1
AMESTO GLOBAL (UK) LIMITED - now
78 York Street, London, England
Active Corporate (6 parents, 1 offspring)
Officer
2018-12-20 ~ 2019-11-30
IIF 37 - Director → ME
2
78 York Street, London, England
Dissolved Corporate (3 parents)
Officer
2020-06-24 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2020-06-24 ~ 2020-07-01
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
COUNCIL OF FOREIGN CHAMBERS OF COMMERCE UK LIMITED
12929335 Second Floor 289 Green Lanes, Palmers Green, London, England
Active Corporate (13 parents)
Officer
2025-01-21 ~ now
IIF 24 - Director → ME
4
DEL MONTE (UK) LIMITED - now
DEL MONTE FRESH PRODUCE (UK HOLDINGS) LTD. - 1995-06-30
PPI DEL MONTE FRESH PRODUCE (HOLDINGS) LIMITED - 1993-01-29
PPI DEL MONTE PRODUCE (HOLDINGS) LIMITED - 1991-11-05
LEGIBUS 1437 LIMITED - 1989-10-09
Third Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
Active Corporate (26 parents, 1 offspring)
Officer
2004-12-06 ~ 2005-10-28
IIF 2 - Secretary → ME
5
DEL MONTE EUROPE LIMITED
- now 00218486 02459100, 02459100, 02459100Warning 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)CIRIO DEL MONTE NE LIMITED
- 2004-02-09
00218486CIRIO DEL MONTE UK LIMITED - 2002-08-27
DEL MONTE FOODS (UK) LIMITED - 2002-01-02
DEL MONTE FOODS LIMITED - 1990-07-17
3rd Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
Active Corporate (30 parents)
Officer
2004-02-09 ~ 2005-10-28
IIF 1 - Secretary → ME
6
DEL MONTE FOODS INTERNATIONAL LIMITED
- now 02455416CIRIO DEL MONTE FOODS INTERNATIONAL LIMITED
- 2004-02-16
02455416DEL MONTE FOODS INTERNATIONAL LIMITED - 2002-01-02
PRECIS (975) LIMITED - 1990-07-03
Third Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
Active Corporate (44 parents, 1 offspring)
Officer
2004-02-09 ~ 2005-10-28
IIF 11 - Secretary → ME
7
DESIGN PLUS LIGHT LIMITED
- now 06136055 5 Archie Street, London, United Kingdom
Active Corporate (5 parents)
Officer
2007-03-05 ~ 2011-08-24
IIF 41 - Director → ME
2007-03-05 ~ 2011-08-24
IIF 6 - Secretary → ME
8
1 Chapel Street, Warwick, Warwickshire
Dissolved Corporate (11 parents, 4 offsprings)
Officer
2015-12-08 ~ 2016-07-06
IIF 29 - Director → ME
2016-09-01 ~ dissolved
IIF 33 - Director → ME
9
78 York Street, London, England
Active Corporate (2 parents, 113 offsprings)
Officer
2017-05-05 ~ now
IIF 23 - Director → ME
2017-05-05 ~ now
IIF 8 - Secretary → ME
Person with significant control
2017-05-05 ~ now
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
10
78 York Street, London, England
Active Corporate (3 parents)
Officer
2016-09-13 ~ 2018-01-02
IIF 9 - Secretary → ME
11
24 Oswald Road, Chorlton Cum Hardy, Manchester
Dissolved Corporate (4 parents)
Officer
2014-02-28 ~ dissolved
IIF 17 - Director → ME
2011-09-01 ~ dissolved
IIF 10 - Secretary → ME
12
78 York Street, London, London, England
Dissolved Corporate (3 parents)
Officer
2018-03-29 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2018-03-29 ~ 2020-03-01
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
13
C/o Goodwille Limited St James House, 13 Kensington Square, London
Dissolved Corporate (6 parents)
Officer
2014-04-01 ~ dissolved
IIF 35 - Director → ME
14
GCS CORPORATE NOMINEES LIMITED
- now 02696412GM CORPORATE NOMINEES LIMITED - 1997-12-02
GM CORPORATE SERVICES LIMITED - 1995-12-05
St James House, 13 Kensington Square, London
Dissolved Corporate (16 parents, 95 offsprings)
Officer
2011-10-11 ~ 2016-07-06
IIF 30 - Director → ME
2016-09-01 ~ dissolved
IIF 32 - Director → ME
15
20 Red Lion St, London, United Kingdom
Dissolved Corporate (6 parents, 79 offsprings)
Officer
2016-09-01 ~ 2017-04-13
IIF 28 - Director → ME
2007-12-03 ~ 2007-12-03
IIF 40 - Director → ME
2007-12-03 ~ 2007-12-03
IIF 3 - Secretary → ME
16
GOODWILLE CORPORATE SERVICES LIMITED - 2007-11-30
CONNECTAS CORPORATE SERVICES LIMITED - 1997-09-15
GRUNDBERG REGISTRARS LIMITED - 1995-04-03
VENUETRIPLE LIMITED - 1987-09-15
20 Red Lion St, London, United Kingdom
Active Corporate (21 parents, 846 offsprings)
Officer
2010-05-01 ~ 2016-07-06
IIF 27 - Director → ME
2012-06-30 ~ 2017-04-13
IIF 15 - Secretary → ME
17
GOODWILLE SCOTLAND LIMITED
- now SC428960GOODWILLE ABERDEEN LIMITED
- 2012-08-03
SC428960 272 Bath Street, Glasgow
Active Corporate (7 parents)
Officer
2016-09-01 ~ 2017-04-13
IIF 34 - Director → ME
2012-07-24 ~ 2016-07-06
IIF 31 - Director → ME
2012-07-24 ~ 2017-04-13
IIF 12 - Secretary → ME
18
1 Chapel Street, Warwick, United Kingdom
Active Corporate (11 parents)
Officer
2014-06-30 ~ 2017-04-13
IIF 26 - Director → ME
19
78 York Street, London, England
Active Corporate (3 parents)
Person with significant control
2024-11-12 ~ now
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
20
78 York Street, London, England
Dissolved Corporate (3 parents)
Officer
2017-05-05 ~ dissolved
IIF 39 - Director → ME
2017-05-05 ~ 2017-05-15
IIF 7 - Secretary → ME
Person with significant control
2017-05-05 ~ dissolved
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
WHEELER GRANT LIMITED
- 2022-11-14
06728016 78 York Street, London, England
Active Corporate (3 parents)
Officer
2022-11-01 ~ now
IIF 21 - Director → ME
Person with significant control
2022-06-01 ~ now
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
78 York Street, London, England
Active Corporate (3 parents)
Officer
2018-11-13 ~ now
IIF 22 - Director → ME
23
78 York Street, London, England
Active Corporate (9 parents, 1 offspring)
Officer
2023-01-06 ~ now
IIF 20 - Director → ME
Person with significant control
2023-01-20 ~ now
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
24
PINNACLE PAYROLL & ACCOUNTING PARTNERS LIMITED
- now 12150815MJSC ENTREPRENOR LIMITED
- 2024-08-13
12150815ENTREPRENOR (AFRICA) LIMITED
- 2022-08-08
12150815 Brayford Square, Brayford Square, London, England
Active Corporate (3 parents)
Officer
2019-12-01 ~ 2025-07-31
IIF 38 - Director → ME
25
78 York Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-10-18 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2017-10-18 ~ dissolved
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
24 Oswald Road Cholton Cum Hardy, Manchester
Active Corporate (2 parents)
Officer
2014-08-28 ~ now
IIF 13 - Director → ME
27
Svend Littauer, St James House, 13 Kensington Square, London
Dissolved Corporate (3 parents)
Officer
2012-07-02 ~ dissolved
IIF 18 - Director → ME
2012-07-02 ~ dissolved
IIF 16 - Secretary → ME
28
Taxassist Accountants, 64 Southwark Bridge Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2008-07-16 ~ 2009-01-25
IIF 4 - Secretary → ME
29
20 Red Lion St, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-07-01 ~ 2017-04-13
IIF 42 - Director → ME
30
24 Oswald Road, Chorlton Cum Hardy, Manchester
Active Corporate (2 parents)
Officer
2014-02-28 ~ now
IIF 14 - Director → ME
2006-06-13 ~ now
IIF 5 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 43 - Ownership of shares – 75% or more → OE