1
81 Southall Avenue, Neath, Wales
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 24 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 82 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 126 - Ownership of shares – 75% or more → OE
2
ALL ABOUT POLITICS LIMITED
- 2017-12-21
11116251 Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2017-12-18 ~ 2018-03-26
IIF 16 - Director → ME
Person with significant control
2017-12-18 ~ 2018-03-26
IIF 57 - Has significant influence or control → OE
3
ARCHBOLD LEGAL SERVICES LIMITED
10557116 Kemp House, 160 City Road, London, England
Dissolved Corporate (3 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 106 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 17 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 97 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
2017-09-02 ~ 2017-11-21
IIF 72 - Ownership of shares – 75% or more → OE
4
ASSOCIATION OF LAWYERS FOR PRISON REFORM
10619442 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-02-14 ~ 2017-03-16
IIF 102 - Director → ME
5
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-17 ~ dissolved
IIF 119 - Director → ME
2019-06-17 ~ dissolved
IIF 140 - Secretary → ME
Person with significant control
2019-06-17 ~ dissolved
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
6
Old Cann School, Salisbury Road, Shaftesbury, Dorset
Dissolved Corporate (5 parents)
Officer
1999-11-05 ~ 2001-03-26
IIF 73 - Director → ME
7
CHEETHAM TENANTS' AND RESIDENTS' ALLIANCE CIC
15796792 4385, 15796792 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2024-06-23 ~ dissolved
IIF 43 - Director → ME
8
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-22 ~ dissolved
IIF 19 - LLP Designated Member → ME
Person with significant control
2017-11-22 ~ dissolved
IIF 122 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 122 - Right to appoint or remove members → OE
IIF 122 - Right to surplus assets - More than 25% but not more than 50% → OE
9
4385, 11727073 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2020-10-23 ~ dissolved
IIF 39 - Director → ME
2018-12-14 ~ 2022-11-02
IIF 139 - Secretary → ME
10
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 20 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 78 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 124 - Ownership of shares – 75% or more → OE
11
4 Whitsun Avenue, Salford, England
Dissolved Corporate (2 parents)
Officer
2017-09-11 ~ 2017-11-21
IIF 156 - Secretary → ME
2017-06-15 ~ 2017-09-11
IIF 151 - Secretary → ME
12
EDIFICE MANAGED ACCESS LIMITED
- now 06605882EDIFICE INTERNATIONAL LIMITED
- 2011-11-08
06605882 71-75 Shelton Street, Covent Garden, London
Active Corporate (13 parents, 3 offsprings)
Officer
2008-05-29 ~ now
IIF 30 - Director → ME
Person with significant control
2016-11-01 ~ now
IIF 112 - Ownership of shares – More than 25% but not more than 50% → OE
13
MAWLAW 698 LIMITED
- 2007-10-08
06260092 05583682, 06068398, 06068401Warning 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) Military House, 24 Castle Street, Chester, Cheshire
Dissolved Corporate (6 parents)
Officer
2007-10-08 ~ dissolved
IIF 33 - Director → ME
14
M8
Dissolved Corporate (4 parents)
Officer
2016-11-15 ~ 2017-03-14
IIF 150 - Secretary → ME
15
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (3 parents)
Officer
2017-11-01 ~ 2018-02-19
IIF 117 - Director → ME
2018-02-19 ~ dissolved
IIF 9 - Director → ME
2018-02-19 ~ dissolved
IIF 146 - Secretary → ME
Person with significant control
2018-02-19 ~ dissolved
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
2017-11-01 ~ 2018-02-19
IIF 121 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of shares – More than 25% but not more than 50% → OE
16
HOIST GROUP LTD. - now
HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
MEGABEAM NETWORKS LIMITED
- 2003-05-27
03966082NEVRUS (839) LIMITED
- 2000-06-15
03966082 03902537, 03439545, 03966077Warning 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) 4th Floor, Ilona Rose House, Manette Street, London, England
Active Corporate (30 parents, 1 offspring)
Officer
2000-06-14 ~ 2003-03-06
IIF 114 - Director → ME
17
3rd Floor 86-90 Paul Street, London, England
Dissolved Corporate (4 parents)
Officer
2017-04-18 ~ 2017-05-06
IIF 98 - Director → ME
2018-04-13 ~ dissolved
IIF 12 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 99 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 1 - Director → ME
2018-04-13 ~ dissolved
IIF 84 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 83 - Secretary → ME
18
M8
Dissolved Corporate (2 parents)
Officer
2012-05-15 ~ dissolved
IIF 138 - Secretary → ME
19
Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
Dissolved Corporate (2 parents)
Officer
2017-07-12 ~ dissolved
IIF 133 - LLP Designated Member → ME
Person with significant control
2017-07-12 ~ dissolved
IIF 136 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
Crawley Court, Winchester, Hampshire
Active Corporate (27 parents)
Officer
2006-07-25 ~ 2007-12-06
IIF 32 - Director → ME
21
MEGABEAM HOLDINGS LIMITED
- now 03858886MEGACOM INTERMEDIA LIMITED
- 2002-06-07
03858886BETACUBE INC. LIMITED
- 2000-06-14
03858886GAMAGES MEGASTORE LIMITED - 2000-02-07
9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (21 parents)
Officer
2000-03-28 ~ 2003-03-06
IIF 115 - Director → ME
22
MEGABEAM MEDIA LIMITED
- 2001-05-23
03928991 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (18 parents)
Officer
2000-02-18 ~ 2003-03-06
IIF 116 - Director → ME
23
Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-05-09 ~ dissolved
IIF 38 - Director → ME
24
NATIONAL QUALIFICATIONS REGISTER LTD
11148826 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-15 ~ 2018-03-26
IIF 90 - Secretary → ME
25
4385, 13826761 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2022-01-04 ~ dissolved
IIF 64 - Has significant influence or control → OE
26
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-01 ~ dissolved
IIF 118 - Director → ME
2019-07-01 ~ dissolved
IIF 142 - Secretary → ME
Person with significant control
2019-07-01 ~ dissolved
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
27
2 Eaton Gate, London
Dissolved Corporate (4 parents)
Officer
2013-03-22 ~ dissolved
IIF 34 - Director → ME
28
3 Grosvenor Cottages, Eaton Terrace, London, England
Dissolved Corporate (5 parents)
Officer
2015-02-04 ~ dissolved
IIF 35 - Director → ME
29
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-26
IIF 3 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 22 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 79 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 81 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 123 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-26
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of shares – 75% or more → OE
30
4385, 13757985 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-11-22 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2021-11-22 ~ dissolved
IIF 63 - Has significant influence or control → OE
31
71-75 Shelton Street, Covent Garden, London, England
Active Corporate (5 parents)
Officer
2016-08-16 ~ now
IIF 36 - Director → ME
32
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-10-06
IIF 100 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 2 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 149 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 74 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
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
2017-09-02 ~ 2017-10-06
IIF 66 - Ownership of shares – 75% or more → OE
33
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 13 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 107 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 154 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 87 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
2017-09-02 ~ 2017-11-21
IIF 70 - Ownership of shares – 75% or more → OE
34
RAYNOTT GROUP SECRETARY LIMITED
10663792 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 109 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 14 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 155 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 88 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 71 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
35
MILLER WARWICK AND PARTNERS LLP
- 2016-11-10
OC412886 35-37 Ludgate Hill, London, England
Dissolved Corporate (6 parents, 1 offspring)
Officer
2016-10-26 ~ 2017-03-09
IIF 132 - LLP Designated Member → ME
Person with significant control
2016-10-26 ~ dissolved
IIF 67 - Has significant influence or control over the trustees of a trust → OE
IIF 67 - Has significant influence or control as a member of a firm → OE
IIF 67 - Has significant influence or control → OE
36
4385, 10658386: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 105 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 10 - Director → ME
2017-03-21 ~ 2017-04-13
IIF 152 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 85 - Secretary → ME
2018-02-19 ~ 2018-03-21
IIF 145 - Secretary → ME
Person with significant control
2018-02-19 ~ 2018-03-21
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
37
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (1 parent)
Officer
2017-11-20 ~ 2018-04-03
IIF 25 - Director → ME
Person with significant control
2017-11-20 ~ 2018-04-03
IIF 120 - Has significant influence or control → OE
38
4385, 13017487 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent, 3 offsprings)
Officer
2020-11-13 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2020-11-13 ~ dissolved
IIF 62 - Has significant influence or control → OE
39
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 26 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 4 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 75 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 80 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 128 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-26
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
40
The Old Exchange, 12 Compton Road, Wimbledon, London
Dissolved Corporate (7 parents)
Officer
2010-11-15 ~ 2015-03-11
IIF 37 - Director → ME
41
4385, 10682662: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-09-07 ~ 2017-11-21
IIF 110 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 15 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 86 - Secretary → ME
Person with significant control
2017-09-07 ~ 2017-11-21
IIF 69 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
42
SWEET & MAXWELL LEGAL SERVICES LIMITED
10663562 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 104 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 18 - Director → ME
2018-02-17 ~ 2018-03-21
IIF 148 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 89 - Secretary → ME
2017-03-10 ~ 2017-04-13
IIF 153 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 68 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
43
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-02-06 ~ 2018-03-21
IIF 11 - Director → ME
2018-02-19 ~ 2018-03-21
IIF 147 - Secretary → ME
2018-02-06 ~ 2018-03-21
IIF 144 - Secretary → ME
Person with significant control
2018-02-06 ~ 2018-03-21
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
44
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-01-15 ~ 2018-03-21
IIF 5 - Director → ME
2018-01-15 ~ 2018-03-21
IIF 141 - Secretary → ME
Person with significant control
2018-01-15 ~ 2018-03-21
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
45
M8
Dissolved Corporate (2 parents)
Person with significant control
2018-01-18 ~ dissolved
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
46
6th Floor, 252-262 Romford Road, London, England
Active Corporate (16 parents)
Officer
2022-03-07 ~ 2023-06-07
IIF 44 - Director → ME
2022-03-07 ~ 2023-06-07
IIF 143 - Secretary → ME
47
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-26
IIF 8 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 27 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 92 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 95 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
2017-10-10 ~ 2017-11-21
IIF 129 - Ownership of shares – 75% or more → OE
48
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 28 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 7 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 93 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 96 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
2017-10-10 ~ 2017-11-21
IIF 131 - Ownership of shares – 75% or more → OE
49
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 29 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 91 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 130 - Ownership of shares – 75% or more → OE
50
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 23 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 77 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 125 - Ownership of shares – 75% or more → OE
51
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-19 ~ 2017-11-21
IIF 21 - Director → ME
2017-10-19 ~ 2017-11-21
IIF 76 - Secretary → ME
Person with significant control
2017-10-19 ~ 2017-11-21
IIF 127 - Ownership of shares – 75% or more → OE
52
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-08-11 ~ 2017-09-11
IIF 103 - Director → ME
2017-09-11 ~ 2017-12-17
IIF 108 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 6 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 94 - Secretary → ME
2017-08-11 ~ 2017-09-11
IIF 157 - Secretary → ME
Person with significant control
2017-08-11 ~ 2017-09-11
IIF 137 - Ownership of shares – More than 25% but not more than 50% → OE
2017-09-11 ~ 2017-12-17
IIF 111 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-26
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
53
M8
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 101 - Director → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 65 - Ownership of shares – 75% or more → OE
54
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2006-09-04 ~ now
IIF 31 - Director → ME
Person with significant control
2016-08-01 ~ now
IIF 113 - Ownership of shares – 75% or more → OE