1
HALLCO 1169 LIMITED - 2005-06-16
C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
Dissolved Corporate (8 parents)
Officer
2005-06-20 ~ 2012-04-06
IIF 4 - Director → ME
2
35 Ballards Lane, London, United Kingdom
Active Corporate (5 parents)
Person with significant control
2021-01-27 ~ now
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
3
Langer And Co, 8 - 10 Gatley Road, Cheadle, Cheshire
Active Corporate (31 parents)
Officer
2007-09-03 ~ 2010-02-03
IIF 8 - Director → ME
4
ENSCO 505 LIMITED
- 2006-06-13
05772888 SC300270, 08524557, 05780269Warning 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) Hill House 1, Little New Street, London
Dissolved Corporate (14 parents)
Officer
2006-06-02 ~ 2012-04-06
IIF 2 - Director → ME
5
Escher House, 116 Cardigan Road, Leeds, England
Active Corporate (7 parents)
Officer
2020-07-01 ~ now
IIF 1 - Director → ME
Person with significant control
2020-05-22 ~ 2022-05-05
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
FANTASIE INTERNATIONAL(U.K.)LIMITED
- 1994-01-28
01045955 The Green, Main Street, Church Langton, Leicestershire
Active Corporate (10 parents)
Officer
1993-12-22 ~ 2002-01-17
IIF 7 - Director → ME
7
19-21 Circular Road, Douglas, Isle Of Man
Registered Corporate (3 parents)
Beneficial owner
2022-04-06 ~ now
IIF 15 - Ownership of voting rights - More than 25% → OE
8
C/o Wacoal Emea Ltd, The Corsetry Factory Rothwell Road, Desborough, Kettering, Northamptonshire
Dissolved Corporate (11 parents)
Officer
1993-12-03 ~ 2012-04-06
IIF 9 - Director → ME
1993-12-03 ~ 1993-12-16
IIF 10 - Secretary → ME
9
35 Ballards Lane, London, England
Active Corporate (10 parents, 15 offsprings)
Person with significant control
2022-04-06 ~ now
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
2016-04-06 ~ 2019-08-23
IIF 14 - Has significant influence or control as a member of a firm → OE
IIF 14 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 14 - Right to appoint or remove directors as a member of a firm → OE
IIF 14 - Ownership of shares – 75% or more as a member of a firm → OE
10
Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
Registered Corporate (2 parents, 1 offspring)
Beneficial owner
2012-08-07 ~ now
IIF 16 - Ownership of shares - More than 25% → OE
11
WACOAL EMEA LTD - now
STIRLING BRANDS LIMITED
- 1995-07-12
00171167FANTASIE TEXTILES LIMITED
- 1993-02-26
00171167UNITY CORSET FACTORIES LIMITED
- 1978-12-31
00171167 The Corsetry Factory, Rothwell Road, Desborough, Kettering, Northamptonshire
Active Corporate (27 parents)
Officer
(before 1992-11-22) ~ 2012-04-06
IIF 6 - Director → ME
12
WACOAL EUROPE LTD - now
WACOAL EVEDEN LIMITED - 2014-12-31
UNITY BRANDS LIMITED
- 2013-01-08
02858101BROOMCO (696) LIMITED - 1993-12-15
The Corsetry Factory, Rothwell Road, Desborough, Northamptonshire
Active Corporate (30 parents, 5 offsprings)
Officer
1993-12-16 ~ 2012-04-06
IIF 3 - Director → ME
13
WACOAL VENTURES LTD - now
EVEDEN VENTURES LIMITED
- 2014-12-24
00429087FANTASIE FOUNDATIONS LIMITED
- 2005-08-15
00429087 Rothwell Road, Desborough, Northamptonshire
Active Corporate (12 parents)
Officer
1993-12-22 ~ 2012-04-06
IIF 5 - Director → ME