1
ALBANY COURT (CROMER) FREEHOLD LIMITED
05264940 12 Church Street, Cromer, Norfolk
Active Corporate (17 parents)
Officer
2024-05-04 ~ now
IIF 65 - Director → ME
2
66 Prescot Street, London
Dissolved Corporate (13 parents)
Officer
2000-05-16 ~ 2003-04-03
IIF 67 - Director → ME
2000-05-16 ~ 2001-11-29
IIF 73 - Secretary → ME
3
Applicado Ltd, 20 Wenlock Road, London, England
Active Corporate (3 parents)
Officer
2013-02-12 ~ now
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
4
ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS (CERTIFICATION)LIMITED
- now 02876277 02765008, 05302014, 05302003Warning 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)PLUMBING & HEATING CONTRACTORS (TRAINING) LTD
- 2006-03-31
02876277 02765008, 05302014, 05302003Warning 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)BUILDING SERVICES INDUSTRY (TRAINING) LIMITED - 2002-10-02
BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED - 1993-12-13
12 Cranmore Drive, Shirley, Solihull, West Midlands
Active Corporate (50 parents)
Officer
2006-01-04 ~ 2015-06-03
IIF 20 - Director → ME
5
C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
Liquidation Corporate (6 parents)
Officer
2018-12-18 ~ 2020-09-16
IIF 75 - Director → ME
Person with significant control
2019-08-31 ~ 2020-09-16
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
6
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-05-19 ~ 2018-01-20
IIF 47 - Director → ME
Person with significant control
2016-05-19 ~ 2017-12-12
IIF 12 - Ownership of shares – 75% or more → OE
7
CARMALOR MAINTENANCE LIMITED
- 2005-10-20
04496446 C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Liquidation Corporate (6 parents, 2 offsprings)
Officer
2002-07-26 ~ now
IIF 49 - Director → ME
2002-07-26 ~ now
IIF 81 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
8
64 Lincoln Road, Bassingham, Lincoln, England
Dissolved Corporate (8 parents)
Officer
2003-07-09 ~ 2025-06-30
IIF 50 - Director → ME
2003-07-09 ~ 2025-06-30
IIF 77 - Secretary → ME
9
64 Lincoln Road, Bassingham, Lincoln, England
Dissolved Corporate (6 parents)
Officer
2002-07-26 ~ dissolved
IIF 52 - Director → ME
2002-07-26 ~ dissolved
IIF 78 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 59 - Ownership of shares – 75% or more → OE
10
57 Queens Dock Avenue, Hull, England
Dissolved Corporate (2 parents)
Officer
2022-04-06 ~ 2024-01-22
IIF 33 - Director → ME
Person with significant control
2022-04-06 ~ 2024-01-22
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
11
4 Adderbury Grove, Hull, England
Dissolved Corporate (2 parents)
Officer
2021-01-29 ~ 2022-11-03
IIF 32 - Director → ME
Person with significant control
2021-01-29 ~ 2022-11-03
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
12
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-03 ~ now
IIF 28 - Director → ME
Person with significant control
2024-10-03 ~ now
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
13
Office 11 & 12 Navigation Business Centre Mill Gate, Newark, Nottinghamshire, United Kingdom
Active Corporate (8 parents)
Officer
2002-01-01 ~ 2019-05-20
IIF 54 - Director → ME
2015-08-01 ~ 2019-05-20
IIF 83 - Secretary → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
2016-04-06 ~ 2019-01-03
IIF 58 - Ownership of shares – More than 50% but less than 75% → OE
14
CARMALOR CONSTRUCTION LIMITED
- 2018-10-30
04495577 64 Lincoln Road, Bassingham, Lincoln, England
Active Corporate (6 parents)
Officer
2002-07-25 ~ now
IIF 48 - Director → ME
2002-07-25 ~ now
IIF 82 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 60 - Ownership of shares – 75% or more → OE
15
34 Coundon Road, Coventry, England
Active Corporate (2 parents)
Officer
2019-04-23 ~ 2021-04-12
IIF 29 - Director → ME
Person with significant control
2019-04-23 ~ 2021-04-12
IIF 9 - Ownership of shares – 75% or more → OE
16
E.TAYLOR & SONS (SOUTHWELL) LIMITED
00666511 Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
Dissolved Corporate (10 parents)
Officer
2004-06-14 ~ dissolved
IIF 53 - Director → ME
2003-07-24 ~ dissolved
IIF 79 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
17
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-31 ~ now
IIF 30 - Director → ME
Person with significant control
2025-07-31 ~ now
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
18
Unit 10 Grosvenor House, Chapel Street, Congleton, Cheshire, England
Active Corporate (2 parents)
Officer
2021-10-06 ~ 2024-01-15
IIF 34 - Director → ME
Person with significant control
2021-10-06 ~ 2024-01-15
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
19
4385, 15262603 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-11-06 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2023-11-06 ~ dissolved
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
20
FIELD BOXMORE BOURNE (HOLDINGS) LIMITED - now
TUDOR LABELS (HOLDINGS) LIMITED
- 2000-05-02
02829948 Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
Active Corporate (27 parents, 1 offspring)
Officer
1993-06-24 ~ 1999-05-14
IIF 51 - Director → ME
1993-06-24 ~ 1997-08-07
IIF 84 - Secretary → ME
21
FIELD BOXMORE BOURNE LIMITED - now
TUDOR LABELS LIMITED
- 2000-05-02
01821587 C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
Dissolved Corporate (25 parents)
Officer
1992-05-14 ~ 1999-05-14
IIF 55 - Director → ME
1995-09-06 ~ 1997-08-07
IIF 80 - Secretary → ME
22
4385, 13533388 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-07-27 ~ 2023-01-31
IIF 25 - Director → ME
Person with significant control
2021-07-27 ~ 2023-01-31
IIF 3 - Ownership of shares – 75% or more → OE
23
HALLMARK SUPPLEMENTS LIMITED
- now 09605008 Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, England
Dissolved Corporate (2 parents)
Officer
2015-05-22 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
24
HENGISTBURY HOUSE MANAGEMENT COMPANY LIMITED
05990069 Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset
Active Corporate (13 parents)
Officer
2017-11-29 ~ now
IIF 64 - Director → ME
25
JALAPENO BUSINESS SERVICES NEWARK LTD
07570768 Unit 5 Bergen Way, North Lynn Industrial Estate, King's Lynn, England
Active Corporate (4 parents)
Officer
2018-03-26 ~ 2024-05-01
IIF 74 - Director → ME
Person with significant control
2018-03-01 ~ 2024-05-01
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
26
Diss Business Hub, Hopper Way, Diss, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-09-18 ~ 2016-04-01
IIF 42 - Director → ME
27
94 Longhill Road, Brighton, England
Dissolved Corporate (3 parents)
Officer
2018-04-30 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2018-04-30 ~ dissolved
IIF 4 - Ownership of shares – 75% or more → OE
28
M B GLASS HOLDINGS LIMITED
- now 09451862BRMCO (210) LIMITED - 2015-05-19
Mcgregors Way Turnoaks Business Park, Hasland, Chesterfield, Derbyshire
Active Corporate (6 parents, 1 offspring)
Officer
2015-05-31 ~ 2019-05-23
IIF 71 - Director → ME
Person with significant control
2016-04-06 ~ 2019-05-23
IIF 40 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 40 - Ownership of shares – More than 50% but less than 75% → OE
29
4385, 14461550 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-11-04 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2022-11-04 ~ dissolved
IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 15 - Right to appoint or remove directors as a member of a firm → OE
IIF 15 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 15 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
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 as a member of a firm → OE
30
30 Calderwood Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-12-30 ~ 2019-03-24
IIF 44 - Director → ME
31
201 Sunbridge Road, Bradford, England
Dissolved Corporate (2 parents)
Officer
2022-04-07 ~ 2023-06-02
IIF 46 - Director → ME
Person with significant control
2022-04-07 ~ 2023-06-02
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Ownership of shares – 75% or more → OE
32
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2020-08-31 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
33
4385, 11675491 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2018-11-13 ~ 2020-06-14
IIF 41 - Director → ME
34
MB DEVELOPMENTS (CHESTERFIELD) LIMITED
06006537 The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
Dissolved Corporate (3 parents)
Officer
2006-11-22 ~ dissolved
IIF 70 - Director → ME
35
Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, United Kingdom
Active Corporate (7 parents)
Officer
~ 2019-05-23
IIF 72 - Director → ME
36
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-21 ~ 2018-12-29
IIF 43 - Director → ME
37
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2020-09-02 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2020-09-02 ~ dissolved
IIF 7 - Ownership of shares – 75% or more → OE
38
PEVLER & BROWN LUXURY TRAVEL LIMITED
06827845 16 Torgate Lane, Bassingham, Lincoln, England
Dissolved Corporate (1 parent)
Officer
2009-02-24 ~ dissolved
IIF 56 - Director → ME
39
35 Navarre Street, Broughty Ferry, Dundee, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-09 ~ dissolved
IIF 76 - Director → ME
40
2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
Active Corporate (2 parents)
Officer
2022-04-26 ~ now
IIF 68 - Director → ME
Person with significant control
2022-04-26 ~ now
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
41
STYLEHOUSE DEVELOPMENTS LIMITED
15729273 2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
Active Corporate (2 parents)
Officer
2024-05-19 ~ now
IIF 69 - Director → ME
Person with significant control
2024-05-19 ~ now
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
42
TIMEACTION LIMITED - 1989-10-16
5 The Square, Bagshot, Surrey, England
Active Corporate (73 parents)
Officer
1993-10-27 ~ 1994-05-25
IIF 66 - Director → ME
43
Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-29 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 19 - Ownership of shares – More than 50% but less than 75% → OE
IIF 19 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 19 - Right to appoint or remove directors → OE
44
20-22 Wenlock Road, London, England
Active Corporate (1 parent)
Officer
2023-03-03 ~ now
IIF 27 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
45
WATSON & BROWN AGRICULTURAL CONTRACTORS LIMITED
- now 08313400WATSON & BROWN LIMITED
- 2012-12-03
08313400 Church Farm, Morton Bagot, Studley, Warwickshire
Active Corporate (3 parents)
Officer
2012-11-29 ~ now
IIF 36 - Director → ME
Person with significant control
2021-11-01 ~ now
IIF 57 - Has significant influence or control → OE