1
83 Brancaster Lane, Purley, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-21 ~ dissolved
IIF 29 - Director → ME
2018-02-21 ~ dissolved
IIF 64 - Secretary → ME
Person with significant control
2018-02-21 ~ dissolved
IIF 7 - Has significant influence or control → OE
2
Unit 2 Church Court, Cox Street St.paul's Square, Birmingham
Active Corporate (10 parents)
Officer
2016-06-14 ~ 2016-12-31
IIF 19 - Director → ME
3
2 Church Court, Cox Street, Birmingham
Dissolved Corporate (6 parents)
Officer
2016-06-14 ~ dissolved
IIF 45 - Director → ME
4
C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
Active Corporate (6 parents)
Officer
2018-07-12 ~ 2024-12-20
IIF 41 - Director → ME
2017-01-18 ~ 2018-03-16
IIF 40 - Director → ME
Person with significant control
2020-05-29 ~ 2024-12-20
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – 75% or more → OE
2017-01-01 ~ 2018-03-16
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
5
134 Buckingham Palace Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-09-21 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2017-09-21 ~ dissolved
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – 75% or more → OE
6
90 Arundel Drive, Harrow, Middlesex
Dissolved Corporate (3 parents)
Officer
2012-07-02 ~ 2013-07-29
IIF 51 - Director → ME
7
CRYPTOGRAM (FRANCHISE) UK LIMITED
09508149 71 Kendal Steps St. Georges Fields, London
Dissolved Corporate (2 parents)
Officer
2015-03-25 ~ 2015-03-26
IIF 46 - Director → ME
2015-03-25 ~ 2015-03-26
IIF 60 - Secretary → ME
8
CRYPTOGRAM (INVESTMENTS) UK LIMITED
09508384 71 Kendal Steps St Georges Fields, London
Dissolved Corporate (2 parents)
Officer
2015-03-25 ~ 2015-03-26
IIF 44 - Director → ME
2015-03-25 ~ 2015-03-26
IIF 61 - Secretary → ME
9
CRYPTOGRAM (REAL ESTATE) UK LIMITED
09508266 71 Kendal Steps St Georges Fields, London
Dissolved Corporate (2 parents)
Officer
2015-03-25 ~ 2015-03-26
IIF 42 - Director → ME
2015-03-25 ~ 2015-03-26
IIF 59 - Secretary → ME
10
34 Pevensey Road, London, England
Dissolved Corporate (3 parents)
Officer
2018-02-21 ~ 2019-12-31
IIF 27 - Director → ME
Person with significant control
2018-02-21 ~ 2019-12-31
IIF 4 - Has significant influence or control → OE
11
BORDERS AND GATES LTD - 2010-04-09
231 Vauxhall Bridge Road, London
Dissolved Corporate (5 parents)
Officer
2012-03-23 ~ dissolved
IIF 50 - Director → ME
12
231 Vauxhall Bridge Road, London
Dissolved Corporate (2 parents)
Officer
2013-11-11 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Right to appoint or remove directors → OE
13
INTERNATIONAL BUSINESS LOUNGE LIMITED
10144596 231 Vauxhall Bridge Road Douglas Houghton House, London, England
Dissolved Corporate (2 parents)
Officer
2016-04-25 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2016-04-26 ~ dissolved
IIF 14 - Ownership of shares – 75% or more → OE
14
13 Lady Aylesford Avenue, Stanmore, England
Dissolved Corporate (3 parents)
Officer
2018-06-03 ~ 2020-06-01
IIF 33 - Director → ME
2014-05-29 ~ 2018-06-03
IIF 34 - Director → ME
Person with significant control
2016-04-06 ~ 2018-06-03
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
15
JOURNEYS & VOYAGES LONDON LIMITED
09060554 38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (2 parents)
Officer
2020-06-12 ~ now
IIF 25 - Director → ME
2014-05-28 ~ 2020-06-01
IIF 21 - Director → ME
Person with significant control
2017-04-06 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
16
Leonard House 7, Newman Road, Bromley, Kent
Liquidation Corporate (11 parents)
Officer
2016-06-14 ~ 2016-12-31
IIF 43 - Director → ME
17
MARC PAREKH EVENTS LIMITED
- now 101155741124 MANAGEMENT LIMITED
- 2020-01-13
10115574 SC490872, 14501546, 14677597Warning 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)DUC GLOBAL SERVICES (UK) LIMITED
- 2018-09-14
10115574IMMIGRATION BUSINESS LOUNGE LIMITED
- 2017-05-13
10115574 38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (2 parents)
Officer
2016-04-10 ~ now
IIF 24 - Director → ME
Person with significant control
2017-04-04 ~ now
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
18
38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (1 parent, 2 offsprings)
Officer
2013-01-29 ~ now
IIF 26 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
19
4385, 12550422 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-12-20 ~ now
IIF 18 - Director → ME
20
4 Postmill Close, Croydon, England
Dissolved Corporate (1 parent)
Officer
2020-11-09 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2020-11-10 ~ dissolved
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
21
93 Ealing Road, Wembley, Middlesex
Liquidation Corporate (4 parents)
Officer
2009-02-03 ~ 2009-03-20
IIF 55 - Director → ME
22
328-330 High Road, Wembley, Middlesex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-10-27 ~ 2010-05-14
IIF 48 - Director → ME
23
47 Kendall Avenue South, South Croydon, England
Dissolved Corporate (2 parents)
Officer
2011-05-18 ~ dissolved
IIF 47 - Director → ME
24
34 Pevensey Road, London, England
Dissolved Corporate (3 parents)
Officer
2018-02-21 ~ 2019-12-20
IIF 28 - Director → ME
Person with significant control
2018-02-21 ~ 2019-12-20
IIF 6 - Has significant influence or control → OE
25
SOVERIGN GREEN GLOBAL LIMITED - 2018-09-26
PHOENIX AVONDALE LIMITED - 2012-02-23
4385, 07677673 - Companies House Default Address, Cardiff
Dissolved Corporate (9 parents, 4 offsprings)
Officer
2022-12-01 ~ 2023-01-03
IIF 22 - Director → ME
2016-09-28 ~ 2017-09-20
IIF 62 - Secretary → ME
26
PHOENIX BALLYNAGARD LIMITED
- 2012-02-23
07677688 7 St. Johns Road, Harrow, Middlesex, England
Active Corporate (6 parents)
Officer
2022-12-01 ~ now
IIF 23 - Director → ME
2016-11-15 ~ 2017-09-20
IIF 63 - Secretary → ME
2011-06-21 ~ 2017-08-15
IIF 66 - Secretary → ME
27
PHOENIX INTERNATIONAL INVESTMENTS LIMITED
10678090 38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (2 parents)
Officer
2017-03-20 ~ now
IIF 57 - Director → ME
Person with significant control
2017-03-20 ~ now
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
28
69 Barton Way, Croxley Green, Rickmansworth, England
Active Corporate (6 parents)
Officer
2009-12-15 ~ 2010-10-25
IIF 52 - Director → ME
2009-12-15 ~ 2010-10-25
IIF 65 - Secretary → ME
29
SAPPHIRE PROPERTY INVESTMENTS LIMITED
11218197 38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (1 parent)
Officer
2018-02-21 ~ now
IIF 20 - Director → ME
Person with significant control
2018-02-21 ~ now
IIF 3 - Has significant influence or control → OE
30
4 Postmill Close, Croydon
Dissolved Corporate (4 parents)
Officer
2015-01-01 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 1 - Ownership of shares – More than 50% but less than 75% → OE
IIF 1 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 1 - Right to appoint or remove directors → OE
31
83 Brancaster Lane, Purley, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-10-25 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2021-10-25 ~ dissolved
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
32
UK STREET CHAAT LTD - 2014-04-08
UK FOOD OUTLETS LIMITED - 2014-04-02
Middlesex House Second Floor, 130 College Road, Harrow, England
Dissolved Corporate (4 parents)
Officer
2015-05-29 ~ dissolved
IIF 38 - Director → ME
33
SWISS ENTERPRISES LIMITED
- now 08332508SWISS HOLIDAYS LIMITED
- 2018-05-01
08332508 4 Postmill Close, Croydon
Dissolved Corporate (3 parents)
Officer
2013-03-31 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
34
265 The Long Lodge, 265-269 Kingston Rd, Wimbledon, London, England
Active Corporate (6 parents, 1 offspring)
Officer
2015-10-30 ~ 2017-04-21
IIF 32 - Director → ME
Person with significant control
2016-10-20 ~ 2017-04-21
IIF 16 - Has significant influence or control → OE
35
TRAVELPACK MARKETING & LEISURE SERVICES LIMITED
- now 01932688PALMLEAF LIMITED - 1985-11-05
523 High Road, Wembley, Middlesex
Active Corporate (20 parents)
Officer
2009-06-18 ~ 2009-06-18
IIF 49 - Director → ME
2009-06-18 ~ 2009-06-18
IIF 56 - Secretary → ME