1
2911 301 Deansgate, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-11-12 ~ dissolved
IIF 62 - Director → ME
2
4 Cornwall Road, Herne Bay, England
Active Corporate (5 parents)
Officer
2020-12-01 ~ 2021-04-13
IIF 58 - Director → ME
2020-06-04 ~ 2020-12-01
IIF 72 - Director → ME
Person with significant control
2020-06-04 ~ 2020-12-01
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares – 75% or more → OE
3
BRIT DIGITECH LIMITED - now
SATIVA INDICA FARMS LIMITED
- 2020-10-09
11509224 Cornish Suite, House 3 Cornish & Sussex Suite, House 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex, United Kingdom
Active Corporate (3 parents)
Officer
2020-06-04 ~ 2020-10-08
IIF 39 - Director → ME
Person with significant control
2020-06-04 ~ 2020-10-08
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
4
BRIT PACKAGING AND LOGISTICS LTD - now
BRIT PACKAGING LTD - 2024-01-05
BRIT-DIGTECH LIMITED - 2020-10-21
UK THC SUPPLIERS LIMITED
- 2020-10-05
11508883 8 Broadfield Close, Croydon, England
Active Corporate (4 parents)
Officer
2020-06-04 ~ 2020-09-04
IIF 60 - Director → ME
Person with significant control
2020-06-04 ~ 2020-10-04
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
5
12 Stockport Road, Altrincham, United Kingdom
Active Corporate (2 parents)
Officer
2016-10-22 ~ now
IIF 38 - Director → ME
6
CANNAGROW WHOLESALE LTD - now
Irradion House Unit 4, Marlborough Park, Harpenden, England
Active Corporate (4 parents)
Officer
2020-06-04 ~ 2020-10-22
IIF 41 - Director → ME
Person with significant control
2020-06-04 ~ 2020-10-22
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
7
David Baddeley Hilton House, Block A, Lord Street, Stockport, England
Active Corporate (2 parents)
Officer
2019-07-01 ~ now
IIF 47 - Director → ME
Person with significant control
2019-07-01 ~ 2024-07-31
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
2025-10-01 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
8
CLB FINANCIAL SOLUTIONS LIMITED
- now 06934249 Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
Dissolved Corporate (3 parents)
Officer
2012-03-14 ~ dissolved
IIF 85 - Director → ME
2009-06-15 ~ 2010-10-26
IIF 34 - Director → ME
2009-06-15 ~ 2010-10-26
IIF 86 - Secretary → ME
9
Suite 4 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
Dissolved Corporate (3 parents)
Officer
2017-01-24 ~ 2017-01-31
IIF 55 - Director → ME
2012-08-06 ~ 2014-01-01
IIF 35 - Director → ME
2015-06-01 ~ 2016-01-01
IIF 64 - Director → ME
10
CLEARANCE GIANT LTD - now
DEVERSORII GRP LIMITED
- 2023-10-17
08684351 Independence House, Adelaide Street, Heywood, England
Active Corporate (9 parents)
Officer
2020-12-20 ~ 2021-04-16
IIF 57 - Director → ME
2020-06-03 ~ 2020-12-20
IIF 71 - Director → ME
Person with significant control
2020-06-03 ~ 2020-12-20
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
11
DAVIDS INSOLVENCY LIMITED
- now 11980850SOUL IN A BOWL LIMITED
- 2020-08-05
11980850 42 Manor Road, Salford, Manchester, England
Active Corporate (2 parents)
Officer
2019-05-07 ~ 2021-03-01
IIF 46 - Director → ME
Person with significant control
2019-05-07 ~ 2021-03-01
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
12
4 Cornwall Road, Herne Bay, England
Active Corporate (4 parents)
Officer
2020-12-20 ~ 2021-05-25
IIF 56 - Director → ME
2020-06-03 ~ 2020-12-20
IIF 74 - Director → ME
Person with significant control
2020-06-03 ~ 2020-12-20
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
13
FUNDING ZONE LTD - now
GB FINANCIAL GROUP LTD
- 2025-12-10
11507520GB FINANCIAL SOLUTIONS LIMITED - 2019-07-18
ESPACE PROPERTY GROUP LIMITED - 2019-04-16
279 Green Lane, London, England
Active Corporate (2 parents)
Officer
2020-11-09 ~ 2021-06-02
IIF 43 - Director → ME
2020-09-07 ~ 2020-09-14
IIF 42 - Director → ME
14
KELLY HOMES (ADBASTON) LIMITED - now
GGH 13 LTD - 2013-01-17
55 Meaford Road, Barlaston, Stoke-on-trent, England
Dissolved Corporate (5 parents)
Officer
2020-06-03 ~ 2020-11-26
IIF 82 - Director → ME
Person with significant control
2020-06-03 ~ 2020-11-26
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
15
KELLY HOMES (MEIR HEATH) LIMITED - now
MICROPC SOLUTIONS LIMITED
- 2020-11-27
08703517 55 Meaford Road, Barlaston, Stoke-on-trent, England
Dissolved Corporate (5 parents)
Officer
2020-06-04 ~ 2020-11-26
IIF 83 - Director → ME
Person with significant control
2020-06-04 ~ 2020-11-26
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
16
KELLY HOMES 2020 (STOKE-ON-TRENT) LIMITED - now
55 Meaford Road, Barlaston, Stoke-on-trent, England
Dissolved Corporate (3 parents)
Officer
2020-06-04 ~ 2020-11-26
IIF 81 - Director → ME
Person with significant control
2020-06-04 ~ 2020-11-26
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Ownership of shares – 75% or more → OE
17
GGH 9 LTD - 2013-01-17
60 Flagg Court, South Shields, England
Dissolved Corporate (5 parents)
Officer
2020-06-03 ~ 2020-11-27
IIF 70 - Director → ME
Person with significant control
2020-06-03 ~ 2020-11-27
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
18
GGH 10 LTD - 2013-01-23
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (5 parents)
Officer
2020-06-03 ~ 2020-12-03
IIF 73 - Director → ME
Person with significant control
2020-06-03 ~ 2020-12-03
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
19
ZYLENT MUSCLE HEALTH LTD - 2014-12-16
14 Tredwell Mills, Upper Park Gate, Bradford, England
Dissolved Corporate (10 parents)
Officer
2020-12-01 ~ 2021-04-16
IIF 59 - Director → ME
2020-06-04 ~ 2020-12-01
IIF 75 - Director → ME
Person with significant control
2020-06-04 ~ 2020-12-01
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
20
Suite 9, 275 Deansgate, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-10-23 ~ dissolved
IIF 80 - Director → ME
21
MANDOLORIAN HEALTH LIMITED
- now 09198374MURANO HEALTH LTD - 2014-12-16
4 Cornwall Road, Herne Bay, England
Active Corporate (5 parents)
Officer
2020-06-04 ~ 2020-12-20
IIF 67 - Director → ME
2020-12-20 ~ 2021-04-13
IIF 50 - Director → ME
Person with significant control
2020-06-04 ~ 2020-12-20
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
22
4 Cornwall Road, Herne Bay, England
Active Corporate (5 parents)
Officer
2020-06-04 ~ 2020-12-01
IIF 77 - Director → ME
2020-12-01 ~ 2021-04-13
IIF 53 - Director → ME
Person with significant control
2020-06-04 ~ 2020-12-01
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
23
4 Cornwall Road, Herne Bay, England
Active Corporate (5 parents)
Officer
2020-06-04 ~ 2020-12-01
IIF 78 - Director → ME
2020-12-01 ~ 2021-04-13
IIF 51 - Director → ME
Person with significant control
2020-06-04 ~ 2020-12-01
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of shares – 75% or more → OE
24
Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
Dissolved Corporate (4 parents)
Officer
2015-04-27 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 25 - Ownership of shares – 75% or more → OE
25
62-66 Deansgate, Manchester, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-11-29 ~ dissolved
IIF 65 - Director → ME
Person with significant control
2018-11-29 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
26
PNP11 LIMITED
11976370 12020299, 12020259, 12020292Warning 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) Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (11 parents)
Officer
2021-01-01 ~ 2021-04-13
IIF 37 - Director → ME
2020-12-03 ~ 2020-12-21
IIF 84 - Director → ME
Person with significant control
2020-12-03 ~ 2020-12-21
IIF 33 - Ownership of shares – 75% or more → OE
2021-01-01 ~ 2021-04-13
IIF 5 - Ownership of shares – 75% or more → OE
27
NEW MORNING HEALTH LIMITED
- 2021-02-09
09327661 Hilton House, Block A, Lord Street, Stockport, England
Active Corporate (4 parents)
Officer
2020-06-04 ~ 2020-12-01
IIF 76 - Director → ME
2021-01-01 ~ now
IIF 48 - Director → ME
Person with significant control
2020-06-04 ~ 2020-12-01
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
2020-01-01 ~ now
IIF 29 - Ownership of shares – 75% or more → OE
28
Office 229 275 Deansgate, Manchester, England
Active Corporate (4 parents)
Officer
2021-08-01 ~ 2021-08-01
IIF 45 - Director → ME
2015-11-05 ~ 2019-07-01
IIF 44 - Director → ME
Person with significant control
2021-03-30 ~ 2021-05-01
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
2016-04-06 ~ 2019-07-01
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
2021-08-01 ~ 2021-08-01
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
29
SATIN INDUSTRIAL LTD - now
SATIVA INDICA SUPPLIERS LIMITED
- 2021-05-19
11509125 1 Argyle Street, Bath, England
Dissolved Corporate (7 parents)
Officer
2020-06-04 ~ 2021-04-16
IIF 66 - Director → ME
Person with significant control
2020-06-04 ~ 2020-12-01
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
30
SIMPLE EXECUTRY TRUSTS LIMITED
- now 09558094SACHAMANGO MEDIA LIMITED
- 2015-11-12
09558094 131 North Warehouse Gloucester Docks, Gloucester, England
Active Corporate (6 parents)
Officer
2015-04-23 ~ 2016-09-08
IIF 40 - Director → ME
31
SIMPLE FINANCIAL CLAIMS LIMITED
08125472 Office 229 275 Deansgate, Manchester, England
Dissolved Corporate (3 parents)
Officer
2012-07-06 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
32
MAYA PROPERTY MANAGEMENT LIMITED
- 2017-05-30
098527532020 ONLINE SOLUTIONS LIMITED
- 2016-08-12
09852753 Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
Dissolved Corporate (1 parent)
Officer
2015-11-02 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2016-10-18 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
33
429-433 Pinner Road, Harrow, England
Active Corporate (7 parents, 13 offsprings)
Officer
2020-05-17 ~ 2020-05-26
IIF 79 - Director → ME
Person with significant control
2020-05-17 ~ 2020-05-26
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
34
UK DEBT EXPERT LIMITED - now
CARRINGTON DEAN LIMITED - 2022-10-19
AMCG ASSOCIATES LIMITED - 2014-08-30
4 West Regent Street, Glasgow, Scotland
Active Corporate (10 parents)
Officer
2014-09-01 ~ 2014-09-30
IIF 61 - Director → ME
35
Apt 4 187 Kentmere Road, Altrincham, Cheshire
Dissolved Corporate (2 parents)
Officer
2014-11-26 ~ 2015-12-02
IIF 54 - Director → ME
36
YAMOO LTD - now
SHADOWHAWK TACTICAL LIMITED
- 2023-10-04
10059160 167-169 Great Portland Street, 5th Floor, London, England
Active Corporate (5 parents)
Officer
2020-12-01 ~ 2021-04-13
IIF 52 - Director → ME
2020-06-04 ~ 2020-12-01
IIF 69 - Director → ME
Person with significant control
2020-06-04 ~ 2020-12-01
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
37
GGH 11 LTD - 2013-01-17
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (5 parents)
Officer
2020-06-03 ~ 2020-12-03
IIF 68 - Director → ME
Person with significant control
2020-06-03 ~ 2020-12-03
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of shares – 75% or more → OE