1
81 Southall Avenue, Neath, Wales
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 97 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 119 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 24 - Ownership of shares – 75% or more → OE
2
ALL ABOUT POLITICS LIMITED
- 2017-12-21
11116251 Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2017-12-18 ~ 2018-03-26
IIF 50 - Director → ME
Person with significant control
2017-12-18 ~ 2018-03-26
IIF 13 - Has significant influence or control → OE
3
ARCHBOLD LEGAL SERVICES LIMITED
10557116 Kemp House, 160 City Road, London, England
Dissolved Corporate (3 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 78 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 51 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 134 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
2017-09-02 ~ 2017-11-21
IIF 60 - Ownership of shares – 75% or more → OE
4
ASSOCIATION OF LAWYERS FOR PRISON REFORM
10619442 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-02-14 ~ 2017-03-16
IIF 74 - Director → ME
5
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-17 ~ dissolved
IIF 137 - Director → ME
2019-06-17 ~ dissolved
IIF 140 - Secretary → ME
Person with significant control
2019-06-17 ~ dissolved
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
6
Old Cann School, Salisbury Road, Shaftesbury, Dorset
Dissolved Corporate (5 parents)
Officer
1999-11-05 ~ 2001-03-26
IIF 107 - Director → ME
7
CHEETHAM TENANTS' AND RESIDENTS' ALLIANCE CIC
15796792 4385, 15796792 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2024-06-23 ~ dissolved
IIF 66 - Director → ME
8
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-22 ~ dissolved
IIF 92 - LLP Designated Member → ME
Person with significant control
2017-11-22 ~ dissolved
IIF 20 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 20 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 20 - Right to appoint or remove members → OE
9
4385, 11727073 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2020-10-23 ~ dissolved
IIF 62 - Director → ME
2018-12-14 ~ 2022-11-02
IIF 139 - Secretary → ME
10
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 93 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 115 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 22 - Ownership of shares – 75% or more → OE
11
4 Whitsun Avenue, Salford, England
Dissolved Corporate (2 parents)
Officer
2017-09-11 ~ 2017-11-21
IIF 156 - Secretary → ME
2017-06-15 ~ 2017-09-11
IIF 151 - Secretary → ME
12
EDIFICE MANAGED ACCESS LIMITED
- now 06605882EDIFICE INTERNATIONAL LIMITED
- 2011-11-08
06605882 71-75 Shelton Street, Covent Garden, London
Active Corporate (13 parents, 3 offsprings)
Officer
2008-05-29 ~ now
IIF 83 - Director → ME
Person with significant control
2016-11-01 ~ now
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
13
MAWLAW 698 LIMITED
- 2007-10-08
06260092 06068401, 04700787, 05396135Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Military House, 24 Castle Street, Chester, Cheshire
Dissolved Corporate (6 parents)
Officer
2007-10-08 ~ dissolved
IIF 86 - Director → ME
14
M8
Dissolved Corporate (4 parents)
Officer
2016-11-15 ~ 2017-03-14
IIF 150 - Secretary → ME
15
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (3 parents)
Officer
2017-11-01 ~ 2018-02-19
IIF 135 - Director → ME
2018-02-19 ~ dissolved
IIF 43 - Director → ME
2018-02-19 ~ dissolved
IIF 146 - Secretary → ME
Person with significant control
2017-11-01 ~ 2018-02-19
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
2018-02-19 ~ dissolved
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
16
HOIST GROUP LTD. - now
HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
MEGABEAM NETWORKS LIMITED
- 2003-05-27
03966082NEVRUS (839) LIMITED
- 2000-06-15
03966082 04111735, 04072877, 03439545Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 4th Floor, Ilona Rose House, Manette Street, London, England
Active Corporate (30 parents, 1 offspring)
Officer
2000-06-14 ~ 2003-03-06
IIF 108 - Director → ME
17
3rd Floor 86-90 Paul Street, London, England
Dissolved Corporate (4 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 35 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 71 - Director → ME
2017-04-18 ~ 2017-05-06
IIF 70 - Director → ME
2018-04-13 ~ dissolved
IIF 46 - Director → ME
2018-04-13 ~ dissolved
IIF 121 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 120 - Secretary → ME
18
M8
Dissolved Corporate (2 parents)
Officer
2012-05-15 ~ dissolved
IIF 138 - Secretary → ME
19
Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
Dissolved Corporate (2 parents)
Officer
2017-07-12 ~ dissolved
IIF 104 - LLP Designated Member → ME
Person with significant control
2017-07-12 ~ dissolved
IIF 105 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
Crawley Court, Winchester, Hampshire
Active Corporate (27 parents)
Officer
2006-07-25 ~ 2007-12-06
IIF 85 - Director → ME
21
MEGABEAM HOLDINGS LIMITED
- now 03858886MEGACOM INTERMEDIA LIMITED
- 2002-06-07
03858886BETACUBE INC. LIMITED
- 2000-06-14
03858886GAMAGES MEGASTORE LIMITED - 2000-02-07
9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (21 parents)
Officer
2000-03-28 ~ 2003-03-06
IIF 109 - Director → ME
22
MEGABEAM MEDIA LIMITED
- 2001-05-23
03928991 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (18 parents)
Officer
2000-02-18 ~ 2003-03-06
IIF 110 - Director → ME
23
Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-05-09 ~ dissolved
IIF 91 - Director → ME
24
NATIONAL QUALIFICATIONS REGISTER LTD
11148826 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-15 ~ 2018-03-26
IIF 127 - Secretary → ME
25
4385, 13826761 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ dissolved
IIF 65 - Director → ME
Person with significant control
2022-01-04 ~ dissolved
IIF 34 - Has significant influence or control → OE
26
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-01 ~ dissolved
IIF 136 - Director → ME
2019-07-01 ~ dissolved
IIF 142 - Secretary → ME
Person with significant control
2019-07-01 ~ dissolved
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
27
2 Eaton Gate, London
Dissolved Corporate (4 parents)
Officer
2013-03-22 ~ dissolved
IIF 87 - Director → ME
28
3 Grosvenor Cottages, Eaton Terrace, London, England
Dissolved Corporate (5 parents)
Officer
2015-02-04 ~ dissolved
IIF 88 - Director → ME
29
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 95 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 37 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 118 - Secretary → ME
2017-10-10 ~ 2017-11-21
IIF 116 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE
2017-10-10 ~ 2017-11-21
IIF 21 - Ownership of shares – 75% or more → OE
30
4385, 13757985 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-11-22 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2021-11-22 ~ dissolved
IIF 33 - Has significant influence or control → OE
31
71-75 Shelton Street, Covent Garden, London, England
Active Corporate (5 parents)
Officer
2016-08-16 ~ now
IIF 89 - Director → ME
32
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 36 - Director → ME
2017-09-02 ~ 2017-10-06
IIF 72 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 149 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 111 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-10-06
IIF 54 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
33
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 47 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 79 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 154 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 124 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 58 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
34
RAYNOTT GROUP SECRETARY LIMITED
10663792 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 81 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 48 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 125 - Secretary → ME
2017-03-10 ~ 2017-04-13
IIF 155 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – 75% or more → OE
2017-09-02 ~ 2017-11-21
IIF 59 - Ownership of shares – 75% or more → OE
35
MILLER WARWICK AND PARTNERS LLP
- 2016-11-10
OC412886 35-37 Ludgate Hill, London, England
Dissolved Corporate (6 parents, 1 offspring)
Officer
2016-10-26 ~ 2017-03-09
IIF 103 - LLP Designated Member → ME
Person with significant control
2016-10-26 ~ dissolved
IIF 55 - Has significant influence or control → OE
IIF 55 - Has significant influence or control as a member of a firm → OE
IIF 55 - Has significant influence or control over the trustees of a trust → OE
36
4385, 10658386: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 77 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 44 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 122 - Secretary → ME
2018-02-19 ~ 2018-03-21
IIF 145 - Secretary → ME
2017-03-21 ~ 2017-04-13
IIF 152 - Secretary → ME
Person with significant control
2018-02-19 ~ 2018-03-21
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
37
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (1 parent)
Officer
2017-11-20 ~ 2018-04-03
IIF 98 - Director → ME
Person with significant control
2017-11-20 ~ 2018-04-03
IIF 18 - Has significant influence or control → OE
38
4385, 13017487 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent, 3 offsprings)
Officer
2020-11-13 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2020-11-13 ~ dissolved
IIF 32 - Has significant influence or control → OE
39
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-26
IIF 38 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 99 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 112 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 117 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 26 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-26
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
40
The Old Exchange, 12 Compton Road, Wimbledon, London
Dissolved Corporate (7 parents)
Officer
2010-11-15 ~ 2015-03-11
IIF 90 - Director → ME
41
4385, 10682662: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-09-07 ~ 2017-11-21
IIF 82 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 49 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 123 - Secretary → ME
Person with significant control
2017-09-07 ~ 2017-11-21
IIF 57 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
42
SWEET & MAXWELL LEGAL SERVICES LIMITED
10663562 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 76 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 52 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 126 - Secretary → ME
2018-02-17 ~ 2018-03-21
IIF 148 - Secretary → ME
2017-03-10 ~ 2017-04-13
IIF 153 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
2017-09-02 ~ 2017-11-21
IIF 56 - Ownership of shares – 75% or more → OE
43
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-02-06 ~ 2018-03-21
IIF 45 - Director → ME
2018-02-19 ~ 2018-03-21
IIF 147 - Secretary → ME
2018-02-06 ~ 2018-03-21
IIF 144 - Secretary → ME
Person with significant control
2018-02-06 ~ 2018-03-21
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
44
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-01-15 ~ 2018-03-21
IIF 39 - Director → ME
2018-01-15 ~ 2018-03-21
IIF 141 - Secretary → ME
Person with significant control
2018-01-15 ~ 2018-03-21
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
45
M8
Dissolved Corporate (2 parents)
Person with significant control
2018-01-18 ~ dissolved
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
46
6th Floor, 252-262 Romford Road, London, England
Active Corporate (16 parents)
Officer
2022-03-07 ~ 2023-06-07
IIF 67 - Director → ME
2022-03-07 ~ 2023-06-07
IIF 143 - Secretary → ME
47
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 100 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 42 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 132 - Secretary → ME
2017-10-10 ~ 2017-11-21
IIF 129 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
2017-10-10 ~ 2017-11-21
IIF 27 - Ownership of shares – 75% or more → OE
48
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 101 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 41 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 130 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 133 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
2017-10-10 ~ 2017-11-21
IIF 29 - Ownership of shares – 75% or more → OE
49
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 102 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 128 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 28 - Ownership of shares – 75% or more → OE
50
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 96 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 114 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 23 - Ownership of shares – 75% or more → OE
51
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-19 ~ 2017-11-21
IIF 94 - Director → ME
2017-10-19 ~ 2017-11-21
IIF 113 - Secretary → ME
Person with significant control
2017-10-19 ~ 2017-11-21
IIF 25 - Ownership of shares – 75% or more → OE
52
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-08-11 ~ 2017-09-11
IIF 75 - Director → ME
2017-09-11 ~ 2017-12-17
IIF 80 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 40 - Director → ME
2017-08-11 ~ 2017-09-11
IIF 157 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 131 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
2017-09-11 ~ 2017-12-17
IIF 61 - Ownership of shares – 75% or more → OE
2017-08-11 ~ 2017-09-11
IIF 106 - Ownership of shares – More than 25% but not more than 50% → OE
53
M8
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 73 - Director → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 53 - Ownership of shares – 75% or more → OE
54
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2006-09-04 ~ now
IIF 84 - Director → ME
Person with significant control
2016-08-01 ~ now
IIF 31 - Ownership of shares – 75% or more → OE