1
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2018-05-03 ~ 2018-05-03CIF 1157 - Ownership of shares – 75% or more → OE
CIF 1157 - Ownership of voting rights - 75% or more → OE
CIF 1157 - Right to appoint or remove directors → OE
Officer
2018-05-03 ~ 2018-05-03CIF 485 - Secretary → ME
2
Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, United KingdomActive Corporate (2 parents)
Person with significant control
2024-12-18 ~ 2024-12-18CIF 1272 - Ownership of shares – 75% or more → OE
CIF 1272 - Ownership of voting rights - 75% or more → OE
CIF 1272 - Right to appoint or remove directors → OE
Officer
2024-12-18 ~ 2025-01-08CIF 142 - Secretary → ME
3
Distribution Point Melbury Park Clayton, Birchwood, Warrington, CheshireDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-03-31
Officer
2011-02-15 ~ 2011-04-14CIF 895 - Secretary → ME
4
11 Westferry Circus, London, United KingdomActive Corporate (7 parents)
Equity (Company account)
4,312,865 GBP2023-12-31
Person with significant control
2022-12-12 ~ 2022-12-12CIF 988 - Ownership of shares – 75% or more → OE
CIF 988 - Ownership of voting rights - 75% or more → OE
CIF 988 - Right to appoint or remove directors → OE
5
BROADGATE (PHC 1) LIMITED - 2010-09-17
4th Floor, 78 St. James's Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
13,709 GBP2022-12-31
Officer
2018-06-14 ~ 2022-03-11CIF 341 - Secretary → ME
6
BROADGATE (PHC 4) LIMITED - 2010-09-17
4th Floor, 78 St. James's Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
-3,322 GBP2022-12-31
Officer
2018-06-14 ~ 2022-03-11CIF 342 - Secretary → ME
7
ABRAAJ CAPITAL UK LIMITED - 2012-12-24
ABRAAJ INVESTOR COVERAGE (UK) LIMITED - 2012-01-31
Pearl Assurance House, 319 Ballards Lane, LondonLiquidation Corporate (2 parents)
Officer
2008-03-20 ~ 2019-02-23CIF 45 - Secretary → ME
8
BEACH UK HOLDCO LIMITED - 2020-11-26
9th Floor 40 Leadenhall Street, London, United KingdomActive Corporate (7 parents, 5 offsprings)
Officer
2014-10-17 ~ 2014-10-17CIF 674 - Secretary → ME
9
The Walbrook Building, 25 Walbrook, LondonDissolved Corporate (5 parents, 1 offspring)
Officer
2011-01-05 ~ 2011-01-05CIF 900 - Secretary → ME
10
TOOLEY SHELF COMPANY 1 LIMITED - 2013-04-03
Ty Admiral, David Street, Cardiff, United KingdomActive Corporate (9 parents, 1 offspring)
Officer
2012-04-10 ~ 2012-04-10CIF 807 - Secretary → ME
11
SUNLEY HOUSE CAPITAL MANAGEMENT LTD. - 2023-04-26
SUNLEY HOUSE CAPITAL LTD - 2016-06-02
160 Victoria Street, London, EnglandActive Corporate (4 parents)
Officer
2016-05-05 ~ 2016-05-05CIF 598 - Secretary → ME
12
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (4 parents)
Person with significant control
2023-12-08 ~ 2023-12-08CIF 965 - Ownership of shares – 75% or more → OE
CIF 965 - Ownership of voting rights - 75% or more → OE
CIF 965 - Right to appoint or remove directors → OE
13
18 Home Farm Close, Thames Ditton, Surrey, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-1,902 GBP2023-11-30
Person with significant control
2018-11-29 ~ 2018-11-29CIF 1130 - Ownership of shares – 75% or more → OE
CIF 1130 - Ownership of voting rights - 75% or more → OE
CIF 1130 - Right to appoint or remove directors → OE
Officer
2018-11-29 ~ 2022-06-22CIF 335 - Secretary → ME
14
20, Old Broad Street, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2018-10-09 ~ 2018-10-09CIF 1133 - Ownership of shares – 75% or more → OE
CIF 1133 - Ownership of voting rights - 75% or more → OE
CIF 1133 - Right to appoint or remove directors → OE
Officer
2018-10-09 ~ 2018-10-09CIF 465 - Secretary → ME
15
3 More London Riverside, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
-175,201 GBP2023-05-31
Person with significant control
2022-05-10 ~ 2022-05-10CIF 1014 - Ownership of shares – 75% or more → OE
CIF 1014 - Ownership of voting rights - 75% or more → OE
CIF 1014 - Right to appoint or remove directors → OE
16
MSF PRITCHARD LIMITED - 2015-11-16
30 Fenchurch Street, London, EnglandActive Corporate (3 parents, 4 offsprings)
Equity (Company account)
28,416 GBP2021-04-30
Officer
2014-04-14 ~ 2014-04-14CIF 708 - Secretary → ME
17
30 Fenchurch Street, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
1,000 GBP2021-02-28
Officer
2016-02-01 ~ 2016-02-01CIF 616 - Secretary → ME
18
MSF PRITCHARD (SERVICE) LIMITED - 2015-11-16
30 Fenchurch Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-400,023 GBP2020-11-30
Officer
2014-11-19 ~ 2014-11-19CIF 670 - Secretary → ME
19
CHARTIS RECEIVABLES MANAGEMENT LIMITED - 2012-12-03
CHARTIS LIMITED - 2010-02-15
10 Fleet Place, LondonDissolved Corporate (4 parents)
Officer
2009-07-29 ~ 2010-02-15CIF 11 - Secretary → ME
20
CHARTIS TRANSACTION EXECUTION LIMITED - 2012-12-03
CHARTIS EMEA TRANSACTION EXECUTION LIMITED - 2011-12-08
The Aig Building, 58 Fenchurch Street, London, EnglandActive Corporate (4 parents)
Officer
2010-10-27 ~ 2010-11-02CIF 904 - Secretary → ME
21
1 King's Arms Yard, LondonActive Corporate (4 parents)
Officer
2012-10-23 ~ 2012-10-23CIF 784 - Secretary → ME
22
SANDVIK MATERIALS TECHNOLOGY UNITED KINGDOM LIMITED - 2022-08-31
3 More London Riverside, London, United KingdomActive Corporate (6 parents)
Person with significant control
2021-01-28 ~ 2021-01-28CIF 1065 - Ownership of shares – 75% or more → OE
CIF 1065 - Ownership of voting rights - 75% or more → OE
CIF 1065 - Right to appoint or remove directors → OE
Officer
2021-01-28 ~ 2021-01-28CIF 290 - Secretary → ME
23
ALLIED GOLD MINING PLC - 2012-09-07
Suite 1 3rd Floor, 11-12 St. James's Square, LondonDissolved Corporate (3 parents)
Officer
2011-03-07 ~ 2011-04-27CIF 892 - Director → ME
Officer
2011-03-07 ~ 2011-06-16CIF 893 - Secretary → ME
24
ALLIED WORLD CORPORATE MEMBER LIMITED - 2010-05-12
19th Floor 20 Fenchurch Street, London, EnglandActive Corporate (5 parents)
Officer
2010-04-19 ~ 2024-02-07CIF 409 - Secretary → ME
25
2232 SERVICES LIMITED - 2014-03-11
19th Floor 20 Fenchurch Street, London, EnglandActive Corporate (11 parents)
Officer
2010-05-11 ~ 2024-02-07CIF 408 - Secretary → ME
26
LOTTE CHEMICAL UK LIMITED - 2020-01-02
Davies Offices, Wilton International, Redcar, ClevelandActive Corporate (6 parents)
Officer
2009-12-18 ~ 2009-12-18CIF 935 - Secretary → ME
27
BOROUGH SPV LIMITED - 2014-06-19
7th Floor, 21 Lombard Street, LondonLiquidation Corporate (3 parents)
Officer
2014-05-13 ~ 2014-07-30CIF 702 - Secretary → ME
28
BOROUGH HOLDCO LIMITED - 2014-06-19
7th Floor, 21 Lombard Street, LondonLiquidation Corporate (2 parents, 1 offspring)
Officer
2014-05-13 ~ 2014-07-30CIF 701 - Secretary → ME
29
BOMBARDIER TRANSPORTATION (INVESTMENT) UK LIMITED - 2022-12-05
Alstom, Litchurch Lane, Derby, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2015-11-09 ~ 2015-11-09CIF 629 - Secretary → ME
30
BOMBARDIER TRANSPORTATION (GLOBAL HOLDING) UK LIMITED - 2022-12-05
Alstom, Litchurch Lane, Derby, EnglandActive Corporate (5 parents, 2 offsprings)
Officer
2015-11-09 ~ 2015-11-09CIF 628 - Secretary → ME
31
20 Fenchurch Street, LondonActive Corporate (6 parents)
Officer
2010-10-04 ~ 2010-10-04CIF 909 - Secretary → ME
32
1 Brewer's Green, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
-691,679 GBP2021-12-31
Person with significant control
2019-11-18 ~ 2019-11-18CIF 1099 - Ownership of shares – 75% or more → OE
CIF 1099 - Ownership of voting rights - 75% or more → OE
CIF 1099 - Right to appoint or remove directors → OE
Officer
2019-11-18 ~ 2019-11-18CIF 435 - Secretary → ME
33
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Officer
2009-10-16 ~ 2009-10-16CIF 941 - Secretary → ME
34
Kent House 3rd Floor North, 14 - 17 Market Place, London, EnglandActive Corporate (4 parents)
Officer
2014-05-16 ~ 2014-05-16CIF 698 - Secretary → ME
35
100 Longwater Avenue, Green Park, Reading, EnglandActive Corporate (3 parents)
Person with significant control
2023-12-15 ~ 2023-12-15CIF 964 - Ownership of shares – 75% or more → OE
CIF 964 - Ownership of voting rights - 75% or more → OE
CIF 964 - Right to appoint or remove directors → OE
Officer
2023-12-15 ~ 2023-12-15CIF 175 - Secretary → ME
36
TJV 2021 LIMITED - 2021-07-16
ANTEVIA NETWORKS LIMITED - 2021-03-10
15 Newland, Lincoln, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
-1,410 GBP2023-12-31
Person with significant control
2021-03-05 ~ 2021-03-08CIF 1061 - Ownership of shares – 75% or more → OE
CIF 1061 - Ownership of voting rights - 75% or more → OE
CIF 1061 - Right to appoint or remove directors → OE
2021-03-05 ~ 2021-03-05CIF 959 - Ownership of shares – 75% or more → OE
CIF 959 - Ownership of voting rights - 75% or more → OE
CIF 959 - Right to appoint or remove directors → OE
Officer
2021-03-05 ~ 2021-03-08CIF 283 - Secretary → ME
2022-01-19 ~ 2025-03-20CIF 248 - Secretary → ME
37
Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, BucksDissolved Corporate (1 parent)
Officer
2010-06-14 ~ 2011-12-16CIF 920 - Secretary → ME
38
LORICA PENSIONS CONSULTING LIMITED - 2014-06-04
The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United KingdomDissolved Corporate (3 parents)
Officer
2014-03-04 ~ 2014-03-04CIF 713 - Secretary → ME
39
One Bishopsgate, LondonActive Corporate (13 parents)
Officer
2014-08-19 ~ 2014-08-19CIF 684 - Secretary → ME
40
Level 5 45 Pall Mall, London, United KingdomActive Corporate (3 parents)
Person with significant control
2024-12-18 ~ 2024-12-18CIF 1271 - Ownership of shares – 75% or more → OE
CIF 1271 - Ownership of voting rights - 75% or more → OE
CIF 1271 - Right to appoint or remove directors → OE
Officer
2024-12-18 ~ 2024-12-18CIF 141 - Secretary → ME
41
100 Longwater Avenue, Green Park, Reading, EnglandActive Corporate (4 parents)
Person with significant control
2024-03-26 ~ 2024-03-26CIF 1293 - Ownership of shares – 75% or more → OE
CIF 1293 - Ownership of voting rights - 75% or more → OE
CIF 1293 - Right to appoint or remove directors → OE
Officer
2024-03-26 ~ 2024-03-26CIF 166 - Secretary → ME
42
108-110 Jermyn Street, 6th Floor, London, United KingdomDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2022-06-29 ~ 2022-06-29CIF 1006 - Ownership of shares – 75% or more → OE
CIF 1006 - Ownership of voting rights - 75% or more → OE
CIF 1006 - Right to appoint or remove directors → OE
Officer
2022-06-29 ~ 2022-06-29CIF 224 - Secretary → ME
43
SCUTUM ROYALTIES LIMITED - 2023-06-19
ECORA RESOURCES LIMITED - 2022-09-30
Kent House 3rd Floor North, 14 - 17 Market Place, London, EnglandActive Corporate (4 parents)
Person with significant control
2022-03-28 ~ 2022-03-28CIF 1019 - Ownership of shares – 75% or more → OE
CIF 1019 - Ownership of voting rights - 75% or more → OE
CIF 1019 - Right to appoint or remove directors → OE
Officer
2022-03-28 ~ 2022-03-28CIF 238 - Secretary → ME
44
CALLISONRTKL-ME LTD - 2023-08-08
RTKL-ME LTD - 2015-11-06
Black Bull Yard, 18-22 Hatton Wall, London, EnglandActive Corporate (4 parents)
Officer
2013-11-22 ~ 2013-11-22CIF 724 - Secretary → ME
45
SEAWELL HOLDING UK LIMITED - 2011-02-24
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United KingdomActive Corporate (4 parents, 6 offsprings)
Officer
2007-09-13 ~ 2008-10-30CIF 49 - Secretary → ME
46
RESOURCE DEVELOPMENT INTERNATIONAL LIMITED - 2015-08-05
INTEGRA INTERNATIONAL LIMITED - 1990-01-09
Arden House, Middlemarch Park, Coventry, EnglandActive Corporate (7 parents, 2 offsprings)
Officer
2011-07-15 ~ 2013-09-16CIF 862 - Secretary → ME
47
Clarence House 3rd Floor, Clarence House, Clarence Street, ManchesterDissolved Corporate (2 parents)
Officer
2009-08-28 ~ 2009-08-28CIF 9 - Secretary → ME
48
C/o Wilmington Trust Sp Services (london) Limited Third Floor, 1 King's Arms Yard, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-07-21 ~ 2016-07-21CIF 1300 - Ownership of shares – 75% or more → OE
CIF 1300 - Ownership of voting rights - 75% or more → OE
CIF 1300 - Right to appoint or remove directors → OE
Officer
2016-07-21 ~ 2016-07-21CIF 586 - Secretary → ME
49
SNC-LAVALIN (GB) HOLDINGS LIMITED - 2023-10-12
Woodcote Grove, Ashley Road, Epsom, Surrey, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2017-04-07 ~ 2017-04-07CIF 1232 - Ownership of shares – 75% or more → OE
CIF 1232 - Ownership of voting rights - 75% or more → OE
CIF 1232 - Right to appoint or remove directors → OE
Officer
2017-04-07 ~ 2017-04-07CIF 555 - Secretary → ME
50
SNC-LAVALIN (GB) LIMITED - 2023-10-12
Woodcote Grove, Ashley Road, Epsom, Surrey, EnglandActive Corporate (5 parents, 2 offsprings)
Officer
2014-05-06 ~ 2014-05-06CIF 704 - Secretary → ME
51
SNC-LAVALIN CO. LTD. - 2023-10-12
Woodcote Grove, Ashley Road, Epsom, Surrey, EnglandActive Corporate (4 parents)
Officer
2013-11-13 ~ 2013-11-13CIF 725 - Secretary → ME
52
SNC-LAVALIN UK HOLDING LIMITED - 2023-10-12
Woodcote Grove, Ashley Road, Epsom, Surrey, EnglandDissolved Corporate (4 parents, 1 offspring)
Officer
2011-09-22 ~ 2015-12-21CIF 848 - Secretary → ME
53
St John's Innovation Centre, Cowley Road, Cambridge, United KingdomActive Corporate (2 parents, 1 offspring)
Person with significant control
2023-11-23 ~ 2023-12-05CIF 967 - Ownership of shares – 75% or more → OE
CIF 967 - Ownership of voting rights - 75% or more → OE
CIF 967 - Right to appoint or remove directors → OE
Officer
2023-11-23 ~ 2023-12-05CIF 178 - Secretary → ME
54
The Scalpel 18th Floor, 52 Lime Street, London, United KingdomActive Corporate (6 parents, 1 offspring)
Person with significant control
2021-10-04 ~ 2021-10-04CIF 1039 - Ownership of shares – 75% or more → OE
CIF 1039 - Ownership of voting rights - 75% or more → OE
CIF 1039 - Right to appoint or remove directors → OE
Officer
2021-10-04 ~ 2021-10-04CIF 259 - Secretary → ME
55
1 More London Place, LondonLiquidation Corporate (4 parents)
Officer
2021-09-16 ~ 2021-09-27CIF 262 - Director → ME
Person with significant control
2021-09-16 ~ 2021-09-27CIF 1041 - Ownership of shares – 75% or more → OE
CIF 1041 - Ownership of voting rights - 75% or more → OE
CIF 1041 - Right to appoint or remove directors → OE
Officer
2021-09-16 ~ 2021-09-27CIF 261 - Secretary → ME
56
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Person with significant control
2024-01-11 ~ 2024-01-11CIF 963 - Ownership of shares – 75% or more → OE
CIF 963 - Ownership of voting rights - 75% or more → OE
CIF 963 - Right to appoint or remove directors → OE
Officer
2024-01-11 ~ 2024-01-11CIF 174 - Secretary → ME
57
NICOL ACQUISITIONS 3 LIMITED - 2008-03-06
10 Mariner Court Mariner Court, Durkar, Wakefield, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2012-02-29 ~ 2021-03-01CIF 400 - Secretary → ME
58
PAPERPAK EUROPE LIMITED - 2006-01-26
PAPER-PAK EUROPE LIMITED - 2002-08-02
10 Mariner Court Mariner Court, Durkar, Wakefield, EnglandDissolved Corporate (3 parents)
Officer
2012-02-29 ~ 2021-03-01CIF 399 - Secretary → ME
59
PAPERPAK INVESTMENTS LIMITED - 2006-01-26
PAPER-PAK INVESTMENTS LIMITED - 2002-08-02
10 Mariner Court Mariner Court, Durkar, Wakefield, EnglandDissolved Corporate (3 parents, 1 offspring)
Officer
2012-02-29 ~ 2021-03-01CIF 398 - Secretary → ME
60
NICOL ACQUISITIONS 1 LIMITED - 2008-03-06
10 Mariner Court Mariner Court, Durkar, Wakefield, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2012-02-29 ~ 2021-03-01CIF 401 - Secretary → ME
61
PAPER-PAK UK LIMITED - 2008-05-23
10 Mariner Court Mariner Court, Durkar, Wakefield, EnglandActive Corporate (5 parents, 1 offspring)
Officer
2012-02-29 ~ 2021-03-01CIF 397 - Secretary → ME
62
SPI AUSTRALIA (LP) NO.1 LIMITED - 2014-08-04
TU AUSTRALIA HOLDINGS NO. 1 LIMITED - 1999-07-21
RECTRADE LIMITED - 1999-02-11
3 More London Riverside, LondonDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
2003-04-28 ~ 2003-11-30CIF 81 - Secretary → ME
63
SPI AUSTRALIA (LP) NO.2 LIMITED - 2014-08-04
TXU AUSTRALIA (LP) NO.2 LIMITED - 2004-08-09
TU AUSTRALIA HOLDINGS NO. 2 LIMITED - 1999-07-21
ROIDTRADE LIMITED - 1999-02-11
3 More London Riverside, LondonDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
2003-04-28 ~ 2003-11-30CIF 80 - Secretary → ME
64
3 More London Riverside, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-01-28 ~ 2021-02-03CIF 1066 - Ownership of shares – 75% or more → OE
CIF 1066 - Ownership of voting rights - 75% or more → OE
CIF 1066 - Right to appoint or remove directors → OE
Officer
2021-01-28 ~ 2021-02-03CIF 291 - Secretary → ME
65
Quadrant House, Broad Street Mall, Reading, EnglandActive Corporate (4 parents)
Equity (Company account)
429,970 USD2022-12-31
Person with significant control
2021-06-23 ~ 2021-06-23CIF 1055 - Ownership of shares – 75% or more → OE
CIF 1055 - Ownership of voting rights - 75% or more → OE
CIF 1055 - Right to appoint or remove directors → OE
Officer
2021-06-23 ~ 2021-06-23CIF 276 - Secretary → ME
66
MENZIES AVIATION SERVICES (IRAQ) LIMITED - 2014-12-23
Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United KingdomActive Corporate (8 parents)
Equity (Company account)
9,100,250 GBP2020-12-31
Officer
2014-05-02 ~ 2014-05-02CIF 705 - Secretary → ME
67
AXA SPECIALTY HOLDING COMPANY LIMITED - 2015-12-08
30 Finsbury Square, LondonLiquidation Corporate (3 parents, 1 offspring)
Officer
2015-11-20 ~ 2015-12-08CIF 626 - Secretary → ME
68
NRF 100 LIMITED - 2016-08-15
Pkf Gm, 15 Westferry Circus, LondonDissolved Corporate (4 parents)
Officer
2016-03-02 ~ 2016-04-06CIF 606 - Secretary → ME
69
20 Gracechurch Street, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-09-07 ~ 2021-09-07CIF 1043 - Ownership of shares – 75% or more → OE
CIF 1043 - Ownership of voting rights - 75% or more → OE
CIF 1043 - Right to appoint or remove directors → OE
Officer
2021-09-07 ~ 2021-09-07CIF 264 - Secretary → ME
70
Nelson House Central Boulevard, Blythe Valley Park, Solihull, West MidlandsDissolved Corporate (5 parents)
Officer
2010-09-14 ~ 2010-09-14CIF 912 - Secretary → ME
71
Nelson House Central Boulevard, Blythe Valley Park, Solihull, West MidlandsDissolved Corporate (5 parents)
Officer
2010-09-14 ~ 2010-09-14CIF 911 - Secretary → ME
72
HOUSE OF LONDON AND THE MIDDLE EAST PLC - 2007-07-04
UNITED HOUSE OF BRITAIN PLC - 2006-10-09
20 Churchill Place Canary Wharf, London, EnglandActive Corporate (11 parents, 6 offsprings)
Officer
2006-08-07 ~ 2007-06-26CIF 55 - Secretary → ME
73
C/o Bdo Llp, 55 Baker Street, LondonDissolved Corporate (1 parent)
Officer
2009-12-10 ~ 2012-04-02CIF 938 - Secretary → ME
74
BASELEND FINANCE LTD - 2022-10-21
5 Seaforth Place, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2022-09-16 ~ 2022-09-16CIF 993 - Ownership of shares – 75% or more → OE
CIF 993 - Ownership of voting rights - 75% or more → OE
CIF 993 - Right to appoint or remove directors → OE
Officer
2022-09-16 ~ 2022-09-16CIF 211 - Secretary → ME
75
5 Seaforth Place, London, United KingdomDissolved Corporate (3 parents, 1 offspring)
Person with significant control
2022-09-16 ~ 2022-09-16CIF 995 - Ownership of shares – 75% or more → OE
CIF 995 - Ownership of voting rights - 75% or more → OE
CIF 995 - Right to appoint or remove directors → OE
Officer
2022-09-16 ~ 2022-09-16CIF 213 - Secretary → ME
76
1 Village Courtyard, Circus West Village, Battersea, London, United KingdomActive Corporate (8 parents, 4 offsprings)
Officer
2012-07-20 ~ 2013-03-22CIF 794 - Secretary → ME
77
BPS SALES AND LETTINGS LIMITED - 2014-01-14
No. 1 Village Courtyard, Circus West Village, London, United KingdomActive Corporate (8 parents)
Officer
2012-12-20 ~ 2014-01-14CIF 767 - Secretary → ME
78
BATTERSEA PROJECT PHASE 1 GENERAL PARTNER LIMITED - 2013-10-17
188 Kirtling Street, Battersea, LondonDissolved Corporate (2 parents)
Officer
2012-12-12 ~ 2012-12-12CIF 771 - Secretary → ME
79
C/o Twiflex Limited, 317-319 Ampthill Road, Bedford, EnglandActive Corporate (4 parents)
Profit/Loss (Company account)
366,000 GBP2023-01-01 ~ 2023-12-31
Officer
2011-03-23 ~ 2011-03-23CIF 891 - Secretary → ME
80
CLEAR CHANNEL TREASURY LIMITED - 2025-04-08
33 Golden Square, London, United KingdomActive Corporate (3 parents)
Person with significant control
2019-11-22 ~ 2019-11-22CIF 1097 - Ownership of shares – 75% or more → OE
CIF 1097 - Ownership of voting rights - 75% or more → OE
CIF 1097 - Right to appoint or remove directors → OE
Officer
2019-11-22 ~ 2019-11-22CIF 433 - Secretary → ME
81
TOOLEY SHELF COMPANY 2 LIMITED - 2013-04-03
Admiral House, Queensway, NewportDissolved Corporate (6 parents)
Officer
2012-04-10 ~ 2012-04-10CIF 808 - Secretary → ME
82
BDT & COMPANY INTERNATIONAL, LTD - 2023-01-17
1 Bartholomew Lane, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2015-08-10 ~ 2016-09-28CIF 638 - Secretary → ME
83
BDT & COMPANY INTERNATIONAL II, LTD - 2023-01-12
1 Bartholomew Lane, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2015-08-20 ~ 2016-09-28CIF 636 - Secretary → ME
84
The Shard, 32 London Bridge Street, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2018-10-18 ~ 2018-10-18CIF 1132 - Ownership of shares – 75% or more → OE
CIF 1132 - Ownership of voting rights - 75% or more → OE
CIF 1132 - Right to appoint or remove directors → OE
Officer
2018-10-18 ~ 2018-10-18CIF 464 - Secretary → ME
85
BEINNEUN WIND FARM HOLDINGS LIMITED - 2015-03-20
RIDGEWIND HOLDINGS LIMITED - 2015-03-17
6th Floor, 33 Holborn, London, EnglandDissolved Corporate (6 parents, 1 offspring)
Officer
2012-12-19 ~ 2012-12-19CIF 947 - Secretary → ME
86
6th Floor, 33 Holborn, London, EnglandActive Corporate (6 parents)
Officer
2011-06-07 ~ 2011-06-07CIF 872 - Secretary → ME
87
Belvedere House, Suite 2.2, Basing View, Basingstoke, EnglandActive Corporate (4 parents)
Officer
2014-05-02 ~ 2015-05-26CIF 707 - Secretary → ME
88
Belvedere House, Suite 2.2, Basing View, Basingstoke, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2014-05-02 ~ 2015-05-26CIF 706 - Secretary → ME
89
AMI ENTERPRISE INTELLIGENCE SOFTWARE LIMITED - 2018-04-27
Salisbury House, Station Road, Cambridge, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-220,132 GBP2020-12-31
Officer
2010-02-23 ~ 2015-05-18CIF 929 - Secretary → ME
90
4th Floor, 78 St. James's Street, London, EnglandActive Corporate (5 parents, 2 offsprings)
Officer
2018-06-14 ~ 2022-03-11CIF 343 - Secretary → ME
91
3 More London Riverside, London, United KingdomDissolved Corporate (4 parents)
Officer
2015-06-26 ~ 2015-06-26CIF 644 - Secretary → ME
92
2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West SussexActive Corporate (4 parents, 25 offsprings)
Officer
2013-06-20 ~ 2013-06-20CIF 738 - Secretary → ME
93
Union 88-90 George Street, LondonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-542,778 GBP2016-10-31
Officer
2013-10-09 ~ 2013-10-09CIF 730 - Secretary → ME
94
4th Floor Millbank Tower, 21-24 Millbank, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2019-06-21 ~ 2019-06-21CIF 1118 - Ownership of shares – 75% or more → OE
CIF 1118 - Ownership of voting rights - 75% or more → OE
CIF 1118 - Right to appoint or remove directors → OE
Officer
2019-06-21 ~ 2019-06-21CIF 452 - Secretary → ME
95
Leather Market, Unit J, Taper Studios, 175 Long Lane, London, EnglandActive Corporate (3 parents)
Person with significant control
2020-06-19 ~ 2020-06-19CIF 1080 - Ownership of shares – 75% or more → OE
CIF 1080 - Ownership of voting rights - 75% or more → OE
CIF 1080 - Right to appoint or remove directors → OE
Officer
2020-06-19 ~ 2020-06-19CIF 423 - Secretary → ME
96
Eagle House, 6th Floor, 108-110 Jermyn Street, London, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2022-08-09 ~ 2022-08-09CIF 1000 - Ownership of shares – 75% or more → OE
CIF 1000 - Ownership of voting rights - 75% or more → OE
CIF 1000 - Right to appoint or remove directors → OE
Officer
2022-08-09 ~ 2022-08-09CIF 218 - Secretary → ME
97
Eagle House, 6th Floor, 108-110 Jermyn Street, London, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2022-06-29 ~ 2022-06-29CIF 1007 - Ownership of shares – 75% or more → OE
CIF 1007 - Ownership of voting rights - 75% or more → OE
CIF 1007 - Right to appoint or remove directors → OE
Officer
2022-06-29 ~ 2022-06-29CIF 225 - Secretary → ME
98
5th Floor Walsingham House, 35 Seething Lane, London, United KingdomActive Corporate (4 parents)
Person with significant control
2018-03-22 ~ 2018-03-22CIF 1164 - Ownership of shares – 75% or more → OE
CIF 1164 - Ownership of voting rights - 75% or more → OE
CIF 1164 - Right to appoint or remove directors → OE
99
Aviation House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, WalesActive Corporate (4 parents)
Person with significant control
2024-09-27 ~ 2024-09-27CIF 1281 - Ownership of shares – 75% or more → OE
CIF 1281 - Ownership of voting rights - 75% or more → OE
CIF 1281 - Right to appoint or remove directors → OE
Officer
2024-09-27 ~ 2024-09-27CIF 152 - Secretary → ME
100
Darvell, Brightling Road, Robertsbridge, E. Sussex, United KingdomDissolved Corporate (4 parents)
Person with significant control
2017-03-21 ~ 2017-03-21CIF 1238 - Ownership of shares – 75% or more → OE
CIF 1238 - Ownership of voting rights - 75% or more → OE
CIF 1238 - Right to appoint or remove directors → OE
Officer
2017-03-21 ~ 2017-03-21CIF 559 - Secretary → ME
101
BRIGHTPOINT ENGLAND LIMITED - 2012-06-29
Cbxii Building West - 2nd Floor, 406-432 Midsummer Boulevard, Milton Keynes, United KingdomDissolved Corporate (3 parents)
Officer
2010-05-04 ~ 2015-08-03CIF 926 - Secretary → ME
102
Cbxii Building West - 2nd Floor, 406-432 Midsummer Boulevard, Milton Keynes, United KingdomDissolved Corporate (3 parents)
Officer
2008-03-11 ~ 2015-08-03CIF 46 - Secretary → ME
103
3 More London Riverside, LondonDissolved Corporate (3 parents)
Officer
2013-05-31 ~ 2013-06-04CIF 742 - Secretary → ME
104
35 Ballards Lane, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
0.01 USD2023-12-31
Person with significant control
2023-09-21 ~ 2023-10-31CIF 979 - Ownership of shares – 75% or more → OE
CIF 979 - Ownership of voting rights - 75% or more → OE
CIF 979 - Right to appoint or remove directors → OE
Officer
2023-09-21 ~ 2023-09-21CIF 190 - Secretary → ME
105
35 Ballards Lane, London, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
0.01 USD2023-12-31
Person with significant control
2023-09-21 ~ 2023-09-21CIF 978 - Ownership of shares – 75% or more → OE
CIF 978 - Ownership of voting rights - 75% or more → OE
CIF 978 - Right to appoint or remove directors → OE
Officer
2023-09-21 ~ 2023-09-21CIF 189 - Secretary → ME
106
63 St. Mary Axe, London, EnglandActive Corporate (6 parents)
Person with significant control
2017-12-08 ~ 2017-12-08CIF 1179 - Ownership of shares – 75% or more → OE
CIF 1179 - Ownership of voting rights - 75% or more → OE
CIF 1179 - Right to appoint or remove directors → OE
Officer
2017-12-08 ~ 2017-12-08CIF 503 - Secretary → ME
107
CCPG SOLUTIONS LTD - 2014-09-30
The Grange, C/o Voneus 100 High Street, Southgate, London, EnglandActive Corporate (4 parents)
Equity (Company account)
5,295 GBP2022-12-31
Officer
2022-10-25 ~ 2023-09-21CIF 206 - Secretary → ME
108
8 Sackville Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2021-12-01 ~ 2021-12-01CIF 1033 - Ownership of shares – 75% or more → OE
CIF 1033 - Ownership of voting rights - 75% or more → OE
CIF 1033 - Right to appoint or remove directors → OE
Officer
2021-12-01 ~ 2021-12-01CIF 253 - Secretary → ME
109
8 Sackville Street, London, United KingdomActive Corporate (6 parents)
Person with significant control
2021-12-01 ~ 2021-12-01CIF 1034 - Ownership of shares – 75% or more → OE
CIF 1034 - Ownership of voting rights - 75% or more → OE
CIF 1034 - Right to appoint or remove directors → OE
Officer
2021-12-01 ~ 2021-12-01CIF 254 - Secretary → ME
110
Calder & Co, 16 Charles Ii Street, LondonDissolved Corporate (3 parents)
Officer
2009-03-27 ~ 2009-03-27CIF 31 - Secretary → ME
111
5th Floor Walsingham House, 35 Seething Lane, London, United KingdomActive Corporate (4 parents)
Person with significant control
2018-03-22 ~ 2018-03-22CIF 1165 - Ownership of shares – 75% or more → OE
CIF 1165 - Ownership of voting rights - 75% or more → OE
CIF 1165 - Right to appoint or remove directors → OE
112
CAPITAL PROPERTIES (UK) LIMITED - 2013-12-06
SPINNINGFIELDS HOLDCO LIMITED - 2011-02-15
C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, EnglandActive Corporate (4 parents, 17 offsprings)
Equity (Company account)
3,751,672 GBP2023-12-31
Officer
2009-08-27 ~ 2009-08-27CIF 10 - Secretary → ME
113
3 More London Riverside, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
-10,077 GBP2023-10-31
Person with significant control
2022-10-04 ~ 2022-10-04CIF 990 - Ownership of shares – 75% or more → OE
CIF 990 - Ownership of voting rights - 75% or more → OE
CIF 990 - Right to appoint or remove directors → OE
114
CARBON SHELF 1 LIMITED - 2022-04-26
5th Floor The Bengal Wing, 9a Devonshire Square, London, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-24,500 GBP2022-12-31
Person with significant control
2022-02-11 ~ 2022-03-08CIF 1025 - Ownership of shares – 75% or more → OE
CIF 1025 - Ownership of voting rights - 75% or more → OE
CIF 1025 - Right to appoint or remove directors → OE
Officer
2022-02-11 ~ 2022-03-08CIF 244 - Secretary → ME
115
Kent House 3rd Floor North, 14 - 17 Market Place, London, EnglandActive Corporate (4 parents)
Person with significant control
2022-06-10 ~ 2022-06-10CIF 1011 - Ownership of shares – 75% or more → OE
CIF 1011 - Ownership of voting rights - 75% or more → OE
CIF 1011 - Right to appoint or remove directors → OE
Officer
2022-06-10 ~ 2022-06-10CIF 230 - Secretary → ME
116
8th Floor 100 Bishopsgate, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
0 GBP2023-10-31
Officer
2017-10-24 ~ 2023-03-15CIF 348 - Secretary → ME
117
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2019-07-09 ~ 2019-07-10CIF 1116 - Ownership of shares – 75% or more → OE
CIF 1116 - Ownership of voting rights - 75% or more → OE
CIF 1116 - Right to appoint or remove directors → OE
Officer
2019-07-09 ~ 2019-07-09CIF 450 - Secretary → ME
118
5th Floor, Horton House, Exchange Flags, Liverpool, EnglandActive Corporate (6 parents, 9 offsprings)
Person with significant control
2019-07-09 ~ 2019-07-09CIF 1115 - Ownership of shares – 75% or more → OE
CIF 1115 - Ownership of voting rights - 75% or more → OE
CIF 1115 - Right to appoint or remove directors → OE
Officer
2019-07-09 ~ 2019-07-09CIF 449 - Secretary → ME
119
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (6 parents, 2 offsprings)
Person with significant control
2019-07-10 ~ 2019-07-10CIF 1114 - Ownership of shares – 75% or more → OE
CIF 1114 - Ownership of voting rights - 75% or more → OE
CIF 1114 - Right to appoint or remove directors → OE
Officer
2019-07-10 ~ 2019-07-10CIF 448 - Secretary → ME
120
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandDissolved Corporate (5 parents)
Person with significant control
2018-08-10 ~ 2018-08-10CIF 1137 - Ownership of shares – 75% or more → OE
CIF 1137 - Ownership of voting rights - 75% or more → OE
CIF 1137 - Right to appoint or remove directors → OE
Officer
2018-08-10 ~ 2018-08-10CIF 469 - Secretary → ME
121
CEP VENTUS 1 LIMITED - 2011-02-07
C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United KingdomActive Corporate (3 parents, 2 offsprings)
Officer
2011-02-04 ~ 2012-08-09CIF 114 - Secretary → ME
2011-01-18 ~ 2011-01-18CIF 897 - Secretary → ME
122
CEP VENTUS 2 LIMITED - 2011-02-07
C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2011-02-04 ~ 2012-08-09CIF 115 - Secretary → ME
2011-01-18 ~ 2011-01-18CIF 898 - Secretary → ME
123
C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2011-11-30 ~ 2011-11-30CIF 832 - Secretary → ME
124
Mazars Llp, Tower Bridge House St. Katharines Way, LondonDissolved Corporate (5 parents)
Officer
2014-12-03 ~ 2015-01-05CIF 666 - Director → ME
Officer
2014-12-03 ~ 2015-01-05CIF 667 - Secretary → ME
125
CHC ENERGY PLC - 2017-10-11
42 Upper Berkeley Street, London, EnglandDissolved Corporate (5 parents)
Officer
2014-10-13 ~ 2014-10-13CIF 677 - Director → ME
126
60 Moorgate, London, EnglandActive Corporate (2 parents)
Equity (Company account)
214,853 GBP2024-10-31
Officer
2011-04-26 ~ 2011-04-26CIF 884 - Secretary → ME
127
CHUBB RUSSIA INVESTMENTS LIMITED - 2021-10-26
ACE RUSSIA INVESTMENTS LIMITED - 2016-03-30
40 Leadenhall Street, London, United KingdomActive Corporate (7 parents)
Officer
2012-02-07 ~ 2012-02-07CIF 820 - Secretary → ME
128
CIVITAS INVESTMENT MANAGEMENT LIMITED - 2020-05-07
25 Maddox Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-12 GBP2021-03-31
Person with significant control
2019-07-08 ~ 2019-07-08CIF 1117 - Ownership of shares – 75% or more → OE
CIF 1117 - Ownership of voting rights - 75% or more → OE
CIF 1117 - Right to appoint or remove directors → OE
Officer
2019-07-08 ~ 2019-08-21CIF 451 - Secretary → ME
129
CIVITAS HOUSING ADVISORS LIMITED - 2020-05-07
25 Maddox Street, London, EnglandActive Corporate (5 parents, 14 offsprings)
Equity (Company account)
1,620,406 GBP2021-03-31
Officer
2016-10-24 ~ 2019-08-21CIF 94 - Secretary → ME
130
25 Maddox Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
922,727 GBP2021-03-31
Person with significant control
2019-11-13 ~ 2019-11-13CIF 1100 - Ownership of shares – 75% or more → OE
CIF 1100 - Ownership of voting rights - 75% or more → OE
CIF 1100 - Right to appoint or remove directors → OE
Officer
2019-11-13 ~ 2019-11-13CIF 436 - Secretary → ME
131
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-10-05 ~ 2017-10-05CIF 1197 - Ownership of shares – 75% or more → OE
CIF 1197 - Ownership of voting rights - 75% or more → OE
CIF 1197 - Right to appoint or remove directors → OE
Officer
2017-10-05 ~ 2017-10-05CIF 522 - Secretary → ME
132
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-10-05 ~ 2017-10-05CIF 1196 - Ownership of shares – 75% or more → OE
CIF 1196 - Ownership of voting rights - 75% or more → OE
CIF 1196 - Right to appoint or remove directors → OE
Officer
2017-10-05 ~ 2017-10-05CIF 521 - Secretary → ME
133
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents, 23 offsprings)
Person with significant control
2017-10-05 ~ 2017-10-05CIF 1198 - Ownership of shares – 75% or more → OE
CIF 1198 - Ownership of voting rights - 75% or more → OE
CIF 1198 - Right to appoint or remove directors → OE
Officer
2017-10-05 ~ 2017-10-05CIF 523 - Secretary → ME
134
CIVITAS SOCIAL HOUSING PLC - 2024-02-14
CIVITAS REIT PLC - 2016-10-03
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (7 parents, 67 offsprings)
Officer
2016-09-29 ~ 2016-10-24CIF 580 - Director → ME
Person with significant control
2016-09-29 ~ 2016-10-24CIF 1261 - Ownership of shares – 75% or more → OE
CIF 1261 - Ownership of voting rights - 75% or more → OE
CIF 1261 - Right to appoint or remove directors → OE
Officer
2016-09-29 ~ 2016-10-24CIF 579 - Secretary → ME
135
25 Maddox Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
-306 GBP2021-03-31
Person with significant control
2019-08-23 ~ 2019-08-23CIF 1110 - Ownership of shares – 75% or more → OE
CIF 1110 - Ownership of voting rights - 75% or more → OE
CIF 1110 - Right to appoint or remove directors → OE
Officer
2019-08-23 ~ 2019-08-23CIF 444 - Secretary → ME
136
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2016-12-09 ~ 2016-12-09CIF 1249 - Ownership of shares – 75% or more → OE
CIF 1249 - Ownership of voting rights - 75% or more → OE
CIF 1249 - Right to appoint or remove directors → OE
Officer
2016-12-09 ~ 2017-04-20CIF 569 - Secretary → ME
137
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2018-11-30 ~ 2018-11-30CIF 1128 - Ownership of shares – 75% or more → OE
CIF 1128 - Ownership of voting rights - 75% or more → OE
CIF 1128 - Right to appoint or remove directors → OE
Officer
2018-11-30 ~ 2018-11-30CIF 461 - Secretary → ME
138
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-04-28 ~ 2017-04-28CIF 1228 - Ownership of shares – 75% or more → OE
CIF 1228 - Ownership of voting rights - 75% or more → OE
CIF 1228 - Right to appoint or remove directors → OE
Officer
2017-04-28 ~ 2017-04-28CIF 551 - Secretary → ME
139
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-05-03 ~ 2017-05-03CIF 1225 - Ownership of shares – 75% or more → OE
CIF 1225 - Ownership of voting rights - 75% or more → OE
CIF 1225 - Right to appoint or remove directors → OE
Officer
2017-05-03 ~ 2017-05-03CIF 548 - Secretary → ME
140
CIVITAS SPV7 LIMITED - 2017-06-12
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-05-26 ~ 2017-05-26CIF 1223 - Ownership of shares – 75% or more → OE
CIF 1223 - Ownership of voting rights - 75% or more → OE
CIF 1223 - Right to appoint or remove directors → OE
Officer
2017-05-26 ~ 2017-05-26CIF 545 - Secretary → ME
141
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-07-13 ~ 2017-10-18CIF 1215 - Ownership of shares – 75% or more → OE
CIF 1215 - Ownership of voting rights - 75% or more → OE
CIF 1215 - Right to appoint or remove directors → OE
Officer
2017-07-13 ~ 2017-08-02CIF 536 - Secretary → ME
142
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-07-25 ~ 2017-07-25CIF 1213 - Ownership of shares – 75% or more → OE
CIF 1213 - Ownership of voting rights - 75% or more → OE
CIF 1213 - Right to appoint or remove directors → OE
Officer
2017-07-25 ~ 2017-07-25CIF 533 - Secretary → ME
143
SPV BCP 2 LTD - 2017-10-06
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-08-11 ~ 2017-09-01CIF 1211 - Ownership of shares – 75% or more → OE
CIF 1211 - Ownership of voting rights - 75% or more → OE
CIF 1211 - Right to appoint or remove directors → OE
Officer
2017-08-11 ~ 2017-09-01CIF 532 - Secretary → ME
144
SPV BCP 3 LTD - 2018-03-05
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-09-11 ~ 2017-09-26CIF 1207 - Ownership of shares – 75% or more → OE
CIF 1207 - Ownership of voting rights - 75% or more → OE
CIF 1207 - Right to appoint or remove directors → OE
Officer
2017-09-11 ~ 2017-09-26CIF 530 - Secretary → ME
145
SPV BCP 4 LTD - 2018-03-05
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-09-21 ~ 2017-10-04CIF 1201 - Ownership of shares – 75% or more → OE
CIF 1201 - Ownership of voting rights - 75% or more → OE
CIF 1201 - Right to appoint or remove directors → OE
Officer
2017-09-21 ~ 2017-10-04CIF 525 - Secretary → ME
146
SPV BCP 7 LTD - 2018-03-10
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-10-11 ~ 2017-10-17CIF 1195 - Ownership of shares – 75% or more → OE
CIF 1195 - Ownership of voting rights - 75% or more → OE
CIF 1195 - Right to appoint or remove directors → OE
Officer
2017-10-11 ~ 2017-10-17CIF 520 - Secretary → ME
147
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-10-25 ~ 2017-10-25CIF 1190 - Ownership of shares – 75% or more → OE
CIF 1190 - Ownership of voting rights - 75% or more → OE
CIF 1190 - Right to appoint or remove directors → OE
Officer
2017-10-25 ~ 2017-10-25CIF 516 - Secretary → ME
148
SPV BCP 6 LTD - 2018-03-10
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-10-19 ~ 2017-11-16CIF 1193 - Ownership of shares – 75% or more → OE
CIF 1193 - Ownership of voting rights - 75% or more → OE
CIF 1193 - Right to appoint or remove directors → OE
Officer
2017-10-19 ~ 2017-11-16CIF 519 - Secretary → ME
149
SPV BCP 5 LTD - 2018-03-05
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-10-31 ~ 2018-02-16CIF 1189 - Ownership of shares – 75% or more → OE
CIF 1189 - Ownership of voting rights - 75% or more → OE
CIF 1189 - Right to appoint or remove directors → OE
Officer
2017-10-31 ~ 2018-02-16CIF 515 - Secretary → ME
150
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-11-09 ~ 2017-12-12CIF 1186 - Ownership of shares – 75% or more → OE
CIF 1186 - Ownership of voting rights - 75% or more → OE
CIF 1186 - Right to appoint or remove directors → OE
Officer
2017-11-09 ~ 2017-12-12CIF 512 - Secretary → ME
151
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-11-09 ~ 2017-12-12CIF 1187 - Ownership of shares – 75% or more → OE
CIF 1187 - Ownership of voting rights - 75% or more → OE
CIF 1187 - Right to appoint or remove directors → OE
Officer
2017-11-09 ~ 2017-12-12CIF 513 - Secretary → ME
152
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-12-14 ~ 2017-12-15CIF 1178 - Ownership of shares – 75% or more → OE
CIF 1178 - Ownership of voting rights - 75% or more → OE
CIF 1178 - Right to appoint or remove directors → OE
Officer
2017-12-14 ~ 2017-12-15CIF 502 - Secretary → ME
153
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-03-16 ~ 2017-03-16CIF 1240 - Ownership of shares – 75% or more → OE
CIF 1240 - Ownership of voting rights - 75% or more → OE
CIF 1240 - Right to appoint or remove directors → OE
Officer
2017-03-16 ~ 2017-03-16CIF 562 - Secretary → ME
154
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2017-12-14 ~ 2017-12-15CIF 1177 - Ownership of shares – 75% or more → OE
CIF 1177 - Ownership of voting rights - 75% or more → OE
CIF 1177 - Right to appoint or remove directors → OE
Officer
2017-12-14 ~ 2017-12-15CIF 501 - Secretary → ME
155
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2018-07-23 ~ 2018-07-23CIF 1144 - Ownership of shares – 75% or more → OE
CIF 1144 - Ownership of voting rights - 75% or more → OE
CIF 1144 - Right to appoint or remove directors → OE
Officer
2018-07-23 ~ 2018-07-23CIF 476 - Secretary → ME
156
Central Square, 29 Wellington Street, Leeds, United KingdomActive Corporate (5 parents)
Person with significant control
2018-07-23 ~ 2018-07-23CIF 1145 - Ownership of shares – 75% or more → OE
CIF 1145 - Ownership of voting rights - 75% or more → OE
CIF 1145 - Right to appoint or remove directors → OE
Officer
2018-07-23 ~ 2018-07-23CIF 477 - Secretary → ME
157
3 More London Riverside, London, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2019-08-09 ~ 2019-08-14CIF 1112 - Ownership of shares – 75% or more → OE
CIF 1112 - Ownership of voting rights - 75% or more → OE
CIF 1112 - Right to appoint or remove directors → OE
Officer
2019-08-09 ~ 2020-09-02CIF 446 - Secretary → ME
158
3 More London Riverside, London, United KingdomActive Corporate (8 parents, 1 offspring)
Person with significant control
2018-06-05 ~ 2018-06-05CIF 1154 - Ownership of shares – 75% or more → OE
CIF 1154 - Ownership of voting rights - 75% or more → OE
CIF 1154 - Right to appoint or remove directors → OE
Officer
2018-06-05 ~ 2020-09-02CIF 482 - Secretary → ME
159
CK LCY MIDCO LIMITED - 2017-01-11
3 More London Riverside, London, United KingdomActive Corporate (7 parents)
Officer
2020-09-02 ~ 2022-04-11CIF 304 - Secretary → ME
2017-01-09 ~ 2020-09-02CIF 567 - Secretary → ME
160
CKH UK CO 5 LIMITED - 2011-07-25
CKI UK CO 5 LIMITED - 2011-03-01
INTERCEDE 2398 LIMITED - 2011-02-22
Northumbria House Abbey Road, Pity Me, Durham, County DurhamActive Corporate (7 parents, 2 offsprings)
Officer
2011-07-25 ~ 2013-07-17CIF 113 - Secretary → ME
161
CKH UK CO 6 LIMITED - 2011-07-25
CKI UK CO 6 LIMITED - 2011-03-01
INTERCEDE 2399 LIMITED - 2011-02-22
Northumbria House Abbey Road, Pity Me, Durham, County DurhamActive Corporate (6 parents, 1 offspring)
Officer
2011-07-25 ~ 2013-07-17CIF 82 - Secretary → ME
162
C/o Deloitte Llp, 1 City Square, Leeds, YorkshireDissolved Corporate (5 parents)
Officer
2004-04-05 ~ 2004-04-22CIF 79 - Secretary → ME
163
3 More London Riverside, London, United KingdomDissolved Corporate (8 parents, 1 offspring)
Person with significant control
2018-07-16 ~ 2018-07-16CIF 1149 - Ownership of shares – 75% or more → OE
CIF 1149 - Ownership of voting rights - 75% or more → OE
CIF 1149 - Right to appoint or remove directors → OE
Officer
2018-07-16 ~ 2020-09-02CIF 479 - Secretary → ME
164
3 More London Riverside, London, United KingdomDissolved Corporate (8 parents)
Person with significant control
2018-07-16 ~ 2018-07-16CIF 1150 - Ownership of shares – 75% or more → OE
CIF 1150 - Ownership of voting rights - 75% or more → OE
CIF 1150 - Right to appoint or remove directors → OE
Officer
2018-07-16 ~ 2020-09-02CIF 480 - Secretary → ME
165
CKM MIDCO LIMITED - 2018-07-20
3 More London Riverside, London, United KingdomDissolved Corporate (8 parents)
Person with significant control
2018-07-20 ~ 2018-07-20CIF 1146 - Ownership of shares – 75% or more → OE
CIF 1146 - Ownership of voting rights - 75% or more → OE
CIF 1146 - Right to appoint or remove directors → OE
Officer
2018-07-20 ~ 2020-09-02CIF 478 - Secretary → ME
166
3 More London Riverside, London, United KingdomDissolved Corporate (8 parents)
Person with significant control
2018-08-03 ~ 2018-08-03CIF 1138 - Ownership of shares – 75% or more → OE
CIF 1138 - Ownership of voting rights - 75% or more → OE
CIF 1138 - Right to appoint or remove directors → OE
Officer
2018-08-03 ~ 2020-09-02CIF 470 - Secretary → ME
167
3 More London Riverside, London, United KingdomDissolved Corporate (8 parents)
Person with significant control
2018-08-03 ~ 2018-08-03CIF 1139 - Ownership of shares – 75% or more → OE
CIF 1139 - Ownership of voting rights - 75% or more → OE
CIF 1139 - Right to appoint or remove directors → OE
Officer
2018-08-03 ~ 2020-09-02CIF 471 - Secretary → ME
168
3 More London Riverside, London, United KingdomDissolved Corporate (8 parents)
Person with significant control
2018-07-16 ~ 2018-07-16CIF 1151 - Ownership of shares – 75% or more → OE
CIF 1151 - Ownership of voting rights - 75% or more → OE
CIF 1151 - Right to appoint or remove directors → OE
Officer
2018-07-16 ~ 2020-09-02CIF 481 - Secretary → ME
169
Suite 6, 22 83 Victoria Street, LondonDissolved Corporate (1 parent)
Officer
2015-05-29 ~ 2015-05-29CIF 646 - Secretary → ME
170
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (7 parents, 1 offspring)
Person with significant control
2017-04-28 ~ 2017-04-28CIF 1227 - Ownership of shares – 75% or more → OE
CIF 1227 - Ownership of voting rights - 75% or more → OE
CIF 1227 - Right to appoint or remove directors → OE
Officer
2017-04-28 ~ 2017-04-28CIF 550 - Secretary → ME
171
1030 Slutchers Lane, Centre Park, WarringtonDissolved Corporate (4 parents)
Officer
2014-07-23 ~ 2014-07-25CIF 691 - Secretary → ME
172
1030 Centre Park, Slutchers Lane, Warrington, EnglandDissolved Corporate (4 parents)
Officer
2013-02-07 ~ 2013-02-07CIF 760 - Secretary → ME
173
6th Floor 338 Euston Road, London, United KingdomActive Corporate (4 parents, 2 offsprings)
Officer
2015-11-18 ~ 2015-11-18CIF 627 - Secretary → ME
174
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (7 parents)
Person with significant control
2017-04-27 ~ 2017-04-27CIF 1229 - Ownership of shares – 75% or more → OE
CIF 1229 - Ownership of voting rights - 75% or more → OE
CIF 1229 - Right to appoint or remove directors → OE
Officer
2017-04-27 ~ 2017-04-27CIF 552 - Secretary → ME
175
Ground Floor, Ibis House, Centre Park, Warrington, EnglandActive Corporate (3 parents, 3 offsprings)
Officer
2013-01-10 ~ 2013-01-10CIF 764 - Secretary → ME
176
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2015-11-24 ~ 2015-11-24CIF 625 - Secretary → ME
177
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (3 parents, 10 offsprings)
Officer
2014-05-15 ~ 2014-05-15CIF 700 - Secretary → ME
178
CLEARCOURSE PARTNERSHIP LTD - 2018-10-11
107 Cheapside, London, EnglandActive Corporate (3 parents, 40 offsprings)
Person with significant control
2018-10-09 ~ 2018-10-11CIF 1134 - Ownership of shares – 75% or more → OE
CIF 1134 - Ownership of voting rights - 75% or more → OE
CIF 1134 - Right to appoint or remove directors → OE
Officer
2018-10-09 ~ 2018-10-11CIF 466 - Secretary → ME
179
107 Cheapside, London, EnglandActive Corporate (9 parents, 1 offspring)
Person with significant control
2021-02-22 ~ 2021-05-10CIF 1062 - Ownership of shares – 75% or more → OE
CIF 1062 - Ownership of voting rights - 75% or more → OE
CIF 1062 - Right to appoint or remove directors → OE
180
Level 3 24 Savile Row, London, United KingdomActive Corporate (6 parents, 1 offspring)
Person with significant control
2024-04-04 ~ 2024-04-04CIF 1292 - Ownership of shares – 75% or more → OE
CIF 1292 - Ownership of voting rights - 75% or more → OE
CIF 1292 - Right to appoint or remove directors → OE
Officer
2024-04-04 ~ 2024-04-04CIF 165 - Secretary → ME
181
HSBC POLLINATION CLIMATE ASSET MANAGEMENT LIMITED - 2021-12-15
CLIMATE ASSET MANAGEMENT LIMITED - 2020-09-14
3 More London Riverside, London, United KingdomActive Corporate (8 parents, 1 offspring)
Person with significant control
2020-08-26 ~ 2020-09-14CIF 1075 - Ownership of shares – 75% or more → OE
CIF 1075 - Ownership of voting rights - 75% or more → OE
CIF 1075 - Right to appoint or remove directors → OE
Officer
2020-08-26 ~ 2020-09-14CIF 419 - Secretary → ME
182
3 More London Riverside, LondonDissolved Corporate (3 parents)
Officer
2011-06-20 ~ 2011-06-20CIF 868 - Secretary → ME
183
3 More London Riverside, LondonDissolved Corporate (3 parents)
Officer
2011-06-20 ~ 2011-06-20CIF 867 - Secretary → ME
184
1 More London Place, LondonDissolved Corporate (3 parents)
Officer
2014-08-06 ~ 2014-08-06CIF 689 - Secretary → ME
185
1 More London Place, LondonDissolved Corporate (3 parents)
Person with significant control
2016-09-13 ~ 2016-09-14CIF 1295 - Ownership of shares – 75% or more → OE
CIF 1295 - Ownership of voting rights - 75% or more → OE
CIF 1295 - Right to appoint or remove directors → OE
CIF 1262 - Ownership of shares – 75% or more → OE
CIF 1262 - Ownership of voting rights - 75% or more → OE
CIF 1262 - Right to appoint or remove directors → OE
Officer
2016-09-13 ~ 2016-09-14CIF 581 - Secretary → ME
186
1 More London Place, LondonDissolved Corporate (3 parents)
Person with significant control
2016-09-13 ~ 2016-09-14CIF 1296 - Ownership of shares – 75% or more → OE
CIF 1296 - Ownership of voting rights - 75% or more → OE
CIF 1296 - Right to appoint or remove directors → OE
CIF 1263 - Ownership of shares – 75% or more → OE
CIF 1263 - Ownership of voting rights - 75% or more → OE
CIF 1263 - Right to appoint or remove directors → OE
Officer
2016-09-13 ~ 2016-09-14CIF 582 - Secretary → ME
187
CME RUBICON LIMITED - 2012-09-12
1 More London Place, LondonLiquidation Corporate (3 parents)
Officer
2012-08-23 ~ 2013-02-19CIF 788 - Secretary → ME
188
London Fruit And Wool Exchange, 1 Duval Square, London, United KingdomActive Corporate (6 parents, 11 offsprings)
Officer
2013-04-29 ~ 2013-05-07CIF 747 - Secretary → ME
189
London Fruit And Wool Exchange, 1 Duval Square, London, United KingdomActive Corporate (6 parents, 3 offsprings)
Person with significant control
2018-03-26 ~ 2018-03-26CIF 1163 - Ownership of shares – 75% or more → OE
CIF 1163 - Ownership of voting rights - 75% or more → OE
CIF 1163 - Right to appoint or remove directors → OE
Officer
2018-03-26 ~ 2018-03-26CIF 489 - Secretary → ME
190
30 Finsbury Square, LondonDissolved Corporate (3 parents)
Officer
2013-04-29 ~ 2013-05-07CIF 748 - Secretary → ME
191
METTLE CONSULTING LIMITED - 2008-06-05
22 Wycombe End, Beaconsfield, BuckinghamshireDissolved Corporate (1 parent)
Officer
2009-10-15 ~ 2010-09-15CIF 120 - Secretary → ME
192
The Carriage House, Mill Street, Maidstone, Kent, United KingdomActive Corporate (3 parents)
Equity (Company account)
451,710 GBP2023-12-31
Officer
2014-01-22 ~ 2015-02-16CIF 717 - Secretary → ME
193
COMMERZ EQUIPMENT FINANCE LIMITED - 2013-07-02
COMMERZBANK LEASING DECEMBER (21) LIMITED - 2013-06-25
RIVERSIDE LONDON JUNE LIMITED - 2010-10-18
30 Gresham Street, LondonDissolved Corporate (4 parents)
Officer
2010-06-08 ~ 2010-06-08CIF 921 - Secretary → ME
194
RIVERSIDE LONDON LIMITED - 2010-10-18
30 Gresham Street, LondonDissolved Corporate (6 parents)
Officer
2010-05-28 ~ 2010-06-08CIF 924 - Secretary → ME
195
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-2,278,523 GBP2023-12-31
Person with significant control
2022-03-08 ~ 2022-03-08CIF 1022 - Ownership of shares – 75% or more → OE
CIF 1022 - Ownership of voting rights - 75% or more → OE
CIF 1022 - Right to appoint or remove directors → OE
Officer
2022-03-08 ~ 2022-03-08CIF 241 - Secretary → ME
196
128 Wigmore Street, London, EnglandDissolved Corporate (2 parents)
Officer
2006-09-18 ~ 2009-12-19CIF 54 - Secretary → ME
197
24 Monument Street, LondonDissolved Corporate (2 parents)
Officer
2011-06-14 ~ 2011-06-22CIF 869 - Secretary → ME
198
6th Floor, 33 King William Street, London, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2016-02-03 ~ 2016-02-03CIF 614 - Secretary → ME
199
6th Floor, 33 King William Street, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2016-02-09 ~ 2016-02-09CIF 611 - Secretary → ME
200
Office 1.04, The Bloomsbury Building (the Office G 10 Bloomsbury Way, Holborn, London, United KingdomActive Corporate (3 parents, 1 offspring)
Net Assets/Liabilities (Company account)
-2,669,418 GBP2024-03-31
Person with significant control
2021-09-24 ~ 2021-09-24CIF 1040 - Ownership of shares – 75% or more → OE
CIF 1040 - Ownership of voting rights - 75% or more → OE
CIF 1040 - Right to appoint or remove directors → OE
201
13th Floor One Angel Court, London, United KingdomActive Corporate (5 parents)
Person with significant control
2023-09-27 ~ 2023-09-27CIF 975 - Ownership of shares – 75% or more → OE
CIF 975 - Ownership of voting rights - 75% or more → OE
CIF 975 - Right to appoint or remove directors → OE
Officer
2023-09-27 ~ 2023-09-27CIF 186 - Secretary → ME
202
13th Floor One Angel Court, London, United KingdomActive Corporate (5 parents)
Person with significant control
2023-09-27 ~ 2023-09-27CIF 974 - Ownership of shares – 75% or more → OE
CIF 974 - Ownership of voting rights - 75% or more → OE
CIF 974 - Right to appoint or remove directors → OE
Officer
2023-09-27 ~ 2023-09-27CIF 185 - Secretary → ME
203
3 More London Riverside, London, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2017-11-24 ~ 2017-11-24CIF 1183 - Ownership of shares – 75% or more → OE
CIF 1183 - Ownership of voting rights - 75% or more → OE
CIF 1183 - Right to appoint or remove directors → OE
Officer
2017-11-24 ~ 2017-11-24CIF 509 - Secretary → ME
204
5 Seaforth Place, London, United KingdomActive Corporate (2 parents)
Cash at bank and in hand (Company account)
100 GBP2023-09-30
Person with significant control
2017-09-15 ~ 2017-09-15CIF 1204 - Ownership of shares – 75% or more → OE
CIF 1204 - Ownership of voting rights - 75% or more → OE
CIF 1204 - Right to appoint or remove directors → OE
Officer
2017-09-15 ~ 2017-09-15CIF 527 - Secretary → ME
205
5 Seaforth Place, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-1,098,728 GBP2023-10-31
Officer
2013-10-18 ~ 2013-10-18CIF 728 - Secretary → ME
206
CREDIT DATA RESEARCH REALTIME HOLDINGS LIMITED - 2018-11-13
Suite 1, 7th Floor, 50 Broadway, London, EnglandActive Corporate (5 parents)
Person with significant control
2017-09-14 ~ 2017-11-10CIF 1206 - Ownership of shares – 75% or more → OE
CIF 1206 - Ownership of voting rights - 75% or more → OE
CIF 1206 - Right to appoint or remove directors → OE
Officer
2017-09-14 ~ 2017-11-10CIF 529 - Secretary → ME
207
3 More London Riverside, London, United KingdomDissolved Corporate (3 parents)
Officer
2017-06-16 ~ 2017-06-16CIF 541 - Secretary → ME
208
3 More London Riverside, London, United KingdomDissolved Corporate (3 parents)
Officer
2017-06-16 ~ 2017-06-16CIF 540 - Secretary → ME
209
1 St. Katherine’s Way, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2023-09-27 ~ 2023-09-27CIF 976 - Ownership of shares – 75% or more → OE
CIF 976 - Ownership of voting rights - 75% or more → OE
CIF 976 - Right to appoint or remove directors → OE
Officer
2023-09-27 ~ 2023-09-27CIF 187 - Secretary → ME
210
Floor 15 110 Bishopsgate, LondonDissolved Corporate (3 parents)
Officer
2016-02-03 ~ 2016-02-03CIF 612 - Secretary → ME
211
DAGENHAM DOCK LTD - 2022-11-25
45 Westminster Bridge Road, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2016-03-21 ~ 2021-05-05CIF 363 - Secretary → ME
212
Cannon Bridge House, 25 Dowgate Hill, London, United KingdomActive Corporate (3 parents)
Person with significant control
2023-01-20 ~ 2023-01-20CIF 986 - Ownership of shares – 75% or more → OE
CIF 986 - Ownership of voting rights - 75% or more → OE
CIF 986 - Right to appoint or remove directors → OE
Officer
2023-01-20 ~ 2023-01-20CIF 199 - Secretary → ME
213
70 St Mary Axe, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2021-12-31
Person with significant control
2020-09-09 ~ 2020-09-09CIF 1072 - Ownership of shares – 75% or more → OE
CIF 1072 - Ownership of voting rights - 75% or more → OE
CIF 1072 - Right to appoint or remove directors → OE
Officer
2020-09-09 ~ 2020-09-09CIF 416 - Secretary → ME
214
Unit 1 Enterprise Point Enterpise City, Meadow Avenue, Spennymoor, United KingdomActive Corporate (2 parents)
Profit/Loss (Company account)
0 GBP2022-08-19 ~ 2023-06-30
Person with significant control
2022-08-19 ~ 2022-08-19CIF 996 - Ownership of shares – 75% or more → OE
CIF 996 - Ownership of voting rights - 75% or more → OE
CIF 996 - Right to appoint or remove directors → OE
Officer
2022-08-19 ~ 2022-08-19CIF 214 - Secretary → ME
215
DAR GLOBAL LIMITED - 2023-02-09
DAR ALARKAN GLOBAL REAL ESTATE DEVELOPMENT LTD - 2022-10-03
Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United KingdomActive Corporate (6 parents, 1 offspring)
Person with significant control
2022-09-30 ~ 2022-10-04CIF 991 - Ownership of shares – 75% or more → OE
CIF 991 - Ownership of voting rights - 75% or more → OE
CIF 991 - Right to appoint or remove directors → OE
Officer
2022-09-30 ~ 2022-09-30CIF 209 - Secretary → ME
216
DAVITA UK LIMITED - 2022-07-20
Floor 3 Building 7 Chiswick Park, 566 Chiswick High Road, London, United KingdomActive Corporate (4 parents, 3 offsprings)
Person with significant control
2020-03-24 ~ 2020-03-24CIF 1088 - Ownership of shares – 75% or more → OE
CIF 1088 - Ownership of voting rights - 75% or more → OE
CIF 1088 - Right to appoint or remove directors → OE
Officer
2020-03-24 ~ 2020-03-24CIF 426 - Secretary → ME
217
DDS WESTERN AFRICA LIMITED - 2013-02-05
22 Athena House Athena Drive, Tachbrook Park, WarwickDissolved Corporate (1 parent)
Officer
2013-01-10 ~ 2013-01-10CIF 765 - Secretary → ME
218
The River Building - Level 1 Cannon Bridge House, 1 Cousin Lane, London, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
325,681 GBP2019-12-31
Person with significant control
2018-07-16 ~ 2018-07-16CIF 1148 - Ownership of shares – 75% or more → OE
CIF 1148 - Ownership of voting rights - 75% or more → OE
CIF 1148 - Right to appoint or remove directors → OE
Officer
2018-07-16 ~ 2021-03-11CIF 338 - Secretary → ME
219
DELIVEROO HOP LTD - 2021-11-19
DELIVEROO SP LTD - 2021-11-19
DELIVEROO EDITIONS UK LTD - 2018-07-11
The River Building - Level 1 Cannon Bridge House, 1 Cousin Lane, London, United KingdomActive Corporate (4 parents)
Person with significant control
2017-09-19 ~ 2017-09-19CIF 1202 - Ownership of shares – 75% or more → OE
CIF 1202 - Ownership of voting rights - 75% or more → OE
CIF 1202 - Right to appoint or remove directors → OE
Officer
2017-09-19 ~ 2021-03-11CIF 352 - Secretary → ME
220
DENHOLM OILFIELD SERVICES LIMITED - 2020-05-26
DENHOLM OILFIELD SERVICES GROUP LIMITED - 2015-05-06
8th Floor The Aspect, 12 Finsbury Square, London, United KingdomActive Corporate (9 parents, 11 offsprings)
Officer
2014-08-21 ~ 2014-08-21CIF 683 - Secretary → ME
221
4th Floor 25 Berkeley Square, London, EnglandActive Corporate (2 parents, 1 offspring)
Person with significant control
2017-03-24 ~ 2017-03-24CIF 1237 - Ownership of shares – 75% or more → OE
CIF 1237 - Ownership of voting rights - 75% or more → OE
CIF 1237 - Right to appoint or remove directors → OE
CIF 1236 - Ownership of shares – 75% or more → OE
CIF 1236 - Ownership of voting rights - 75% or more → OE
CIF 1236 - Right to appoint or remove directors → OE
Officer
2017-03-24 ~ 2018-09-21CIF 558 - Secretary → ME
222
4th Floor 25 Berkeley Square, London, EnglandActive Corporate (2 parents)
Person with significant control
2017-03-24 ~ 2017-03-24CIF 1233 - Ownership of shares – 75% or more → OE
CIF 1233 - Ownership of voting rights - 75% or more → OE
CIF 1233 - Right to appoint or remove directors → OE
CIF 1234 - Ownership of shares – 75% or more → OE
CIF 1234 - Ownership of voting rights - 75% or more → OE
CIF 1234 - Right to appoint or remove directors → OE
Officer
2017-03-24 ~ 2018-09-21CIF 557 - Secretary → ME
223
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (2 parents)
Person with significant control
2025-02-14 ~ 2025-02-14CIF 1265 - Ownership of shares – 75% or more → OE
CIF 1265 - Ownership of voting rights - 75% or more → OE
CIF 1265 - Right to appoint or remove directors → OE
224
1030 Centre Park, Slutchers Lane, Warrington, EnglandActive Corporate (4 parents, 4 offsprings)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2019-05-22 ~ 2020-04-17CIF 1120 - Ownership of shares – 75% or more → OE
CIF 1120 - Ownership of voting rights - 75% or more → OE
CIF 1120 - Right to appoint or remove directors → OE
Officer
2019-05-22 ~ 2020-04-17CIF 454 - Secretary → ME
225
INTERRITUS ITALY LIMITED - 2018-01-29
Nova North 11 Bressenden Place, Suite 10.02, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 EUR2020-03-31
Person with significant control
2016-11-28 ~ 2016-11-28CIF 1250 - Ownership of shares – 75% or more → OE
CIF 1250 - Ownership of voting rights - 75% or more → OE
CIF 1250 - Right to appoint or remove directors → OE
Officer
2016-11-28 ~ 2018-11-28CIF 570 - Secretary → ME
226
DOOSAN INDUSTRIAL VEHICLE UK LTD. - 2023-11-01
Unit 12 Kilvey Road, Brackmills Industrial Estate, Northampton, NorthamptonshireActive Corporate (2 parents, 3 offsprings)
Total liabilities (Company account)
38,372,000 GBP2023-12-31
Officer
2011-05-25 ~ 2011-05-25CIF 875 - Secretary → ME
227
DOOSAN ENPURE LIMITED - 2022-12-12
DOOSAN WATER UK LIMITED - 2012-11-21
Park House South, Manor Royal, Crawley, EnglandActive Corporate (3 parents)
Officer
2012-09-21 ~ 2012-09-23CIF 785 - Secretary → ME
228
Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United KingdomActive Corporate (2 parents)
Equity (Company account)
4,006,804 GBP2022-12-31
Person with significant control
2020-01-28 ~ 2020-01-29CIF 1094 - Ownership of shares – 75% or more → OE
CIF 1094 - Ownership of voting rights - 75% or more → OE
CIF 1094 - Right to appoint or remove directors → OE
Officer
2020-01-28 ~ 2020-01-29CIF 431 - Secretary → ME
229
Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United KingdomActive Corporate (2 parents)
Equity (Company account)
25,361,752 GBP2022-12-31
Person with significant control
2020-01-28 ~ 2020-01-29CIF 1095 - Ownership of shares – 75% or more → OE
CIF 1095 - Ownership of voting rights - 75% or more → OE
CIF 1095 - Right to appoint or remove directors → OE
Officer
2020-01-28 ~ 2020-01-29CIF 432 - Secretary → ME
230
16 Hans Road, London, United KingdomActive Corporate (5 parents)
Person with significant control
2024-03-22 ~ 2024-03-22CIF 1294 - Ownership of shares – 75% or more → OE
CIF 1294 - Ownership of voting rights - 75% or more → OE
CIF 1294 - Right to appoint or remove directors → OE
Officer
2024-03-22 ~ 2024-03-22CIF 167 - Secretary → ME
231
C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, EnglandActive Corporate (4 parents)
Officer
2015-04-14 ~ 2015-05-27CIF 649 - Secretary → ME
232
DEUTSCHE LAND MANAGEMENT LIMITED - 2010-06-28
30 Percy Street, LondonDissolved Corporate (2 parents, 1 offspring)
Officer
2008-11-11 ~ 2008-11-11CIF 38 - Secretary → ME
233
5 Seaforth Place, London, United KingdomDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2022-09-16 ~ 2022-09-16CIF 994 - Ownership of shares – 75% or more → OE
CIF 994 - Ownership of voting rights - 75% or more → OE
CIF 994 - Right to appoint or remove directors → OE
Officer
2022-09-16 ~ 2022-09-16CIF 212 - Secretary → ME
234
5 Seaforth Place, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
87,719 GBP2023-12-31
Person with significant control
2018-02-28 ~ 2018-02-28CIF 1169 - Ownership of shares – 75% or more → OE
CIF 1169 - Ownership of voting rights - 75% or more → OE
CIF 1169 - Right to appoint or remove directors → OE
Officer
2018-02-28 ~ 2018-02-28CIF 493 - Secretary → ME
235
DPK FRANCAIS LTD - 2018-03-05
5 Seaforth Place, London, EnglandActive Corporate (2 parents)
Equity (Company account)
647,674 GBP2023-12-31
Person with significant control
2018-02-28 ~ 2018-02-28CIF 1168 - Ownership of shares – 75% or more → OE
CIF 1168 - Ownership of voting rights - 75% or more → OE
CIF 1168 - Right to appoint or remove directors → OE
Officer
2018-02-28 ~ 2018-02-28CIF 492 - Secretary → ME
236
5 Seaforth Place, London, EnglandActive Corporate (2 parents, 1 offspring)
Profit/Loss (Company account)
-14,487 GBP2023-04-01 ~ 2024-03-31
Officer
2012-03-28 ~ 2012-03-28CIF 810 - Secretary → ME
237
10 Paternoster Square, LondonDissolved Corporate (3 parents)
Officer
2011-11-04 ~ 2011-11-09CIF 840 - Secretary → ME
238
DUAL MARINE & ENERGY HOLDINGS LIMITED - 2015-06-11
First Floor Bankside House, 107-112 Leadenhall Street, LondonDissolved Corporate (3 parents)
Officer
2014-12-09 ~ 2014-12-09CIF 663 - Secretary → ME
239
DUAL MARINE & ENERGY LIMITED - 2015-06-10
One Creechurch Place, London, United KingdomDissolved Corporate (4 parents)
Officer
2014-12-09 ~ 2014-12-09CIF 664 - Secretary → ME
240
1 Kingdom Street, London, United KingdomActive Corporate (10 parents)
Person with significant control
2019-08-09 ~ 2019-08-09CIF 1111 - Ownership of shares – 75% or more → OE
CIF 1111 - Ownership of voting rights - 75% or more → OE
CIF 1111 - Right to appoint or remove directors → OE
Officer
2019-08-09 ~ 2019-08-09CIF 445 - Secretary → ME
241
5 New Street Square, London, EnglandActive Corporate (5 parents)
Person with significant control
2018-07-05 ~ 2020-10-30CIF 951 - Ownership of shares – 75% or more → OE
CIF 951 - Ownership of voting rights - 75% or more → OE
CIF 951 - Right to appoint or remove directors → OE
242
90 St Johns Road, Wembley, Middlesex, United KingdomDissolved Corporate (3 parents)
Person with significant control
2017-08-24 ~ 2017-08-24CIF 1209 - Ownership of shares – 75% or more → OE
CIF 1209 - Ownership of voting rights - 75% or more → OE
CIF 1209 - Right to appoint or remove directors → OE
Officer
2017-08-24 ~ 2017-08-24CIF 531 - Secretary → ME
243
Hamilton Centre, Rodney Way, Chelmsford, EnglandActive Corporate (5 parents)
Officer
2016-06-27 ~ 2016-06-27CIF 593 - Director → ME
Officer
2016-06-27 ~ 2016-06-27CIF 594 - Secretary → ME
244
4th Floor, 140 Aldersgate Street, London, EnglandActive Corporate (4 parents)
Officer
2020-08-12 ~ 2020-10-22CIF 420 - Director → ME
Person with significant control
2020-08-12 ~ 2020-10-22CIF 1077 - Ownership of shares – 75% or more → OE
CIF 1077 - Ownership of voting rights - 75% or more → OE
CIF 1077 - Right to appoint or remove directors → OE
Officer
2020-08-12 ~ 2020-10-22CIF 421 - Secretary → ME
245
1 Finsbury Market, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1,192,477 GBP2023-12-31
Person with significant control
2016-09-29 ~ 2016-09-29CIF 1260 - Ownership of shares – 75% or more → OE
CIF 1260 - Ownership of voting rights - 75% or more → OE
CIF 1260 - Right to appoint or remove directors → OE
Officer
2016-09-29 ~ 2016-09-29CIF 578 - Secretary → ME
246
71 Queen Victoria Street, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2017-11-14 ~ 2017-11-17CIF 1185 - Ownership of shares – 75% or more → OE
CIF 1185 - Ownership of voting rights - 75% or more → OE
CIF 1185 - Right to appoint or remove directors → OE
Officer
2017-11-14 ~ 2017-11-17CIF 511 - Secretary → ME
2017-11-21 ~ 2024-07-09CIF 347 - Secretary → ME
247
71 Queen Victoria Street, London, United KingdomActive Corporate (7 parents, 1 offspring)
Equity (Company account)
16,756,995 GBP2019-12-31
Person with significant control
2017-07-27 ~ 2017-07-27CIF 1212 - Ownership of shares – 75% or more → OE
CIF 1212 - Ownership of voting rights - 75% or more → OE
CIF 1212 - Right to appoint or remove directors → OE
Officer
2017-07-27 ~ 2024-07-09CIF 355 - Secretary → ME
248
OHM LIMITED - 2015-02-13
71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (2 parents)
Profit/Loss (Company account)
-8,809 GBP2023-01-01 ~ 2023-12-31
Officer
2011-10-20 ~ 2021-03-01CIF 404 - Secretary → ME
249
LETO 2021 TOPCO LIMITED - 2023-05-08
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
8,669,510 GBP2023-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 127 - Secretary → ME
250
LETO 2021 BIDCO LIMITED - 2023-05-08
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
-1,176,714 GBP2023-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 130 - Secretary → ME
251
LETO 2021 MIDCO LIMITED - 2023-05-08
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
-1,856,226 GBP2023-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 128 - Secretary → ME
252
LETO 2021 SUBCO LIMITED - 2023-05-08
LETO 2021 NOTECO LIMITED - 2021-01-14
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
-8,588 GBP2023-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 129 - Secretary → ME
253
E-ZEC HOLDINGS LIMITED - 2023-05-08
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
-15,594 GBP2023-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 124 - Secretary → ME
254
3 More London Riverside, LondonDissolved Corporate (1 parent)
Officer
2008-04-08 ~ 2012-09-19CIF 43 - Secretary → ME
255
Empower Community Management Llp, Hudson House, 8 Tavistock Street, LondonDissolved Corporate (2 parents)
Officer
2013-08-22 ~ 2013-08-22CIF 735 - Secretary → ME
256
Top Floor Old George Brewery, Rollestone Street, Salisbury, United KingdomDissolved Corporate (2 parents)
Officer
2011-01-27 ~ 2011-01-27CIF 896 - Secretary → ME
257
Epworth House, 25 City Road, London, United KingdomActive Corporate (2 parents)
Profit/Loss (Company account)
-1,722,732 GBP2022-10-05 ~ 2023-12-31
Person with significant control
2022-10-05 ~ 2022-10-05CIF 989 - Ownership of shares – 75% or more → OE
CIF 989 - Ownership of voting rights - 75% or more → OE
CIF 989 - Right to appoint or remove directors → OE
Officer
2022-10-05 ~ 2022-10-05CIF 207 - Secretary → ME
258
Sword House, Totteridge Road, High Wycombe, United KingdomActive Corporate (5 parents)
Equity (Company account)
49,509,000 USD2023-09-30
Person with significant control
2016-08-01 ~ 2016-09-07CIF 1299 - Ownership of shares – 75% or more → OE
CIF 1299 - Ownership of voting rights - 75% or more → OE
CIF 1299 - Right to appoint or remove directors → OE
Officer
2016-08-01 ~ 2016-08-01CIF 585 - Secretary → ME
259
3 More London Riverside, London, United KingdomDissolved Corporate (1 parent)
Officer
2016-02-23 ~ 2016-02-23CIF 607 - Secretary → ME
260
ENSTAR ASIA HOLDINGS LIMITED - 2018-03-09
ENSTAR (EU) SERVICES ASIA LIMITED - 2016-06-01
NORDIC RUN-OFF LIMITED - 2014-11-28
8th Floor One Creechurch Place, London, United KingdomActive Corporate (4 parents)
Officer
2009-05-27 ~ 2009-05-27CIF 14 - Secretary → ME
261
BELMONT RUN-OFF LIMITED - 2019-09-17
8th Floor One Creechurch Place, London, United KingdomActive Corporate (11 parents)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2017-02-01 ~ 2017-02-01CIF 1242 - Ownership of shares – 75% or more → OE
CIF 1242 - Ownership of voting rights - 75% or more → OE
CIF 1242 - Right to appoint or remove directors → OE
Officer
2017-02-01 ~ 2017-02-01CIF 565 - Secretary → ME
262
STATOIL WIND LIMITED - 2018-05-16
STATOILHYDRO WIND LIMITED - 2009-11-06
1 Kingdom Street, LondonActive Corporate (5 parents, 42 offsprings)
Officer
2009-02-19 ~ 2009-02-19CIF 33 - Secretary → ME
263
EQUUS PETROLEUM PLC - 2019-07-16
Tallis House, 2 Tallis Street, London, United KingdomActive Corporate (4 parents)
Officer
2011-09-08 ~ 2011-09-12CIF 853 - Director → ME
Officer
2011-09-08 ~ 2011-09-12CIF 854 - Secretary → ME
264
1 More London Place, LondonDissolved Corporate (4 parents)
Officer
2010-04-28 ~ 2014-12-15CIF 105 - Secretary → ME
2009-12-10 ~ 2009-12-10CIF 937 - Secretary → ME
265
NEWBY LAND LIMITED - 2010-08-20
Jupiter House Warley Hill Business Park, The Drive, Brentwood, EssexLiquidation Corporate (4 parents)
Officer
2010-08-18 ~ 2015-11-23CIF 118 - Secretary → ME
CIF 955 - Secretary → ME
266
1 More London Place, LondonDissolved Corporate (4 parents)
Officer
2012-01-26 ~ 2014-12-15CIF 822 - Secretary → ME
267
Jupiter House Warley Hill Business Park, The Drive, Brentwood, EssexDissolved Corporate (4 parents)
Officer
2010-04-28 ~ 2015-11-23CIF 106 - Secretary → ME
2009-12-10 ~ 2009-12-10CIF 936 - Secretary → ME
268
ERS TRANSITION LIMITED - 2023-05-08
Angels Wing 1 Whitehouse Street, Hunslet, Leeds, EnglandActive Corporate (2 parents)
Equity (Company account)
9,564,108 GBP2023-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 126 - Secretary → ME
269
Ty Admiral, David Street, Cardiff, United KingdomConverted / Closed Corporate (5 parents)
Officer
2010-02-16 ~ 2010-02-16CIF 930 - Secretary → ME
270
15 Sloane Square, London, United KingdomDissolved Corporate (4 parents)
Officer
2010-06-21 ~ 2010-06-21CIF 919 - Secretary → ME
271
Europa House, Midland Way, Thornbury, BristolDissolved Corporate (2 parents)
Officer
2015-01-06 ~ 2015-01-21CIF 657 - Secretary → ME
272
First Floor Chancery House, 53-64 Chancery Lane, London, EnglandActive Corporate (7 parents)
Officer
2010-12-03 ~ 2012-08-01CIF 116 - Secretary → ME
273
Parkshot House, 5 Kew Road, Richmond, EnglandActive Corporate (4 parents)
Equity (Company account)
-14,278,455 GBP2023-12-31
Officer
2014-12-02 ~ 2014-12-02CIF 668 - Secretary → ME
274
C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, EnglandActive Corporate (2 parents)
Equity (Company account)
-138,459 GBP2024-06-30
Person with significant control
2020-06-22 ~ 2020-06-22CIF 1079 - Ownership of shares – 75% or more → OE
CIF 1079 - Ownership of voting rights - 75% or more → OE
CIF 1079 - Right to appoint or remove directors → OE
Officer
2020-06-22 ~ 2020-06-22CIF 422 - Secretary → ME
275
Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
692,207 GBP2017-03-31
Officer
2016-03-02 ~ 2016-03-02CIF 605 - Secretary → ME
276
1a Marlow House C/o Verlingue Ltd, Lloyds Avenue, LondonActive Corporate (3 parents)
Equity (Company account)
7,361 GBP2024-10-31
Officer
2006-02-16 ~ 2015-11-09CIF 123 - Secretary → ME
277
TRADAR LIMITED - 2013-12-19
Old Change House, 3rd Floor, 128 Queen Victoria Street, London, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2013-12-12 ~ 2020-03-03CIF 720 - Secretary → ME
278
DIAMONDBACK SOFTWARE UK LIMITED - 2013-04-05
Old Change House, 3rd Floor, 128 Queen Victoria Street, London, United KingdomDissolved Corporate (2 parents)
Officer
2013-02-06 ~ 2020-03-03CIF 109 - Secretary → ME
279
Pioneer House, 39 Station Road, Lutterworth, LeicestershireDissolved Corporate (3 parents)
Officer
2013-02-06 ~ 2013-11-21CIF 108 - Secretary → ME
280
E-ZEC MEDICAL TRANSPORT SERVICES LTD - 2023-05-08
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (3 parents)
Equity (Company account)
12,508,013 GBP2023-12-31
Officer
2025-02-28 ~ 2025-03-19CIF 125 - Secretary → ME
281
73 Cornhill, London, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
-1,006,694 GBP2023-06-30
Officer
2015-10-02 ~ 2015-11-23CIF 634 - Secretary → ME
282
FAHHA-HIGH WYCOMBE 1 LIMITED - 2017-05-18
73 Cornhill, London, EnglandDissolved Corporate (3 parents)
Officer
2016-06-09 ~ 2016-06-09CIF 595 - Secretary → ME
283
FAHHA-HIGH WYCOMBE 2 LIMITED - 2017-05-18
73 Cornhill, London, EnglandDissolved Corporate (3 parents)
Officer
2016-06-09 ~ 2016-06-09CIF 596 - Secretary → ME
284
FAJR CAPITAL SERVICES PLC - 2013-01-10
FAJR CAPITAL PLC - 2013-01-10
29 Farm Street, Mayfair, London, EnglandActive Corporate (3 parents)
Officer
2007-08-23 ~ 2013-02-15CIF 5 - Secretary → ME
285
Wilton International, Redcar, United KingdomActive Corporate (4 parents)
Equity (Company account)
4,572,204 GBP2023-12-31
Officer
2013-06-25 ~ 2025-02-07CIF 385 - Secretary → ME
286
UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED - 2024-11-01
3 Sidings Court, White Rose Way, Doncaster, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2012-11-21 ~ 2012-11-21CIF 779 - Secretary → ME
287
UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED - 2024-11-01
3 Sidings Court, White Rose Way, Doncaster, EnglandActive Corporate (3 parents)
Officer
2012-11-21 ~ 2012-11-21CIF 780 - Secretary → ME
288
UBB WASTE (GLOUCESTERSHIRE) LIMITED - 2024-11-01
3 Sidings Court, White Rose Way, Doncaster, EnglandActive Corporate (3 parents)
Officer
2012-11-21 ~ 2012-11-21CIF 781 - Secretary → ME
289
3 More London Riverside, LondonDissolved Corporate
Officer
2014-04-10 ~ 2015-07-23CIF 709 - Secretary → ME
290
8th Floor Becket House, 36 Old Jewry, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
6,829 GBP2023-12-31
Person with significant control
2022-07-26 ~ 2022-07-26CIF 1003 - Ownership of shares – 75% or more → OE
CIF 1003 - Ownership of voting rights - 75% or more → OE
CIF 1003 - Right to appoint or remove directors → OE
Officer
2022-07-26 ~ 2023-03-07CIF 221 - Secretary → ME
291
C/o Norton Rose Llp, 3 More London Riverside, London, United KingdomDissolved Corporate (3 parents)
Officer
2011-10-31 ~ 2011-10-31CIF 842 - Director → ME
Officer
2011-10-31 ~ 2011-10-31CIF 843 - Secretary → ME
292
125 Colmore Row, BirminghamDissolved Corporate (3 parents)
Officer
2008-11-07 ~ 2008-11-07CIF 39 - Secretary → ME
293
11 Ryan Close, Ruislip, Middlesex, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-12-07 ~ 2017-12-07CIF 1181 - Ownership of shares – 75% or more → OE
CIF 1181 - Ownership of voting rights - 75% or more → OE
CIF 1181 - Right to appoint or remove directors → OE
Officer
2017-12-07 ~ 2017-12-07CIF 504 - Secretary → ME
294
C/o Fluent Cx Limited No 1 Royal Exchange, Bank, London, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2024-12-16 ~ 2024-12-16CIF 1273 - Ownership of shares – 75% or more → OE
CIF 1273 - Ownership of voting rights - 75% or more → OE
CIF 1273 - Right to appoint or remove directors → OE
295
Oakwood Drive, Emersons Green, Bristol, United KingdomActive Corporate (6 parents)
Officer
2020-12-15 ~ 2022-06-21CIF 86 - Secretary → ME
296
TIGER POWER UK HOLDINGS LIMITED - 2020-10-28
FORSA UK HOLDINGS LIMITED - 2020-10-13
3 More London Riverside, London, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2020-10-08 ~ 2020-10-14CIF 1071 - Ownership of shares – 75% or more → OE
CIF 1071 - Ownership of voting rights - 75% or more → OE
CIF 1071 - Right to appoint or remove directors → OE
297
RUSKIN SQUARE LIMITED - 2018-12-20
20 Fenchurch Street, London, United KingdomActive Corporate (9 parents)
Person with significant control
2017-06-22 ~ 2017-06-22CIF 1216 - Ownership of shares – 75% or more → OE
CIF 1216 - Ownership of voting rights - 75% or more → OE
CIF 1216 - Right to appoint or remove directors → OE
Officer
2017-06-22 ~ 2017-06-22CIF 538 - Secretary → ME
298
Lynton House, 7-12 Tavistock Square, LondonDissolved Corporate (2 parents)
Officer
2012-04-27 ~ 2012-04-27CIF 804 - Secretary → ME
299
3rd Floor, South Building, 200 Aldersgate Street, London, EnglandActive Corporate (8 parents, 1 offspring)
Officer
2015-10-16 ~ 2015-10-16CIF 632 - Secretary → ME
300
SHA HOUSING LIMITED - 2017-12-18
73 Cornhill, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
-1,631,532 GBP2023-06-30
Officer
2015-07-24 ~ 2015-07-24CIF 640 - Secretary → ME
301
G&J DISTILLERS & BOTTLERS LIMITED - 2014-03-21
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireActive Corporate (2 parents)
Officer
2011-04-14 ~ 2011-07-28CIF 889 - Secretary → ME
302
2 Lake End Court Taplow Road, Taplow, Maidenhead, Berkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1,279 GBP2022-12-31
Person with significant control
2017-12-15 ~ 2017-12-15CIF 1176 - Ownership of shares – 75% or more → OE
CIF 1176 - Ownership of voting rights - 75% or more → OE
CIF 1176 - Right to appoint or remove directors → OE
Officer
2017-12-15 ~ 2017-12-15CIF 500 - Secretary → ME
303
G4S (DECEMBER 2011) LIMITED - 2012-10-19
C/o Mazars Llp Tower Bridge House, St. Katharines Way, LondonDissolved Corporate (4 parents)
Officer
2011-11-16 ~ 2011-11-16CIF 834 - Secretary → ME
304
MLR THREE LIMITED - 2011-10-03
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-03-31
Officer
2011-09-21 ~ 2011-12-01CIF 851 - Secretary → ME
305
1 Dorset Street, Southampton, HampshireDissolved Corporate (3 parents)
Officer
2011-11-14 ~ 2011-11-14CIF 835 - Secretary → ME
306
4th And 5th Floors Devon House, 58 St Katharine's Way, London, United KingdomDissolved Corporate (4 parents)
Person with significant control
2020-02-25 ~ 2020-02-25CIF 1090 - Ownership of shares – 75% or more → OE
CIF 1090 - Ownership of voting rights - 75% or more → OE
CIF 1090 - Right to appoint or remove directors → OE
Officer
2020-02-25 ~ 2020-02-25CIF 427 - Secretary → ME
307
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2018-03-13 ~ 2018-03-13CIF 1166 - Ownership of shares – 75% or more → OE
CIF 1166 - Ownership of voting rights - 75% or more → OE
CIF 1166 - Right to appoint or remove directors → OE
Officer
2018-03-13 ~ 2020-11-16CIF 490 - Secretary → ME
308
1 More London Place, LondonDissolved Corporate (3 parents)
Officer
2012-11-13 ~ 2012-12-18CIF 782 - Secretary → ME
309
6th Floor, 2 Kingdom Street, London, EnglandActive Corporate (3 parents)
Officer
2012-06-26 ~ 2012-06-26CIF 7 - Secretary → ME
310
7th Floor 3 More London Riverside, London, United KingdomDissolved Corporate (4 parents)
Person with significant control
2024-05-28 ~ 2024-05-28CIF 1289 - Ownership of shares – 75% or more → OE
CIF 1289 - Ownership of voting rights - 75% or more → OE
CIF 1289 - Right to appoint or remove directors → OE
311
7th Floor 3 More London Riverside, London, United KingdomDissolved Corporate (3 parents, 1 offspring)
Person with significant control
2024-05-28 ~ 2024-05-28CIF 1290 - Ownership of shares – 75% or more → OE
CIF 1290 - Ownership of voting rights - 75% or more → OE
CIF 1290 - Right to appoint or remove directors → OE
312
AMTRUST CORPORATE CAPITAL LIMITED - 2024-10-02
TOOLEY MORE LIMITED - 2012-07-09
5th Floor 40 Gracechurch Street, London, EnglandActive Corporate (4 parents)
Officer
2012-07-03 ~ 2012-07-09CIF 795 - Secretary → ME
313
1 Sopwith Crescent, Wickford, EssexDissolved Corporate (2 parents)
Equity (Company account)
12,262 GBP2017-07-31
Officer
2010-05-11 ~ 2010-05-11CIF 925 - Secretary → ME
314
Stable 6 Stable Road, Colchester, EnglandActive Corporate (3 parents)
Person with significant control
2018-04-03 ~ 2018-04-03CIF 1161 - Ownership of shares – 75% or more → OE
CIF 1161 - Ownership of voting rights - 75% or more → OE
CIF 1161 - Right to appoint or remove directors → OE
Officer
2018-04-03 ~ 2018-04-03CIF 488 - Secretary → ME
315
Stable 6 Stable Road, Colchester, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2011-05-09 ~ 2011-05-09CIF 879 - Secretary → ME
316
One Temple Quay, Temple Back East, Bristol, EnglandActive Corporate (4 parents, 1 offspring)
Person with significant control
2018-03-02 ~ 2018-03-02CIF 1167 - Ownership of shares – 75% or more → OE
CIF 1167 - Ownership of voting rights - 75% or more → OE
CIF 1167 - Right to appoint or remove directors → OE
Officer
2018-03-02 ~ 2018-03-02CIF 491 - Secretary → ME
317
One Temple Quay, Temple Back East, Bristol, EnglandActive Corporate (4 parents, 1 offspring)
Person with significant control
2018-02-20 ~ 2018-02-20CIF 1170 - Ownership of shares – 75% or more → OE
CIF 1170 - Ownership of voting rights - 75% or more → OE
CIF 1170 - Right to appoint or remove directors → OE
Officer
2018-02-20 ~ 2018-02-20CIF 494 - Secretary → ME
318
MLR TWO LIMITED - 2011-10-03
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireDissolved Corporate (3 parents)
Officer
2011-09-21 ~ 2011-12-01CIF 850 - Secretary → ME
319
5th Floor 20 Fenchurch Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2024-05-29 ~ 2024-05-29CIF 1288 - Ownership of shares – 75% or more → OE
CIF 1288 - Ownership of voting rights - 75% or more → OE
CIF 1288 - Right to appoint or remove directors → OE
Officer
2024-05-29 ~ 2024-05-29CIF 159 - Secretary → ME
320
RSG RENEWABLE ENERGY LIMITED - 2023-08-30
5th Floor 20 Fenchurch Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2023-07-12 ~ 2023-07-12CIF 982 - Ownership of shares – 75% or more → OE
CIF 982 - Ownership of voting rights - 75% or more → OE
CIF 982 - Right to appoint or remove directors → OE
Officer
2023-07-12 ~ 2023-07-12CIF 193 - Secretary → ME
321
GENERATE STUDIO LIMITED - 2017-07-26
25 St Thomas Street, Winchester, Hampshire, United KingdomActive Corporate (3 parents)
Equity (Company account)
1,066,269 GBP2024-03-31
Officer
2013-12-02 ~ 2014-02-13CIF 721 - Secretary → ME
322
GTL RESOURCES PLC - 2012-01-23
BKG RESOURCES PLC - 1998-09-28
BAKYRCHIK GOLD PLC - 1997-10-06
KAZAKHSTAN GOLD LIMITED - 1993-07-16
GALESTORM LIMITED - 1993-05-06
C/o Arthur Cox, 12 Gough Square, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2008-12-11 ~ 2010-11-09CIF 953 - Secretary → ME
323
5 Market Yard Mews, 194-204 Bermondsey Street, London, United KingdomActive Corporate (3 parents, 3 offsprings)
Equity (Company account)
0 GBP2022-10-31
Person with significant control
2019-10-08 ~ 2019-10-08CIF 1106 - Ownership of shares – 75% or more → OE
CIF 1106 - Ownership of voting rights - 75% or more → OE
CIF 1106 - Right to appoint or remove directors → OE
Officer
2019-10-08 ~ 2019-10-08CIF 441 - Secretary → ME
324
CARBON SHELF 2 LIMITED - 2022-04-25
5th Floor The Bengal Wing, 9a Devonshire Square, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
1,000,000 GBP2022-12-31
Person with significant control
2022-02-11 ~ 2022-03-08CIF 1026 - Ownership of shares – 75% or more → OE
CIF 1026 - Ownership of voting rights - 75% or more → OE
CIF 1026 - Right to appoint or remove directors → OE
Officer
2022-02-11 ~ 2022-03-08CIF 245 - Secretary → ME
325
Kpmg Llp, 15 Canada Square Canary Wharf, LondonDissolved Corporate (4 parents)
Officer
2010-09-02 ~ 2010-09-02CIF 914 - Secretary → ME
326
110 Floor 15 Bishopsgate, LondonDissolved Corporate (3 parents)
Officer
2012-12-19 ~ 2012-12-19CIF 768 - Secretary → ME
327
SG KLEINWORT HAMBROS NOMINEES LIMITED - 2025-03-31
SG HAMBROS (LONDON) NOMINEES LIMITED - 2023-03-13
One Bank Street, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2009-04-17 ~ 2009-04-17CIF 30 - Secretary → ME
328
HEADWIND DEVELOPMENTS LIMITED - 2009-07-17
Third Floor, 10 Lower Grosvenor Place, London, EnglandActive Corporate (3 parents, 4 offsprings)
Officer
2009-07-16 ~ 2009-07-17CIF 12 - Secretary → ME
329
31a St. James's Square, LondonDissolved Corporate (3 parents)
Officer
2011-11-02 ~ 2011-11-02CIF 841 - Secretary → ME
330
11/15 Farm Street, LondonDissolved Corporate (5 parents)
Officer
2012-01-11 ~ 2012-01-11CIF 827 - Secretary → ME
331
SAXON LAND DEVELOPMENTS (FENCHURCH STREET) LIMITED - 2009-12-08
5 Hanover Square, LondonDissolved Corporate (5 parents)
Officer
2009-10-16 ~ 2009-10-22CIF 942 - Secretary → ME
332
First Floor, Two Chamberlain Square, Birmingham, United KingdomDissolved Corporate (3 parents)
Officer
2013-05-30 ~ 2013-05-30CIF 744 - Secretary → ME
333
First Floor, Two Chamberlain Square, Birmingham, United KingdomDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
17,803,731 GBP2020-12-31
Officer
2013-05-30 ~ 2013-05-30CIF 743 - Secretary → ME
334
Fourth Floor, 1 Cork Street Mews, London, EnglandActive Corporate (5 parents, 1 offspring)
Profit/Loss (Company account)
30,943,229 GBP2021-07-01 ~ 2022-06-30
Officer
2013-11-27 ~ 2013-11-27CIF 723 - Secretary → ME
335
St Vincent House, 30 Orange Street, LondonDissolved Corporate (1 parent)
Officer
2013-11-28 ~ 2013-11-28CIF 722 - Secretary → ME
336
16 Eastcheap, LondonDissolved Corporate (2 parents)
Officer
2014-12-09 ~ 2014-12-09CIF 662 - Secretary → ME
337
5th Floor, 20 Fenchurch Street, London, EnglandActive Corporate (6 parents, 1 offspring)
Person with significant control
2021-10-25 ~ 2021-10-25CIF 1036 - Ownership of shares – 75% or more → OE
CIF 1036 - Ownership of voting rights - 75% or more → OE
CIF 1036 - Right to appoint or remove directors → OE
Officer
2021-10-25 ~ 2021-10-25CIF 256 - Secretary → ME
338
Hsbc, 8 Canada Square, London, United KingdomActive Corporate (9 parents)
Person with significant control
2021-09-01 ~ 2021-09-01CIF 1045 - Ownership of shares – 75% or more → OE
CIF 1045 - Ownership of voting rights - 75% or more → OE
CIF 1045 - Right to appoint or remove directors → OE
Officer
2021-09-01 ~ 2021-09-01CIF 266 - Secretary → ME
339
SEMFI LIMITED - 2024-09-10
8 Canada Square, Canary Wharf, London, EnglandActive Corporate (8 parents)
Person with significant control
2024-09-06 ~ 2024-09-10CIF 1282 - Ownership of shares – 75% or more → OE
CIF 1282 - Ownership of voting rights - 75% or more → OE
CIF 1282 - Right to appoint or remove directors → OE
Officer
2024-09-06 ~ 2024-09-10CIF 153 - Secretary → ME
340
168 Church Road, Hove, East Sussex, EnglandActive Corporate (5 parents)
Officer
2014-12-17 ~ 2014-12-17CIF 659 - Secretary → ME
341
One Creechurch Place, London, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2014-12-10 ~ 2014-12-10CIF 661 - Secretary → ME
342
1 Brewer's Green, London, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
12,500,002 GBP2021-12-31
Person with significant control
2019-11-18 ~ 2019-11-18CIF 1098 - Ownership of shares – 75% or more → OE
CIF 1098 - Ownership of voting rights - 75% or more → OE
CIF 1098 - Right to appoint or remove directors → OE
Officer
2019-11-18 ~ 2019-11-18CIF 434 - Secretary → ME
343
One Kingdom Street, (ground Level), London, United KingdomActive Corporate (7 parents)
Officer
2013-09-27 ~ 2013-09-27CIF 731 - Secretary → ME
344
CNH INDUSTRIAL CAPITAL LIMITED - 2022-02-09
IVECO FS HOLDINGS LIMITED - 2016-10-03
Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, EnglandActive Corporate (4 parents)
Officer
2012-07-27 ~ 2012-07-27CIF 791 - Secretary → ME
345
110 Bishopsgate, London, EnglandActive Corporate (3 parents, 2 offsprings)
Officer
2013-06-03 ~ 2013-06-03CIF 740 - Secretary → ME
346
Ridgecourt, The Ridge, Epsom, Surrey, United KingdomActive Corporate (5 parents, 2 offsprings)
Profit/Loss (Company account)
-1,592,410 GBP2023-07-01 ~ 2024-06-30
Officer
2013-02-27 ~ 2013-02-27CIF 759 - Secretary → ME
347
IRWIN MITCHELL HOLDINGS LIMITED - 2013-08-06
PROJECT IBIS LIMITED - 2011-06-17
Riverside East, 2 Millsands, Sheffield, South YorkshireActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2011-01-12 ~ 2011-01-12CIF 899 - Secretary → ME
348
Fifth Floor, 133 Houndsditch, London, United KingdomActive Corporate (4 parents, 4 offsprings)
Person with significant control
2020-02-03 ~ 2020-02-03CIF 1092 - Ownership of shares – 75% or more → OE
CIF 1092 - Ownership of voting rights - 75% or more → OE
CIF 1092 - Right to appoint or remove directors → OE
Officer
2020-02-03 ~ 2020-02-03CIF 429 - Secretary → ME
349
3 More London Riverside, London, United KingdomActive Corporate (4 parents)
Person with significant control
2023-07-20 ~ 2023-07-20CIF 981 - Ownership of shares – 75% or more → OE
CIF 981 - Ownership of voting rights - 75% or more → OE
CIF 981 - Right to appoint or remove directors → OE
350
HSBC INITIAL HOLDINGS LIMITED - 2020-05-13
3 More London Riverside, London, United KingdomDissolved Corporate (4 parents)
Person with significant control
2020-05-12 ~ 2020-05-12CIF 1084 - Ownership of shares – 75% or more → OE
CIF 1084 - Ownership of voting rights - 75% or more → OE
CIF 1084 - Right to appoint or remove directors → OE
351
INPEX RENEWABLE ENERGY EUROPE LIMITED - 2023-12-15
3rd Floor 3 St Helen's Place, London, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2021-11-17 ~ 2021-11-17CIF 1035 - Ownership of shares – 75% or more → OE
CIF 1035 - Ownership of voting rights - 75% or more → OE
CIF 1035 - Right to appoint or remove directors → OE
Officer
2021-11-17 ~ 2021-11-17CIF 255 - Secretary → ME
352
3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Person with significant control
2023-08-01 ~ 2023-08-01CIF 980 - Ownership of shares – 75% or more → OE
CIF 980 - Ownership of voting rights - 75% or more → OE
CIF 980 - Right to appoint or remove directors → OE
353
Unit 17-21 Bloomfield Park, Tipton, West Midlands, United KingdomActive Corporate (4 parents)
Equity (Company account)
565,821 GBP2023-12-31
Person with significant control
2017-09-28 ~ 2017-09-28CIF 1200 - Ownership of shares – 75% or more → OE
CIF 1200 - Ownership of voting rights - 75% or more → OE
CIF 1200 - Right to appoint or remove directors → OE
354
MASAI HOLDINGS LIMITED - 2008-02-21
EVER 2561 LIMITED - 2005-07-27
Broadway, Haslingden, Rossendale, LancashireActive Corporate (6 parents, 2 offsprings)
Officer
2005-08-19 ~ 2018-11-15CIF 63 - Secretary → ME
355
DURALAY LIMITED - 2003-06-02
LINTAFOAM (MANCHESTER) LIMITED - 1986-03-24
Broadway, Haslingden, Rossendale, LancashireActive Corporate (6 parents, 2 offsprings)
Officer
2005-08-19 ~ 2018-11-15CIF 62 - Secretary → ME
356
MASAL OPERATIONS LIMITED - 2008-02-14
Broadway, Haslingden, Rossendale, LancashireActive Corporate (3 parents, 1 offspring)
Officer
2005-08-19 ~ 2018-11-15CIF 64 - Secretary → ME
357
Nova North, 11 Bressenden Place, 10th Floor, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
33,347 GBP2019-12-31
Officer
2015-03-06 ~ 2019-11-11CIF 103 - Secretary → ME
358
Nova North, 11 Bressenden Place, London, United KingdomDissolved Corporate (4 parents)
Equity (Company account)
97,044,111 GBP2022-12-31
Officer
2015-03-06 ~ 2019-11-11CIF 413 - Secretary → ME
359
3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-230,963 GBP2023-03-31
Person with significant control
2022-07-19 ~ 2022-07-19CIF 1004 - Ownership of shares – 75% or more → OE
CIF 1004 - Ownership of voting rights - 75% or more → OE
CIF 1004 - Right to appoint or remove directors → OE
360
ERS DGB LIMITED - 2021-08-31
EQUITY RED STAR DGB LTD. - 2014-04-02
30 Fenchurch Street, London, EnglandActive Corporate (6 parents, 2 offsprings)
Officer
2013-04-16 ~ 2013-05-29CIF 750 - Secretary → ME
2012-12-17 ~ 2012-12-17CIF 770 - Secretary → ME
361
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Person with significant control
2025-01-09 ~ 2025-01-09CIF 1269 - Ownership of shares – 75% or more → OE
CIF 1269 - Ownership of voting rights - 75% or more → OE
CIF 1269 - Right to appoint or remove directors → OE
362
TLC CARE HOLDINGS LIMITED - 2023-01-06
Royal Court, Basil Close, Chesterfield, United KingdomActive Corporate (2 parents, 14 offsprings)
Person with significant control
2018-11-09 ~ 2018-11-09CIF 1131 - Ownership of shares – 75% or more → OE
CIF 1131 - Ownership of voting rights - 75% or more → OE
CIF 1131 - Right to appoint or remove directors → OE
Officer
2018-11-09 ~ 2019-05-22CIF 463 - Secretary → ME
363
Bella Vista Farm Hartcliffe Road, Penistone, Sheffield, South Yorkshire, EnglandActive Corporate (5 parents)
Officer
2016-02-10 ~ 2016-02-10CIF 609 - Secretary → ME
364
Bella Vista Farm Hartcliffe Road, Penistone, Sheffield, South Yorkshire, EnglandActive Corporate (5 parents)
Officer
2016-02-10 ~ 2016-02-10CIF 608 - Secretary → ME
365
JCM GOLOMOTI LTD - 2019-01-17
100 Longwater Avenue, Green Park, Reading, EnglandActive Corporate (4 parents)
Equity (Company account)
40,001 GBP2019-12-31
Person with significant control
2019-01-16 ~ 2019-01-16CIF 1126 - Ownership of shares – 75% or more → OE
CIF 1126 - Ownership of voting rights - 75% or more → OE
CIF 1126 - Right to appoint or remove directors → OE
Officer
2019-01-16 ~ 2025-01-12CIF 334 - Secretary → ME
366
JCM MALAWI UK LTD - 2016-11-07
100 Longwater Avenue, Green Park, Reading, EnglandActive Corporate (4 parents)
Equity (Company account)
-624 GBP2018-12-31
Person with significant control
2016-10-03 ~ 2016-10-03CIF 1259 - Ownership of shares – 75% or more → OE
CIF 1259 - Ownership of voting rights - 75% or more → OE
CIF 1259 - Right to appoint or remove directors → OE
Officer
2016-10-03 ~ 2025-02-12CIF 361 - Secretary → ME
367
Bella Vista Farm Hartcliffe Road, Penistone, Sheffield, EnglandActive Corporate (5 parents)
Officer
2016-04-26 ~ 2016-04-26CIF 601 - Secretary → ME
368
1 More London Place, LondonDissolved Corporate (1 parent)
Officer
2010-02-01 ~ 2010-02-24CIF 957 - Secretary → ME
369
60 Victoria Embankment, LondonActive Corporate (5 parents)
Officer
2010-06-04 ~ 2010-06-17CIF 922 - Director → ME
Officer
2010-06-04 ~ 2010-06-17CIF 923 - Secretary → ME
370
RSG CORPORATE MEMBER LIMITED - 2011-07-28
30 St. Mary Axe, 13th Floor, Directors, London, United KingdomActive Corporate (3 parents, 4 offsprings)
Officer
2011-07-12 ~ 2011-07-12CIF 864 - Secretary → ME
371
RSG MEMBER (2) LIMITED - 2011-07-28
30 St. Mary Axe, 13th Floor, Directors, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2011-07-19 ~ 2011-07-19CIF 860 - Secretary → ME
372
RSG MEMBER (3) LIMITED - 2011-07-28
30 St. Mary Axe, 13th Floor, Directors, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2011-07-19 ~ 2011-07-19CIF 861 - Secretary → ME
373
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2020-03-09 ~ 2020-03-09CIF 1089 - Ownership of shares – 75% or more → OE
CIF 1089 - Ownership of voting rights - 75% or more → OE
CIF 1089 - Right to appoint or remove directors → OE
374
3 More London Riverside, London, United KingdomDissolved Corporate (1 parent)
Officer
2014-01-27 ~ 2014-02-03CIF 716 - Secretary → ME
375
3 More London Riverside, London, United KingdomDissolved Corporate (1 parent)
Officer
2015-03-25 ~ 2018-03-27CIF 653 - Secretary → ME
376
5th Floor Walsingham House, 35 Seething Lane, London, United KingdomActive Corporate (3 parents)
Person with significant control
2018-06-20 ~ 2018-06-20CIF 1153 - Ownership of shares – 75% or more → OE
CIF 1153 - Ownership of voting rights - 75% or more → OE
CIF 1153 - Right to appoint or remove directors → OE
377
10 Orange Street, Haymarket, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
39,579 GBP2018-06-30
Person with significant control
2017-05-23 ~ 2017-09-15CIF 1224 - Ownership of shares – 75% or more → OE
CIF 1224 - Ownership of voting rights - 75% or more → OE
CIF 1224 - Right to appoint or remove directors → OE
Officer
2017-05-23 ~ 2017-09-15CIF 546 - Secretary → ME
378
161 Brompton Road, Second Floor, London, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
-33,048 GBP2021-12-31
Person with significant control
2018-01-15 ~ 2018-01-15CIF 1173 - Ownership of shares – 75% or more → OE
CIF 1173 - Ownership of voting rights - 75% or more → OE
CIF 1173 - Right to appoint or remove directors → OE
Officer
2018-01-15 ~ 2018-06-04CIF 497 - Secretary → ME
379
30 Holborn, Buchanan House, London, EnglandActive Corporate (2 parents)
Equity (Company account)
76,443,867 GBP2023-07-31
Officer
2015-03-30 ~ 2015-03-30CIF 651 - Director → ME
Officer
2015-03-30 ~ 2015-03-30CIF 650 - Secretary → ME
380
The Green Room, 12 John Princes Street, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-9,000 GBP2024-06-30
Person with significant control
2016-10-27 ~ 2017-10-27CIF 1254 - Ownership of shares – 75% or more → OE
CIF 1254 - Ownership of voting rights - 75% or more → OE
CIF 1254 - Right to appoint or remove directors → OE
Officer
2021-12-22 ~ 2024-01-30CIF 83 - Secretary → ME
2016-10-27 ~ 2017-12-22CIF 574 - Secretary → ME
381
Level 4 Ldn:w, 3 Noble Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
4,662,412 GBP2024-03-31
Officer
2015-10-21 ~ 2015-10-21CIF 631 - Secretary → ME
382
5 Meyrick Road, Sheerness, EnglandActive Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
100 GBP2017-12-31
Officer
2010-12-15 ~ 2010-12-15CIF 903 - Secretary → ME
383
Rsm Restructuring Advisory Llp, St. Philips Point Temple Row, BirminghamDissolved Corporate (4 parents, 3 offsprings)
Officer
2014-03-05 ~ 2014-03-05CIF 711 - Secretary → ME
384
5 Meyrick Road, Sheerness, EnglandActive Corporate (1 parent)
Officer
2010-09-23 ~ 2010-09-23CIF 910 - Secretary → ME
385
3 More London Riverside, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
773,386 GBP2022-12-31
Person with significant control
2016-11-07 ~ 2016-11-07CIF 1252 - Ownership of shares – 75% or more → OE
CIF 1252 - Ownership of voting rights - 75% or more → OE
CIF 1252 - Right to appoint or remove directors → OE
386
Pkf Gm 15 Westferry Circus, Canary Wharf, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2017-10-25 ~ 2017-10-30CIF 1191 - Ownership of shares – 75% or more → OE
CIF 1191 - Ownership of voting rights - 75% or more → OE
CIF 1191 - Right to appoint or remove directors → OE
Officer
2017-10-25 ~ 2017-10-30CIF 517 - Secretary → ME
387
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Person with significant control
2024-01-12 ~ 2024-01-12CIF 962 - Ownership of shares – 75% or more → OE
CIF 962 - Ownership of voting rights - 75% or more → OE
CIF 962 - Right to appoint or remove directors → OE
388
3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-1,313,075 GBP2023-12-31
Person with significant control
2022-05-03 ~ 2022-05-03CIF 1015 - Ownership of shares – 75% or more → OE
CIF 1015 - Ownership of voting rights - 75% or more → OE
CIF 1015 - Right to appoint or remove directors → OE
389
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Person with significant control
2024-01-12 ~ 2024-01-12CIF 961 - Ownership of shares – 75% or more → OE
CIF 961 - Ownership of voting rights - 75% or more → OE
CIF 961 - Right to appoint or remove directors → OE
390
Floor 8 125 Old Broad St, London, United KingdomActive Corporate (6 parents)
Person with significant control
2024-04-10 ~ 2024-04-10CIF 1291 - Ownership of shares – 75% or more → OE
CIF 1291 - Ownership of voting rights - 75% or more → OE
CIF 1291 - Right to appoint or remove directors → OE
Officer
2024-04-10 ~ 2024-04-10CIF 162 - Secretary → ME
391
LIGHTSPEED RENEWABLES PARTNERS PLC - 2019-07-04
The Scalpel 18th Floor, 52 Lime Street, LondonDissolved Corporate (4 parents)
Officer
2019-05-08 ~ 2019-09-05CIF 455 - Director → ME
Person with significant control
2019-05-08 ~ 2019-09-06CIF 1122 - Ownership of shares – 75% or more → OE
CIF 1122 - Ownership of voting rights - 75% or more → OE
CIF 1122 - Right to appoint or remove directors → OE
Officer
2019-05-08 ~ 2019-09-09CIF 456 - Secretary → ME
392
LOCAL RETAIL PROPERTIES GP LIMITED - 2012-07-25
30 Finsbury Square, LondonDissolved Corporate (3 parents)
Officer
2012-03-07 ~ 2012-03-07CIF 815 - Secretary → ME
393
LONDON GATEWAY PARK DEVELOPMENT LIMITED - 2016-05-25
16 Palace Street, LondonActive Corporate (8 parents, 1 offspring)
Officer
2008-12-04 ~ 2008-12-04CIF 35 - Secretary → ME
394
16 Palace Street, LondonActive Corporate (4 parents)
Officer
2012-12-11 ~ 2012-12-11CIF 772 - Secretary → ME
395
16 Palace Street, LondonActive Corporate (5 parents)
Officer
2008-12-04 ~ 2008-12-04CIF 36 - Secretary → ME
396
Hudson Weir 58 Leman Street, LondonIn Administration Corporate (2 parents)
Person with significant control
2020-03-30 ~ 2020-03-31CIF 1087 - Ownership of shares – 75% or more → OE
CIF 1087 - Ownership of voting rights - 75% or more → OE
CIF 1087 - Right to appoint or remove directors → OE
Officer
2020-03-30 ~ 2025-03-31CIF 312 - Secretary → ME
397
6th Floor, 2 Kingdom Street, London, EnglandActive Corporate (3 parents)
Officer
2013-10-17 ~ 2013-10-17CIF 729 - Secretary → ME
398
3700 Parkway, Whiteley, Fareham, EnglandDissolved Corporate (6 parents)
Officer
2015-11-27 ~ 2015-11-27CIF 623 - Secretary → ME
399
14th Floor 33 Cavendish Square, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2022-04-19 ~ 2022-04-19CIF 1016 - Ownership of shares – 75% or more → OE
CIF 1016 - Ownership of voting rights - 75% or more → OE
CIF 1016 - Right to appoint or remove directors → OE
Officer
2022-04-19 ~ 2023-08-31CIF 235 - Secretary → ME
400
CFTM NOMINEE LIMITED - 2015-01-08
100 Victoria Street, London, United KingdomDissolved Corporate (5 parents)
Officer
2007-11-23 ~ 2014-11-19CIF 48 - Secretary → ME
401
C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, LondonLiquidation Corporate (1 parent)
Person with significant control
2016-07-04 ~ 2016-07-04CIF 1303 - Ownership of shares – 75% or more → OE
CIF 1303 - Ownership of voting rights - 75% or more → OE
CIF 1303 - Right to appoint or remove directors → OE
Officer
2016-07-04 ~ 2016-07-04CIF 590 - Secretary → ME
402
Kpmg, 15 Canada Square, Canary Wharf, LondonDissolved Corporate (2 parents)
Officer
2012-01-23 ~ 2013-03-19CIF 825 - Secretary → ME
403
Kpmg Llp, 15 Canada Square, Canary Wharf, LondonDissolved Corporate (2 parents)
Officer
2012-01-24 ~ 2013-03-19CIF 824 - Secretary → ME
404
70 St Mary Axe, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
935 GBP2019-10-31
Person with significant control
2017-10-03 ~ 2017-10-26CIF 1199 - Ownership of shares – 75% or more → OE
CIF 1199 - Ownership of voting rights - 75% or more → OE
CIF 1199 - Right to appoint or remove directors → OE
Officer
2017-10-03 ~ 2017-10-26CIF 524 - Secretary → ME
405
15 Canada Square, LondonDissolved Corporate (5 parents, 1 offspring)
Officer
2014-05-30 ~ 2014-05-30CIF 697 - Secretary → ME
406
GREENALLS BREWERY LIMITED - 2018-08-01
MLR ONE LIMITED - 2011-10-03
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-03-31
Officer
2011-09-21 ~ 2011-12-01CIF 849 - Secretary → ME
407
20 Fenchurch Street, London, United KingdomActive Corporate (5 parents, 2 offsprings)
Person with significant control
2018-04-17 ~ 2018-04-17CIF 1159 - Ownership of shares – 75% or more → OE
CIF 1159 - Ownership of voting rights - 75% or more → OE
CIF 1159 - Right to appoint or remove directors → OE
Officer
2018-04-17 ~ 2018-04-17CIF 487 - Secretary → ME
408
66 Butlers And Colonial Wharf, 10/11/shad Thames, London, United KingdomActive Corporate (2 parents)
Person with significant control
2021-04-16 ~ 2021-04-16CIF 1057 - Ownership of shares – 75% or more → OE
CIF 1057 - Ownership of voting rights - 75% or more → OE
CIF 1057 - Right to appoint or remove directors → OE
Officer
2021-04-16 ~ 2021-04-16CIF 279 - Secretary → ME
409
4 Kingdom Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2009-05-06 ~ 2009-05-29CIF 15 - Secretary → ME
410
3 More London Riverside, London, United KingdomActive Corporate (4 parents, 2 offsprings)
Person with significant control
2017-09-07 ~ 2017-09-07CIF 1208 - Ownership of shares – 75% or more → OE
CIF 1208 - Ownership of voting rights - 75% or more → OE
CIF 1208 - Right to appoint or remove directors → OE
411
MEDICAL INFORMATION TECHNOLOGY UK LIMITED - 2018-11-06
C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
66,454 GBP2023-12-31
Officer
2016-06-30 ~ 2018-03-23CIF 591 - Secretary → ME
412
3 More London Riverside, London, United KingdomDissolved Corporate (3 parents)
Officer
2016-06-29 ~ 2016-07-04CIF 592 - Secretary → ME
413
Grange Road, Cwmbran, Gwent, United KingdomActive Corporate (6 parents)
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2020-12-02 ~ 2020-12-02CIF 1069 - Ownership of shares – 75% or more → OE
CIF 1069 - Ownership of voting rights - 75% or more → OE
CIF 1069 - Right to appoint or remove directors → OE
414
Arvinmeritor, Grange Road, Cwmbran, Gwent, United KingdomActive Corporate (4 parents)
Person with significant control
2021-02-15 ~ 2021-02-15CIF 1063 - Ownership of shares – 75% or more → OE
CIF 1063 - Ownership of voting rights - 75% or more → OE
CIF 1063 - Right to appoint or remove directors → OE
415
3rd Floor, 140 Leadenhall Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2012-06-11 ~ 2012-06-11CIF 797 - Secretary → ME
416
94 Mount Street, LondonDissolved Corporate (2 parents)
Officer
2011-12-15 ~ 2012-01-25CIF 829 - Secretary → ME
417
Cubico Sustainable Investments, 70 St Mary Axe, London, United KingdomActive Corporate (3 parents)
Officer
2011-06-07 ~ 2011-06-07CIF 871 - Secretary → ME
418
78/79 New Bond Street, London, United KingdomDissolved Corporate (3 parents)
Officer
2017-04-25 ~ 2017-04-25CIF 553 - Secretary → ME
419
5 Elstree Gate, Elstree Way, Borehamwood, HertfordshireActive Corporate (3 parents)
Equity (Company account)
-5,693,754 GBP2023-03-31
Officer
2014-01-14 ~ 2014-01-14CIF 718 - Secretary → ME
420
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
-7,666 GBP2023-12-31
Person with significant control
2022-06-24 ~ 2022-06-24CIF 1008 - Ownership of shares – 75% or more → OE
CIF 1008 - Ownership of voting rights - 75% or more → OE
CIF 1008 - Right to appoint or remove directors → OE
421
Chertsey Road, Sunbury On Thames, Middlesex, United KingdomActive Corporate (7 parents, 1 offspring)
Person with significant control
2021-07-06 ~ 2021-07-06CIF 1050 - Ownership of shares – 75% or more → OE
CIF 1050 - Ownership of voting rights - 75% or more → OE
CIF 1050 - Right to appoint or remove directors → OE
Officer
2021-07-06 ~ 2021-07-06CIF 271 - Secretary → ME
422
Chertsey Road, Sunbury On Thames, Middlesex, United KingdomActive Corporate (6 parents)
Person with significant control
2021-07-06 ~ 2021-07-06CIF 1049 - Ownership of shares – 75% or more → OE
CIF 1049 - Ownership of voting rights - 75% or more → OE
CIF 1049 - Right to appoint or remove directors → OE
Officer
2021-07-06 ~ 2021-07-06CIF 270 - Secretary → ME
423
ERIS INDUSTRIES LIMITED - 2016-09-22
Octagon Point, 5 Cheapside, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1,250,940 GBP2017-06-30
Officer
2014-10-06 ~ 2018-01-17CIF 680 - Secretary → ME
424
Chertsey Road, Sunbury On Thames, Middlesex, United KingdomActive Corporate (7 parents, 1 offspring)
Person with significant control
2021-07-06 ~ 2021-07-06CIF 1048 - Ownership of shares – 75% or more → OE
CIF 1048 - Ownership of voting rights - 75% or more → OE
CIF 1048 - Right to appoint or remove directors → OE
Officer
2021-07-06 ~ 2021-07-06CIF 269 - Secretary → ME
425
Chertsey Road, Sunbury On Thames, Middlesex, United KingdomActive Corporate (6 parents)
Person with significant control
2021-07-06 ~ 2021-07-06CIF 1051 - Ownership of shares – 75% or more → OE
CIF 1051 - Ownership of voting rights - 75% or more → OE
CIF 1051 - Right to appoint or remove directors → OE
Officer
2021-07-06 ~ 2021-07-06CIF 272 - Secretary → ME
426
168 Church Road, Hove, East Sussex, EnglandActive Corporate (5 parents)
Officer
2014-09-10 ~ 2014-09-10CIF 682 - Secretary → ME
427
Heaton House, Riverside Drive, Bradford, United KingdomActive Corporate (5 parents)
Person with significant control
2024-05-29 ~ 2024-05-29CIF 1287 - Ownership of shares – 75% or more → OE
CIF 1287 - Ownership of voting rights - 75% or more → OE
CIF 1287 - Right to appoint or remove directors → OE
Officer
2024-05-29 ~ 2024-05-29CIF 158 - Secretary → ME
428
3 Long Acre, Willow Farm, Derbyshire, United KingdomDissolved Corporate (7 parents)
Officer
2010-07-30 ~ 2010-08-02CIF 916 - Secretary → ME
429
C/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2010-07-30 ~ 2010-08-02CIF 917 - Secretary → ME
430
3 More London Riverside, London, United KingdomActive Corporate (12 parents, 1 offspring)
Person with significant control
2023-04-25 ~ 2023-04-25CIF 984 - Ownership of shares – 75% or more → OE
CIF 984 - Ownership of voting rights - 75% or more → OE
CIF 984 - Right to appoint or remove directors → OE
431
5 Seaforth Place, London, EnglandActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
-750,033 GBP2024-04-30
Person with significant control
2021-04-15 ~ 2021-04-15CIF 1058 - Ownership of shares – 75% or more → OE
CIF 1058 - Ownership of voting rights - 75% or more → OE
CIF 1058 - Right to appoint or remove directors → OE
Officer
2021-04-15 ~ 2021-04-15CIF 280 - Secretary → ME
432
10 Ledbury Mews North, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2023-11-24 ~ 2023-11-24CIF 966 - Ownership of shares – 75% or more → OE
CIF 966 - Ownership of voting rights - 75% or more → OE
CIF 966 - Right to appoint or remove directors → OE
Officer
2023-11-24 ~ 2023-11-24CIF 177 - Secretary → ME
433
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2022-08-15 ~ 2022-08-15CIF 998 - Ownership of shares – 75% or more → OE
CIF 998 - Ownership of voting rights - 75% or more → OE
CIF 998 - Right to appoint or remove directors → OE
Officer
2022-08-15 ~ 2023-08-09CIF 216 - Secretary → ME
434
CD AREVON UK LIMITED - 2022-05-09
Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, EnglandActive Corporate (7 parents)
Person with significant control
2018-08-10 ~ 2018-08-10CIF 1136 - Ownership of shares – 75% or more → OE
CIF 1136 - Ownership of voting rights - 75% or more → OE
CIF 1136 - Right to appoint or remove directors → OE
Officer
2018-08-10 ~ 2018-08-10CIF 468 - Secretary → ME
435
280 Bishopsgate, LondonDissolved Corporate (5 parents)
Officer
2010-12-29 ~ 2010-12-29CIF 901 - Secretary → ME
436
3700 Parkway, Whiteley, Fareham, EnglandDissolved Corporate (6 parents)
Officer
2015-11-27 ~ 2015-11-27CIF 622 - Secretary → ME
437
229 Shoreditch Highstreet, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2020-01-28 ~ 2020-01-28CIF 1093 - Ownership of shares – 75% or more → OE
CIF 1093 - Ownership of voting rights - 75% or more → OE
CIF 1093 - Right to appoint or remove directors → OE
Officer
2020-01-28 ~ 2020-01-28CIF 430 - Secretary → ME
438
16 Great Queen Street, Covent Garden, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-19,391 GBP2023-12-31
Person with significant control
2016-07-19 ~ 2016-07-19CIF 1302 - Ownership of shares – 75% or more → OE
CIF 1302 - Ownership of voting rights - 75% or more → OE
CIF 1302 - Right to appoint or remove directors → OE
Officer
2016-07-19 ~ 2020-04-03CIF 589 - Secretary → ME
439
Ground Floor, Ibis House, Centre Park, Warrington, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2015-11-24 ~ 2015-11-24CIF 624 - Secretary → ME
440
GRAINCORP NORTON LIMITED - 2012-06-01
Station Maltings, Whitham, EssexActive Corporate (3 parents)
Officer
2012-05-04 ~ 2012-05-04CIF 802 - Secretary → ME
441
3 More London Riverside, London, United KingdomActive Corporate (8 parents)
Equity (Company account)
1 GBP2018-04-30
Person with significant control
2017-10-17 ~ 2017-12-01CIF 1194 - Ownership of shares – 75% or more → OE
CIF 1194 - Ownership of voting rights - 75% or more → OE
CIF 1194 - Right to appoint or remove directors → OE
442
NOVOSHIP UK LIMITED - 1993-10-12
INTRIGUE SHIPPING UK LIMITED - 1992-11-04
4385, 02682464 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
-1,312,023 GBP2023-12-31
Officer
2010-11-01 ~ 2024-04-23CIF 97 - Secretary → ME
443
NRF MARKS LIMITED - 2017-12-21
3 More London Riverside, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2017-12-21 ~ 2019-02-18CIF 1175 - Ownership of shares – 75% or more → OE
CIF 1175 - Ownership of voting rights - 75% or more → OE
CIF 1175 - Right to appoint or remove directors → OE
Officer
2017-12-21 ~ 2019-02-18CIF 499 - Secretary → ME
444
27 Old Gloucester Street, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-501,955 USD2023-06-30
Officer
2015-03-30 ~ 2020-01-07CIF 652 - Secretary → ME
445
303 The Pillbox, 115 Coventry Road, London, United KingdomActive Corporate (2 parents)
Cash at bank and in hand (Company account)
2 GBP2024-03-31
Person with significant control
2023-03-15 ~ 2023-03-15CIF 985 - Ownership of shares – 75% or more → OE
CIF 985 - Ownership of voting rights - 75% or more → OE
CIF 985 - Right to appoint or remove directors → OE
Officer
2023-03-15 ~ 2023-03-15CIF 196 - Secretary → ME
446
Nufarm Wyke Lane, Wyke, Bradford, West YorkshireDissolved Corporate (5 parents)
Officer
2014-08-19 ~ 2014-08-19CIF 685 - Secretary → ME
447
ORIX AVIATION (UK) LIMITED - 2010-11-09
Nightingale House, 65 Curzon St, London, United KingdomActive Corporate (3 parents, 1 offspring)
Officer
2010-10-06 ~ 2010-10-06CIF 908 - Secretary → ME
448
20 Grafton Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
3,646 GBP2021-12-31
Person with significant control
2018-01-11 ~ 2018-01-11CIF 1174 - Ownership of shares – 75% or more → OE
CIF 1174 - Ownership of voting rights - 75% or more → OE
CIF 1174 - Right to appoint or remove directors → OE
Officer
2018-01-11 ~ 2018-01-11CIF 498 - Secretary → ME
449
3 More London Riverside, London, United KingdomActive Corporate (7 parents)
Equity (Company account)
6 GBP2024-02-29
Person with significant control
2022-02-21 ~ 2022-02-21CIF 1024 - Ownership of shares – 75% or more → OE
CIF 1024 - Ownership of voting rights - 75% or more → OE
CIF 1024 - Right to appoint or remove directors → OE
450
3rd Floor 91 Jermyn Street, London, United KingdomActive Corporate (11 parents)
Person with significant control
2022-01-10 ~ 2022-01-10CIF 1030 - Ownership of shares – 75% or more → OE
CIF 1030 - Ownership of voting rights - 75% or more → OE
CIF 1030 - Right to appoint or remove directors → OE
451
3 More London Riverside, London, United KingdomDissolved Corporate (4 parents)
Officer
2012-05-08 ~ 2013-07-09CIF 801 - Secretary → ME
452
DIGITAL FOREST UK (SPV) LIMITED - 2023-04-12
ATIF HOLDING COMPANY UK LIMITED - 2022-03-21
3 More London Riverside, London, United KingdomActive Corporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,570,830 GBP2023-12-31
Person with significant control
2022-01-27 ~ 2022-01-27CIF 1027 - Ownership of shares – 75% or more → OE
CIF 1027 - Ownership of voting rights - 75% or more → OE
CIF 1027 - Right to appoint or remove directors → OE
453
OLYMPIA MSCP HOTEL LIMITED - 2022-04-21
Olympia Events Hammersmith Road, Kensington, London, EnglandActive Corporate (8 parents)
Person with significant control
2019-11-08 ~ 2019-11-08CIF 1102 - Ownership of shares – 75% or more → OE
CIF 1102 - Ownership of voting rights - 75% or more → OE
CIF 1102 - Right to appoint or remove directors → OE
Officer
2019-11-08 ~ 2019-11-08CIF 438 - Secretary → ME
454
Olympia Events Hammersmith Road, Kensington, London, EnglandActive Corporate (8 parents)
Person with significant control
2019-11-08 ~ 2019-11-08CIF 1103 - Ownership of shares – 75% or more → OE
CIF 1103 - Ownership of voting rights - 75% or more → OE
CIF 1103 - Right to appoint or remove directors → OE
Officer
2019-11-08 ~ 2019-11-08CIF 439 - Secretary → ME
455
Olympia Events Hammersmith Road, Kensington, London, EnglandActive Corporate (8 parents)
Person with significant control
2019-11-07 ~ 2019-11-07CIF 1104 - Ownership of shares – 75% or more → OE
CIF 1104 - Ownership of voting rights - 75% or more → OE
CIF 1104 - Right to appoint or remove directors → OE
Officer
2019-11-07 ~ 2019-11-07CIF 440 - Secretary → ME
456
Olympia Events Hammersmith Road, Kensington, London, EnglandActive Corporate (9 parents, 6 offsprings)
Person with significant control
2017-03-24 ~ 2017-03-24CIF 1235 - Ownership of shares – 75% or more → OE
CIF 1235 - Ownership of voting rights - 75% or more → OE
CIF 1235 - Right to appoint or remove directors → OE
Officer
2017-03-24 ~ 2018-03-08CIF 556 - Secretary → ME
457
TPCG GROUP LIMITED - 2025-04-22
1 St. James Court, Whitefriars, Norwich, Norfolk, United KingdomActive Corporate (3 parents)
Person with significant control
2019-05-28 ~ 2019-08-16CIF 1119 - Ownership of shares – 75% or more → OE
CIF 1119 - Ownership of voting rights - 75% or more → OE
CIF 1119 - Right to appoint or remove directors → OE
Officer
2019-05-28 ~ 2020-02-05CIF 453 - Secretary → ME
458
LEO BIDCO LIMITED - 2019-09-18
10th Floor, 1 Minster Court, Mincing Lane, London, EnglandActive Corporate (8 parents, 7 offsprings)
Person with significant control
2017-10-25 ~ 2017-10-30CIF 1192 - Ownership of shares – 75% or more → OE
CIF 1192 - Ownership of voting rights - 75% or more → OE
CIF 1192 - Right to appoint or remove directors → OE
Officer
2017-10-25 ~ 2017-10-30CIF 518 - Secretary → ME
459
3 More London Riverside, LondonActive Corporate (3 parents)
Officer
2013-10-30 ~ 2013-10-30CIF 727 - Secretary → ME
460
3 More London Riverside, LondonDissolved Corporate (3 parents)
Officer
2014-06-17 ~ 2014-06-17CIF 694 - Secretary → ME
461
3 More London Riverside, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-11-30
Person with significant control
2019-11-11 ~ 2019-11-11CIF 1101 - Ownership of shares – 75% or more → OE
CIF 1101 - Ownership of voting rights - 75% or more → OE
CIF 1101 - Right to appoint or remove directors → OE
Officer
2019-11-11 ~ 2019-11-11CIF 437 - Secretary → ME
462
FERRATUM UK LTD - 2021-11-04
Harrisons Business Recovery & Insolvency London Limited, Westgate House 9 Holborn, LondonDissolved Corporate (1 parent)
Equity (Company account)
-1,333,477 GBP2019-12-31
Officer
2010-08-18 ~ 2015-09-08CIF 915 - Secretary → ME
463
1st Floor, 12 Charles Ii Street, London, EnglandActive Corporate (3 parents)
Person with significant control
2017-06-19 ~ 2017-09-14CIF 1217 - Ownership of shares – 75% or more → OE
CIF 1217 - Ownership of voting rights - 75% or more → OE
CIF 1217 - Right to appoint or remove directors → OE
Officer
2017-06-19 ~ 2017-06-19CIF 539 - Secretary → ME
464
PAGA GROUP LIMITED - 2019-12-10
3 More London Riverside, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2,007,940 GBP2023-12-31
Person with significant control
2019-12-10 ~ 2019-12-10CIF 1096 - Ownership of shares – 75% or more → OE
CIF 1096 - Ownership of voting rights - 75% or more → OE
CIF 1096 - Right to appoint or remove directors → OE
465
Ground Floor, 90 Victoria Street, Bristol, United KingdomActive Corporate (1 parent)
Officer
2011-01-06 ~ 2021-03-25CIF 406 - Secretary → ME
466
7 Meadway Court, Stevenage, Hertfordshire, United KingdomActive Corporate (4 parents)
Person with significant control
2022-08-02 ~ 2022-08-04CIF 1002 - Ownership of shares – 75% or more → OE
CIF 1002 - Ownership of voting rights - 75% or more → OE
CIF 1002 - Right to appoint or remove directors → OE
467
County Hall - Riverside Building 2nd Floor, Belvedere Road, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2009-10-06 ~ 2009-10-06CIF 122 - Secretary → ME
468
1st Floor West Davidson House, Forbury Square, Reading, Berkshire, EnglandActive Corporate (1 parent)
Person with significant control
2022-03-31 ~ 2022-03-31CIF 1018 - Ownership of shares – 75% or more → OE
CIF 1018 - Ownership of voting rights - 75% or more → OE
CIF 1018 - Right to appoint or remove directors → OE
Officer
2022-03-31 ~ 2022-03-31CIF 237 - Secretary → ME
469
5th Floor 40, Gracechurch Street, London, United KingdomActive Corporate (4 parents)
Person with significant control
2020-09-04 ~ 2020-09-04CIF 1074 - Ownership of shares – 75% or more → OE
CIF 1074 - Ownership of voting rights - 75% or more → OE
CIF 1074 - Right to appoint or remove directors → OE
Officer
2020-09-04 ~ 2020-09-07CIF 418 - Secretary → ME
470
5 Market Yard Mews, 194-204 Bermondsey Street, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
0 GBP2022-10-31
Person with significant control
2019-10-08 ~ 2019-10-08CIF 1107 - Ownership of shares – 75% or more → OE
CIF 1107 - Ownership of voting rights - 75% or more → OE
CIF 1107 - Right to appoint or remove directors → OE
Officer
2019-10-08 ~ 2019-10-08CIF 442 - Secretary → ME
471
1 Marks Square, Paxos (c/o Wework), London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2021-08-31
Person with significant control
2017-08-11 ~ 2017-08-11CIF 1210 - Ownership of shares – 75% or more → OE
CIF 1210 - Ownership of voting rights - 75% or more → OE
CIF 1210 - Right to appoint or remove directors → OE
472
ITBIT TECHNOLOGY LIMITED - 2016-08-26
The Courtyard, High Street, Ascot, Berkshire, United KingdomActive Corporate (2 parents)
Profit/Loss (Company account)
-8,365,607 GBP2023-01-01 ~ 2023-12-31
Officer
2016-01-14 ~ 2017-10-24CIF 365 - Secretary → ME
473
6th Floor One London Wall, London, United KingdomActive Corporate (4 parents)
Person with significant control
2020-09-07 ~ 2020-09-07CIF 1073 - Ownership of shares – 75% or more → OE
CIF 1073 - Ownership of voting rights - 75% or more → OE
CIF 1073 - Right to appoint or remove directors → OE
Officer
2020-09-07 ~ 2020-09-07CIF 417 - Secretary → ME
474
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2025-02-04 ~ 2025-02-04CIF 1267 - Ownership of shares – 75% or more → OE
CIF 1267 - Ownership of voting rights - 75% or more → OE
CIF 1267 - Right to appoint or remove directors → OE
Officer
2025-02-04 ~ 2025-02-04CIF 134 - Secretary → ME
475
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2025-02-04 ~ 2025-02-04CIF 1266 - Ownership of shares – 75% or more → OE
CIF 1266 - Ownership of voting rights - 75% or more → OE
CIF 1266 - Right to appoint or remove directors → OE
Officer
2025-02-04 ~ 2025-02-04CIF 133 - Secretary → ME
476
Kent House 3rd Floor North, 14-17 Market Place, London, United KingdomActive Corporate (4 parents)
Person with significant control
2025-01-07 ~ 2025-01-07CIF 1270 - Ownership of shares – 75% or more → OE
CIF 1270 - Ownership of voting rights - 75% or more → OE
CIF 1270 - Right to appoint or remove directors → OE
Officer
2025-01-07 ~ 2025-01-07CIF 140 - Secretary → ME
477
Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2025-02-04 ~ 2025-02-04CIF 1268 - Ownership of shares – 75% or more → OE
CIF 1268 - Ownership of voting rights - 75% or more → OE
CIF 1268 - Right to appoint or remove directors → OE
Officer
2025-02-04 ~ 2025-02-04CIF 135 - Secretary → ME
478
1 More London Place, LondonDissolved Corporate (5 parents)
Officer
2010-10-07 ~ 2010-10-07CIF 906 - Secretary → ME
479
1 More London Place, LondonDissolved Corporate (4 parents)
Officer
2010-10-07 ~ 2010-10-07CIF 907 - Secretary → ME
480
100 Longwater Avenue, Green Park, Reading, EnglandDissolved Corporate (4 parents)
Officer
2014-03-26 ~ 2014-03-26CIF 710 - Secretary → ME
481
CK WILLIAM ENERGY UK LIMITED - 2025-01-23
Co/ Arthur Cox, 12 Gough Square, London, United KingdomActive Corporate (12 parents, 1 offspring)
Person with significant control
2023-09-26 ~ 2023-09-26CIF 977 - Ownership of shares – 75% or more → OE
CIF 977 - Ownership of voting rights - 75% or more → OE
CIF 977 - Right to appoint or remove directors → OE
Officer
2023-09-26 ~ 2024-06-24CIF 188 - Secretary → ME
482
27a Floral Street, London, United KingdomActive Corporate (4 parents)
Person with significant control
2022-02-28 ~ 2022-02-28CIF 1023 - Ownership of shares – 75% or more → OE
CIF 1023 - Ownership of voting rights - 75% or more → OE
CIF 1023 - Right to appoint or remove directors → OE
Officer
2022-02-28 ~ 2022-02-28CIF 242 - Secretary → ME
483
27a Floral Street, London, EnglandActive Corporate (4 parents)
Person with significant control
2020-02-14 ~ 2020-02-14CIF 1091 - Ownership of shares – 75% or more → OE
CIF 1091 - Ownership of voting rights - 75% or more → OE
CIF 1091 - Right to appoint or remove directors → OE
Officer
2020-02-14 ~ 2020-02-14CIF 428 - Secretary → ME
484
POIH MANAGEMENT LIMITED - 2009-09-03
PAVILION INVESTMENT HOUSE UK LIMITED - 2009-08-19
Cedar House Breckland, Linford Wood, Milton Keynes, Buckinghamshire, United KingdomDissolved Corporate (2 parents)
Officer
2009-06-23 ~ 2009-08-18CIF 13 - Secretary → ME
485
North West House Wework, North West House, 119-127 Marylebone Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
279,655 GBP2024-02-29
Person with significant control
2016-08-30 ~ 2016-08-30CIF 1297 - Ownership of shares – 75% or more → OE
CIF 1297 - Ownership of voting rights - 75% or more → OE
CIF 1297 - Right to appoint or remove directors → OE
Officer
2016-08-30 ~ 2016-08-30CIF 583 - Secretary → ME
486
Ivatt House 7 The Point, Pinnacle Way Pride Park, DerbyActive Corporate (15 parents, 2 offsprings)
Officer
2009-09-03 ~ 2009-09-03CIF 8 - Secretary → ME
487
Kpmg Llp, 15 Canada Square, LondonDissolved Corporate (4 parents)
Officer
2012-06-08 ~ 2013-03-19CIF 798 - Secretary → ME
488
MERITFORCE LIMITED - 2013-02-15
C/o Kpmg Llp 15 Canada Square, Canary Wharf, LondonDissolved Corporate (2 parents)
Officer
2012-01-24 ~ 2013-03-19CIF 823 - Secretary → ME
489
C/o 7side Secretarial Limited, 14-18 City Road, CardiffDissolved Corporate (2 parents)
Officer
2011-12-22 ~ 2013-03-19CIF 828 - Secretary → ME
490
Kpmg Llp, 15 Canada Square, LondonDissolved Corporate (4 parents)
Officer
2012-10-24 ~ 2013-03-19CIF 783 - Secretary → ME
491
The Grove 3rd Floor, 248a Marylebone Road, London, United KingdomActive Corporate (4 parents)
Officer
2016-05-04 ~ 2016-05-04CIF 600 - Director → ME
Officer
2016-05-04 ~ 2016-05-04CIF 599 - Secretary → ME
492
The Grove 3rd Floor, 248a Marylebone Road, London, United KingdomActive Corporate (3 parents)
Person with significant control
2022-01-10 ~ 2022-01-10CIF 1032 - Ownership of shares – 75% or more → OE
CIF 1032 - Ownership of voting rights - 75% or more → OE
CIF 1032 - Right to appoint or remove directors → OE
Officer
2022-01-10 ~ 2022-01-10CIF 252 - Secretary → ME
493
The Grove, 3rd Floor, 248a Marylebone Road, London, United KingdomActive Corporate (3 parents, 2 offsprings)
Person with significant control
2022-01-10 ~ 2022-01-10CIF 1031 - Ownership of shares – 75% or more → OE
CIF 1031 - Ownership of voting rights - 75% or more → OE
CIF 1031 - Right to appoint or remove directors → OE
Officer
2022-01-10 ~ 2022-01-10CIF 251 - Secretary → ME
494
PRIVATE ENERGY PARTNERS LTD - 2021-01-08
QUINBROOK ENERGY DEVELOPMENT LIMITED - 2020-10-02
3rd Floor 24 Savile Row, London, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
1,433,555 GBP2023-12-31
Person with significant control
2020-06-16 ~ 2020-06-16CIF 1081 - Ownership of shares – 75% or more → OE
CIF 1081 - Ownership of voting rights - 75% or more → OE
CIF 1081 - Right to appoint or remove directors → OE
Officer
2020-06-16 ~ 2020-06-16CIF 424 - Secretary → ME
495
14 Union Walk, Hackney, London, EnglandActive Corporate (4 parents)
Equity (Company account)
1,401,834 GBP2023-12-31
Officer
2014-03-04 ~ 2014-03-04CIF 712 - Secretary → ME
496
88 Leadenhall Street, London, EnglandActive Corporate (6 parents)
Officer
2015-08-21 ~ 2020-09-22CIF 635 - Secretary → ME
2015-07-03 ~ 2015-07-03CIF 643 - Secretary → ME
497
ISTMO RE CORPORATE CAPITAL LIMITED - 2016-07-25
88 Leadenhall Street, London, EnglandActive Corporate (4 parents)
Officer
2015-07-03 ~ 2015-07-03CIF 642 - Secretary → ME
498
88 Leadenhall Street, London, EnglandActive Corporate (6 parents, 4 offsprings)
Officer
2015-11-30 ~ 2020-09-22CIF 621 - Secretary → ME
2015-07-03 ~ 2015-07-03CIF 641 - Secretary → ME
499
CREDIT4 HOME IMPROVEMENTS LIMITED - 2019-02-25
CREDIT4 TP LIMITED - 2018-04-11
Building 3, Callflex Business Park Golden Smithies Lane, Wath-upon-dearne, Rotherham, South Yorkshire, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-1,434,074 GBP2023-09-30
Person with significant control
2017-09-15 ~ 2017-09-15CIF 1205 - Ownership of shares – 75% or more → OE
CIF 1205 - Ownership of voting rights - 75% or more → OE
CIF 1205 - Right to appoint or remove directors → OE
Officer
2017-09-15 ~ 2017-09-15CIF 528 - Secretary → ME
500
1020 Eskdale Road, Winnersh, WokinghamDissolved Corporate (2 parents)
Officer
2011-04-19 ~ 2011-04-19CIF 886 - Secretary → ME
501
2 New Street Square, London, United KingdomActive Corporate (1 parent)
Officer
2015-02-09 ~ 2017-12-13CIF 655 - Secretary → ME
502
2 New Street Square, London, United KingdomActive Corporate (2 parents)
Officer
2014-12-19 ~ 2017-12-13CIF 658 - Secretary → ME
503
11 Strand, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2016-03-07 ~ 2016-03-07CIF 604 - Secretary → ME
504
TECHMEDIANETWORK UK LIMITED - 2016-05-19
Herschel House, 58, Herschel Street, SloughDissolved Corporate (1 parent)
Equity (Company account)
37,943 GBP2018-12-31
Officer
2012-03-12 ~ 2016-01-28CIF 811 - Secretary → ME
505
First Floor 1 Cranmore Drive, Shirley, Solihull, United KingdomDissolved Corporate (4 parents)
Person with significant control
2022-01-13 ~ 2022-01-13CIF 1029 - Ownership of shares – 75% or more → OE
CIF 1029 - Ownership of voting rights - 75% or more → OE
CIF 1029 - Right to appoint or remove directors → OE
Officer
2022-01-13 ~ 2022-01-13CIF 249 - Secretary → ME
506
Kent House 3rd Floor North, 14 - 17 Market Place, London, EnglandActive Corporate (4 parents)
Person with significant control
2021-01-12 ~ 2021-01-12CIF 1068 - Ownership of shares – 75% or more → OE
CIF 1068 - Ownership of voting rights - 75% or more → OE
CIF 1068 - Right to appoint or remove directors → OE
Officer
2021-01-12 ~ 2021-01-12CIF 294 - Secretary → ME
507
QATAR PETROLEUM HOLDINGS (UK) LTD - 2022-06-10
24/25 Shard London Bridge Street, London, EnglandActive Corporate (6 parents, 2 offsprings)
Person with significant control
2020-11-04 ~ 2020-11-04CIF 1070 - Ownership of shares – 75% or more → OE
CIF 1070 - Ownership of voting rights - 75% or more → OE
CIF 1070 - Right to appoint or remove directors → OE
Officer
2020-11-04 ~ 2020-11-04CIF 415 - Secretary → ME
508
30 Fenchurch Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2014-05-15 ~ 2014-05-15CIF 699 - Secretary → ME
509
Plantation Place, 30 Fenchurch Street, LondonDissolved Corporate (7 parents)
Officer
2014-12-16 ~ 2014-12-16CIF 660 - Secretary → ME
510
30 Fenchurch Street, London, United KingdomActive Corporate (5 parents)
Person with significant control
2020-04-06 ~ 2020-04-06CIF 1086 - Ownership of shares – 75% or more → OE
CIF 1086 - Ownership of voting rights - 75% or more → OE
CIF 1086 - Right to appoint or remove directors → OE
Officer
2020-04-06 ~ 2020-04-06CIF 425 - Secretary → ME
511
QLT PHOTOTHERAPEUTICS LIMITED - 2011-06-13
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 CAD2017-12-31
Officer
2018-12-19 ~ 2020-02-05CIF 459 - Secretary → ME
512
PGUK HAB 2 LIMITED - 2010-03-26
110 Bishopsgate, London, EnglandActive Corporate (5 parents)
Officer
2010-02-09 ~ 2010-02-09CIF 931 - Secretary → ME
513
ESSENTIAL DRINKS COMPANY LIMITED - 2018-08-01
G&J GREENALL LIMITED - 2014-03-12
C/o Bdo Llp, 5 Temple Square, Temple Street, LiverpoolLiquidation Corporate (2 parents)
Officer
2011-04-14 ~ 2011-07-28CIF 890 - Secretary → ME
514
G&J GREENALL GROUP LIMITED - 2014-02-26
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireActive Corporate (2 parents, 3 offsprings)
Officer
2011-04-14 ~ 2011-07-28CIF 888 - Secretary → ME
515
G&J SPIRITS HOLDINGS LIMITED - 2014-02-25
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireActive Corporate (2 parents, 2 offsprings)
Officer
2011-04-14 ~ 2011-07-28CIF 887 - Secretary → ME
516
QUINTESSENTIAL BRANDS LIMITED - 2014-03-26
Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, CheshireActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
2 GBP2024-03-31
Officer
2011-07-29 ~ 2012-01-09CIF 858 - Secretary → ME
517
Fourth Floor, Verse Building, 18 Brunswick Place, London, EnglandActive Corporate (3 parents)
Equity (Company account)
227,455 GBP2021-02-28
Person with significant control
2019-02-27 ~ 2019-02-27CIF 1123 - Ownership of shares – 75% or more → OE
CIF 1123 - Ownership of voting rights - 75% or more → OE
CIF 1123 - Right to appoint or remove directors → OE
Officer
2019-02-27 ~ 2019-02-27CIF 457 - Secretary → ME
518
25 St. Thomas Street, Winchester, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2016-10-31 ~ 2018-08-09CIF 1253 - Ownership of voting rights - 75% or more → OE
CIF 1253 - Right to appoint or remove directors → OE
Officer
2016-10-31 ~ 2016-10-31CIF 573 - Secretary → ME
519
22a St. James’s Square, St. James’s, London, United KingdomActive Corporate (3 parents)
Person with significant control
2025-02-20 ~ 2025-02-20CIF 1264 - Ownership of shares – 75% or more → OE
CIF 1264 - Ownership of voting rights - 75% or more → OE
CIF 1264 - Right to appoint or remove directors → OE
Officer
2025-02-20 ~ 2025-02-20CIF 131 - Secretary → ME
520
The Shard, 32 London Bridge Street, LondonDissolved Corporate (3 parents)
Officer
2011-09-23 ~ 2015-12-16CIF 847 - Secretary → ME
521
4 Fore Street, Trowbridge, EnglandActive Corporate (5 parents, 6 offsprings)
Equity (Company account)
-3,989,999 GBP2023-05-27
Person with significant control
2018-12-11 ~ 2018-12-11CIF 1127 - Ownership of shares – 75% or more → OE
CIF 1127 - Ownership of voting rights - 75% or more → OE
CIF 1127 - Right to appoint or remove directors → OE
Officer
2018-12-11 ~ 2018-12-11CIF 460 - Secretary → ME
522
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandDissolved Corporate (5 parents)
Officer
2014-06-20 ~ 2014-06-20CIF 692 - Secretary → ME
523
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandDissolved Corporate (5 parents)
Officer
2013-09-25 ~ 2013-09-25CIF 732 - Secretary → ME
524
20 Balderton Street, 7th Floor, London, United KingdomActive Corporate (2 parents)
Person with significant control
2022-03-17 ~ 2022-03-17CIF 1021 - Ownership of shares – 75% or more → OE
CIF 1021 - Ownership of voting rights - 75% or more → OE
CIF 1021 - Right to appoint or remove directors → OE
525
TOTALENERGIES RENEWABLES SEAGREEN HOLDCO LIMITED - 2024-05-31
TOTAL GAS & POWER INFRASTRUCTURE LIMITED - 2021-06-23
19th Floor, 10 Upper Bank Street, Canary Wharf, London, EnglandActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-10-13 ~ 2016-10-13CIF 958 - Ownership of shares – 75% or more → OE
CIF 958 - Ownership of voting rights - 75% or more → OE
CIF 958 - Right to appoint or remove directors → OE
Officer
2016-10-13 ~ 2016-10-13CIF 576 - Secretary → ME
526
5 New Street Square, London, EnglandActive Corporate (7 parents)
Officer
2017-05-22 ~ 2017-06-09CIF 547 - Secretary → ME
527
The Pavilions, Bridgwater Road, Bristol, EnglandActive Corporate (4 parents, 267 offsprings)
Officer
2017-03-21 ~ 2017-04-21CIF 560 - Director → ME
Person with significant control
2017-03-21 ~ 2017-05-22CIF 1239 - Ownership of shares – 75% or more → OE
CIF 1239 - Ownership of voting rights - 75% or more → OE
CIF 1239 - Right to appoint or remove directors → OE
Officer
2017-03-21 ~ 2017-06-09CIF 561 - Secretary → ME
528
RDI CONSULTANTS LIMITED - 2015-08-05
VACATION PLUS LIMITED - 1998-10-08
Arden House, Middlemarch Park, Coventry, EnglandActive Corporate (3 parents)
Officer
2011-07-15 ~ 2013-09-16CIF 104 - Secretary → ME
529
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (3 parents)
Person with significant control
2024-01-22 ~ 2024-01-22CIF 960 - Ownership of shares – 75% or more → OE
CIF 960 - Ownership of voting rights - 75% or more → OE
CIF 960 - Right to appoint or remove directors → OE
530
6th Floor, 2 Kingdom Street, London, EnglandActive Corporate (3 parents)
Officer
2013-01-22 ~ 2013-01-22CIF 763 - Secretary → ME
531
5 New Street Square, London, EnglandActive Corporate (5 parents)
Person with significant control
2017-10-26 ~ 2021-05-06CIF 949 - Ownership of shares – 75% or more → OE
CIF 949 - Ownership of voting rights - 75% or more → OE
CIF 949 - Right to appoint or remove directors → OE
532
The Royals, Altrincham Road, Manchester, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-13,428,566 GBP2022-12-31
Person with significant control
2021-10-18 ~ 2021-10-18CIF 1037 - Ownership of shares – 75% or more → OE
CIF 1037 - Ownership of voting rights - 75% or more → OE
CIF 1037 - Right to appoint or remove directors → OE
Officer
2021-10-18 ~ 2022-03-21CIF 257 - Secretary → ME
533
The Royals, Altrincham Road, Manchester, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
1,184,136 GBP2022-12-31
Person with significant control
2021-10-18 ~ 2021-10-18CIF 1038 - Ownership of shares – 75% or more → OE
CIF 1038 - Ownership of voting rights - 75% or more → OE
CIF 1038 - Right to appoint or remove directors → OE
Officer
2021-10-18 ~ 2022-03-21CIF 258 - Secretary → ME
534
RITCHIE BROS. UK HOLDINGS PLC - 2022-02-07
RITCHIE BROS. UK HOLDINGS LTD - 2021-09-29
C/o Dentons Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-07-29 ~ 2021-07-29CIF 1047 - Ownership of shares – 75% or more → OE
CIF 1047 - Ownership of voting rights - 75% or more → OE
CIF 1047 - Right to appoint or remove directors → OE
Officer
2021-07-29 ~ 2021-07-29CIF 268 - Secretary → ME
535
55 Bishopsgate, LondonDissolved Corporate (2 parents)
Officer
2013-02-28 ~ 2013-03-13CIF 758 - Secretary → ME
536
Avaland House 110 London Road, Apsley, Hemel Hempstead, HertfordshireActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-5,110,454 GBP2023-12-31
Officer
2012-03-05 ~ 2013-07-31CIF 816 - Secretary → ME
537
Planet House, North Heath Lane, Horsham, West Sussex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-457,919 GBP2019-08-31
Person with significant control
2016-08-25 ~ 2016-08-25CIF 1298 - Ownership of shares – 75% or more → OE
CIF 1298 - Ownership of voting rights - 75% or more → OE
CIF 1298 - Right to appoint or remove directors → OE
Officer
2016-08-25 ~ 2018-11-28CIF 584 - Secretary → ME
538
The Scalpel, 18th Floor, 52 Lime Street, London, EnglandActive Corporate (3 parents, 15 offsprings)
Person with significant control
2024-11-26 ~ 2024-11-26CIF 1274 - Ownership of shares – 75% or more → OE
CIF 1274 - Ownership of voting rights - 75% or more → OE
CIF 1274 - Right to appoint or remove directors → OE
Officer
2024-11-26 ~ 2024-11-26CIF 145 - Secretary → ME
539
The Scalpel, 18th Floor, 52 Lime Street, London, EnglandActive Corporate (3 parents, 2 offsprings)
Person with significant control
2024-11-26 ~ 2024-11-26CIF 1275 - Ownership of shares – 75% or more → OE
CIF 1275 - Ownership of voting rights - 75% or more → OE
CIF 1275 - Right to appoint or remove directors → OE
Officer
2024-11-26 ~ 2024-11-26CIF 146 - Secretary → ME
540
The Scalpel, 18th Floor, 52 Lime Street, London, EnglandActive Corporate (5 parents)
Person with significant control
2024-11-26 ~ 2024-11-26CIF 1276 - Ownership of shares – 75% or more → OE
CIF 1276 - Ownership of voting rights - 75% or more → OE
CIF 1276 - Right to appoint or remove directors → OE
Officer
2024-11-26 ~ 2024-11-26CIF 147 - Secretary → ME
541
The River Building - Level 1 Cannon Bridge House, 1 Cousin Lane, London, United KingdomActive Corporate (3 parents, 5 offsprings)
Officer
2015-02-25 ~ 2021-03-11CIF 96 - Secretary → ME
542
OUTRADE LIMITED - 1995-10-10
The Royal Garden Hotel, 2-24 Kensington High Street, LondonActive Corporate (3 parents, 1 offspring)
Officer
2013-04-03 ~ 2024-08-21CIF 391 - Secretary → ME
543
2 Leman Street, London, United KingdomActive Corporate (4 parents)
Equity (Company account)
-668,287 GBP2023-12-31
Person with significant control
2022-06-20 ~ 2022-06-20CIF 1009 - Ownership of shares – 75% or more → OE
CIF 1009 - Ownership of voting rights - 75% or more → OE
CIF 1009 - Right to appoint or remove directors → OE
Officer
2022-06-20 ~ 2024-04-19CIF 228 - Secretary → ME
544
2nd Floor 7 Heddon Street, London, United KingdomActive Corporate (5 parents)
Person with significant control
2018-07-19 ~ 2018-07-19CIF 1147 - Ownership of shares – 75% or more → OE
CIF 1147 - Ownership of voting rights - 75% or more → OE
CIF 1147 - Right to appoint or remove directors → OE
545
Spring Lodge, 172 Chester Road, Helsby, Cheshire, United KingdomActive Corporate (4 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
6,037 GBP2023-03-31
Officer
2016-02-10 ~ 2016-02-29CIF 610 - Secretary → ME
546
AXA AFRICA SPECIALTY RISKS CORPORATE MEMBER LIMITED - 2025-01-17
NRF 2200 LIMITED - 2016-08-15
5th Floor, 70 Gracechurch Street, London, EnglandActive Corporate (5 parents)
Officer
2016-01-18 ~ 2016-03-08CIF 618 - Secretary → ME
547
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Officer
2014-07-31 ~ 2015-11-30CIF 690 - Secretary → ME
548
4th Floor Cumberland House 15-17 Cumberland Place, SouthamptonDissolved Corporate (2 parents)
Officer
2011-03-30 ~ 2013-09-17CIF 414 - Secretary → ME
549
RYAN SPECIALTY GROUP EUROPE LIMITED - 2022-05-03
RYAN (JGHL) BID CO LIMITED - 2014-11-26
30 St. Mary Axe, 13th Floor, Directors, London, United KingdomActive Corporate (4 parents, 7 offsprings)
Officer
2011-05-12 ~ 2011-05-12CIF 877 - Secretary → ME
550
SAAB TECHNOLOGIES UK LIMITED - 2022-10-03
SAAB UK HOLDINGS LTD - 2011-09-22
SAAB MILITARY AIRCRAFT LIMITED - 2006-03-03
SAAB AIRCRAFT LIMITED - 1998-09-14
JADEAXIS LIMITED - 1983-06-17
2nd Floor Kinnaird House, 1 Pall Mall East, London, EnglandActive Corporate (5 parents, 3 offsprings)
Equity (Company account)
26,099,665 GBP2023-12-31
Officer
2014-03-11 ~ 2023-02-27CIF 382 - Secretary → ME
551
12th Floor, Blue Fin Building, 110 Southwark Street, London, EnglandDissolved Corporate (3 parents)
Officer
2009-10-06 ~ 2009-10-06CIF 121 - Secretary → ME
552
EMBRACE WELLCARE (I) LIMITED - 2018-03-28
EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Officer
2011-11-23 ~ 2011-11-23CIF 833 - Secretary → ME
553
40 Bank Street, Canary Wharf, LondonActive Corporate (9 parents)
Officer
2010-10-20 ~ 2010-10-20CIF 905 - Secretary → ME
554
Lynton House 7-12 Tavistock Square, LondonActive Corporate (1 parent)
Equity (Company account)
-56,000 GBP2023-12-31
Officer
2009-12-23 ~ 2009-12-23CIF 933 - Secretary → ME
555
45 Albemarle Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2016-10-14 ~ 2016-10-14CIF 575 - Secretary → ME
556
5th Floor 20 Fenchurch Street, London, United KingdomActive Corporate (5 parents)
Person with significant control
2023-10-16 ~ 2023-10-16CIF 972 - Ownership of shares – 75% or more → OE
CIF 972 - Ownership of voting rights - 75% or more → OE
CIF 972 - Right to appoint or remove directors → OE
Officer
2023-10-16 ~ 2023-10-16CIF 183 - Secretary → ME
557
1 Kingdom Street, London, United KingdomActive Corporate (4 parents)
Person with significant control
2019-10-02 ~ 2019-10-02CIF 1108 - Ownership of shares – 75% or more → OE
CIF 1108 - Ownership of voting rights - 75% or more → OE
CIF 1108 - Right to appoint or remove directors → OE
Officer
2019-10-02 ~ 2019-10-02CIF 443 - Secretary → ME
558
The Grange, C/o Voneus 100 High Street, Southgate, London, EnglandActive Corporate (4 parents)
Equity (Company account)
179,639 GBP2018-12-31
Officer
2022-10-25 ~ 2023-09-21CIF 205 - Secretary → ME
559
GAZPROM MARKETING & TRADING RETAIL LIMITED - 2022-07-29
NATURAL GAS SHIPPING SERVICES LIMITED - 2007-09-17
HALLCO 380 LIMITED - 2000-01-27
20 Triton Street, LondonActive Corporate (4 parents)
Officer
2018-03-22 ~ 2022-04-04CIF 90 - Secretary → ME
560
GAZPROM GLOBAL LNG LIMITED - 2022-07-29
20 Triton Street, LondonActive Corporate (3 parents)
Officer
2013-04-11 ~ 2022-04-04CIF 390 - Secretary → ME
561
GAZPROM MARKETING & TRADING LIMITED - 2022-07-29
GAZPROM U.K. TRADING LTD - 2004-08-13
20 Triton Street, LondonActive Corporate (4 parents, 3 offsprings)
Officer
2013-04-11 ~ 2022-04-04CIF 389 - Secretary → ME
562
GAZPROM MEX (UK) 1 LIMITED - 2022-07-29
2nd Floor 9 Portland Street, ManchesterDissolved Corporate (3 parents, 1 offspring)
Officer
2013-04-18 ~ 2022-04-04CIF 387 - Secretary → ME
563
GAZPROM MEX (UK) 2 LIMITED - 2022-07-29
2nd Floor 9 Portland Street, ManchesterDissolved Corporate (3 parents)
Officer
2013-04-18 ~ 2022-04-04CIF 388 - Secretary → ME
564
23 Savile Row, London, EnglandActive Corporate (2 parents, 1 offspring)
Officer
2013-11-08 ~ 2013-11-08CIF 726 - Secretary → ME
565
BREEZE UK BIDCO LIMITED - 2022-11-02
Eagle House, 6th Floor, 108-110 Jermyn Street, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2022-08-09 ~ 2022-08-09CIF 999 - Ownership of shares – 75% or more → OE
CIF 999 - Ownership of voting rights - 75% or more → OE
CIF 999 - Right to appoint or remove directors → OE
Officer
2022-08-09 ~ 2022-08-09CIF 217 - Secretary → ME
566
SHIP FINANCE MANAGEMENT (UK) LIMITED - 2021-07-15
10 Eastcheap, London, EnglandActive Corporate (5 parents)
Equity (Company account)
421,975 GBP2023-12-31
Officer
2010-06-24 ~ 2010-06-24CIF 918 - Secretary → ME
567
1 London Wall Place, London, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2024-10-22 ~ 2024-10-24CIF 1278 - Ownership of shares – 75% or more → OE
CIF 1278 - Ownership of voting rights - 75% or more → OE
CIF 1278 - Right to appoint or remove directors → OE
Officer
2024-10-22 ~ 2024-10-24CIF 149 - Secretary → ME
568
1 London Wall Place, London, United KingdomActive Corporate (4 parents)
Person with significant control
2024-10-22 ~ 2024-10-24CIF 1279 - Ownership of shares – 75% or more → OE
CIF 1279 - Ownership of voting rights - 75% or more → OE
CIF 1279 - Right to appoint or remove directors → OE
Officer
2024-10-22 ~ 2024-10-24CIF 150 - Secretary → ME
569
1 London Wall Place, London, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2024-10-22 ~ 2024-10-24CIF 1280 - Ownership of shares – 75% or more → OE
CIF 1280 - Ownership of voting rights - 75% or more → OE
CIF 1280 - Right to appoint or remove directors → OE
Officer
2024-10-22 ~ 2024-10-24CIF 151 - Secretary → ME
570
One Bank Street, Canary Wharf, London, EnglandDissolved Corporate (3 parents)
Officer
2014-08-08 ~ 2014-08-08CIF 688 - Secretary → ME
571
36 Tuskar Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
162,706 GBP2023-03-31
Person with significant control
2022-07-06 ~ 2022-07-06CIF 1005 - Ownership of shares – 75% or more → OE
CIF 1005 - Ownership of voting rights - 75% or more → OE
CIF 1005 - Right to appoint or remove directors → OE
Officer
2022-07-06 ~ 2022-07-06CIF 223 - Secretary → ME
572
EURO-PRO EUROPE LIMITED - 2021-01-21
1st/2nd Floor Building 3150, Thorpe Park, Century Way, Leeds, EnglandActive Corporate (4 parents)
Officer
2015-03-24 ~ 2018-08-29CIF 654 - Secretary → ME
573
UK EURO-PRO LIMITED - 2023-06-13
1st/2nd Floor Building 3150, Thorpe Park, Century Way, Leeds, EnglandActive Corporate (3 parents)
Officer
2015-03-26 ~ 2018-08-29CIF 107 - Secretary → ME
2013-09-23 ~ 2013-09-23CIF 734 - Secretary → ME
574
LORICA INSURANCE BROKERS GROUP LIMITED - 2018-03-23
LORICA GI HOLDINGS LIMITED - 2011-10-31
1 Adam Street, London, EnglandDissolved Corporate (2 parents, 2 offsprings)
Officer
2010-09-10 ~ 2010-09-14CIF 913 - Secretary → ME
575
County Hall - Riverside Building 2nd Floor, Belvedere Road, London, United KingdomActive Corporate (4 parents)
Person with significant control
2022-08-09 ~ 2022-08-09CIF 1001 - Ownership of shares – 75% or more → OE
CIF 1001 - Ownership of voting rights - 75% or more → OE
CIF 1001 - Right to appoint or remove directors → OE
Officer
2022-08-09 ~ 2022-08-09CIF 219 - Secretary → ME
576
3 More London Riverside, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2019-08-29 ~ 2019-08-29CIF 1109 - Ownership of shares – 75% or more → OE
CIF 1109 - Ownership of voting rights - 75% or more → OE
CIF 1109 - Right to appoint or remove directors → OE
577
SINGING WORKS LIMITED - 2010-06-29
MUSIC@WORK LIMITED - 2010-06-16
8 Crooms Hill, LondonDissolved Corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
-45 GBP2016-04-30
Officer
2010-03-10 ~ 2010-03-10CIF 928 - Secretary → ME
578
SIP ACQUISITIONS 3 PLC - 2013-03-01
SIP ACQUISITIONS PLC - 2013-03-01
2nd Floor 67-68 Jermyn Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
50,000 GBP2020-05-31
Officer
2011-05-05 ~ 2011-05-05CIF 882 - Director → ME
Officer
2011-05-05 ~ 2011-05-05CIF 883 - Secretary → ME
579
Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire, EnglandLiquidation Corporate (4 parents)
Equity (Company account)
-655,060 GBP2020-04-30
Person with significant control
2018-04-26 ~ 2018-04-26CIF 1158 - Ownership of shares – 75% or more → OE
CIF 1158 - Ownership of voting rights - 75% or more → OE
CIF 1158 - Right to appoint or remove directors → OE
Officer
2018-04-26 ~ 2018-04-26CIF 486 - Secretary → ME
580
Suite 5f 28 Eccleston Square, London, United KingdomActive Corporate (2 parents)
Person with significant control
2024-11-06 ~ 2024-11-06CIF 1277 - Ownership of shares – 75% or more → OE
CIF 1277 - Ownership of voting rights - 75% or more → OE
CIF 1277 - Right to appoint or remove directors → OE
Officer
2024-11-06 ~ 2024-11-06CIF 148 - Secretary → ME
581
Part Lower Ground Floor, 30 Cannon Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
6,449,561 GBP2023-12-31
Officer
2017-07-03 ~ 2019-03-28CIF 537 - Secretary → ME
582
Delta Place, 27 Bath Road, Cheltenham, GloucestershireDissolved Corporate (2 parents)
Officer
2013-08-08 ~ 2013-08-08CIF 736 - Director → ME
Officer
2013-08-08 ~ 2013-10-21CIF 737 - Secretary → ME
583
SPARK THERAPEUTICS ENGLAND LIMITED - 2017-04-12
Stafford House, Blackbrook Park Ave, Taunton, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
4,455,611 GBP2023-12-31
Officer
2017-04-12 ~ 2024-04-24CIF 91 - Secretary → ME
584
13 Berkeley Street, London, EnglandDissolved Corporate (4 parents)
Officer
2018-07-26 ~ 2018-07-26CIF 472 - Director → ME
Person with significant control
2018-07-26 ~ 2018-08-07CIF 1141 - Ownership of shares – 75% or more → OE
CIF 1141 - Ownership of voting rights - 75% or more → OE
CIF 1141 - Right to appoint or remove directors → OE
Officer
2018-07-26 ~ 2018-10-18CIF 473 - Secretary → ME
585
8 Sackville Street, London, United KingdomActive Corporate (6 parents)
Equity (Company account)
526,291 GBP2020-12-31
Person with significant control
2019-07-26 ~ 2019-07-26CIF 1113 - Ownership of shares – 75% or more → OE
CIF 1113 - Ownership of voting rights - 75% or more → OE
CIF 1113 - Right to appoint or remove directors → OE
Officer
2019-07-26 ~ 2019-10-09CIF 447 - Secretary → ME
586
4th Floor 30 Fenchurch Avenue, London, United KingdomActive Corporate (10 parents)
Officer
2015-06-24 ~ 2015-06-24CIF 645 - Secretary → ME
587
TORUS CORPORATE CAPITAL 4 LIMITED - 2015-09-17
5th Floor 88 Leadenhall Street, LondonDissolved Corporate (5 parents)
Officer
2011-10-06 ~ 2011-10-06CIF 845 - Secretary → ME
588
TORUS CORPORATE CAPITAL 5 LIMITED - 2015-09-17
5th Floor 88 Leadenhall Street, LondonDissolved Corporate (5 parents)
Officer
2011-10-06 ~ 2011-10-06CIF 846 - Secretary → ME
589
45 Albemarle Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2016-04-05 ~ 2016-04-05CIF 602 - Secretary → ME
590
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Officer
2015-05-15 ~ 2015-05-15CIF 647 - Secretary → ME
591
6 Arlington Street, London, EnglandDissolved Corporate (3 parents)
Officer
2012-09-13 ~ 2012-09-13CIF 787 - Secretary → ME
592
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Person with significant control
2018-02-13 ~ 2018-02-13CIF 1171 - Ownership of shares – 75% or more → OE
CIF 1171 - Ownership of voting rights - 75% or more → OE
CIF 1171 - Right to appoint or remove directors → OE
Officer
2018-02-13 ~ 2018-02-13CIF 495 - Secretary → ME
593
45 Albemarle Street, London, United KingdomDissolved Corporate (7 parents)
Officer
2016-02-02 ~ 2016-02-02CIF 615 - Secretary → ME
594
6 Arlington Street, London, EnglandDissolved Corporate (7 parents)
Officer
2016-02-03 ~ 2016-02-03CIF 613 - Secretary → ME
595
6 Arlington Street, London, EnglandDissolved Corporate (4 parents)
Officer
2012-02-24 ~ 2012-02-24CIF 819 - Secretary → ME
596
6 Arlington Street, London, EnglandDissolved Corporate (3 parents)
Officer
2013-03-11 ~ 2013-03-11CIF 756 - Secretary → ME
597
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Officer
2011-12-12 ~ 2011-12-12CIF 830 - Secretary → ME
598
6 Arlington Street, London, United KingdomActive Corporate (3 parents)
Person with significant control
2022-12-20 ~ 2022-12-20CIF 987 - Ownership of shares – 75% or more → OE
CIF 987 - Ownership of voting rights - 75% or more → OE
CIF 987 - Right to appoint or remove directors → OE
Officer
2022-12-20 ~ 2022-12-20CIF 202 - Secretary → ME
599
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Person with significant control
2021-03-24 ~ 2021-03-25CIF 1060 - Ownership of shares – 75% or more → OE
CIF 1060 - Ownership of voting rights - 75% or more → OE
CIF 1060 - Right to appoint or remove directors → OE
Officer
2021-03-24 ~ 2021-03-25CIF 282 - Secretary → ME
600
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Officer
2011-11-11 ~ 2011-11-11CIF 836 - Secretary → ME
601
6 Arlington Street, London, EnglandDissolved Corporate (3 parents)
Officer
2012-05-01 ~ 2012-05-01CIF 803 - Secretary → ME
602
First Floor, 6 Arlington Street, London, EnglandActive Corporate (8 parents)
Officer
2012-04-16 ~ 2012-04-16CIF 805 - Secretary → ME
603
First Floor, 6 Arlington Street, London, EnglandDissolved Corporate (8 parents)
Officer
2015-12-16 ~ 2015-12-16CIF 620 - Secretary → ME
604
6 Arlington Street, London, EnglandDissolved Corporate (3 parents)
Officer
2011-11-11 ~ 2011-11-11CIF 838 - Secretary → ME
605
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Officer
2011-02-18 ~ 2011-02-18CIF 894 - Secretary → ME
606
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Officer
2012-11-22 ~ 2012-11-22CIF 778 - Secretary → ME
607
6 Arlington Street, London, EnglandActive Corporate (3 parents)
Officer
2011-11-11 ~ 2011-11-11CIF 837 - Secretary → ME
608
STENA DRILLING INTEGRATED WELL SERVICES LIMITED - 2022-06-22
6 Arlington Street, London, EnglandDissolved Corporate (3 parents)
Officer
2016-07-21 ~ 2016-07-21CIF 587 - Secretary → ME
609
STERLING & WILSON UK HOLDINGS LIMITED - 2018-10-24
60 Gracechurch Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-03-31
Person with significant control
2017-06-14 ~ 2017-06-14CIF 1220 - Ownership of shares – 75% or more → OE
CIF 1220 - Ownership of voting rights - 75% or more → OE
CIF 1220 - Right to appoint or remove directors → OE
Officer
2017-06-14 ~ 2017-06-14CIF 542 - Secretary → ME
610
Broadway, Haslingden, Rossendale, LancashireActive Corporate (3 parents)
Officer
2008-04-04 ~ 2018-11-15CIF 44 - Secretary → ME
611
ASTON HOUSE SOLAR LIMITED - 2024-03-25
168 Church Road, Hove, East Sussex, EnglandActive Corporate (5 parents)
Officer
2014-11-19 ~ 2014-11-19CIF 669 - Secretary → ME
612
5 New Street Square, LondonDissolved Corporate (3 parents)
Equity (Company account)
-1,992,114 GBP2020-12-31
Officer
2008-03-10 ~ 2009-03-27CIF 47 - Secretary → ME
613
ICEBERG 2013 SERVICES LIMITED - 2014-01-09
110 Bishopsgate, London, EnglandActive Corporate (3 parents)
Officer
2013-06-03 ~ 2013-06-03CIF 741 - Secretary → ME
614
SVM EUROPE LIMITED - 2015-07-10
Westside, London Road, Hemel Hempstead, Hertfordshire, United KingdomDissolved Corporate (4 parents)
Officer
2008-11-13 ~ 2008-11-13CIF 37 - Secretary → ME
615
10 Paternoster Square, LondonDissolved Corporate (3 parents)
Officer
2011-11-04 ~ 2011-11-04CIF 839 - Secretary → ME
616
60 New Broad Street, LondonActive Corporate (6 parents, 1 offspring)
Officer
2014-08-14 ~ 2014-08-14CIF 686 - Secretary → ME
617
5th Floor, 20 Fenchurch Street, London, EnglandActive Corporate (8 parents, 4 offsprings)
Officer
2014-08-13 ~ 2014-08-22CIF 687 - Secretary → ME
618
Faraday Road, Dorcan Way, Swindon, WiltshireActive Corporate (4 parents)
Officer
2014-05-09 ~ 2014-05-09CIF 703 - Secretary → ME
619
4 Swift Street, Fulham, LondonDissolved Corporate (2 parents)
Officer
2011-07-14 ~ 2011-07-14CIF 863 - Secretary → ME
620
85 Tottenham Court Road, London, EnglandDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2018-11-30 ~ 2018-11-30CIF 1129 - Ownership of shares – 75% or more → OE
CIF 1129 - Ownership of voting rights - 75% or more → OE
CIF 1129 - Right to appoint or remove directors → OE
Officer
2018-11-30 ~ 2018-11-30CIF 462 - Secretary → ME
621
COWEN EXECUTION SERVICES LIMITED - 2024-12-06
CONVERGEX LIMITED - 2017-05-30
BNY CONVERGEX LIMITED - 2009-06-22
11th Floor, 1 Snowden Street, London, EnglandActive Corporate (7 parents)
Officer
2007-11-29 ~ 2018-08-08CIF 102 - Secretary → ME
622
40 Charles Street, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
-69,961 GBP2023-01-31
Person with significant control
2022-01-24 ~ 2022-01-24CIF 1028 - Ownership of shares – 75% or more → OE
CIF 1028 - Ownership of voting rights - 75% or more → OE
CIF 1028 - Right to appoint or remove directors → OE
Officer
2022-01-24 ~ 2023-08-31CIF 247 - Secretary → ME
623
LONDON MANAGEMENT COLLEGE LTD - 2009-09-08
TIMELEX LIMITED - 1998-01-13
Arden House, Middlemarch Park, Coventry, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2021-10-31
Officer
2011-07-15 ~ 2013-09-16CIF 6 - Secretary → ME
624
Level 7 One Bartholomew Close, Barts Square, London, United KingdomActive Corporate (9 parents, 2 offsprings)
Officer
2013-04-26 ~ 2013-06-20CIF 749 - Secretary → ME
625
6th Floor Bastion House, 140 London Wall, London, United KingdomDissolved Corporate (6 parents, 4 offsprings)
Officer
2021-01-26 ~ 2021-04-29CIF 293 - Director → ME
Person with significant control
2021-01-26 ~ 2021-04-29CIF 1067 - Ownership of shares – 75% or more → OE
CIF 1067 - Ownership of voting rights - 75% or more → OE
CIF 1067 - Right to appoint or remove directors → OE
Officer
2021-01-26 ~ 2021-04-29CIF 292 - Secretary → ME
626
THEISEN SERVICES LIMITED - 2021-10-26
Berry House High Street, Limpsfield, Oxted, Surrey, United KingdomActive Corporate (4 parents)
Person with significant control
2021-09-15 ~ 2021-09-15CIF 1042 - Ownership of shares – 75% or more → OE
CIF 1042 - Ownership of voting rights - 75% or more → OE
CIF 1042 - Right to appoint or remove directors → OE
627
Planet House, North Heath Lane, Horsham, West Sussex, United KingdomDissolved Corporate (2 parents)
Person with significant control
2017-02-06 ~ 2017-02-06CIF 1241 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 1241 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 1241 - Right to appoint or remove directors → OE
Officer
2017-02-06 ~ 2018-11-28CIF 563 - Secretary → ME
628
3 More London Riverside, London, United KingdomActive Corporate (5 parents)
Person with significant control
2021-09-01 ~ 2021-09-01CIF 1044 - Ownership of shares – 75% or more → OE
CIF 1044 - Ownership of voting rights - 75% or more → OE
CIF 1044 - Right to appoint or remove directors → OE
629
3 More London Riverside, London, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2022-09-28 ~ 2022-09-28CIF 992 - Ownership of shares – 75% or more → OE
CIF 992 - Ownership of voting rights - 75% or more → OE
CIF 992 - Right to appoint or remove directors → OE
630
Suite 1, 7th Floor 50 Broadway, London, United KingdomActive Corporate (3 parents)
Officer
2012-01-17 ~ 2018-10-17CIF 826 - Secretary → ME
2011-08-03 ~ 2011-08-03CIF 857 - Secretary → ME
631
C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United KingdomActive Corporate (3 parents)
Officer
2011-11-30 ~ 2011-11-30CIF 831 - Secretary → ME
632
8 Canada Square, LondonActive Corporate (4 parents)
Officer
2010-12-23 ~ 2010-12-23CIF 902 - Secretary → ME
633
71-75 Shelton Street, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-12-13 ~ 2016-12-14CIF 1247 - Ownership of shares – 75% or more → OE
CIF 1247 - Ownership of voting rights - 75% or more → OE
CIF 1247 - Right to appoint or remove directors → OE
2016-12-13 ~ 2017-11-24CIF 1248 - Ownership of shares – 75% or more → OE
CIF 1248 - Ownership of voting rights - 75% or more → OE
CIF 1248 - Right to appoint or remove directors → OE
Officer
2016-12-13 ~ 2017-11-24CIF 568 - Secretary → ME
634
10-15 Queen Street, Aldermary House, London, EnglandActive Corporate (4 parents)
Person with significant control
2024-06-07 ~ 2024-06-07CIF 1285 - Ownership of shares – 75% or more → OE
CIF 1285 - Ownership of voting rights - 75% or more → OE
CIF 1285 - Right to appoint or remove directors → OE
Officer
2024-06-07 ~ 2024-06-07CIF 156 - Secretary → ME
635
12 Hay Hill, London, EnglandActive Corporate (4 parents)
Equity (Company account)
3,536,892 GBP2022-12-31
Person with significant control
2019-02-05 ~ 2019-02-05CIF 1125 - Ownership of shares – 75% or more → OE
CIF 1125 - Ownership of voting rights - 75% or more → OE
CIF 1125 - Right to appoint or remove directors → OE
Officer
2019-02-05 ~ 2024-02-28CIF 333 - Secretary → ME
636
The St Botolph Building, 138, Houndsditch, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
13,499,245 GBP2023-12-31
Officer
2015-12-22 ~ 2021-02-08CIF 366 - Secretary → ME
637
73 Cornhill, LondonDissolved Corporate (3 parents)
Equity (Company account)
1,151 GBP2018-12-31
Officer
2008-08-18 ~ 2008-09-12CIF 954 - Secretary → ME
638
3 More London Riverside, London, United KingdomDissolved Corporate (4 parents)
Person with significant control
2018-07-27 ~ 2018-07-27CIF 1140 - Ownership of shares – 75% or more → OE
CIF 1140 - Ownership of voting rights - 75% or more → OE
CIF 1140 - Right to appoint or remove directors → OE
639
5 Seaforth Place, London, EnglandActive Corporate (4 parents)
Equity (Company account)
5,438 GBP2022-06-30
Officer
2015-08-10 ~ 2015-08-10CIF 637 - Secretary → ME
640
TWIN METALS (UK) ULC LIMITED - 2012-09-19
TWIN METALS (UK) ULC - 2012-09-19
103 Mount Street, London, United KingdomActive Corporate (4 parents)
Officer
2010-07-14 ~ 2015-04-30CIF 119 - Secretary → ME
641
Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, NorwichDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
220,622 GBP2022-06-30
Person with significant control
2016-07-19 ~ 2016-07-19CIF 1301 - Ownership of shares – 75% or more → OE
CIF 1301 - Ownership of voting rights - 75% or more → OE
CIF 1301 - Right to appoint or remove directors → OE
Officer
2016-07-19 ~ 2020-04-03CIF 588 - Secretary → ME
642
Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, NorwichDissolved Corporate (3 parents)
Equity (Company account)
41,238 GBP2022-06-30
Person with significant control
2017-01-20 ~ 2017-01-21CIF 1246 - Ownership of shares – 75% or more → OE
CIF 1246 - Ownership of voting rights - 75% or more → OE
CIF 1246 - Right to appoint or remove directors → OE
CIF 1245 - Ownership of shares – 75% or more → OE
CIF 1245 - Ownership of voting rights - 75% or more → OE
CIF 1245 - Right to appoint or remove directors → OE
Officer
2017-01-20 ~ 2020-04-03CIF 566 - Secretary → ME
643
55 Baker Street, London, United KingdomActive Corporate (1 parent)
Officer
2011-09-12 ~ 2013-11-15CIF 852 - Secretary → ME
644
Ashford House, Grenadier Road, Exeter, Devon, EnglandDissolved Corporate (5 parents, 1 offspring)
Officer
2012-03-09 ~ 2012-03-09CIF 814 - Secretary → ME
645
Ashford House, Grenadier Road, Exeter, Devon, EnglandDissolved Corporate (4 parents)
Officer
2012-03-09 ~ 2012-03-09CIF 813 - Secretary → ME
646
3 Sidings Court, White Rose Way, Doncaster, EnglandActive Corporate (5 parents)
Officer
2012-03-09 ~ 2012-03-09CIF 812 - Secretary → ME
647
HINTER UK LIMITED - 2014-08-28
Aldgate Tower - First Floor, 2 Leman Street, London, EnglandActive Corporate (4 parents)
Officer
2013-12-20 ~ 2013-12-20CIF 719 - Secretary → ME
648
Aldgate Tower - First Floor, 2 Leman Street, LondonActive Corporate (7 parents)
Officer
2012-04-02 ~ 2016-01-21CIF 809 - Secretary → ME
649
GREEN INVESTMENT GROUP LIMITED - 2017-08-21
UK GREEN COMMUNITY LENDING LTD - 2017-07-07
Ropemaker Place, 28 Ropemaker Street, London, United KingdomDissolved Corporate (4 parents)
Officer
2014-10-01 ~ 2014-10-01CIF 681 - Secretary → ME
650
UK GIB RHYL FLATS INVESTMENT LIMITED - 2014-12-09
C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United KingdomActive Corporate (5 parents)
Officer
2013-03-04 ~ 2013-03-04CIF 757 - Secretary → ME
651
UK MUNICIPAL BONDS AGENCY LIMITED - 2015-11-05
LOCAL CAPITAL FINANCE COMPANY LIMITED - 2015-11-05
18 Smith Square, London, EnglandActive Corporate (7 parents)
Officer
2014-10-06 ~ 2015-11-05CIF 679 - Secretary → ME
2014-06-03 ~ 2014-06-03CIF 696 - Secretary → ME
652
CK WILLIAM ENERGY UK 2 LIMITED - 2024-11-06
Newington House, 237 Southwark Bridge Road, London, England, EnglandActive Corporate (11 parents, 8 offsprings)
Person with significant control
2024-06-06 ~ 2024-06-06CIF 1286 - Ownership of shares – 75% or more → OE
CIF 1286 - Ownership of voting rights - 75% or more → OE
CIF 1286 - Right to appoint or remove directors → OE
Officer
2024-06-06 ~ 2024-09-24CIF 157 - Secretary → ME
653
CKH UK CO 4 LIMITED - 2011-07-25
CKI UK CO 4 LIMITED - 2011-03-01
INTERCEDE 2397 LIMITED - 2011-02-22
Northumbria House Abbey Road, Pity Me, Durham, County Durham, United KingdomDissolved Corporate (7 parents)
Officer
2011-07-25 ~ 2013-07-17CIF 112 - Secretary → ME
654
6th Floor Bastion House, 140 London Wall, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-06-22 ~ 2021-06-22CIF 1056 - Ownership of shares – 75% or more → OE
CIF 1056 - Ownership of voting rights - 75% or more → OE
CIF 1056 - Right to appoint or remove directors → OE
Officer
2021-06-22 ~ 2021-06-22CIF 277 - Secretary → ME
655
6th Floor Bastion House, 140 London Wall, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-06-23 ~ 2021-06-23CIF 1053 - Ownership of shares – 75% or more → OE
CIF 1053 - Ownership of voting rights - 75% or more → OE
CIF 1053 - Right to appoint or remove directors → OE
Officer
2021-06-23 ~ 2021-06-23CIF 274 - Secretary → ME
656
6th Floor Bastion House, 140 London Wall, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-06-23 ~ 2021-06-23CIF 1054 - Ownership of shares – 75% or more → OE
CIF 1054 - Ownership of voting rights - 75% or more → OE
CIF 1054 - Right to appoint or remove directors → OE
Officer
2021-06-23 ~ 2021-06-23CIF 275 - Secretary → ME
657
6th Floor Bastion House, 140 London Wall, London, United KingdomDissolved Corporate (3 parents)
Person with significant control
2021-07-01 ~ 2021-07-01CIF 1052 - Ownership of shares – 75% or more → OE
CIF 1052 - Ownership of voting rights - 75% or more → OE
CIF 1052 - Right to appoint or remove directors → OE
Officer
2021-07-01 ~ 2021-07-01CIF 273 - Secretary → ME
658
DIRECT GROUP TOPCO LIMITED - 2019-01-24
RYAN DIRECT GROUP LIMITED - 2017-06-29
RYAN DIRECT NEWCO LIMITED - 2014-05-15
JUBILEE NEWCO LIMITED - 2012-08-24
2 Minster Court, Mincing Lane, London, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2012-08-17 ~ 2012-08-17CIF 789 - Secretary → ME
659
The Cottage Ridgecourt, The Ridge, Epsom, Surrey, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
2017-12-07 ~ 2018-02-07CIF 506 - Director → ME
Person with significant control
2017-12-07 ~ 2018-02-07CIF 1182 - Ownership of shares – 75% or more → OE
CIF 1182 - Ownership of voting rights - 75% or more → OE
CIF 1182 - Right to appoint or remove directors → OE
Officer
2017-12-07 ~ 2018-02-07CIF 505 - Secretary → ME
660
UTILICO GLOBAL INCOME PLUS TRUST PLC - 2018-05-03
The Cottage Ridge Court, The Ridge, Epsom, Surrey, EnglandDissolved Corporate (4 parents)
Officer
2017-12-07 ~ 2018-04-26CIF 507 - Director → ME
Officer
2017-12-07 ~ 2018-04-26CIF 508 - Secretary → ME
661
5 New Street Square, London, EnglandActive Corporate (3 parents)
Person with significant control
2018-04-06 ~ 2018-04-06CIF 1160 - Ownership of shares – 75% or more → OE
CIF 1160 - Ownership of voting rights - 75% or more → OE
CIF 1160 - Right to appoint or remove directors → OE
Officer
2018-04-06 ~ 2021-06-14CIF 344 - Secretary → ME
662
5 New Street Square, London, EnglandActive Corporate (13 parents)
Person with significant control
2018-06-28 ~ 2018-06-28CIF 1152 - Ownership of shares – 75% or more → OE
CIF 1152 - Ownership of voting rights - 75% or more → OE
CIF 1152 - Right to appoint or remove directors → OE
Officer
2018-06-28 ~ 2021-06-14CIF 339 - Secretary → ME
663
Suite 102 Earl Business Centre, Dowry Street, Oldham, EnglandActive Corporate (2 parents)
Equity (Company account)
1,713,158 GBP2023-12-31
Person with significant control
2019-02-20 ~ 2019-02-20CIF 1124 - Ownership of shares – 75% or more → OE
CIF 1124 - Ownership of voting rights - 75% or more → OE
CIF 1124 - Right to appoint or remove directors → OE
Officer
2019-02-20 ~ 2019-03-18CIF 458 - Secretary → ME
664
Kent House 3rd Floor North, 14 - 17 Market Place, London, EnglandActive Corporate (4 parents)
Person with significant control
2022-06-10 ~ 2022-06-10CIF 1010 - Ownership of shares – 75% or more → OE
CIF 1010 - Ownership of voting rights - 75% or more → OE
CIF 1010 - Right to appoint or remove directors → OE
Officer
2022-06-10 ~ 2022-06-10CIF 229 - Secretary → ME
665
RESERVE POWER HOLDINGS LIMITED - 2020-02-19
1030 Centre Park, Slutchers Lane, Warrington, EnglandActive Corporate (4 parents, 21 offsprings)
Equity (Company account)
-2,181,500 GBP2020-12-31
Person with significant control
2017-09-18 ~ 2017-09-18CIF 1203 - Ownership of shares – 75% or more → OE
CIF 1203 - Ownership of voting rights - 75% or more → OE
CIF 1203 - Right to appoint or remove directors → OE
Officer
2017-09-18 ~ 2017-09-18CIF 526 - Secretary → ME
666
MOBIUS RENEWABLES BIDCO LIMITED - 2017-08-15
Third Floor, 10 Lower Grosvenor Place, London, EnglandActive Corporate (3 parents, 6 offsprings)
Person with significant control
2017-02-01 ~ 2017-02-02CIF 1243 - Ownership of shares – 75% or more → OE
CIF 1243 - Ownership of voting rights - 75% or more → OE
CIF 1243 - Right to appoint or remove directors → OE
CIF 1244 - Ownership of shares – 75% or more → OE
CIF 1244 - Ownership of voting rights - 75% or more → OE
CIF 1244 - Right to appoint or remove directors → OE
Officer
2017-02-01 ~ 2017-02-01CIF 564 - Secretary → ME
667
5th Floor 20 Fenchurch Street, London, EnglandActive Corporate (7 parents)
Person with significant control
2021-04-07 ~ 2021-04-07CIF 1059 - Ownership of shares – 75% or more → OE
CIF 1059 - Ownership of voting rights - 75% or more → OE
CIF 1059 - Right to appoint or remove directors → OE
Officer
2021-04-07 ~ 2021-04-07CIF 281 - Secretary → ME
668
5th Floor 20 Fenchurch Street, London, EnglandActive Corporate (7 parents, 1 offspring)
Person with significant control
2021-08-25 ~ 2021-08-25CIF 1046 - Ownership of shares – 75% or more → OE
CIF 1046 - Ownership of voting rights - 75% or more → OE
CIF 1046 - Right to appoint or remove directors → OE
Officer
2021-08-25 ~ 2021-08-25CIF 267 - Secretary → ME
669
LOW CARBON FINANCE LIMITED - 2010-01-14
37 Southwold Road, Wrentham, Beccles, SuffolkDissolved Corporate (2 parents, 4 offsprings)
Equity (Company account)
-392,836 GBP2021-10-31
Officer
2009-10-12 ~ 2009-10-12CIF 944 - Secretary → ME
670
LOW CARBON FINANCE (WIND) NO.1 LIMITED - 2010-01-14
37 Southwold Road, Wrentham, Beccles, SuffolkDissolved Corporate (3 parents)
Equity (Company account)
-5,301 GBP2020-10-31
Officer
2009-10-12 ~ 2009-10-12CIF 943 - Secretary → ME
671
LOW CARBON FINANCE (WIND) LIMITED - 2010-01-14
37 Southwold Road, Wrentham, Beccles, SuffolkDissolved Corporate (3 parents)
Equity (Company account)
-458,578 GBP2020-10-31
Officer
2009-10-12 ~ 2009-10-13CIF 945 - Secretary → ME
672
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United KingdomActive Corporate (6 parents)
Officer
2015-12-18 ~ 2015-12-18CIF 619 - Secretary → ME
673
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United KingdomActive Corporate (6 parents)
Officer
2016-01-18 ~ 2016-01-18CIF 617 - Secretary → ME
674
2 Coldbath Square, LondonDissolved Corporate (3 parents)
Officer
2011-06-02 ~ 2011-06-02CIF 873 - Secretary → ME
675
2 Coldbath Square, LondonDissolved Corporate (3 parents)
Officer
2011-10-11 ~ 2011-10-11CIF 844 - Secretary → ME
676
2 Coldbath Square, LondonDissolved Corporate (3 parents)
Officer
2011-06-02 ~ 2011-06-02CIF 874 - Secretary → ME
677
VINE STREET CAPITAL LIMITED - 2009-11-05
MATRIX BIDCO LIMITED - 2009-03-30
1 Vine Street, LondonDissolved Corporate (3 parents)
Officer
2009-03-19 ~ 2009-03-19CIF 32 - Secretary → ME
678
80 Cheapside, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2008-11-04 ~ 2008-12-12CIF 40 - Secretary → ME
679
7th Floor 3 More London Riverside, London, United KingdomActive Corporate (7 parents)
Person with significant control
2021-02-09 ~ 2021-04-16CIF 1064 - Ownership of shares – 75% or more → OE
CIF 1064 - Ownership of voting rights - 75% or more → OE
CIF 1064 - Right to appoint or remove directors → OE
680
ING INVESTMENT MANAGEMENT (UK) LIMITED - 2014-04-16
6th Floor 35 King Street, LondonActive Corporate (3 parents)
Officer
2012-06-12 ~ 2023-07-09CIF 395 - Secretary → ME
2011-07-21 ~ 2011-09-21CIF 859 - Secretary → ME
681
C/o Evelyn Partners Llp, 45 Gresham Street, LondonDissolved Corporate (2 parents)
Person with significant control
2020-05-14 ~ 2020-05-14CIF 1083 - Ownership of shares – 75% or more → OE
CIF 1083 - Ownership of voting rights - 75% or more → OE
CIF 1083 - Right to appoint or remove directors → OE
Officer
2020-05-14 ~ 2024-01-19CIF 309 - Secretary → ME
682
JOSH MANAGEMENT LTD - 2025-03-24
16 Babmaes Street, London, United KingdomActive Corporate (3 parents)
Officer
2013-03-22 ~ 2013-03-22CIF 753 - Secretary → ME
683
110 Floor 15 Bishopsgate, LondonDissolved Corporate (3 parents)
Officer
2012-12-19 ~ 2012-12-19CIF 769 - Secretary → ME
684
Cubico Sustainable Investments, 70 St Mary Axe, London, United KingdomActive Corporate (3 parents)
Officer
2011-06-07 ~ 2011-06-07CIF 870 - Secretary → ME
685
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, EnglandActive Corporate (7 parents)
Officer
2012-06-26 ~ 2014-11-20CIF 796 - Secretary → ME
686
BNL INVESTMENTS UK LIMITED - 2019-12-05
16 Babmaes Street, London, United KingdomActive Corporate (12 parents, 5 offsprings)
Officer
2013-03-12 ~ 2013-03-27CIF 754 - Secretary → ME
687
168 Church Road, Hove, East Sussex, United KingdomActive Corporate (5 parents)
Officer
2014-12-05 ~ 2014-12-05CIF 665 - Secretary → ME
688
CK CONDOR HOLDINGS LIMITED - 2019-12-20
3 More London Riverside, London, United KingdomActive Corporate (7 parents, 8 offsprings)
Person with significant control
2018-08-15 ~ 2018-08-15CIF 1135 - Ownership of shares – 75% or more → OE
CIF 1135 - Ownership of voting rights - 75% or more → OE
CIF 1135 - Right to appoint or remove directors → OE
Officer
2018-08-15 ~ 2020-09-02CIF 467 - Secretary → ME
689
5 New Street Square, London, EnglandActive Corporate (5 parents)
Person with significant control
2018-06-26 ~ 2020-10-30CIF 950 - Ownership of shares – 75% or more → OE
CIF 950 - Ownership of voting rights - 75% or more → OE
CIF 950 - Right to appoint or remove directors → OE
690
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United KingdomActive Corporate (4 parents)
Person with significant control
2023-10-17 ~ 2023-10-17CIF 971 - Ownership of shares – 75% or more → OE
CIF 971 - Ownership of voting rights - 75% or more → OE
CIF 971 - Right to appoint or remove directors → OE
Officer
2023-10-17 ~ 2023-10-17CIF 182 - Secretary → ME
691
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United KingdomActive Corporate (5 parents)
Person with significant control
2023-11-01 ~ 2023-11-01CIF 968 - Ownership of shares – 75% or more → OE
CIF 968 - Ownership of voting rights - 75% or more → OE
CIF 968 - Right to appoint or remove directors → OE
Officer
2023-11-01 ~ 2023-11-01CIF 179 - Secretary → ME
692
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United KingdomActive Corporate (4 parents, 2 offsprings)
Person with significant control
2023-10-17 ~ 2023-10-17CIF 970 - Ownership of shares – 75% or more → OE
CIF 970 - Ownership of voting rights - 75% or more → OE
CIF 970 - Right to appoint or remove directors → OE
Officer
2023-10-17 ~ 2023-10-17CIF 181 - Secretary → ME
693
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2023-10-17 ~ 2023-10-17CIF 969 - Ownership of shares – 75% or more → OE
CIF 969 - Ownership of voting rights - 75% or more → OE
CIF 969 - Right to appoint or remove directors → OE
Officer
2023-10-17 ~ 2023-10-17CIF 180 - Secretary → ME
694
County Hall - Riverside Building 2nd Floor, Belvedere Road, London, EnglandActive Corporate (3 parents)
Officer
2011-05-16 ~ 2011-05-16CIF 876 - Secretary → ME
695
MAINE STREET THETFORD LIMITED - 2016-08-02
42 Berners Street, 5th Floor, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
163,211 GBP2023-12-31
Officer
2016-06-07 ~ 2021-06-01CIF 362 - Secretary → ME
696
1st Floor, 12 Charles Ii Street, London, EnglandActive Corporate (3 parents)
Person with significant control
2017-06-05 ~ 2017-09-14CIF 1221 - Ownership of shares – 75% or more → OE
CIF 1221 - Ownership of voting rights - 75% or more → OE
CIF 1221 - Right to appoint or remove directors → OE
Officer
2017-06-05 ~ 2017-06-05CIF 543 - Secretary → ME
697
C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, LondonDissolved Corporate (3 parents)
Equity (Company account)
-856,548 GBP2017-12-31
Officer
2009-12-21 ~ 2009-12-21CIF 934 - Secretary → ME
698
183 Eversholt Street, Ground Floor South, London, United KingdomActive Corporate (4 parents)
Person with significant control
2024-07-18 ~ 2024-07-18CIF 1284 - Ownership of shares – 75% or more → OE
CIF 1284 - Ownership of voting rights - 75% or more → OE
CIF 1284 - Right to appoint or remove directors → OE
Officer
2024-07-18 ~ 2024-07-18CIF 155 - Secretary → ME
699
WILDFIRE DEFENSE SYNDICATE MANAGEMENT, LTD - 2023-08-02
3 More London Riverside, London, United KingdomActive Corporate (4 parents)
Person with significant control
2023-06-08 ~ 2023-06-08CIF 983 - Ownership of shares – 75% or more → OE
CIF 983 - Ownership of voting rights - 75% or more → OE
CIF 983 - Right to appoint or remove directors → OE
700
Aviation House Brocastle Avenue, Waterton Industrial Estate, Bridgend, WalesActive Corporate (5 parents, 1 offspring)
Equity (Company account)
8,647,083 GBP2023-12-31
Person with significant control
2016-10-20 ~ 2016-10-20CIF 1255 - Ownership of shares – 75% or more → OE
CIF 1255 - Ownership of voting rights - 75% or more → OE
CIF 1255 - Right to appoint or remove directors → OE
2016-10-20 ~ 2016-10-21CIF 1256 - Ownership of shares – 75% or more → OE
CIF 1256 - Ownership of voting rights - 75% or more → OE
CIF 1256 - Right to appoint or remove directors → OE
701
Hangar 2 Teesside International Airport, Darlington, United KingdomActive Corporate (6 parents)
Equity (Company account)
4,057,781 GBP2023-12-31
Person with significant control
2022-03-25 ~ 2022-03-25CIF 1020 - Ownership of shares – 75% or more → OE
CIF 1020 - Ownership of voting rights - 75% or more → OE
CIF 1020 - Right to appoint or remove directors → OE
702
Hangar 2, Teesside International Airport, Darlington, United KingdomActive Corporate (5 parents)
Equity (Company account)
-467,285 GBP2023-12-31
Person with significant control
2022-08-15 ~ 2022-08-15CIF 997 - Ownership of shares – 75% or more → OE
CIF 997 - Ownership of voting rights - 75% or more → OE
CIF 997 - Right to appoint or remove directors → OE
703
HYDROWINGAS LIMITED - 2007-06-29
1 More London Place, LondonLiquidation Corporate (2 parents)
Officer
2017-09-29 ~ 2022-04-04CIF 350 - Secretary → ME
704
Acre House, 11/15 William Road, London, United KingdomActive Corporate (4 parents)
Profit/Loss (Company account)
486,054 GBP2022-08-01 ~ 2023-12-30
Person with significant control
2020-07-13 ~ 2020-07-13CIF 1078 - Ownership of shares – 75% or more → OE
CIF 1078 - Ownership of voting rights - 75% or more → OE
CIF 1078 - Right to appoint or remove directors → OE
Officer
2020-07-13 ~ 2023-07-13CIF 306 - Secretary → ME
705
WORLD PLATINUM INVESTMENT COMPANY LIMITED - 2014-11-28
Foxglove House, 166 Piccadilly, London, United KingdomActive Corporate (7 parents)
Officer
2014-11-07 ~ 2024-09-04CIF 374 - Secretary → ME
706
34 Anyards Road, Cobham, EnglandActive Corporate (4 parents)
Person with significant control
2023-10-09 ~ 2023-10-09CIF 973 - Ownership of shares – 75% or more → OE
CIF 973 - Ownership of voting rights - 75% or more → OE
CIF 973 - Right to appoint or remove directors → OE
707
2nd Floor New Penderel House, 283-288 High Holborn, LondonDissolved Corporate (2 parents)
Officer
2008-07-08 ~ 2008-08-06CIF 41 - Secretary → ME