1
AGHABABAIE, LIN & CO. LTD. - 2014-11-13
AGHABABAIE RESEARCH & INNOVATION LTD. - 2012-09-26
One Discovery Place, Columbus Drive, Farnborough, Hampshire
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
2
Talbot Way, Small Heath Business Park, Birmingham, England
Dissolved Corporate (3 parents)
Person with significant control
2016-09-13 ~ dissolved
CIF 10 - Right to surplus assets - 75% or more → OE
CIF 10 - Right to appoint or remove members → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
3
Talbot Way, Small Heath Business Park, Birmingham, England
Active Corporate (3 parents, 3 offsprings)
Person with significant control
2016-10-14 ~ now
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
4
Autodesk Talbot Way, Small Heath Business Park, Birmingham, United Kingdom
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
1,112,431 GBP2024-03-31
Person with significant control
2024-06-21 ~ now
CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
5
MWH SOFT LIMITED - 2011-04-06
St. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, England
Active Corporate (4 parents)
Person with significant control
2022-09-13 ~ now
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of shares – 75% or more → OE
6
PROGRESSCLAIM.COM (UK) LIMITED - 2017-07-04
PROGRESSCLAIM.COM LTD - 2016-05-26
Keel House, Garth Heads, Newcastle Upon Tyne, England
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
-1,478,586 GBP2023-12-31
Person with significant control
2024-05-31 ~ now
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of shares – 75% or more → OE
7
100 New Bridge Street, London
Dissolved Corporate (2 parents)
Profit/Loss (Company account)
-168,067 GBP2018-02-01 ~ 2019-01-31
Person with significant control
2018-12-19 ~ dissolved
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
8
Rowlands House, Portobello Road, Birtley, Chester Le Street
Dissolved Corporate (3 parents)
Fixed Assets (Company account)
42,659 GBP2015-12-31
Person with significant control
2016-04-08 ~ dissolved
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
9
St. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, England
Dissolved Corporate (3 parents)
Person with significant control
2021-03-31 ~ dissolved
CIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
10
Talbot Way, Small Heath Business Park, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
-5,214,173 GBP2021-01-31
Person with significant control
2016-04-06 ~ dissolved
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of shares – 75% or more → OE
11
MICRO DRAINAGE LIMITED - 2013-12-09
ACTCOURT LIMITED - 1989-01-31
St. Annes House Oxford House, Oxford Street, Newbury, Berkshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2023-01-31
Person with significant control
2022-09-13 ~ dissolved
CIF 11 - Ownership of shares – 75% or more → OE