1
2021 WHOLESALE LTD
13367175 13031650, 06488967, 13686741Warning 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) 92h Rolleston Drive 92h Rolleston Drive, Arnold, Nottingham, England
Active Corporate (6 parents)
Officer
2021-04-29 ~ 2021-07-11
IIF 6 - Director → ME
Person with significant control
2021-04-29 ~ 2021-07-11
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
2
211 SOLUTIONS LTD
13227195 06193860, 13513799, 11539454Warning 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) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-25 ~ 2021-07-11
IIF 209 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 264 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 247 - Ownership of shares – 75% or more → OE
IIF 247 - Ownership of voting rights - 75% or more → OE
3
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-27 ~ 2021-03-01
IIF 218 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-01
IIF 244 - Ownership of voting rights - 75% or more → OE
IIF 244 - Ownership of shares – 75% or more → OE
IIF 244 - Right to appoint or remove directors → OE
4
642 SOLUTIONS LTD
13236452 05136739, 09459807, 16019160Warning 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) 2159, 642 Solutions Ltd - Office 2159 High Street North, 182-184, London, East Ham, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-03-01
IIF 208 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
IIF 248 - Ownership of voting rights - 75% or more → OE
IIF 248 - Ownership of shares – 75% or more → OE
IIF 248 - Right to appoint or remove directors → OE
5
4385, 13437829: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-06-03 ~ 2021-08-11
IIF 73 - Director → ME
Person with significant control
2021-06-03 ~ 2021-08-11
IIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
6
789 CONSULTANCY LTD
13195986 10787725, 14831996, 08146106Warning 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) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2021-03-02
IIF 210 - Director → ME
2021-02-11 ~ 2021-03-02
IIF 272 - Secretary → ME
Person with significant control
2021-02-11 ~ 2021-03-02
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Ownership of shares – 75% or more → OE
7
4 Milldene Daws Lane, London, England
Dissolved Corporate (5 parents)
Officer
2021-06-03 ~ 2021-10-19
IIF 70 - Director → ME
Person with significant control
2021-06-03 ~ 2021-10-17
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Ownership of shares – 75% or more → OE
8
927 SOLUTIONS LTD
13193947 16905939, 06387059, 15990909Warning 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) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-10 ~ 2021-03-02
IIF 75 - Director → ME
2021-02-10 ~ 2021-03-02
IIF 269 - Secretary → ME
Person with significant control
2021-02-10 ~ 2021-03-02
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Ownership of shares – 75% or more → OE
9
4385, 13235900: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-03-15
IIF 206 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-15
IIF 239 - Ownership of shares – 75% or more → OE
IIF 239 - Right to appoint or remove directors → OE
IIF 239 - Ownership of voting rights - 75% or more → OE
10
4 Blackwood Court Groom Road, Turnford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2020-06-30 ~ 2020-08-01
IIF 78 - Director → ME
Person with significant control
2020-06-30 ~ 2020-08-01
IIF 162 - Right to appoint or remove directors → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 162 - Ownership of shares – 75% or more → OE
11
GPS LEAFLET DISTRIBUTION (YORK) LTD
- 2016-02-22
09851598 26 Yarm Road, Stockton-on-tees, Durham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-10-08 ~ dissolved
IIF 203 - Director → ME
2015-11-02 ~ 2016-10-08
IIF 224 - Director → ME
12
Suite Ra01 195-197 Wood Street, London, England
Active Corporate (4 parents)
Officer
2022-08-19 ~ 2025-03-18
IIF 34 - Director → ME
Person with significant control
2022-08-19 ~ 2025-03-18
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
13
Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, England
Dissolved Corporate (2 parents)
Officer
2020-07-13 ~ 2020-08-24
IIF 92 - Director → ME
2020-07-13 ~ 2020-08-24
IIF 284 - Secretary → ME
Person with significant control
2020-07-13 ~ 2020-08-24
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Ownership of shares – 75% or more → OE
14
ZIMELECTRONICS LTD - 2020-04-29
4385, 09933119 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2021-04-19 ~ 2021-05-26
IIF 199 - Director → ME
15
2 Stonegate, Hunmanby, England
Dissolved Corporate (4 parents)
Person with significant control
2021-10-19 ~ 2022-04-01
IIF 192 - Has significant influence or control over the trustees of a trust → OE
IIF 192 - Has significant influence or control → OE
IIF 192 - Has significant influence or control as a member of a firm → OE
16
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ 2020-11-07
IIF 96 - Director → ME
2020-08-31 ~ 2020-11-07
IIF 290 - Secretary → ME
Person with significant control
2020-08-31 ~ 2020-11-07
IIF 184 - Ownership of voting rights - 75% or more → OE
IIF 184 - Ownership of shares – 75% or more → OE
17
4 Pickford Street, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-04-27 ~ 2022-06-23
IIF 55 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-23
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
18
3rd Floor 86-90 Paul Street, London, England
Active Corporate (4 parents)
Officer
2021-04-18 ~ 2023-05-01
IIF 200 - Director → ME
19
286 Queens Road, Halifax, England
Dissolved Corporate (5 parents)
Officer
2022-04-27 ~ 2022-06-18
IIF 60 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-18
IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
IIF 156 - Ownership of shares – 75% or more → OE
20
22a Blackfriars Street, Kings Lynn, United Kingdom
Active Corporate (2 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 25 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 295 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Ownership of shares – 75% or more → OE
21
Unit 6 Cookley Wharf, Leys Road, Brierley Hill, England
Active Corporate (2 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 51 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Right to appoint or remove directors → OE
22
4385, 13113313 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 28 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 297 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 174 - Ownership of shares – 75% or more → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
23
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-25 ~ 2021-03-02
IIF 213 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 263 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 241 - Ownership of voting rights - 75% or more → OE
IIF 241 - Ownership of shares – 75% or more → OE
24
3rd Floor 86-90 Paul Street Paul Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-08 ~ 2020-08-09
IIF 101 - Director → ME
Person with significant control
2020-07-08 ~ 2020-08-09
IIF 189 - Has significant influence or control → OE
25
CLEAN NOW GROUP LTD - now
246810 SOLUTIONS LTD
- 2021-05-20
13242366 11992994, 10421323, 08392957Warning 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) C, Blackett Street, Manchester, England
Dissolved Corporate (4 parents)
Officer
2021-03-03 ~ 2021-05-20
IIF 223 - Director → ME
26
O'NEILL'S STEEL ERECTING AND CLADDING CONTRACTORS LIMITED - 2020-01-30
24 North Dene Park, Chadderton, Oldham
Dissolved Corporate (4 parents)
Officer
2020-07-08 ~ dissolved
IIF 84 - Director → ME
Person with significant control
2020-07-07 ~ dissolved
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
27
24 24 North Dene Park, Chadderton, Oldham, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-07-14 ~ dissolved
IIF 85 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 160 - Right to appoint or remove directors → OE
IIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
28
Office Hub, Heathcoat Street, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2021-03-11 ~ 2021-04-09
IIF 74 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Ownership of shares – 75% or more → OE
29
346 Colne Road, Burnley, England
Active Corporate (2 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 48 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 138 - Ownership of shares – 75% or more → OE
IIF 138 - Right to appoint or remove directors → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
30
Chancery Place, Millstone Lane, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-02-19 ~ 2021-02-24
IIF 217 - Director → ME
2021-02-19 ~ 2021-02-24
IIF 270 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-02-24
IIF 250 - Ownership of shares – 75% or more → OE
IIF 250 - Ownership of voting rights - 75% or more → OE
31
ELTP ADVANCE LTD - now
Office 800 182-184 High Street North, East Ham, London, England
Active Corporate (5 parents)
Officer
2021-01-07 ~ 2021-07-01
IIF 95 - Director → ME
2021-01-07 ~ 2021-07-01
IIF 299 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-07-01
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Ownership of shares – 75% or more → OE
32
Holly House, Spring Gardens Lane, Keighley, Bradford
Dissolved Corporate (2 parents)
Officer
2009-12-07 ~ 2010-06-01
IIF 226 - Director → ME
2009-12-07 ~ 2010-06-01
IIF 257 - Secretary → ME
33
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (4 parents)
Officer
2021-02-16 ~ 2021-03-02
IIF 222 - Director → ME
2021-02-16 ~ 2021-03-02
IIF 265 - Secretary → ME
Person with significant control
2021-02-16 ~ 2021-03-02
IIF 242 - Right to appoint or remove directors → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
IIF 242 - Ownership of shares – 75% or more → OE
34
90 New Town Row, Aston, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2019-09-20 ~ 2020-06-20
IIF 102 - Director → ME
Person with significant control
2019-09-20 ~ 2020-06-20
IIF 194 - Right to appoint or remove directors → OE
IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
35
100 Digital Drive, Billericay, England
Dissolved Corporate (2 parents)
Officer
2020-08-10 ~ 2021-01-28
IIF 67 - Director → ME
2020-08-10 ~ 2021-01-28
IIF 255 - Secretary → ME
Person with significant control
2020-08-10 ~ 2021-01-28
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Ownership of shares – 75% or more → OE
36
Commerce Square, Commerce Square, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2021-02-09 ~ 2021-02-24
IIF 82 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 278 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 155 - Ownership of shares – 75% or more → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
37
38 De Montfort Street, Leicester
Dissolved Corporate (3 parents)
Officer
2022-05-12 ~ 2022-07-01
IIF 14 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-01
IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Ownership of shares – 75% or more → OE
38
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-03-23
IIF 12 - Director → ME
Person with significant control
2022-01-04 ~ 2022-03-23
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Right to appoint or remove directors → OE
39
11 Waller Court, Caversham, Reading, England
Dissolved Corporate (6 parents)
Officer
2022-05-12 ~ 2022-07-19
IIF 53 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Ownership of shares – 75% or more → OE
40
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-05
IIF 44 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-05
IIF 137 - Right to appoint or remove directors → OE
IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
41
4385, 13119671 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2021-01-07 ~ 2021-09-21
IIF 21 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 289 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 178 - Ownership of shares – 75% or more → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
42
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-12
IIF 13 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
43
12 Lakeland Manor Grove, Lisburn, Down, Northern Ireland
Dissolved Corporate (1 parent)
Officer
2010-11-08 ~ dissolved
IIF 232 - Director → ME
44
None, Moston Lane, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-06-29 ~ 2022-08-11
IIF 57 - Director → ME
Person with significant control
2022-06-29 ~ 2022-08-11
IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Right to appoint or remove directors → OE
45
GPS LEAFLET DISTRIBUTION (TEESSIDE) LTD
- 2016-12-06
09537798 26 Yarm Road, Stockton On Tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2015-04-13 ~ 2019-04-04
IIF 207 - Director → ME
46
GPS BUSINESS SERVICES LTD
- now 11196246 61 Mosley Street, Manchester, England
Dissolved Corporate (5 parents)
Officer
2020-06-20 ~ 2020-08-03
IIF 62 - Director → ME
2022-04-14 ~ 2022-07-01
IIF 64 - Director → ME
2018-02-08 ~ 2020-06-20
IIF 37 - Director → ME
Person with significant control
2021-04-01 ~ 2022-02-15
IIF 172 - Has significant influence or control → OE
IIF 172 - Has significant influence or control over the trustees of a trust → OE
IIF 172 - Has significant influence or control as a member of a firm → OE
2018-02-08 ~ 2020-06-20
IIF 195 - Has significant influence or control → OE
2022-04-14 ~ 2022-07-01
IIF 170 - Has significant influence or control → OE
47
Unit 8 19-19a Goulton Road, London, England
Dissolved Corporate (3 parents)
Officer
2020-06-30 ~ 2022-03-30
IIF 90 - Director → ME
Person with significant control
2020-06-30 ~ 2022-03-30
IIF 167 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 167 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 167 - Right to appoint or remove directors → OE
48
GPS LEAFLET DISTRIBUTION LTD
08155163 10470024, 13840645, 11745913Warning 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) 26 Yarm Road, Stockton-on-tees, Cleveland
Dissolved Corporate (1 parent)
Officer
2012-07-24 ~ dissolved
IIF 2 - Director → ME
2012-07-24 ~ 2013-02-14
IIF 261 - Secretary → ME
49
GPS LEAFLET DISTRIBUTION LTD
- 2021-06-21
11745913 10470024, 13840645, 08155163Warning 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) Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, England
Active Corporate (2 parents, 3 offsprings)
Officer
2019-02-10 ~ 2024-11-21
IIF 198 - Director → ME
2019-01-02 ~ 2019-01-15
IIF 202 - Director → ME
Person with significant control
2019-01-02 ~ 2024-11-21
IIF 235 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 235 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 235 - Right to appoint or remove directors → OE
50
3 Pickford Street, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-06-03 ~ 2022-06-23
IIF 69 - Director → ME
Person with significant control
2021-06-03 ~ 2022-06-23
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Ownership of shares – 75% or more → OE
51
Flat 9, Broomhead House, 12 Fullerton Way, Stockton-on-tees, England
Active Corporate (1 parent)
Officer
2025-11-03 ~ now
IIF 19 - Director → ME
Person with significant control
2025-11-03 ~ now
IIF 196 - Ownership of shares – 75% or more → OE
52
48 Kimptons Mead, Potters Bar, England
Active Corporate (3 parents)
Officer
2019-10-10 ~ 2020-06-23
IIF 31 - Director → ME
Person with significant control
2019-10-10 ~ 2020-06-23
IIF 193 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 193 - Right to appoint or remove directors → OE
IIF 193 - Ownership of shares – More than 25% but not more than 50% → OE
53
GPS WHOLESALE TRADE LTD - now
GPS VIRTUAL OFFICE LTD
- 2024-05-14
12740667 Suite 2214 Unit 3a Hatton Garden, Holborn, London, United Kingdom
Dissolved Corporate (3 parents, 10 offsprings)
Officer
2020-07-14 ~ 2022-08-23
IIF 88 - Director → ME
2020-07-14 ~ 2022-08-23
IIF 283 - Secretary → ME
Person with significant control
2020-07-14 ~ 2022-08-23
IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
54
St James House Office 2, Portrack Lane, Stockton On Tees, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-04-16 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2024-04-16 ~ dissolved
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Ownership of shares – 75% or more → OE
55
4a The Broadway, Wembley, England
Active Corporate (7 parents)
Officer
2020-06-20 ~ 2020-08-03
IIF 65 - Director → ME
2016-11-09 ~ 2020-06-23
IIF 229 - Director → ME
2020-06-23 ~ 2020-06-23
IIF 63 - Director → ME
Person with significant control
2020-06-23 ~ 2020-06-23
IIF 171 - Has significant influence or control over the trustees of a trust → OE
IIF 171 - Has significant influence or control → OE
IIF 171 - Has significant influence or control as a member of a firm → OE
2016-11-09 ~ 2020-06-23
IIF 253 - Ownership of shares – 75% or more → OE
IIF 253 - Ownership of voting rights - 75% or more → OE
56
GPS LEAFLET DISTRIBUTION LTD
- 2022-07-11
13840645 10470024, 11745913, 08155163Warning 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) Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
Active Corporate (2 parents)
Officer
2022-01-11 ~ now
IIF 20 - Director → ME
Person with significant control
2022-01-11 ~ 2025-12-23
IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
57
GPSLD YORKSHIRE LTD
- 2025-06-19
14249010GPS CLEANING GROUP LTD
- 2024-10-29
14249010 Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
Active Corporate (1 parent, 1 offspring)
Officer
2022-07-21 ~ now
IIF 29 - Director → ME
Person with significant control
2022-07-21 ~ now
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Right to appoint or remove directors → OE
IIF 191 - Ownership of shares – 75% or more → OE
58
Level One, 49 Jamaica Street, Liverpool, England
Dissolved Corporate (2 parents)
Officer
2022-04-27 ~ 2022-07-12
IIF 50 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-12
IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
59
4385, 13119553 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2021-01-07 ~ 2021-09-21
IIF 27 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 293 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 180 - Ownership of voting rights - 75% or more → OE
IIF 180 - Ownership of shares – 75% or more → OE
60
50 Princes Street, Ipswich, England
Active Corporate (4 parents)
Officer
2021-04-10 ~ 2021-04-30
IIF 201 - Director → ME
61
2 Wyck Hall Stud, Dullingham Road, Newmarket, England
Dissolved Corporate (2 parents)
Officer
2022-04-15 ~ 2022-05-20
IIF 49 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-20
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
62
C/o Mha, 6th Floor 2 London Wall Place, London
Liquidation Corporate (5 parents)
Officer
2022-01-04 ~ 2022-06-07
IIF 11 - Director → ME
Person with significant control
2022-01-04 ~ 2022-06-07
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
63
132-134 Great Ancoats Street, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-06-20 ~ 2011-07-08
IIF 5 - Director → ME
2011-06-20 ~ 2011-07-08
IIF 259 - Secretary → ME
64
INJECTION MOULD UK LIMITED - now
95 CONSULTANCY GROUP LTD
- 2021-06-02
13235854 Studio 4, 10 Quebec St, Bradford, Studio 4, 10 Quebec Street, Bradford, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-04-01
IIF 221 - Director → ME
65
St James House Office 2, Portrack Lane, Stockton-on-tees, England
Dissolved Corporate (2 parents)
Officer
2022-04-20 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2022-04-20 ~ dissolved
IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - Ownership of shares – 75% or more → OE
IIF 169 - Right to appoint or remove directors → OE
66
123 Rochester Road, Stockton On Tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-05-22 ~ dissolved
IIF 3 - Director → ME
2012-05-22 ~ dissolved
IIF 258 - Secretary → ME
67
4385, 13112953 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 22 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 296 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
68
JAXON GLOBAL SERVICES LTD - now
JAXON SERVICES LTD
- 2021-02-09
13112982 246-250 Romford Road, Floor 5, London, England
Dissolved Corporate (3 parents)
Officer
2021-01-05 ~ 2021-02-08
IIF 94 - Director → ME
2021-01-05 ~ 2021-02-08
IIF 292 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-02-08
IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Ownership of shares – 75% or more → OE
69
123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-08-05 ~ dissolved
IIF 231 - Director → ME
70
The Pines, Unit 6 Ironmasters Way, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-26 ~ 2020-07-10
IIF 83 - Director → ME
Person with significant control
2020-06-26 ~ 2020-07-10
IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
71
123 Rochester Road, Stockton-on-tees, Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-06-16 ~ dissolved
IIF 228 - Director → ME
Person with significant control
2017-06-16 ~ dissolved
IIF 252 - Right to appoint or remove directors → OE
IIF 252 - Ownership of shares – 75% or more → OE
IIF 252 - Ownership of voting rights - 75% or more → OE
72
52 Charlton Lane, London, England
Dissolved Corporate (1 parent)
Officer
2017-05-24 ~ dissolved
IIF 227 - Director → ME
Person with significant control
2017-05-24 ~ dissolved
IIF 254 - Ownership of shares – 75% or more → OE
IIF 254 - Ownership of voting rights - 75% or more → OE
IIF 254 - Right to appoint or remove directors → OE
73
Horton Road Ind Est Horton Road, Datchet, Slough, England
Active Corporate (5 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 16 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Ownership of shares – 75% or more → OE
74
LDN MACHINES LIMITED - now
Office 4719 58 Peregrine Road, Ilford, England
Active Corporate (2 parents)
Officer
2021-02-09 ~ 2023-02-02
IIF 205 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 276 - Secretary → ME
Person with significant control
2021-02-09 ~ 2023-02-02
IIF 233 - Ownership of voting rights - 75% or more → OE
IIF 233 - Ownership of shares – 75% or more → OE
75
24-26 Regent Place City Centre, Birmingham, England
Active Corporate (3 parents)
Officer
2021-01-07 ~ 2021-05-03
IIF 23 - Director → ME
2021-01-07 ~ 2021-05-03
IIF 298 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-03
IIF 187 - Ownership of shares – 75% or more → OE
IIF 187 - Ownership of voting rights - 75% or more → OE
76
NATIONWIDE LEAFLET DISTRIBUTION LTD
- 2020-02-20
12334534 Kemp House, City Road, London, England
Active Corporate (3 parents)
Officer
2019-11-26 ~ 2020-06-20
IIF 30 - Director → ME
Person with significant control
2019-11-26 ~ 2020-06-20
IIF 188 - Right to appoint or remove directors → OE
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Ownership of shares – 75% or more → OE
77
LOKUS ENERGY LIMITED - now
LOKU LTD - 2021-02-15
Piccadilly Business Centre Unit C Aldow Enterprise Park, Blacket St, Manchester, United Kingdom, United Kingdom
Active Corporate (2 parents)
Officer
2020-08-06 ~ 2020-10-12
IIF 26 - Director → ME
2020-08-06 ~ 2020-10-12
IIF 294 - Secretary → ME
Person with significant control
2020-08-06 ~ 2020-10-12
IIF 190 - Ownership of shares – 75% or more → OE
IIF 190 - Ownership of voting rights - 75% or more → OE
78
171 Fosse Road North, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-08-31 ~ 2021-02-10
IIF 93 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 301 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 186 - Ownership of shares – 75% or more → OE
IIF 186 - Ownership of voting rights - 75% or more → OE
79
Office 14 Siddeley House, Canbury Park Road, Kingston Upon Thames, England
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ 2021-10-25
IIF 97 - Director → ME
2020-08-31 ~ 2021-10-25
IIF 291 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-10-25
IIF 176 - Ownership of voting rights - 75% or more → OE
IIF 176 - Ownership of shares – 75% or more → OE
80
MANSTON MOTOR CENTRE ( MMC ) LTD - now
A1 ADVERTISING LTD
- 2022-11-11
12837699 29 Waterloo Mansions, Waterloo Crescent, Dover, England
Active Corporate (2 parents)
Officer
2020-08-26 ~ 2020-11-19
IIF 77 - Director → ME
2020-08-26 ~ 2020-11-19
IIF 279 - Secretary → ME
Person with significant control
2020-08-26 ~ 2020-11-19
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Ownership of shares – 75% or more → OE
81
7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, England
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-04-01
IIF 39 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Right to appoint or remove directors → OE
82
104 Fourth Avenue, London, England
Active Corporate (2 parents)
Officer
2022-01-04 ~ 2022-01-25
IIF 46 - Director → ME
Person with significant control
2022-01-04 ~ 2022-01-25
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Right to appoint or remove directors → OE
IIF 140 - Ownership of shares – 75% or more → OE
83
Unit 100 Digital Drive, Billericay, England
Dissolved Corporate (2 parents)
Officer
2020-08-10 ~ 2020-09-06
IIF 98 - Director → ME
2020-08-10 ~ 2020-09-06
IIF 300 - Secretary → ME
Person with significant control
2020-08-10 ~ 2020-09-06
IIF 179 - Ownership of shares – 75% or more → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
84
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-01
IIF 212 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
IIF 236 - Right to appoint or remove directors → OE
IIF 236 - Ownership of voting rights - 75% or more → OE
IIF 236 - Ownership of shares – 75% or more → OE
85
Hollings House Maybrook Business Park, Minworth, Sutton Coldfield, England
Dissolved Corporate (2 parents)
Officer
2021-03-12 ~ 2021-03-31
IIF 72 - Director → ME
Person with significant control
2021-03-12 ~ 2021-03-31
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
86
26 Browning Close, Blacon, Chester, England
Dissolved Corporate (2 parents)
Officer
2022-05-12 ~ 2022-06-22
IIF 58 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-22
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Ownership of shares – 75% or more → OE
87
26 Yarm Road, Stockton-on-tees, Cleveland
Dissolved Corporate (1 parent)
Officer
2013-02-28 ~ dissolved
IIF 104 - Director → ME
88
4385, 13823424 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-10
IIF 40 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-01
IIF 126 - Right to appoint or remove directors → OE
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
89
4385, 13823384 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-12-31 ~ 2022-01-10
IIF 42 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-10
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Right to appoint or remove directors → OE
90
67 Dorset Court, Kingsland Road, Luton, England
Dissolved Corporate (3 parents)
Officer
2020-07-14 ~ 2020-08-09
IIF 89 - Director → ME
2020-07-14 ~ 2020-08-09
IIF 286 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-11-01
IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
91
4385, 13806065 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-12-17 ~ 2021-12-23
IIF 43 - Director → ME
Person with significant control
2021-12-17 ~ 2021-12-23
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
92
28a High Street, Stockton-on-tees, England
Dissolved Corporate (1 parent)
Officer
2021-02-09 ~ 2021-04-01
IIF 79 - Director → ME
2021-02-09 ~ 2021-05-01
IIF 281 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-01
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Ownership of shares – 75% or more → OE
93
ON DEMAND LEAFLET DISTRIBUTION LTD
13739851 5 Westerdale Avenue, Stockton-on-tees, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-11-12 ~ dissolved
IIF 38 - Director → ME
94
Byidon House 19 Rolleston Drive, Arnold, Nottingham, England
Dissolved Corporate (4 parents)
Officer
2022-05-12 ~ 2022-07-19
IIF 59 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Right to appoint or remove directors → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
95
10 Archway Road, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-03-11 ~ 2021-04-09
IIF 7 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
96
The Windwill Business Park, Lower Warrengate, Wakefield, England
Dissolved Corporate (3 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 215 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 268 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 238 - Right to appoint or remove directors → OE
IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Ownership of shares – 75% or more → OE
97
PRIVATE HEALTHCARE ABROAD LIMITED
07785509 Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-08-04 ~ 2012-09-12
IIF 1 - Director → ME
98
PRO 21 LTD
13119770 12457301, SC340177, 14061184Warning 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) 205 Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-01-07 ~ 2021-05-27
IIF 68 - Director → ME
2021-01-07 ~ 2021-05-27
IIF 256 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-27
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Ownership of shares – 75% or more → OE
99
123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-10-05 ~ 2013-10-13
IIF 4 - Director → ME
2012-10-05 ~ 2013-10-16
IIF 260 - Secretary → ME
100
28a High Street, Stockton On Tees, England
Dissolved Corporate (1 parent)
Officer
2021-03-11 ~ 2021-04-09
IIF 36 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 112 - Has significant influence or control → OE
101
Mcf Offices, Byidon House 92 Rolleston Drive, Arnold, Nottingham, England
Dissolved Corporate (3 parents)
Officer
2022-04-27 ~ 2022-07-01
IIF 54 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-01
IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Right to appoint or remove directors → OE
102
RED CAPE MARKETING LTD - now
Unit 3n Moss Mill Industrial Estate, Woodbine Street East, Rochdale, Lancashire
Dissolved Corporate (4 parents)
Officer
2010-06-22 ~ 2010-11-01
IIF 230 - Director → ME
2010-06-22 ~ 2010-08-02
IIF 282 - Secretary → ME
103
4385, 13805097 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2021-12-16 ~ 2021-12-23
IIF 10 - Director → ME
Person with significant control
2021-12-16 ~ 2021-12-23
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Right to appoint or remove directors → OE
104
38 South Park Terrace, Ilford, England
Dissolved Corporate (2 parents)
Officer
2022-04-15 ~ 2022-05-03
IIF 56 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-03
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
105
Flat 7 Victoria Street, St. Albans, England
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-04-01
IIF 47 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
106
Fort Dunlop Birmingham Fort Dunlop, Fort Dunlop,fort Parkway, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (4 parents)
Officer
2021-02-09 ~ 2021-03-19
IIF 76 - Director → ME
2021-02-09 ~ 2021-03-09
IIF 277 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-19
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Ownership of shares – 75% or more → OE
107
28a High Street, Stockton-on-tees, England
Dissolved Corporate (1 parent)
Officer
2021-02-09 ~ 2021-02-12
IIF 80 - Director → ME
2021-02-09 ~ 2021-02-12
IIF 274 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-12
IIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
108
24 24 North Dene Park, Chadderton, Oldham, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-07-14 ~ dissolved
IIF 86 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
109
International House, 12 Constance Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2021-01-01 ~ 2021-01-22
IIF 32 - Director → ME
110
SOUTHEAST SALVAGE LTD - now
WYATTS CONSULTANCY LTD
- 2023-05-05
13112964 86-90 Paul Street, London, England
Active Corporate (6 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 24 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 288 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 185 - Ownership of voting rights - 75% or more → OE
IIF 185 - Ownership of shares – 75% or more → OE
111
SRP BUSINESS SOLUTIONS GROUP UK LTD - now
5G ADVERTISING LTD
- 2021-02-19
12846512 171 Fosse Road North, Leicester, England
Dissolved Corporate (3 parents, 6 offsprings)
Officer
2020-08-31 ~ 2021-02-10
IIF 100 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 287 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Ownership of shares – 75% or more → OE
112
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-19 ~ 2021-03-02
IIF 220 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 262 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 245 - Ownership of voting rights - 75% or more → OE
IIF 245 - Ownership of shares – 75% or more → OE
113
171 Fosse Road North, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-02-09 ~ 2021-02-24
IIF 81 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 273 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
114
STAFFING MATTERS (GB) LTD - now
7 Rugby Street, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-07-14 ~ 2020-10-05
IIF 91 - Director → ME
2020-07-14 ~ 2020-10-05
IIF 285 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-10-05
IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - Ownership of shares – 75% or more → OE
115
New Middle Club Welbeck Street, Whitwell, Worksop, England
Active Corporate (3 parents)
Officer
2022-04-15 ~ 2022-04-23
IIF 15 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-23
IIF 157 - Ownership of shares – 75% or more → OE
IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
116
4385, 12846002: Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2021-04-13 ~ 2021-04-18
IIF 33 - Director → ME
117
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-08 ~ 2021-11-01
IIF 99 - Director → ME
2021-11-01 ~ 2022-04-01
IIF 66 - Director → ME
Person with significant control
2021-03-08 ~ 2021-11-01
IIF 173 - Right to appoint or remove directors → OE
2021-11-01 ~ 2022-04-01
IIF 175 - Has significant influence or control → OE
IIF 175 - Has significant influence or control as a member of a firm → OE
IIF 175 - Has significant influence or control over the trustees of a trust → OE
118
3rd Floor 207 Regent Street, London, England
Active Corporate (3 parents)
Officer
2021-02-09 ~ 2021-02-23
IIF 9 - Director → ME
2021-02-09 ~ 2021-02-23
IIF 275 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-23
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Ownership of shares – 75% or more → OE
119
6 Sovereign Court, Graham Street, Birmingham, England
Active Corporate (2 parents)
Officer
2022-04-15 ~ 2022-04-26
IIF 52 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-26
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
120
7 Bell Yard, London, England
Dissolved Corporate (3 parents)
Officer
2021-02-09 ~ 2022-10-01
IIF 204 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 280 - Secretary → ME
Person with significant control
2021-02-09 ~ 2022-10-01
IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Ownership of shares – 75% or more → OE
121
TURNER PRICE & WILLIAMS (GB) LTD
13213403 Adam Enterprise Centre, Farley Hill, Luton, England
Dissolved Corporate (3 parents)
Officer
2021-02-19 ~ 2021-03-02
IIF 219 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 266 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 246 - Ownership of voting rights - 75% or more → OE
IIF 246 - Right to appoint or remove directors → OE
IIF 246 - Ownership of shares – 75% or more → OE
122
UK FIBRE HOLDINGS LIMITED
- now 11945361MOLLY CONSULTING LIMITED - 2020-01-30
MED CONSULTING LIMITED - 2019-04-26
24 North Dene Park, Chadderton, Oldham
Dissolved Corporate (5 parents)
Officer
2020-07-08 ~ dissolved
IIF 87 - Director → ME
Person with significant control
2020-07-07 ~ dissolved
IIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Ownership of voting rights - 75% or more → OE
123
Henleaze House, 13 Harbury Road, Bristol, England
Liquidation Corporate (5 parents)
Officer
2021-04-14 ~ 2021-04-30
IIF 225 - Director → ME
124
UK MBC LIMITED - now
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-05-05
IIF 214 - Director → ME
Person with significant control
2021-03-01 ~ 2021-05-05
IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Right to appoint or remove directors → OE
IIF 240 - Ownership of voting rights - 75% or more → OE
125
4385, 13823374 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-21
IIF 45 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-21
IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
126
Quadrant House, Thomas More Square, London, England
Dissolved Corporate (3 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 211 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 271 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 243 - Right to appoint or remove directors → OE
IIF 243 - Ownership of shares – 75% or more → OE
IIF 243 - Ownership of voting rights - 75% or more → OE
127
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 216 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 267 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 237 - Ownership of voting rights - 75% or more → OE
IIF 237 - Ownership of shares – 75% or more → OE
IIF 237 - Right to appoint or remove directors → OE
128
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-18 ~ 2021-03-18
IIF 71 - Director → ME
129
LEE BUCK ASSOCIATES LIMITED - 2020-01-29
SR INTERIORS LIMITED - 2018-07-05
PILUM SOULTIONS LIMITED - 2018-06-07
24 North Dene Park, Chadderton, Oldham, England
Dissolved Corporate (6 parents)
Officer
2020-07-13 ~ dissolved
IIF 18 - Director → ME
130
WHOLESALE 22 LTD
13807186 14087935, 06857805, 15683414Warning 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) 6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-12-17 ~ 2022-08-01
IIF 41 - Director → ME
Person with significant control
2021-12-17 ~ dissolved
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
131
WHOLESALE CARRIAGE COMPANY LTD - now
314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
Active Corporate (4 parents)
Officer
2016-08-11 ~ 2017-06-05
IIF 103 - Director → ME
Person with significant control
2016-08-11 ~ 2017-08-16
IIF 197 - Has significant influence or control → OE
132
130 Old Street, London, England
Dissolved Corporate (7 parents)
Officer
2022-01-01 ~ dissolved
IIF 251 - LLP Designated Member → ME
133
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (3 parents)
Officer
2022-05-12 ~ 2022-06-10
IIF 17 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-10
IIF 149 - Right to appoint or remove directors → OE
IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
134
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Dissolved Corporate (5 parents)
Officer
2021-12-31 ~ 2022-01-12
IIF 8 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 139 - Right to appoint or remove directors → OE
IIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Ownership of voting rights - 75% or more → OE