1
12a Market Place, Kettering
Dissolved Corporate (2 parents)
Officer
2018-09-18 ~ 2018-10-23
IIF 64 - Director → ME
Person with significant control
2018-09-18 ~ 2019-01-28
IIF 27 - Ownership of shares – 75% or more → OE
2
Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-09-18 ~ 2018-10-15
IIF 63 - Director → ME
Person with significant control
2018-09-18 ~ 2019-01-28
IIF 26 - Ownership of shares – 75% or more → OE
3
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-09-18 ~ 2018-10-05
IIF 80 - Director → ME
4
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-09-18 ~ 2018-10-06
IIF 81 - Director → ME
Person with significant control
2018-09-18 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
5
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-09-18 ~ 2018-10-07
IIF 78 - Director → ME
Person with significant control
2018-09-18 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
6
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-09-18 ~ 2018-10-15
IIF 79 - Director → ME
Person with significant control
2018-09-18 ~ dissolved
IIF 7 - Ownership of shares – 75% or more → OE
7
Suite 16, Haldon House, Brettell Lane, Brierley Hill
Dissolved Corporate (2 parents)
Officer
2018-11-07 ~ 2018-11-12
IIF 51 - Director → ME
Person with significant control
2018-11-07 ~ 2018-11-12
IIF 12 - Ownership of shares – 75% or more → OE
8
24 Rose Street, Newport, Wales
Dissolved Corporate (2 parents)
Officer
2018-11-12 ~ 2018-11-25
IIF 77 - Director → ME
Person with significant control
2018-11-12 ~ dissolved
IIF 31 - Ownership of shares – 75% or more → OE
9
Office 2 Crown House, Church Row, Pershore
Dissolved Corporate (2 parents)
Officer
2018-11-14 ~ 2018-11-22
IIF 71 - Director → ME
Person with significant control
2018-11-14 ~ 2018-11-22
IIF 34 - Ownership of shares – 75% or more → OE
10
Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-11-19 ~ 2018-11-25
IIF 50 - Director → ME
Person with significant control
2018-11-19 ~ 2019-01-14
IIF 15 - Ownership of shares – 75% or more → OE
11
Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-11-22 ~ 2018-11-28
IIF 49 - Director → ME
Person with significant control
2018-11-22 ~ 2019-01-14
IIF 14 - Ownership of shares – 75% or more → OE
12
24 Rose Street, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-11-28 ~ 2018-12-12
IIF 75 - Director → ME
Person with significant control
2018-11-28 ~ dissolved
IIF 30 - Ownership of shares – 75% or more → OE
13
BRISTOL OFFICE FURNITURE LIMITED
07164048 Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-02-23 ~ dissolved
IIF 114 - Director → ME
14
BROOKSON (5457A) LIMITED
06079208 06079200, 06079379, 06079302Warning 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) 29 Stonebridge Road, Brewood, Stafford, United Kingdom
Dissolved Corporate (3 parents)
Officer
2007-04-05 ~ dissolved
IIF 92 - Director → ME
15
Bay 1 Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-01-19 ~ dissolved
IIF 109 - Director → ME
16
BROWNBERRIE LANE CHILDCARE & EDUCATION LTD - now
BROWNBERRIE LANE PRE-SCHOOL LIMITED
- 2023-07-27
07211283 Brownberrie Lane Preschool Brownberrie Lane, Horsforth, Leeds, England
Active Corporate (40 parents)
Officer
2010-04-01 ~ 2013-09-01
IIF 166 - Director → ME
2010-04-01 ~ 2013-09-01
IIF 171 - Secretary → ME
17
128 City Road, London, United Kingdom
Active Corporate (2 parents)
Officer
2026-02-19 ~ now
IIF 102 - Director → ME
Person with significant control
2026-02-19 ~ now
IIF 91 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 91 - Ownership of shares – More than 25% but not more than 50% → OE
18
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-03-07 ~ 2017-03-07
IIF 82 - Director → ME
Person with significant control
2017-03-07 ~ 2017-03-07
IIF 32 - Ownership of shares – 75% or more → OE
19
Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-12-11 ~ 2018-12-18
IIF 48 - Director → ME
Person with significant control
2018-12-11 ~ dissolved
IIF 20 - Ownership of shares – 75% or more → OE
20
Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-12-18 ~ 2019-01-01
IIF 74 - Director → ME
Person with significant control
2018-12-18 ~ 2019-01-01
IIF 29 - Ownership of shares – 75% or more → OE
21
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2018-12-28 ~ 2019-01-13
IIF 58 - Director → ME
Person with significant control
2018-12-28 ~ dissolved
IIF 41 - Ownership of shares – 75% or more → OE
22
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2019-01-04 ~ 2019-01-20
IIF 57 - Director → ME
Person with significant control
2019-01-04 ~ dissolved
IIF 40 - Ownership of shares – 75% or more → OE
23
Office G Charles Henry House, 130 Worcester Road, Droitwich
Dissolved Corporate (2 parents)
Officer
2019-01-10 ~ 2019-01-15
IIF 53 - Director → ME
Person with significant control
2019-01-10 ~ 2019-04-09
IIF 18 - Ownership of shares – 75% or more → OE
24
Office G Charles Henry House, 130 Worcester Road, Droitwich
Dissolved Corporate (2 parents)
Officer
2019-01-15 ~ 2019-01-21
IIF 54 - Director → ME
Person with significant control
2019-01-15 ~ 2019-04-09
IIF 19 - Ownership of shares – 75% or more → OE
25
Unit 17-18 Basingstoke Business Centre, Winchester Road, Basingstoke, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2025-06-06 ~ now
IIF 97 - Director → ME
Person with significant control
2025-06-06 ~ now
IIF 86 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 86 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
ECOCLEEN (THAMES VALLEY) LIMITED
07495831 Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
Dissolved Corporate (2 parents)
Officer
2011-01-17 ~ dissolved
IIF 106 - Director → ME
27
ECOCLEEN (WEST MIDLANDS) LIMITED
07495847 Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
Dissolved Corporate (3 parents)
Officer
2011-01-17 ~ dissolved
IIF 105 - Director → ME
28
ECOCLEEN SERVICES (OPERATIONS) LIMITED - now
ESL (SOUTH WEST) LIMITED
- 2017-03-02
07756969ECOCLEEN (SPARE CO) LIMITED
- 2011-09-02
07756969 C/o Frp 4, Beaconsfield Road, St Albans
Dissolved Corporate (5 parents)
Officer
2011-08-31 ~ 2012-09-11
IIF 107 - Director → ME
29
EG 2023 LIMITED - now
ECOSERV GROUP LIMITED - 2023-02-16
ECOSERV FM GROUP LIMITED - 2021-10-25
ECOCLEEN SERVICES LIMITED
- 2021-06-08
05418796NOTSALLOW 230 LIMITED - 2005-05-17
2nd Floor 110 Cannon Street, London
Dissolved Corporate (21 parents, 5 offsprings)
Officer
2010-09-30 ~ 2017-04-03
IIF 103 - Director → ME
30
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-05 ~ 2017-08-26
IIF 67 - Director → ME
Person with significant control
2017-07-05 ~ 2017-08-26
IIF 10 - Ownership of shares – 75% or more → OE
31
Suite 2 4 24 Silver Street, Bury
Dissolved Corporate (2 parents)
Officer
2017-07-05 ~ 2017-07-06
IIF 65 - Director → ME
Person with significant control
2017-07-05 ~ dissolved
IIF 16 - Ownership of shares – 75% or more → OE
32
Suite 2.4 24 Silver Street, Bury
Dissolved Corporate (2 parents)
Officer
2017-07-05 ~ 2017-07-06
IIF 68 - Director → ME
Person with significant control
2017-07-05 ~ dissolved
IIF 17 - Ownership of shares – 75% or more → OE
33
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-05 ~ 2017-08-22
IIF 66 - Director → ME
Person with significant control
2017-07-05 ~ 2017-08-22
IIF 11 - Ownership of shares – 75% or more → OE
34
1 Mallard Drive, Horwich, Bolton
Dissolved Corporate (3 parents)
Officer
2011-10-07 ~ 2013-10-01
IIF 104 - Director → ME
35
Unit 2 Blackbrook Way, Greetland, Halifax, England
Active Corporate (1 parent)
Officer
2019-10-07 ~ now
IIF 167 - Director → ME
Person with significant control
2019-10-07 ~ now
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
36
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-08-15 ~ 2017-09-15
IIF 45 - Director → ME
Person with significant control
2017-08-15 ~ 2017-09-15
IIF 1 - Ownership of shares – 75% or more → OE
37
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2017-08-15 ~ 2017-08-16
IIF 70 - Director → ME
Person with significant control
2017-08-15 ~ 2017-08-16
IIF 4 - Ownership of shares – 75% or more → OE
38
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2017-08-15 ~ 2017-09-18
IIF 47 - Director → ME
Person with significant control
2017-08-15 ~ 2017-09-18
IIF 3 - Ownership of shares – 75% or more → OE
39
Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
Dissolved Corporate (2 parents)
Officer
2017-08-15 ~ 2017-09-15
IIF 46 - Director → ME
Person with significant control
2017-08-15 ~ 2017-09-15
IIF 2 - Ownership of shares – 75% or more → OE
40
Unit 3 22 Westgate, Grantham
Dissolved Corporate (2 parents)
Officer
2019-01-28 ~ 2019-02-05
IIF 56 - Director → ME
Person with significant control
2019-01-28 ~ 2019-03-31
IIF 22 - Ownership of shares – 75% or more → OE
41
Office 2 Crown House, Church Row, Pershore
Dissolved Corporate (2 parents)
Officer
2019-01-31 ~ 2019-02-05
IIF 72 - Director → ME
Person with significant control
2019-01-31 ~ dissolved
IIF 33 - Ownership of shares – 75% or more → OE
42
Office 6 Banbury House, Lower Priest Lane, Pershore
Dissolved Corporate (2 parents)
Officer
2019-02-05 ~ 2019-02-08
IIF 73 - Director → ME
Person with significant control
2019-02-05 ~ 2019-03-31
IIF 35 - Ownership of shares – 75% or more → OE
43
Suite 16 Haldon House, Brettell Lane, Brierley Hill
Dissolved Corporate (2 parents)
Officer
2019-02-08 ~ 2019-02-15
IIF 52 - Director → ME
Person with significant control
2019-02-08 ~ 2019-04-16
IIF 13 - Ownership of shares – 75% or more → OE
44
Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-02-12 ~ 2019-02-28
IIF 69 - Director → ME
Person with significant control
2019-02-12 ~ dissolved
IIF 9 - Ownership of shares – 75% or more → OE
45
Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-02-15 ~ 2019-03-01
IIF 55 - Director → ME
Person with significant control
2019-02-15 ~ dissolved
IIF 21 - Ownership of shares – 75% or more → OE
46
HEALTHY EATING LUNCHBOX (HULL) LIMITED
07078312 Unit 3b Newlands Science Park, Inglemire Lane, Hull, E Yorks
Dissolved Corporate (3 parents)
Officer
2009-11-17 ~ 2011-01-31
IIF 146 - Director → ME
47
HIGH STREET (BANSTEAD) MANAGEMENT COMPANY LIMITED
04391645 137-139 High Street, Beckenham, England
Active Corporate (20 parents)
Officer
2020-06-15 ~ now
IIF 142 - Director → ME
48
INNOV 8 LEARNING & TRAINING LLP
OC335735 20 Moss Way, Hitchin, Herts
Dissolved Corporate (5 parents)
Officer
2008-03-19 ~ dissolved
IIF 123 - LLP Designated Member → ME
49
Office 221 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-15 ~ 2017-10-01
IIF 59 - Director → ME
Person with significant control
2017-09-15 ~ 2017-10-01
IIF 38 - Ownership of shares – 75% or more → OE
50
Office 221 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-15 ~ 2017-10-01
IIF 61 - Director → ME
Person with significant control
2017-09-15 ~ 2017-10-01
IIF 37 - Ownership of shares – 75% or more → OE
51
Office 221 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-15 ~ 2017-10-01
IIF 62 - Director → ME
Person with significant control
2017-09-15 ~ 2017-10-01
IIF 36 - Ownership of shares – 75% or more → OE
52
Office 221 Paddington House, New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-15 ~ 2017-10-01
IIF 60 - Director → ME
Person with significant control
2017-09-15 ~ 2017-10-01
IIF 39 - Ownership of shares – 75% or more → OE
53
Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
Active Corporate (7 parents)
Officer
2014-03-01 ~ 2020-02-01
IIF 162 - Director → ME
2023-03-09 ~ 2025-10-23
IIF 156 - Director → ME
54
Oakfield House, Maidensgrove, Henley-on-thames, England
Active Corporate (3 parents)
Officer
2026-02-25 ~ now
IIF 154 - Director → ME
55
Oakfield House, Maidensgrove, Henley-on-thames, England
Active Corporate (6 parents)
Officer
2025-03-27 ~ now
IIF 152 - Director → ME
56
Oakfield House, Maidensgrove, Henley-on-thames, England
Active Corporate (2 parents, 3 offsprings)
Officer
2023-12-01 ~ now
IIF 151 - Director → ME
Person with significant control
2023-12-01 ~ now
IIF 127 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 127 - Right to appoint or remove directors → OE
IIF 127 - Ownership of shares – More than 25% but not more than 50% → OE
57
MARLEY PAUL SMITH ROOFING SERVICES LTD
11322405 Unit 1 Errington House, Errington Street, Blyth, Northumberland, England
Active Corporate (1 parent)
Officer
2018-04-23 ~ now
IIF 132 - Director → ME
Person with significant control
2018-04-23 ~ now
IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
58
MAXIKA HOMES (CONSTRUCTION) LTD
14009671 Regency House, 33 Wood Street, Barnet, Hertfordshire, England
Active Corporate (2 parents)
Officer
2022-03-29 ~ now
IIF 98 - Director → ME
Person with significant control
2022-03-29 ~ now
IIF 87 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 87 - Ownership of shares – More than 25% but not more than 50% → OE
59
MAXIKA HOMES (EASTBOURNE) LIMITED
13806481 Regency House, 33 Wood Street, Barnet, Hertfordshire, England
Active Corporate (2 parents)
Officer
2021-12-17 ~ now
IIF 101 - Director → ME
Person with significant control
2021-12-17 ~ now
IIF 88 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 88 - Ownership of shares – More than 25% but not more than 50% → OE
60
Oakfield House, Maidensgrove, Henley On Thames, United Kingdom
Active Corporate (2 parents)
Officer
2022-06-01 ~ now
IIF 99 - Director → ME
Person with significant control
2022-06-01 ~ now
IIF 90 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 90 - Ownership of voting rights - More than 25% but not more than 50% → OE
61
Oakfield House, Maidensgrove, Henley-on-thames, England
Active Corporate (2 parents)
Officer
2024-01-14 ~ now
IIF 153 - Director → ME
Person with significant control
2024-01-14 ~ now
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of shares – More than 50% but less than 75% → OE
IIF 128 - Ownership of voting rights - More than 50% but less than 75% → OE
62
Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
Active Corporate (3 parents)
Officer
2021-02-18 ~ now
IIF 136 - Director → ME
63
LIBRARY PARADE HOLDINGS (WOODLEY) LTD
- 2022-05-30
13739936 Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
Active Corporate (2 parents)
Officer
2021-11-12 ~ now
IIF 100 - Director → ME
Person with significant control
2021-11-12 ~ now
IIF 89 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 89 - Ownership of shares – More than 25% but not more than 50% → OE
64
Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
Active Corporate (2 parents)
Officer
2022-11-02 ~ now
IIF 147 - Director → ME
Person with significant control
2022-11-02 ~ now
IIF 124 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 124 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 124 - Right to appoint or remove directors → OE
65
CAMBERLEY COURT DEVELOPMENTS LTD
- 2019-04-12
11571152 Regency House, 33 Wood Street, Barnet, England
Active Corporate (2 parents, 1 offspring)
Officer
2018-09-17 ~ now
IIF 137 - Director → ME
Person with significant control
2019-09-09 ~ now
IIF 117 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 117 - Right to appoint or remove directors → OE
IIF 117 - Ownership of shares – More than 25% but not more than 50% → OE
66
77 Macalpine Road, Dundee, Scotland
Dissolved Corporate (2 parents)
Officer
2015-02-27 ~ dissolved
IIF 140 - Director → ME
Person with significant control
2017-02-27 ~ dissolved
IIF 118 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of voting rights - More than 25% but not more than 50% → OE
67
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2017-03-07 ~ 2017-05-02
IIF 83 - Director → ME
Person with significant control
2017-03-07 ~ 2017-05-02
IIF 24 - Ownership of shares – 75% or more → OE
68
NEWBURY OFFICE FURNITURE LIMITED
05672035 Greengate House, 87 Pickwick Road, Corsham, Wiltshire
Dissolved Corporate (4 parents)
Officer
2006-01-11 ~ dissolved
IIF 111 - Director → ME
69
OFFICE CLEARANCE AND WHOLESALE LIMITED
05508156 Greengate House 87 Pickwick Road, Corsham, Wiltshire
Dissolved Corporate (6 parents)
Officer
2005-09-27 ~ dissolved
IIF 110 - Director → ME
70
OFFICE FURNITURE SUPERSTORE LIMITED
07164044 Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-02-23 ~ dissolved
IIF 116 - Director → ME
71
Office 5 131a Bury New Road, Prestwich, Manchester, England
Dissolved Corporate (2 parents)
Officer
2017-02-01 ~ 2017-03-17
IIF 76 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 28 - Ownership of shares – 75% or more → OE
72
1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
Dissolved Corporate (3 parents)
Officer
2014-03-01 ~ dissolved
IIF 160 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 125 - Has significant influence or control → OE
73
21 Eskdale Avenue, Wigan, Greater Manchester, United Kingdom
Active Corporate (1 parent)
Officer
2021-05-14 ~ now
IIF 44 - Director → ME
Person with significant control
2021-05-14 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
74
Ground Floor Vista Building, St David's Park, Ewloe, Wales
Dissolved Corporate (1 parent)
Officer
2018-11-07 ~ dissolved
IIF 95 - Director → ME
Person with significant control
2018-11-07 ~ dissolved
IIF 42 - Ownership of shares – 75% or more → OE
75
1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
Dissolved Corporate (4 parents)
Officer
2014-03-01 ~ dissolved
IIF 161 - Director → ME
76
Thornborough Hall, Moor Road, Leyburn, England
Active Corporate (4 parents)
Officer
2013-10-25 ~ now
IIF 165 - Director → ME
Person with significant control
2022-03-24 ~ now
IIF 134 - Has significant influence or control → OE
2016-04-06 ~ 2020-05-01
IIF 133 - Has significant influence or control → OE
77
Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey
Dissolved Corporate (4 parents)
Officer
2004-12-31 ~ dissolved
IIF 143 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of shares – More than 50% but less than 75% → OE
IIF 120 - Ownership of voting rights - More than 50% but less than 75% → OE
78
QUALITY USED OFFICE FURNITURE LIMITED
- now 12930328QUALITY USED OFFICE FURNITURE LIMITED LIMITED
- 2020-10-09
12930328 Greengate House, 87 Pickwick Road, Corsham, England
Dissolved Corporate (1 parent)
Officer
2020-10-05 ~ dissolved
IIF 164 - Director → ME
Person with significant control
2020-10-05 ~ dissolved
IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Right to appoint or remove directors → OE
79
Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
Active Corporate (2 parents)
Officer
2013-06-13 ~ 2013-10-04
IIF 108 - Director → ME
2023-04-01 ~ now
IIF 163 - Director → ME
Person with significant control
2021-11-04 ~ now
IIF 130 - Ownership of shares – More than 25% but not more than 50% → OE
80
Suite A, 1 Widcombe Street, Poundbury, Dorchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-09-27 ~ dissolved
IIF 94 - Director → ME
Person with significant control
2016-09-27 ~ dissolved
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 43 - Has significant influence or control over the trustees of a trust → OE
IIF 43 - Right to appoint or remove directors as a member of a firm → OE
IIF 43 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 43 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 43 - Has significant influence or control → OE
IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 43 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 43 - Has significant influence or control as a member of a firm → OE
81
SLOTFIR PROPERTY MANAGEMENT LIMITED
02554831 19 Milner Street, London
Active Corporate (9 parents)
Person with significant control
2016-10-31 ~ 2018-12-18
IIF 168 - Ownership of shares – More than 25% but not more than 50% → OE
82
SMITH & GARDNER OF 19 MILNER STREET LIMITED
- now 01220587154, WALTON STREET LIMITED - 1983-09-22
19 Milner Street, London
Active Corporate (6 parents)
Person with significant control
2016-08-21 ~ 2016-08-21
IIF 169 - Ownership of shares – More than 25% but not more than 50% → OE
83
SMITH ROOFING AND PROPERTY SERVICES LTD
08646730 44 Trident Drive, Blyth, Northumberland
Dissolved Corporate (2 parents)
Officer
2013-08-12 ~ dissolved
IIF 93 - Director → ME
84
SMITH'S HAIR (DUNDEE) LIMITED
- now SC457195SMITH'S HAIR AND BEAUTY LIMITED
- 2018-01-25
SC457195 77 Macalpine Road, Dundee, Scotland
Dissolved Corporate (2 parents)
Officer
2013-08-20 ~ dissolved
IIF 141 - Director → ME
Person with significant control
2016-08-20 ~ dissolved
IIF 119 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 119 - Has significant influence or control → OE
IIF 119 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 119 - Right to appoint or remove directors → OE
85
STAG OWNERS CLUB TOOLING FUND LIMITED
02649976 Oakfield House, Maidensgrove, Henley-on-thames, England
Active Corporate (27 parents)
Officer
2014-04-13 ~ now
IIF 150 - Director → ME
2012-06-29 ~ now
IIF 170 - Secretary → ME
86
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2017-03-07 ~ 2017-04-22
IIF 84 - Director → ME
Person with significant control
2017-03-07 ~ 2017-04-22
IIF 23 - Ownership of shares – 75% or more → OE
87
ESL FM GROUP LIMITED
- 2017-08-11
07374375ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED
- 2015-08-16
07374375 Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
Active Corporate (8 parents, 3 offsprings)
Officer
2010-09-13 ~ 2020-02-01
IIF 157 - Director → ME
2023-03-09 ~ 2025-10-23
IIF 148 - Director → ME
Person with significant control
2016-04-06 ~ 2020-02-01
IIF 135 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 135 - Ownership of voting rights - More than 25% but not more than 50% → OE
88
THE FORCES GROUP (PROPERTY SERVICES) LIMITED
- now 06528213PESTFORCE (UK) LIMITED
- 2025-05-06
06528213SECA (NO 28) LIMITED - 2008-09-08
Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
Active Corporate (9 parents)
Officer
2023-03-09 ~ now
IIF 149 - Director → ME
2014-03-01 ~ 2020-02-01
IIF 158 - Director → ME
89
Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
Active Corporate (2 parents)
Officer
2018-12-24 ~ 2021-02-02
IIF 138 - Director → ME
90
THE OLD PARK SHOP (EAST PARK) LIMITED
07709558 573 Holderness Road, Hull, East Yorkshire
Active Corporate (1 parent)
Officer
2011-07-19 ~ now
IIF 144 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 121 - Ownership of shares – 75% or more → OE
91
Oakfield House, Maidensgrove, Henley-on-thames, England
Active Corporate (2 parents)
Officer
2026-02-04 ~ now
IIF 155 - Director → ME
92
Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
Dissolved Corporate (3 parents)
Officer
2013-05-10 ~ 2013-10-04
IIF 112 - Director → ME
Person with significant control
2017-05-10 ~ dissolved
IIF 131 - Ownership of shares – 75% or more → OE
93
USED OFFICE FURNITURE SUPERSTORE LIMITED
07164529 Acre House 11-15 William Road, London
Dissolved Corporate (2 parents)
Officer
2010-02-23 ~ dissolved
IIF 115 - Director → ME
94
USED OFFICE FURNITURE WAREHOUSE LIMITED
07164055 Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-02-23 ~ dissolved
IIF 113 - Director → ME
95
Henley Building Suites 207-209, Newtown Road, Henley-on-thames, England
Dissolved Corporate (5 parents)
Officer
2014-03-01 ~ 2020-02-01
IIF 159 - Director → ME
Person with significant control
2016-04-06 ~ 2020-02-01
IIF 126 - Has significant influence or control → OE
96
G6 G6 Ash Tree Court, Mellors Way, Nottingham, United Kingdom
Active Corporate (26 parents)
Officer
2024-10-01 ~ now
IIF 139 - Director → ME
97
573 Holderness Road, Hull, East Yorkshire
Dissolved Corporate (1 parent)
Officer
2012-02-07 ~ dissolved
IIF 145 - Director → ME
98
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2017-03-07 ~ 2017-04-27
IIF 85 - Director → ME
Person with significant control
2017-03-07 ~ 2017-04-27
IIF 25 - Ownership of shares – 75% or more → OE