIMITED - 2009-12-03
Mazars Llp, 45 Church Street, BirminghamDissolved Corporate (4 parents)
Officer
2009-05-19 ~ 2009-06-02CIF 1122 - Director → ME
Officer
2009-05-19 ~ 2009-06-02CIF 410 - Secretary → ME
330
Unit 2 Guards Avenue, The Village, Caterham On The Hill, SurreyActive Corporate (3 parents)
Profit/Loss (Company account)
-4,024 GBP2024-01-01 ~ 2024-12-31
Officer
2006-05-19 ~ 2006-05-23CIF 1363 - Director → ME
Officer
2006-05-19 ~ 2006-05-23CIF 656 - Secretary → ME
331
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (3 parents, 1 offspring)
Officer
2008-07-30 ~ 2008-08-01CIF 1183 - Director → ME
Officer
2008-07-30 ~ 2008-08-01CIF 471 - Secretary → ME
332
Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, EnglandDissolved Corporate (1 parent)
Officer
2006-10-23 ~ 2006-10-23CIF 1337 - Director → ME
Officer
2006-10-23 ~ 2006-10-23CIF 630 - Secretary → ME
333
TRUSTMARQUE GROUP LIMITED - 2016-01-14
HAMSARD 2990 LIMITED - 2006-08-25
4th Floor Cumberland House, 15-17 Cumberland Place, SouthamptonDissolved Corporate
Officer
2006-01-11 ~ 2006-08-12CIF 1392 - Nominee Director → ME
Officer
2006-01-11 ~ 2006-08-12CIF 686 - Nominee Secretary → ME
334
47 Welbeck Street, LondonActive Corporate (4 parents)
Officer
2011-06-21 ~ 2011-06-29CIF 1043 - Director → ME
335
47 Welbeck Street, LondonActive Corporate (4 parents, 5 offsprings)
Officer
2011-06-21 ~ 2011-06-29CIF 1042 - Director → ME
336
47 Welbeck Street, LondonActive Corporate (4 parents)
Officer
2011-06-21 ~ 2011-06-29CIF 1044 - Director → ME
337
HAMSARD 3399 LIMITED - 2017-01-04
IMPERIAL MOBILITY UK LTD - 2024-02-07
Fradley Distribution Park Wood End Lane, Fradley Park, Lichfield, Staffordshire, EnglandActive Corporate (2 parents, 3 offsprings)
Officer
2016-02-24 ~ 2016-05-25CIF 2053 - Director → ME
338
Lankro Way, Eccles, ManchesterDissolved Corporate (3 parents)
Officer
2011-10-14 ~ 2011-10-31CIF 1020 - Director → ME
339
21 Bedford Square, LondonDissolved Corporate (4 parents)
Officer
2004-08-18 ~ 2006-07-20CIF 44 - Secretary → ME
340
HAMSARD 3319 LIMITED - 2013-12-17
Unit 2 Rudgate Business Park, Tockwith, YorkActive Corporate (4 parents)
Equity (Company account)
166,312 GBP2024-04-29
Officer
2013-09-10 ~ 2013-12-17CIF 1854 - Director → ME
341
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
2003-03-11 ~ 2003-03-24CIF 1635 - Director → ME
Officer
2003-03-11 ~ 2003-03-24CIF 952 - Secretary → ME
342
9 Cottage Leap, Rugby, Warwickshire, EnglandActive Corporate (5 parents)
Officer
2017-03-10 ~ 2017-03-23CIF 2229 - Director → ME
343
HAMSARD 3370 LIMITED - 2015-10-08
Canalside House Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire, United KingdomActive Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-02-29
Officer
2015-02-25 ~ 2015-10-08CIF 2074 - Director → ME
344
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents, 1 offspring)
Officer
2010-08-27 ~ 2010-08-31CIF 1685 - Director → ME
345
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents)
Officer
2010-08-27 ~ 2010-08-31CIF 1684 - Director → ME
346
HAMSARD 2661 LIMITED - 2004-07-07
EAGLE BURGMANN INDUSTRIES UK LIMITED - 2023-03-31
3 Wilton Drive, Tournament Fields, WarwickActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2021-12-31
Officer
2003-04-12 ~ 2004-05-01CIF 940 - Nominee Secretary → ME
347
HAMSARD 3022 LIMITED - 2007-02-07
Premier Place, 2 & A Half Devonshire Square, London, EnglandDissolved Corporate (8 parents)
Equity (Company account)
1,001,100 GBP2018-12-30
Officer
2006-09-13 ~ 2007-02-06CIF 1348 - Director → ME
Officer
2006-09-13 ~ 2007-05-01CIF 642 - Secretary → ME
348
PARAGON MORTGAGES (NO.16) LIMITED - 2007-07-26
51 Homer Road, Solihull, West MidlandsActive Corporate (3 parents, 9 offsprings)
Officer
2003-06-04 ~ 2003-06-04CIF 1613 - Director → ME
Officer
2003-06-04 ~ 2003-06-04CIF 928 - Secretary → ME
349
HAMSARD 2716 LIMITED - 2004-05-24
Ashby Road, Measham, Swadlincote, DerbyshireDissolved Corporate (2 parents)
Officer
2004-03-01 ~ 2004-05-24CIF 1552 - Nominee Director → ME
Officer
2004-03-01 ~ 2004-05-24CIF 865 - Nominee Secretary → ME
350
4th Floor Olympic House, Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1734 - Director → ME
351
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1733 - Director → ME
352
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1737 - Director → ME
353
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1738 - Director → ME
354
EASTBROOK STUDIOS LIMITED - 2020-11-11
HAMSARD 3579 LIMITED - 2020-09-23
Lakeside Road, Colnbrook, Slough, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2020-08-03 ~ 2020-09-22CIF 2112 - Director → ME
Person with significant control
2020-08-03 ~ 2020-09-22CIF 2505 - Right to appoint or remove directors → OE
CIF 2505 - Ownership of shares – 75% or more → OE
CIF 2505 - Ownership of voting rights - 75% or more → OE
355
HAMSARD 3594 LIMITED - 2020-11-12
Lakeside Road, Colnbrook, Slough, EnglandActive Corporate (2 parents)
Equity (Company account)
262,452 GBP2024-12-31
Officer
2020-09-29 ~ 2020-11-11CIF 2376 - Director → ME
Person with significant control
2020-09-29 ~ 2020-11-11CIF 2760 - Ownership of shares – 75% or more → OE
CIF 2760 - Right to appoint or remove directors → OE
CIF 2760 - Ownership of voting rights - 75% or more → OE
356
HAMSARD 3290 LIMITED - 2013-12-19
Etihad Stadium, Etihad Campus, ManchesterActive Corporate (6 parents)
Officer
2012-06-18 ~ 2014-02-03CIF 1898 - Director → ME
357
HAMSARD 3291 LIMITED - 2013-12-19
Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, EnglandActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-06-30
Officer
2012-06-18 ~ 2014-02-03CIF 1899 - Director → ME
358
EATONFIELD GROUP LIMITED - 2006-11-06
HAMSARD 3004 LIMITED - 2006-08-31
Haycroft Farm Peckforton Hall Lane, Spurstow, Near Tarporley, CheshireDissolved Corporate (1 parent)
Officer
2006-04-29 ~ 2006-09-13CIF 1365 - Nominee Director → ME
Officer
2006-04-29 ~ 2006-09-13CIF 658 - Nominee Secretary → ME
359
HAMSARD 3414 LIMITED - 2022-04-01
1 London Street, Reading, BerkshireActive Corporate (9 parents, 1 offspring)
Equity (Company account)
4,687,981 GBP2024-12-31
Officer
2016-06-20 ~ 2016-09-19CIF 2253 - Director → ME
360
HAMSARD 3415 LIMITED - 2022-04-01
1 London Street, Reading, BerkshireActive Corporate (9 parents, 3 offsprings)
Equity (Company account)
333,831 GBP2024-12-31
Officer
2016-06-20 ~ 2016-09-19CIF 2254 - Director → ME
361
197 Kingston Road, Epsom, SurreyDissolved Corporate (2 parents)
Equity (Company account)
-99,129 EUR2021-12-31
Officer
2004-09-03 ~ 2013-12-19CIF 152 - Secretary → ME
362
C/o Pkf (uk) Llp, Pannell House, 6 Queen Street, Leeds, United KingdomDissolved Corporate (2 parents)
Officer
2009-02-17 ~ 2009-02-24CIF 1146 - Director → ME
Officer
2009-02-17 ~ 2009-02-24CIF 434 - Secretary → ME
363
ELIOR UK HOLDINGS LIMITED - 2012-04-30
ELIANCE EVENTS LIMITED - 2012-03-20
HAMSARD 2761 LIMITED - 2004-09-23
The Courtyard, Catherine Street, Macclesfield, CheshireDissolved Corporate (3 parents, 1 offspring)
Officer
2004-06-30 ~ 2004-10-15CIF 1523 - Director → ME
Officer
2004-06-30 ~ 2004-10-15CIF 838 - Secretary → ME
364
Leytonstone House, 3 Hanbury Drive, Leytonstone, London, EnglandActive Corporate (4 parents, 6 offsprings)
Equity (Company account)
61,359 GBP2024-03-31
Officer
2009-10-19 ~ 2009-11-11CIF 1748 - Director → ME
365
HAMSARD 3630 LIMITED - 2021-05-27
Unit 5 Royal Mills, Redhill Street, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
-15,058 GBP2024-05-31
Officer
2021-02-26 ~ 2021-05-25CIF 2340 - Director → ME
Person with significant control
2021-02-26 ~ 2021-05-26CIF 2727 - Ownership of voting rights - 75% or more → OE
CIF 2727 - Right to appoint or remove directors → OE
CIF 2727 - Ownership of shares – 75% or more → OE
366
Unit E & F2 Llys-y-dderwen, Ffordd Gelli Morgan, Parc Menai, Bangor, WalesActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-2,935,683 GBP2024-12-31
Officer
2006-09-15 ~ 2006-09-28CIF 1342 - Director → ME
Officer
2006-09-15 ~ 2006-09-28CIF 635 - Secretary → ME
367
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents)
Officer
2011-05-10 ~ 2011-05-11CIF 1063 - Director → ME
368
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents, 1 offspring)
Officer
2011-05-09 ~ 2011-05-11CIF 1064 - Director → ME
369
Winnington House 2 Woodberry Grove, North Finchley, LondonDissolved Corporate (1 parent)
Officer
2004-07-05 ~ 2005-10-19CIF 45 - Secretary → ME
370
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (4 parents)
Officer
2002-11-22 ~ 2002-11-26CIF 960 - Secretary → ME
371
27 Farm Street, LondonDissolved Corporate (2 parents)
Officer
2008-06-12 ~ 2008-06-12CIF 1188 - Director → ME
Officer
2008-06-12 ~ 2008-06-12CIF 477 - Secretary → ME
372
The Enza Building, Leacroft Road Risley, Warrington, CheshireDissolved Corporate (3 parents)
Equity (Company account)
2,001 GBP2018-12-31
Officer
2005-03-11 ~ 2005-03-11CIF 1457 - Director → ME
Officer
2005-03-11 ~ 2005-03-11CIF 763 - Secretary → ME
373
ENPURE HOLDINGS LIMITED - 2012-11-01
HAMSARD 3016 LIMITED - 2006-12-08
Benson House, 33 Wellington Street, Leeds, West YorkshireDissolved Corporate (2 parents)
Officer
2006-09-13 ~ 2006-11-24CIF 1346 - Director → ME
Officer
2006-09-13 ~ 2006-11-24CIF 639 - Secretary → ME
374
HAMSARD 2802 LIMITED - 2005-04-19
Audrey House, 16-20 Ely Place, LondonDissolved Corporate (1 parent)
Officer
2004-12-30 ~ 2005-04-12CIF 1485 - Nominee Director → ME
Officer
2004-12-30 ~ 2005-04-12CIF 800 - Nominee Secretary → ME
375
Michelin House Third Floor, 81 Fulham Road, London, EnglandDissolved Corporate (1 parent)
Officer
2006-01-26 ~ 2006-02-02CIF 1385 - Director → ME
Officer
2006-01-26 ~ 2006-02-02CIF 679 - Secretary → ME
376
HAMSARD 3474 LIMITED - 2018-02-13
ESG ASSETS LIMITED - 2020-11-13
ABPROP INVESTMENTS LIMITED - 2020-10-27
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
6,729,351 GBP2024-06-25
Officer
2017-10-16 ~ 2018-02-13CIF 2202 - Director → ME
Person with significant control
2017-10-16 ~ 2018-02-13CIF 2600 - Ownership of shares – 75% or more → OE
CIF 2600 - Right to appoint or remove directors → OE
CIF 2600 - Ownership of voting rights - 75% or more → OE
377
HAMSARD 3157 LIMITED - 2015-03-17
Oxford House Oxford Road, Guiseley, Leeds, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
4,811,048 GBP2025-03-31
Officer
2009-01-15 ~ 2009-04-01CIF 1153 - Director → ME
Officer
2009-01-15 ~ 2009-04-01CIF 441 - Secretary → ME
2009-04-01 ~ 2009-06-04CIF 997 - Secretary → ME
378
HAMSARD 3213 LIMITED - 2012-03-19
STOBART ESTATES HOLDINGS LIMITED - 2022-04-06
C/o Interpath Ltd, 10 Fleet Place, LondonLiquidation Corporate (3 parents)
Officer
2010-05-07 ~ 2010-05-11CIF 1701 - Director → ME
379
STOBART HOLDINGS LIMITED - 2022-04-06
HAMSARD 3212 LIMITED - 2012-04-05
C/o Interpath Ltd 10, Fleet Place, LondonLiquidation Corporate (3 parents)
Officer
2010-05-07 ~ 2010-05-11CIF 1702 - Director → ME
380
BATELY LIMITED - 2005-11-01
5th Floor 86 Jermyn Street, LondonDissolved Corporate (3 parents)
Officer
2006-06-08 ~ 2013-09-20CIF 234 - Secretary → ME
381
HAMSARD 3047 LIMITED - 2007-05-16
Audrey House, 16-20 Ely Place, London, EnglandDissolved Corporate (2 parents)
Cash at bank and in hand (Company account)
13,839 GBP2016-12-31
Officer
2006-12-14 ~ 2007-05-22CIF 1322 - Nominee Director → ME
Officer
2006-12-14 ~ 2007-05-22CIF 614 - Nominee Secretary → ME
382
ESTERFORM HOLDINGS LIMITED - 2014-12-12
HAMSARD 3057 LIMITED - 2007-05-30
Esterform Packaging, Boraston Lane, Tenbury Wells, WorcestershireActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-12,765,000 GBP2024-09-27
Officer
2006-12-05 ~ 2007-03-30CIF 1332 - Director → ME
Officer
2006-12-05 ~ 2007-03-30CIF 624 - Secretary → ME
383
C12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne And WearDissolved Corporate (2 parents)
Officer
2003-12-19 ~ 2007-03-27CIF 49 - Secretary → ME
384
One Central Boulevard, Shirley, Solihull, EnglandDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
3 GBP2023-03-31
Officer
2010-08-31 ~ 2010-09-02CIF 1682 - Director → ME
385
122-126 Tooley Street, London, United KingdomDissolved Corporate (3 parents)
Officer
2002-10-16 ~ 2006-07-15CIF 60 - Secretary → ME
386
HAMSARD 3328 LIMITED - 2014-04-17
Part 7th Floor, North Block, 55 Baker Street, London, United KingdomActive Corporate (3 parents)
Officer
2013-12-04 ~ 2014-04-16CIF 1847 - Director → ME
387
EVENTUS DEVELOPMENTS LIMITED - 2009-12-30
AINSCOUGH JOHNSTON PROPERTIES LIMITED - 2009-07-08
AINSCOUGH JOHNSTON LIMITED - 2007-08-28
Unit 9 Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, EnglandActive Corporate (1 parent, 2 offsprings)
Equity (Company account)
130,485 GBP2024-09-29
Officer
2007-08-20 ~ 2008-09-30CIF 1257 - Director → ME
Officer
2007-08-20 ~ 2008-09-30CIF 547 - Secretary → ME
388
TEAM 17 GROUP LIMITED - 2018-05-17
TEAM17 GROUP PLC - 2025-01-31
TEAM17 GROUP LIMITED - 2018-05-17
HAMSARD 3484 LIMITED - 2018-05-04
3 Red Hall Avenue, Paragon Business Park, Wakefield, EnglandActive Corporate (6 parents, 3 offsprings)
Officer
2018-02-14 ~ 2018-04-30CIF 2194 - Director → ME
Person with significant control
2018-02-14 ~ 2018-04-30CIF 2592 - Right to appoint or remove directors → OE
CIF 2592 - Ownership of shares – 75% or more → OE
CIF 2592 - Ownership of voting rights - 75% or more → OE
389
EXPRESS PARTSTORE LIMITED - 2021-01-07
The College Business Park, Ripon, North YorkshireActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2005-01-28 ~ 2005-01-28CIF 1472 - Director → ME
Officer
2005-01-28 ~ 2005-01-28CIF 786 - Secretary → ME
390
HAMSARD 3314 LIMITED - 2014-01-08
Kingsway North, Team Valley Trading Estate, GatesheadActive Corporate (8 parents, 1 offspring)
Officer
2013-07-11 ~ 2013-10-02CIF 1861 - Director → ME
391
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
2006-06-22 ~ 2007-10-30CIF 1361 - Director → ME
Officer
2006-06-22 ~ 2007-09-03CIF 654 - Secretary → ME
392
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (3 parents)
Officer
2008-05-22 ~ 2008-06-11CIF 1191 - Director → ME
Officer
2008-05-22 ~ 2008-06-11CIF 480 - Secretary → ME
393
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (3 parents)
Officer
2008-02-07 ~ 2008-03-04CIF 1220 - Director → ME
Officer
2008-02-07 ~ 2008-02-29CIF 509 - Secretary → ME
394
EXTRA MSA FORECOURTS BURTLEY WOOD LIMITED - 2006-01-31
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
2005-11-23 ~ 2005-12-02CIF 1399 - Director → ME
Officer
2005-11-23 ~ 2005-12-02CIF 693 - Secretary → ME
395
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (3 parents)
Officer
2008-05-22 ~ 2008-06-11CIF 1192 - Director → ME
Officer
2008-05-22 ~ 2008-06-11CIF 481 - Secretary → ME
396
HAMSARD 3287 LIMITED - 2012-09-20
Unit A Don Pedro Avenue, Normanton Industrial Estate, Normanton, EnglandDissolved Corporate (3 parents)
Equity (Company account)
18,716 GBP2021-12-31
Officer
2012-05-04 ~ 2012-08-01CIF 1834 - Director → ME
397
Calder & Co, 30 Orange Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-992 GBP2025-08-31
Officer
2003-02-17 ~ 2003-02-20CIF 1641 - Director → ME
Officer
2003-02-17 ~ 2003-02-20CIF 958 - Secretary → ME
398
HAMSARD 3017 LIMITED - 2006-10-16
KITBAG LIMITED - 2016-04-05
Stubbs Mill, 3 Upper Kirby Street, Manchester, United KingdomActive Corporate (5 parents, 2 offsprings)
Officer
2006-09-13 ~ 2006-10-13CIF 1343 - Director → ME
Officer
2006-09-13 ~ 2006-10-13CIF 636 - Secretary → ME
399
FARMDALE DEVELOPMENTS - 2025-10-08
19 Leyden Street, LondonActive Corporate (2 parents)
Officer
2005-01-19 ~ 2007-02-09CIF 34 - Secretary → ME
400
3 Gower Street, London, United KingdomDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
0 GBP2017-12-31
Officer
2005-03-11 ~ 2007-09-19CIF 27 - Secretary → ME
401
FORMALIZER LIMITED - 1997-04-02
FRIEDMAN, BILLINGS, RAMSEY UK LTD. - 1997-04-24
FRIEDMAN, BILLINGS, RAMSEY INTERNATIONAL, LTD. - 2010-01-19
No 1 Dorset Street, Southampton, HampshireDissolved Corporate (3 parents)
Officer
2002-05-01 ~ 2004-09-30CIF 1826 - Secretary → ME
402
HAMSARD 3709 LIMITED - 2024-01-17
2nd Floor, Fourways House, 57 Hilton Street, Manchester, EnglandActive Corporate (7 parents)
Officer
2022-12-20 ~ 2023-06-14CIF 2270 - Director → ME
Person with significant control
2022-12-20 ~ 2023-06-14CIF 2656 - Right to appoint or remove directors → OE
CIF 2656 - Ownership of voting rights - 75% or more → OE
CIF 2656 - Ownership of shares – 75% or more → OE
403
Unit 10 Longbow Close, Bradley, HuddersfieldDissolved Corporate (3 parents)
Officer
2004-01-28 ~ 2004-02-18CIF 1563 - Director → ME
Officer
2004-01-28 ~ 2004-02-18CIF 877 - Secretary → ME
404
DEEPING WIND LIMITED - 2004-12-29
5th Floor, 20 Fenchurch Street, London, EnglandActive Corporate (6 parents)
Officer
2004-03-19 ~ 2004-04-06CIF 1542 - Director → ME
Officer
2004-03-19 ~ 2004-04-06CIF 855 - Secretary → ME
405
C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United KingdomActive Corporate (9 parents)
Equity (Company account)
1 GBP2017-08-31
Officer
2008-03-12 ~ 2008-03-12CIF 1208 - Director → ME
Officer
2008-03-12 ~ 2008-03-12CIF 497 - Secretary → ME
406
HAMSARD 2797 LIMITED - 2005-06-27
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, BuckinghamshireDissolved Corporate (2 parents)
Officer
2004-12-30 ~ 2005-04-01CIF 1483 - Nominee Director → ME
Officer
2004-12-30 ~ 2005-04-01CIF 798 - Nominee Secretary → ME
407
15-17 Grosvenor Gardens, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2017-12-31
Officer
2012-06-14 ~ 2016-03-11CIF 106 - Secretary → ME
408
Westrock Millennium Way West, Phoenix Centre, Nottingham, United KingdomActive Corporate (3 parents)
Officer
2004-11-18 ~ 2004-11-29CIF 1493 - Director → ME
Officer
2004-11-18 ~ 2004-11-29CIF 808 - Secretary → ME
409
IMPERIDOR LIMITED - 2000-03-22
HAMSARD 2107 LIMITED - 2000-02-18
Glazers, 843 Finchley Road, LondonActive Corporate (1 parent, 1 offspring)
Equity (Company account)
-12,891 GBP2024-12-31
Officer
2000-01-26 ~ 2003-02-24CIF 1654 - Director → ME
Officer
2000-01-26 ~ 2003-02-24CIF 989 - Secretary → ME
410
SAUDI GULF LUXURY TRADE FAIR LIMITED - 2010-08-27
FAIRBANKS PRODUCTIONS LTD - 2011-07-01
37 Warren Street, LondonDissolved Corporate
Officer
2008-02-27 ~ 2008-03-06CIF 1211 - Director → ME
Officer
2008-02-27 ~ 2008-03-06CIF 500 - Secretary → ME
411
26 Priestgate, Peterborough, EnglandDissolved Corporate
Officer
2009-11-19 ~ 2009-12-18CIF 1743 - Director → ME
412
2 Gregory St, Hyde, Cheshire, EnglandDissolved Corporate (3 parents)
Officer
2010-02-04 ~ 2010-02-09CIF 1660 - Director → ME
413
HAMSARD 3567 LIMITED - 2020-07-02
C/o Interpath Advisory 4th Floor, Tailors Corner Thirsk Row, LeedsDissolved Corporate (5 parents)
Officer
2020-06-15 ~ 2020-06-17CIF 2119 - Director → ME
Person with significant control
2020-06-15 ~ 2020-06-17CIF 2512 - Ownership of voting rights - 75% or more → OE
CIF 2512 - Ownership of shares – 75% or more → OE
CIF 2512 - Right to appoint or remove directors → OE
414
Acre House, 11-15 William Road, LondonDissolved Corporate (2 parents)
Officer
2011-10-25 ~ 2011-12-09CIF 1018 - Director → ME
415
RAGROW LIMITED - 2017-01-26
Suite 1 372 Old Street, London, EnglandDissolved Corporate (2 parents)
Officer
2014-02-13 ~ 2017-01-03CIF 383 - Secretary → ME
416
HAMSARD 2669 LIMITED - 2003-11-19
81 Station Road, Marlow, BuckinghamshireDissolved Corporate (2 parents)
Officer
2003-07-09 ~ 2003-11-03CIF 1604 - Nominee Director → ME
Officer
2003-07-09 ~ 2005-01-26CIF 922 - Nominee Secretary → ME
417
SCBP WORLDWIDE LIMITED - 2004-07-27
Sea Containers, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2004-06-30 ~ 2004-08-05CIF 1522 - Director → ME
Officer
2004-06-30 ~ 2004-08-05CIF 837 - Secretary → ME
418
C/o Laytons Llp, 2 More London Riverside, LondonDissolved Corporate (5 parents)
Equity (Company account)
0 GBP2017-05-31
Officer
2010-05-12 ~ 2010-07-23CIF 1700 - Director → ME
419
HAMSARD 3354 LIMITED - 2015-04-15
Lewis Building, Bull Street, Birmingham, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
431,884 GBP2024-12-31
Officer
2014-10-09 ~ 2015-03-19CIF 2087 - Director → ME
420
HAMSARD 3356 LIMITED - 2015-04-15
Lewis Building, Bull Street, Birmingham, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
5,504,135 GBP2024-12-31
Officer
2014-11-10 ~ 2015-03-18CIF 2083 - Director → ME
421
HAMSARD 3400 LIMITED - 2016-07-13
4th Floor, Heathrow Approach, 470 London Road, Slough, EnglandDissolved Corporate (4 parents, 4 offsprings)
Officer
2016-02-24 ~ 2016-06-08CIF 2054 - Director → ME
422
HAMSARD 3401 LIMITED - 2016-07-13
4th Floor, Heathrow Approach, 470 London Road, Slough, EnglandDissolved Corporate (5 parents, 1 offspring)
Officer
2016-02-24 ~ 2016-07-08CIF 2056 - Director → ME
423
HAMSARD 3403 LIMITED - 2016-07-13
4th Floor, Heathrow Approach, 470 London Road, Slough, EnglandDissolved Corporate (5 parents)
Officer
2016-02-24 ~ 2016-07-08CIF 2057 - Director → ME
424
99 Gresham Street, LondonDissolved Corporate (5 parents)
Officer
2008-04-30 ~ 2008-05-01CIF 1199 - Director → ME
Officer
2008-04-30 ~ 2008-05-01CIF 488 - Secretary → ME
425
Prospect Road, Haywood Forge, Halesowen, West MidlandsActive Corporate (8 parents, 2 offsprings)
Officer
2011-11-15 ~ 2011-11-28CIF 1012 - Director → ME
426
FOLKES INVESTMENTS LTD - 2014-06-04
HAMSARD 3270 LIMITED - 2013-01-07
Forge House, Dudley Road, Stourbridge, West Midlands, United KingdomActive Corporate (8 parents, 1 offspring)
Officer
2011-11-15 ~ 2011-11-28CIF 1011 - Director → ME
427
Forge House, Dudley Road, Lye, West Midlands, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2011-11-15 ~ 2011-11-28CIF 1014 - Director → ME
428
19d Cobbett Road, Burntwood Business Park, Burntwood, EnglandActive Corporate (4 parents, 2 offsprings)
Profit/Loss (Company account)
-2,470,005 GBP2024-01-01 ~ 2024-12-31
Officer
2009-05-19 ~ 2009-09-07CIF 1123 - Director → ME
Officer
2009-05-19 ~ 2009-09-07CIF 411 - Secretary → ME
429
West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
89,369 GBP2024-03-31
Officer
2005-03-31 ~ 2005-04-01CIF 1450 - Director → ME
Officer
2005-03-31 ~ 2005-04-01CIF 750 - Secretary → ME
430
VR ENGINEERING LTD - 2018-02-01
71 Drayton Gardens, Flat 1, London, EnglandDissolved Corporate (1 parent)
Officer
2012-03-26 ~ 2016-09-02CIF 331 - Secretary → ME
431
PEARESWOOD LIMITED - 2004-08-27
5 The Green, Richmond, EnglandActive Corporate (1 parent)
Equity (Company account)
210,293 EUR2017-12-31
Officer
2005-01-21 ~ 2008-12-30CIF 32 - Secretary → ME
432
FORBO FLOORS UK LIMITED - 2015-01-05
HAMSARD 3347 LIMITED - 2014-10-09
High Holborn Road, Ripley, DerbyshireActive Corporate (5 parents, 3 offsprings)
Officer
2014-09-02 ~ 2014-10-09CIF 2088 - Director → ME
433
C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United KingdomActive Corporate (1 parent, 11 offsprings)
Equity (Company account)
1 GBP2025-03-31
Officer
2012-08-21 ~ 2012-08-22CIF 1878 - Director → ME
434
10 Paternoster Square, London, EnglandDissolved Corporate (3 parents)
Officer
2009-12-02 ~ 2012-10-01CIF 1932 - Director → ME
435
PROACTIVE SPORTS GROUP PLC - 2004-07-21
HAMSARD 2277 LIMITED - 2001-03-16
Oakwood House, 414-422 Hackney Road, LondonActive Corporate (4 parents, 4 offsprings)
Equity (Company account)
21,835,824 GBP2023-08-31
Officer
2001-01-22 ~ 2001-04-23CIF 987 - Secretary → ME
436
CHRISTY HOLDINGS LIMITED - 2011-10-26
HAMSARD 3031 LIMITED - 2008-07-07
55 Baker Street, LondonDissolved Corporate (2 parents)
Officer
2006-09-12 ~ 2007-01-05CIF 1352 - Nominee Director → ME
Officer
2006-09-12 ~ 2007-01-05CIF 645 - Nominee Secretary → ME
437
5 The Green, Richmond, SurreyActive Corporate (2 parents)
Equity (Company account)
2,065,969 ARS2018-12-31
Officer
2006-08-31 ~ 2007-09-28CIF 13 - Secretary → ME
2002-05-22 ~ 2002-09-12CIF 2 - Secretary → ME
438
HAMSARD 3746 LIMITED - 2024-03-07
7th Floor 21 Lombard Street, London, EnglandActive Corporate (2 parents)
Officer
2024-02-01 ~ 2024-03-07CIF 2018 - Director → ME
Person with significant control
2024-02-01 ~ 2024-03-07CIF 2471 - Ownership of voting rights - 75% or more → OE
CIF 2471 - Right to appoint or remove directors → OE
CIF 2471 - Ownership of shares – 75% or more → OE
439
CIENTIFICA LIMITED - 2013-11-04
HAMSARD 2615 LIMITED - 2003-03-19
Riverside Jubilee Way, Grange Moor, Wakefield, West YorkshireDissolved Corporate (2 parents)
Officer
2005-09-28 ~ 2009-10-01CIF 1760 - Secretary → ME
440
HAMSARD 3320 LIMITED - 2013-11-27
New Chartford House, Centurion Way, Cleckheaton, West YorkshireDissolved Corporate (1 parent)
Officer
2013-09-10 ~ 2013-11-27CIF 1853 - Director → ME
441
100 Pall Mall, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-02-09 ~ 2012-05-02CIF 1931 - Director → ME
442
FRONT ROW PRODUCTIONS IV LIMITED - 2011-09-19
HAMSARD 3240 LIMITED - 2011-01-24
C/o Front Row Partners Limited, 100 Pall Mall, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-21 ~ 2011-02-01CIF 1093 - Director → ME
443
HAMSARD 3238 LIMITED - 2011-01-24
FRONT ROW PRODUCTIONS II LIMITED - 2011-05-09
C/o Front Row Partners Limited, 100 Pall Mall, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-21 ~ 2011-02-01CIF 1091 - Director → ME
444
100 Pall Mall, St James, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-04 ~ 2011-01-17CIF 1096 - Director → ME
445
Hammonds Llp (ref: Sdw), Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-06-30
Officer
2008-05-21 ~ 2008-05-21CIF 1193 - Director → ME
Officer
2008-05-21 ~ 2008-05-21CIF 482 - Secretary → ME
446
Baker Tilly, 6th Floor 25 Farrington Street, LondonDissolved Corporate (6 parents)
Officer
2005-02-11 ~ 2005-02-11CIF 1471 - Director → ME
Officer
2005-02-11 ~ 2005-02-11CIF 785 - Secretary → ME
447
HAMSARD 3286 LIMITED - 2012-07-31
25 Hornsby Square, Southfields Business Park, Basildon, EssexActive Corporate (5 parents)
Equity (Company account)
1,573,641 GBP2024-03-31
Officer
2012-05-04 ~ 2012-07-31CIF 1902 - Director → ME
448
HAMSARD 2964 LIMITED - 2006-01-06
77a High Street, East Grinstead, West SussexActive Corporate (4 parents)
Equity (Company account)
254,309 GBP2024-03-31
Officer
2005-10-31 ~ 2005-12-30CIF 703 - Nominee Secretary → ME
449
COLOURS COLLECTION CO. LTD. - 2004-02-03
C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, EnglandActive Corporate (6 parents)
Equity (Company account)
1,170,443 GBP2024-12-31
Officer
2004-04-01 ~ 2005-02-18CIF 48 - Secretary → ME
450
A R HOLDINGS LIMITED - 2011-01-14
Station Road, Thirsk, North YorkshireActive Corporate
Officer
2007-03-14 ~ 2007-03-14CIF 1298 - Director → ME
Officer
2007-03-14 ~ 2007-03-14CIF 589 - Secretary → ME
451
BARWICK INVESTMENTS (LEEDS) HOLDINGS LIMITED - 2023-04-20
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater ManchesterDissolved Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
101 GBP2016-06-30
Officer
2012-02-28 ~ 2012-03-15CIF 1920 - Director → ME
452
4 Bridgnorth Road, Stourton, Stourbridge, West MidlandsDissolved Corporate (4 parents)
Officer
2010-03-31 ~ 2010-04-13CIF 1709 - Director → ME
453
HAMSARD 3171 LIMITED - 2009-07-21
102 Chertsey Road, Twickenham, MiddlesexDissolved Corporate (1 parent)
Equity (Company account)
4,570 GBP2022-06-30
Officer
2009-06-05 ~ 2009-07-13CIF 1120 - Director → ME
Officer
2009-06-05 ~ 2009-07-13CIF 408 - Secretary → ME
454
Suite 105, Viglen House Alperton Lane, Wembley, London, United KingdomDissolved Corporate (2 parents)
Officer
2008-03-20 ~ 2009-03-05CIF 6 - Secretary → ME
455
C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West MidlandsDissolved Corporate (5 parents, 1 offspring)
Officer
2008-09-04 ~ 2008-09-12CIF 1181 - Director → ME
Officer
2008-09-04 ~ 2008-09-12CIF 469 - Secretary → ME
456
HAMSARD 3369 LIMITED - 2015-11-20
Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire, EnglandActive Corporate (5 parents, 8 offsprings)
Officer
2015-02-25 ~ 2015-10-21CIF 2075 - Director → ME
457
GCH CAPITAL LIMITED - 2017-11-14
2 Castle Business Village, Station Road, Hampton, MiddlesexActive Corporate (3 parents, 15 offsprings)
Profit/Loss (Company account)
639,650 GBP2022-01-01 ~ 2022-12-31
Officer
2010-03-23 ~ 2010-03-24CIF 1711 - Director → ME
458
GEAR4MUSIC (HOLDINGS) LIMITED - 2015-05-28
HAMSARD 3269 LIMITED - 2012-04-12
GEAR 4 MUSIC (HOLDINGS) LIMITED - 2015-05-28
Holgate Park Drive, York, United KingdomActive Corporate (6 parents, 1 offspring)
Officer
2011-09-26 ~ 2012-01-23CIF 1026 - Director → ME
459
HAMSARD 3771 LIMITED - 2024-08-08
4 Victoria Place, Holbeck, Leeds, EnglandActive Corporate (4 parents)
Officer
2024-05-21 ~ 2024-08-05CIF 1996 - Director → ME
Person with significant control
2024-05-21 ~ 2024-08-05CIF 2449 - Ownership of shares – 75% or more → OE
CIF 2449 - Ownership of voting rights - 75% or more → OE
CIF 2449 - Right to appoint or remove directors → OE
460
10 Fleet Place, LondonDissolved Corporate (4 parents)
Officer
2007-08-14 ~ 2007-08-20CIF 1260 - Director → ME
Officer
2007-08-14 ~ 2007-08-20CIF 550 - Secretary → ME
461
16 Palace Street, C/o Mcap Global Finance (uk) Llp, London, EnglandConverted / Closed Corporate (4 parents)
Officer
2007-08-14 ~ 2007-08-20CIF 1261 - Director → ME
Officer
2007-08-14 ~ 2007-08-20CIF 551 - Secretary → ME
462
15 Canada Square, LondonDissolved Corporate (4 parents)
Officer
2007-11-05 ~ 2007-11-05CIF 1243 - Director → ME
Officer
2007-11-05 ~ 2007-11-05CIF 532 - Secretary → ME
463
HAMSARD 3193 LIMITED - 2010-06-18
Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, EnglandDissolved Corporate (4 parents)
Officer
2009-10-12 ~ 2010-03-22CIF 1753 - Director → ME
464
HAMSARD 3021 LIMITED - 2006-11-30
West Point, Old Trafford, ManchesterDissolved Corporate (3 parents)
Officer
2006-09-13 ~ 2006-11-29CIF 1347 - Director → ME
Officer
2006-09-13 ~ 2006-11-29CIF 640 - Secretary → ME
465
HAMSARD 3039 LIMITED - 2007-04-23
7 St Petersgate, Stockport, CheshireDissolved Corporate (1 parent)
Officer
2006-12-13 ~ 2007-04-20CIF 1326 - Nominee Director → ME
Officer
2006-12-13 ~ 2007-04-20CIF 619 - Nominee Secretary → ME
466
HAMSARD 3722 LIMITED - 2023-10-13
Ground Floor, 77 Charlotte Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-164,911 GBP2024-03-31
Officer
2023-06-21 ~ 2023-10-13CIF 2043 - Director → ME
Person with significant control
2023-06-21 ~ 2023-10-13CIF 2496 - Ownership of voting rights - 75% or more → OE
CIF 2496 - Ownership of shares – 75% or more → OE
CIF 2496 - Right to appoint or remove directors → OE
467
HAMSARD 3721 LIMITED - 2023-10-13
77 Ground Floor, Charlotte Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-383,289 GBP2024-03-31
Officer
2023-06-21 ~ 2023-10-13CIF 2042 - Director → ME
Person with significant control
2023-06-21 ~ 2023-10-13CIF 2495 - Right to appoint or remove directors → OE
CIF 2495 - Ownership of shares – 75% or more → OE
CIF 2495 - Ownership of voting rights - 75% or more → OE
468
HAMSARD 3720 LIMITED - 2023-10-13
77 Charlotte Street, London, United KingdomActive Corporate (6 parents, 1 offspring)
Equity (Company account)
55,960 GBP2024-03-31
Officer
2023-06-21 ~ 2023-10-13CIF 2041 - Director → ME
Person with significant control
2023-06-21 ~ 2023-10-13CIF 2494 - Ownership of shares – 75% or more → OE
CIF 2494 - Right to appoint or remove directors → OE
CIF 2494 - Ownership of voting rights - 75% or more → OE
469
HAMSARD 2633 LIMITED - 2003-06-10
E ENERGY LIMITED - 2012-05-15
Squire Patton Boggs (uk) Llp (ref:csu) Rutland House 148, Edmund Street, Birmingham, West MidlandsActive Corporate (7 parents)
Officer
2003-03-13 ~ 2003-05-20CIF 1626 - Nominee Director → ME
Officer
2003-03-13 ~ 2003-11-04CIF 951 - Nominee Secretary → ME
470
HAMSARD 3172 LIMITED - 2011-03-24
Middlecote Station Road, Middleton On The Wolds, YorkshireDissolved Corporate (2 parents)
Officer
2009-06-05 ~ 2009-07-21CIF 1121 - Director → ME
Officer
2009-06-05 ~ 2009-07-21CIF 409 - Secretary → ME
471
HAMSARD 3541 LIMITED - 2020-03-04
The Hub, Gelderd Lane, Leeds, EnglandActive Corporate (7 parents, 1 offspring)
Profit/Loss (Company account)
12,817,328 GBP2024-02-29 ~ 2025-02-28
Officer
2019-07-03 ~ 2019-07-30CIF 2145 - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-30CIF 2543 - Right to appoint or remove directors → OE
CIF 2543 - Ownership of shares – 75% or more → OE
CIF 2543 - Ownership of voting rights - 75% or more → OE
472
HAMSARD 3645 LIMITED - 2021-10-22
INTERPRES BIDCO LIMITED - 2025-01-30
County Gates, Ashton Road, Bristol, EnglandActive Corporate (5 parents, 5 offsprings)
Equity (Company account)
1 GBP2021-12-31
Officer
2021-06-29 ~ 2021-10-22CIF 2329 - Director → ME
Person with significant control
2021-06-29 ~ 2021-12-15CIF 2717 - Right to appoint or remove directors → OE
CIF 2717 - Ownership of voting rights - 75% or more → OE
CIF 2717 - Ownership of shares – 75% or more → OE
473
NEVERBLUE EUROPE LIMITED - 2015-06-09
First Floor Templeback, 10 Temple Back, Bristol, United KingdomActive Corporate (2 parents)
Equity (Company account)
527,613 GBP2020-12-31
Officer
2012-05-03 ~ 2012-05-11CIF 1905 - Director → ME
474
197 Kingston Road, Epsom, SurreyDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
18,525 EUR2022-12-31
Officer
2004-09-13 ~ 2014-02-10CIF 151 - Secretary → ME
475
Middleton House, Westland Road, LeedsDissolved Corporate (5 parents)
Officer
2012-08-21 ~ 2012-08-31CIF 1879 - Director → ME
476
Middleton House, Westland Road, LeedsActive Corporate (8 parents)
Officer
2011-03-30 ~ 2011-04-14CIF 1077 - Director → ME
477
Middleton House, Westland Road, LeedsActive Corporate (4 parents, 1 offspring)
Officer
2011-04-08 ~ 2011-04-14CIF 1076 - Director → ME
478
GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
HAMSARD 3391 LIMITED - 2016-03-03
147 Scudamore Road, Leicester, EnglandActive Corporate (4 parents, 4 offsprings)
Officer
2015-12-04 ~ 2016-03-03CIF 2058 - Director → ME
479
64 New Cavendish Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-174,678 GBP2019-12-31
Officer
2005-11-08 ~ 2015-03-03CIF 243 - Secretary → ME
480
HAMSARD 2751 LIMITED - 2004-11-01
1030 Europa Boulevard, Westbrook, Warrington, Cheshire, EnglandDissolved Corporate (2 parents)
Officer
2004-07-06 ~ 2004-11-01CIF 1516 - Nominee Director → ME
Officer
2004-07-06 ~ 2004-11-01CIF 831 - Nominee Secretary → ME
481
Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, EnglandActive Corporate (4 parents)
Officer
2008-02-12 ~ 2008-03-06CIF 1218 - Director → ME
Officer
2008-02-12 ~ 2008-03-06CIF 507 - Secretary → ME
482
The Old Forge, High Street, Henley-in-arden, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
7,896,810 GBP2022-09-30
Officer
2004-09-15 ~ 2004-10-15CIF 1504 - Director → ME
Officer
2004-09-15 ~ 2004-09-29CIF 819 - Secretary → ME
2004-09-29 ~ 2004-10-15CIF 1787 - Secretary → ME
483
HAMSARD 2683 LIMITED - 2004-05-28
Norcliffe House, Station Road, WilmslowDissolved Corporate (4 parents)
Officer
2003-07-10 ~ 2004-05-18CIF 1601 - Nominee Director → ME
Officer
2003-07-10 ~ 2004-05-18CIF 916 - Nominee Secretary → ME
484
FARMSECURE GLOBAL MARKETS NORTH AFRICA LIMITED - 2012-01-04
Suite 123 Viglen House, Alperton Lane, Wembley, Middlesex, EnglandDissolved Corporate (1 parent)
Officer
2011-09-09 ~ 2014-01-22CIF 333 - Secretary → ME
485
HAMSARD 3436 LIMITED - 2017-12-21
10 South Parade, Leeds, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
1 GBP2017-05-31
Officer
2016-12-13 ~ 2017-04-13CIF 2232 - Director → ME
Person with significant control
2016-12-13 ~ 2017-06-01CIF 2629 - Ownership of shares – 75% or more → OE
CIF 2629 - Ownership of voting rights - 75% or more → OE
486
ELLIOT HALL LIMITED - 2011-01-04
Rutland House 23-25 Friar Lane, Leicester, LeicestershireDissolved Corporate (1 parent)
Officer
2010-08-19 ~ 2010-11-25CIF 1688 - Director → ME
487
HAMSARD 2809 LIMITED - 2005-06-20
Pullman House, Treefield Industrial Estate, Gelderd Road Leeds, West YorkshireDissolved Corporate (4 parents)
Officer
2005-03-01 ~ 2005-05-25CIF 1463 - Nominee Director → ME
Officer
2005-03-01 ~ 2005-05-25CIF 774 - Nominee Secretary → ME
488
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (2 parents)
Officer
2011-06-02 ~ 2011-07-14CIF 1050 - Director → ME
489
GSM FACILITIES LIMITED - 2017-01-20
GSOM GREENFORD LIMITED - 2015-01-21
C/o Bdo Llp, 5 Temple Square, LiverpoolLiquidation Corporate (2 parents)
Officer
2012-07-03 ~ 2012-07-04CIF 1895 - Director → ME
490
HAMSARD 3153 LIMITED - 2009-01-27
C/o Deloitte Llp, Four Brindley Place, Birmingham, West MidlandsDissolved Corporate (4 parents)
Officer
2008-12-23 ~ 2009-01-08CIF 1157 - Director → ME
Officer
2008-12-23 ~ 2009-01-08CIF 445 - Secretary → ME
491
HAMSARD 3174 LIMITED - 2009-09-14
The Royals, 353 Altrincham Road, Manchester, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2009-07-22 ~ 2009-09-11CIF 1111 - Director → ME
Officer
2009-07-22 ~ 2009-09-11CIF 399 - Secretary → ME
492
HAMSARD 3175 LIMITED - 2009-11-11
The Royals, 353 Altrincham Road, Manchester, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2009-07-22 ~ 2009-11-30CIF 1113 - Director → ME
Officer
2009-07-22 ~ 2009-11-30CIF 401 - Secretary → ME
493
First Point St. Leonards Road, Allington, Maidstone, Kent, EnglandActive Corporate (5 parents, 47 offsprings)
Officer
2007-02-13 ~ 2007-02-16CIF 1303 - Director → ME
Officer
2007-02-13 ~ 2007-02-16CIF 594 - Secretary → ME
494
FLYMOVE HOLDING LIMITED - 2022-02-16
7 Bell Yard, London, EnglandDissolved Corporate (3 parents)
Net Assets/Liabilities (Company account)
-106,524 EUR2020-12-31
Officer
2018-02-16 ~ 2022-01-20CIF 179 - Secretary → ME
495
GOOD SKIN DAYS LIMITED - 2018-05-25
Kpmg Llp 1 Sovereign Square, Sovereign Street, LeedsDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
83,063 GBP2017-04-30
Officer
2008-12-19 ~ 2009-06-01CIF 1161 - Director → ME
Officer
2008-12-19 ~ 2009-06-01CIF 449 - Secretary → ME
496
2 Beacon End Courtyard London Road, Stanway, Colchester, EnglandDissolved Corporate (3 parents)
Equity (Company account)
40,637 GBP2023-06-30
Officer
2009-09-09 ~ 2009-09-09CIF 1103 - Director → ME
Officer
2009-09-09 ~ 2009-09-09CIF 391 - Secretary → ME
497
155 Tower Street, Brightlingsea, Colchester, EssexActive Corporate (3 parents)
Officer
2008-04-18 ~ 2010-01-29CIF 1201 - Director → ME
Officer
2008-04-18 ~ 2010-01-29CIF 490 - Secretary → ME
498
HAMSARD 3525 LIMITED - 2019-06-13
Unit 11 Dunlop Way, Queensway Industrial Estate, Scunthorpe, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
-888,627 GBP2023-12-31
Officer
2018-11-09 ~ 2019-06-13CIF 2157 - Director → ME
Person with significant control
2018-11-09 ~ 2019-06-13CIF 2555 - Right to appoint or remove directors → OE
CIF 2555 - Ownership of voting rights - 75% or more → OE
CIF 2555 - Ownership of shares – 75% or more → OE
499
XANTHOUS 15 LIMITED - 2023-11-02
HAMSARD 3646 LIMITED - 2023-01-10
Lancaster House, Nunn Mills Road, NorthamptonActive Corporate (3 parents)
Officer
2021-06-29 ~ 2021-11-17CIF 2331 - Director → ME
Person with significant control
2021-06-29 ~ 2021-11-17CIF 2715 - Ownership of shares – 75% or more → OE
CIF 2715 - Right to appoint or remove directors → OE
CIF 2715 - Ownership of voting rights - 75% or more → OE
500
ANIMAL (FRANCE) LIMITED - 2010-10-26
Buckingham House, West Street, Newbury, BerkshireActive Corporate (2 parents)
Officer
2005-11-30 ~ 2005-11-30CIF 1398 - Director → ME
Officer
2005-11-30 ~ 2005-11-30CIF 692 - Secretary → ME
501
16 Great Queen Street, Covent Garden, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
54,236 GBP2024-03-31
Officer
2006-03-07 ~ 2006-06-05CIF 1378 - Director → ME
Officer
2006-03-07 ~ 2006-06-05CIF 672 - Secretary → ME
502
Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-208,999 GBP2023-12-31
Officer
2007-09-12 ~ 2007-10-12CIF 1253 - Director → ME
Officer
2007-09-12 ~ 2007-10-12CIF 542 - Secretary → ME
503
One Chamberlain Square Cs, Birmingham, United KingdomActive Corporate (4 parents)
Officer
2004-07-29 ~ 2004-07-29CIF 1509 - Director → ME
Officer
2004-07-29 ~ 2004-07-29CIF 824 - Secretary → ME
504
HIRECHECK LIMITED - 1991-10-02
6 Wellington Place, Leeds, United KingdomActive Corporate (3 parents)
Officer
1997-12-24 ~ 2002-06-28CIF 995 - Secretary → ME
505
Broxbournebury Mansion, White Stubbs Lane, Broxbourne, Hertfordshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
331,539 GBP2023-12-31
Officer
2006-10-24 ~ 2009-01-02CIF 12 - Secretary → ME
506
Grimrod Place, Skelmersdale, LancashireDissolved Corporate (1 parent)
Officer
2003-04-12 ~ 2003-11-07CIF 1623 - Nominee Director → ME
Officer
2003-04-12 ~ 2003-11-07CIF 939 - Nominee Secretary → ME
507
147 Scudamore Road, LeicesterDissolved Corporate (3 parents)
Officer
2005-03-01 ~ 2005-09-07CIF 1469 - Nominee Director → ME
Officer
2005-03-01 ~ 2005-09-07CIF 781 - Nominee Secretary → ME
508
37-41 Mortimer Street, LondonDissolved Corporate (3 parents)
Officer
2005-10-31 ~ 2006-04-03CIF 1409 - Nominee Director → ME
Officer
2005-10-31 ~ 2006-04-03CIF 706 - Nominee Secretary → ME
509
Grant Thornton Uk Llp, 30 Finsbury Square, LondonDissolved Corporate (5 parents)
Officer
2006-04-28 ~ 2006-12-22CIF 1376 - Nominee Director → ME
Officer
2006-04-28 ~ 2006-12-22CIF 670 - Nominee Secretary → ME
510
2 Park Street, 1st Floor, LondonDissolved Corporate (1 parent, 3 offsprings)
Officer
2006-04-29 ~ 2006-09-18CIF 1368 - Nominee Director → ME
Officer
2006-04-29 ~ 2006-09-18CIF 661 - Nominee Secretary → ME
511
Barberry House, Bromsgrove Road Belbroughton, Stourbridge, West MidlandsDissolved Corporate (7 parents)
Officer
2006-09-13 ~ 2006-11-24CIF 1345 - Director → ME
Officer
2006-09-13 ~ 2006-11-24CIF 638 - Secretary → ME
512
Grant Thornton Uk Llp, 30 Finsbury Square, LondonDissolved Corporate (5 parents)
Officer
2006-09-12 ~ 2006-12-22CIF 1351 - Nominee Director → ME
Officer
2006-09-12 ~ 2006-12-22CIF 644 - Nominee Secretary → ME
513
The Zenith Building 26, Spring Gardens, ManchesterDissolved Corporate (3 parents)
Officer
2006-12-14 ~ 2007-03-20CIF 1319 - Nominee Director → ME
Officer
2006-12-14 ~ 2007-03-20CIF 610 - Nominee Secretary → ME
514
The Zenith Building 26, Spring Gardens, ManchesterDissolved Corporate (2 parents)
Officer
2006-12-14 ~ 2007-03-20CIF 1656 - Director → ME
Officer
2006-12-14 ~ 2007-03-20CIF 611 - Secretary → ME
515
C/o Esterform Packaging Limited, Boraston Lane, Tenbury Wells, WorcestershireDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-03-31
Officer
2007-03-29 ~ 2007-03-30CIF 1294 - Director → ME
Officer
2007-03-29 ~ 2007-03-30CIF 585 - Secretary → ME
516
1-5 Beaufort Road, Birkenhead, MerseysideDissolved Corporate (3 parents, 1 offspring)
Officer
2007-03-19 ~ 2007-04-25CIF 1297 - Director → ME
Officer
2007-03-19 ~ 2007-04-25CIF 588 - Secretary → ME
517
1-5 Beaufort Road, Birkenhead, MerseysideDissolved Corporate (3 parents)
Officer
2007-03-19 ~ 2007-04-25CIF 1296 - Director → ME
Officer
2007-03-19 ~ 2007-04-25CIF 587 - Secretary → ME
518
Premier House, Hewell Road Enfield, Redditch, WorcestershireDissolved Corporate (2 parents)
Officer
2007-03-28 ~ 2007-03-28CIF 1295 - Director → ME
Officer
2007-03-28 ~ 2007-03-28CIF 586 - Secretary → ME
519
Hammonds Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (2 parents)
Officer
2007-06-20 ~ 2007-11-27CIF 1275 - Nominee Director → ME
Officer
2007-06-20 ~ 2007-11-27CIF 565 - Nominee Secretary → ME
520
26-28 Bedford Row, London, EnglandActive Corporate (4 parents)
Equity (Company account)
-291,648 GBP2021-03-31
Officer
2007-11-26 ~ 2008-01-28CIF 1234 - Director → ME
Officer
2007-11-26 ~ 2008-01-28CIF 523 - Secretary → ME
521
C/o Cmd Limited Sycamore Road, Eastwood Trading Estate, Rotherham, South YorkshireDissolved Corporate (2 parents)
Officer
2008-03-19 ~ 2008-05-21CIF 1206 - Director → ME
Officer
2008-03-19 ~ 2008-05-21CIF 495 - Secretary → ME
522
Kent House, 14-17 Market Place, LondonActive Corporate (4 parents, 2 offsprings)
Officer
2008-07-30 ~ 2008-10-28CIF 1184 - Director → ME
Officer
2008-07-30 ~ 2008-10-28CIF 472 - Secretary → ME
523
Kent House 14-17 Market Place, LondonActive Corporate (4 parents, 1 offspring)
Officer
2008-07-30 ~ 2008-10-28CIF 1185 - Director → ME
Officer
2008-07-30 ~ 2008-10-28CIF 473 - Secretary → ME
524
26, Po Box 26 Midland Road, Walsall, West Midlands, United KingdomDissolved Corporate (3 parents)
Officer
2008-10-07 ~ 2008-10-30CIF 1178 - Director → ME
Officer
2008-10-07 ~ 2008-10-30CIF 466 - Secretary → ME
525
First Floor West 25 Western Avenue, Milton Park, Abingdon, EnglandActive Corporate (7 parents, 2 offsprings)
Profit/Loss (Company account)
1,640,072 GBP2023-12-31 ~ 2024-12-28
Officer
2008-11-19 ~ 2009-02-17CIF 1171 - Director → ME
Officer
2008-11-19 ~ 2009-02-17CIF 459 - Secretary → ME
526
Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, LondonDissolved Corporate (2 parents)
Officer
2008-12-15 ~ 2009-02-14CIF 1165 - Director → ME
Officer
2008-12-15 ~ 2009-02-14CIF 453 - Secretary → ME
527
KINETIK MEDICAL DEVICES LIMITED - 2009-01-28
SONETIK LIMITED - 2007-10-05
Lockeridge House, Lockeridge, Marlborough, WiltshireDissolved Corporate (3 parents)
Officer
2007-10-03 ~ 2007-10-04CIF 1249 - Director → ME
Officer
2007-10-03 ~ 2007-10-04CIF 538 - Secretary → ME
528
2 Cavendish Square, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2009-02-10 ~ 2009-06-05CIF 1148 - Director → ME
Officer
2009-02-10 ~ 2009-06-05CIF 436 - Secretary → ME
529
C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West MidlandsDissolved Corporate (2 parents)
Officer
2009-10-12 ~ 2009-12-18CIF 1751 - Director → ME
530
33 King William Street, LondonDissolved Corporate (4 parents)
Officer
2010-05-05 ~ 2010-10-29CIF 1706 - Director → ME
531
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2010-05-06 ~ 2010-08-31CIF 1705 - Director → ME
532
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents, 1 offspring)
Officer
2010-05-06 ~ 2010-08-27CIF 1704 - Director → ME
533
Lindred House 20 Lindred Road, Brierfield, Nelson, EnglandDissolved Corporate (3 parents, 1 offspring)
Officer
2010-06-16 ~ 2010-09-15CIF 1697 - Director → ME
534
Floor 2 10 Wellington Place, LeedsInsolvency Proceedings Corporate (4 parents)
Officer
2010-08-18 ~ 2010-08-18CIF 1689 - Director → ME
535
Quadrant House, Floor 6, 4 Thomas More Square, LondonDissolved Corporate (3 parents)
Officer
2010-08-27 ~ 2011-01-11CIF 1686 - Director → ME
536
Upminster Court, 133 Hall Lane, Upminster, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2010-11-12 ~ 2010-11-23CIF 1671 - Director → ME
537
3rd Floor Mercury House, 117 Waterloo Road, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
698,660 GBP2020-03-31
Officer
2010-12-17 ~ 2011-12-08CIF 1666 - Director → ME
538
Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United KingdomDissolved Corporate (2 parents)
Officer
2011-03-18 ~ 2011-03-22CIF 1081 - Director → ME
539
Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United KingdomDissolved Corporate (2 parents)
Officer
2011-03-22 ~ 2011-03-22CIF 1080 - Director → ME
540
Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United KingdomDissolved Corporate (2 parents)
Officer
2011-04-08 ~ 2011-04-08CIF 1074 - Director → ME
541
3rd Floor Mercury House, 117 Waterloo Road, London, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-1,855,927 GBP2020-03-31
Officer
2011-09-26 ~ 2011-12-20CIF 1024 - Director → ME
542
2100 The Crescent Solihull Parkway, Birmingham Business Park, BirminghamDissolved Corporate (2 parents)
Officer
2011-12-21 ~ 2012-02-29CIF 1003 - Director → ME
543
C/o Clark Business Recovery Limited, 26 York Place, Leeds, West YorkshireDissolved Corporate (2 parents)
Officer
2012-02-24 ~ 2012-03-15CIF 1922 - Director → ME
544
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
2012-02-29 ~ 2012-10-25CIF 1919 - Director → ME
545
Milton Gate, 60 Chiswell Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2012-05-04 ~ 2012-09-26CIF 1903 - Director → ME
546
C/o Bdo Llp 5 Temple Square, Temple Street, LiverpoolLiquidation Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
200,000 GBP2016-03-31
Officer
2012-07-10 ~ 2012-07-10CIF 1893 - Director → ME
547
Windrush House, Windrush Park Road, Witney, Oxfordshire, United KingdomDissolved Corporate (1 parent)
Officer
2012-07-24 ~ 2012-12-18CIF 1889 - Director → ME
548
C/o Lmax Limited Yellow Building, 1a Nicholas Road, LondonDissolved Corporate (2 parents)
Officer
2012-07-24 ~ 2012-12-12CIF 1888 - Director → ME
549
Scalebor Park Farm Moor Lane, Burley In Wharfedale, Ilkley, EnglandDissolved Corporate (1 parent, 1 offspring)
Officer
2012-12-03 ~ 2013-07-18CIF 1871 - Director → ME
550
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EnglandDissolved Corporate (5 parents)
Officer
2012-12-03 ~ 2013-07-30CIF 1873 - Director → ME
551
9 Montagu Mews West, LondonDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2016-12-31
Officer
2012-12-03 ~ 2013-09-04CIF 1874 - Director → ME
552
9 Mandeville Place, London, EnglandDissolved Corporate (1 parent)
Officer
2013-07-11 ~ 2013-09-18CIF 1860 - Director → ME
553
MERCUS TRADING LIMITED - 2014-02-04
HAMSARD 3327 LIMITED - 2014-02-03
Squire Sanders (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2013-12-04 ~ 2014-02-03CIF 1846 - Director → ME
554
Midsummer Court, 314 Midsummer Boulevard, Milton KeynesDissolved Corporate (1 parent)
Officer
2013-12-04 ~ 2014-05-09CIF 1848 - Director → ME
555
Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North HumbersideDissolved Corporate (1 parent)
Officer
2014-06-18 ~ 2014-09-24CIF 2095 - Director → ME
556
30 Haymarket, London, EnglandDissolved Corporate (1 parent)
Officer
2014-09-02 ~ 2014-12-05CIF 2090 - Director → ME
557
Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West YourkshireDissolved Corporate (5 parents, 1 offspring)
Officer
2014-09-02 ~ 2015-02-16CIF 2091 - Director → ME
558
1 Bridgewater Place, Water Lane, LeedsDissolved Corporate (4 parents, 1 offspring)
Officer
2014-10-09 ~ 2015-02-16CIF 2086 - Director → ME
559
Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2014-10-09 ~ 2015-02-13CIF 2084 - Director → ME
560
Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2014-10-09 ~ 2015-02-13CIF 2085 - Director → ME
561
Audrey House, 16-20 Ely Place, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-03-31
Officer
2015-06-16 ~ 2015-11-20CIF 2068 - Director → ME
562
3rd Floor Premiere House, Elstree Way, Borehamwood, United KingdomDissolved Corporate (2 parents, 1 offspring)
Officer
2015-12-03 ~ 2016-04-04CIF 2062 - Director → ME
563
Units 1-4 Raglan Court, Birchwood, Warrington, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2016-07-27 ~ 2017-02-07CIF 2245 - Director → ME
Person with significant control
2016-07-27 ~ 2017-02-07CIF 2643 - Ownership of voting rights - 75% or more → OE
CIF 2643 - Ownership of shares – 75% or more → OE
564
Automation House Jane's Hill, Silkwood Business Park, WakefieldActive Corporate (4 parents, 2 offsprings)
Officer
2017-03-16 ~ 2017-08-03CIF 2221 - Director → ME
Person with significant control
2017-03-16 ~ 2017-08-03CIF 2619 - Right to appoint or remove directors → OE
CIF 2619 - Ownership of voting rights - 75% or more → OE
CIF 2619 - Ownership of shares – 75% or more → OE
565
Automation House Jane's Hill, Silkwood Business Park, WakefieldActive Corporate (3 parents, 1 offspring)
Officer
2017-03-16 ~ 2017-08-03CIF 2222 - Director → ME
Person with significant control
2017-03-16 ~ 2017-08-03CIF 2620 - Right to appoint or remove directors → OE
CIF 2620 - Ownership of shares – 75% or more → OE
CIF 2620 - Ownership of voting rights - 75% or more → OE
566
20 Wedderburn Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2017-03-16 ~ 2017-07-25CIF 2220 - Director → ME
Person with significant control
2017-03-16 ~ 2017-07-25CIF 2618 - Ownership of voting rights - 75% or more → OE
CIF 2618 - Right to appoint or remove directors → OE
CIF 2618 - Ownership of shares – 75% or more → OE
567
Sterling House, Grimbald Crag Close, Knaresborough, EnglandActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
1 GBP2017-08-23
Officer
2017-03-16 ~ 2017-08-23CIF 2223 - Director → ME
Person with significant control
2017-03-16 ~ 2017-08-23CIF 2621 - Ownership of voting rights - 75% or more → OE
CIF 2621 - Right to appoint or remove directors → OE
CIF 2621 - Ownership of shares – 75% or more → OE
568
Sterling House, Grimbald Crag Close, Knaresborough, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
1 GBP2017-08-23
Officer
2017-03-16 ~ 2017-08-23CIF 2224 - Director → ME
Person with significant control
2017-03-16 ~ 2017-08-23CIF 2622 - Right to appoint or remove directors → OE
CIF 2622 - Ownership of voting rights - 75% or more → OE
CIF 2622 - Ownership of shares – 75% or more → OE
569
24-32 Eastbury Road, Beckton, London, EnglandActive Corporate (1 parent, 1 offspring)
Profit/Loss (Company account)
-5,790,550 GBP2023-04-01 ~ 2024-03-31
Officer
2017-07-31 ~ 2017-12-13CIF 2211 - Director → ME
Person with significant control
2017-07-31 ~ 2017-12-13CIF 2609 - Ownership of shares – 75% or more → OE
CIF 2609 - Ownership of voting rights - 75% or more → OE
570
C/o Interpath Ltd, 10 Fleet Place, LondonIn Administration Corporate (3 parents, 1 offspring)
Equity (Company account)
-7,946,367 GBP2024-03-31
Officer
2017-07-31 ~ 2017-12-13CIF 2212 - Director → ME
Person with significant control
2017-07-31 ~ 2017-12-13CIF 2610 - Ownership of shares – 75% or more → OE
CIF 2610 - Ownership of voting rights - 75% or more → OE
571
24-32 Eastbury Road, Beckton, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2024-03-31
Officer
2017-07-31 ~ 2017-12-13CIF 2213 - Director → ME
Person with significant control
2017-07-31 ~ 2017-12-13CIF 2611 - Ownership of shares – 75% or more → OE
CIF 2611 - Ownership of voting rights - 75% or more → OE
572
Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United KingdomActive Corporate (7 parents, 1 offspring)
Officer
2017-07-31 ~ 2018-02-02CIF 2214 - Director → ME
Person with significant control
2017-07-31 ~ 2018-02-02CIF 2612 - Ownership of shares – 75% or more → OE
CIF 2612 - Ownership of voting rights - 75% or more → OE
573
Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United KingdomActive Corporate (8 parents, 1 offspring)
Officer
2017-07-31 ~ 2018-02-02CIF 2215 - Director → ME
Person with significant control
2017-07-31 ~ 2018-02-02CIF 2613 - Ownership of shares – 75% or more → OE
CIF 2613 - Ownership of voting rights - 75% or more → OE
574
Sterling House, Grimbald Crag Close, Knaresborough, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1 EUR2017-08-23
Officer
2017-08-08 ~ 2017-08-23CIF 2208 - Director → ME
Person with significant control
2017-08-08 ~ 2017-08-23CIF 2606 - Ownership of voting rights - 75% or more → OE
CIF 2606 - Right to appoint or remove directors → OE
CIF 2606 - Ownership of shares – 75% or more → OE
575
Knaresborough Group, 1 City West, Gelderd Road, Leeds, United KingdomActive Corporate (3 parents)
Equity (Company account)
5,517 GBP2024-03-31
Officer
2017-10-16 ~ 2018-01-31CIF 2201 - Director → ME
Person with significant control
2017-10-16 ~ 2018-01-31CIF 2599 - Ownership of shares – 75% or more → OE
CIF 2599 - Ownership of voting rights - 75% or more → OE
CIF 2599 - Right to appoint or remove directors → OE
576
7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, EnglandDissolved Corporate (3 parents)
Officer
2017-11-06 ~ 2017-11-13CIF 2200 - Director → ME
Person with significant control
2017-11-06 ~ 2017-11-13CIF 2598 - Right to appoint or remove directors → OE
CIF 2598 - Ownership of shares – 75% or more → OE
CIF 2598 - Ownership of voting rights - 75% or more → OE
577
Units 24-32 London Industrial Park Eastbury Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2018-02-14 ~ 2018-06-14CIF 2195 - Director → ME
Person with significant control
2018-02-14 ~ 2018-06-14CIF 2593 - Ownership of voting rights - 75% or more → OE
CIF 2593 - Ownership of shares – 75% or more → OE
CIF 2593 - Right to appoint or remove directors → OE
578
Rievaulx House, 1 St. Marys Court, York, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-9,656,658 GBP2023-12-31
Officer
2018-04-06 ~ 2018-07-11CIF 2189 - Director → ME
Person with significant control
2018-04-06 ~ 2018-07-11CIF 2587 - Ownership of shares – 75% or more → OE
CIF 2587 - Right to appoint or remove directors → OE
CIF 2587 - Ownership of voting rights - 75% or more → OE
579
Rievaulx House, 1 St. Marys Court, York, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
4,747 GBP2023-12-31
Officer
2018-04-06 ~ 2018-07-11CIF 2190 - Director → ME
Person with significant control
2018-04-06 ~ 2018-07-11CIF 2588 - Ownership of shares – 75% or more → OE
CIF 2588 - Ownership of voting rights - 75% or more → OE
CIF 2588 - Right to appoint or remove directors → OE
580
C/o Frp, 4 Beaconsfield Road, St. Albans, HertfordshireLiquidation Corporate (2 parents)
Officer
2018-08-09 ~ 2018-11-23CIF 2166 - Director → ME
Person with significant control
2018-08-09 ~ 2018-11-23CIF 2564 - Ownership of shares – 75% or more → OE
CIF 2564 - Right to appoint or remove directors → OE
CIF 2564 - Ownership of voting rights - 75% or more → OE
581
C/o Frp, 4 Beaconsfield Road, St. Albans, HertfordshireLiquidation Corporate (2 parents)
Officer
2018-08-08 ~ 2018-12-07CIF 2167 - Director → ME
Person with significant control
2018-08-08 ~ 2018-12-07CIF 2565 - Ownership of voting rights - 75% or more → OE
CIF 2565 - Ownership of shares – 75% or more → OE
CIF 2565 - Right to appoint or remove directors → OE
582
5400 Lakeside, Cheadle, EnglandActive Corporate (2 parents)
Equity (Company account)
180 GBP2024-12-31
Officer
2018-11-09 ~ 2019-05-17CIF 2156 - Director → ME
Person with significant control
2018-11-09 ~ 2019-05-17CIF 2554 - Ownership of voting rights - 75% or more → OE
CIF 2554 - Ownership of shares – 75% or more → OE
CIF 2554 - Right to appoint or remove directors → OE
583
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (3 parents, 1 offspring)
Officer
2018-11-09 ~ 2019-06-25CIF 2158 - Director → ME
Person with significant control
2018-11-09 ~ 2019-06-25CIF 2556 - Right to appoint or remove directors → OE
CIF 2556 - Ownership of shares – 75% or more → OE
CIF 2556 - Ownership of voting rights - 75% or more → OE
584
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (3 parents, 1 offspring)
Officer
2018-11-09 ~ 2019-06-25CIF 2159 - Director → ME
Person with significant control
2018-11-09 ~ 2019-06-25CIF 2557 - Ownership of voting rights - 75% or more → OE
CIF 2557 - Right to appoint or remove directors → OE
CIF 2557 - Ownership of shares – 75% or more → OE
585
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (3 parents)
Officer
2018-11-09 ~ 2019-06-25CIF 2160 - Director → ME
Person with significant control
2018-11-09 ~ 2019-06-25CIF 2558 - Ownership of voting rights - 75% or more → OE
CIF 2558 - Ownership of shares – 75% or more → OE
CIF 2558 - Right to appoint or remove directors → OE
586
Suite 4, 7th Floor 50 Broadway, London, United KingdomActive Corporate (2 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-07-29CIF 2142 - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-29CIF 2540 - Ownership of voting rights - 75% or more → OE
CIF 2540 - Right to appoint or remove directors → OE
CIF 2540 - Ownership of shares – 75% or more → OE
587
Suite 4, 7th Floor 50 Broadway, London, United KingdomActive Corporate (2 parents, 2 offsprings)
Officer
2019-07-03 ~ 2019-07-29CIF 2143 - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-29CIF 2541 - Ownership of voting rights - 75% or more → OE
CIF 2541 - Right to appoint or remove directors → OE
CIF 2541 - Ownership of shares – 75% or more → OE
588
Suite 4, 7th Floor 50 Broadway, London, United KingdomActive Corporate (2 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-07-29CIF 2141 - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-29CIF 2539 - Ownership of shares – 75% or more → OE
CIF 2539 - Right to appoint or remove directors → OE
CIF 2539 - Ownership of voting rights - 75% or more → OE
589
Suite 4, 7th Floor 50 Broadway, London, United KingdomActive Corporate (2 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-07-29CIF 2144 - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-29CIF 2542 - Ownership of shares – 75% or more → OE
CIF 2542 - Right to appoint or remove directors → OE
CIF 2542 - Ownership of voting rights - 75% or more → OE
590
36 Hamilton Terrace, Leamington Spa, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-07-31
Officer
2019-07-24 ~ 2020-01-14CIF 2137 - Director → ME
Person with significant control
2019-07-24 ~ 2020-01-14CIF 2535 - Ownership of shares – 75% or more → OE
CIF 2535 - Ownership of voting rights - 75% or more → OE
CIF 2535 - Right to appoint or remove directors → OE
591
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (2 parents)
Person with significant control
2019-12-19 ~ 2020-03-05CIF 2530 - Ownership of shares – 75% or more → OE
CIF 2530 - Ownership of voting rights - 75% or more → OE
CIF 2530 - Right to appoint or remove directors → OE
592
RAM INVESTMENT HOLDINGS LIMITED - 2025-02-27
HAMSARD 3554 LIMITED - 2020-07-06
C/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, ManchesterLiquidation Corporate (2 parents)
Officer
2020-02-03 ~ 2020-02-24CIF 2132 - Director → ME
Person with significant control
2020-02-03 ~ 2020-02-24CIF 2525 - Ownership of shares – 75% or more → OE
CIF 2525 - Right to appoint or remove directors → OE
CIF 2525 - Ownership of voting rights - 75% or more → OE
593
41 Bedford Square, London, EnglandActive Corporate (1 parent)
Officer
2020-02-03 ~ 2020-03-10CIF 2133 - Director → ME
Person with significant control
2020-02-03 ~ 2020-03-10CIF 2526 - Right to appoint or remove directors → OE
CIF 2526 - Ownership of shares – 75% or more → OE
CIF 2526 - Ownership of voting rights - 75% or more → OE
594
Newton Centre (c/o Customade) Brunel Way, Stroudwater Business Park, Stonehouse, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2020-06-16 ~ 2020-06-17CIF 2117 - Director → ME
Person with significant control
2020-06-16 ~ 2020-06-17CIF 2510 - Ownership of voting rights - 75% or more → OE
CIF 2510 - Right to appoint or remove directors → OE
CIF 2510 - Ownership of shares – 75% or more → OE
595
Manchester One 5th Floor, 53 Portland Street, Manchester, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2020-06-15 ~ 2020-09-08CIF 2123 - Director → ME
Person with significant control
2020-06-15 ~ 2020-09-08CIF 2516 - Ownership of shares – 75% or more → OE
CIF 2516 - Right to appoint or remove directors → OE
CIF 2516 - Ownership of voting rights - 75% or more → OE
596
Manchester One 5th Floor, 53 Portland Street, Manchester, EnglandActive Corporate (5 parents, 2 offsprings)
Officer
2020-06-15 ~ 2020-09-08CIF 2124 - Director → ME
Person with significant control
2020-06-15 ~ 2020-09-08CIF 2517 - Right to appoint or remove directors → OE
CIF 2517 - Ownership of voting rights - 75% or more → OE
CIF 2517 - Ownership of shares – 75% or more → OE
597
Manchester One 5th Floor, 53 Portland Street, Manchester, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2020-06-23 ~ 2020-09-08CIF 2113 - Director → ME
Person with significant control
2020-06-23 ~ 2020-09-08CIF 2506 - Ownership of voting rights - 75% or more → OE
CIF 2506 - Ownership of shares – 75% or more → OE
CIF 2506 - Right to appoint or remove directors → OE
598
Manchester One 5th Floor, 53 Portland Street, Manchester, EnglandActive Corporate (4 parents)
Officer
2020-06-23 ~ 2020-09-10CIF 2114 - Director → ME
Person with significant control
2020-06-23 ~ 2020-09-10CIF 2507 - Right to appoint or remove directors → OE
CIF 2507 - Ownership of voting rights - 75% or more → OE
CIF 2507 - Ownership of shares – 75% or more → OE
599
Amscan International Brudenell Drive, Brinklow, Milton Keynes, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2020-10-19 ~ 2020-11-23CIF 2375 - Director → ME
Person with significant control
2020-10-19 ~ 2020-11-23CIF 2758 - Ownership of voting rights - 75% or more → OE
CIF 2758 - Ownership of shares – 75% or more → OE
CIF 2758 - Right to appoint or remove directors → OE
600
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2020-11-26 ~ 2021-02-12CIF 2357 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-12CIF 2743 - Right to appoint or remove directors → OE
CIF 2743 - Ownership of shares – 75% or more → OE
CIF 2743 - Ownership of voting rights - 75% or more → OE
601
26-32 Spitfire Road, Triumph Trading Park, Speke Hall Road, Liverpool, EnglandActive Corporate (10 parents, 1 offspring)
Equity (Company account)
95,611 GBP2024-12-31
Officer
2021-03-16 ~ 2021-07-08CIF 2338 - Director → ME
Person with significant control
2021-03-16 ~ 2021-07-08CIF 2724 - Right to appoint or remove directors → OE
CIF 2724 - Ownership of shares – 75% or more → OE
CIF 2724 - Ownership of voting rights - 75% or more → OE
602
26-32 Spitfire Road, Triumph Trading Estate, Speke Hall Road, Liverpool, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
-26,509,828 GBP2024-12-31
Officer
2021-04-07 ~ 2021-07-08CIF 2334 - Director → ME
Person with significant control
2021-04-07 ~ 2021-07-08CIF 2720 - Right to appoint or remove directors → OE
CIF 2720 - Ownership of shares – 75% or more → OE
CIF 2720 - Ownership of voting rights - 75% or more → OE
603
Units 6c-6d West Meadow Rise, Castle Donington, Derby, EnglandDissolved Corporate (4 parents)
Officer
2021-11-25 ~ 2022-03-11CIF 2316 - Director → ME
Person with significant control
2021-11-25 ~ 2022-03-11CIF 2702 - Ownership of shares – 75% or more → OE
CIF 2702 - Right to appoint or remove directors → OE
CIF 2702 - Ownership of voting rights - 75% or more → OE
604
Park House, Clifton Park, York, North Yorkshire, United KingdomActive Corporate (10 parents, 1 offspring)
Profit/Loss (Company account)
-3,494,288 GBP2023-05-01 ~ 2024-04-30
Officer
2022-02-25 ~ 2022-05-06CIF 2312 - Director → ME
Person with significant control
2022-02-25 ~ 2022-05-06CIF 2698 - Ownership of shares – 75% or more → OE
CIF 2698 - Right to appoint or remove directors → OE
CIF 2698 - Ownership of voting rights - 75% or more → OE
605
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2022-02-25 ~ 2022-05-27CIF 2313 - Director → ME
Person with significant control
2022-02-25 ~ 2022-05-27CIF 2699 - Ownership of shares – 75% or more → OE
CIF 2699 - Ownership of voting rights - 75% or more → OE
CIF 2699 - Right to appoint or remove directors → OE
606
Second Floor, Building 4 Styal Road, Manchester Green, Manchester, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2022-03-18 ~ 2022-06-09CIF 2304 - Director → ME
Person with significant control
2022-03-18 ~ 2022-06-09CIF 2690 - Ownership of shares – 75% or more → OE
CIF 2690 - Right to appoint or remove directors → OE
CIF 2690 - Ownership of voting rights - 75% or more → OE
607
Second Floor, Building 4 Styal Road, Manchester Green, Manchester, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2022-03-18 ~ 2022-06-09CIF 2305 - Director → ME
Person with significant control
2022-03-18 ~ 2022-06-09CIF 2691 - Ownership of shares – 75% or more → OE
CIF 2691 - Right to appoint or remove directors → OE
CIF 2691 - Ownership of voting rights - 75% or more → OE
608
Second Floor, Building 4 Styal Road, Manchester Green, Manchester, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2022-03-18 ~ 2022-06-09CIF 2306 - Director → ME
Person with significant control
2022-03-18 ~ 2022-06-09CIF 2692 - Ownership of voting rights - 75% or more → OE
CIF 2692 - Ownership of shares – 75% or more → OE
CIF 2692 - Right to appoint or remove directors → OE
609
2nd Floor, 36 Queen Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2022-05-04 ~ 2022-11-09CIF 2303 - Director → ME
Person with significant control
2022-05-04 ~ 2022-11-09CIF 2689 - Ownership of voting rights - 75% or more → OE
CIF 2689 - Ownership of shares – 75% or more → OE
CIF 2689 - Right to appoint or remove directors → OE
610
2nd Floor, 36 Queen Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2022-07-05 ~ 2022-11-09CIF 2290 - Director → ME
Person with significant control
2022-07-05 ~ 2022-11-09CIF 2676 - Ownership of voting rights - 75% or more → OE
CIF 2676 - Ownership of shares – 75% or more → OE
CIF 2676 - Right to appoint or remove directors → OE
611
36 Hamilton Terrace, Leamington Spa, EnglandDissolved Corporate (3 parents, 1 offspring)
Officer
2022-08-05 ~ 2022-11-30CIF 2281 - Director → ME
Person with significant control
2022-08-05 ~ 2022-11-30CIF 2667 - Ownership of shares – 75% or more → OE
CIF 2667 - Ownership of voting rights - 75% or more → OE
CIF 2667 - Right to appoint or remove directors → OE
612
36 Hamilton Terrace, Leamington Spa, EnglandDissolved Corporate (2 parents, 2 offsprings)
Officer
2022-08-05 ~ 2022-11-30CIF 2282 - Director → ME
Person with significant control
2022-08-05 ~ 2022-11-30CIF 2668 - Right to appoint or remove directors → OE
CIF 2668 - Ownership of voting rights - 75% or more → OE
CIF 2668 - Ownership of shares – 75% or more → OE
613
36 Hamilton Terrace, Leamington Spa, EnglandDissolved Corporate (2 parents)
Officer
2022-08-05 ~ 2022-11-30CIF 2283 - Director → ME
Person with significant control
2022-08-05 ~ 2022-11-30CIF 2669 - Ownership of shares – 75% or more → OE
CIF 2669 - Right to appoint or remove directors → OE
CIF 2669 - Ownership of voting rights - 75% or more → OE
614
36 Hamilton Terrace, Leamington Spa, EnglandDissolved Corporate (2 parents)
Officer
2022-08-05 ~ 2022-12-06CIF 2284 - Director → ME
Person with significant control
2022-08-05 ~ 2022-12-06CIF 2670 - Ownership of voting rights - 75% or more → OE
CIF 2670 - Right to appoint or remove directors → OE
CIF 2670 - Ownership of shares – 75% or more → OE
615
Unit 1 Focus Business Park, Old Buckenham, Attleborough, EnglandActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
5,999,280 GBP2024-12-31
Officer
2022-11-15 ~ 2023-02-20CIF 2274 - Director → ME
Person with significant control
2022-11-15 ~ 2023-02-20CIF 2660 - Ownership of shares – 75% or more → OE
CIF 2660 - Ownership of voting rights - 75% or more → OE
CIF 2660 - Right to appoint or remove directors → OE
616
Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2022-12-20 ~ 2023-06-06CIF 2269 - Director → ME
Person with significant control
2022-12-20 ~ 2023-06-06CIF 2655 - Ownership of shares – 75% or more → OE
CIF 2655 - Ownership of voting rights - 75% or more → OE
CIF 2655 - Right to appoint or remove directors → OE
617
20 Wollaton Street, Nottingham, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2023-02-23 ~ 2023-06-26CIF 2260 - Director → ME
Person with significant control
2023-02-23 ~ 2023-06-26CIF 2646 - Right to appoint or remove directors → OE
CIF 2646 - Ownership of voting rights - 75% or more → OE
CIF 2646 - Ownership of shares – 75% or more → OE
618
20 Wollaton Street, Nottingham, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2023-02-22 ~ 2023-06-26CIF 2263 - Director → ME
Person with significant control
2023-02-22 ~ 2023-06-26CIF 2649 - Ownership of voting rights - 75% or more → OE
CIF 2649 - Right to appoint or remove directors → OE
CIF 2649 - Ownership of shares – 75% or more → OE
619
20 Wollaton Street, Nottingham, EnglandActive Corporate (4 parents)
Officer
2023-02-22 ~ 2023-08-17CIF 2264 - Director → ME
Person with significant control
2023-02-22 ~ 2023-08-17CIF 2650 - Ownership of shares – 75% or more → OE
CIF 2650 - Ownership of voting rights - 75% or more → OE
CIF 2650 - Right to appoint or remove directors → OE
620
Nile House, Nile Street, Brighton, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2023-02-23 ~ 2023-10-04CIF 2261 - Director → ME
Person with significant control
2023-02-23 ~ 2023-10-04CIF 2647 - Ownership of voting rights - 75% or more → OE
CIF 2647 - Right to appoint or remove directors → OE
CIF 2647 - Ownership of shares – 75% or more → OE
621
Nile House, Nile Street, Brighton, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2023-02-23 ~ 2023-10-04CIF 2262 - Director → ME
Person with significant control
2023-02-23 ~ 2023-10-04CIF 2648 - Ownership of voting rights - 75% or more → OE
CIF 2648 - Ownership of shares – 75% or more → OE
CIF 2648 - Right to appoint or remove directors → OE
622
Nile House, Nile Street, Brighton, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2023-06-21 ~ 2023-10-04CIF 2040 - Director → ME
Person with significant control
2023-06-21 ~ 2023-10-04CIF 2493 - Right to appoint or remove directors → OE
CIF 2493 - Ownership of shares – 75% or more → OE
CIF 2493 - Ownership of voting rights - 75% or more → OE
623
The Atrium, 20 Wollaton Street, Nottingham, United KingdomDissolved Corporate (1 parent)
Officer
2023-06-21 ~ 2023-10-18CIF 2045 - Director → ME
Person with significant control
2023-06-21 ~ 2023-10-18CIF 2498 - Ownership of voting rights - 75% or more → OE
CIF 2498 - Right to appoint or remove directors → OE
CIF 2498 - Ownership of shares – 75% or more → OE
624
First Floor, 44 High Street, West End, Southampton, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
16,959 GBP2024-06-30
Officer
2023-10-03 ~ 2023-12-12CIF 2037 - Director → ME
Person with significant control
2023-10-03 ~ 2023-12-12CIF 2490 - Ownership of shares – 75% or more → OE
CIF 2490 - Right to appoint or remove directors → OE
CIF 2490 - Ownership of voting rights - 75% or more → OE
625
55 Whitefriargate, Hull, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2023-10-19 ~ 2023-12-12CIF 2030 - Director → ME
Person with significant control
2023-10-19 ~ 2023-12-12CIF 2483 - Right to appoint or remove directors → OE
CIF 2483 - Ownership of shares – 75% or more → OE
CIF 2483 - Ownership of voting rights - 75% or more → OE
626
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (2 parents, 1 offspring)
Officer
2023-10-19 ~ 2024-02-05CIF 2031 - Director → ME
Person with significant control
2023-10-19 ~ 2024-02-05CIF 2484 - Ownership of shares – 75% or more → OE
CIF 2484 - Right to appoint or remove directors → OE
CIF 2484 - Ownership of voting rights - 75% or more → OE
627
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (2 parents)
Officer
2023-11-28 ~ 2024-02-05CIF 2021 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-05CIF 2474 - Right to appoint or remove directors → OE
CIF 2474 - Ownership of shares – 75% or more → OE
CIF 2474 - Ownership of voting rights - 75% or more → OE
628
The Linen House, 253 Kilburn Lane, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2023-11-28 ~ 2024-02-20CIF 2023 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-20CIF 2475 - Right to appoint or remove directors → OE
CIF 2475 - Ownership of shares – 75% or more → OE
CIF 2475 - Ownership of voting rights - 75% or more → OE
629
The Linen House, 253 Kilburn Lane, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2023-11-28 ~ 2024-02-20CIF 2024 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-20CIF 2476 - Ownership of shares – 75% or more → OE
CIF 2476 - Right to appoint or remove directors → OE
CIF 2476 - Ownership of voting rights - 75% or more → OE
630
The Linen House, Kilburn Lane, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2023-11-28 ~ 2024-02-19CIF 2022 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-20CIF 2477 - Right to appoint or remove directors → OE
CIF 2477 - Ownership of voting rights - 75% or more → OE
CIF 2477 - Ownership of shares – 75% or more → OE
631
The Linen House, 253 Kilburn Lane, London, EnglandActive Corporate (3 parents)
Officer
2024-02-02 ~ 2024-03-25CIF 2017 - Director → ME
Person with significant control
2024-02-02 ~ 2024-03-25CIF 2470 - Ownership of voting rights - 75% or more → OE
CIF 2470 - Ownership of shares – 75% or more → OE
CIF 2470 - Right to appoint or remove directors → OE
632
HAMSARD 3747 LIMITED - 2024-03-26
THE CLARISON GROUP LIMITED - 2024-05-31
Suite 4, 7th Floor 50 Broadway, London, EnglandActive Corporate (3 parents)
Officer
2024-02-01 ~ 2024-03-18CIF 2019 - Director → ME
Person with significant control
2024-02-01 ~ 2024-03-18CIF 2472 - Ownership of voting rights - 75% or more → OE
CIF 2472 - Ownership of shares – 75% or more → OE
CIF 2472 - Right to appoint or remove directors → OE
633
Unit 17-20 Glacier Buildings, Harrington Road, Brunswick Business Park, Liverpool, EnglandActive Corporate (8 parents, 1 offspring)
Officer
2024-02-06 ~ 2024-09-02CIF 2014 - Director → ME
Person with significant control
2024-02-06 ~ 2024-09-02CIF 2467 - Ownership of shares – 75% or more → OE
CIF 2467 - Right to appoint or remove directors → OE
CIF 2467 - Ownership of voting rights - 75% or more → OE
634
E-innovation Centre, Priorslee, Telford, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-03-19 ~ 2024-08-01CIF 1998 - Director → ME
Person with significant control
2024-03-19 ~ 2024-08-01CIF 2451 - Right to appoint or remove directors → OE
CIF 2451 - Ownership of shares – 75% or more → OE
CIF 2451 - Ownership of voting rights - 75% or more → OE
635
E-innovation Centre, Priorslee, Telford, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-05-21 ~ 2024-08-01CIF 1994 - Director → ME
Person with significant control
2024-05-21 ~ 2024-08-01CIF 2447 - Ownership of shares – 75% or more → OE
CIF 2447 - Ownership of voting rights - 75% or more → OE
CIF 2447 - Right to appoint or remove directors → OE
636
E-innovation Centre, Priorslee, Telford, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-05-21 ~ 2024-08-01CIF 1995 - Director → ME
Person with significant control
2024-05-21 ~ 2024-08-01CIF 2448 - Right to appoint or remove directors → OE
CIF 2448 - Ownership of voting rights - 75% or more → OE
CIF 2448 - Ownership of shares – 75% or more → OE
637
Suite 4, 7th Floor 50 Broadway, London, EnglandActive Corporate (4 parents)
Officer
2024-05-21 ~ 2024-11-21CIF 1997 - Director → ME
Person with significant control
2024-05-21 ~ 2024-11-21CIF 2450 - Ownership of shares – 75% or more → OE
CIF 2450 - Ownership of voting rights - 75% or more → OE
CIF 2450 - Right to appoint or remove directors → OE
638
4 Victoria Place, Holbeck, Leeds, EnglandActive Corporate (4 parents)
Officer
2024-05-22 ~ 2024-08-29CIF 1993 - Director → ME
Person with significant control
2024-05-22 ~ 2024-08-29CIF 2446 - Right to appoint or remove directors → OE
CIF 2446 - Ownership of voting rights - 75% or more → OE
CIF 2446 - Ownership of shares – 75% or more → OE
639
4th Floor, Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (8 parents, 2 offsprings)
Officer
2024-08-05 ~ 2024-09-19CIF 1983 - Director → ME
Person with significant control
2024-08-05 ~ 2024-09-19CIF 2436 - Ownership of shares – 75% or more → OE
CIF 2436 - Right to appoint or remove directors → OE
CIF 2436 - Ownership of voting rights - 75% or more → OE
640
4th Floor, Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-19CIF 1985 - Director → ME
Person with significant control
2024-08-05 ~ 2024-09-19CIF 2438 - Right to appoint or remove directors → OE
CIF 2438 - Ownership of voting rights - 75% or more → OE
CIF 2438 - Ownership of shares – 75% or more → OE
641
4th Floor, Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-09-19CIF 1984 - Director → ME
Person with significant control
2024-08-05 ~ 2024-09-19CIF 2437 - Right to appoint or remove directors → OE
CIF 2437 - Ownership of voting rights - 75% or more → OE
CIF 2437 - Ownership of shares – 75% or more → OE
642
4th Floor, Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (3 parents)
Officer
2024-08-05 ~ 2024-10-02CIF 1989 - Director → ME
Person with significant control
2024-08-05 ~ 2024-10-02CIF 2442 - Right to appoint or remove directors → OE
CIF 2442 - Ownership of voting rights - 75% or more → OE
CIF 2442 - Ownership of shares – 75% or more → OE
643
23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United KingdomActive Corporate (7 parents, 1 offspring)
Officer
2024-09-05 ~ 2024-10-18CIF 1976 - Director → ME
Person with significant control
2024-09-05 ~ 2024-10-18CIF 2429 - Right to appoint or remove directors → OE
CIF 2429 - Ownership of voting rights - 75% or more → OE
CIF 2429 - Ownership of shares – 75% or more → OE
644
23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2024-09-05 ~ 2024-10-18CIF 1975 - Director → ME
Person with significant control
2024-09-05 ~ 2024-10-18CIF 2428 - Ownership of shares – 75% or more → OE
CIF 2428 - Right to appoint or remove directors → OE
CIF 2428 - Ownership of voting rights - 75% or more → OE
645
23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2024-09-05 ~ 2024-10-18CIF 1977 - Director → ME
Person with significant control
2024-09-05 ~ 2024-10-18CIF 2430 - Right to appoint or remove directors → OE
CIF 2430 - Ownership of shares – 75% or more → OE
CIF 2430 - Ownership of voting rights - 75% or more → OE
646
6 Riverside, Dukinfield, Cheshire, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2024-09-05 ~ 2024-10-16CIF 1974 - Director → ME
Person with significant control
2024-09-05 ~ 2024-10-16CIF 2427 - Ownership of shares – 75% or more → OE
CIF 2427 - Ownership of voting rights - 75% or more → OE
CIF 2427 - Right to appoint or remove directors → OE
647
The Harley Building, 77-79 New Cavendish Street, London, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-12-16CIF 1972 - Director → ME
Person with significant control
2024-10-09 ~ 2024-12-16CIF 2425 - Ownership of shares – 75% or more → OE
CIF 2425 - Right to appoint or remove directors → OE
CIF 2425 - Ownership of voting rights - 75% or more → OE
648
The Harley Building, 77-79 New Cavendish Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-12-16CIF 1973 - Director → ME
Person with significant control
2024-10-09 ~ 2024-12-16CIF 2426 - Right to appoint or remove directors → OE
CIF 2426 - Ownership of shares – 75% or more → OE
CIF 2426 - Ownership of voting rights - 75% or more → OE
649
The Harley Building, 77-79 New Cavendish Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-12-16CIF 1971 - Director → ME
Person with significant control
2024-10-09 ~ 2024-12-16CIF 2424 - Right to appoint or remove directors → OE
CIF 2424 - Ownership of voting rights - 75% or more → OE
CIF 2424 - Ownership of shares – 75% or more → OE
650
Hangar3 Retford Gamston Airfield, Gamston, Retford, Nottinghamshire, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2024-10-23 ~ 2025-01-23CIF 1963 - Director → ME
Person with significant control
2024-10-23 ~ 2025-01-23CIF 2416 - Ownership of voting rights - 75% or more → OE
CIF 2416 - Right to appoint or remove directors → OE
CIF 2416 - Ownership of shares – 75% or more → OE
651
First Floor West 25 Western Avenue, Milton Park, Abingdon, EnglandActive Corporate (3 parents)
Officer
2025-02-10 ~ 2025-08-12CIF 1953 - Director → ME
Person with significant control
2025-02-10 ~ 2025-08-12CIF 2406 - Right to appoint or remove directors → OE
CIF 2406 - Ownership of shares – 75% or more → OE
CIF 2406 - Ownership of voting rights - 75% or more → OE
652
HAMSARD 3818 LIMITED - 2025-11-05
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2025-03-31 ~ 2025-11-05CIF 1950 - Director → ME
Person with significant control
2025-03-31 ~ 2025-11-05CIF 2403 - Ownership of shares – 75% or more → OE
CIF 2403 - Ownership of voting rights - 75% or more → OE
CIF 2403 - Right to appoint or remove directors → OE
653
HAMSARD 3819 LIMITED - 2025-11-05
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2025-03-31 ~ 2025-11-05CIF 1951 - Director → ME
Person with significant control
2025-03-31 ~ 2025-11-05CIF 2404 - Right to appoint or remove directors → OE
CIF 2404 - Ownership of shares – 75% or more → OE
CIF 2404 - Ownership of voting rights - 75% or more → OE
654
HAMSARD 3820 LIMITED - 2025-11-06
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomActive Corporate (3 parents)
Officer
2025-08-07 ~ 2025-11-06CIF 1947 - Director → ME
Person with significant control
2025-08-07 ~ 2025-11-06CIF 2400 - Ownership of shares – 75% or more → OE
CIF 2400 - Ownership of voting rights - 75% or more → OE
CIF 2400 - Right to appoint or remove directors → OE
655
Linen House, 253 Kilburn Lane, London, EnglandActive Corporate (8 parents, 2 offsprings)
Officer
2023-11-28 ~ 2024-02-23CIF 2027 - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-23CIF 2480 - Ownership of voting rights - 75% or more → OE
CIF 2480 - Right to appoint or remove directors → OE
CIF 2480 - Ownership of shares – 75% or more → OE
656
Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
1999-11-09 ~ 2008-05-01CIF 1655 - Director → ME
Officer
1999-11-09 ~ 2008-05-01CIF 992 - Secretary → ME
657
HAMSARD 3294 LIMITED - 2012-10-26
VISTEON CLIMATE ENGINEERING SERVICES LIMITED - 2013-05-09
HALLA VISTEON UK LIMITED - 2015-08-13
Dentons Uk And Middle East Llp, One Fleet Place, London, United KingdomActive Corporate (2 parents)
Officer
2012-07-24 ~ 2012-10-26CIF 1887 - Director → ME
658
WILLMOTT DIXON HOLDINGS LIMITED - 2009-04-29
Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, EnglandActive Corporate (6 parents, 2 offsprings)
Officer
2007-12-14 ~ 2007-12-17CIF 1229 - Director → ME
Officer
2007-12-14 ~ 2007-12-17CIF 518 - Secretary → ME
659
18 South Street, Mayfair, LondonDissolved Corporate (4 parents)
Officer
2004-09-08 ~ 2014-02-10CIF 270 - Secretary → ME
660
HARRIS MIDCO LIMITED - 2024-04-23
HAMSARD 3749 LIMITED - 2024-03-21
8 Hattersley Court, Ormskirk, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
1,176,004 GBP2024-08-31
Officer
2024-02-02 ~ 2024-03-21CIF 2015 - Director → ME
Person with significant control
2024-02-02 ~ 2024-03-21CIF 2468 - Right to appoint or remove directors → OE
CIF 2468 - Ownership of voting rights - 75% or more → OE
CIF 2468 - Ownership of shares – 75% or more → OE
661
HARRIS BIDCO LIMITED - 2024-04-22
HAMSARD 3748 LIMITED - 2024-03-21
1st Floor One Babmaes Street, London, EnglandDissolved Corporate (2 parents)
Officer
2024-02-07 ~ 2024-03-21CIF 2008 - Director → ME
Person with significant control
2024-02-07 ~ 2024-03-21CIF 2461 - Ownership of voting rights - 75% or more → OE
CIF 2461 - Ownership of shares – 75% or more → OE
CIF 2461 - Right to appoint or remove directors → OE
662
HAMSARD 3750 LIMITED - 2024-03-21
8 Hattersley Court, Ormskirk, EnglandActive Corporate (6 parents, 2 offsprings)
Equity (Company account)
108,002 GBP2024-08-31
Officer
2024-02-02 ~ 2024-03-21CIF 2016 - Director → ME
Person with significant control
2024-02-02 ~ 2024-03-21CIF 2469 - Right to appoint or remove directors → OE
CIF 2469 - Ownership of shares – 75% or more → OE
CIF 2469 - Ownership of voting rights - 75% or more → OE
663
14th Floor 103 Colmore Row, BirminghamLiquidation Corporate (3 parents)
Equity (Company account)
-3,000 GBP2019-03-31
Officer
2008-05-14 ~ 2008-05-19CIF 1197 - Director → ME
Officer
2008-05-14 ~ 2008-05-19CIF 486 - Secretary → ME
664
HAMSARD 3096 LIMITED - 2008-04-16
14th Floor 103 Colmore Row, BirminghamLiquidation Corporate (1 parent, 2 offsprings)
Equity (Company account)
-2,000 GBP2019-03-31
Officer
2007-11-21 ~ 2008-01-16CIF 1237 - Director → ME
Officer
2007-11-21 ~ 2008-01-16CIF 526 - Secretary → ME
665
38 Craven Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
-284,678 USD2023-12-31
Officer
2005-01-24 ~ 2008-01-23CIF 30 - Secretary → ME
2012-02-01 ~ 2023-01-25CIF 192 - Secretary → ME
666
INTERCITY (HAWARDEN) LIMITED - 2005-02-23
HAMSARD 2642 LIMITED - 2003-07-04
4 Hardman Square, Spinningfields, ManchesterDissolved Corporate (4 parents)
Officer
2003-03-13 ~ 2003-07-03CIF 1630 - Nominee Director → ME
Officer
2003-03-13 ~ 2003-07-03CIF 946 - Nominee Secretary → ME
667
HAMSARD 2644 LIMITED - 2003-07-04
Pochin's Limited, Brooks Lane, Middlewich, CheshireDissolved Corporate (4 parents)
Equity (Company account)
11 GBP2018-02-28
Officer
2003-03-13 ~ 2003-10-07CIF 1634 - Nominee Director → ME
Officer
2003-03-13 ~ 2003-10-07CIF 950 - Nominee Secretary → ME
668
LONDON BACK LIMITED - 2013-11-22
MEDICAL DIAGNOSTICS LABORATORIES LIMITED - 2016-11-01
2 Cavendish Square, London, EnglandActive Corporate (4 parents)
Officer
2009-07-27 ~ 2009-09-08CIF 1110 - Director → ME
Officer
2009-07-27 ~ 2009-09-08CIF 398 - Secretary → ME
669
HAMSARD 3607 LIMITED - 2021-01-22
Lakeside Road, Colnbrook, Slough, EnglandActive Corporate (2 parents)
Equity (Company account)
770,176 GBP2024-12-31
Officer
2020-11-26 ~ 2021-01-21CIF 2354 - Director → ME
Person with significant control
2020-11-26 ~ 2021-01-21CIF 2740 - Right to appoint or remove directors → OE
CIF 2740 - Ownership of voting rights - 75% or more → OE
CIF 2740 - Ownership of shares – 75% or more → OE
670
3rd Floor 11-12 St. James's Square, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
0 GBP2018-12-31
Officer
2006-11-06 ~ 2007-02-09CIF 10 - Secretary → ME
671
C/o Bdo Llp 55, Baker Street, LondonDissolved Corporate (3 parents)
Officer
2007-11-06 ~ 2007-11-12CIF 1241 - Director → ME
Officer
2007-11-06 ~ 2007-11-12CIF 530 - Secretary → ME
672
Birchin Court, 20 Birchin Lane, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
110,904 EUR2023-12-31
Officer
2002-07-02 ~ 2006-10-27CIF 66 - Secretary → ME
673
Allen House, 1 Westmead Road, Sutton, SurreyDissolved Corporate (2 parents, 1 offspring)
Officer
2004-12-06 ~ 2004-12-06CIF 1490 - Director → ME
Officer
2004-12-06 ~ 2004-12-06CIF 805 - Secretary → ME
674
HAMSARD 3509 LIMITED - 2018-09-14
13 Gateway Trading Estate, Hythe Road, London, EnglandActive Corporate (7 parents, 2 offsprings)
Equity (Company account)
5,498,465 GBP2023-12-31
Officer
2018-06-21 ~ 2018-09-14CIF 2175 - Director → ME
Person with significant control
2018-06-21 ~ 2018-09-14CIF 2573 - Ownership of shares – 75% or more → OE
CIF 2573 - Right to appoint or remove directors → OE
CIF 2573 - Ownership of voting rights - 75% or more → OE
675
HAMSARD 3508 LIMITED - 2018-09-14
13 Gateway Trading Estate, Hythe Road, London, EnglandActive Corporate (7 parents, 1 offspring)
Equity (Company account)
3,863,776 GBP2023-12-31
Officer
2018-06-21 ~ 2018-09-14CIF 2174 - Director → ME
Person with significant control
2018-06-21 ~ 2018-09-14CIF 2572 - Right to appoint or remove directors → OE
CIF 2572 - Ownership of shares – 75% or more → OE
CIF 2572 - Ownership of voting rights - 75% or more → OE
676
HAMSARD 3507 LIMITED - 2018-09-14
13 Gateway Trading Estate, Hythe Road, London, EnglandActive Corporate (8 parents, 1 offspring)
Equity (Company account)
-3,296,297 GBP2023-12-31
Officer
2018-06-21 ~ 2018-09-14CIF 2173 - Director → ME
Person with significant control
2018-06-21 ~ 2018-09-14CIF 2571 - Ownership of voting rights - 75% or more → OE
CIF 2571 - Right to appoint or remove directors → OE
CIF 2571 - Ownership of shares – 75% or more → OE
677
HAMSARD 3315 LIMITED - 2013-12-24
Reliance House Sun Pier, Medway Street, Chatham, KentActive Corporate (8 parents)
Officer
2013-07-11 ~ 2013-12-23CIF 1862 - Director → ME
678
HAMSARD 3217 LIMITED - 2010-10-07
8 Thorner Lane, Leeds, West YorkshireActive Corporate (1 parent)
Equity (Company account)
2,155 GBP2024-06-30
Officer
2010-06-16 ~ 2010-09-01CIF 1696 - Director → ME
679
Squire Patton Boggs (uk) Llp, Rutland House, Edmund Street, BirminghamDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2019-08-31
Officer
2005-08-12 ~ 2006-11-07CIF 1422 - Director → ME
Officer
2005-08-12 ~ 2006-11-07CIF 720 - Secretary → ME
680
HAMSARD 3590 LIMITED - 2021-01-18
6 Wellington Place, Fourth Floor [ref: Csu], Leeds, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2020-09-25 ~ 2020-11-05CIF 2379 - Director → ME
Person with significant control
2020-09-25 ~ 2020-11-05CIF 2763 - Ownership of shares – 75% or more → OE
CIF 2763 - Ownership of voting rights - 75% or more → OE
CIF 2763 - Right to appoint or remove directors → OE
681
HAMSARD 3591 LIMITED - 2020-12-18
6 Wellington Place, Fourth Floor [ref: Csu], Leeds, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2020-09-25 ~ 2020-11-05CIF 2380 - Director → ME
Person with significant control
2020-09-25 ~ 2020-11-05CIF 2764 - Ownership of voting rights - 75% or more → OE
CIF 2764 - Right to appoint or remove directors → OE
CIF 2764 - Ownership of shares – 75% or more → OE
682
Unit 2 Old Brewery Road, Wiveliscombe, Somerset, EnglandActive Corporate (1 parent)
Equity (Company account)
10,144 GBP2024-12-31
Officer
2010-09-21 ~ 2010-09-22CIF 1678 - Director → ME
683
2/3 Pavilion Buildings, Brighton, East SussexDissolved Corporate (1 parent)
Officer
2004-10-07 ~ 2005-04-25CIF 41 - Secretary → ME
684
Dains Llp, Charlotte House Stanier Way, Wyvern Business Park, Chaddesden, Derby, United KingdomDissolved Corporate (1 parent)
Officer
2004-07-28 ~ 2004-07-29CIF 1510 - Director → ME
Officer
2004-07-28 ~ 2004-07-29CIF 1000 - Secretary → ME
685
Festival Way Festival Park, Stoke-on-trentDissolved Corporate (3 parents)
Officer
2005-02-16 ~ 2005-02-17CIF 1470 - Nominee Director → ME
Officer
2005-02-16 ~ 2005-02-17CIF 782 - Nominee Secretary → ME
686
197 Kingston Road, Epsom, SurreyDissolved Corporate (2 parents)
Equity (Company account)
105,020 EUR2021-12-31
Officer
2004-09-02 ~ 2013-12-19CIF 384 - Secretary → ME
687
Halliburton House Howe Moss Crescent, Dyce, AberdeenActive Corporate (6 parents)
Officer
2003-02-18 ~ 2003-02-25CIF 1639 - Director → ME
Officer
2003-02-18 ~ 2003-02-25CIF 956 - Secretary → ME
688
The Courtyard, Catherine Street, Macclesfield, CheshireDissolved Corporate (4 parents)
Officer
2003-12-17 ~ 2004-09-21CIF 1567 - Director → ME
Officer
2003-12-17 ~ 2004-09-21CIF 881 - Secretary → ME
689
86 Jermyn Street, 5th Floor, LondonDissolved Corporate (3 parents)
Officer
2003-01-31 ~ 2007-04-17CIF 57 - Secretary → ME
690
22 Church Road, Tunbridge Wells, Kent, EnglandActive Corporate (4 parents)
Equity (Company account)
10,397 GBP2024-04-30
Officer
2005-01-25 ~ 2005-07-21CIF 1473 - Director → ME
Officer
2005-01-25 ~ 2006-01-18CIF 787 - Secretary → ME
691
HAMSARD 3808 LIMITED - 2025-05-01
38 Princes House Jermyn Street, London, EnglandActive Corporate (1 parent)
Officer
2024-11-26 ~ 2025-05-01CIF 1959 - Director → ME
Person with significant control
2024-11-26 ~ 2025-05-01CIF 2412 - Ownership of shares – 75% or more → OE
CIF 2412 - Right to appoint or remove directors → OE
CIF 2412 - Ownership of voting rights - 75% or more → OE
692
35-36 Acton Park Estate, The Vale, London, United KingdomDissolved Corporate (2 parents)
Officer
2010-01-12 ~ 2010-02-12CIF 1719 - Director → ME
693
1 New Street Square, LondonDissolved Corporate (4 parents)
Officer
2006-07-18 ~ 2008-09-15CIF 16 - Secretary → ME
694
HAMSARD 3640 LIMITED - 2021-12-07
Newbury Court, Brooke Street, Cleckheaton, West Yorkshire, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
206,350 GBP2024-06-30
Officer
2021-04-07 ~ 2021-09-22CIF 2336 - Director → ME
Person with significant control
2021-04-07 ~ 2021-09-22CIF 2722 - Ownership of shares – 75% or more → OE
CIF 2722 - Right to appoint or remove directors → OE
CIF 2722 - Ownership of voting rights - 75% or more → OE
695
MARLBOROUGH MILLS LIMITED - 2007-02-28
ROM CAPITAL (MILLS) LIMITED - 2011-10-25
10 Furnival Street, LondonDissolved Corporate (1 parent)
Officer
2003-03-06 ~ 2003-03-24CIF 1637 - Director → ME
Officer
2003-03-06 ~ 2003-03-24CIF 954 - Secretary → ME
696
HUMMINGBIRD RESOURCES LIMITED - 2010-12-03
HAMSARD 2843 LIMITED - 2005-11-03
HUMMINGBIRD RESOURCES PLC - 2025-07-24
16-19 Eastcastle Street, London, EnglandActive Corporate (3 parents)
Officer
2005-10-31 ~ 2007-02-28CIF 1781 - Secretary → ME
697
Aldwych House, 71-91 Aldwych, London, EnglandDissolved Corporate (5 parents)
Officer
2005-05-26 ~ 2005-07-20CIF 1444 - Director → ME
Officer
2005-05-26 ~ 2005-07-20CIF 743 - Secretary → ME
698
KD MILL LIMITED - 2008-02-29
Hodge Hill Hall, Hodge Hill Hall, Cartmel Fell, Grange-over-sandsDissolved Corporate (3 parents)
Officer
2008-02-27 ~ 2008-03-13CIF 1212 - Director → ME
Officer
2008-02-27 ~ 2008-03-13CIF 501 - Secretary → ME
699
New Bridge Street House, 30-34 New Bridge Street, LondonDissolved Corporate (3 parents)
Officer
2006-01-18 ~ 2006-01-18CIF 1388 - Director → ME
Officer
2006-01-18 ~ 2007-10-05CIF 1780 - Secretary → ME
2006-01-18 ~ 2006-01-18CIF 682 - Secretary → ME
700
7th Floor 11 Old Jewry, LondonDissolved Corporate (2 parents)
Officer
2005-01-24 ~ 2009-01-22CIF 31 - Secretary → ME
701
GLADIOLUS MANAGEMENT LIMITED - 2002-10-24
Second Floor De Burgh House, Market Road, Wickford, EssexDissolved Corporate (3 parents)
Officer
2004-08-20 ~ 2005-11-18CIF 43 - Secretary → ME
702
First Floor 36 Gerrard Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-12-31
Officer
2003-10-01 ~ 2007-07-06CIF 52 - Secretary → ME
703
MASSA GROUP LIMITED - 2005-07-25
HAMSARD 2687 LIMITED - 2003-10-20
COMLINK GROUP LIMITED - 2006-01-04
6th Floor 2 London Wall Place, LondonLiquidation Corporate (5 parents)
Officer
2003-10-08 ~ 2003-10-13CIF 1588 - Director → ME
Officer
2003-10-08 ~ 2003-10-13CIF 902 - Secretary → ME
704
Wolverhampton City Council (ref: R Baldwin), St. Peters Square, WolverhamptonActive Corporate (4 parents)
Equity (Company account)
147 GBP2024-12-31
Officer
2012-07-26 ~ 2012-09-10CIF 1881 - Director → ME
705
IBANFIRST UK LIMITED - 2023-01-12
HAMSARD 3687 LIMITED - 2022-08-11
6th Floor, Dashwood House, 69 Old Broad Street, London, United KingdomActive Corporate (4 parents)
Officer
2022-07-05 ~ 2022-08-11CIF 2286 - Director → ME
Person with significant control
2022-07-05 ~ 2022-08-11CIF 2672 - Right to appoint or remove directors → OE
CIF 2672 - Ownership of voting rights - 75% or more → OE
CIF 2672 - Ownership of shares – 75% or more → OE
706
44 Southampton Buildings, LondonDissolved Corporate (2 parents)
Officer
2005-08-04 ~ 2006-07-27CIF 22 - Secretary → ME
707
HAMSARD 3106 LIMITED - 2008-07-02
Kpmg Llp 15 Canada Square, Canary Wharf, LondonDissolved Corporate (4 parents)
Officer
2008-01-24 ~ 2008-04-23CIF 1223 - Director → ME
Officer
2008-01-24 ~ 2008-05-21CIF 512 - Secretary → ME
708
FRIENDLY HOLIDAYS LIMITED - 2004-08-19
FRIENDLY PHONES LIMITED - 2008-12-15
THINK PHONES LIMITED - 2013-01-08
Think Park Mosley Road, Trafford Park, ManchesterDissolved Corporate (5 parents)
Officer
2002-06-11 ~ 2007-03-09CIF 1646 - Director → ME
Officer
2002-06-11 ~ 2003-08-12CIF 970 - Secretary → ME
2003-08-12 ~ 2007-03-09CIF 1801 - Secretary → ME
709
HAMSARD 3597 LIMITED - 2020-12-09
Moorside, Monks Cross, York, EnglandActive Corporate (3 parents)
Equity (Company account)
-7,340,000 GBP2023-12-31
Officer
2020-10-19 ~ 2021-02-02CIF 2364 - Director → ME
Person with significant control
2020-10-19 ~ 2021-02-02CIF 2759 - Right to appoint or remove directors → OE
CIF 2759 - Ownership of voting rights - 75% or more → OE
CIF 2759 - Ownership of shares – 75% or more → OE
710
ADP DENTAL COMPANY LIMITED - 2014-01-28
TEMPLAR MALINS,LIMITED - 1995-12-19
Europa House Europa Trading Estate, Stoneclough Road Kearsley, ManchesterActive Corporate (10 parents, 7 offsprings)
Officer
2003-11-29 ~ 2006-01-10CIF 1796 - Secretary → ME
711
Riverside Business Centre Riverside House, River Lawn Road, Tonbridge, KentActive Corporate (3 parents, 1 offspring)
Equity (Company account)
11,929 GBP2024-12-31
Officer
2010-04-19 ~ 2010-04-28CIF 1707 - Director → ME
712
C/o Initial Finance Limited The Media Centre, 7 Northumberland Street, HuddersfieldDissolved Corporate (2 parents)
Officer
2010-02-08 ~ 2010-04-01CIF 1718 - Director → ME
713
HAMSARD 3338 LIMITED - 2014-08-13
Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, BirminghamActive Corporate (3 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2014-05-13 ~ 2014-07-14CIF 1837 - Director → ME
714
SOUTH MARSTON PROPERTY DEVELOPMENTS LIMITED - 2007-07-05
I.m. Properties (swindon 1) Limited, I. M. House South Drive, Coleshill, BirminghamDissolved Corporate (4 parents)
Officer
2004-12-09 ~ 2004-12-09CIF 1489 - Director → ME
Officer
2004-12-09 ~ 2004-12-09CIF 804 - Secretary → ME
715
SOUTH MARSTON LIMITED - 2007-07-04
I.m. Properties (swindon 2) Limited, I. M. House South Drive, Coleshill, BirminghamDissolved Corporate (6 parents)
Officer
2007-05-08 ~ 2007-05-08CIF 1288 - Director → ME
Officer
2007-05-08 ~ 2007-05-08CIF 579 - Secretary → ME
716
601 High Road Leytonstone, LondonDissolved Corporate (2 parents)
Equity (Company account)
439,245 GBP2017-12-31
Officer
2016-03-10 ~ 2019-11-20CIF 119 - Secretary → ME
717
HAMSARD 3758 LIMITED - 2024-05-16
71 Redgate Way, Farnworth, Bolton, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-238,306 GBP2024-09-30
Officer
2024-03-07 ~ 2024-05-16CIF 2006 - Director → ME
Person with significant control
2024-03-07 ~ 2024-05-16CIF 2459 - Ownership of voting rights - 75% or more → OE
CIF 2459 - Right to appoint or remove directors → OE
CIF 2459 - Ownership of shares – 75% or more → OE
718
HAMSARD 3757 LIMITED - 2024-05-16
71 Redgate Way, Farnworth, Bolton, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2024-03-04 ~ 2024-05-16CIF 2007 - Director → ME
Person with significant control
2024-03-04 ~ 2024-05-16CIF 2460 - Right to appoint or remove directors → OE
CIF 2460 - Ownership of voting rights - 75% or more → OE
CIF 2460 - Ownership of shares – 75% or more → OE
719
Cpt House, Fryers Road, Walsall, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2005-06-16 ~ 2005-06-16CIF 1430 - Director → ME
Officer
2005-06-16 ~ 2005-06-16CIF 729 - Secretary → ME
720
HAMSARD 3756 LIMITED - 2024-07-01
Cpt House, Fryers Road, Walsall, EnglandActive Corporate (1 parent)
Officer
2024-02-07 ~ 2024-06-24CIF 2013 - Director → ME
Person with significant control
2024-02-07 ~ 2024-06-24CIF 2466 - Ownership of shares – 75% or more → OE
CIF 2466 - Ownership of voting rights - 75% or more → OE
CIF 2466 - Right to appoint or remove directors → OE
721
HAMSARD 3398 LIMITED - 2016-05-24
Pearl Assurance House, 319 Ballards Lane, LondonDissolved Corporate (6 parents)
Officer
2016-02-24 ~ 2016-05-24CIF 2052 - Director → ME
722
Malvern View Chequers Close, Enigma Business Park, Malvern, WorcestershireDissolved Corporate (4 parents)
Officer
2009-09-09 ~ 2009-09-15CIF 1104 - Director → ME
Officer
2009-09-09 ~ 2009-09-15CIF 392 - Secretary → ME
723
Unit 9 Britannia Business Centre, Britannia Way, Malvern, WorcestershireDissolved Corporate (4 parents)
Officer
2009-09-08 ~ 2009-09-15CIF 1107 - Director → ME
Officer
2009-09-08 ~ 2009-09-15CIF 395 - Secretary → ME
724
Unit 9 Britannia Business Centre, Britannia Way, Malvern, WorcestershireDissolved Corporate (4 parents)
Officer
2009-09-09 ~ 2009-09-15CIF 1105 - Director → ME
Officer
2009-09-09 ~ 2009-09-15CIF 393 - Secretary → ME
725
Unit 9 Britannia Business Centre, Britannia Way, Malvern, WorcestershireDissolved Corporate (4 parents)
Officer
2009-09-08 ~ 2009-09-15CIF 1106 - Director → ME
Officer
2009-09-08 ~ 2009-09-15CIF 394 - Secretary → ME
726
INDEPENDANT LIVING AIDS LTD - 2009-03-12
GLOPAC (MOBILITY) LIMITED - 2009-02-25
Kpmg Llp, One Snowhill Snow Hill Queensway, BirminghamDissolved Corporate (3 parents)
Officer
2008-09-29 ~ 2008-09-30CIF 1179 - Director → ME
Officer
2008-09-29 ~ 2008-09-30CIF 467 - Secretary → ME
727
INDICIA LIMITED - 2010-12-30
26-28 Bedford Row, London, EnglandActive Corporate (6 parents, 3 offsprings)
Equity (Company account)
1,569,394 GBP2021-03-31
Officer
2006-06-15 ~ 2006-09-18CIF 1362 - Director → ME
Officer
2006-06-15 ~ 2006-09-18CIF 655 - Secretary → ME
728
HAMSARD 3034 LIMITED - 2006-12-08
9400 Garsington Road, Oxford Business Park, OxfordDissolved Corporate (1 parent)
Officer
2006-09-12 ~ 2006-12-07CIF 1350 - Nominee Director → ME
Officer
2006-09-12 ~ 2006-12-07CIF 643 - Nominee Secretary → ME
729
HAMSARD 3545 LIMITED - 2019-12-23
ROPER INTERNATIONAL HOLDING LIMITED - 2023-02-28
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-12-23CIF 2148 - Director → ME
Person with significant control
2019-07-03 ~ 2019-12-23CIF 2546 - Ownership of voting rights - 75% or more → OE
CIF 2546 - Ownership of shares – 75% or more → OE
CIF 2546 - Right to appoint or remove directors → OE
730
The Courtyard, 30 Worthing Road, Horsham, EnglandDissolved Corporate (1 parent)
Officer
2004-09-14 ~ 2016-12-13CIF 265 - Secretary → ME
731
HAMSARD 3182 LIMITED - 2009-10-09
Grosvenor House, Basing View, Basingstoke, EnglandActive Corporate (4 parents)
Equity (Company account)
-25,593 GBP2024-09-30
Officer
2009-09-15 ~ 2009-10-08CIF 1101 - Director → ME
Officer
2009-09-15 ~ 2009-10-08CIF 389 - Secretary → ME
732
INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
Pioneer Way, Pioneer Way, Castleford, Yorkshire, United KingdomDissolved Corporate (4 parents, 1 offspring)
Officer
2004-03-01 ~ 2004-07-19CIF 1554 - Nominee Director → ME
Officer
2004-03-01 ~ 2005-02-08CIF 872 - Nominee Secretary → ME
733
HAMSARD 3794 LIMITED - 2024-11-26
16-18 Middlesex Street Middlesex Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-11-05CIF 1969 - Director → ME
Person with significant control
2024-10-09 ~ 2024-11-05CIF 2422 - Ownership of voting rights - 75% or more → OE
CIF 2422 - Ownership of shares – 75% or more → OE
CIF 2422 - Right to appoint or remove directors → OE
734
HAMSARD 3802 LIMITED - 2024-12-04
16-18 Middlesex Street Middlesex Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-10-10 ~ 2024-12-04CIF 1964 - Director → ME
Person with significant control
2024-10-10 ~ 2024-12-04CIF 2417 - Ownership of shares – 75% or more → OE
CIF 2417 - Right to appoint or remove directors → OE
CIF 2417 - Ownership of voting rights - 75% or more → OE
735
HAMSARD 3793 LIMITED - 2024-11-26
16-18 Middlesex Street Middlesex Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-11-05CIF 1967 - Director → ME
Person with significant control
2024-10-09 ~ 2024-11-05CIF 2420 - Ownership of shares – 75% or more → OE
CIF 2420 - Right to appoint or remove directors → OE
CIF 2420 - Ownership of voting rights - 75% or more → OE
736
HAMSARD 3795 LIMITED - 2024-11-26
16-18 Middlesex Street Middlesex Street, London, EnglandActive Corporate (3 parents)
Officer
2024-10-09 ~ 2024-11-05CIF 1968 - Director → ME
Person with significant control
2024-10-09 ~ 2024-11-05CIF 2421 - Right to appoint or remove directors → OE
CIF 2421 - Ownership of voting rights - 75% or more → OE
CIF 2421 - Ownership of shares – 75% or more → OE
737
HAMSARD 3792 LIMITED - 2024-11-26
16-18 Middlesex Street, Middlesex Street, London, EnglandActive Corporate (6 parents, 2 offsprings)
Officer
2024-09-05 ~ 2024-11-05CIF 1978 - Director → ME
Person with significant control
2024-09-05 ~ 2024-11-05CIF 2431 - Ownership of voting rights - 75% or more → OE
CIF 2431 - Ownership of shares – 75% or more → OE
CIF 2431 - Right to appoint or remove directors → OE
738
HAMSARD 3701 LIMITED - 2023-02-17
2 Babmaes Street, London, EnglandActive Corporate (6 parents, 4 offsprings)
Officer
2022-11-15 ~ 2023-02-17CIF 2272 - Director → ME
Person with significant control
2022-11-15 ~ 2023-02-17CIF 2658 - Right to appoint or remove directors → OE
CIF 2658 - Ownership of shares – 75% or more → OE
CIF 2658 - Ownership of voting rights - 75% or more → OE
739
HAMSARD 3700 LIMITED - 2023-02-17
2 Babmaes Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2022-11-15 ~ 2023-02-17CIF 2273 - Director → ME
Person with significant control
2022-11-15 ~ 2023-02-17CIF 2659 - Ownership of voting rights - 75% or more → OE
CIF 2659 - Right to appoint or remove directors → OE
CIF 2659 - Ownership of shares – 75% or more → OE
740
TELECAST CONSULTANTS LIMITED - 1998-08-12
7th Floor 50 Broadway, London, United KingdomActive Corporate (2 parents)
Officer
2004-09-16 ~ 2008-09-19CIF 42 - Secretary → ME
741
THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
FRIENDLY LOANS LIMITED - 2008-12-22
White Collar Factory, 1 Old Street Yard, London, United KingdomActive Corporate (5 parents)
Officer
2002-06-11 ~ 2003-08-12CIF 1644 - Director → ME
Officer
2003-08-12 ~ 2004-07-07CIF 1800 - Secretary → ME
2002-06-11 ~ 2003-08-12CIF 971 - Secretary → ME
742
Palladium House, 1 -4 Argyll Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-16,069 GBP2019-02-28
Officer
2018-02-07 ~ 2019-05-07CIF 113 - Secretary → ME
743
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, BirminghamActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-03-31
Officer
2011-06-27 ~ 2025-09-18CIF 2106 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06CIF 2773 - Ownership of shares – 75% or more → OE
744
SILVERBACK PROPERTIES LIMITED - 1998-06-26
INTERNATIONAL DESIGN INVESTMENT LIMITED - 2009-11-05
18 South Street, Mayfair, LondonDissolved Corporate (3 parents)
Officer
2004-11-23 ~ 2008-07-16CIF 36 - Secretary → ME
745
HAMSARD 3644 LIMITED - 2021-10-22
County Gates, Ashton Road, Bristol, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
1 GBP2021-12-31
Officer
2021-06-29 ~ 2021-10-22CIF 2328 - Director → ME
Person with significant control
2021-06-29 ~ 2021-12-15CIF 2716 - Ownership of shares – 75% or more → OE
CIF 2716 - Right to appoint or remove directors → OE
CIF 2716 - Ownership of voting rights - 75% or more → OE
746
HAMSARD 3272 LIMITED - 2012-05-28
Duff & Phelps, 35 Newhall Street, BirminghamDissolved Corporate (2 parents)
Officer
2011-12-21 ~ 2012-02-29CIF 1002 - Director → ME
747
HAMSARD 3274 LIMITED - 2012-05-01
Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (2 parents)
Officer
2011-12-21 ~ 2012-05-01CIF 1004 - Director → ME
748
INVESTBX 1 LIMITED - 2007-03-15
Mazars Llp, 45 Church Street, Birmingham, West MidlandsDissolved Corporate (6 parents)
Officer
2005-04-07 ~ 2007-03-14CIF 1447 - Director → ME
Officer
2005-04-07 ~ 2007-03-14CIF 747 - Secretary → ME
749
INVOTEC GROUP LIMITED - 2007-04-26
HAMSARD 2305 LIMITED - 2001-07-19
Thanet Way, Whitstable, KentDissolved Corporate (6 parents)
Officer
2001-03-16 ~ 2001-08-30CIF 986 - Secretary → ME
750
Wr2 6pf, The Old Rectory Church Lane, Hallow, Worcester, EnglandDissolved Corporate (2 parents)
Officer
2004-07-05 ~ 2005-09-08CIF 1791 - Secretary → ME
751
HAMSARD 3408 LIMITED - 2016-09-09
24-28 Bloomsbury Way, London, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2016-06-20 ~ 2016-09-07CIF 2250 - Director → ME
752
HAMSARD 3409 LIMITED - 2016-09-09
24-28 Bloomsbury Way, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2016-06-20 ~ 2016-09-07CIF 2251 - Director → ME
753
HAMSARD 3410 LIMITED - 2016-09-09
24-28 Bloomsbury Way, London, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2016-06-20 ~ 2016-09-07CIF 2252 - Director → ME
754
HAMSARD 3426 LIMITED - 2017-03-01
30 St. John Street, London, EnglandActive Corporate (8 parents)
Officer
2016-07-27 ~ 2017-02-24CIF 2246 - Director → ME
Person with significant control
2016-07-27 ~ 2017-02-24CIF 2644 - Ownership of voting rights - 75% or more → OE
CIF 2644 - Ownership of shares – 75% or more → OE
755
16 West Borough, Wimborne, Dorset, United KingdomDissolved Corporate (1 parent)
Officer
2010-05-20 ~ 2010-07-19CIF 1699 - Director → ME
756
Mha Birmingham Rutland House, 148 Edmund Street, Birmingham, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
49,555 GBP2024-11-30
Officer
2008-12-23 ~ 2008-12-23CIF 1156 - Director → ME
Officer
2008-12-23 ~ 2008-12-23CIF 444 - Secretary → ME
757
Ibc, 21 Knightsbridge, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-132,191 GBP2023-12-31
Officer
2022-03-15 ~ 2023-03-14CIF 374 - Secretary → ME
758
IT'S FRESH EUROPE LIMITED - 2011-03-01
HAMSARD 3133 LIMITED - 2009-02-18
19d Cobbett Road, Burntwood Business Park, Burntwood, EnglandActive Corporate (4 parents)
Profit/Loss (Company account)
-1,987,047 GBP2024-01-01 ~ 2024-12-31
Officer
2008-07-30 ~ 2009-05-06CIF 1186 - Director → ME
Officer
2008-07-30 ~ 2009-05-06CIF 474 - Secretary → ME
759
HAMSARD 2790 LIMITED - 2005-08-25
240 Blackfriars Road, London, EnglandDissolved Corporate (4 parents)
Officer
2004-12-30 ~ 2005-03-31CIF 1481 - Nominee Director → ME
Officer
2004-12-30 ~ 2005-03-31CIF 796 - Nominee Secretary → ME
760
ITM LIMITED - 2007-11-12
HAMSARD 2805 LIMITED - 2005-05-12
41 Alston Drive, Bradwell Abbey, Milton Keynes, BucksActive Corporate (8 parents)
Officer
2005-03-01 ~ 2005-04-20CIF 773 - Nominee Secretary → ME
761
LUVENIS LIMITED - 2011-05-05
HAMSARD 3235 LIMITED - 2011-04-27
Squire Sanders Hammonds (ref: Simon Owen), 7 Devonshire Square, London, United KingdomDissolved Corporate (2 parents)
Officer
2010-12-17 ~ 2011-04-21CIF 1662 - Director → ME
762
HAMSARD 2730 LIMITED - 2004-07-29
Purcells, 4 Quex Road, LondonActive Corporate (4 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2004-03-01 ~ 2004-07-28CIF 870 - Nominee Secretary → ME
Officer
2004-07-28 ~ 2005-07-06CIF 1789 - Secretary → ME
763
4th Floor Cannon Place, 78 Cannon Street, London, EnglandActive Corporate (6 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2001-07-18 ~ 2001-07-18CIF 985 - Secretary → ME
764
JACINTH PENSION TRUSTEES LIMITED - 2008-03-04
Emerald House 20-22 Anchor Road, Aldridge, WalsallDissolved Corporate (1 parent)
Officer
2008-02-14 ~ 2008-02-21CIF 1217 - Director → ME
Officer
2008-02-14 ~ 2008-02-21CIF 506 - Secretary → ME
765
HAMSARD 3304 LIMITED - 2013-06-28
Salmon Fields Salmon Fields, Royton, Oldham, EnglandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
2,000 GBP2024-03-31
Officer
2013-02-18 ~ 2013-04-09CIF 1867 - Director → ME
766
HAMSARD 3360 LIMITED - 2015-08-05
Salmon Fields Salmon Fields, Royton, Oldham, EnglandActive Corporate (4 parents)
Equity (Company account)
-1,000 GBP2024-03-31
Officer
2015-02-02 ~ 2015-04-20CIF 2081 - Director → ME
767
HAMSARD 3305 LIMITED - 2013-06-28
Salmon Fields Salmon Fields, Royton, Oldham, EnglandActive Corporate (4 parents)
Equity (Company account)
-0 GBP2024-03-31
Officer
2013-03-07 ~ 2013-03-15CIF 1865 - Director → ME
768
HAMSARD 3306 LIMITED - 2013-06-28
Salmon Fields Salmon Fields, Royton, Oldham, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
11,000 GBP2024-03-31
Officer
2013-03-07 ~ 2013-03-15CIF 1866 - Director → ME
769
JD PLASTICS & ROOFLINES (HOLDINGS) LIMITED - 2014-11-27
HAMSARD 3098 LIMITED - 2008-05-07
Unit 4 Maple Way, Aycliffe Business Park, Newton Aycliffe, County DurhamDissolved Corporate (3 parents)
Officer
2007-11-27 ~ 2008-03-25CIF 1233 - Director → ME
Officer
2007-11-27 ~ 2008-03-25CIF 522 - Secretary → ME
770
HAMSARD 3631 LIMITED - 2021-05-27
Unit 5 Royal Mills, 17 Redhill Street, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
173,287 GBP2024-05-31
Officer
2021-02-26 ~ 2021-05-27CIF 2342 - Director → ME
Person with significant control
2021-02-26 ~ 2021-05-27CIF 2728 - Ownership of voting rights - 75% or more → OE
CIF 2728 - Right to appoint or remove directors → OE
CIF 2728 - Ownership of shares – 75% or more → OE
771
WORLD IMPORT/EXPORT SYSTEM LTD - 2011-08-15
WTS WORLD TRADE SYSTEMS CO. LIMITED - 2005-10-07
5th Floor North Side, 7-10 Candos Street, Cavendish Square, LondonDissolved Corporate (2 parents)
Officer
2002-07-02 ~ 2004-01-26CIF 62 - Secretary → ME
772
43 Owston Road, Carcroft, Doncaster, EnglandActive Corporate (1 parent)
Equity (Company account)
-245,184 GBP2024-12-31
Officer
2006-11-02 ~ 2018-06-26CIF 224 - Secretary → ME
773
HAMSARD 3445 LIMITED - 2017-12-11
ARUM HOLDINGS (JWL) LIMITED - 2025-03-11
Eq, 4th Floor, 111 Victoria Street, Bristol, United KingdomActive Corporate (4 parents, 2 offsprings)
Officer
2017-03-16 ~ 2017-07-24CIF 2219 - Director → ME
Person with significant control
2017-03-16 ~ 2017-07-24CIF 2617 - Ownership of shares – 75% or more → OE
CIF 2617 - Ownership of voting rights - 75% or more → OE
CIF 2617 - Right to appoint or remove directors → OE
774
K3 FDS LIMITED - 2011-08-19
Baltimore House, 50 Kansas Avenue, SalfordDissolved Corporate (3 parents)
Officer
2011-08-18 ~ 2011-08-25CIF 1032 - Director → ME
775
10 St. Giles Square, London, United KingdomActive Corporate (7 parents, 1 offspring)
Officer
2006-07-26 ~ 2007-06-05CIF 1358 - Director → ME
Officer
2006-07-26 ~ 2007-06-05CIF 650 - Secretary → ME
776
10 St. Giles Square, London, United KingdomActive Corporate (7 parents)
Officer
2006-07-26 ~ 2007-06-05CIF 1357 - Director → ME
Officer
2006-07-26 ~ 2007-06-05CIF 649 - Secretary → ME
777
49 Lakesview International Business Park, Canterbury, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-606,070 GBP2023-12-30
Officer
2004-11-04 ~ 2005-02-28CIF 37 - Secretary → ME
778
Fifth Floor, 86 Jermyn Street, LondonDissolved Corporate (2 parents)
Officer
2002-01-10 ~ 2002-07-02CIF 5 - Secretary → ME
779
2nd Floor Regis House, 45 King William Street, London, United KingdomDissolved Corporate (5 parents)
Equity (Company account)
-41,688 GBP2021-11-30
Officer
2011-11-09 ~ 2011-11-15CIF 1015 - Director → ME
780
12 Lion & Lamb Yard, Farnham, SurreyDissolved Corporate (1 parent)
Officer
2011-06-14 ~ 2011-06-30CIF 1045 - Director → ME
781
United House, 9 Pembridge Road, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
344,408 GBP2024-12-31
Officer
2010-06-08 ~ 2010-07-28CIF 137 - Secretary → ME
782
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, EnglandActive Corporate (4 parents)
Equity (Company account)
-5,000 GBP2024-12-31
Officer
2009-12-01 ~ 2009-12-07CIF 1728 - Director → ME
783
HAMSARD 3321 LIMITED - 2014-01-14
BIPB GROUP LIMITED - 2015-09-08
One Canada Square, Canary Wharf, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-13,422 GBP2024-12-31
Officer
2013-09-10 ~ 2013-12-19CIF 1855 - Director → ME
784
KEYSTONE LAW GROUP LIMITED - 2017-11-13
HAMSARD 3337 LIMITED - 2014-10-30
48 Chancery Lane, London, EnglandActive Corporate (6 parents, 2 offsprings)
Officer
2014-05-13 ~ 2014-08-06CIF 1838 - Director → ME
785
Churchfield House, 36 Vicar Street, Dudley, West Midlands, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
127 GBP2024-03-31
Officer
2012-07-11 ~ 2012-07-26CIF 1892 - Director → ME
786
7 St Johns Road, Harrow, MiddlesexDissolved Corporate (3 parents)
Equity (Company account)
-1,778,203 GBP2016-12-31
Officer
2008-01-10 ~ 2008-05-30CIF 8 - Secretary → ME
787
HAMSARD 3150 LIMITED - 2009-01-28
Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United KingdomActive Corporate (5 parents)
Equity (Company account)
1,134,974 GBP2024-12-31
Officer
2008-12-22 ~ 2009-01-21CIF 1159 - Director → ME
Officer
2008-12-22 ~ 2009-01-21CIF 447 - Secretary → ME
788
HARVARD MEDICAL DEVICES UK LIMITED - 2024-06-11
Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United KingdomActive Corporate (4 parents)
Equity (Company account)
1,217,900 GBP2024-12-31
Officer
2009-04-09 ~ 2009-04-24CIF 1131 - Director → ME
Officer
2009-04-09 ~ 2009-04-24CIF 419 - Secretary → ME
789
5 Bourlet Close, London, EnglandDissolved Corporate (1 parent)
Officer
2011-07-13 ~ 2013-09-06CIF 385 - Secretary → ME
790
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2005-06-09 ~ 2005-06-14CIF 1434 - Director → ME
Officer
2005-06-09 ~ 2005-06-14CIF 733 - Secretary → ME
791
Second Floor De Burgh House, Market Road, Wickford, Essex, EnglandDissolved Corporate (3 parents)
Officer
2005-12-09 ~ 2017-03-31CIF 241 - Secretary → ME
792
South View, Yatts Road, Pickering, North Yorkshire, United KingdomDissolved Corporate (1 parent)
Officer
2011-04-18 ~ 2011-04-19CIF 1073 - Director → ME
793
HAMSARD 3005 LIMITED - 2006-10-16
KLEENEZE UK LIMITED - 2006-11-03
C/o Frp Advisory Llp, Derby House 12 Winckley Square, PrestonDissolved Corporate (5 parents)
Officer
2006-04-29 ~ 2006-10-13CIF 1369 - Nominee Director → ME
Officer
2006-04-29 ~ 2006-10-13CIF 662 - Nominee Secretary → ME
794
WFEL HOLDINGS LIMITED - 2024-03-28
HAMSARD 3013 LIMITED - 2007-03-08
Knds, Sir Richard Fairey Road, Stockport, United KingdomActive Corporate (7 parents, 1 offspring)
Officer
2006-04-29 ~ 2006-12-11CIF 1370 - Nominee Director → ME
Officer
2006-04-29 ~ 2006-12-11CIF 663 - Nominee Secretary → ME
795
5th Floor 86 Jermyn Street, LondonDissolved Corporate (4 parents)
Officer
2014-02-24 ~ 2014-02-24CIF 123 - Director → ME
796
KOOTH LIMITED - 2020-08-24
HAMSARD 3564 LIMITED - 2020-08-24
5 Merchant Square, London, EnglandActive Corporate (8 parents, 2 offsprings)
Officer
2020-03-19 ~ 2020-08-06CIF 2127 - Director → ME
Person with significant control
2020-03-19 ~ 2020-08-06CIF 2520 - Right to appoint or remove directors → OE
CIF 2520 - Ownership of voting rights - 75% or more → OE
CIF 2520 - Ownership of shares – 75% or more → OE
797
HAMSARD 2838 LIMITED - 2005-09-27
78 Lakes Lane, Beaconsfield, Buckinghamshire, United KingdomDissolved Corporate (3 parents)
Officer
2005-05-31 ~ 2005-09-23CIF 1438 - Nominee Director → ME
Officer
2005-05-31 ~ 2005-09-23CIF 737 - Nominee Secretary → ME
798
HAMSARD 2955 LIMITED - 2006-01-11
BOXWOOD LIMITED - 2015-06-18
15 Canada Square, Canary Wharf, LondonActive Corporate (5 parents)
Officer
2005-10-31 ~ 2005-12-13CIF 1407 - Director → ME
Officer
2005-10-31 ~ 2005-12-13CIF 702 - Secretary → ME
799
124 Theobalds Road, LondonActive Corporate (3 parents)
Officer
2004-10-26 ~ 2005-12-01CIF 1494 - Director → ME
Officer
2004-10-26 ~ 2005-12-01CIF 809 - Secretary → ME
800
Treviot House, 186-192 High Road, Ilford, EssexDissolved Corporate (2 parents)
Equity (Company account)
-15,597,512 GBP2022-06-30
Officer
2011-10-11 ~ 2011-10-18CIF 1021 - Director → ME
801
HIGHWOOD CARE MANAGEMENT LIMITED - 2011-10-06
Building 6000 Langstone Road, Havant, EnglandActive Corporate (5 parents)
Equity (Company account)
50 GBP2025-02-28
Officer
2007-02-28 ~ 2007-03-09CIF 1302 - Director → ME
Officer
2007-02-28 ~ 2007-03-09CIF 593 - Secretary → ME
802
C/o Rpgcc, 40 Gracechurch Street, London, EnglandActive Corporate (5 parents)
Net Assets/Liabilities (Company account)
110,083 GBP2024-02-28
Officer
2005-03-10 ~ 2005-03-22CIF 1461 - Director → ME
Officer
2005-03-10 ~ 2005-03-22CIF 770 - Secretary → ME
803
HAMSARD 3764 LIMITED - 2024-07-31
1 Great Tower Street, London, United KingdomActive Corporate (4 parents)
Officer
2024-03-18 ~ 2024-07-22CIF 2003 - Director → ME
Person with significant control
2024-03-18 ~ 2024-07-22CIF 2456 - Ownership of voting rights - 75% or more → OE
CIF 2456 - Right to appoint or remove directors → OE
CIF 2456 - Ownership of shares – 75% or more → OE
804
HAMSARD 3618 LIMITED - 2021-03-05
Unit 11, Narborough Wood Park Desford Road, Enderby, Leicester, EnglandActive Corporate (4 parents)
Profit/Loss (Company account)
1,053,934 GBP2024-04-01 ~ 2025-03-31
Officer
2020-12-16 ~ 2021-03-04CIF 2349 - Director → ME
Person with significant control
2020-12-16 ~ 2021-03-04CIF 2735 - Right to appoint or remove directors → OE
CIF 2735 - Ownership of shares – 75% or more → OE
CIF 2735 - Ownership of voting rights - 75% or more → OE
805
HAMSARD 3617 LIMITED - 2021-03-05
Unit 11, Narborough Wood Park Desford Road, Enderby, Leicester, EnglandActive Corporate (5 parents)
Equity (Company account)
112 GBP2025-03-31
Officer
2020-12-16 ~ 2021-03-04CIF 2348 - Director → ME
Person with significant control
2020-12-16 ~ 2021-03-04CIF 2734 - Ownership of shares – 75% or more → OE
CIF 2734 - Ownership of voting rights - 75% or more → OE
CIF 2734 - Right to appoint or remove directors → OE
806
2 Cavendish Square, London, EnglandActive Corporate (4 parents, 5 offsprings)
Officer
2010-02-12 ~ 2010-02-25CIF 1715 - Director → ME
807
242 Marylebone Road, London, United KingdomDissolved Corporate (3 parents)
Officer
2010-02-12 ~ 2010-02-25CIF 1716 - Director → ME
808
PORTOBELLO EUROPE LIMITED - 2009-06-19
60 Wensleydale Road, Hampton, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-49,330 GBP2016-12-31
Officer
2013-07-17 ~ 2016-02-25CIF 355 - Secretary → ME
809
Civic Hall C/o Kieron Dennett 3rd Floor West, Calverley Street, Leeds, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2013-07-22 ~ 2013-07-22CIF 1858 - Director → ME
810
Pario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, PrestonActive Corporate (10 parents, 1 offspring)
Officer
2007-12-11 ~ 2008-02-04CIF 1230 - Director → ME
Officer
2007-12-11 ~ 2008-02-04CIF 519 - Secretary → ME
811
Pario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, PrestonActive Corporate (8 parents)
Officer
2007-12-11 ~ 2008-02-04CIF 1231 - Director → ME
Officer
2007-12-11 ~ 2008-02-04CIF 520 - Secretary → ME
812
HAMSARD 3423 LIMITED - 2017-01-03
6 Beacon Way, Hull, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2016-07-27 ~ 2017-01-19CIF 2244 - Director → ME
Person with significant control
2016-07-27 ~ 2017-01-19CIF 2642 - Ownership of shares – 75% or more → OE
CIF 2642 - Ownership of voting rights - 75% or more → OE
813
2nd Floor, De Burgh House, Market Road, Wickford, EssexDissolved Corporate (2 parents)
Officer
2010-04-26 ~ 2014-07-14CIF 80 - Secretary → ME
814
Grosvenor House, Basing View, Basingstoke, EnglandActive Corporate (3 parents)
Equity (Company account)
1,273,047 GBP2024-09-30
Officer
2010-08-24 ~ 2010-09-09CIF 1687 - Director → ME
815
HAMSARD 3479 LIMITED - 2018-03-21
1 Fore Street Avenue, London, EnglandDissolved Corporate (4 parents)
Officer
2017-12-14 ~ 2018-05-01CIF 2199 - Director → ME
Person with significant control
2017-12-14 ~ 2018-05-01CIF 2597 - Ownership of shares – 75% or more → OE
CIF 2597 - Ownership of voting rights - 75% or more → OE
CIF 2597 - Right to appoint or remove directors → OE
816
Unit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, WarwickshireDissolved Corporate (2 parents)
Officer
2011-07-15 ~ 2011-07-26CIF 1037 - Director → ME
817
David Rubin & Partners Llp, 26-28 Bedford Row, LondonDissolved Corporate (3 parents)
Officer
2005-08-12 ~ 2007-04-19CIF 21 - Secretary → ME
818
Skyjack Uk Ltd, Unit 1 Maes-y-clawdd, Maesbury Road Industrial Est, Oswestry, ShropshireDissolved Corporate (4 parents)
Officer
2008-06-02 ~ 2008-06-12CIF 1190 - Director → ME
Officer
2008-06-02 ~ 2008-06-12CIF 479 - Secretary → ME
2008-06-12 ~ 2008-07-07CIF 1758 - Secretary → ME
819
New Derwent House, 69-73 Theobald's Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
6 GBP2024-06-30
Officer
2007-06-27 ~ 2007-07-20CIF 1264 - Director → ME
Officer
2007-06-27 ~ 2007-07-20CIF 554 - Secretary → ME
820
HAMSARD 3691 LIMITED - 2022-10-21
30 St. John Street, London, EnglandActive Corporate (4 parents)
Officer
2022-07-05 ~ 2022-10-21CIF 2288 - Director → ME
Person with significant control
2022-07-05 ~ 2022-10-21CIF 2674 - Ownership of voting rights - 75% or more → OE
CIF 2674 - Right to appoint or remove directors → OE
CIF 2674 - Ownership of shares – 75% or more → OE
821
HAMSARD 3686 LIMITED - 2022-10-21
30 St. John Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2022-06-22 ~ 2022-10-21CIF 2297 - Director → ME
Person with significant control
2022-06-22 ~ 2022-10-21CIF 2683 - Ownership of voting rights - 75% or more → OE
CIF 2683 - Ownership of shares – 75% or more → OE
CIF 2683 - Right to appoint or remove directors → OE
822
HAMSARD 3688 LIMITED - 2022-10-21
30 St. John Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2022-07-05 ~ 2022-10-21CIF 2289 - Director → ME
Person with significant control
2022-07-05 ~ 2022-10-21CIF 2675 - Ownership of shares – 75% or more → OE
CIF 2675 - Right to appoint or remove directors → OE
CIF 2675 - Ownership of voting rights - 75% or more → OE
823
231 Higher Lane, Lymm, Cheshire, EnglandActive Corporate (4 parents)
Equity (Company account)
-76,070 GBP2024-03-31
Officer
2011-12-16 ~ 2011-12-16CIF 1006 - Director → ME
824
231 Higher Lane, Lymm, Cheshire, EnglandActive Corporate (4 parents)
Equity (Company account)
-42,652 GBP2024-03-31
Officer
2011-12-16 ~ 2011-12-16CIF 1008 - Director → ME
825
231 Higher Lane, Lymm, Cheshire, EnglandActive Corporate (3 parents, 3 offsprings)
Equity (Company account)
496,037 GBP2024-03-31
Officer
2011-12-16 ~ 2011-12-16CIF 1005 - Director → ME
826
231 Higher Lane, Lymm, EnglandActive Corporate (4 parents)
Equity (Company account)
-125,467 GBP2024-03-31
Officer
2011-12-16 ~ 2011-12-16CIF 1007 - Director → ME
827
HAMSARD 2677 LIMITED - 2004-01-07
Findel House, Gregory Street, Hyde, Cheshire, United KingdomDissolved Corporate (4 parents)
Officer
2003-07-09 ~ 2004-01-06CIF 1607 - Nominee Director → ME
Officer
2003-07-09 ~ 2004-01-06CIF 921 - Nominee Secretary → ME
828
Squire Sanders Hammonds (ref: T Stead), 7 Devonshire Square, London, United KingdomDissolved Corporate (4 parents)
Officer
2011-06-07 ~ 2011-06-08CIF 1047 - Director → ME
829
5th Floor, 86 Jermyn Street, LondonDissolved Corporate (3 parents, 1 offspring)
Cash at bank and in hand (Company account)
2 GBP2019-12-31
Officer
2007-07-02 ~ 2012-11-01CIF 217 - Secretary → ME
830
HAMSARD 3643 LIMITED - 2021-11-16
1 Mercer Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
1,315,206 GBP2024-12-31
Officer
2021-06-29 ~ 2021-11-16CIF 2330 - Director → ME
Person with significant control
2021-06-29 ~ 2021-11-16CIF 2714 - Right to appoint or remove directors → OE
CIF 2714 - Ownership of shares – 75% or more → OE
CIF 2714 - Ownership of voting rights - 75% or more → OE
831
HAMSARD 3565 LIMITED - 2020-06-25
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, EnglandActive Corporate (4 parents)
Officer
2020-03-19 ~ 2020-06-22CIF 2125 - Director → ME
Person with significant control
2020-03-19 ~ 2020-06-22CIF 2518 - Right to appoint or remove directors → OE
CIF 2518 - Ownership of shares – 75% or more → OE
CIF 2518 - Ownership of voting rights - 75% or more → OE
832
Ibc, 21 Knightsbridge, London, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
-3,666,333 GBP2023-12-31
Officer
2018-10-17 ~ 2022-12-06CIF 172 - Secretary → ME
833
AIM PLUS RECRUITMENT LIMITED - 2009-09-28
First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
7,000 GBP2025-01-03
Officer
2009-09-15 ~ 2009-09-15CIF 1100 - Director → ME
Officer
2009-09-15 ~ 2009-09-15CIF 388 - Secretary → ME
834
1 Hospital Road, Haddington, East LothianActive Corporate (3 parents, 1 offspring)
Equity (Company account)
101,522 GBP2024-09-30
Officer
2010-07-22 ~ 2010-07-23CIF 1694 - Director → ME
835
JAMIE WALLER LIMITED - 2024-01-12
HAMSARD 3397 LIMITED - 2016-05-19
C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United KingdomActive Corporate (1 parent, 4 offsprings)
Equity (Company account)
-1,003,981 GBP2024-07-31
Officer
2016-02-24 ~ 2016-05-18CIF 2051 - Director → ME
836
GOLDTIDE LIMITED - 2018-09-19
One, Connaught Place, London, EnglandDissolved Corporate (3 parents)
Officer
2012-01-03 ~ 2018-06-19CIF 2386 - Secretary → ME
837
12th Floor Basilica, 2 King Charles Street, Leeds, EnglandDissolved Corporate (2 parents)
Officer
2012-06-20 ~ 2012-06-27CIF 1897 - Director → ME
838
Unit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, WarwickshireActive Corporate (3 parents)
Officer
2011-07-18 ~ 2011-07-26CIF 1036 - Director → ME
839
HAMSARD 3693 LIMITED - 2022-11-15
18 Albemarle Street, London, EnglandActive Corporate (3 parents)
Officer
2022-08-05 ~ 2022-12-21CIF 2285 - Director → ME
Person with significant control
2022-08-05 ~ 2022-12-21CIF 2671 - Ownership of shares – 75% or more → OE
CIF 2671 - Ownership of voting rights - 75% or more → OE
CIF 2671 - Right to appoint or remove directors → OE
840
Portman House 2 Portman Street, C/o Fidlaw, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-817,685 EUR2023-12-29
Officer
2003-01-16 ~ 2019-02-25CIF 296 - Secretary → ME
841
HAMSARD 3279 LIMITED - 2012-04-13
96 Kensington High Street, London, United KingdomDissolved Corporate (2 parents)
Officer
2012-02-29 ~ 2012-04-17CIF 1917 - Director → ME
842
HAMSARD 3431 LIMITED - 2019-04-11
172 Lord Street, Southport, EnglandActive Corporate (6 parents, 2 offsprings)
Officer
2016-12-12 ~ 2017-04-06CIF 2235 - Director → ME
Person with significant control
2016-12-12 ~ 2017-04-06CIF 2633 - Ownership of voting rights - 75% or more → OE
CIF 2633 - Ownership of shares – 75% or more → OE
843
HAMSARD 3432 LIMITED - 2019-04-11
172 Lord Street, Southport, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
2,957 GBP2024-05-31
Officer
2016-12-12 ~ 2017-04-06CIF 2236 - Director → ME
Person with significant control
2016-12-12 ~ 2017-04-06CIF 2634 - Ownership of voting rights - 75% or more → OE
CIF 2634 - Ownership of shares – 75% or more → OE
844
Leylands Farm Nobs Crook, Colden Common, Winchester, Hampshire, United KingdomDissolved Corporate (4 parents)
Officer
2009-03-03 ~ 2009-03-03CIF 1142 - Director → ME
Officer
2009-03-03 ~ 2009-03-03CIF 430 - Secretary → ME
845
Surrey Research Park, Guildford, Surrey, United KingdomDissolved Corporate (3 parents)
Officer
2002-09-23 ~ 2002-09-30CIF 963 - Secretary → ME
846
HAMSARD 3011 LIMITED - 2006-12-06
C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, ManchesterDissolved Corporate (2 parents)
Officer
2006-04-29 ~ 2006-09-15CIF 1367 - Nominee Director → ME
Officer
2006-04-29 ~ 2006-09-15CIF 660 - Nominee Secretary → ME
847
HAMSARD 3003 LIMITED - 2006-12-05
James House, Warwick Road, Birmingham, EnglandActive Corporate (3 parents)
Officer
2006-04-28 ~ 2006-09-15CIF 669 - Nominee Secretary → ME
848
RAM TRACKING TOPCO LIMITED - 2023-12-06
HAMSARD 3547 LIMITED - 2020-07-07
Charnham Park, Herongate, Hungerford, Berkshire, United KingdomActive Corporate (3 parents)
Officer
2019-07-23 ~ 2020-02-03CIF 2139 - Director → ME
Person with significant control
2019-07-23 ~ 2020-02-03CIF 2537 - Ownership of voting rights - 75% or more → OE
CIF 2537 - Right to appoint or remove directors → OE
CIF 2537 - Ownership of shares – 75% or more → OE
849
LOUSADA (ST ALBANS) LIMITED - 2016-05-01
Brooklands Farm Pepperbox Lane, Bramley, Guildford, EnglandActive Corporate (4 parents)
Equity (Company account)
-2,499 GBP2023-12-31
Officer
2011-10-18 ~ 2011-10-20CIF 1019 - Director → ME
850
19 Glenilla Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
7,258 GBP2024-03-31
Officer
2017-02-27 ~ 2018-01-09CIF 309 - Secretary → ME
851
MANCHESTER AIRPORT PROPERTY DEVELOPMENTS LIMITED - 2010-02-17
MANCHESTER AIRPORT GROUP DEVELOPMENTS LIMITED - 2010-01-22
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1732 - Director → ME
852
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1730 - Director → ME
853
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1736 - Director → ME
854
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1731 - Director → ME
855
4th Floor, Olympic House Manchester Airport, ManchesterActive Corporate (3 parents)
Officer
2009-11-26 ~ 2009-12-18CIF 1729 - Director → ME
856
HAMSARD 3411 LIMITED - 2016-07-15
Unit 5 Royal Mill, 17 Redhill Street, Manchester, EnglandActive Corporate (5 parents)
Equity (Company account)
49 GBP2024-05-31
Officer
2016-06-20 ~ 2016-08-31CIF 2248 - Director → ME
857
HAMSARD 3632 LIMITED - 2021-05-27
Unit 5 Royal Mills, 17 Redhill Street, Manchester, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-1,718,346 GBP2024-05-31
Officer
2021-02-26 ~ 2021-05-27CIF 2343 - Director → ME
Person with significant control
2021-02-26 ~ 2021-05-27CIF 2729 - Right to appoint or remove directors → OE
CIF 2729 - Ownership of shares – 75% or more → OE
CIF 2729 - Ownership of voting rights - 75% or more → OE
858
Unit 5 Royal Mill, 17 Redhill Street, Manchester, EnglandActive Corporate (5 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2013-12-03 ~ 2014-08-27CIF 1852 - Director → ME
859
MANCHESTER LIFE LIMITED - 2016-05-18
Unit 5, Royal Mills, Redhill Street, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
273,991 GBP2024-05-31
Officer
2013-12-03 ~ 2016-05-18CIF 2100 - Director → ME
860
HAMSARD 3452 LIMITED - 2017-10-10
MANCHESTER LIFE DEVELOPMENT COMPANY 3 LIMITED - 2019-05-30
5 Royal Mill, 17 Redhill Street, Manchester, EnglandDissolved Corporate (7 parents)
Profit/Loss (Company account)
-142,057 GBP2022-04-01 ~ 2023-05-31
Officer
2017-03-16 ~ 2018-01-15CIF 2226 - Director → ME
Person with significant control
2017-03-16 ~ 2018-01-15CIF 2624 - Ownership of shares – 75% or more → OE
CIF 2624 - Ownership of voting rights - 75% or more → OE
CIF 2624 - Right to appoint or remove directors → OE
861
HAMSARD 3666 LIMITED - 2022-05-18
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, EnglandActive Corporate (1 parent, 3 offsprings)
Officer
2022-02-25 ~ 2022-04-27CIF 2311 - Director → ME
Person with significant control
2022-02-25 ~ 2022-04-27CIF 2697 - Ownership of shares – 75% or more → OE
CIF 2697 - Ownership of voting rights - 75% or more → OE
CIF 2697 - Right to appoint or remove directors → OE
862
Second Floor De Burgh House, Market Road, Wickford, EssexDissolved Corporate (5 parents)
Equity (Company account)
1,214 GBP2019-12-31
Officer
2004-05-26 ~ 2014-09-10CIF 161 - Secretary → ME
863
HAMSARD 2814 LIMITED - 2005-05-23
Nyse Euronext Cannonbridge House, 1 Cousin Lane, LondonDissolved Corporate (3 parents)
Officer
2005-03-01 ~ 2005-06-14CIF 1465 - Nominee Director → ME
Officer
2005-03-01 ~ 2005-06-14CIF 776 - Nominee Secretary → ME
Officer
2005-06-14 ~ 2010-01-29CIF 1784 - Secretary → ME
864
HAMSARD 3282 LIMITED - 2012-05-10
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (4 parents)
Officer
2012-03-21 ~ 2012-05-16CIF 1909 - Director → ME
865
MARSTON BIDCO LIMITED - 2016-10-13
HAMSARD 3283 LIMITED - 2012-05-10
12th Floor One America Square, London, United KingdomActive Corporate (3 parents)
Officer
2012-03-21 ~ 2012-05-16CIF 1910 - Director → ME
866
HAMSARD 3281 LIMITED - 2012-05-10
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (4 parents, 1 offspring)
Officer
2012-03-21 ~ 2012-05-16CIF 1908 - Director → ME
867
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (4 parents)
Officer
2013-02-06 ~ 2013-02-28CIF 1868 - Director → ME
868
HAMSARD 3734 LIMITED - 2024-04-09
Bush House, Second Floor North West Wing, Aldwych, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2023-10-19 ~ 2024-04-09CIF 2033 - Director → ME
Person with significant control
2023-10-19 ~ 2024-04-09CIF 2486 - Right to appoint or remove directors → OE
CIF 2486 - Ownership of shares – 75% or more → OE
CIF 2486 - Ownership of voting rights - 75% or more → OE
869
HAMSARD 3733 LIMITED - 2024-03-04
Bush House, North West Wing, Aldwych, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2023-10-20 ~ 2024-03-01CIF 2028 - Director → ME
Person with significant control
2023-10-20 ~ 2024-03-01CIF 2481 - Ownership of voting rights - 75% or more → OE
CIF 2481 - Ownership of shares – 75% or more → OE
CIF 2481 - Right to appoint or remove directors → OE
870
MASSA DATA INSTALLATIONS LIMITED - 2003-12-11
MASSA DATA INSTALLATION LIMITED - 2004-06-10
17 Graham Road, Bicester, Oxfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2003-10-21 ~ 2003-10-22CIF 1582 - Director → ME
Officer
2003-10-21 ~ 2003-10-22CIF 896 - Secretary → ME
871
Tracey, Bow, Crediton, DevonDissolved Corporate
Officer
2003-02-11 ~ 2004-12-29CIF 56 - Secretary → ME
872
HAMSARD 2792 LIMITED - 2005-03-10
HAMSARD 2792 LIMITED - 2012-08-01
ARLEN ELECTRICAL LIMITED - 2012-05-30
Building E Stafford Park 1, Stafford Park, Telford, ShropshireDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2004-12-30 ~ 2005-02-28CIF 1479 - Nominee Director → ME
Officer
2004-12-30 ~ 2005-02-28CIF 794 - Nominee Secretary → ME
873
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon TyneDissolved Corporate (4 parents)
Officer
2010-11-12 ~ 2010-11-22CIF 1670 - Director → ME
874
EXTRA STARBUCKS MSA OPERATIONS LIMITED - 2009-08-25
EXTRA MCDONALDS MARKS AND SPENCER STARBUCKS MSA OPERATIONS LIMITED - 2010-08-11
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (3 parents)
Officer
2008-02-05 ~ 2008-02-29CIF 1221 - Director → ME
Officer
2008-02-05 ~ 2008-02-29CIF 510 - Secretary → ME
875
HAMSARD 3451 LIMITED - 2017-10-26
4th Floor, Heathrow Approach, 470 London Road, Slough, EnglandDissolved Corporate (5 parents)
Officer
2017-03-16 ~ 2017-09-08CIF 2225 - Director → ME
Person with significant control
2017-03-16 ~ 2017-09-08CIF 2623 - Right to appoint or remove directors → OE
CIF 2623 - Ownership of shares – 75% or more → OE
CIF 2623 - Ownership of voting rights - 75% or more → OE
876
Lodge Way House Lodge Way, Harlestone Road, NorthamptonDissolved Corporate (2 parents)
Officer
2007-08-14 ~ 2008-03-12CIF 1262 - Director → ME
Officer
2007-08-14 ~ 2008-03-12CIF 552 - Secretary → ME
877
2nd Floor, De Burgh House, Market Road, Wickford, EnglandDissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
54,713 EUR2016-12-31
Officer
2011-02-10 ~ 2017-08-16CIF 99 - Secretary → ME
878
HAMSARD 3726 LIMITED - 2024-01-05
26-27 Capitol Park, Capitol Way, Colindale, London, EnglandActive Corporate (7 parents, 2 offsprings)
Officer
2023-09-26 ~ 2023-11-23CIF 2039 - Director → ME
Person with significant control
2023-09-26 ~ 2023-11-23CIF 2492 - Ownership of voting rights - 75% or more → OE
CIF 2492 - Right to appoint or remove directors → OE
CIF 2492 - Ownership of shares – 75% or more → OE
879
C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, LeicestershireDissolved Corporate (3 parents)
Equity (Company account)
-30,998 EUR2018-12-31
Officer
2002-07-02 ~ 2004-01-26CIF 61 - Secretary → ME
880
3rd Floor Norvin House, 45-55 Commercial Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-632,642 GBP2018-12-31
Officer
2004-10-15 ~ 2009-10-05CIF 40 - Secretary → ME
881
1 Maidenbower Office Park, Balcombe Road Maidenbower, Crawley, West Sussex, United KingdomDissolved Corporate
Officer
2009-06-05 ~ 2009-06-05CIF 1119 - Director → ME
Officer
2009-06-05 ~ 2009-06-05CIF 407 - Secretary → ME
882
1 Maidenbower Office Park, Balcombe Road, Crawley, West Sussex, UkDissolved Corporate
Officer
2008-02-15 ~ 2008-02-27CIF 1216 - Director → ME
Officer
2008-02-15 ~ 2008-02-27CIF 505 - Secretary → ME
883
Squire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West MidlandsActive Corporate (4 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2012-07-13 ~ 2012-07-27CIF 1891 - Director → ME
884
MEXICHEM INDUSTRIAL HFC TRADING LIMITED - 2014-06-19
HAMSARD 3332 LIMITED - 2014-06-19
C/o Mexichem Uk Limited, The Heath Business & Technical Park, Runcorn, CheshireDissolved Corporate (1 parent)
Officer
2014-02-06 ~ 2014-06-20CIF 1845 - Director → ME
885
MEXICHEM MEDICAL HFC TRADING LIMITED - 2014-06-19
HAMSARD 3334 LIMITED - 2014-06-19
C/o Medichem Uk Limited, The Heath Business & Technical Park, Runcorn, CheshireDissolved Corporate (1 parent)
Officer
2014-02-07 ~ 2014-06-20CIF 1844 - Director → ME
886
Regent Business Park 50 Presley Way, Crownhill, Milton Keynes, BuckinghamshireActive Corporate (3 parents)
Officer
2005-12-13 ~ 2010-01-27CIF 381 - Secretary → ME
887
HAMSARD 3256 LIMITED - 2012-05-11
51 Downing Street, Smethwick, West MidlandsActive Corporate (5 parents, 2 offsprings)
Officer
2011-05-31 ~ 2011-11-18CIF 1058 - Director → ME
888
65 Leadenhall Street, LondonActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-99,731 GBP2024-03-31
Officer
2003-11-13 ~ 2003-12-09CIF 1580 - Director → ME
Officer
2003-11-13 ~ 2003-12-09CIF 894 - Secretary → ME
889
86 To 90 Paul Street, London, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
11,109 GBP2024-01-31
Officer
2007-01-03 ~ 2007-01-03CIF 1312 - Director → ME
Officer
2007-01-03 ~ 2007-01-03CIF 604 - Secretary → ME
890
HAMSARD 2767 LIMITED - 2005-01-14
Campbell Road, Stoke-on-trent, Staffordshire, United KingdomDissolved Corporate (4 parents)
Officer
2004-10-08 ~ 2004-12-03CIF 1500 - Nominee Director → ME
Officer
2004-10-08 ~ 2004-12-03CIF 815 - Nominee Secretary → ME
891
HAMSARD 2678 LIMITED - 2004-02-24
1 More London Place, LondonDissolved Corporate (4 parents)
Officer
2003-07-25 ~ 2004-02-17CIF 1598 - Nominee Director → ME
Officer
2003-07-25 ~ 2004-02-17CIF 912 - Nominee Secretary → ME
892
HAMSARD 3277 LIMITED - 2012-04-25
51 Downing Street, Smethwick, West MidlandsActive Corporate (5 parents)
Officer
2012-02-24 ~ 2012-05-04CIF 1923 - Director → ME
893
Marshall House, Huddersfield Road, Elland, West YorkshireDissolved Corporate (3 parents)
Officer
2011-06-24 ~ 2011-07-13CIF 1041 - Director → ME
894
Millennium Point, Curzon Street, BirminghamActive Corporate (6 parents)
Officer
2002-12-16 ~ 2008-02-12CIF 1809 - Secretary → ME
895
Millennium Point, Curzon Street, Birmingham, United KingdomDissolved Corporate (3 parents)
Officer
2003-10-24 ~ 2003-10-27CIF 1581 - Director → ME
Officer
2003-10-27 ~ 2008-02-15CIF 1799 - Secretary → ME
2003-10-24 ~ 2003-10-27CIF 895 - Secretary → ME
896
Millennium Point, Curzon Street, BirminghamActive Corporate (10 parents, 1 offspring)
Officer
2002-12-16 ~ 2008-02-12CIF 1808 - Secretary → ME
897
Top Floor, College House, 17 King Edwards Road, Ruislip, MiddxActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2007-01-31 ~ 2013-07-02CIF 222 - Secretary → ME
898
Kpmg Llp Po Box 695, 8 Salisbury Square, LondonDissolved Corporate (3 parents)
Officer
2009-02-05 ~ 2009-02-09CIF 1149 - Director → ME
Officer
2009-02-05 ~ 2009-02-09CIF 437 - Secretary → ME
899
253 Gray's Inn Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-66,267 EUR2018-02-28
Officer
2016-03-10 ~ 2019-07-24CIF 118 - Secretary → ME
900
MARSHALLS CARBIDE LIMITED - 2018-12-20
HAMSARD 3358 LIMITED - 2015-03-17
Rsm Fifth Floor Central Square, 29 Wellington Street, Leeds, EnglandActive Corporate (5 parents)
Officer
2015-02-02 ~ 2015-03-16CIF 2080 - Director → ME
901
40a Station Road, Upminster, EssexDissolved Corporate (2 parents)
Officer
2007-06-20 ~ 2007-07-06CIF 1267 - Director → ME
Officer
2007-06-20 ~ 2007-07-06CIF 557 - Secretary → ME
902
HAMSARD 3480 LIMITED - 2018-04-20
5th Floor, Muro, India Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2017-12-14 ~ 2018-04-17CIF 2197 - Director → ME
Person with significant control
2017-12-14 ~ 2018-04-17CIF 2595 - Ownership of shares – 75% or more → OE
CIF 2595 - Right to appoint or remove directors → OE
CIF 2595 - Ownership of voting rights - 75% or more → OE
903
HAMSARD 3481 LIMITED - 2018-04-20
5th Floor, Muro, India Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2017-12-14 ~ 2018-04-17CIF 2198 - Director → ME
Person with significant control
2017-12-14 ~ 2018-04-17CIF 2596 - Ownership of voting rights - 75% or more → OE
CIF 2596 - Ownership of shares – 75% or more → OE
CIF 2596 - Right to appoint or remove directors → OE
904
HAMSARD 3482 LIMITED - 2018-04-20
5th Floor, Muro, India Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2018-02-14 ~ 2018-04-17CIF 2192 - Director → ME
Person with significant control
2018-02-14 ~ 2018-04-17CIF 2590 - Right to appoint or remove directors → OE
CIF 2590 - Ownership of voting rights - 75% or more → OE
CIF 2590 - Ownership of shares – 75% or more → OE
905
34 New Cavendish Street, LondonDissolved Corporate (1 parent)
Officer
2011-01-28 ~ 2011-01-28CIF 1088 - Director → ME
906
HAMSARD 3725 LIMITED - 2024-01-05
26-27 Capitol Park, Capitol Way, Colindale, London, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2023-09-28 ~ 2023-11-23CIF 2038 - Director → ME
Person with significant control
2023-09-28 ~ 2023-11-23CIF 2491 - Right to appoint or remove directors → OE
CIF 2491 - Ownership of voting rights - 75% or more → OE
CIF 2491 - Ownership of shares – 75% or more → OE
907
Four Kingdom Street, Paddington, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2007-03-05 ~ 2007-04-02CIF 1299 - Director → ME
Officer
2007-03-05 ~ 2007-04-02CIF 590 - Secretary → ME
908
HAMSARD 3503 LIMITED - 2018-09-25
Pure Offices, Suites 136 And 137 Lake View Drive, Annesley, Nottingham, EnglandDissolved Corporate (5 parents)
Officer
2018-06-20 ~ 2018-09-25CIF 2178 - Director → ME
Person with significant control
2018-06-20 ~ 2018-09-25CIF 2576 - Right to appoint or remove directors → OE
CIF 2576 - Ownership of voting rights - 75% or more → OE
CIF 2576 - Ownership of shares – 75% or more → OE
909
PIRTEK (MK) LIMITED - 2012-06-26
Unit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, BuckinghamshireActive Corporate (2 parents)
Equity (Company account)
172,783 GBP2025-01-31
Officer
2012-01-04 ~ 2012-01-04CIF 1928 - Director → ME
910
Chase House, 4 Mandarin Road, Houghton Le Spring, EnglandActive Corporate (3 parents)
Equity (Company account)
7,000 GBP2024-12-31
Officer
2004-03-23 ~ 2004-03-23CIF 1539 - Director → ME
Officer
2004-03-23 ~ 2004-03-23CIF 852 - Secretary → ME
911
HAMSARD 2762 LIMITED - 2005-02-01
Station House, Midland Drive, Sutton Coldfield, West Midlands, EnglandDissolved Corporate (4 parents)
Officer
2004-09-06 ~ 2004-12-10CIF 1506 - Director → ME
Officer
2004-09-06 ~ 2004-12-10CIF 821 - Secretary → ME
912
Sea Containers House, 18 Upper Ground, London, United KingdomActive Corporate (5 parents)
Officer
2003-06-16 ~ 2003-07-21CIF 1612 - Director → ME
Officer
2003-06-16 ~ 2003-07-21CIF 927 - Secretary → ME
913
The Media Centre, 7 Northumberland Street, HuddersfieldDissolved Corporate (2 parents)
Equity (Company account)
401,457 GBP2017-09-30
Officer
2009-08-20 ~ 2009-08-28CIF 1108 - Director → ME
Officer
2009-08-20 ~ 2009-08-28CIF 396 - Secretary → ME
914
MONEX INTERNATIONAL MARKETS LIMITED - 2025-08-08
MONEX EUROPE HOLDINGS LIMITED - 2025-07-23
3rd Floor, 1 Bartholomew Lane, LondonActive Corporate (5 parents, 2 offsprings)
Officer
2012-05-31 ~ 2012-06-06CIF 1900 - Director → ME
915
THINK CAFE LIMITED - 2021-03-19
Blue Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (6 parents)
Officer
2007-07-03 ~ 2007-07-05CIF 1263 - Director → ME
Officer
2007-07-03 ~ 2007-07-05CIF 553 - Secretary → ME
916
Squire Sanders Hammonds (ref : Sn3), 7 Devonshire Square, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-09-16 ~ 2011-09-19CIF 1027 - Director → ME
917
HAMSARD 3417 LIMITED - 2016-10-25
25 Hornsby Square, Laindon, Essex, EnglandActive Corporate (4 parents)
Officer
2016-06-20 ~ 2016-10-25CIF 2256 - Director → ME
918
HAMSARD 2812 LIMITED - 2005-07-01
25 Hornsby Square, Southfields Industrial Park, Laindon, EssexActive Corporate (5 parents)
Equity (Company account)
-268 GBP2024-03-31
Officer
2005-03-01 ~ 2005-07-11CIF 779 - Nominee Secretary → ME
919
HAMSARD 2808 LIMITED - 2005-07-01
25 Hornsby Square, Southfields Industrial Park, Laindon, EssexDissolved Corporate (4 parents)
Officer
2005-03-01 ~ 2005-07-11CIF 1468 - Nominee Director → ME
Officer
2005-03-01 ~ 2005-07-11CIF 780 - Nominee Secretary → ME
920
25 Hornsby7 Square, Southfields Industrial Park, Laindon, EssexDissolved Corporate (3 parents)
Officer
2007-08-15 ~ 2007-08-29CIF 1258 - Director → ME
Officer
2007-08-15 ~ 2007-08-29CIF 548 - Secretary → ME
921
Millennium Point, Curzon Street, Birmingham, United KingdomDissolved Corporate (3 parents)
Officer
2002-12-16 ~ 2008-02-15CIF 1810 - Secretary → ME
922
4th Floor 1 Knightrider Court, St Pauls, London, EnglandDissolved Corporate
Officer
2014-05-08 ~ 2015-01-28CIF 318 - Secretary → ME
923
NAH HOLDINGS LIMITED - 2007-10-03
HAMSARD 2956 LIMITED - 2006-03-20
Bevan House, Kettering Parkway, Kettering, Northamptonshire, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2005-10-31 ~ 2006-03-31CIF 705 - Nominee Secretary → ME
924
AUTONATION LIMITED - 2004-07-26
JESSUPS EXPORTS LIMITED - 1995-01-24
BRISTOL STREET WALTHAM CROSS LIMITED - 1998-10-12
Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & WearActive Corporate (5 parents)
Officer
2002-09-25 ~ 2007-03-26CIF 1818 - Secretary → ME
925
NATIONAL ENERGY INTERNATIONAL LIMITED - 2020-02-04
HAMSARD 3535 LIMITED - 2018-12-06
Fieldfisher Llp Riverbank House, 2 Swan Lane, London, United KingdomActive Corporate (5 parents)
Officer
2018-11-29 ~ 2018-12-06CIF 2154 - Director → ME
Person with significant control
2018-11-29 ~ 2018-12-06CIF 2552 - Ownership of shares – 75% or more → OE
CIF 2552 - Ownership of voting rights - 75% or more → OE
CIF 2552 - Right to appoint or remove directors → OE
926
HAMSARD 3108 LIMITED - 2008-05-12
Newlands, 8 Thorner Lane, Leeds, West YorkshireActive Corporate (2 parents)
Equity (Company account)
-524,446 GBP2024-02-17
Officer
2008-02-18 ~ 2008-02-18CIF 1215 - Director → ME
Officer
2008-02-18 ~ 2008-02-18CIF 504 - Secretary → ME
927
SPORTS & ENTERPRISES CONSULTANTS LIMITED - 2007-08-20
5th Floor, 86 Jermyn Street, LondonDissolved Corporate (3 parents)
Officer
2002-03-28 ~ 2003-05-28CIF 3 - Secretary → ME
928
HAMSARD 3461 LIMITED - 2017-11-02
145 Leadenhall Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
1,827,625 GBP2024-12-31
Officer
2017-07-31 ~ 2017-11-02CIF 2210 - Director → ME
Person with significant control
2017-07-31 ~ 2017-11-02CIF 2608 - Ownership of voting rights - 75% or more → OE
CIF 2608 - Ownership of shares – 75% or more → OE
929
NUCLEUS COMMERCIAL FINANCE LIMITED - 2024-10-11
120 Regent Street, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
-110,433 GBP2024-03-31
Officer
2011-10-31 ~ 2011-11-09CIF 1016 - Director → ME
930
HAMSARD 3390 LIMITED - 2016-03-23
135 Bishopsgate, London, EnglandActive Corporate (3 parents)
Equity (Company account)
714,353 GBP2023-12-31
Officer
2015-12-04 ~ 2016-07-08CIF 2061 - Director → ME
931
WPP 2828 LTD. - 2018-01-15
HAMSARD 2828 LIMITED - 2006-09-20
26 Red Lion Square, London, EnglandDissolved Corporate (5 parents)
Officer
2005-05-31 ~ 2005-07-28CIF 1436 - Nominee Director → ME
Officer
2005-05-31 ~ 2005-07-28CIF 735 - Nominee Secretary → ME
932
BAGMOOR WIND LIMITED - 2007-07-06
RED HOUSE WIND LIMITED - 2006-06-26
WIND PROSPECT SERVICES LIMITED - 2013-04-26
Chatsworth House, 33 Chatsworth Road, Worthing, West SussexDissolved Corporate (1 parent)
Equity (Company account)
-278,395 GBP2020-12-31
Officer
2004-03-19 ~ 2004-04-06CIF 1543 - Director → ME
Officer
2004-03-19 ~ 2004-04-06CIF 856 - Secretary → ME
933
HAMSARD 2734 LIMITED - 2004-03-29
30 Finsbury Square, LondonDissolved Corporate (3 parents)
Officer
2004-03-15 ~ 2004-03-26CIF 1546 - Nominee Director → ME
Officer
2004-03-15 ~ 2004-03-26CIF 859 - Nominee Secretary → ME
934
1st Floor, County House, 100 New London Road, Chelmsford, Essex, United KingdomActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
37,160,334 GBP2024-12-31
Officer
2004-03-02 ~ 2004-03-16CIF 1547 - Director → ME
Officer
2004-03-02 ~ 2004-03-16CIF 860 - Secretary → ME
935
HAMSARD 3055 LIMITED - 2007-01-04
1 Park Row, LeedsActive Corporate (6 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2006-11-27 ~ 2007-01-26CIF 1333 - Director → ME
Officer
2006-11-27 ~ 2007-01-26CIF 626 - Secretary → ME
936
18 South Street, Mayfair, LondonDissolved Corporate (3 parents)
Officer
2005-01-17 ~ 2008-07-16CIF 35 - Secretary → ME
937
HAMSARD 3496 LIMITED - 2018-07-04
Horizon Honey Lane, Hurley, Maidenhead, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-07-04CIF 2180 - Director → ME
Person with significant control
2018-04-26 ~ 2018-07-04CIF 2578 - Ownership of voting rights - 75% or more → OE
CIF 2578 - Right to appoint or remove directors → OE
CIF 2578 - Ownership of shares – 75% or more → OE
938
HAMSARD 3495 LIMITED - 2018-07-03
Horizon Honey Lane, Hurley, Maidenhead, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-07-03CIF 2179 - Director → ME
Person with significant control
2018-04-26 ~ 2018-07-03CIF 2577 - Right to appoint or remove directors → OE
CIF 2577 - Ownership of voting rights - 75% or more → OE
CIF 2577 - Ownership of shares – 75% or more → OE
939
HAMSARD 3494 LIMITED - 2018-07-03
Horizon Honey Lane, Hurley, Maidenhead, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2018-04-06 ~ 2018-07-03CIF 2188 - Director → ME
Person with significant control
2018-04-06 ~ 2018-07-03CIF 2586 - Right to appoint or remove directors → OE
CIF 2586 - Ownership of voting rights - 75% or more → OE
CIF 2586 - Ownership of shares – 75% or more → OE
940
HAMSARD 3682 LIMITED - 2022-08-11
Nimbus, 1 Park Row, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2022-06-22 ~ 2022-08-11CIF 2293 - Director → ME
Person with significant control
2022-06-22 ~ 2022-08-11CIF 2679 - Right to appoint or remove directors → OE
CIF 2679 - Ownership of shares – 75% or more → OE
CIF 2679 - Ownership of voting rights - 75% or more → OE
941
5th Floor Vivo Building, 30 Stamford Street, London, EnglandActive Corporate (4 parents)
Officer
2005-07-19 ~ 2005-08-24CIF 1426 - Director → ME
Officer
2005-07-19 ~ 2005-08-24CIF 724 - Secretary → ME
942
Noble House, 39 Tabernacle Street, LondonDissolved Corporate (1 parent)
Officer
2005-07-19 ~ 2005-08-24CIF 1424 - Director → ME
Officer
2005-07-19 ~ 2005-08-24CIF 722 - Secretary → ME
943
HAMSARD 3650 LIMITED - 2022-04-29
Saffery Llp, 10 Wellington Place, Leeds, EnglandActive Corporate (2 parents)
Equity (Company account)
334,699 GBP2024-11-30
Officer
2021-07-07 ~ 2022-04-28CIF 2326 - Director → ME
Person with significant control
2021-07-07 ~ 2022-04-28CIF 2712 - Ownership of voting rights - 75% or more → OE
CIF 2712 - Ownership of shares – 75% or more → OE
CIF 2712 - Right to appoint or remove directors → OE
944
Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, BirminghamActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2011-03-14 ~ 2013-09-23CIF 1929 - Director → ME
945
One Eleven, Edmund Street, Birmingham, West MidlandsActive Corporate (4 parents)
Equity (Company account)
600 GBP2024-12-31
Officer
2003-09-05 ~ 2003-12-11CIF 1595 - Director → ME
Officer
2003-09-05 ~ 2003-12-11CIF 909 - Secretary → ME
946
DEBT REDUCERS LIMITED - 2013-03-20
White Collar Factory, 1 Old Street Yard, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
1 GBP2019-01-31
Officer
2006-07-14 ~ 2006-08-16CIF 1360 - Director → ME
Officer
2006-07-14 ~ 2006-08-16CIF 653 - Secretary → ME
947
ACREAGENT LIMITED - 1993-10-21
15 Dufours Place, LondonDissolved Corporate (2 parents)
Officer
2007-07-03 ~ 2007-10-01CIF 1775 - Secretary → ME
948
GRAVITAS 1007 LIMITED - 1991-05-10
15 Dufours Place, LondonDissolved Corporate (2 parents)
Officer
2007-07-03 ~ 2007-10-01CIF 1774 - Secretary → ME
949
HAMSARD 2760 LIMITED - 2004-08-27
12 Caxton Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
63,145 GBP2022-03-31
Officer
2004-09-01 ~ 2005-02-07CIF 1788 - Secretary → ME
950
HAMSARD 2849 LIMITED - 2005-09-02
Noble House, 39 Tabernacle Street, LondonDissolved Corporate (1 parent)
Officer
2005-07-19 ~ 2005-08-24CIF 1425 - Director → ME
Officer
2005-07-19 ~ 2005-08-24CIF 723 - Secretary → ME
951
ANDREW PAGE HOLDINGS LIMITED - 2014-02-25
Benson House, 33 Wellington Street, Leeds, West YorkshireDissolved Corporate (8 parents)
Officer
2010-02-24 ~ 2010-03-09CIF 1714 - Director → ME
952
ANDREW PAGE ACQUISITIONS LIMITED - 2014-02-21
Benson House, 33 Wellington Street, Leeds, West YorkshireDissolved Corporate (4 parents)
Officer
2010-02-24 ~ 2010-03-09CIF 1713 - Director → ME
953
5th Floor, 86 Jermyn Street, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
398,174 GBP2024-12-30
Officer
2021-03-10 ~ 2022-02-02CIF 85 - Secretary → ME
954
5th Floor 86 Jermyn Street, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
30,840,436 GBP2023-12-31
Officer
2019-06-21 ~ 2020-12-31CIF 91 - Secretary → ME
955
Lancashire County Council, County Hall, Preston, United KingdomDissolved Corporate (2 parents)
Officer
2011-03-25 ~ 2011-03-30CIF 1079 - Director → ME
956
11b Printing House Yard, 15 Hackney Road, LondonDissolved Corporate (1 parent)
Officer
2004-08-16 ~ 2004-09-06CIF 1508 - Director → ME
Officer
2004-08-16 ~ 2004-09-06CIF 823 - Secretary → ME
957
HAMSARD 3799 LIMITED - 2024-12-13
179 Great Portland Street, The Smiths Building, London, United KingdomActive Corporate (6 parents, 1 offspring)
Officer
2024-10-09 ~ 2024-12-13CIF 1970 - Director → ME
Person with significant control
2024-10-09 ~ 2024-12-13CIF 2423 - Ownership of voting rights - 75% or more → OE
CIF 2423 - Ownership of shares – 75% or more → OE
CIF 2423 - Right to appoint or remove directors → OE
958
HAMSARD 3800 LIMITED - 2024-12-13
179 Great Portland Street, The Smiths Building, London, United KingdomActive Corporate (6 parents, 1 offspring)
Officer
2024-10-10 ~ 2024-12-13CIF 1965 - Director → ME
Person with significant control
2024-10-10 ~ 2024-12-13CIF 2418 - Ownership of shares – 75% or more → OE
CIF 2418 - Ownership of voting rights - 75% or more → OE
CIF 2418 - Right to appoint or remove directors → OE
959
HAMSARD 3801 LIMITED - 2024-12-13
179 Great Portland Street, The Smiths Building, London, EnglandActive Corporate (7 parents)
Officer
2024-10-10 ~ 2024-12-13CIF 1966 - Director → ME
Person with significant control
2024-10-10 ~ 2024-12-13CIF 2419 - Right to appoint or remove directors → OE
CIF 2419 - Ownership of voting rights - 75% or more → OE
CIF 2419 - Ownership of shares – 75% or more → OE
960
BLUE CLOUD BIDCO LIMITED - 2021-02-24
HAMSARD 3612 LIMITED - 2021-02-18
4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, EnglandActive Corporate (8 parents, 1 offspring)
Officer
2020-11-26 ~ 2021-02-17CIF 2360 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-17CIF 2746 - Ownership of shares – 75% or more → OE
CIF 2746 - Ownership of voting rights - 75% or more → OE
CIF 2746 - Right to appoint or remove directors → OE
961
BLUE CLOUD MIDCO LIMITED - 2021-02-24
HAMSARD 3611 LIMITED - 2021-02-18
4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, EnglandActive Corporate (8 parents, 1 offspring)
Officer
2020-11-26 ~ 2021-02-17CIF 2359 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-17CIF 2745 - Ownership of voting rights - 75% or more → OE
CIF 2745 - Ownership of shares – 75% or more → OE
CIF 2745 - Right to appoint or remove directors → OE
962
HAMSARD 3610 LIMITED - 2021-02-18
BLUE CLOUD TOPCO LIMITED - 2021-02-24
4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, EnglandActive Corporate (8 parents, 1 offspring)
Officer
2020-11-26 ~ 2021-02-17CIF 2358 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-17CIF 2744 - Right to appoint or remove directors → OE
CIF 2744 - Ownership of shares – 75% or more → OE
CIF 2744 - Ownership of voting rights - 75% or more → OE
963
HAMSARD 3598 LIMITED - 2021-09-03
4th Floor Fountain Precinct, Leopold Street, SheffieldDissolved Corporate (2 parents, 1 offspring)
Officer
2020-10-20 ~ 2020-11-30CIF 2367 - Director → ME
Person with significant control
2020-10-20 ~ 2020-11-30CIF 2750 - Ownership of shares – 75% or more → OE
CIF 2750 - Right to appoint or remove directors → OE
CIF 2750 - Ownership of voting rights - 75% or more → OE
964
HAMSARD 3604 LIMITED - 2021-09-03
C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, SheffieldLiquidation Corporate (2 parents, 2 offsprings)
Officer
2020-10-20 ~ 2020-12-15CIF 2373 - Director → ME
Person with significant control
2020-10-20 ~ 2020-12-15CIF 2756 - Ownership of voting rights - 75% or more → OE
CIF 2756 - Ownership of shares – 75% or more → OE
CIF 2756 - Right to appoint or remove directors → OE
965
HAMSARD 3599 LIMITED - 2021-09-03
4th Floor Fountain Precinct, Leopald Street, SheffieldDissolved Corporate (2 parents, 1 offspring)
Officer
2020-10-20 ~ 2020-12-08CIF 2368 - Director → ME
Person with significant control
2020-10-20 ~ 2020-12-08CIF 2751 - Ownership of voting rights - 75% or more → OE
CIF 2751 - Right to appoint or remove directors → OE
CIF 2751 - Ownership of shares – 75% or more → OE
966
5 The Green, Richmond, SurreyConverted / Closed Corporate (3 parents)
Officer
2005-02-22 ~ 2007-07-30CIF 29 - Secretary → ME
967
Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, United KingdomActive Corporate (10 parents)
Officer
2004-04-27 ~ 2004-06-08CIF 1530 - Director → ME
Officer
2004-04-27 ~ 2004-06-08CIF 845 - Secretary → ME
968
C/o Bdo Llp, 55 Baker Street, LondonDissolved Corporate (3 parents)
Officer
2009-06-29 ~ 2009-07-13CIF 1115 - Director → ME
Officer
2009-06-29 ~ 2009-07-13CIF 403 - Secretary → ME
969
C/o Graham Cohen & Co, 16 South End, CroydonActive Corporate (4 parents)
Equity (Company account)
-385,736 GBP2024-03-31
Officer
2008-01-09 ~ 2008-01-10CIF 1228 - Director → ME
Officer
2008-01-09 ~ 2008-01-10CIF 517 - Secretary → ME
970
FRIAR STREET READING LIMITED - 2007-05-10
C/o Graham Cohen & Co, 16 South End, CroydonDissolved Corporate (3 parents)
Officer
2006-08-11 ~ 2006-08-11CIF 1353 - Director → ME
Officer
2006-08-11 ~ 2006-08-11CIF 646 - Secretary → ME
971
Kpmg Llp Po Box 695, 8 Salisbury Square, LondonDissolved Corporate (3 parents)
Officer
2009-06-29 ~ 2009-07-13CIF 1114 - Director → ME
Officer
2009-06-29 ~ 2009-07-13CIF 402 - Secretary → ME
972
OSBORN (MILTON KEYNES) LIMITED - 2007-05-03
C/o Kpmg Restructuring, 8 Salisbury Square, London, United KingdomDissolved Corporate (1 parent)
Officer
2007-04-26 ~ 2007-05-01CIF 1292 - Director → ME
Officer
2007-04-26 ~ 2007-05-01CIF 583 - Secretary → ME
973
Birchin Court, 20 Birchin Lane, LondonDissolved Corporate (3 parents)
Equity (Company account)
-136,127 EUR2017-12-31
Officer
2002-07-02 ~ 2006-10-27CIF 67 - Secretary → ME
974
HAMSARD 3698 LIMITED - 2023-01-06
167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-13,849 GBP2024-12-31
Officer
2022-09-26 ~ 2023-01-06CIF 2279 - Director → ME
Person with significant control
2022-09-26 ~ 2023-01-06CIF 2665 - Ownership of shares – 75% or more → OE
CIF 2665 - Right to appoint or remove directors → OE
CIF 2665 - Ownership of voting rights - 75% or more → OE
975
OSWIN PROPERTIES LIMITED - 2005-09-08
19 Lovelace Avenue, Solihull, West MidlandsDissolved Corporate (1 parent)
Equity (Company account)
-10,346 GBP2019-03-31
Officer
2005-01-19 ~ 2005-01-25CIF 1474 - Director → ME
Officer
2005-01-19 ~ 2005-01-25CIF 788 - Secretary → ME
976
29 Homer Road, Solihull, West MidlandsDissolved Corporate (2 parents)
Officer
2005-01-13 ~ 2005-01-25CIF 1476 - Director → ME
Officer
2005-01-13 ~ 2005-01-25CIF 791 - Secretary → ME
977
1 Gemini Court, 42a Throwley Way, Sutton, Surrey, EnglandDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
-119,117 EUR2019-12-31
Officer
2014-10-09 ~ 2021-01-14CIF 189 - Secretary → ME
978
54 Kent Road, Harrogate, North YorkshireDissolved Corporate (5 parents)
Officer
2011-08-01 ~ 2011-09-22CIF 1033 - Director → ME
979
Cheviot House, Beaminster Way East, Newcastle Upon TyneActive Corporate (7 parents)
Equity (Company account)
107 GBP2024-12-31
Officer
2004-12-02 ~ 2005-01-04CIF 1491 - Director → ME
Officer
2004-12-02 ~ 2005-01-04CIF 806 - Secretary → ME
980
HAMSARD 3155 LIMITED - 2011-03-09
OUTSOURCERY MOBILE LIMITED - 2010-12-21
C/o Ernst & Young Llp, 2 St Peters Square, ManchesterDissolved Corporate (3 parents)
Officer
2010-11-10 ~ 2010-11-16CIF 1672 - Director → ME
981
OUTSOURCERY HOLDINGS LIMITED - 2010-12-31
C/o, Ernst & Young Llp, 1 St Peters Square, Manchester, United KingdomDissolved Corporate (3 parents)
Officer
2009-03-20 ~ 2009-03-24CIF 1136 - Director → ME
Officer
2009-03-20 ~ 2009-03-24CIF 424 - Secretary → ME
982
HAMSARD 3155 LIMITED - 2010-12-21
10 Whitfield Street, LondonDissolved Corporate (2 parents)
Officer
2009-01-15 ~ 2009-02-24CIF 1152 - Director → ME
Officer
2009-01-15 ~ 2009-02-24CIF 440 - Secretary → ME
983
OXONICA PLC - 2011-02-11
HAMSARD 2803 PLC - 2005-06-16
C/o Dains Accountants Limited, 2 Chamberlain Square, Birmingham, United KingdomActive Corporate (1 parent)
Officer
2005-02-14 ~ 2005-06-13CIF 784 - Director → ME
Officer
2005-02-14 ~ 2005-06-13CIF 783 - Nominee Secretary → ME
984
HAMSARD 2798 LIMITED - 2005-04-06
Squire Sanders Hammonds (uk) Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (2 parents)
Officer
2004-12-30 ~ 2005-04-08CIF 1484 - Nominee Director → ME
Officer
2004-12-30 ~ 2005-04-08CIF 799 - Nominee Secretary → ME
985
HAMSARD 2649 LIMITED - 2003-07-16
Sovereign House C/o M-hance Limited, Stockport Road, CheadleDissolved Corporate (3 parents)
Officer
2003-04-13 ~ 2003-07-15CIF 1617 - Nominee Director → ME
Officer
2003-04-13 ~ 2003-07-15CIF 932 - Nominee Secretary → ME
986
Benson House, 33 Wellington Street, Leeds, United KingdomDissolved Corporate (1 parent)
Officer
2011-02-24 ~ 2011-03-10CIF 1086 - Director → ME
987
Benson House, 33 Wellington Street, LeedsDissolved Corporate (1 parent)
Officer
2011-02-24 ~ 2011-03-10CIF 1087 - Director → ME
988
86 Jermyn Street, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-4,959 GBP2023-12-31
Officer
2022-07-14 ~ 2023-03-22CIF 373 - Secretary → ME
989
5 Fleet Place, London, EnglandDissolved Corporate (3 parents)
Officer
2004-11-24 ~ 2004-11-30CIF 1492 - Director → ME
Officer
2004-11-24 ~ 2004-11-30CIF 807 - Secretary → ME
990
WOODSTOCK TARGETCO LIMITED - 2014-05-14
HAMSARD 3266 LIMITED - 2011-10-27
Alixpartners, The Zenith Building, 26 Spring Gardens, ManchesterDissolved Corporate (3 parents, 1 offspring)
Officer
2011-09-26 ~ 2011-10-27CIF 1023 - Director → ME
991
PARAGON MORTGAGES (NO.24) PLC - 2014-01-31
51 Homer Road, Solihull, West MidlandsActive Corporate (12 parents, 8 offsprings)
Officer
2005-03-12 ~ 2005-03-17CIF 757 - Director → ME
CIF 1454 - Director → ME
Officer
2005-03-12 ~ 2005-03-17CIF 758 - Secretary → ME
992
PARAGON MORTGAGES (NO.20) PLC - 2008-01-21
PARAGON CAR FINANCE (2) LIMITED - 2008-02-25
51 Homer Road, Solihull, West MidlandsActive Corporate (3 parents)
Officer
2005-03-11 ~ 2005-03-17CIF 767 - Director → ME
CIF 1459 - Director → ME
Officer
2005-03-11 ~ 2005-03-17CIF 766 - Secretary → ME
993
PARAGON MORTGAGES (NO.19) PLC - 2008-01-11
1 Bridgewater Place, Water Lane, Leeds, West YorkshireDissolved Corporate (3 parents)
Officer
2005-03-11 ~ 2005-03-17CIF 764 - Director → ME
CIF 1458 - Director → ME
Officer
2005-03-11 ~ 2005-03-17CIF 765 - Secretary → ME
994
PARAGON MORTGAGES (NO.17) PLC - 2006-05-23
51 Homer Road, Solihull, West MidlandsActive Corporate (7 parents)
Officer
2005-03-09 ~ 2005-03-17CIF 772 - Director → ME
CIF 1462 - Director → ME
Officer
2005-03-09 ~ 2005-03-17CIF 771 - Secretary → ME
995
PARAGON MORTGAGES (NO.18) PLC - 2006-08-09
1 Bridgewater Place, Water Lane, LeedsDissolved Corporate (5 parents)
Officer
2005-03-15 ~ 2005-03-17CIF 1451 - Director → ME
CIF 751 - Director → ME
Officer
2005-03-15 ~ 2005-03-17CIF 752 - Secretary → ME
996
PARAGON MORTGAGES (NO.22) PLC - 2015-02-04
PARAGON MORTGAGES (NO. 37) PLC - 2017-06-12
51 Homer Road, Solihull, West MidlandsDissolved Corporate (5 parents)
Officer
2005-03-12 ~ 2005-03-17CIF 754 - Director → ME
CIF 1452 - Director → ME
Officer
2005-03-12 ~ 2005-03-17CIF 753 - Secretary → ME
997
1 Bridgewater Place, Water Lane, LeedsDissolved Corporate (5 parents)
Officer
2007-01-05 ~ 2007-01-16CIF 602 - Director → ME
CIF 1311 - Director → ME
Officer
2007-01-05 ~ 2007-01-16CIF 603 - Secretary → ME
998
PARAGON MORTGAGES (NO.38) PLC - 2017-06-12
PARAGON MORTGAGES (NO.25) PLC - 2016-01-26
51 Homer Road, Solihull, West MidlandsDissolved Corporate (5 parents)
Officer
2005-03-12 ~ 2005-03-17CIF 760 - Director → ME
CIF 1455 - Director → ME
Officer
2005-03-12 ~ 2005-03-17CIF 759 - Secretary → ME
999
PARAGON PERSONAL FINANCE (2) LIMITED - 2008-02-25
PARAGON MORTGAGES (NO.21) PLC - 2008-01-21
51 Homer Road, Solihull, West MidlandsActive Corporate (3 parents)
Officer
2005-03-11 ~ 2005-03-17CIF 1460 - Director → ME
CIF 768 - Director → ME
Officer
2005-03-11 ~ 2005-03-17CIF 769 - Secretary → ME
1000
22-23 Old Burlington Street, London, United KingdomDissolved Corporate (2 parents)
Officer
2003-10-20 ~ 2003-12-03CIF 1583 - Director → ME
Officer
2003-10-20 ~ 2003-12-03CIF 897 - Secretary → ME
1001
Lia Fail Ravenspoint Road, Trearddur Bay, Holyhead, Isle Of Anglesey, WalesDissolved Corporate (1 parent)
Officer
2009-04-30 ~ 2009-05-06CIF 1129 - Director → ME
Officer
2009-04-30 ~ 2009-05-06CIF 417 - Secretary → ME
1002
3rd Floor 86-90 Paul Street, London, EnglandActive Corporate (3 parents)
Officer
2005-06-14 ~ 2005-06-20CIF 1432 - Director → ME
Officer
2005-06-14 ~ 2005-06-20CIF 731 - Secretary → ME
1003
COTECH UK LIMITED - 2013-02-25
Venture House, Downshire Way, Bracknell, EnglandActive Corporate (4 parents)
Equity (Company account)
90,548 GBP2024-12-31
Officer
2007-03-02 ~ 2007-06-13CIF 1301 - Director → ME
Officer
2007-03-02 ~ 2007-06-13CIF 592 - Secretary → ME
1004
Windrush House Windrush Park Road, Witney, Oxon, OxfordshireDissolved Corporate (2 parents)
Officer
2009-12-17 ~ 2009-12-21CIF 1724 - Director → ME
1005
Windrush House, Windrush Park, Witney, OxonDissolved Corporate (2 parents)
Officer
2006-03-03 ~ 2006-03-17CIF 1380 - Director → ME
Officer
2006-03-03 ~ 2006-03-17CIF 674 - Secretary → ME
1006
HAMSARD 2963 LIMITED - 2006-01-26
Kpmg Llp, 1 Sovereign Square Sovereign Street, LeedsDissolved Corporate (4 parents)
Officer
2005-10-31 ~ 2005-12-30CIF 1408 - Nominee Director → ME
Officer
2005-10-31 ~ 2005-12-30CIF 704 - Nominee Secretary → ME
1007
L W MEDICAL PROPERTY INVESTMENTS LIMITED - 2013-06-05
HAMSARD 3280 LIMITED - 2012-05-29
Xeres, Coombe Park, Kingston Upon Thames, EnglandActive Corporate (1 parent)
Equity (Company account)
15,350 GBP2024-09-30
Officer
2012-02-29 ~ 2012-04-30CIF 1918 - Director → ME
1008
34 Althorp Road, LondonDissolved Corporate (1 parent)
Equity (Company account)
-630 GBP2022-03-31
Officer
2009-05-07 ~ 2009-05-13CIF 1125 - Director → ME
Officer
2009-05-07 ~ 2009-05-13CIF 413 - Secretary → ME
1009
HAMSARD 3163 LIMITED - 2009-07-15
Beckwith House, Beckwith, Harrogate, North YorkshireDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-04-30
Officer
2009-04-02 ~ 2009-04-03CIF 1133 - Director → ME
Officer
2009-04-02 ~ 2009-04-03CIF 421 - Secretary → ME
1010
BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
PENNY HILL WIND FARM LIMITED - 2010-12-06
Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, EnglandActive Corporate (4 parents)
Officer
2008-03-03 ~ 2008-03-10CIF 1210 - Director → ME
Officer
2008-03-03 ~ 2008-03-10CIF 499 - Secretary → ME
1011
HAMSARD 3176 LIMITED - 2009-09-30
Unit 4a, Langley House Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United KingdomActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,411,784 GBP2024-04-30
Officer
2009-07-22 ~ 2009-09-30CIF 1112 - Director → ME
Officer
2009-07-22 ~ 2009-09-30CIF 400 - Secretary → ME
1012
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2003-12-03 ~ 2003-12-09CIF 1574 - Director → ME
Officer
2003-12-03 ~ 2003-12-09CIF 888 - Secretary → ME
1013
HAMSARD 3265 LIMITED - 2011-08-12
C/o Bdo Llp Level 12 Thames Tower, Station Road, Reading, BerksDissolved Corporate (5 parents, 2 offsprings)
Officer
2011-07-29 ~ 2011-08-02CIF 1034 - Director → ME
1014
The Courtyard, 30 Worthing Road, Horsham, EnglandDissolved Corporate (1 parent)
Officer
2004-09-09 ~ 2016-12-13CIF 269 - Secretary → ME
1015
POLYFRAME LIMITED - 2025-01-14
HAMSARD 3561 LIMITED - 2020-07-02
Suite 3, Regency House, 91 Western Road, BrightonIn Administration Corporate (4 parents)
Officer
2020-02-07 ~ 2020-06-09CIF 2131 - Director → ME
Person with significant control
2020-02-07 ~ 2020-06-09CIF 2524 - Right to appoint or remove directors → OE
CIF 2524 - Ownership of shares – 75% or more → OE
CIF 2524 - Ownership of voting rights - 75% or more → OE
1016
HAMSARD 3042 LIMITED - 2007-04-05
Connaught House 850 The Crescent, Colchester Business Park, Colchester, EssexDissolved Corporate (6 parents)
Officer
2006-12-14 ~ 2007-03-08CIF 1317 - Nominee Director → ME
Officer
2006-12-14 ~ 2007-03-08CIF 608 - Nominee Secretary → ME
1017
HAMSARD 3333 LIMITED - 2014-07-01
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (4 parents)
Officer
2014-02-07 ~ 2014-06-19CIF 2099 - Director → ME
1018
HAMSARD 3629 LIMITED - 2021-05-27
Unit 5 Royal Mills, Redhill Street, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
-1,553,497 GBP2024-05-31
Officer
2021-02-26 ~ 2021-05-26CIF 2341 - Director → ME
Person with significant control
2021-02-26 ~ 2021-05-26CIF 2726 - Ownership of shares – 75% or more → OE
CIF 2726 - Ownership of voting rights - 75% or more → OE
CIF 2726 - Right to appoint or remove directors → OE
1019
HAMSARD 3433 LIMITED - 2017-08-07
Buchanan House, 9 Woodlands Road, Chester, Cheshire, EnglandActive Corporate (6 parents, 2 offsprings)
Equity (Company account)
1,248,806 GBP2024-04-30
Officer
2016-12-13 ~ 2017-04-25CIF 2233 - Director → ME
Person with significant control
2016-12-13 ~ 2017-06-20CIF 2630 - Ownership of voting rights - 75% or more → OE
CIF 2630 - Ownership of shares – 75% or more → OE
1020
The Buckley Building, 49 Clerkenwell Green, LondonDissolved Corporate (1 parent)
Officer
2000-12-20 ~ 2001-02-16CIF 988 - Secretary → ME
1021
1 More London Place, LondonLiquidation Corporate (3 parents)
Officer
2012-10-01 ~ 2012-10-08CIF 1833 - Director → ME
1022
HAMSARD 3715 LIMITED - 2023-11-20
The Engine Shed, Top Station Road, Brackley, Northamptonshire, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-5,158,953 GBP2024-12-31
Officer
2023-02-22 ~ 2023-09-12CIF 2265 - Director → ME
Person with significant control
2023-02-22 ~ 2023-09-12CIF 2651 - Right to appoint or remove directors → OE
CIF 2651 - Ownership of voting rights - 75% or more → OE
CIF 2651 - Ownership of shares – 75% or more → OE
1023
HAMSARD 3498 LIMITED - 2018-08-09
THATCH TOPCO LIMITED - 2018-12-14
77 Endell Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-08-09CIF 2182 - Director → ME
Person with significant control
2018-04-26 ~ 2018-08-09CIF 2580 - Ownership of shares – 75% or more → OE
CIF 2580 - Ownership of voting rights - 75% or more → OE
CIF 2580 - Right to appoint or remove directors → OE
1024
Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, EnglandDissolved Corporate (6 parents, 1 offspring)
Officer
2009-03-02 ~ 2009-04-21CIF 1143 - Director → ME
Officer
2009-03-02 ~ 2009-04-21CIF 431 - Secretary → ME
1025
Fold Hill, Old Leake, Boston, Lincolnshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
1,621,160 GBP2021-12-31
Officer
2009-11-25 ~ 2009-11-26CIF 1741 - Director → ME
1026
HAMSARD 3298 LIMITED - 2013-03-13
Audrey House, 16-20 Ely Place, LondonActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2012-07-25 ~ 2013-03-15CIF 1883 - Director → ME
1027
HAMSARD 3497 LIMITED - 2018-08-07
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (2 parents)
Officer
2018-04-26 ~ 2018-08-07CIF 2181 - Director → ME
Person with significant control
2018-04-26 ~ 2018-08-07CIF 2579 - Ownership of voting rights - 75% or more → OE
CIF 2579 - Ownership of shares – 75% or more → OE
CIF 2579 - Right to appoint or remove directors → OE
1028
HAMSARD 3384 LIMITED - 2016-02-18
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (6 parents)
Equity (Company account)
-3,123 GBP2020-03-31
Officer
2015-06-16 ~ 2016-02-18CIF 2069 - Director → ME
1029
11th Floor 200 Aldersgate Street, London, United KingdomDissolved Corporate (3 parents)
Officer
2014-11-27 ~ 2014-12-02CIF 2082 - Director → ME
1030
HAMSARD 3735 LIMITED - 2024-02-05
Beech House, 2 Gatley Road, Cheadle, Cheshire, EnglandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
1 GBP2024-01-31
Officer
2023-10-19 ~ 2024-02-05CIF 2032 - Director → ME
Person with significant control
2023-10-19 ~ 2024-02-05CIF 2485 - Ownership of shares – 75% or more → OE
CIF 2485 - Ownership of voting rights - 75% or more → OE
CIF 2485 - Right to appoint or remove directors → OE
1031
Enerey House, Crow Arch Lane Industrial Estate, Ringwood, HampshireDissolved Corporate (1 parent)
Officer
2008-12-04 ~ 2009-03-23CIF 1766 - Secretary → ME
1032
Energy House Unit 1 Crow Arch Lane Industrial Estate, Ringwood, Bournemouth, HampshireDissolved Corporate (1 parent)
Officer
2008-12-04 ~ 2009-03-23CIF 1767 - Secretary → ME
1033
LEAVESDENE LIMITED - 2004-11-03
6th Floor 94-96 Wigmore Street, LondonDissolved Corporate (3 parents)
Officer
2003-06-19 ~ 2004-11-03CIF 53 - Secretary → ME
1034
HAMSARD 3510 LIMITED - 2018-10-18
Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, EnglandActive Corporate (3 parents)
Officer
2018-06-21 ~ 2018-10-18CIF 2176 - Director → ME
Person with significant control
2018-06-21 ~ 2018-10-18CIF 2574 - Right to appoint or remove directors → OE
CIF 2574 - Ownership of shares – 75% or more → OE
CIF 2574 - Ownership of voting rights - 75% or more → OE
1035
HAMSARD 3095 LIMITED - 2007-11-15
C/o Kevin Taylor University Printing House, Shaftesbury Road, Cambridge, EnglandActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-12-31
Officer
2007-10-31 ~ 2007-11-30CIF 1244 - Director → ME
Officer
2007-10-31 ~ 2007-11-30CIF 533 - Secretary → ME
1036
HAMSARD 3783 LIMITED - 2024-11-26
G8 G Mill, Dean Clough Mills, Halifax, West Yorkshire, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2024-08-05 ~ 2024-10-07CIF 1990 - Director → ME
Person with significant control
2024-08-05 ~ 2024-10-07CIF 2443 - Right to appoint or remove directors → OE
CIF 2443 - Ownership of shares – 75% or more → OE
CIF 2443 - Ownership of voting rights - 75% or more → OE
1037
PRETIOUSUM VENTURES SERVICES LIMITED - 2019-11-07
4th Floor 95 Chancery Lane, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-3,547 GBP2024-12-31
Officer
2019-10-29 ~ 2022-09-08CIF 379 - Secretary → ME
1038
COTT UK ACQUISITION LIMITED - 2020-07-13
HAMSARD 3221 LIMITED - 2010-08-11
COTT UK ACQUISITIONS LIMITED - 2010-08-13
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, EnglandActive Corporate (4 parents)
Officer
2010-08-04 ~ 2010-08-10CIF 1693 - Director → ME
1039
HAMSARD 3810 LIMITED - 2025-06-25
26-32 Spitfire Road, Liverpool, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2024-11-27 ~ 2025-06-25CIF 1955 - Director → ME
Person with significant control
2024-11-27 ~ 2025-06-25CIF 2408 - Ownership of voting rights - 75% or more → OE
CIF 2408 - Ownership of shares – 75% or more → OE
CIF 2408 - Right to appoint or remove directors → OE
1040
25 Castle Circus House, 136 Union Street, Torquay, DevonDissolved Corporate (2 parents)
Officer
2002-07-02 ~ 2009-02-06CIF 68 - Secretary → ME
1041
HAMSARD 2998 LIMITED - 2007-03-07
Kpmg Llp, 1 Sovereign Square Sovereign Street, LeedsDissolved Corporate (5 parents)
Officer
2006-04-28 ~ 2006-08-24CIF 1374 - Nominee Director → ME
Officer
2006-04-28 ~ 2006-08-24CIF 667 - Nominee Secretary → ME
1042
HAMSARD 3674 LIMITED - 2022-07-05
Level 8 Transmission, Atherton Street, Manchester, United KingdomActive Corporate (6 parents, 1 offspring)
Officer
2022-05-04 ~ 2022-06-21CIF 2298 - Director → ME
Person with significant control
2022-05-04 ~ 2022-06-21CIF 2684 - Right to appoint or remove directors → OE
CIF 2684 - Ownership of shares – 75% or more → OE
CIF 2684 - Ownership of voting rights - 75% or more → OE
1043
HAMSARD 3673 LIMITED - 2022-07-05
Level 8 Transmission, Atherton Street, Manchester, United KingdomActive Corporate (6 parents, 1 offspring)
Officer
2022-03-18 ~ 2022-06-21CIF 2308 - Director → ME
Person with significant control
2022-03-18 ~ 2022-06-21CIF 2694 - Right to appoint or remove directors → OE
CIF 2694 - Ownership of voting rights - 75% or more → OE
CIF 2694 - Ownership of shares – 75% or more → OE
1044
HAMSARD 3672 LIMITED - 2022-07-05
Level 8 Transmission, Atherton Street, Manchester, United KingdomActive Corporate (7 parents, 1 offspring)
Profit/Loss (Company account)
-109,940 GBP2023-04-01 ~ 2024-03-31
Officer
2022-03-18 ~ 2022-06-21CIF 2307 - Director → ME
Person with significant control
2022-03-18 ~ 2022-06-21CIF 2693 - Ownership of shares – 75% or more → OE
CIF 2693 - Right to appoint or remove directors → OE
CIF 2693 - Ownership of voting rights - 75% or more → OE
1045
HAMSARD 3677 LIMITED - 2022-07-13
Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
-2,073,909 GBP2024-12-31
Officer
2022-05-04 ~ 2022-07-13CIF 2301 - Director → ME
Person with significant control
2022-05-04 ~ 2022-07-13CIF 2687 - Right to appoint or remove directors → OE
CIF 2687 - Ownership of voting rights - 75% or more → OE
CIF 2687 - Ownership of shares – 75% or more → OE
1046
HAMSARD 3676 LIMITED - 2022-07-13
Units 2 -3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
98,837 GBP2024-12-31
Officer
2022-05-04 ~ 2022-07-13CIF 2300 - Director → ME
Person with significant control
2022-05-04 ~ 2022-07-13CIF 2686 - Ownership of voting rights - 75% or more → OE
CIF 2686 - Ownership of shares – 75% or more → OE
CIF 2686 - Right to appoint or remove directors → OE
1047
HAMSARD 3675 LIMITED - 2022-07-13
Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, EnglandActive Corporate (6 parents, 1 offspring)
Profit/Loss (Company account)
-62,540 GBP2024-01-01 ~ 2024-12-31
Officer
2022-05-04 ~ 2022-07-13CIF 2299 - Director → ME
Person with significant control
2022-05-04 ~ 2022-07-13CIF 2685 - Right to appoint or remove directors → OE
CIF 2685 - Ownership of shares – 75% or more → OE
CIF 2685 - Ownership of voting rights - 75% or more → OE
1048
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
10,100 GBP2018-12-31
Officer
2006-10-13 ~ 2006-10-13CIF 1657 - Director → ME
Officer
2006-10-13 ~ 2006-10-13CIF 386 - Secretary → ME
1049
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2004-02-16 ~ 2004-02-16CIF 1561 - Director → ME
Officer
2004-02-16 ~ 2004-02-16CIF 875 - Secretary → ME
1050
PROLOGIS (LITTLEBROOK C) LIMITED - 2007-12-06
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2007-05-02 ~ 2007-05-02CIF 1290 - Director → ME
Officer
2007-05-02 ~ 2007-05-02CIF 581 - Secretary → ME
1051
PROLOGIS (LITTLEBROOK B) LIMITED - 2007-12-06
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2007-05-02 ~ 2007-05-02CIF 1291 - Director → ME
Officer
2007-05-02 ~ 2007-05-02CIF 582 - Secretary → ME
1052
PROLOGIS (LITTLEBROOK A2) LIMITED - 2007-11-09
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2007-05-02 ~ 2007-05-02CIF 1289 - Director → ME
Officer
2007-05-02 ~ 2007-05-02CIF 580 - Secretary → ME
1053
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (4 parents)
Officer
2007-11-16 ~ 2007-11-16CIF 1238 - Director → ME
Officer
2007-11-16 ~ 2007-11-16CIF 527 - Secretary → ME
1054
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2007-01-22 ~ 2007-01-22CIF 1309 - Director → ME
Officer
2007-01-22 ~ 2007-01-22CIF 600 - Secretary → ME
1055
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2007-01-17 ~ 2007-01-17CIF 1310 - Director → ME
Officer
2007-01-17 ~ 2007-01-17CIF 601 - Secretary → ME
1056
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2003-02-18 ~ 2003-03-27CIF 1640 - Director → ME
Officer
2003-02-18 ~ 2003-03-27CIF 957 - Secretary → ME
1057
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2007-02-06 ~ 2007-02-06CIF 1305 - Director → ME
Officer
2007-02-06 ~ 2007-02-06CIF 596 - Secretary → ME
1058
PROLOGIS (HOUGHTON MAIN) LIMITED - 2006-07-25
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Officer
2005-09-08 ~ 2005-09-12CIF 1418 - Director → ME
Officer
2005-09-08 ~ 2005-09-12CIF 716 - Secretary → ME
1059
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Officer
2007-02-06 ~ 2007-02-06CIF 1304 - Director → ME
Officer
2007-02-06 ~ 2007-02-06CIF 595 - Secretary → ME
1060
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2003-12-03 ~ 2003-12-09CIF 1573 - Director → ME
Officer
2003-12-03 ~ 2003-12-09CIF 887 - Secretary → ME
1061
SOUTH MARSTON PROPERTY DEVELOPMENTS (NO.2) LIMITED - 2007-03-30
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2007-02-05 ~ 2007-02-05CIF 1306 - Director → ME
Officer
2007-02-05 ~ 2007-02-05CIF 597 - Secretary → ME
1062
PROLOGIS APEX PARK DC 1 (NO.1) LIMITED - 2002-12-23
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2002-02-20 ~ 2002-02-20CIF 977 - Secretary → ME
1063
PROLOGIS APEX PARK DC 1 (NO.2) LIMITED - 2002-12-11
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2002-02-20 ~ 2002-02-20CIF 978 - Secretary → ME
1064
PARKRIDGE ASTRAL (WARRINGTON) LIMITED - 2007-08-03
HAMSARD 2776 LIMITED - 2005-09-30
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2004-10-11 ~ 2005-01-20CIF 1496 - Nominee Director → ME
Officer
2004-10-11 ~ 2005-01-20CIF 811 - Nominee Secretary → ME
1065
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2003-07-04 ~ 2003-07-07CIF 1608 - Director → ME
Officer
2003-07-04 ~ 2003-07-07CIF 923 - Secretary → ME
2003-07-07 ~ 2004-07-19CIF 1804 - Secretary → ME
1066
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2003-07-04 ~ 2003-07-07CIF 1609 - Director → ME
Officer
2003-07-04 ~ 2003-07-07CIF 924 - Secretary → ME
2003-07-07 ~ 2004-07-19CIF 1805 - Secretary → ME
1067
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2003-07-04 ~ 2003-07-07CIF 1610 - Director → ME
Officer
2003-07-07 ~ 2004-07-19CIF 1806 - Secretary → ME
2003-07-04 ~ 2003-07-07CIF 925 - Secretary → ME
1068
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2005-01-18 ~ 2005-01-18CIF 1475 - Director → ME
Officer
2005-01-18 ~ 2005-01-18CIF 789 - Secretary → ME
1069
PARKRIDGE LAND LIMITED - 2007-08-03
PARKRIDGE VENTURES (NO 1) LIMITED - 2004-12-22
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents, 3 offsprings)
Officer
2004-08-23 ~ 2004-08-23CIF 1507 - Director → ME
Officer
2004-08-23 ~ 2004-08-23CIF 822 - Secretary → ME
1070
3rd Floor, Bond Street House, 14 Clifford Street, LondonDissolved Corporate (3 parents)
Equity (Company account)
500 GBP2018-12-31
Officer
2006-10-12 ~ 2006-10-12CIF 1338 - Director → ME
Officer
2006-10-12 ~ 2006-10-12CIF 631 - Secretary → ME
1071
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
600 GBP2020-12-31
Officer
2006-10-13 ~ 2006-10-13CIF 1098 - Director → ME
Officer
2006-10-13 ~ 2006-10-13CIF 998 - Secretary → ME
1072
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (4 parents)
Equity (Company account)
293 GBP2024-12-31
Officer
2008-03-03 ~ 2008-03-04CIF 1209 - Director → ME
Officer
2008-03-03 ~ 2008-03-04CIF 498 - Secretary → ME
1073
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (4 parents)
Equity (Company account)
26 GBP2024-12-31
Officer
2009-06-22 ~ 2009-06-23CIF 1117 - Director → ME
Officer
2009-06-22 ~ 2009-06-23CIF 405 - Secretary → ME
1074
DUNSTABLE MANAGEMENT COMPANY LIMITED - 2007-01-12
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (5 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2006-03-13 ~ 2006-03-29CIF 1377 - Director → ME
Officer
2006-03-13 ~ 2006-03-29CIF 671 - Secretary → ME
1075
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (4 parents)
Equity (Company account)
889 GBP2024-12-31
Officer
2006-11-15 ~ 2006-11-16CIF 1334 - Director → ME
Officer
2006-11-15 ~ 2006-11-16CIF 627 - Secretary → ME
1076
PROLOGIS KETTERING MANAGEMENT COMPANY LIMITED - 2006-12-19
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (4 parents)
Equity (Company account)
10 GBP2024-12-31
Officer
2005-01-17 ~ 2005-01-21CIF 790 - Nominee Secretary → ME
1077
PROLOGIS PARK LITTLEBROOK LIMITED - 2008-11-13
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (4 parents)
Equity (Company account)
3 GBP2024-10-31
Officer
2007-11-14 ~ 2007-11-14CIF 1239 - Director → ME
Officer
2007-11-14 ~ 2007-11-14CIF 528 - Secretary → ME
1078
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (5 parents)
Equity (Company account)
254 GBP2024-04-30
Officer
2009-04-20 ~ 2009-04-21CIF 1130 - Director → ME
Officer
2009-04-20 ~ 2009-04-21CIF 418 - Secretary → ME
1079
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (5 parents)
Equity (Company account)
49 GBP2024-10-31
Officer
2006-12-21 ~ 2006-12-21CIF 1314 - Director → ME
Officer
2006-12-21 ~ 2006-12-21CIF 606 - Secretary → ME
1080
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (5 parents)
Equity (Company account)
247 GBP2024-05-31
Officer
2008-08-18 ~ 2008-08-18CIF 1182 - Director → ME
Officer
2008-08-18 ~ 2008-08-18CIF 470 - Secretary → ME
1081
PROLOGIS PROPERTY MANAGEMENT COMPANY (WELLINGBOROUGH) LIMITED - 2007-01-30
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (5 parents)
Equity (Company account)
6 GBP2024-12-31
Officer
2006-07-26 ~ 2006-08-09CIF 1356 - Director → ME
Officer
2006-07-26 ~ 2008-03-19CIF 651 - Secretary → ME
1082
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents, 2 offsprings)
Officer
2003-12-19 ~ 2003-12-19CIF 1566 - Director → ME
Officer
2003-12-19 ~ 2003-12-19CIF 880 - Secretary → ME
1083
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
11,100 GBP2020-12-30
Officer
2006-06-20 ~ 2006-07-14CIF 1658 - Director → ME
Officer
2006-06-20 ~ 2006-07-14CIF 999 - Secretary → ME
1084
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (5 parents)
Equity (Company account)
47 GBP2024-12-31
Officer
2008-03-12 ~ 2008-03-12CIF 1207 - Director → ME
Officer
2008-03-12 ~ 2008-03-12CIF 496 - Secretary → ME
1085
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Officer
2004-07-07 ~ 2004-07-14CIF 1512 - Director → ME
Officer
2004-07-07 ~ 2004-07-14CIF 827 - Secretary → ME
1086
HAMSARD 3024 LIMITED - 2007-04-27
Costain House, Vanwall Business Park, Maidenhead, BerkshireDissolved Corporate (4 parents, 1 offspring)
Officer
2006-09-13 ~ 2007-03-19CIF 1349 - Director → ME
Officer
2006-09-13 ~ 2007-03-19CIF 641 - Secretary → ME
1087
HAMSARD 3659 LIMITED - 2025-07-23
8 Exchange Quay, Salford, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2021-11-26 ~ 2022-03-21CIF 2315 - Director → ME
Person with significant control
2021-11-26 ~ 2022-03-21CIF 2701 - Ownership of shares – 75% or more → OE
CIF 2701 - Ownership of voting rights - 75% or more → OE
CIF 2701 - Right to appoint or remove directors → OE
1088
HAMSARD 3657 LIMITED - 2025-07-23
8 Exchange Quay, Salford, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2021-11-25 ~ 2022-03-21CIF 2318 - Director → ME
Person with significant control
2021-11-25 ~ 2022-03-21CIF 2704 - Right to appoint or remove directors → OE
CIF 2704 - Ownership of shares – 75% or more → OE
CIF 2704 - Ownership of voting rights - 75% or more → OE
1089
HAMSARD 3658 LIMITED - 2025-07-23
8 Exchange Quay, Salford, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2021-11-25 ~ 2022-03-21CIF 2319 - Director → ME
Person with significant control
2021-11-25 ~ 2022-03-21CIF 2705 - Right to appoint or remove directors → OE
CIF 2705 - Ownership of voting rights - 75% or more → OE
CIF 2705 - Ownership of shares – 75% or more → OE
1090
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2004-06-11 ~ 2004-06-11CIF 1524 - Director → ME
Officer
2004-06-11 ~ 2004-06-11CIF 839 - Secretary → ME
1091
C/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2012-07-17 ~ 2012-08-15CIF 1890 - Director → ME
1092
UNBOXED COMMUNICATIONS LIMITED - 2012-07-16
C/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, EnglandActive Corporate (2 parents)
Current Assets (Company account)
306,706 GBP2016-12-31
Officer
2011-01-25 ~ 2011-01-26CIF 1089 - Director → ME
1093
BARTEC UK HOLDINGS LIMITED - 2009-11-30
BARTEC VODEC LIMITED - 2019-10-12
5 Centurion Business Park, Dabell Avenue Blenheim Industrial Estate, NottinghamActive Corporate (3 parents)
Equity (Company account)
1,709,585 GBP2024-09-30
Officer
2009-08-06 ~ 2009-08-10CIF 1109 - Director → ME
Officer
2009-08-06 ~ 2009-08-10CIF 397 - Secretary → ME
1094
Ground Floor, 13 Charles Ii Street, London, EnglandDissolved Corporate (4 parents)
Equity (Company account)
129,404 GBP2018-12-31
Officer
2004-05-26 ~ 2006-02-09CIF 46 - Secretary → ME
1095
HAMSARD 3149 LIMITED - 2015-03-16
25 Bedford Square, Bloomsbury, London, United KingdomActive Corporate (3 parents, 6 offsprings)
Officer
2008-12-17 ~ 2009-01-14CIF 1164 - Director → ME
Officer
2008-12-17 ~ 2009-01-14CIF 452 - Secretary → ME
1096
25 Bedford Square, Bloomsbury, London, United KingdomDissolved Corporate (2 parents)
Officer
2009-01-28 ~ 2009-01-28CIF 1150 - Director → ME
Officer
2009-01-28 ~ 2009-01-28CIF 438 - Secretary → ME
1097
6th Floor, 94 Wigmore Street, LondonDissolved Corporate (2 parents)
Officer
2001-11-15 ~ 2007-05-01CIF 74 - Secretary → ME
1098
MINERAL PRODUCTS ASSOCIATION LIMITED - 2009-03-03
QUARY PRODUCTS ASSOCIATION LIMITED - 2009-03-03
1st Floor 297 Euston Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-11-30
Officer
2008-11-07 ~ 2008-11-10CIF 1172 - Director → ME
Officer
2008-11-07 ~ 2008-11-10CIF 460 - Secretary → ME
1099
57-59 Elmsfield Park, Holme, Carnforth, Lancashire, EnglandDissolved Corporate (3 parents)
Officer
2007-10-08 ~ 2008-01-09CIF 1248 - Director → ME
Officer
2007-10-08 ~ 2008-01-09CIF 537 - Secretary → ME
1100
The Courtyard, 30 Worthing Road, Horsham, West SussexDissolved Corporate (2 parents)
Equity (Company account)
-72,197 ARS2017-12-31
Officer
2011-01-28 ~ 2015-12-17CIF 341 - Secretary → ME
1101
18 South Street, LondonDissolved Corporate (3 parents)
Officer
2005-08-31 ~ 2008-01-01CIF 20 - Secretary → ME
1102
Motor Sports House, Riverside, Park, Colnbrook, SloughDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2003-03-07 ~ 2003-03-31CIF 1636 - Director → ME
Officer
2003-03-07 ~ 2003-03-31CIF 953 - Secretary → ME
1103
HAMSARD 3548 LIMITED - 2020-07-07
Charnham Park, Herongate, Hungerford, Berkshire, United KingdomActive Corporate (3 parents, 5 offsprings)
Officer
2019-07-24 ~ 2020-02-03CIF 2138 - Director → ME
Person with significant control
2019-07-24 ~ 2020-02-03CIF 2536 - Ownership of voting rights - 75% or more → OE
CIF 2536 - Ownership of shares – 75% or more → OE
CIF 2536 - Right to appoint or remove directors → OE
1104
HAMSARD 3143 LIMITED - 2008-12-18
C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, BuckinghamshireDissolved Corporate (4 parents, 1 offspring)
Officer
2008-10-23 ~ 2008-12-17CIF 1173 - Director → ME
Officer
2008-10-23 ~ 2008-12-17CIF 461 - Secretary → ME
1105
HAMSARD 2785 LIMITED - 2005-04-18
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, BuckinghamshireDissolved Corporate (2 parents)
Officer
2004-12-30 ~ 2005-04-01CIF 1482 - Nominee Director → ME
Officer
2004-12-30 ~ 2005-04-01CIF 797 - Nominee Secretary → ME
1106
Sea Containers House, 18 Upper Ground, London, United KingdomDissolved Corporate (3 parents)
Officer
2002-11-01 ~ 2002-11-19CIF 961 - Secretary → ME
1107
HAMSARD 3340 LIMITED - 2014-08-21
Telecom House Station Road, Steeton, Keighley, West Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2014-06-04 ~ 2014-08-26CIF 2097 - Director → ME
1108
HAMSARD 2745 LIMITED - 2004-09-16
Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, EnglandDissolved Corporate (4 parents)
Officer
2004-07-05 ~ 2005-05-13CIF 1521 - Nominee Director → ME
Officer
2004-07-05 ~ 2005-05-13CIF 836 - Nominee Secretary → ME
1109
TANGENT SURVEY AND VALUATION PLC - 2008-05-16
PARAGON MORTGAGES (NO.26) PLC - 2008-04-16
51 Homer Road, Solihull, West MidlandsActive Corporate (3 parents, 1 offspring)
Officer
2005-03-12 ~ 2005-03-17CIF 761 - Director → ME
CIF 1456 - Director → ME
Officer
2005-03-12 ~ 2005-03-17CIF 762 - Secretary → ME
1110
Balfour House Suite 205, 741 High Road, North Finchley, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2009-06-26 ~ 2009-07-13CIF 1116 - Director → ME
Officer
2009-06-26 ~ 2009-07-13CIF 404 - Secretary → ME
1111
MACAW (SOFT DRINKS) LIMITED - 2006-05-25
COTT (NELSON) LIMITED - 2018-05-22
SANDING LIMITED - 1990-02-26
Citrus Grove, Sideley Kegworth, DerbyDissolved Corporate (4 parents)
Officer
2002-01-31 ~ 2005-04-22CIF 1827 - Secretary → ME
1112
MACAW (HOLDINGS) LIMITED - 2006-05-30
COTT NELSON (HOLDINGS) LIMITED - 2018-05-22
UPWARDCHANCE LIMITED - 1999-03-29
Citrus Grove, Sideley Kegworth, DerbyDissolved Corporate (4 parents, 1 offspring)
Officer
2002-01-31 ~ 2005-04-22CIF 1828 - Secretary → ME
1113
HAMSARD 3692 LIMITED - 2022-11-08
14 Rodney Road, Cheltenham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2022-08-05 ~ 2022-11-08CIF 2280 - Director → ME
Person with significant control
2022-08-05 ~ 2022-11-08CIF 2666 - Ownership of voting rights - 75% or more → OE
CIF 2666 - Right to appoint or remove directors → OE
CIF 2666 - Ownership of shares – 75% or more → OE
1114
HAMSARD 3638 LIMITED - 2021-07-06
14 Rodney Road, Cheltenham, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2022-04-30
Officer
2021-04-07 ~ 2021-07-06CIF 2333 - Director → ME
Person with significant control
2021-04-07 ~ 2021-07-06CIF 2719 - Right to appoint or remove directors → OE
CIF 2719 - Ownership of shares – 75% or more → OE
CIF 2719 - Ownership of voting rights - 75% or more → OE
1115
HAMSARD 3104 LIMITED - 2010-03-02
Kpmg Llp, One Snowhill Snow Hill Queensway, BirminghamDissolved Corporate (3 parents)
Officer
2008-01-21 ~ 2008-03-10CIF 1225 - Director → ME
Officer
2008-01-21 ~ 2008-03-10CIF 514 - Secretary → ME
1116
HAMSARD 2685 LIMITED - 2004-05-28
17-19 York Place, LeedsDissolved Corporate (4 parents)
Officer
2003-07-10 ~ 2004-05-18CIF 1602 - Nominee Director → ME
Officer
2003-07-10 ~ 2004-05-18CIF 917 - Nominee Secretary → ME
1117
HAMSARD 2684 LIMITED - 2004-05-28
Salts Mill 3rd Floor, Victoria Road, Shipley, West YorkshireDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
-2,288 GBP2021-05-31
Officer
2003-07-10 ~ 2004-05-18CIF 1603 - Nominee Director → ME
Officer
2003-07-10 ~ 2004-05-18CIF 918 - Nominee Secretary → ME
1118
HAMSARD 3765 LIMITED - 2024-07-24
1 Great Tower Street, London, EnglandActive Corporate (5 parents, 6 offsprings)
Officer
2024-03-18 ~ 2024-07-24CIF 2004 - Director → ME
Person with significant control
2024-03-18 ~ 2024-07-24CIF 2457 - Ownership of shares – 75% or more → OE
CIF 2457 - Ownership of voting rights - 75% or more → OE
CIF 2457 - Right to appoint or remove directors → OE
1119
First Floor, 41 Chalton Street, LondonDissolved Corporate (3 parents)
Officer
2005-04-21 ~ 2005-10-18CIF 24 - Secretary → ME
1120
Lynton House 7-12 Tavistock Square, LondonDissolved Corporate (3 parents, 1 offspring)
Officer
2009-01-07 ~ 2009-09-07CIF 1764 - Secretary → ME
1121
27 Old Gloucester Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2007-01-31 ~ 2014-07-02CIF 223 - Secretary → ME
1122
Studio 210 134-146 Curtain Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
6,152 GBP2018-12-31
Officer
2016-03-10 ~ 2018-08-22CIF 117 - Secretary → ME
1123
KINDELL RED LIMITED - 2013-06-13
EUROSLOT KDSS LIMITED - 2012-10-09
HAMSARD 3223 LIMITED - 2010-12-30
Bamfords Trust House 85-89 Colmore Row, BirminghamDissolved Corporate (1 parent)
Officer
2010-08-11 ~ 2010-12-03CIF 1690 - Director → ME
1124
HAMSARD 3123 LIMITED - 2008-07-21
Grove House, Mansion Gate Drive, LeedsActive Corporate (4 parents)
Officer
2008-03-27 ~ 2008-03-31CIF 1204 - Director → ME
Officer
2008-03-27 ~ 2008-03-31CIF 493 - Secretary → ME
1125
Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United KingdomActive Corporate (2 parents)
Current Assets (Company account)
19,673 GBP2025-03-31
Officer
2006-07-14 ~ 2006-07-21CIF 1359 - Director → ME
Officer
2006-07-14 ~ 2006-07-21CIF 652 - Secretary → ME
1126
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-122 EUR2024-12-31
Officer
2002-01-21 ~ 2002-07-19CIF 4 - Secretary → ME
1127
HAMSARD 2981 LIMITED - 2006-04-27
Mazars Llp, The Lexicon, Mount Street, ManchesterDissolved Corporate (2 parents)
Officer
2006-01-11 ~ 2006-06-05CIF 1391 - Nominee Director → ME
Officer
2006-01-11 ~ 2006-06-05CIF 685 - Nominee Secretary → ME
1128
HAMSARD 2659 LIMITED - 2003-09-10
Throstle Nest, Warley Wood Lane, Luddendenfoot, HalifaxActive Corporate (5 parents)
Equity (Company account)
1,287,594 GBP2024-04-30
Officer
2003-04-12 ~ 2003-09-09CIF 937 - Nominee Secretary → ME
1129
1 Aston Way, Moss Side, LeylandDissolved Corporate (4 parents)
Officer
2010-04-19 ~ 2010-04-29CIF 1708 - Director → ME
1130
HAMSARD 3137 LIMITED - 2008-10-13
B3 INTERNATIONAL LIMITED - 2014-04-01
Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, LancashireActive Corporate (5 parents, 1 offspring)
Officer
2008-09-19 ~ 2008-09-22CIF 1180 - Director → ME
Officer
2008-09-19 ~ 2008-09-22CIF 468 - Secretary → ME
1131
Rugby Care Limited, Rugby House, Allianz Stadium, 200 Whitton Road, Twickenham, United KingdomActive Corporate (8 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2003-09-14 ~ 2003-09-22CIF 1594 - Nominee Director → ME
Officer
2003-09-14 ~ 2003-09-22CIF 908 - Nominee Secretary → ME
1132
SPEED 4707 LIMITED - 1995-02-22
RUGBY WORLD CUP 2011 LIMITED - 2011-06-16
RUGBY WORLD CUP 1999 LIMITED - 1999-12-30
RUGBY WORLD CUP 2007 LIMITED - 2008-06-03
Ernst & Young, 1 More London Place, LondonDissolved Corporate (2 parents)
Officer
2004-02-05 ~ 2004-10-28CIF 1793 - Secretary → ME
1133
Tuscany House, 10 Tonbridge Road, Maidstone, KentDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-100,056 GBP2015-12-31
Officer
2001-11-29 ~ 2004-06-11CIF 72 - Secretary → ME
1134
ROOF WAREHOUSE PLC - 2011-03-17
ROOF WAREHOUSE LIMITED - 2013-11-07
HAMSARD 2851 PLC - 2006-02-22
Iko Appley Lane North, Appley Bridge, Wigan, LancsDissolved Corporate (1 parent)
Officer
2005-11-11 ~ 2006-02-23CIF 698 - Director → ME
CIF 1404 - Director → ME
Officer
2005-11-11 ~ 2006-02-23CIF 699 - Secretary → ME
1135
RWC 2007 LIMITED - 2008-06-03
Rwc 2011 Limited, Webb Ellis House, Whitton Road, Twickenham, United KingdomDissolved Corporate (1 parent)
Officer
2004-02-05 ~ 2004-10-28CIF 1794 - Secretary → ME
1136
27 Grasmere Avenue, LondonDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-104,614 GBP2015-12-31
Officer
2008-12-22 ~ 2008-12-22CIF 1158 - Director → ME
Officer
2008-12-22 ~ 2008-12-22CIF 446 - Secretary → ME
1137
HAMSARD 2971 LIMITED - 2006-03-24
Votec House The Vo-tec Centre, Hambridge Lane, Newbury, BerkshireDissolved Corporate (2 parents)
Officer
2006-01-11 ~ 2006-05-04CIF 1390 - Nominee Director → ME
Officer
2006-01-11 ~ 2006-05-04CIF 684 - Nominee Secretary → ME
1138
HAMSARD 3699 LIMITED - 2023-01-13
Upper Floor The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, EnglandActive Corporate (7 parents, 1 offspring)
Officer
2022-09-30 ~ 2023-01-13CIF 2278 - Director → ME
Person with significant control
2022-09-30 ~ 2023-01-13CIF 2664 - Ownership of voting rights - 75% or more → OE
CIF 2664 - Ownership of shares – 75% or more → OE
CIF 2664 - Right to appoint or remove directors → OE
1139
HAMSARD 3615 LIMITED - 2021-02-23
Durite Works, Valley Road, Dovercourt, Essex, United KingdomActive Corporate (3 parents, 3 offsprings)
Profit/Loss (Company account)
29,661,708 GBP2024-01-01 ~ 2024-12-31
Officer
2020-11-26 ~ 2021-02-22CIF 2361 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-22CIF 2747 - Ownership of shares – 75% or more → OE
CIF 2747 - Right to appoint or remove directors → OE
CIF 2747 - Ownership of voting rights - 75% or more → OE
1140
HAMSARD 3009 LIMITED - 2006-09-14
EEF OCCUPATIONAL HEALTH SERVICES LIMITED - 2008-05-22
4 Yorke Street, Hucknall, NottinghamDissolved Corporate (2 parents)
Officer
2006-04-29 ~ 2006-09-07CIF 1364 - Nominee Director → ME
Officer
2006-04-29 ~ 2006-09-07CIF 657 - Nominee Secretary → ME
1141
SALES ACTIVATION SOLUTIONS LIMITED - 2004-05-04
88 Wood Street, LondonDissolved Corporate (1 parent)
Officer
2004-01-06 ~ 2004-01-09CIF 1565 - Director → ME
Officer
2004-01-06 ~ 2004-03-31CIF 879 - Secretary → ME
1142
HAMSARD 3684 LIMITED - 2022-08-22
AQUIS MIDCO LIMITED - 2023-03-07
TYCHE MIDCO LIMITED - 2023-03-09
10 Ledbury Mews North, London, EnglandActive Corporate (3 parents)
Officer
2022-06-22 ~ 2022-08-22CIF 2295 - Director → ME
Person with significant control
2022-06-22 ~ 2022-08-22CIF 2681 - Ownership of shares – 75% or more → OE
CIF 2681 - Ownership of voting rights - 75% or more → OE
CIF 2681 - Right to appoint or remove directors → OE
1143
TYCHE TOPCO LIMITED - 2023-03-09
AQUIS TOPCO LIMITED - 2023-03-07
HAMSARD 3683 LIMITED - 2022-08-22
10 Ledbury Mews North, London, EnglandActive Corporate (4 parents)
Officer
2022-06-22 ~ 2022-08-22CIF 2294 - Director → ME
Person with significant control
2022-06-22 ~ 2022-08-22CIF 2680 - Ownership of shares – 75% or more → OE
CIF 2680 - Right to appoint or remove directors → OE
CIF 2680 - Ownership of voting rights - 75% or more → OE
1144
SCANDCOAT UK LIMITED - 2009-10-21
SCANDLAM UK LIMITED - 2008-04-09
Baker Tilly Restructuring And Recovery Llp, 25 Farringdon Street, LondonDissolved Corporate (2 parents)
Officer
2008-04-03 ~ 2008-04-08CIF 1203 - Director → ME
Officer
2008-04-03 ~ 2008-04-08CIF 492 - Secretary → ME
1145
10 Sandmoor Avenue, Leeds, West YorkshireActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
101 GBP2016-02-29
Officer
2012-02-27 ~ 2012-03-15CIF 1921 - Director → ME
1146
10 Sandmoor Avenue, Alwoodley, Leeds, West YorkshireActive Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
4,174,144 GBP2016-02-29
Officer
2012-02-03 ~ 2012-03-07CIF 1924 - Director → ME
1147
HAMSARD 3201 LIMITED - 2010-05-24
SARAH CANNON RESEARCH UK LIMITED - 2013-06-27
2 Cavendish Square, London, EnglandActive Corporate (4 parents)
Officer
2009-12-04 ~ 2009-12-09CIF 1725 - Director → ME
1148
HAMSARD 2980 LIMITED - 2006-08-04
Thameside House, Crabtree Manorway North, Belvedere, KentDissolved Corporate (1 parent)
Officer
2006-01-10 ~ 2006-07-21CIF 1397 - Nominee Director → ME
Officer
2006-01-10 ~ 2006-07-21CIF 691 - Nominee Secretary → ME
1149
5 The Green, Richmond, SurreyConverted / Closed Corporate (4 parents)
Fixed Assets (Company account)
6,719,609 GBP2015-12-31
Officer
2005-02-22 ~ 2007-07-30CIF 28 - Secretary → ME
1150
Horsfield Way Bredbury Industrial Park, Stockport, CheshireActive Corporate (2 parents)
Current Assets (Company account)
375,395 GBP2022-12-31
Officer
2010-10-08 ~ 2010-10-14CIF 1675 - Director → ME
1151
HAMSARD 3443 LIMITED - 2017-06-02
2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, EnglandDissolved Corporate (2 parents)
Officer
2017-03-14 ~ 2017-06-02CIF 2228 - Director → ME
1152
42 New Broad Street, LondonDissolved Corporate (1 parent)
Officer
2010-02-10 ~ 2010-02-12CIF 1717 - Director → ME
1153
SCRI SERVICES INTERNATIONAL LIMITED - 2010-05-18
2 Cavendish Square, London, EnglandDissolved Corporate (4 parents)
Officer
2010-03-25 ~ 2010-06-18CIF 1710 - Director → ME
1154
Fulford Grange Micklefield Lane, Rawdon, Leeds, EnglandDissolved Corporate (4 parents, 1 offspring)
Officer
2008-10-15 ~ 2008-11-28CIF 1175 - Director → ME
Officer
2008-10-15 ~ 2008-11-28CIF 463 - Secretary → ME
1155
HAMSARD 3754 LIMITED - 2024-04-26
21 Golden Square, London, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-1,427,697 GBP2024-12-31
Officer
2024-02-07 ~ 2024-05-02CIF 2012 - Director → ME
Person with significant control
2024-02-07 ~ 2024-05-02CIF 2465 - Right to appoint or remove directors → OE
CIF 2465 - Ownership of shares – 75% or more → OE
CIF 2465 - Ownership of voting rights - 75% or more → OE
1156
HAMSARD 3753 LIMITED - 2024-04-26
21 Golden Square, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-2,771 GBP2024-12-31
Officer
2024-02-07 ~ 2024-05-02CIF 2011 - Director → ME
Person with significant control
2024-02-07 ~ 2024-05-02CIF 2464 - Ownership of shares – 75% or more → OE
CIF 2464 - Ownership of voting rights - 75% or more → OE
CIF 2464 - Right to appoint or remove directors → OE
1157
HAMSARD 3752 LIMITED - 2024-04-26
21 Golden Square, London, EnglandActive Corporate (7 parents, 1 offspring)
Equity (Company account)
-1,753,210 GBP2024-12-31
Officer
2024-02-07 ~ 2024-05-02CIF 2010 - Director → ME
Person with significant control
2024-02-07 ~ 2024-05-02CIF 2463 - Right to appoint or remove directors → OE
CIF 2463 - Ownership of voting rights - 75% or more → OE
CIF 2463 - Ownership of shares – 75% or more → OE
1158
HAMSARD 3127 LIMITED - 2008-07-30
One, Glass Wharf, Bristol, United KingdomActive Corporate (3 parents)
Equity (Company account)
5,437 GBP2024-05-31
Officer
2008-05-20 ~ 2008-08-07CIF 1195 - Director → ME
Officer
2008-05-20 ~ 2008-08-07CIF 484 - Secretary → ME
1159
HAMSARD 3326 LIMITED - 2016-10-03
SEARCH LABORATORY TRANSLATIONS LIMITED - 2020-10-05
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, EnglandDissolved Corporate (3 parents)
Equity (Company account)
7,955 GBP2023-12-31
Officer
2013-12-04 ~ 2014-06-25CIF 1850 - Director → ME
1160
Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-3,918 GBP2024-10-31
Officer
2009-10-13 ~ 2010-09-10CIF 1749 - Director → ME
1161
SWAYFIELDS EXTRA MSA HOLDINGS LIMITED - 2010-11-01
HAMSARD 2580 LIMITED - 2003-10-06
Benson House, 33 Wellington Street, Leeds, West YorkshireDissolved Corporate
Officer
2002-08-13 ~ 2003-09-17CIF 1643 - Director → ME
Officer
2002-08-13 ~ 2003-09-17CIF 964 - Secretary → ME
1162
Birchin Court, 20 Birchin Lane, London, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-31,000 EUR2015-12-31
Officer
2002-10-16 ~ 2006-07-15CIF 59 - Secretary → ME
1163
HAMSARD 3371 LIMITED - 2016-02-02
SENIOR CREATIVE LIMITED - 2016-04-09
Gothic House, Barker Gate, Nottingham, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
75,000 GBP2024-01-30
Officer
2015-02-25 ~ 2016-02-02CIF 2076 - Director → ME
1164
HAMSARD 2741 LIMITED - 2004-08-10
1-5 Beaufort Road, Birkenhead, MerseysideDissolved Corporate (3 parents, 1 offspring)
Officer
2004-07-07 ~ 2004-08-10CIF 1514 - Director → ME
Officer
2004-07-07 ~ 2004-08-10CIF 829 - Secretary → ME
1165
HAMSARD 2742 LIMITED - 2004-08-10
1-5 Beaufort Road, Birkenhead, MerseysideDissolved Corporate (3 parents)
Officer
2004-07-07 ~ 2004-08-10CIF 1513 - Nominee Director → ME
Officer
2004-07-07 ~ 2004-08-10CIF 828 - Nominee Secretary → ME
1166
HAMSARD 2738 LIMITED - 2004-08-10
1-5 Beaufort Road, Birkenhead, MerseysideDissolved Corporate (3 parents, 3 offsprings)
Officer
2004-05-06 ~ 2004-08-10CIF 1527 - Director → ME
Officer
2004-05-06 ~ 2004-08-10CIF 842 - Secretary → ME
1167
1-5 Beaufort Road, Birkenhead, MerseysideDissolved Corporate (2 parents)
Officer
2005-09-05 ~ 2005-09-28CIF 1419 - Director → ME
Officer
2005-09-05 ~ 2005-09-28CIF 717 - Secretary → ME
1168
HAMSARD 3268 LIMITED - 2012-01-19
8 Leake Street, London, United KingdomActive Corporate (7 parents)
Profit/Loss (Company account)
-265,081 GBP2024-01-01 ~ 2024-12-31
Officer
2011-09-26 ~ 2012-01-05CIF 1025 - Director → ME
1169
60 London Wall, London, United KingdomActive Corporate (3 parents)
Officer
1997-11-03 ~ 2006-09-05CIF 996 - Secretary → ME
1170
The Spinney 15, Cherry Hill Road, Barnt Green, WorcestershireActive Corporate (2 parents)
Equity (Company account)
5,648 GBP2024-06-30
Officer
2008-05-06 ~ 2008-05-06CIF 1198 - Director → ME
Officer
2008-05-06 ~ 2008-05-06CIF 487 - Secretary → ME
1171
HAMSARD 3109 LIMITED - 2008-03-31
The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
4,035,289 GBP2024-03-31
Officer
2008-02-26 ~ 2008-03-25CIF 1213 - Director → ME
Officer
2008-02-26 ~ 2008-03-25CIF 502 - Secretary → ME
1172
C/o Bdo Llp, 55 Baker Street, LondonDissolved Corporate (3 parents)
Officer
2007-11-06 ~ 2007-11-12CIF 1242 - Director → ME
Officer
2007-11-06 ~ 2007-11-12CIF 531 - Secretary → ME
1173
1 Towers Place, Eton Street, Richmond, Surrey, EnglandActive Corporate (4 parents)
Officer
2009-03-17 ~ 2009-03-19CIF 1139 - Director → ME
Officer
2009-03-17 ~ 2009-03-19CIF 427 - Secretary → ME
1174
2 Stone Buildings, Lincoln's Inn, London, United KingdomDissolved Corporate (3 parents)
Officer
2005-10-11 ~ 2005-11-18CIF 1414 - Director → ME
CIF 712 - Director → ME
Officer
2005-10-11 ~ 2005-11-18CIF 711 - Secretary → ME
1175
HAMSARD 3773 LIMITED - 2024-08-16
Elsey Court, 20 Great Titchfield Street, London, EnglandActive Corporate (1 parent)
Officer
2024-05-22 ~ 2024-08-16CIF 1992 - Director → ME
Person with significant control
2024-05-22 ~ 2024-08-16CIF 2445 - Ownership of voting rights - 75% or more → OE
CIF 2445 - Right to appoint or remove directors → OE
CIF 2445 - Ownership of shares – 75% or more → OE
1176
BRIGHTTAG (UK) LIMITED - 2014-06-25
1 Park Lane, Leeds, EnglandDissolved Corporate (4 parents)
Officer
2012-07-27 ~ 2012-07-30CIF 1880 - Director → ME
1177
HAMSARD 3730 LIMITED - 2023-12-04
Floor 4, D Mill, Dean Clough Mills, Halifax, EnglandActive Corporate (6 parents, 4 offsprings)
Officer
2023-10-04 ~ 2023-12-04CIF 2035 - Director → ME
Person with significant control
2023-10-04 ~ 2023-12-04CIF 2488 - Ownership of voting rights - 75% or more → OE
CIF 2488 - Right to appoint or remove directors → OE
CIF 2488 - Ownership of shares – 75% or more → OE
1178
HAMSARD 3729 LIMITED - 2023-12-04
Floor 4, D Mill, Dean Clough Mills, Halifax, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2023-10-04 ~ 2023-12-04CIF 2034 - Director → ME
Person with significant control
2023-10-04 ~ 2023-12-04CIF 2487 - Right to appoint or remove directors → OE
CIF 2487 - Ownership of voting rights - 75% or more → OE
CIF 2487 - Ownership of shares – 75% or more → OE
1179
3rd Floor, 14 Hanover Street, LondonDissolved Corporate (3 parents)
Officer
2001-11-29 ~ 2004-08-10CIF 73 - Secretary → ME
1180
C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EnglandActive Corporate (2 parents)
Equity (Company account)
37,283 GBP2024-12-31
Officer
2004-08-31 ~ 2014-04-01CIF 273 - Secretary → ME
1181
TTG GLOBAL GROUP LIMITED - 2018-04-07
SIATEL HOLDINGS LIMITED - 2011-06-20
HAMSARD 3194 LIMITED - 2010-04-20
Field House, Uttoxeter Old Road, DerbyActive Corporate (4 parents, 1 offspring)
Profit/Loss (Company account)
-0 GBP2023-11-01 ~ 2024-10-31
Officer
2009-10-12 ~ 2010-04-16CIF 1754 - Director → ME
1182
8 Broome Lodge 20 Queens Road, Sunninghill, Ascot, Berkshire, United KingdomDissolved Corporate (1 parent)
Officer
2011-03-08 ~ 2011-03-15CIF 1084 - Director → ME
1183
SIRA CONSULTING SERVICES LIMITED - 2007-07-06
C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, CheshireDissolved Corporate (4 parents)
Officer
2007-03-02 ~ 2007-03-08CIF 1300 - Director → ME
Officer
2007-03-02 ~ 2007-03-08CIF 591 - Secretary → ME
1184
HAMSARD 2976 LIMITED - 2006-03-31
C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, CheshireDissolved Corporate (4 parents)
Officer
2006-01-10 ~ 2006-03-22CIF 1394 - Nominee Director → ME
Officer
2006-01-10 ~ 2006-03-22CIF 688 - Nominee Secretary → ME
1185
HAMSARD 3330 LIMITED - 2014-05-16
C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, LeedsDissolved Corporate (3 parents)
Officer
2013-12-04 ~ 2014-06-17CIF 1849 - Director → ME
1186
SIX DEGREES TECHNOLOGY GROUP LIMITED - 2015-04-01
HAMSARD 3236 LIMITED - 2011-10-05
Commodity Quay, St Katharine Docks, LondonActive Corporate (3 parents)
Equity (Company account)
-326,000 GBP2023-03-31
Officer
2010-12-17 ~ 2011-05-04CIF 1663 - Director → ME
1187
HAMSARD 3253 LIMITED - 2011-09-30
Commodity Quay, St Katharine Docks, LondonActive Corporate (3 parents, 24 offsprings)
Equity (Company account)
-120,000 GBP2020-03-31
Officer
2011-05-31 ~ 2011-06-22CIF 1057 - Director → ME
1188
HAMSARD 3251 LIMITED - 2011-09-30
Commodity Quay, St Katharine Docks, LondonActive Corporate (3 parents)
Equity (Company account)
1,000 GBP2020-03-31
Officer
2011-05-05 ~ 2011-06-13CIF 1066 - Director → ME
1189
HAMSARD 3250 LIMITED - 2011-09-30
Commodity Quay, St Katharine Docks, LondonActive Corporate (3 parents)
Equity (Company account)
2,000 GBP2020-03-31
Officer
2011-05-05 ~ 2011-06-13CIF 1067 - Director → ME
1190
SIX DEGREES NETWORKS LIMITED - 2017-04-24
HAMSARD 3242 LIMITED - 2011-09-30
Commodity Quay, St Katharine Docks, LondonActive Corporate (3 parents)
Equity (Company account)
-1,500,987 GBP2024-03-31
Officer
2011-03-18 ~ 2011-05-06CIF 1083 - Director → ME
1191
ULTRASPEED UK LIMITED - 2013-11-27
KEY ACCOUNT MANAGEMENT LIMITED - 2012-07-13
SIX DEGREES TECHNOLOGY LIMITED - 2011-09-30
THE CLOUD COMPUTING CENTRE LIMITED - 2017-04-13
SIX DEGREES MANAGED CLOUD HOSTING LIMITED - 2013-02-15
HAMSARD 3250 LIMITED - 2011-10-05
Commodity Quay, St Katharine Docks, LondonDissolved Corporate (3 parents)
Officer
2011-09-09 ~ 2011-09-13CIF 1029 - Director → ME
1192
Squire Sanders (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, BirminghamDissolved Corporate (3 parents)
Officer
2011-05-05 ~ 2011-05-13CIF 1065 - Director → ME
1193
Commodity Quay 7th Floor, St Katharine Docks, London, EnglandActive Corporate (1 parent, 2 offsprings)
Officer
2008-01-17 ~ 2008-02-01CIF 1226 - Director → ME
Officer
2008-01-17 ~ 2008-02-01CIF 515 - Secretary → ME
1194
ZINC MIDCO 1 LIMITED - 2025-01-03
HAMSARD 3785 LIMITED - 2024-10-10
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, EnglandActive Corporate (3 parents)
Officer
2024-09-04 ~ 2024-10-09CIF 1979 - Director → ME
Person with significant control
2024-09-04 ~ 2024-10-09CIF 2432 - Right to appoint or remove directors → OE
CIF 2432 - Ownership of shares – 75% or more → OE
CIF 2432 - Ownership of voting rights - 75% or more → OE
1195
HAMSARD 3786 LIMITED - 2024-10-10
ZINC MIDCO 2 LIMITED - 2025-01-03
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2024-09-04 ~ 2024-10-09CIF 1980 - Director → ME
Person with significant control
2024-09-04 ~ 2024-10-09CIF 2433 - Ownership of voting rights - 75% or more → OE
CIF 2433 - Ownership of shares – 75% or more → OE
CIF 2433 - Right to appoint or remove directors → OE
1196
ZINC BIDCO LIMITED - 2025-01-06
HAMSARD 3787 LIMITED - 2024-10-10
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, EnglandActive Corporate (3 parents)
Officer
2024-09-04 ~ 2024-10-09CIF 1981 - Director → ME
Person with significant control
2024-09-04 ~ 2024-10-09CIF 2434 - Right to appoint or remove directors → OE
CIF 2434 - Ownership of voting rights - 75% or more → OE
CIF 2434 - Ownership of shares – 75% or more → OE
1197
ZINC TOPCO LIMITED - 2025-01-03
HAMSARD 3784 LIMITED - 2024-10-10
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, EnglandActive Corporate (8 parents, 1 offspring)
Officer
2024-08-05 ~ 2024-10-09CIF 1991 - Director → ME
Person with significant control
2024-08-05 ~ 2024-10-09CIF 2444 - Right to appoint or remove directors → OE
CIF 2444 - Ownership of shares – 75% or more → OE
CIF 2444 - Ownership of voting rights - 75% or more → OE
1198
SPLASH MEDIA LIMITED - 2015-01-12
Unit 1 First Floor Brook Business Centre, Cowley Mill Road, UxbridgeDissolved Corporate (3 parents)
Officer
2005-08-25 ~ 2005-08-31CIF 1420 - Director → ME
Officer
2005-08-30 ~ 2005-12-01CIF 1782 - Secretary → ME
2005-08-25 ~ 2005-08-31CIF 718 - Secretary → ME
1199
WESTROCK LINKX SYSTEMS LIMITED - 2025-06-27
FIELD BOXMORE LIMITED - 2019-02-22
Westrock Millennium Way West, Phoenix Centre, Nottingham, United KingdomActive Corporate (3 parents, 2 offsprings)
Officer
2003-11-26 ~ 2003-12-01CIF 1575 - Director → ME
Officer
2003-11-26 ~ 2003-12-01CIF 889 - Secretary → ME
1200
EPERFORMANCE LTD - 2018-09-17
HAMSARD 3407 LIMITED - 2016-07-12
Queens House 4th Floor, Queens House, 32/34 Queen Street, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
2,412,199 GBP2021-06-30
Officer
2016-05-18 ~ 2016-07-12CIF 2257 - Director → ME
1201
2 Stone Buildings, Lincoln's Inn, LondonActive Corporate (2 parents)
Officer
2001-11-14 ~ 2005-03-17CIF 75 - Secretary → ME
1202
93 Queen Street, Sheffield, South YorkshireDissolved Corporate (1 parent)
Officer
2011-05-03 ~ 2011-07-19CIF 1069 - Director → ME
1203
Ibc, 21 Knightsbridge, London, United KingdomActive Corporate (2 parents, 1 offspring)
Net Assets/Liabilities (Company account)
-3,998,517 GBP2023-12-31
Officer
2017-02-01 ~ 2023-02-02CIF 183 - Secretary → ME
1204
HAMSARD 3471 LTD - 2018-02-16
National Distribution Centre, Britannia Road, Waltham Cross, EnglandActive Corporate (4 parents)
Officer
2017-10-13 ~ 2018-02-09CIF 2205 - Director → ME
Person with significant control
2017-10-13 ~ 2018-02-09CIF 2603 - Ownership of shares – 75% or more → OE
CIF 2603 - Right to appoint or remove directors → OE
CIF 2603 - Ownership of voting rights - 75% or more → OE
1205
MEDICAL SOLUTIONS (DIRECTORS) LIMITED - 2009-11-05
1 Orchard Place, Nottingham Business Park, Nottingham, NottinghamshireDissolved Corporate (4 parents, 1 offspring)
Officer
2006-10-11 ~ 2006-11-14CIF 1340 - Director → ME
Officer
2006-10-11 ~ 2006-11-14CIF 633 - Secretary → ME
1206
FRONT ROW PRODUCTIONS III LIMITED - 2011-09-19
HAMSARD 3239 LIMITED - 2011-01-24
C/o Front Row Partners Limited, 100 Pall Mall, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-21 ~ 2011-02-01CIF 1092 - Director → ME
1207
SPCIALIST PEOPLE SERVICES EBT LIMITED - 2015-09-09
HAMSARD 3368 LIMITED - 2015-09-09
7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, EnglandActive Corporate (3 parents)
Officer
2015-02-25 ~ 2015-09-09CIF 2073 - Director → ME
1208
HAMSARD 2999 LIMITED - 2006-07-27
C/o Mazars Llp 1st Floor, Two Chamberlain Square, BirminghamDissolved Corporate (3 parents)
Officer
2006-04-28 ~ 2006-07-26CIF 1372 - Nominee Director → ME
Officer
2006-04-28 ~ 2006-07-26CIF 665 - Nominee Secretary → ME
1209
14 Bonhill Street, LondonDissolved Corporate (4 parents)
Equity (Company account)
100,000 GBP2021-07-30
Officer
2010-08-31 ~ 2010-09-03CIF 1683 - Director → ME
1210
HAMSARD 3345 LIMITED - 2014-09-26
Duff & Phelps Ltd, The Shard 32 London Bridge Street, LondonDissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
-201,845 GBP2015-06-30
Officer
2014-06-18 ~ 2015-03-02CIF 2096 - Director → ME
1211
HAMSARD 3628 LIMITED - 2021-11-04
1 The Park, Jubilee Way, Shipley, EnglandActive Corporate (1 parent, 1 offspring)
Profit/Loss (Company account)
-455,484 GBP2023-03-01 ~ 2024-02-29
Officer
2021-02-26 ~ 2021-05-19CIF 2339 - Director → ME
Person with significant control
2021-02-26 ~ 2021-05-24CIF 2725 - Ownership of shares – 75% or more → OE
CIF 2725 - Ownership of voting rights - 75% or more → OE
CIF 2725 - Right to appoint or remove directors → OE
1212
SPECIALIST PEOPLE SERVICES GROUP LIMITED - 2022-04-20
HAMSARD 3246 LIMITED - 2014-05-13
7 Bradford Business Park, Kings Gate, Bradford, West YorkshireActive Corporate (3 parents, 2 offsprings)
Officer
2011-04-21 ~ 2011-06-15CIF 1071 - Director → ME
1213
HAMSARD 2992 LIMITED - 2009-06-07
Bath Road, Bridgwater, SomersetActive Corporate (4 parents)
Equity (Company account)
272,382 GBP2024-03-31
Officer
2006-01-17 ~ 2006-03-15CIF 1389 - Director → ME
Officer
2006-01-17 ~ 2006-03-15CIF 683 - Secretary → ME
1214
SQUIRE PATTON BOGGS (UK) LIMITED - 2014-05-30
Squire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, BirminghamActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-04-30
Officer
2014-05-20 ~ 2014-05-30CIF 1835 - Director → ME
1215
HAMSARD 2702 LIMITED - 2004-05-26
Trigg House 11 The Village, Maisies Way, South Normanton, Derbyshire, United KingdomActive Corporate (2 parents, 5 offsprings)
Equity (Company account)
2,637,596 GBP2024-06-30
Officer
2003-11-18 ~ 2004-04-16CIF 1579 - Nominee Director → ME
Officer
2003-11-18 ~ 2004-04-16CIF 892 - Nominee Secretary → ME
1216
SSP HOLDINGS LIMITED - 2006-08-22
SSP HOLDINGS PLC - 2008-10-01
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, EnglandActive Corporate (4 parents, 3 offsprings)
Equity (Company account)
-57,000 GBP2024-12-31
Officer
2004-10-01 ~ 2004-10-11CIF 1502 - Director → ME
Officer
2004-10-01 ~ 2004-10-11CIF 817 - Secretary → ME
1217
Charity Farm Barns, Goring Heath, OxfordshireDissolved Corporate (2 parents)
Officer
2007-06-22 ~ 2007-07-18CIF 1265 - Director → ME
Officer
2007-06-22 ~ 2007-07-18CIF 555 - Secretary → ME
1218
Global House Hindlip Lane, Hindlip, Worcester, EnglandActive Corporate (3 parents)
Equity (Company account)
4,986 GBP2024-01-31
Officer
2006-01-26 ~ 2006-02-14CIF 1386 - Director → ME
Officer
2006-01-26 ~ 2006-02-14CIF 680 - Secretary → ME
1219
HAMSARD 2726 LIMITED - 2005-02-14
Eastfield Mills, Goods Lane, Dewsbury, West Yorkshire, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
2,344,711 GBP2023-03-31
Officer
2004-03-01 ~ 2004-07-27CIF 1556 - Nominee Director → ME
Officer
2004-03-01 ~ 2004-07-27CIF 868 - Nominee Secretary → ME
1220
HAMSARD 3762 LIMITED - 2024-06-07
2nd Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, EnglandActive Corporate (6 parents, 6 offsprings)
Officer
2024-03-18 ~ 2024-07-16CIF 2002 - Director → ME
Person with significant control
2024-03-18 ~ 2024-07-16CIF 2455 - Ownership of voting rights - 75% or more → OE
CIF 2455 - Right to appoint or remove directors → OE
CIF 2455 - Ownership of shares – 75% or more → OE
1221
C/o Begbies Traynor (central) Llp, 26 Stroudley Road, Brighton, East SussexLiquidation Corporate (2 parents)
Net Assets/Liabilities (Company account)
116,444 GBP2021-12-31
Officer
2017-06-23 ~ 2017-10-11CIF 308 - Secretary → ME
1222
URBAN EXPRESS STORES LIMITED - 2013-05-14
Point Levis Brow Lane, Antrobus, Northwich, CheshireActive Corporate (2 parents)
Equity (Company account)
10 GBP2024-07-31
Officer
2004-03-31 ~ 2004-05-28CIF 1537 - Director → ME
Officer
2004-03-31 ~ 2004-05-28CIF 850 - Secretary → ME
1223
HAMSARD 2746 LIMITED - 2004-09-29
C/o Bdo Llp, 5 Temple Square, LiverpoolLiquidation Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
120,463 GBP2016-03-31
Officer
2004-07-05 ~ 2004-11-09CIF 1519 - Nominee Director → ME
Officer
2004-07-05 ~ 2004-11-09CIF 834 - Nominee Secretary → ME
1224
Third Floor, 15 Stratford Place, London, EnglandDissolved Corporate (3 parents, 3 offsprings)
Officer
2010-09-01 ~ 2010-09-07CIF 1679 - Director → ME
1225
Rsm, 3 Hardman Street, ManchesterDissolved Corporate (3 parents)
Officer
2010-09-01 ~ 2010-09-07CIF 1681 - Director → ME
1226
22 Soho Square, LondonDissolved Corporate (3 parents)
Officer
2010-09-01 ~ 2010-09-07CIF 1680 - Director → ME
1227
Third Floor, 15 Stratford Place, London, EnglandDissolved Corporate (4 parents)
Officer
2009-02-27 ~ 2009-03-05CIF 1144 - Director → ME
Officer
2009-02-27 ~ 2009-03-05CIF 432 - Secretary → ME
1228
Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
23,769,321 GBP2024-03-31
Officer
2004-02-23 ~ 2004-03-10CIF 1560 - Director → ME
Officer
2004-02-23 ~ 2004-03-10CIF 874 - Secretary → ME
1229
38 Stocksmoor Road, Stocksmoor, Huddersfield, West YorkshireActive Corporate (1 parent)
Equity (Company account)
168,756 GBP2024-09-30
Officer
2009-11-23 ~ 2009-12-18CIF 1742 - Director → ME
1230
FRONT ROW PRODUCTIONS I LIMITED - 2011-05-09
HAMSARD 3237 LIMITED - 2011-01-24
SNOWMEN PRODUCTIONS LIMITED - 2012-03-22
FRONT ROW TV PRODUCTIONS LIMITED - 2011-09-19
100 Pall Mall, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-21 ~ 2011-02-01CIF 1090 - Director → ME
1231
SHINE OUTDOOR LIMITED - 2013-02-01
C/o Mazars Llp, 30, Old Bailey, LondonDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2019-12-31
Officer
2012-11-16 ~ 2013-04-08CIF 1876 - Director → ME
1232
5th Floor, 86 Jermyn Street, LondonDissolved Corporate (2 parents)
Officer
2010-12-15 ~ 2012-11-01CIF 136 - Secretary → ME
1233
Inkerman House, 4 Elwick Road, Ashford, KentDissolved Corporate (2 parents)
Officer
2003-12-12 ~ 2004-09-27CIF 1570 - Director → ME
Officer
2003-12-12 ~ 2004-09-27CIF 884 - Secretary → ME
1234
The Old Court, 8 Tufton Street, Ashford, Kent, EnglandActive Corporate (5 parents)
Officer
2003-07-16 ~ 2003-07-21CIF 915 - Director → ME
CIF 1600 - Director → ME
Officer
2003-07-16 ~ 2003-07-21CIF 914 - Secretary → ME
2003-07-21 ~ 2004-04-29CIF 1803 - Secretary → ME
1235
FINDEL 2010 LIMITED - 2021-04-15
FINDEL (CONFETTI) LIMITED - 2010-08-16
HAMSARD 2835 LIMITED - 2005-08-30
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Officer
2005-05-31 ~ 2005-08-24CIF 1437 - Nominee Director → ME
Officer
2005-05-31 ~ 2005-08-24CIF 736 - Nominee Secretary → ME
1236
The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, GloucestershireActive Corporate (2 parents)
Equity (Company account)
-9,495 GBP2024-03-31
Officer
2008-12-17 ~ 2009-01-07CIF 1163 - Director → ME
Officer
2008-12-17 ~ 2009-01-07CIF 451 - Secretary → ME
1237
HAMSARD 3649 LIMITED - 2021-12-06
C/o Interpath Ltd 10, Fleet Place, LondonLiquidation Corporate (5 parents, 1 offspring)
Equity (Company account)
-1,488,943 GBP2023-10-31
Officer
2021-07-07 ~ 2021-12-06CIF 2325 - Director → ME
Person with significant control
2021-07-07 ~ 2021-12-06CIF 2711 - Ownership of voting rights - 75% or more → OE
CIF 2711 - Ownership of shares – 75% or more → OE
CIF 2711 - Right to appoint or remove directors → OE
1238
HAMSARD 3648 LIMITED - 2021-12-06
Chiltern Capital C/o Chiltern Capital, 25 Procter Street, London, EnglandActive Corporate (5 parents)
Equity (Company account)
-1,650,592 GBP2023-10-31
Officer
2021-07-07 ~ 2021-12-06CIF 2324 - Director → ME
Person with significant control
2021-07-07 ~ 2021-12-06CIF 2710 - Ownership of shares – 75% or more → OE
CIF 2710 - Ownership of voting rights - 75% or more → OE
CIF 2710 - Right to appoint or remove directors → OE
1239
HAMSARD 3647 LIMITED - 2021-12-06
Chiltern Capital C/o Chiltern Capital, 25 Procter Street, London, EnglandActive Corporate (8 parents, 2 offsprings)
Profit/Loss (Company account)
-52,959 GBP2022-11-01 ~ 2023-10-31
Officer
2021-07-01 ~ 2021-12-06CIF 2327 - Director → ME
Person with significant control
2021-07-01 ~ 2021-12-06CIF 2713 - Right to appoint or remove directors → OE
CIF 2713 - Ownership of shares – 75% or more → OE
CIF 2713 - Ownership of voting rights - 75% or more → OE
1240
8th Floor Temple Point, 1 Temple Row, BirminghamDissolved Corporate (4 parents)
Officer
2003-03-04 ~ 2003-03-06CIF 1638 - Director → ME
Officer
2003-03-04 ~ 2003-03-06CIF 955 - Secretary → ME
1241
HAMSARD 3562 LIMITED - 2020-07-02
STEVENSWOOD LIMITED - 2025-01-14
Suite 3, Regency House, 91 Western Road, BrightonIn Administration Corporate (3 parents)
Officer
2020-03-18 ~ 2020-06-09CIF 2128 - Director → ME
Person with significant control
2020-03-18 ~ 2020-06-09CIF 2521 - Right to appoint or remove directors → OE
CIF 2521 - Ownership of shares – 75% or more → OE
CIF 2521 - Ownership of voting rights - 75% or more → OE
1242
HAMSARD 2784 LIMITED - 2005-03-01
Benson House, 33 Wellington Street, LeedsDissolved Corporate
Officer
2004-12-30 ~ 2005-02-22CIF 1477 - Nominee Director → ME
Officer
2004-12-30 ~ 2005-02-22CIF 792 - Nominee Secretary → ME
1243
SWAYFIELDS (FOLKSTONE) LIMITED - 2005-12-05
1 Castle Hill, Lincoln, LincolnshireDissolved Corporate (2 parents)
Officer
2005-11-18 ~ 2005-11-29CIF 1402 - Director → ME
Officer
2005-11-18 ~ 2005-11-29CIF 696 - Secretary → ME
1244
HAMSARD 2783 LIMITED - 2005-03-01
Benson House, 33 Wellington Street, Leeds, West YorkshireDissolved Corporate
Officer
2004-12-30 ~ 2005-02-22CIF 1478 - Nominee Director → ME
Officer
2004-12-30 ~ 2005-02-22CIF 793 - Nominee Secretary → ME
1245
HAMSARD 2837 LIMITED - 2005-09-27
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (3 parents)
Officer
2005-05-31 ~ 2005-09-28CIF 1439 - Nominee Director → ME
Officer
2005-05-31 ~ 2005-09-28CIF 738 - Nominee Secretary → ME
1246
60 Great Portland Street, LondonDissolved Corporate (3 parents)
Officer
2009-03-05 ~ 2009-03-06CIF 1141 - Director → ME
Officer
2009-03-05 ~ 2009-03-06CIF 429 - Secretary → ME
1247
C/o Hammersmith Medicines Research, 44 Cumberland Avenue, LondonDissolved Corporate (1 parent)
Officer
2008-10-22 ~ 2008-11-05CIF 1174 - Director → ME
Officer
2008-10-22 ~ 2008-11-05CIF 462 - Secretary → ME
1248
HAMSARD 2711 LIMITED - 2004-02-09
18 Whitelands Crescent, LondonDissolved Corporate (1 parent)
Officer
2004-01-21 ~ 2004-01-22CIF 1564 - Director → ME
Officer
2004-01-22 ~ 2010-05-31CIF 1795 - Secretary → ME
2004-01-21 ~ 2004-01-22CIF 878 - Secretary → ME
1249
TECHNIP PMC SERVICES LIMITED - 2022-04-14
S & W CONSULTANTS HOLDINGS LIMITED - 2006-03-20
SHAW GROUP UK INTERNATIONAL SERVICES LTD - 2012-10-23
One, St. Paul's Churchyard, London, EnglandActive Corporate (4 parents)
Officer
2004-02-23 ~ 2004-02-25CIF 1559 - Director → ME
Officer
2004-02-23 ~ 2004-02-25CIF 873 - Secretary → ME
1250
STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
DIRECTEX REALISATIONS PLC - 2011-02-07
WOODBURNE SQUARE AG PLC - 2012-03-14
TECTONIC GOLD PLC - 2025-05-12
167-169 Great Portland Street, Fifth Floor, London, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2004-07-07 ~ 2004-07-08CIF 1511 - Director → ME
CIF 826 - Director → ME
Officer
2004-07-07 ~ 2004-07-08CIF 825 - Secretary → ME
1251
HAMSARD 3418 LIMITED - 2016-11-29
PRINCIPLE GLOBAL LIMITED - 2018-11-16
Tandem Industrial Estate, Wakefield Road, Huddersfield, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2016-07-27 ~ 2016-11-28CIF 2243 - Director → ME
Person with significant control
2016-07-27 ~ 2016-11-28CIF 2641 - Ownership of shares – 75% or more → OE
CIF 2641 - Ownership of voting rights - 75% or more → OE
1252
Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United KingdomDissolved Corporate (1 parent)
Officer
2011-09-02 ~ 2011-10-11CIF 1030 - Director → ME
1253
HAMSARD 3513 LIMITED - 2018-12-21
Moneypenny, Western Gateway Business Park, Wrexham, WalesActive Corporate (4 parents, 1 offspring)
Officer
2018-08-09 ~ 2018-10-30CIF 2163 - Director → ME
Person with significant control
2018-08-09 ~ 2018-10-30CIF 2561 - Ownership of shares – 75% or more → OE
CIF 2561 - Right to appoint or remove directors → OE
CIF 2561 - Ownership of voting rights - 75% or more → OE
1254
HAMSARD 3512 LIMITED - 2018-12-21
Moneypenny, Western Gateway Business Park, Wrexham, WalesActive Corporate (4 parents, 1 offspring)
Officer
2018-08-09 ~ 2018-10-30CIF 2162 - Director → ME
Person with significant control
2018-08-09 ~ 2018-10-30CIF 2560 - Ownership of shares – 75% or more → OE
CIF 2560 - Ownership of voting rights - 75% or more → OE
CIF 2560 - Right to appoint or remove directors → OE
1255
HAMSARD 3511 LIMITED - 2018-12-21
Moneypenny, Western Gateway, Wrexham, WalesActive Corporate (8 parents, 1 offspring)
Officer
2018-08-09 ~ 2018-10-30CIF 2161 - Director → ME
Person with significant control
2018-08-09 ~ 2018-10-30CIF 2559 - Right to appoint or remove directors → OE
CIF 2559 - Ownership of shares – 75% or more → OE
CIF 2559 - Ownership of voting rights - 75% or more → OE
1256
HAMSARD 3073 LIMITED - 2007-09-12
Wallace House, 4 Falcon Way, Welwyn Garden City, United KingdomActive Corporate (4 parents, 2 offsprings)
Officer
2007-06-20 ~ 2007-07-04CIF 1266 - Nominee Director → ME
Officer
2007-06-20 ~ 2007-07-04CIF 556 - Nominee Secretary → ME
1257
PROLOGIS (GLASSHOUGHTON) LIMITED - 2012-02-15
4th Floor 30 Broadwick Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2008-11-26 ~ 2008-11-26CIF 1169 - Director → ME
Officer
2008-11-26 ~ 2008-11-26CIF 457 - Secretary → ME
1258
KINGSTON PARK NUMBER 1 LIMITED - 2012-02-15
TEAL KINGSTON PARK NUMBER 1 LIMITED - 2012-02-16
4th Floor 30 Broadwick Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2005-06-10 ~ 2005-06-14CIF 1433 - Director → ME
Officer
2005-06-10 ~ 2005-06-14CIF 732 - Secretary → ME
1259
TEAM Y&R SAUDI - 2017-01-27
WPP PREDICTIONS - 2017-01-17
Sea Containers House, 18 Upper Ground, London, United KingdomActive Corporate (4 parents)
Officer
2003-12-09 ~ 2003-12-10CIF 1572 - Nominee Director → ME
Officer
2003-12-09 ~ 2003-12-10CIF 886 - Nominee Secretary → ME
1260
HAMSARD 3732 LIMITED - 2024-04-26
2 Sutton Park, Sutton On Derwent, York, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1,837,456 GBP2025-03-31
Officer
2023-10-20 ~ 2024-04-26CIF 2029 - Director → ME
Person with significant control
2023-10-20 ~ 2024-04-26CIF 2482 - Ownership of shares – 75% or more → OE
CIF 2482 - Right to appoint or remove directors → OE
CIF 2482 - Ownership of voting rights - 75% or more → OE
1261
The Courtyard, 30 Worthing Road, Horsham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
604,117 ARS2018-12-31
Officer
2004-09-14 ~ 2016-12-13CIF 266 - Secretary → ME
1262
2 Unitec House, Albert Place, London, EnglandActive Corporate (5 parents)
Equity (Company account)
-115,495 GBP2024-03-24
Officer
2007-10-19 ~ 2008-01-17CIF 1245 - Director → ME
Officer
2007-10-19 ~ 2008-04-28CIF 534 - Secretary → ME
1263
5th Floor, 86 Jermyn Street, LondonDissolved Corporate (3 parents)
Officer
2004-10-30 ~ 2007-04-17CIF 39 - Secretary → ME
1264
HAMSARD 3536 LIMITED - 2021-03-24
THE CLARISON GROUP LIMITED - 2024-03-26
Floor 2 10 Wellington Place, LeedsLiquidation Corporate (2 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-07-25CIF 2140 - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-25CIF 2538 - Ownership of voting rights - 75% or more → OE
CIF 2538 - Right to appoint or remove directors → OE
CIF 2538 - Ownership of shares – 75% or more → OE
1265
HAMSARD 3331 LIMITED - 2014-11-12
Parkhill Business Centre, Padiham Road, Burnley, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
370,688 GBP2024-01-31
Officer
2013-12-04 ~ 2014-06-27CIF 1851 - Director → ME
1266
HAMSARD 3500 LIMITED - 2018-08-10
77 Endell Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-08-09CIF 2184 - Director → ME
Person with significant control
2018-04-26 ~ 2018-08-09CIF 2582 - Ownership of voting rights - 75% or more → OE
CIF 2582 - Ownership of shares – 75% or more → OE
CIF 2582 - Right to appoint or remove directors → OE
1267
HAMSARD 3499 LIMITED - 2018-08-10
77 Endell Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2018-04-26 ~ 2018-08-09CIF 2183 - Director → ME
Person with significant control
2018-04-26 ~ 2018-08-09CIF 2581 - Right to appoint or remove directors → OE
CIF 2581 - Ownership of voting rights - 75% or more → OE
CIF 2581 - Ownership of shares – 75% or more → OE
1268
Ryecroft Aviary Road, Worsley, Manchester, United KingdomDissolved Corporate (2 parents)
Officer
2010-11-12 ~ 2010-11-15CIF 1669 - Director → ME
1269
Prologis House, Blythe Gate, Blythe Valley Park, Solihull, EnglandActive Corporate (3 parents)
Equity (Company account)
8,365 GBP2024-06-30
Officer
2005-11-22 ~ 2005-12-08CIF 1400 - Director → ME
Officer
2005-11-22 ~ 2005-12-08CIF 694 - Secretary → ME
1270
PARAGON MORTGAGES (NO.23) PLC - 2009-02-27
51 Homer Road, Solihull, West Midlands, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2005-03-12 ~ 2005-03-17CIF 1453 - Director → ME
CIF 756 - Director → ME
Officer
2005-03-12 ~ 2005-03-17CIF 755 - Secretary → ME
1271
THE CBSO PENSION SCHEME LIMITED - 2013-09-10
Cbso Centre, Berkley Street, Birmingham, EnglandActive Corporate (11 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2013-04-22 ~ 2014-01-22CIF 1863 - Director → ME
1272
HAMSARD 3091 LIMITED - 2007-06-05
7 Shrewsbury Road, Church Stretton, Shropshire, EnglandDissolved Corporate (5 parents)
Equity (Company account)
3,245 GBP2018-03-31
Officer
2007-05-24 ~ 2007-05-30CIF 1285 - Director → ME
Officer
2007-05-24 ~ 2007-05-30CIF 575 - Secretary → ME
1273
HAMSARD 3455 LIMITED - 2017-10-20
Bankside 3 90-100 Southwark Street, London, EnglandActive Corporate (4 parents)
Officer
2017-06-01 ~ 2017-10-20CIF 2218 - Director → ME
Person with significant control
2017-06-01 ~ 2017-10-20CIF 2616 - Ownership of shares – 75% or more → OE
CIF 2616 - Ownership of voting rights - 75% or more → OE
CIF 2616 - Right to appoint or remove directors → OE
1274
Scrivens House, 60 Islington Row Middleway, Po Box 15666, Birmingham, United KingdomDissolved Corporate (3 parents)
Officer
2006-02-13 ~ 2006-04-03CIF 1383 - Director → ME
Officer
2006-02-13 ~ 2006-04-03CIF 677 - Secretary → ME
1275
The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, GloucestershireActive Corporate (2 parents)
Equity (Company account)
-161,621 GBP2024-03-31
Officer
2006-12-13 ~ 2006-12-30CIF 1325 - Director → ME
Officer
2006-12-13 ~ 2006-12-30CIF 618 - Secretary → ME
1276
2 Exhibition Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
136,266 GBP2024-12-31
Officer
2014-12-02 ~ 2021-03-09CIF 97 - Secretary → ME
1277
5th Floor 86 Jermyn Street, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-23 ~ 2019-06-26CIF 109 - Secretary → ME
1278
HAMSARD 3295 LIMITED - 2012-10-15
Springbank Studio 1 Springbank Gardens, New Mills, High Peak, Derbyshire, United KingdomDissolved Corporate (1 parent)
Officer
2012-07-24 ~ 2012-10-12CIF 1886 - Director → ME
1279
Pilot Way Ansty Business Park, Ansty, Coventry, Warwickshire, EnglandActive Corporate (12 parents, 5 offsprings)
Officer
2009-02-10 ~ 2009-03-16CIF 1147 - Director → ME
Officer
2009-02-10 ~ 2009-03-16CIF 435 - Secretary → ME
1280
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-10-31
Officer
2006-10-06 ~ 2006-10-16CIF 1341 - Director → ME
Officer
2006-10-06 ~ 2006-10-16CIF 634 - Secretary → ME
1281
HAMSARD 3563 LIMITED - 2020-06-30
359-361 Hagley Road, Edgbaston, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2020-03-19 ~ 2020-06-30CIF 2126 - Director → ME
Person with significant control
2020-03-19 ~ 2020-06-30CIF 2519 - Ownership of shares – 75% or more → OE
CIF 2519 - Ownership of voting rights - 75% or more → OE
CIF 2519 - Right to appoint or remove directors → OE
1282
6 Manchester Road, Buxton, DerbyshireActive Corporate (4 parents)
Equity (Company account)
38,866 GBP2024-12-31
Officer
2003-08-18 ~ 2003-08-28CIF 1597 - Director → ME
Officer
2003-08-18 ~ 2003-08-28CIF 911 - Secretary → ME
1283
HAMSARD 3681 LIMITED - 2023-01-06
America House, Rumford Court, Rumford Place, Liverpool, Merseyside, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2022-06-22 ~ 2022-08-01CIF 2292 - Director → ME
Person with significant control
2022-06-22 ~ 2022-08-01CIF 2678 - Right to appoint or remove directors → OE
CIF 2678 - Ownership of voting rights - 75% or more → OE
CIF 2678 - Ownership of shares – 75% or more → OE
1284
HAMSARD 3679 LIMITED - 2023-01-05
America House, Rumford Court, Rumford Place, Liverpool, Merseyside, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2022-05-04 ~ 2022-08-01CIF 2302 - Director → ME
Person with significant control
2022-05-04 ~ 2022-08-01CIF 2688 - Right to appoint or remove directors → OE
CIF 2688 - Ownership of shares – 75% or more → OE
CIF 2688 - Ownership of voting rights - 75% or more → OE
1285
HAMSARD 3680 LIMITED - 2023-01-05
America House, Rumford Court, Rumford Place, Liverpool, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2022-06-22 ~ 2022-08-01CIF 2291 - Director → ME
Person with significant control
2022-06-22 ~ 2022-08-01CIF 2677 - Ownership of shares – 75% or more → OE
CIF 2677 - Right to appoint or remove directors → OE
CIF 2677 - Ownership of voting rights - 75% or more → OE
1286
HAMSARD 3413 LIMITED - 2016-09-05
Branston Golf & Country Club Burton Road, Branston, Burton-on-trent, EnglandDissolved Corporate (2 parents)
Officer
2016-06-20 ~ 2016-09-05CIF 2249 - Director → ME
1287
Rutland House, 148 Edmund Street, Birmingham, West MidlandsActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-03-31
Officer
2002-03-20 ~ 2025-09-18CIF 2046 - Director → ME
2002-03-20 ~ 2009-10-22CIF 975 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06CIF 2772 - Ownership of shares – 75% or more → OE
1288
FRIENDLY INSURE LIMITED - 2008-10-09
Orange Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (7 parents)
Officer
2002-06-11 ~ 2004-02-28CIF 1645 - Director → ME
Officer
2002-06-11 ~ 2003-08-12CIF 969 - Secretary → ME
2003-08-12 ~ 2004-02-28CIF 1757 - Secretary → ME
1289
THINK BANKING LIMITED - 2012-08-16
Orange Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (5 parents)
Officer
2005-08-08 ~ 2005-08-08CIF 1423 - Director → ME
Officer
2005-08-08 ~ 2005-08-08CIF 721 - Secretary → ME
1290
AUKDH (NO. 2) LIMITED - 2012-03-23
ORIGEN FINANCIAL SERVICES LIMITED - 2005-03-02
Ernst & Young Llp, 1 More London Place, LondonLiquidation Corporate (3 parents)
Officer
2004-04-27 ~ 2004-06-08CIF 1531 - Director → ME
Officer
2004-04-27 ~ 2004-06-08CIF 846 - Secretary → ME
1291
AINSCOUGH EQUESTRIAN SERVICES LIMITED - 2014-01-09
AINSCOUGH-JOHNSTON LIMITED - 2011-08-19
Oakland House, 21 Hope Carr Road, Leigh, EnglandActive Corporate (4 parents)
Equity (Company account)
2,050,188 GBP2024-06-30
Officer
2007-10-17 ~ 2007-10-17CIF 1246 - Director → ME
Officer
2007-10-17 ~ 2007-10-17CIF 535 - Secretary → ME
1292
HAMSARD 3230 LIMITED - 2010-12-09
1 New Walk Place, Leicester, United KingdomDissolved Corporate (3 parents, 1 offspring)
Officer
2010-11-30 ~ 2010-12-06CIF 1667 - Director → ME
1293
HAMSARD 2654 LIMITED - 2003-07-31
Unit 11 Stocksfield Hall, Stocksfield, Northumberland, EnglandDissolved Corporate (2 parents)
Officer
2003-04-13 ~ 2003-08-29CIF 1620 - Nominee Director → ME
Officer
2003-04-13 ~ 2003-08-29CIF 935 - Nominee Secretary → ME
1294
23 Skylines Village Limeharbour, London, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
9,285 GBP2018-09-30
Officer
2014-02-05 ~ 2017-10-04CIF 124 - Secretary → ME
1295
5th Floor 86 Jermyn Street, London, EnglandDissolved Corporate (3 parents)
Net Assets/Liabilities (Company account)
-18,485 GBP2022-12-31
Officer
2020-01-22 ~ 2023-01-30CIF 82 - Secretary → ME
1296
THINK MONEY HOLDINGS 1 LIMITED - 2019-05-16
THINK MONEY GROUP LIMITED - 2007-02-21
THINK MONEY HOLDINGS LIMITED - 2005-12-19
HAMSARD 2840 LIMITED - 2005-10-12
Orange Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (5 parents)
Officer
2005-05-31 ~ 2005-10-06CIF 1441 - Nominee Director → ME
Officer
2005-05-31 ~ 2005-10-06CIF 740 - Nominee Secretary → ME
1297
THINK MONEY GROUP LIMITED - 2019-04-23
THINK MONEY HOLDINGS 1 LIMITED - 2007-02-21
Orange Tower, Mediacityuk, Salford Quays, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2006-11-02 ~ 2006-11-06CIF 1336 - Director → ME
Officer
2006-11-02 ~ 2006-11-06CIF 629 - Secretary → ME
1298
38 Craven Street, London, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
646,805 GBP2024-12-31
Officer
2018-07-11 ~ 2025-05-20CIF 367 - Secretary → ME
1299
HAMSARD 3639 LIMITED - 2021-09-09
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-04-30
Officer
2021-04-07 ~ 2021-09-09CIF 2335 - Director → ME
Person with significant control
2021-04-07 ~ 2021-09-09CIF 2721 - Ownership of voting rights - 75% or more → OE
CIF 2721 - Right to appoint or remove directors → OE
CIF 2721 - Ownership of shares – 75% or more → OE
1300
TOKUDA GLOBAL HEALTH CARE SYSTEMS LIMITED - 2012-01-26
Acre House, 11-15 William Road, LondonDissolved Corporate (2 parents)
Officer
2011-10-31 ~ 2012-01-27CIF 1017 - Director → ME
1301
HAMSARD 3322 LIMITED - 2014-01-22
Moor Edge Farm, Darley, Harrogate, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-51,050 GBP2020-03-31
Officer
2013-09-10 ~ 2014-02-13CIF 1856 - Director → ME
1302
First Floor Flat, 122 Marine Parade, Brighton, East SussexDissolved Corporate (1 parent)
Officer
2006-08-14 ~ 2008-11-21CIF 1778 - Secretary → ME
1303
14th Floor 33 Cavendish Square, London, United KingdomActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
1,291,863 GBP2023-03-31
Officer
2012-03-05 ~ 2012-03-13CIF 1911 - Director → ME
1304
HAMSARD 3129 LIMITED - 2008-12-12
60 Great Portland Street, LondonDissolved Corporate (3 parents)
Officer
2008-05-21 ~ 2008-08-19CIF 1194 - Director → ME
Officer
2008-05-21 ~ 2008-08-19CIF 483 - Secretary → ME
1305
46 Vivian Avenue, Hendon Central, LondonDissolved Corporate (3 parents)
Officer
2010-03-18 ~ 2010-03-18CIF 1712 - Director → ME
1306
SRM - FERRO DUO LIMITED - 2007-07-17
MINERALS RESOURCE MANAGEMENT LIMITED - 2011-12-12
TRADEBE MINERAL RESOURCE MANAGEMENT LIMITED - 2011-12-22
Atlas House Third Avenue, Globe Park, Marlow, BuckinghamshireDissolved Corporate (5 parents)
Officer
2004-10-01 ~ 2004-11-10CIF 1503 - Director → ME
Officer
2004-10-01 ~ 2004-11-10CIF 818 - Secretary → ME
1307
10 Queen Street Place, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-11-16 ~ 2012-11-19CIF 1875 - Director → ME
1308
HAMSARD 2694 LIMITED - 2004-07-26
287-291 Banbury Road, Oxford, OxonDissolved Corporate (2 parents)
Officer
2003-11-18 ~ 2004-03-24CIF 1577 - Nominee Director → ME
Officer
2003-11-18 ~ 2006-03-10CIF 893 - Nominee Secretary → ME
1309
SKIPTON INFORMATION GROUP LIMITED - 2008-05-29
SKIPTON INFORMATION GROUP PLC - 2006-07-14
HAMSARD 2692 LIMITED - 2004-06-07
CALLCREDIT INFORMATION GROUP LIMITED - 2019-04-30
One Park Lane, Leeds, West YorkshireActive Corporate (4 parents, 5 offsprings)
Officer
2003-11-18 ~ 2004-04-13CIF 1578 - Nominee Director → ME
Officer
2003-11-18 ~ 2004-04-13CIF 891 - Nominee Secretary → ME
1310
HAMSARD 3072 LIMITED - 2007-07-12
Clarendon House, 147 London Road, Kingston Upon Thames, SurreyDissolved Corporate (3 parents, 10 offsprings)
Officer
2007-06-20 ~ 2007-07-11CIF 1268 - Nominee Director → ME
Officer
2007-06-20 ~ 2007-07-11CIF 558 - Nominee Secretary → ME
1311
HAMSARD 3216 LIMITED - 2010-08-24
Clarendon House, 147 London Road, Kingston Upon Thames, SurreyDissolved Corporate (3 parents, 1 offspring)
Officer
2010-06-16 ~ 2010-08-26CIF 1695 - Director → ME
1312
3rd Floor Palladium House, 1-4 Argyll Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-44,527 GBP2019-06-30
Officer
2011-06-14 ~ 2011-07-08CIF 1046 - Director → ME
1313
PAROS TECHNOLOGY LIMITED - 2008-07-24
PAROS LIMITED - 2006-03-20
Lia Fail, Ravenspoint Road, Trearddur Bay, Ilse Of Anglesey, WalesActive Corporate (2 parents)
Equity (Company account)
-157,198 GBP2024-12-31
Officer
2006-01-20 ~ 2006-01-27CIF 1387 - Director → ME
Officer
2006-01-20 ~ 2006-01-27CIF 681 - Secretary → ME
1314
4th Floor 3 More London Riverside, London, United KingdomActive Corporate (4 parents)
Officer
2005-04-05 ~ 2007-04-13CIF 26 - Secretary → ME
1315
SAD1 STOBART AIR DEVELOPMENT 1 LIMITED - 2018-01-30
72 Broadwick Street, London, United KingdomActive Corporate (6 parents)
Officer
2009-12-22 ~ 2010-03-12CIF 1721 - Director → ME
1316
STOKE-ON-TRENT MANAGEMENT COMPANY LIMITED - 2007-01-30
PROLOGIS PARK STOKE ON TRENT MANAGEMENT COMPANY LIMITED - 2017-11-02
72 Broadwick Street, London, United KingdomActive Corporate (6 parents)
Equity (Company account)
10 GBP2016-12-31
Officer
2005-10-21 ~ 2005-11-08CIF 1411 - Director → ME
Officer
2005-10-21 ~ 2005-11-08CIF 708 - Secretary → ME
1317
HAMSARD 3614 LIMITED - 2021-02-24
C/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, EnglandActive Corporate (6 parents, 2 offsprings)
Equity (Company account)
-4,979,691 GBP2022-03-31
Officer
2020-11-26 ~ 2021-02-23CIF 2363 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-23CIF 2749 - Ownership of shares – 75% or more → OE
CIF 2749 - Right to appoint or remove directors → OE
CIF 2749 - Ownership of voting rights - 75% or more → OE
1318
HAMSARD 3613 LIMITED - 2021-02-24
C/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
1 GBP2022-03-31
Officer
2020-11-26 ~ 2021-02-23CIF 2362 - Director → ME
Person with significant control
2020-11-26 ~ 2021-02-23CIF 2748 - Right to appoint or remove directors → OE
CIF 2748 - Ownership of voting rights - 75% or more → OE
CIF 2748 - Ownership of shares – 75% or more → OE
1319
HAMSARD 3593 LIMITED - 2020-12-08
Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West YorkshireLiquidation Corporate (6 parents, 1 offspring)
Equity (Company account)
-4,393,890 GBP2023-09-30
Officer
2020-09-29 ~ 2020-12-08CIF 2378 - Director → ME
Person with significant control
2020-09-29 ~ 2020-12-08CIF 2762 - Right to appoint or remove directors → OE
CIF 2762 - Ownership of shares – 75% or more → OE
CIF 2762 - Ownership of voting rights - 75% or more → OE
1320
HAMSARD 3592 LIMITED - 2020-12-08
Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West YorkshireLiquidation Corporate (4 parents, 1 offspring)
Profit/Loss (Company account)
-135,491 GBP2022-10-01 ~ 2023-09-30
Officer
2020-09-29 ~ 2020-12-08CIF 2377 - Director → ME
Person with significant control
2020-09-29 ~ 2020-12-08CIF 2761 - Right to appoint or remove directors → OE
CIF 2761 - Ownership of voting rights - 75% or more → OE
CIF 2761 - Ownership of shares – 75% or more → OE
1321
The Courtyard, 30 Worthing Road, Horsham, EnglandDissolved Corporate (2 parents)
Officer
2004-09-14 ~ 2016-12-13CIF 267 - Secretary → ME
1322
AFFINI TECHNOLOGY LIMITED - 2013-04-10
TECHNOLOGY & CONSULTING SERVICES LIMITED - 2012-05-08
HAMSARD 3234 LIMITED - 2011-04-07
AIRRADIO LIMITED - 2021-10-28
158 Edmund Street, BirminghamDissolved Corporate (3 parents)
Officer
2010-12-17 ~ 2011-05-05CIF 1664 - Director → ME
1323
TURNER MIDCO LIMITED - 2014-04-04
The Harlequin Building, 65 Southwark Street, LondonDissolved Corporate (2 parents)
Equity (Company account)
-21,894,358 GBP2019-09-30
Officer
2014-03-31 ~ 2014-06-11CIF 1841 - Director → ME
1324
The Harlequin Building, 6th Floor, 65southwark Street, LondonDissolved Corporate (2 parents, 2 offsprings)
Profit/Loss (Company account)
-10,547,876 GBP2018-10-01 ~ 2019-09-30
Officer
2014-03-31 ~ 2014-06-11CIF 1840 - Director → ME
1325
Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & WearActive Corporate (5 parents)
Officer
2002-09-25 ~ 2007-03-26CIF 1816 - Secretary → ME
1326
Fourth Floor Unit5b, The Parklands, BoltonLiquidation Corporate (5 parents)
Officer
2007-01-03 ~ 2007-02-14CIF 1313 - Director → ME
Officer
2007-01-03 ~ 2007-02-14CIF 605 - Secretary → ME
1327
C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East YorkshireDissolved Corporate (3 parents)
Officer
2007-06-18 ~ 2007-06-20CIF 1280 - Director → ME
Officer
2007-06-18 ~ 2007-06-20CIF 570 - Secretary → ME
1328
C/o, The Hall, Lairgate, Beverley, East Riding Of YorkshireDissolved Corporate (3 parents)
Officer
2007-05-31 ~ 2007-06-20CIF 1282 - Director → ME
Officer
2007-05-31 ~ 2007-06-20CIF 572 - Secretary → ME
1329
C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East YorkshireDissolved Corporate (2 parents)
Officer
2007-06-19 ~ 2007-06-20CIF 1278 - Director → ME
Officer
2007-06-19 ~ 2007-06-20CIF 568 - Secretary → ME
1330
C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East YorkshireDissolved Corporate (2 parents)
Officer
2007-06-19 ~ 2007-06-20CIF 1279 - Director → ME
Officer
2007-06-19 ~ 2007-06-20CIF 569 - Secretary → ME
1331
C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East YorkshireDissolved Corporate (2 parents)
Officer
2007-06-19 ~ 2007-06-20CIF 1277 - Director → ME
Officer
2007-06-19 ~ 2007-06-20CIF 567 - Secretary → ME
1332
C/o John Marshall, Fairwinds (6e) Clifton Drive, Lytham St. Annes, Lancashire, United KingdomDissolved Corporate (1 parent)
Officer
2010-10-19 ~ 2010-10-20CIF 1673 - Director → ME
1333
UNDURRAGA UK LTD - 2007-12-12
Squire Sanders (uk) Llp (ref : Sdw), Rutland House, 148 Edmund Street, Birmingham, United KingdomDissolved Corporate (2 parents)
Officer
2007-11-21 ~ 2007-11-22CIF 1236 - Director → ME
Officer
2007-11-22 ~ 2008-06-24CIF 1771 - Secretary → ME
2007-11-21 ~ 2007-11-22CIF 525 - Secretary → ME
1334
TISETTANTA LIMITED - 2020-01-09
C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, HertfordshireDissolved Corporate (2 parents)
Officer
2013-12-05 ~ 2017-07-06CIF 125 - Secretary → ME
1335
Early Lodge, Barningham, Richmond, North Yorkshire, EnglandActive Corporate (3 parents)
Equity (Company account)
101 GBP2024-03-31
Officer
2005-11-17 ~ 2005-11-18CIF 1403 - Director → ME
Officer
2005-11-17 ~ 2005-11-18CIF 697 - Secretary → ME
1336
Early Lodge, Barningham, Richmond, North Yorkshire, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
5,882 GBP2024-03-31
Officer
2005-11-18 ~ 2005-11-18CIF 1401 - Director → ME
Officer
2005-11-18 ~ 2005-11-18CIF 695 - Secretary → ME
1337
BARTEZAR LIMITED - 2007-03-13
Second Floor De Burgh House, Market Road, Wickford, EssexDissolved Corporate (2 parents)
Officer
2006-07-25 ~ 2009-03-16CIF 14 - Secretary → ME
1338
5th Floor, 86 Jermyn Street, LondonDissolved Corporate (3 parents, 1 offspring)
Officer
2010-05-12 ~ 2010-12-22CIF 100 - Secretary → ME
1339
Carlton House 28/29 Carlton Terrace, Portslade, BrightonActive Corporate (2 parents)
Equity (Company account)
25 GBP2024-06-30
Officer
2007-06-06 ~ 2007-06-18CIF 1281 - Director → ME
Officer
2007-06-06 ~ 2007-06-18CIF 571 - Secretary → ME
1340
3rd Floor 11-12 St. James's Square, London, United KingdomDissolved Corporate (4 parents)
Officer
2004-08-31 ~ 2013-11-20CIF 272 - Secretary → ME
1341
HAMSARD 3626 LIMITED - 2021-11-30
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, EnglandActive Corporate (4 parents)
Officer
2021-02-04 ~ 2021-05-05CIF 2347 - Director → ME
Person with significant control
2021-02-04 ~ 2021-05-05CIF 2733 - Right to appoint or remove directors → OE
CIF 2733 - Ownership of voting rights - 75% or more → OE
CIF 2733 - Ownership of shares – 75% or more → OE
1342
Northstar, 135-141 Oldham Street, Manchester, EnglandActive Corporate (6 parents)
Equity (Company account)
1 GBP2023-03-31
Officer
2009-09-22 ~ 2009-09-28CIF 1099 - Director → ME
Officer
2009-09-22 ~ 2009-09-28CIF 387 - Secretary → ME
1343
HAMSARD 2634 LIMITED - 2003-07-24
210 Pentonville Road, LondonDissolved Corporate (5 parents)
Officer
2003-03-13 ~ 2003-07-23CIF 1632 - Nominee Director → ME
Officer
2003-03-13 ~ 2003-07-23CIF 948 - Nominee Secretary → ME
1344
HAMSARD 3245 LIMITED - 2012-05-09
Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, WarwickshireActive Corporate (8 parents, 1 offspring)
Officer
2011-04-08 ~ 2011-04-11CIF 1075 - Director → ME
1345
VALPAK 2011 LIMITED - 2012-03-29
HAMSARD 3264 LIMITED - 2011-07-01
Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, WarwickshireActive Corporate (8 parents, 9 offsprings)
Officer
2011-06-30 ~ 2011-07-28CIF 1040 - Director → ME
1346
THOR PREVENTIVE MEDICINE LIMITED - 2002-07-26
VANE MINERALS LIMITED - 2005-01-27
HAMSARD 2508 LIMITED - 2002-05-24
Watson Morgan, 20-22 Wenlock Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-17,284,530 GBP2023-12-31
Officer
2002-04-10 ~ 2008-06-01CIF 974 - Secretary → ME
2008-06-01 ~ 2009-06-08CIF 1769 - Secretary → ME
1347
VECTRA TECHNOLOGIES LIMITED - 2004-03-18
26 Stroudley Road, Brighton, East SussexLiquidation Corporate (3 parents)
Officer
2003-05-28 ~ 2003-08-19CIF 1614 - Director → ME
Officer
2003-05-28 ~ 2003-08-19CIF 929 - Secretary → ME
1348
HAMSARD 3542 LIMITED - 2019-08-14
4th Floor, Abbey House, 32 Booth Street, ManchesterLiquidation Corporate (4 parents, 2 offsprings)
Equity (Company account)
-1,419,584 GBP2022-02-28
Officer
2019-07-03 ~ 2019-08-15CIF 2146 - Director → ME
Person with significant control
2019-07-03 ~ 2019-08-15CIF 2544 - Ownership of voting rights - 75% or more → OE
CIF 2544 - Right to appoint or remove directors → OE
CIF 2544 - Ownership of shares – 75% or more → OE
1349
HAMSARD 3543 LIMITED - 2019-08-14
4th Floor Abbey House, 32 Booth Street, ManchesterLiquidation Corporate (5 parents, 1 offspring)
Officer
2019-07-03 ~ 2019-08-15CIF 2147 - Director → ME
Person with significant control
2019-07-03 ~ 2019-08-15CIF 2545 - Ownership of shares – 75% or more → OE
CIF 2545 - Right to appoint or remove directors → OE
CIF 2545 - Ownership of voting rights - 75% or more → OE
1350
Squire Patton Boggs (uk) Llp (ref: Csu), 60 London Wall, London, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
220,079,119 GBP2024-03-31
Officer
2010-10-13 ~ 2010-10-22CIF 1674 - Director → ME
1351
236 Mottram Road, Stalybridge, Cheshire, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-1,432,182 GBP2021-12-31
Officer
2008-02-07 ~ 2008-02-15CIF 1219 - Director → ME
Officer
2008-02-07 ~ 2008-02-15CIF 508 - Secretary → ME
1352
M.P.I. GROUP LIMITED - 2006-05-15
FORTIS INTERTRUST GROUP (LONDON) LIMITED - 2007-11-06
5th Floor 86 Jermyn Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2007-07-02 ~ 2012-11-01CIF 145 - Secretary → ME
1353
HAMSARD 3690 LIMITED - 2022-10-07
6th Floor Design Centre East, Chelsea Harbour, London, EnglandDissolved Corporate (1 parent)
Officer
2022-07-05 ~ 2022-10-06CIF 2287 - Director → ME
Person with significant control
2022-07-05 ~ 2022-10-06CIF 2673 - Right to appoint or remove directors → OE
CIF 2673 - Ownership of shares – 75% or more → OE
CIF 2673 - Ownership of voting rights - 75% or more → OE
1354
BRISTOL STREET FIRST INVESTMENTS LIMITED - 2025-04-02
ROYALE BABY CARRIAGES LIMITED - 1995-07-25
Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & WearActive Corporate (6 parents)
Officer
2002-09-25 ~ 2007-03-26CIF 1812 - Secretary → ME
1355
BRISTOL STREET MOTORS (HARROW) LIMITED - 1983-03-16
FLEET DATASCAN LIMITED - 1995-09-27
BRISTOL STREET FOURTH INVESTMENTS LIMITED - 2025-04-02
Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & WearActive Corporate (9 parents)
Officer
2002-09-25 ~ 2007-03-26CIF 1813 - Secretary → ME
1356
BRISTOL STREET THIRD INVESTMENTS LIMITED - 2007-04-10
B.S.G.FLEET SERVICES LIMITED - 1976-12-31
MILEHIRE LIMITED - 1995-09-27
U-TRAIL LIMITED - 1982-10-29
Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & WearActive Corporate (6 parents, 1 offspring)
Officer
2002-09-25 ~ 2007-03-26CIF 1815 - Secretary → ME
1357
NATIONAL ALLPARTS LIMITED - 2004-07-26
MOTOR NATION CAR HYPERMARKETS LIMITED - 2022-03-21
LLOYDS GARAGE LEASING LIMITED - 1995-11-29
Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & WearDissolved Corporate (5 parents)
Officer
2002-09-25 ~ 2007-03-26CIF 1819 - Secretary → ME
1358
HAMSARD 3388 LIMITED - 2016-07-16
Unit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
-12,815,893 GBP2024-03-26
Officer
2015-10-12 ~ 2016-06-16CIF 2063 - Director → ME
1359
3 Pancras Square 3rd Floor, Three Pancras Square, London, EnglandActive Corporate (2 parents)
Officer
2010-12-22 ~ 2010-12-23CIF 1661 - Director → ME
1360
HAMSARD 3218 LIMITED - 2010-12-01
Menzies Llp, 4th Floor 95 Gresham Street, LondonLiquidation Corporate (5 parents)
Equity (Company account)
-2,244,311 GBP2020-12-30
Officer
2010-06-16 ~ 2010-12-22CIF 1698 - Director → ME
1361
C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United KingdomDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
3,892 GBP2022-12-31
Officer
2018-04-04 ~ 2019-12-11CIF 111 - Secretary → ME
1362
Griffins Tavistock House South, Tavistock Square, LondonDissolved Corporate (2 parents)
Equity (Company account)
-151,741 GBP2018-12-31
Officer
2017-08-25 ~ 2019-08-02CIF 307 - Secretary → ME
1363
HAMSARD 2628 LIMITED - 2003-05-06
Valley House Huddersfield Road, Wyke, Bradford, West Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
56,330 GBP2024-06-30
Officer
2003-03-13 ~ 2003-05-06CIF 1624 - Nominee Director → ME
Officer
2003-03-13 ~ 2003-05-06CIF 941 - Nominee Secretary → ME
1364
VIRIDIEN LIMITED - 2012-06-19
HAMSARD 3252 LIMITED - 2011-10-13
265 Tottenham Court Road, London, EnglandDissolved Corporate (4 parents)
Officer
2011-05-25 ~ 2011-06-14CIF 1061 - Director → ME
1365
HAMSARD 3560 LIMITED - 2020-07-02
Suite 3 Regency Road 91 Western Road, BrightonIn Administration Corporate (4 parents)
Officer
2020-02-07 ~ 2020-06-09CIF 2130 - Director → ME
Person with significant control
2020-02-07 ~ 2020-06-09CIF 2523 - Right to appoint or remove directors → OE
CIF 2523 - Ownership of shares – 75% or more → OE
CIF 2523 - Ownership of voting rights - 75% or more → OE
1366
AUTOMOTIVE ENGINEERING SERVICES LIMITED - 2007-06-14
GLOBAL ENGINEERING AND ADMINISTRATIVE SERVICES LIMITED - 2007-05-16
31 Springfield Lyons Approach, Chelmsford, Essex, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2007-04-16 ~ 2007-06-01CIF 1293 - Director → ME
Officer
2007-04-16 ~ 2007-06-01CIF 584 - Secretary → ME
1367
XYZ PENSION SCHEME TRUSTEES LIMITED - 2007-09-14
31 Springfield Lyons Approach, Chelmsford, Essex, EnglandActive Corporate (10 parents)
Officer
2007-08-23 ~ 2007-08-23CIF 1759 - Director → ME
CIF 544 - Director → ME
CIF 1255 - Director → ME
Officer
2007-08-23 ~ 2007-08-23CIF 545 - Secretary → ME
1368
VISTEON UK, LIMITED - 2000-03-22
Kpmg Llp, 15 Canada Square Canary Wharf, LondonDissolved Corporate
Officer
2003-02-28 ~ 2009-04-14CIF 1807 - Secretary → ME
1369
GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
STRATEGIC TEAM GROUP LIMITED - 2019-07-05
HAMSARD 3097 LIMITED - 2008-03-18
11 Tower View, Kings Hill, West Malling, Kent, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2007-11-26 ~ 2008-03-10CIF 1235 - Director → ME
Officer
2007-11-26 ~ 2008-03-10CIF 524 - Secretary → ME
1370
VITAL ENERGY (DRAKELOW PROPERTY) LIMITED - 2025-05-27
HAMSARD 3809 LIMITED - 2025-05-27
Century House, Roman Road, Blackburn, Lancashire, EnglandActive Corporate (5 parents)
Officer
2024-11-27 ~ 2025-05-27CIF 1954 - Director → ME
Person with significant control
2024-11-27 ~ 2025-05-27CIF 2407 - Ownership of voting rights - 75% or more → OE
CIF 2407 - Ownership of shares – 75% or more → OE
CIF 2407 - Right to appoint or remove directors → OE
1371
7 Torriano Mews, LondonDissolved Corporate (2 parents)
Officer
2004-05-17 ~ 2005-04-25CIF 47 - Secretary → ME
1372
WHITEPHONE LIMITED - 2009-12-15
CASHFLOWS EUROPE LIMITED - 2015-11-06
CASHFLOW NETWORK LIMITED - 2012-06-26
Cpc1 Capital Park, Fulbourn, CambridgeDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2018-12-31
Officer
2005-06-01 ~ 2005-06-01CIF 1435 - Director → ME
Officer
2005-06-01 ~ 2005-06-01CIF 734 - Secretary → ME
1373
HAMSARD 2995 LIMITED - 2006-06-29
Shire House, Tachbrook Road, Leamington Spa, Warwickshire, EnglandActive Corporate (2 parents)
Officer
2006-04-28 ~ 2006-06-26CIF 1371 - Nominee Director → ME
Officer
2006-04-28 ~ 2006-06-26CIF 664 - Nominee Secretary → ME
1374
Shire House, Tachbrook Road, Leamington Spa, Warwickshire, EnglandActive Corporate (3 parents, 8 offsprings)
Officer
2002-07-05 ~ 2002-11-15CIF 967 - Director → ME
Officer
2002-07-05 ~ 2002-11-15CIF 966 - Secretary → ME
1375
HAMSARD 3641 LIMITED - 2021-09-27
Lakeside Road Colnbrook By Pass, Colnbrook, Slough, Berkshire, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2021-04-07 ~ 2021-09-27CIF 2337 - Director → ME
Person with significant control
2021-04-07 ~ 2021-09-27CIF 2723 - Ownership of shares – 75% or more → OE
CIF 2723 - Ownership of voting rights - 75% or more → OE
CIF 2723 - Right to appoint or remove directors → OE
1376
Arcadia House Maritime Walk, Ocean Walk, SouthamptonDissolved Corporate (1 parent)
Officer
2008-12-04 ~ 2009-03-23CIF 1763 - Secretary → ME
1377
99-101 Regent Street, Victory House, LondonDissolved Corporate (2 parents)
Officer
2006-10-25 ~ 2009-03-23CIF 11 - Secretary → ME
1378
PLASMA PROCESSING TECHNOLOGIES LIMITED - 2007-09-04
THAT'S NOT IMPORTANT RIGHT NOW LIMITED - 2007-07-30
Flat 16 Block A, 28 Guildhouse Street, LondonDissolved Corporate (2 parents)
Officer
2006-12-13 ~ 2006-12-20CIF 1324 - Director → ME
Officer
2006-12-13 ~ 2006-12-20CIF 617 - Secretary → ME
1379
HAMSARD 3406 LIMITED - 2016-07-28
The Courtyard, Catherine Street, Macclesfield, Cheshire, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2016-05-16 ~ 2016-07-15CIF 2258 - Director → ME
1380
WATERWISE PROJECTS LIMITED - 2005-09-08
344-354 Gray's Inn Road, London, EnglandActive Corporate (9 parents)
Equity (Company account)
158,859 GBP2024-08-31
Officer
2005-08-25 ~ 2005-09-01CIF 1421 - Director → ME
Officer
2005-08-25 ~ 2005-09-01CIF 719 - Secretary → ME
1381
2 Water Lane, Bures, SuffolkDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2003-09-22 ~ 2003-09-29CIF 1592 - Director → ME
Officer
2003-09-22 ~ 2003-09-29CIF 906 - Secretary → ME
1382
2 Water Lane, Bures, SuffolkDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2003-09-22 ~ 2003-09-29CIF 1590 - Director → ME
Officer
2003-09-22 ~ 2003-09-29CIF 904 - Secretary → ME
1383
2 Water Lane, Bures, SuffolkDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2003-09-22 ~ 2003-09-29CIF 1591 - Director → ME
Officer
2003-09-22 ~ 2003-09-29CIF 905 - Secretary → ME
1384
2 Water Lane, Bures, SuffolkDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2003-09-24 ~ 2003-09-29CIF 1589 - Director → ME
Officer
2003-09-24 ~ 2003-09-29CIF 903 - Secretary → ME
1385
HAMSARD 3606 LIMITED - 2022-05-10
James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United KingdomActive Corporate (13 parents, 1 offspring)
Profit/Loss (Company account)
-2,495,006 GBP2020-11-26 ~ 2021-07-31
Officer
2020-11-26 ~ 2021-01-25CIF 2355 - Director → ME
Person with significant control
2020-11-26 ~ 2021-01-25CIF 2741 - Right to appoint or remove directors → OE
CIF 2741 - Ownership of voting rights - 75% or more → OE
CIF 2741 - Ownership of shares – 75% or more → OE
1386
HASGO PUDSEY LIMITED - 2005-04-18
HAMSARD 2773 LIMITED - 2004-12-16
Price Waterhouse Coopers Llp, Benson House 33 Wellington Street, Leeds, West YorkshireDissolved Corporate (3 parents)
Officer
2004-10-11 ~ 2004-12-15CIF 1495 - Nominee Director → ME
Officer
2004-10-11 ~ 2004-12-15CIF 810 - Nominee Secretary → ME
1387
23 Queen Anne Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-3,207 GBP2024-03-31
Officer
2010-01-06 ~ 2010-01-15CIF 1720 - Director → ME
1388
25 Moorgate, LondonDissolved Corporate (3 parents)
Officer
2011-01-11 ~ 2011-01-11CIF 1094 - Director → ME
1389
90 Whitfield Street, London, EnglandDissolved Corporate (3 parents)
Officer
2004-05-05 ~ 2004-05-26CIF 1528 - Nominee Director → ME
Officer
2004-05-05 ~ 2004-05-26CIF 843 - Nominee Secretary → ME
1390
Sea Containers House, 18 Upper Ground, London, EnglandDissolved Corporate (3 parents)
Officer
2003-12-12 ~ 2004-04-22CIF 1569 - Director → ME
Officer
2003-12-12 ~ 2004-04-22CIF 883 - Secretary → ME
1391
Pirtek Westbury, The Broadway Centre Headquarters Road, West Wilts Trading Estate, Westbury, WiltshireActive Corporate (3 parents)
Equity (Company account)
12,754 GBP2024-07-31
Officer
2012-02-02 ~ 2012-02-02CIF 1925 - Director → ME
1392
HAMSARD 2545 LIMITED - 2002-08-29
Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, EnglandActive Corporate (4 parents)
Officer
2002-09-16 ~ 2006-09-19CIF 1824 - Secretary → ME
1393
LEBETINA LIMITED - 1980-12-31
Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, EnglandActive Corporate (4 parents)
Officer
2002-08-16 ~ 2006-09-19CIF 1825 - Secretary → ME
1394
HAMSARD 3048 LIMITED - 2009-02-17
10 Eric Drive, Sandbach, CheshireDissolved Corporate (2 parents)
Officer
2006-12-14 ~ 2007-05-04CIF 1320 - Nominee Director → ME
Officer
2006-12-14 ~ 2007-05-04CIF 612 - Nominee Secretary → ME
1395
10 Foster Lane, 3rd Floor, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
2,173,138 GBP2020-12-31
Officer
2007-06-26 ~ 2009-01-02CIF 9 - Secretary → ME
1396
HAMSARD 3146 LIMITED - 2009-07-03
First Floor West 25 Western Avenue, Milton Park, Abingdon, EnglandActive Corporate (4 parents)
Equity (Company account)
-8,302,789 GBP2024-12-28
Officer
2008-11-19 ~ 2008-12-22CIF 1170 - Director → ME
Officer
2008-11-19 ~ 2008-12-22CIF 458 - Secretary → ME
1397
PROLOGIS (COVENTRY ROAD) LIMITED - 2007-05-04
Baker Tilly, 6th Floor 25 Farringdon Street, LondonDissolved Corporate
Officer
2006-10-12 ~ 2006-10-13CIF 1339 - Director → ME
Officer
2006-10-12 ~ 2006-10-13CIF 632 - Secretary → ME
1398
IEC WIGAN PROPERTY HOLDINGS LIMITED - 2020-06-01
HAMSARD 3483 LIMITED - 2019-01-02
C/o Begbies Traynor, 340 Deansgate, ManchesterLiquidation Corporate (3 parents)
Officer
2018-02-14 ~ 2018-04-11CIF 2191 - Director → ME
Person with significant control
2018-02-14 ~ 2018-04-11CIF 2589 - Ownership of voting rights - 75% or more → OE
CIF 2589 - Right to appoint or remove directors → OE
CIF 2589 - Ownership of shares – 75% or more → OE
1399
IEC SPORTS MANAGEMENT LIMITED - 2020-06-01
HAMSARD 3467 LIMITED - 2018-11-19
C/o Begbies Traynor, 340 Deansgate, ManchesterLiquidation Corporate (3 parents)
Officer
2017-07-31 ~ 2018-02-15CIF 2216 - Director → ME
Person with significant control
2017-07-31 ~ 2018-02-15CIF 2614 - Ownership of voting rights - 75% or more → OE
CIF 2614 - Ownership of shares – 75% or more → OE
1400
HAMSARD 3806 BIDCO LIMITED - 2025-06-13
HAMSARD 3806 LIMITED - 2025-03-19
Bridge Street, Church, Oswaldtwistle, Accrington, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-10-28 ~ 2025-03-19CIF 1960 - Director → ME
Person with significant control
2024-10-28 ~ 2025-03-19CIF 2413 - Ownership of shares – 75% or more → OE
CIF 2413 - Right to appoint or remove directors → OE
CIF 2413 - Ownership of voting rights - 75% or more → OE
1401
HAMSARD 3805 TOPCO LIMITED - 2025-06-13
HAMSARD 3805 LIMITED - 2025-03-19
Bridge Street, Church, Oswaldtwistle Accrington, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-10-25 ~ 2025-03-19CIF 1962 - Director → ME
Person with significant control
2024-10-25 ~ 2025-03-19CIF 2415 - Right to appoint or remove directors → OE
CIF 2415 - Ownership of shares – 75% or more → OE
CIF 2415 - Ownership of voting rights - 75% or more → OE
1402
HAMSARD 3807 MIDCO LIMITED - 2025-06-13
HAMSARD 3807 LIMITED - 2025-04-11
Bridge Street, Church, Oswaldtwistle Accrington, EnglandActive Corporate (6 parents, 1 offspring)
Officer
2024-10-28 ~ 2025-04-11CIF 1961 - Director → ME
Person with significant control
2024-10-28 ~ 2025-04-11CIF 2414 - Right to appoint or remove directors → OE
CIF 2414 - Ownership of voting rights - 75% or more → OE
CIF 2414 - Ownership of shares – 75% or more → OE
1403
HAMSARD 3087 LIMITED - 2008-02-11
Unit 26 Planetary Industrial Estate, Planetary Road, Willenhall, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2007-06-20 ~ 2007-12-13CIF 1276 - Nominee Director → ME
Officer
2007-06-20 ~ 2007-12-13CIF 566 - Nominee Secretary → ME
1404
HAMSARD 2606 LIMITED - 2003-04-08
C/o Brand Partnership Limited, Southfork Industrial Estate, Dartmouth Way, LeedsDissolved Corporate (5 parents)
Officer
2002-10-25 ~ 2003-02-13CIF 1642 - Director → ME
Officer
2002-10-25 ~ 2003-02-13CIF 962 - Secretary → ME
1405
Think Park Mosley Road, Trafford Park, ManchesterDissolved Corporate (7 parents)
Officer
2006-08-11 ~ 2006-08-16CIF 1354 - Director → ME
Officer
2006-08-11 ~ 2006-08-16CIF 647 - Secretary → ME
1406
HAMSARD 2402 LIMITED - 2004-10-12
Peterborough Services Great North Road, Haddon, Peterborough, CambridgeshireDissolved Corporate (2 parents)
Officer
2001-10-18 ~ 2004-10-07CIF 1652 - Director → ME
Officer
2001-10-18 ~ 2004-10-07CIF 983 - Secretary → ME
1407
WORKINGTON WIND LIMITED - 2006-09-11
GLASS MOOR WIND LIMITED - 2005-08-01
Lewins Place, Lewins Mead, Bristol, United KingdomDissolved Corporate (3 parents)
Officer
2004-03-17 ~ 2004-04-06CIF 1545 - Director → ME
Officer
2004-03-17 ~ 2004-04-06CIF 858 - Secretary → ME
1408
5th Floor, 86 Jermyn Street, LondonDissolved Corporate (1 parent)
Officer
2003-11-20 ~ 2004-11-24CIF 50 - Secretary → ME
1409
BICKER FEN WIND LIMITED - 2006-08-08
25 Shirleys, Ditchling, Hassocks, EnglandActive Corporate (3 parents, 4 offsprings)
Equity (Company account)
1,378,711 GBP2024-06-30
Officer
2004-03-19 ~ 2004-04-06CIF 1544 - Director → ME
Officer
2004-03-19 ~ 2004-04-06CIF 857 - Secretary → ME
1410
HAMSARD 3199 LIMITED - 2010-04-27
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents, 1 offspring)
Officer
2009-12-02 ~ 2010-04-26CIF 1726 - Director → ME
1411
HAMSARD 3200 LIMITED - 2010-04-27
White Hart House, High Street, Limpsfield, SurreyDissolved Corporate (3 parents)
Officer
2009-12-02 ~ 2010-04-26CIF 1727 - Director → ME
1412
Unit 329 Business Design Centre, 52 Upper Street, LondonDissolved Corporate (2 parents)
Officer
2002-07-02 ~ 2006-10-26CIF 64 - Secretary → ME
1413
HAMSARD 3086 LIMITED - 2007-11-26
WINNING PITCH PLC - 2012-07-13
140 Aldersgate Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2007-06-20 ~ 2007-11-02CIF 1274 - Nominee Director → ME
Officer
2007-06-20 ~ 2007-11-02CIF 564 - Nominee Secretary → ME
Officer
2007-11-02 ~ 2008-02-25CIF 1772 - Secretary → ME
1414
MABEL PLANTATION WINDFARM LIMITED - 2006-03-06
24 Savile Row, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
3,000 GBP2024-12-31
Officer
2004-03-23 ~ 2004-03-23CIF 1540 - Director → ME
Officer
2004-03-23 ~ 2004-03-23CIF 853 - Secretary → ME
1415
WINCOMPARATOR LIMITED - 2016-08-10
7 Devonshire Square, LondonConverted / Closed Corporate (4 parents, 1 offspring)
Officer
2008-04-17 ~ 2008-04-22CIF 1202 - Director → ME
Officer
2008-04-17 ~ 2008-04-22CIF 491 - Secretary → ME
1416
HAMSARD 3589 LIMITED - 2020-10-27
SUMMERHOUSE BIDCO LIMITED - 2023-04-15
C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, LeedsIn Administration Corporate (5 parents, 7 offsprings)
Officer
2020-09-24 ~ 2020-10-26CIF 2385 - Director → ME
Person with significant control
2020-09-24 ~ 2020-10-26CIF 2769 - Right to appoint or remove directors → OE
CIF 2769 - Ownership of voting rights - 75% or more → OE
CIF 2769 - Ownership of shares – 75% or more → OE
1417
SUMMERHOUSE MIDCO 1 LIMITED - 2023-04-15
HAMSARD 3587 LIMITED - 2020-10-27
C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, LeedsLiquidation Corporate (5 parents, 1 offspring)
Officer
2020-09-24 ~ 2020-10-26CIF 2383 - Director → ME
Person with significant control
2020-09-24 ~ 2020-10-26CIF 2767 - Ownership of voting rights - 75% or more → OE
CIF 2767 - Right to appoint or remove directors → OE
CIF 2767 - Ownership of shares – 75% or more → OE
1418
SUMMERHOUSE MIDCO 2 LIMITED - 2023-04-15
HAMSARD 3588 LIMITED - 2020-10-27
C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, LeedsLiquidation Corporate (5 parents)
Officer
2020-09-24 ~ 2020-10-26CIF 2384 - Director → ME
Person with significant control
2020-09-24 ~ 2020-10-26CIF 2768 - Ownership of voting rights - 75% or more → OE
CIF 2768 - Ownership of shares – 75% or more → OE
CIF 2768 - Right to appoint or remove directors → OE
1419
HAMSARD 3586 LIMITED - 2020-10-27
SUMMERHOUSE TOPCO LIMITED - 2023-04-15
C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, LeedsLiquidation Corporate (6 parents, 1 offspring)
Officer
2020-09-24 ~ 2020-10-26CIF 2382 - Director → ME
Person with significant control
2020-09-24 ~ 2020-10-26CIF 2766 - Ownership of voting rights - 75% or more → OE
CIF 2766 - Ownership of shares – 75% or more → OE
CIF 2766 - Right to appoint or remove directors → OE
1420
HAMSARD 3622 LIMITED - 2021-03-25
Hermes House, Fire Fly Avenue, SwindonDissolved Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-445,577 GBP2022-05-31
Officer
2020-12-16 ~ 2021-03-24CIF 2353 - Director → ME
Person with significant control
2020-12-16 ~ 2021-03-24CIF 2739 - Right to appoint or remove directors → OE
CIF 2739 - Ownership of shares – 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.