1
40 MPH LIMITED
06121322 06505994, 06505998, 06505999Warning 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) Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
Dissolved Corporate (3 parents)
Officer
2008-02-07 ~ dissolved
IIF 88 - Director → ME
2
C B COLLIER BARTON LIMITED
- now 11793027C.B.COLLIER (PODINGTON) LIMITED
- 2020-02-05
11793027 St Ethelbert House, Ryelands Street, Hereford, England
Active Corporate (2 parents)
Officer
2019-01-28 ~ now
IIF 44 - Director → ME
Person with significant control
2025-03-11 ~ now
IIF 9 - Ownership of shares – 75% or more → OE
3
Bewell House, Bewell Street, Hereford, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-03-23 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2018-03-23 ~ dissolved
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
4
Bewell House, Bewell Street, Hereford, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-01-03 ~ dissolved
IIF 54 - Director → ME
Person with significant control
2018-01-03 ~ dissolved
IIF 5 - Right to appoint or remove directors → OE
5
C B COLLIER EUSTON WAY LIMITED
- now 11792948C.B. COLLIER (PAR) LIMITED
- 2020-01-17
11792948 St Ethelbert House, Ryelands Street, Hereford, England
Active Corporate (2 parents)
Officer
2019-01-28 ~ now
IIF 39 - Director → ME
Person with significant control
2024-02-08 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
6
C B COLLIER LM LIMITED
11391318 11155587, 11793062, 10496625Warning 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) Bewell House, Bewell Street, Hereford, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-05-31 ~ dissolved
IIF 70 - Director → ME
7
C B COLLIER LW LIMITED
11155587 11391318, 11793062, 10496625Warning 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) Bewell House, Bewell Street, Hereford, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-01-17 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2018-01-17 ~ dissolved
IIF 34 - Right to appoint or remove directors → OE
8
C B COLLIER MANAGEMENT LIMITED
- now 11792058C.B. COLLIER (CHIPPERFIELD) LIMITED
- 2020-01-17
11792058C. B COLLIER (CHIPPERFIELD) LIMITED
- 2019-02-07
11792058 St Ethelbert House, Ryelands Street, Hereford, England
Active Corporate (4 parents)
Officer
2019-01-28 ~ now
IIF 41 - Director → ME
Person with significant control
2024-04-22 ~ now
IIF 37 - Ownership of shares – More than 50% but less than 75% → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - More than 50% but less than 75% → OE
9
C B COLLIER PETERBOROUGH LIMITED
- now 11793047C.B. COLLIER (SEVEN HILLS) LIMITED
- 2020-07-08
11793047 St Ethelbert House, Ryelands Street, Hereford, England
Active Corporate (2 parents)
Officer
2019-01-28 ~ now
IIF 43 - Director → ME
10
C B COLLIER QUARRY LIMITED
- now 11792048C.B.COLLIER (CHILTON) LIMITED
- 2020-01-17
11792048 Westfield Lodge, Butchers Hill, Great Tew, Banbury Road, Great Tew, Chipping Norton, England
Active Corporate (9 parents)
Officer
2019-01-28 ~ 2022-01-14
IIF 80 - Director → ME
11
C B COLLIER WM LIMITED
- now 11793062 11391318, 11155587, 10496625Warning 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)C.B. COLLIER (SHERFIELD ON LODDON) LIMITED
- 2021-09-01
11793062 St Ethelbert House, Ryelands Street, Hereford, England
Active Corporate (2 parents)
Officer
2019-01-28 ~ now
IIF 46 - Director → ME
Person with significant control
2024-05-28 ~ now
IIF 10 - Ownership of shares – 75% or more → OE
12
EUSTON PARK DEVELOPMENTS LIMITED
- 2015-06-03
04440926 St Ethelbert House, Ryelands Street, Hereford, England
Liquidation Corporate (9 parents)
Officer
2005-05-12 ~ now
IIF 42 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
13
C. B. COLLIER LM LIMITED
10496625 11391318, 11155587, 11793062Warning 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) Bewell House, Bewell Street, Hereford, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-11-25 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2016-11-25 ~ dissolved
IIF 36 - Ownership of shares – 75% or more → OE
14
Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
Dissolved Corporate (4 parents)
Officer
2013-10-22 ~ dissolved
IIF 90 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 3 - Ownership of shares – 75% or more → OE
15
Chestnut Cottage Gilberts End, Hanley Castle, Worcester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-08-08 ~ dissolved
IIF 98 - Director → ME
16
C.B COLLIER MK LIMITED
10963680 10895054, 11155587, 11793062Warning 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) Bewell House, Bewell Street, Hereford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-09-14 ~ dissolved
IIF 72 - Director → ME
Person with significant control
2017-09-14 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
17
St Ethelbert House, Ryelands Street, Hereford, England
Dissolved Corporate (6 parents)
Officer
2016-11-30 ~ dissolved
IIF 75 - Director → ME
Person with significant control
2016-11-30 ~ 2017-04-10
IIF 31 - Ownership of shares – 75% or more → OE
18
Bewell House, Bewell Street, Hereford, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-11-25 ~ dissolved
IIF 71 - Director → ME
Person with significant control
2016-11-25 ~ dissolved
IIF 32 - Ownership of shares – 75% or more → OE
19
St Ethelbert House, Ryelands Street, Hereford, England
Active Corporate (6 parents)
Officer
2017-03-17 ~ now
IIF 40 - Director → ME
Person with significant control
2017-11-29 ~ now
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
20
Bewell House, Bewell Street, Hereford, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-01-19 ~ dissolved
IIF 74 - Director → ME
Person with significant control
2017-01-19 ~ dissolved
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
21
St Ethelbert House, Ryelands Street, Hereford, England
Active Corporate (2 parents)
Officer
2018-01-25 ~ now
IIF 47 - Director → ME
Person with significant control
2024-02-08 ~ now
IIF 14 - Ownership of shares – 75% or more → OE
22
C.B. COLLIER NK LIMITED
10895054 10963680, 10496625, 11155587Warning 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) St Ethelbert House, Ryelands Street, Hereford, England
Active Corporate (6 parents)
Officer
2017-08-02 ~ now
IIF 48 - Director → ME
Person with significant control
2018-08-01 ~ now
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
23
Bewell House, Bewell Street, Hereford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-10-26 ~ dissolved
IIF 55 - Director → ME
24
St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ dissolved
IIF 65 - Director → ME
Person with significant control
2021-08-04 ~ dissolved
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
25
St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2021-08-04 ~ dissolved
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
26
CANMORE HORIZON FOUR LIMITED
- now 11793032C B COLLIER NK SSC TRADING LIMITED
- 2022-09-30
11793032C.B. COLLIER (RAGLAN) LIMITED
- 2020-07-29
11793032 St Ethelbert House, Ryelands Street, Hereford, England
Dissolved Corporate (2 parents)
Officer
2019-01-28 ~ dissolved
IIF 79 - Director → ME
27
CANMORE HORIZON ONE LIMITED
- now 11793227C.B. COLLIER (WINNERSH) LIMITED
- 2022-09-26
11793227 St Ethelbert House, Ryelands Street, Hereford, England
Dissolved Corporate (2 parents)
Officer
2019-01-28 ~ dissolved
IIF 76 - Director → ME
28
CANMORE HORIZON THREE LIMITED
- now 11793350C.B. COLLIER (WORCESTER) LIMITED
- 2022-09-26
11793350 St Ethelbert House, Ryelands Street, Hereford, England
Dissolved Corporate (2 parents)
Officer
2019-01-28 ~ dissolved
IIF 78 - Director → ME
29
CANMORE HORIZON TWO LIMITED
- now 11793147C.B. COLLIER (TARPORLEY) LIMITED
- 2022-09-26
11793147 St Ethelbert House, Ryelands Street, Hereford, England
Dissolved Corporate (2 parents)
Officer
2019-01-28 ~ dissolved
IIF 77 - Director → ME
30
CASTLE MEWS RESIDENTS ASSOCIATION LIMITED
05243843 Chestnut Cottage Gilberts End, Hanley Castle, Worcester, United Kingdom
Dissolved Corporate (9 parents)
Officer
2007-04-12 ~ dissolved
IIF 94 - Director → ME
31
Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
Dissolved Corporate (4 parents)
Officer
2018-01-19 ~ dissolved
IIF 67 - Director → ME
32
Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
Dissolved Corporate (4 parents)
Officer
2013-10-24 ~ dissolved
IIF 95 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 4 - Ownership of shares – 75% or more → OE
33
Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
Dissolved Corporate (4 parents)
Officer
2013-10-24 ~ dissolved
IIF 96 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 1 - Ownership of shares – 75% or more → OE
34
Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
Dissolved Corporate (4 parents)
Officer
2013-10-22 ~ dissolved
IIF 85 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 2 - Ownership of shares – 75% or more → OE
35
St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Active Corporate (1 parent)
Officer
2024-12-09 ~ now
IIF 51 - Director → ME
Person with significant control
2024-12-09 ~ now
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
36
CANMORE ALPHA LIMITED
- 2025-02-03
13544177C B COLLIER MONFY LIMITED
- 2022-09-26
13544177CANMORE ALPHA LIMITED
- 2022-04-06
13544177 St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Active Corporate (3 parents)
Officer
2021-08-02 ~ now
IIF 50 - Director → ME
Person with significant control
2021-08-02 ~ now
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
37
St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Active Corporate (3 parents)
Officer
2022-10-06 ~ now
IIF 53 - Director → ME
Person with significant control
2022-10-06 ~ now
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
38
CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED
06003656 Century House, Beeches Lane, Shrewsbury, England
Active Corporate (17 parents)
Officer
2006-11-20 ~ 2013-06-12
IIF 99 - Director → ME
39
Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
Dissolved Corporate (6 parents)
Officer
2007-04-12 ~ dissolved
IIF 92 - Director → ME
40
Bewell House, Bewell Street, Hereford, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-06-19 ~ dissolved
IIF 73 - Director → ME
41
Chestnut Cottage Gilberts End, Hanley Castle, Worcester, England
Dissolved Corporate (2 parents)
Officer
2017-08-01 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2016-05-13 ~ dissolved
IIF 29 - Ownership of shares – More than 50% but less than 75% → OE
42
EUSTON PARK MANAGEMENT LIMITED
- now 05065246OPAL RIDGE LIMITED
- 2005-05-25
05065246 St Ethelbert House, Ryelands Street, Hereford, England
Active Corporate (3 parents)
Officer
2005-05-12 ~ now
IIF 81 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
43
St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Active Corporate (4 parents)
Officer
2025-09-16 ~ now
IIF 52 - Director → ME
44
St Ethelbert House, Ryelands Street, Hereford, England
Active Corporate (2 parents)
Officer
2018-03-23 ~ now
IIF 45 - Director → ME
45
PLOWSTERS MANAGEMENT COMPANY LIMITED
06422519 Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
Dissolved Corporate (4 parents)
Officer
2008-10-22 ~ dissolved
IIF 93 - Director → ME
46
Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
Dissolved Corporate (6 parents)
Officer
2007-04-12 ~ dissolved
IIF 91 - Director → ME
47
St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2021-08-04 ~ dissolved
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
48
St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2021-08-04 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
49
St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2021-08-04 ~ dissolved
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
50
St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2021-08-04 ~ dissolved
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
51
St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2021-08-04 ~ dissolved
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
52
St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2021-08-04 ~ dissolved
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
53
St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2021-08-04 ~ dissolved
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
54
St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
Active Corporate (1 parent)
Officer
2024-03-15 ~ now
IIF 49 - Director → ME
Person with significant control
2024-03-15 ~ now
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
55
Rory Mack, Holly House, 37 Marsh Parade, Newcastle-under-lyme, England
Active Corporate (14 parents)
Officer
2007-05-15 ~ 2013-04-17
IIF 86 - Director → ME
56
TEAN HALL MILLS FREEHOLD LIMITED
06310167 Rory Mack, Holly House, 37 Marsh Parade, Newcastlle-under-lyme, England
Active Corporate (10 parents)
Officer
2011-08-24 ~ 2013-04-17
IIF 97 - Director → ME
57
TEAN MILLS MANAGEMENT COMPANY LIMITED
05649484 Holly House, 37 Marsh Parade, Newcastle, Staffordshire, England
Active Corporate (12 parents)
Officer
2008-10-22 ~ 2013-04-17
IIF 89 - Director → ME
58
TELFORD ENTERPRISE CONSORTIUM LIMITED
02464943 Column House, London Road, Shrewsbury, Shropshire, United Kingdom
Active Corporate (19 parents)
Officer
2007-01-31 ~ 2018-05-31
IIF 84 - Director → ME
1994-01-31 ~ 2001-02-21
IIF 101 - Director → ME
59
THE BOOT INN (ORLETON) LIMITED
- now 05872431VILLAGE GREEN INNS LIMITED
- 2014-01-20
0587243130 MPH LIMITED
- 2008-04-01
05872431 06505994, 06505998, 06505999Warning 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) 26-28 Goodall Street, Walsall
Dissolved Corporate (6 parents)
Officer
2008-03-19 ~ dissolved
IIF 82 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
60
THE MOUNT (CHEPSTOW) MANAGEMENT COMPANY LIMITED
06427051 North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
Active Corporate (11 parents)
Officer
2008-10-03 ~ 2013-04-17
IIF 87 - Director → ME
61
THE PURE PICKINGS DRINKS COMPANY LIMITED
08000111 Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
Dissolved Corporate (6 parents)
Officer
2012-04-13 ~ dissolved
IIF 83 - Director → ME
62
WILDERNESS QUARRY AND STONE SUPPLIES LIMITED
- now 0650599870 MPH LIMITED - 2011-05-19
St Ethelbert House, Ryelands Street, Hereford, England
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 13 - Ownership of shares – 75% or more → OE
63
BUSY LIZZY ENTERPRISES LIMITED - 2010-10-20
Chestnut Cottage Gilberts End, Hanley Castle, Worcester, Worcestershire
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 30 - Ownership of shares – 75% or more → OE
64
WILLSGROVE DEVELOPMENTS LIMITED - now
BOVALE HOMES LIMITED - 2002-12-10
82 St. John Street, London
Liquidation Corporate (9 parents, 1 offspring)
Officer
2006-07-01 ~ 2012-07-16
IIF 100 - Director → ME