1
Office D, Beresford House, Town Quay, Southampton
Liquidation Corporate (15 parents)
Officer
2020-10-09 ~ now
IIF 8 - Director → ME
Person with significant control
2021-01-29 ~ now
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
2
4385, 13159925 - Companies House Default Address, Cardiff
Active Corporate (1 parent, 1 offspring)
Officer
2021-01-26 ~ now
IIF 1 - Director → ME
Person with significant control
2021-01-26 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
3
16 Prescot Street, Tower Hamlets, London
Active Corporate (3 parents)
Officer
2021-01-27 ~ 2022-03-07
IIF 2 - Director → ME
Person with significant control
2021-01-27 ~ 2022-03-07
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Ownership of shares – 75% or more → OE
4
3 Crescent Avenue, Formby, Liverpool, England
Dissolved Corporate (1 parent)
Officer
2020-02-07 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2020-02-07 ~ dissolved
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
5
CASTLE MEADOWS (DUDLEY) LIMITED
09334208 Leonard House, 7 Newman Road, Bromley, Kent
Liquidation Corporate (11 parents)
Officer
2020-10-09 ~ now
IIF 9 - Director → ME
Person with significant control
2021-01-29 ~ now
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
6
42-46 Station Road, Edgware, England
Dissolved Corporate (1 parent, 1 offspring)
Officer
2021-01-27 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2021-01-27 ~ dissolved
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
7
4385, 13160754 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2021-01-27 ~ 2022-03-07
IIF 3 - Director → ME
Person with significant control
2021-01-27 ~ 2022-03-07
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
8
CURAE SOLUTIONS (UK) GP LIMITED
13528380 14 Havelock Place, Harrow, England
Active Corporate (5 parents, 1 offspring)
Officer
2021-07-23 ~ 2022-03-02
IIF 6 - Director → ME
Person with significant control
2021-07-23 ~ 2022-03-01
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Right to appoint or remove directors → OE
9
38 Curls Road, Maidenhead, Berkshire, United Kingdom
Active Corporate (4 parents)
Officer
2021-11-30 ~ now
IIF 10 - Director → ME
Person with significant control
2021-12-08 ~ now
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
2021-12-08 ~ 2021-12-08
IIF 59 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 59 - Right to appoint or remove directors as a member of a firm → OE
IIF 59 - Right to appoint or remove directors → OE
10
49 Jamaica Street, Liverpool, England
Dissolved Corporate (4 parents)
Person with significant control
2021-05-10 ~ dissolved
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
ELEVATE BUSINESS FORMATION LIMITED
14026035 173 East India Dock Road, C/o Dessert Delicacy, London, England
Active Corporate (2 parents)
Officer
2022-04-05 ~ now
IIF 34 - Director → ME
Person with significant control
2022-04-05 ~ now
IIF 58 - Has significant influence or control → OE
12
128 City Road, London, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-31 ~ now
IIF 7 - Director → ME
13
174 Boaler Street, Liverpool, Merseyside, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-02-14 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2023-02-14 ~ dissolved
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
14
42-46 Station Road, Edgware, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2020-09-25 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2020-09-25 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
15
4385, 12898306 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2020-09-23 ~ 2022-03-07
IIF 5 - Director → ME
Person with significant control
2020-09-23 ~ 2022-03-07
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
16
Office D, Beresford House, Town Quay, Southampton
Dissolved Corporate (5 parents)
Officer
2021-01-28 ~ dissolved
IIF 19 - Director → ME
17
42-46 Station Road, Edgware, England
Dissolved Corporate (6 parents, 1 offspring)
Officer
2020-10-09 ~ dissolved
IIF 24 - Director → ME
18
42-46 Station Road, Edgware, England
Dissolved Corporate (6 parents)
Officer
2020-10-09 ~ dissolved
IIF 25 - Director → ME
19
42-46 Station Road, Edgware, England
Dissolved Corporate (6 parents)
Officer
2020-10-09 ~ dissolved
IIF 13 - Director → ME
20
INTERCARE (PENIEL HOUSE) LIMITED
- now 12594848INTERCARE (PINEAL HOUSE) LTD - 2020-05-20
42-46 Station Road, Edgware
Dissolved Corporate (7 parents)
Officer
2020-11-02 ~ dissolved
IIF 16 - Director → ME
21
42-46 Station Road, Edgware, England
Dissolved Corporate (5 parents, 4 offsprings)
Officer
2020-10-09 ~ dissolved
IIF 21 - Director → ME
22
C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
Dissolved Corporate (7 parents, 13 offsprings)
Officer
2020-08-17 ~ 2020-08-17
IIF 28 - Director → ME
2020-10-07 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2020-03-27 ~ 2020-06-03
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 46 - Right to appoint or remove directors → OE
2020-10-12 ~ dissolved
IIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
23
INTERCARE HOLDINGS (ABBEY LAWNS) LTD
12512734 42-46 Station Road, Edgware, England
Dissolved Corporate (5 parents)
Officer
2021-02-05 ~ dissolved
IIF 20 - Director → ME
24
INTERCARE HOLDINGS (BRITTEN ROAD) LIMITED
12749610 42-46 Station Road, Edgware
Dissolved Corporate (6 parents)
Officer
2020-11-02 ~ dissolved
IIF 22 - Director → ME
25
INTERCARE HOLDINGS (CASTLE MEADOWS) LTD
12645921 42-46 Station Road, Edgware, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2021-02-05 ~ dissolved
IIF 15 - Director → ME
26
INTERCARE HOLDINGS (MORFA NEWYDD) LTD
12533221 42-46 Station Road, Edgware, England
Dissolved Corporate (6 parents)
Officer
2020-10-09 ~ dissolved
IIF 17 - Director → ME
27
INTERCARE HOLDINGS (PENIEL HOUSE) LTD
12661099 42-46 Station Road, Edgware, England
Dissolved Corporate (6 parents)
Officer
2020-10-09 ~ dissolved
IIF 14 - Director → ME
28
42-46 Station Road, Edgware, England
Dissolved Corporate (5 parents, 5 offsprings)
Officer
2020-10-09 ~ dissolved
IIF 23 - Director → ME
29
MATTHEWS FLOWER GROWERS COMPANY LTD - now
MATTHEWS FLOWER GROWERS (NOCTON) LTD
- 2017-11-02
08939276 08940704, 08494271, 08940704Warning 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)MATTHEWS FLOWER GROWERS (INTERNET) LTD.
- 2017-06-20
08939276 08707215, 08707215, 08494271Warning 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)MATTHEWS FLOWER GROWERS (WILTSHIRE) LTD - 2015-05-07
C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon
Liquidation Corporate (5 parents)
Officer
2017-06-18 ~ 2017-09-20
IIF 33 - Director → ME
30
Office D Beresford House, Town Quay, Southampton
Dissolved Corporate (4 parents)
Officer
2020-09-25 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2020-09-25 ~ dissolved
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
31
Menzies Llp, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
Liquidation Corporate (2 parents)
Officer
2020-09-23 ~ 2022-03-07
IIF 30 - Director → ME
Person with significant control
2020-09-23 ~ 2022-03-07
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
32
Office D Beresford House, Town Quay, Southampton
Dissolved Corporate (4 parents)
Officer
2020-09-25 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2020-09-25 ~ dissolved
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
33
5th Floor Hodge House 114-116 St. Mary Street, Cardiff
Liquidation Corporate (2 parents)
Officer
2020-09-23 ~ 2022-03-07
IIF 4 - Director → ME
Person with significant control
2020-09-23 ~ 2022-03-07
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
34
STERLING PROPERTIES MANAGEMENT LIMITED
- now 11364804UK PROPERTY MANGEMENT COMPANY LTD
- 2018-05-24
11364804 14 Muirfield Road, Watford, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-05-16 ~ dissolved
IIF 32 - Director → ME
35
STERLING PROPERTY ASSETS LIMITED
12852181 Level 1 Devonshire House, 1 Mayfair Place, London, United Kingdom
Active Corporate (3 parents)
Person with significant control
2020-09-02 ~ 2021-11-01
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
36
Havelock Hub Office 106, 14 Havelock Place, Harrow, England
Active Corporate (4 parents)
Officer
2017-08-17 ~ 2022-02-02
IIF 35 - Director → ME
2017-08-17 ~ 2024-05-01
IIF 57 - Secretary → ME
37
THIN SPACE UNIFORMS LTD - now
STERLING WEALTH ASSOCIATES ESTATES LTD
- 2024-11-04
12263598 Havelock Hub, Office 106 14 Havelock Place, Harrow, England
Active Corporate (4 parents)
Person with significant control
2019-10-15 ~ 2019-11-03
IIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE