1
HILL BROS (BIRMINGHAM) LIMITED - 1989-03-06
Resolve Partners Llp, One America Square, Crosswall, London
Active Corporate (23 parents)
Officer
2007-08-13 ~ 2010-07-12
IIF 201 - Director → ME
2
ALLERTON GLASS CO LTD. - 1996-06-21
GCA WINDOWS LIMITED - 1993-08-16
GLASS CENTRE (POTTERS BAR) ALUMINIUM LIMITED - 1992-07-02
Broomhouse Lane, Edlington, Doncaster, South Yorkshire
Dissolved Corporate (14 parents)
Officer
2000-06-30 ~ 2004-10-07
IIF 21 - Director → ME
1999-07-01 ~ 2004-10-07
IIF 58 - Secretary → ME
3
173 CHRISTCHURCH AVENUE MANAGEMENT LIMITED
- now 02504818BONDSTAR INVESTMENTS LIMITED - 1990-09-04
106 Princes Avenue, London, England
Active Corporate (17 parents)
Officer
1998-01-21 ~ 2012-03-20
IIF 163 - Director → ME
4
18 Chesham Road, Brighton, East Sussex
Active Corporate (19 parents)
Officer
2013-11-09 ~ now
IIF 119 - Director → ME
5
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
Dissolved Corporate (1 parent)
Officer
2022-04-05 ~ dissolved
IIF 415 - Director → ME
Person with significant control
2022-04-05 ~ dissolved
IIF 598 - Ownership of voting rights - 75% or more → OE
IIF 598 - Ownership of shares – 75% or more → OE
IIF 598 - Right to appoint or remove directors → OE
6
788-790 Finchley Road, London, England
Dissolved Corporate (1 parent)
Officer
2009-08-25 ~ dissolved
IIF 89 - Director → ME
7
21 VALLANCE GARDENS HOVE LIMITED
08911695 168 Church Road, Hove, England
Active Corporate (8 parents)
Officer
2014-02-25 ~ now
IIF 358 - Director → ME
8
46 Belhaven Road, Wishaw, Scotland
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ dissolved
IIF 299 - Secretary → ME
9
43 CLARENDON VILLAS RTM COMPANY LTD
12471068 168 Church Road, Hove, England
Active Corporate (4 parents)
Officer
2020-02-19 ~ now
IIF 359 - Director → ME
Person with significant control
2020-02-19 ~ now
IIF 546 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
Active Corporate (3 parents)
Officer
2011-05-09 ~ now
IIF 109 - Director → ME
2011-05-09 ~ 2011-09-30
IIF 225 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 379 - Has significant influence or control → OE
11
38 Dunnock Way, St Ives, Cambs
Dissolved Corporate (2 parents)
Officer
2011-01-11 ~ 2014-06-26
IIF 480 - Director → ME
12
7 Redwing Close, Redwing Close, Newport, England
Active Corporate (1 parent)
Officer
2020-02-15 ~ now
IIF 271 - Director → ME
Person with significant control
2020-02-15 ~ now
IIF 494 - Right to appoint or remove directors → OE
IIF 494 - Ownership of shares – 75% or more → OE
IIF 494 - Ownership of voting rights - 75% or more → OE
13
29 Preston Avenue, Wymondham, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-06-10 ~ dissolved
IIF 318 - Director → ME
Person with significant control
2021-06-10 ~ dissolved
IIF 523 - Right to appoint or remove directors → OE
IIF 523 - Ownership of voting rights - 75% or more → OE
IIF 523 - Ownership of shares – 75% or more → OE
14
Unit 7 Block E Torbay Business Park, Woodview Road, Paignton, Devon, England
Active Corporate (13 parents)
Officer
2019-06-18 ~ now
IIF 372 - Director → ME
15
35 Fearnley Drive, Ossett
Active Corporate (1 parent)
Officer
2013-12-30 ~ now
IIF 283 - Director → ME
2013-12-30 ~ now
IIF 226 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 500 - Ownership of shares – 75% or more → OE
16
C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents)
Officer
2008-04-04 ~ 2009-08-26
IIF 133 - Director → ME
17
PURPLE TECHNOLOGY GLOBAL LIMITED - 2005-02-14
AMBROS MOULDINGS LIMITED - 2004-03-31
ELCO INTERNATIONAL LIMITED - 2001-05-09
BRIDGELEAD LIMITED - 2000-11-01
B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents)
Officer
2008-04-04 ~ 2009-08-26
IIF 132 - Director → ME
18
2 Stamford Square, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-09-16 ~ dissolved
IIF 346 - Director → ME
Person with significant control
2016-09-16 ~ dissolved
IIF 553 - Ownership of shares – 75% or more → OE
IIF 553 - Ownership of voting rights - 75% or more → OE
19
ACCENT BUILDING & FACILITIES SERVICES LTD
09608601 44 Jubilee Crescent, Wellingborough, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-05-26 ~ dissolved
IIF 464 - Director → ME
20
86-90 Paul Street, London, England, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ dissolved
IIF 412 - Director → ME
Person with significant control
2021-03-01 ~ dissolved
IIF 594 - Ownership of shares – 75% or more → OE
21
Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-12-10 ~ dissolved
IIF 394 - Director → ME
Person with significant control
2018-12-10 ~ dissolved
IIF 554 - Right to appoint or remove directors → OE
IIF 554 - Ownership of shares – 75% or more → OE
IIF 554 - Ownership of voting rights - 75% or more → OE
22
14 Millbrook Road, Stover Trading Estate Yate, Bristol
Dissolved Corporate (18 parents)
Officer
2010-12-20 ~ 2017-09-30
IIF 141 - Director → ME
23
Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
Dissolved Corporate (4 parents)
Officer
2007-01-17 ~ dissolved
IIF 390 - Director → ME
2007-01-17 ~ 2009-06-11
IIF 75 - Secretary → ME
2011-06-01 ~ dissolved
IIF 195 - Secretary → ME
24
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2020-03-30 ~ now
IIF 387 - Director → ME
2020-03-30 ~ now
IIF 220 - Secretary → ME
Person with significant control
2020-03-30 ~ now
IIF 483 - Right to appoint or remove directors → OE
IIF 483 - Ownership of voting rights - 75% or more → OE
IIF 483 - Ownership of shares – 75% or more → OE
25
Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
Dissolved Corporate (1 parent)
Officer
2011-05-13 ~ dissolved
IIF 391 - Director → ME
26
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2018-05-29 ~ now
IIF 388 - Director → ME
2018-05-29 ~ now
IIF 223 - Secretary → ME
Person with significant control
2018-05-29 ~ now
IIF 485 - Ownership of shares – 75% or more → OE
IIF 485 - Right to appoint or remove directors → OE
IIF 485 - Ownership of voting rights - 75% or more → OE
27
ACS SOLAR AND RENEWABLE ENERGY LTD.
07704557 Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
Dissolved Corporate (1 parent)
Officer
2011-07-14 ~ dissolved
IIF 389 - Director → ME
28
128 City Road, London
Active Corporate (1 parent)
Officer
2018-09-06 ~ now
IIF 333 - Director → ME
2018-09-06 ~ now
IIF 219 - Secretary → ME
Person with significant control
2018-09-06 ~ now
IIF 552 - Has significant influence or control → OE
29
The Oil Centre, Prettywood, Bury, England
Active Corporate (2 parents, 1 offspring)
Officer
2015-03-26 ~ now
IIF 516 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 582 - Has significant influence or control → OE
30
Arrow Cottage Radford Road, Alvechurch, Birmingham
Dissolved Corporate (2 parents)
Officer
2014-01-20 ~ dissolved
IIF 463 - Director → ME
31
ADVANCEL LIMITED - now
CABAUTO GROUP LIMITED - 2017-06-26
C/o Rollings Butt Llp, 6 Snow Hill, London
Dissolved Corporate (6 parents, 2 offsprings)
Officer
2006-02-17 ~ 2010-11-30
IIF 202 - Director → ME
32
Erskine House, 68-73 Queen Street, Edinburgh
Dissolved Corporate (22 parents)
Officer
2006-12-04 ~ 2008-12-31
IIF 181 - Director → ME
2005-08-11 ~ 2008-09-23
IIF 53 - Secretary → ME
33
AJA ARCHITECTS CONSULTING LIMITED
- now 10692795 1170 Elliot Court Herald Avenue, Coventry Business Park, Coventry, England
Active Corporate (6 parents)
Officer
2017-03-27 ~ 2024-03-28
IIF 479 - Director → ME
Person with significant control
2017-03-27 ~ 2024-03-28
IIF 612 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 612 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
Active Corporate (5 parents)
Officer
2007-03-14 ~ 2024-03-31
IIF 348 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2024-03-31
IIF 613 - Right to appoint or remove members as a member of a firm → OE
IIF 613 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm → OE
IIF 613 - Has significant influence or control as a member of a firm → OE
IIF 613 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
35
2 Lords Court, Basildon, England
Dissolved Corporate (2 parents)
Officer
2013-10-14 ~ 2013-11-12
IIF 166 - Director → ME
2013-11-12 ~ dissolved
IIF 111 - Director → ME
Person with significant control
2016-10-14 ~ dissolved
IIF 378 - Ownership of shares – 75% or more → OE
36
38 Dunnock Way, St. Ives, Cambridgeshire
Dissolved Corporate (2 parents)
Officer
2015-07-02 ~ dissolved
IIF 361 - Director → ME
Person with significant control
2016-07-02 ~ dissolved
IIF 548 - Ownership of shares – More than 25% but not more than 50% → OE
37
The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
Active Corporate (1 parent)
Officer
2016-07-18 ~ now
IIF 427 - Director → ME
Person with significant control
2016-07-18 ~ now
IIF 600 - Has significant influence or control as a member of a firm → OE
38
67 Green Street Lane, Ayr
Active Corporate (4 parents, 1 offspring)
Officer
(before 1989-09-12) ~ 2023-04-27
IIF 393 - Director → ME
Person with significant control
2016-04-06 ~ 2023-04-27
IIF 611 - Ownership of shares – 75% or more → OE
39
Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-04-30 ~ dissolved
IIF 85 - Director → ME
40
ALTRAD ENGINEERING SERVICES LIMITED - now
CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
REDHALL ENGINEERING SOLUTIONS LIMITED
- 2015-07-21
02887096ASHRANGE LIMITED - 1994-06-14
6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
Active Corporate (36 parents)
Officer
2009-12-28 ~ 2015-01-01
IIF 151 - Director → ME
41
PRETTYWOOD PROPERTIES LTD
- 2015-06-18
09404688 The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
Active Corporate (7 parents)
Officer
2015-01-26 ~ now
IIF 515 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 585 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
42
West Hill House Allerton Hill, Chapel Allerton, Leeds, England
Active Corporate (2 parents)
Officer
2023-12-11 ~ now
IIF 274 - Director → ME
Person with significant control
2023-12-11 ~ now
IIF 489 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 489 - Ownership of shares – More than 25% but not more than 50% → OE
43
West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2010-11-11 ~ dissolved
IIF 106 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 490 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 490 - Ownership of voting rights - More than 25% but not more than 50% → OE
44
AMPTHILL METAL COMPANY LIMITED
- now 01407513AMPTHILL SCRAP METAL PROCESSING COMPANY LIMITED - 1994-12-21
Station Road Industrial Estate, Ampthill, Bedford
Active Corporate (21 parents, 1 offspring)
Officer
2008-03-20 ~ 2008-12-31
IIF 122 - Director → ME
45
17 Roakes Avenue, Addlestone, England
Dissolved Corporate (1 parent)
Officer
2012-05-15 ~ dissolved
IIF 178 - Director → ME
2012-05-15 ~ dissolved
IIF 217 - Secretary → ME
46
ANDREW CHRISTOPHER SMITH CONSULTING LIMITED
- now 10992666CHARLES STANLEY CONSULTING LIMITED
- 2018-02-07
10992666 Claremont Whitepost Lane, Meopham, Gravesend, Kent, England
Dissolved Corporate (1 parent)
Officer
2017-10-03 ~ dissolved
IIF 170 - Director → ME
Person with significant control
2017-10-03 ~ dissolved
IIF 418 - Ownership of shares – 75% or more → OE
IIF 418 - Right to appoint or remove directors → OE
IIF 418 - Ownership of voting rights - 75% or more → OE
47
Clydesdale, Crow Street, Henham, Hertfordshire, England
Active Corporate (3 parents)
Officer
2015-04-24 ~ now
IIF 297 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 499 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 499 - Ownership of voting rights - More than 25% but not more than 50% → OE
48
23 Malvern Close, Newmarket, England
Dissolved Corporate (1 parent)
Officer
2024-03-25 ~ dissolved
IIF 369 - Director → ME
Person with significant control
2024-03-25 ~ dissolved
IIF 527 - Right to appoint or remove directors → OE
IIF 527 - Ownership of voting rights - 75% or more → OE
IIF 527 - Ownership of shares – 75% or more → OE
49
Ztk Tax Advisory Suite 1, Ideas House, 18 Eastwood Close, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-05-28 ~ now
IIF 447 - Director → ME
Person with significant control
2024-05-28 ~ now
IIF 604 - Right to appoint or remove directors → OE
IIF 604 - Ownership of voting rights - 75% or more → OE
IIF 604 - Ownership of shares – 75% or more → OE
50
Unit 1 80 London Road, Braintree, England
Active Corporate (2 parents, 1 offspring)
Officer
2016-07-19 ~ now
IIF 449 - Director → ME
2016-07-19 ~ now
IIF 250 - Secretary → ME
Person with significant control
2016-07-19 ~ now
IIF 436 - Ownership of voting rights - 75% or more → OE
IIF 436 - Ownership of shares – 75% or more → OE
51
ANDREW SMITH CONSULTANCY LIMITED
06232096 Petersons House Petersons Lane, Aylsham, Norwich
Active Corporate (4 parents)
Officer
2007-04-30 ~ now
IIF 120 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 405 - Ownership of shares – 75% or more → OE
IIF 405 - Ownership of voting rights - 75% or more → OE
52
ANDREW SMITH CONSULTING LIMITED
08711130 Ivy Cottage, Slad, Stroud
Dissolved Corporate (2 parents)
Officer
2013-09-30 ~ dissolved
IIF 268 - Director → ME
53
ANDREW SMITH MANAGEMENT CONSULTANCY LIMITED
07204799 Frampton & Co, Unit 1 Knightsbridge Court, Middlesex Road, Bexhill-on-sea, East Sussex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2010-03-26 ~ dissolved
IIF 314 - Director → ME
54
12 Fratton Road, Portsmouth, Hampshire
Active Corporate (1 parent)
Officer
2013-04-30 ~ now
IIF 343 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 524 - Ownership of shares – 75% or more → OE
IIF 524 - Ownership of voting rights - 75% or more → OE
55
2 Middlefield Road, Hoddesdon, Hertfordshire
Active Corporate (2 parents)
Officer
2007-04-10 ~ now
IIF 215 - Director → ME
Person with significant control
2016-06-30 ~ now
IIF 424 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 424 - Ownership of shares – More than 25% but not more than 50% → OE
56
ANDY SMITH CONSULTANCY SERVICES LTD.
- now 08638106ANDY SMITH CONSULTANCY SERVICESLTD LIMITED
- 2014-10-31
08638106 Unit 1a Trident Business Park, Chichester Road, Selsey, West Sussex
Active Corporate (1 parent)
Officer
2013-08-05 ~ now
IIF 252 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 475 - Ownership of shares – 75% or more → OE
IIF 475 - Ownership of voting rights - 75% or more → OE
57
40 Elmleigh, Yeovil, Somerset, England
Dissolved Corporate (2 parents)
Officer
2017-12-12 ~ dissolved
IIF 143 - Director → ME
Person with significant control
2017-12-12 ~ dissolved
IIF 407 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 407 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 407 - Right to appoint or remove directors → OE
58
Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
Dissolved Corporate (13 parents)
Officer
2008-03-14 ~ 2009-08-26
IIF 123 - Director → ME
59
STOREBLUE LTD - 2002-02-05
Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
Dissolved Corporate (16 parents)
Officer
2008-03-14 ~ 2009-08-26
IIF 128 - Director → ME
60
APD COMPLIANCE SOLUTIONS LIMITED
12330376 Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
Active Corporate (6 parents)
Officer
2019-11-25 ~ 2026-02-04
IIF 91 - Director → ME
61
APD GLOBAL RESEARCH LIMITED
- now 06005306APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
Active Corporate (10 parents, 2 offsprings)
Officer
2021-06-23 ~ 2024-08-19
IIF 95 - Director → ME
62
APPLIED SOFTWARE CONSULTANTS LIMITED
02564344 147a Bedford Hill, London
Active Corporate (3 parents)
Officer
(before 1991-11-30) ~ now
IIF 90 - Director → ME
Person with significant control
2016-11-30 ~ now
IIF 362 - Has significant influence or control → OE
63
GW 142 LIMITED - 2000-02-11
C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
Dissolved Corporate (9 parents)
Officer
2012-07-04 ~ dissolved
IIF 209 - Director → ME
64
Celtic House, Caxton Place, Cardiff, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-06-28 ~ dissolved
IIF 86 - Director → ME
Person with significant control
2017-06-28 ~ dissolved
IIF 331 - Ownership of shares – 75% or more → OE
IIF 331 - Ownership of voting rights - 75% or more → OE
IIF 331 - Right to appoint or remove directors → OE
65
Flat 34 Cork Tree House, Lakeview Road, London, England
Dissolved Corporate (1 parent)
Officer
2022-05-10 ~ dissolved
IIF 191 - Director → ME
Person with significant control
2022-05-10 ~ dissolved
IIF 423 - Right to appoint or remove directors → OE
IIF 423 - Ownership of voting rights - 75% or more → OE
IIF 423 - Ownership of shares – 75% or more → OE
66
9 Giles Close, Yapton, Arundel, England
Dissolved Corporate (1 parent)
Officer
2018-09-11 ~ dissolved
IIF 276 - Director → ME
Person with significant control
2018-09-11 ~ dissolved
IIF 601 - Ownership of shares – 75% or more → OE
67
ASM BUSINESS & CUSTOMER SOLUTIONS LTD
10953696 5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-09-08 ~ dissolved
IIF 317 - Director → ME
Person with significant control
2017-09-08 ~ dissolved
IIF 522 - Ownership of voting rights - 75% or more → OE
IIF 522 - Ownership of shares – 75% or more → OE
IIF 522 - Right to appoint or remove directors → OE
68
13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-01-21 ~ dissolved
IIF 265 - Director → ME
69
1 Oxford Terrace, Harrogate, North Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2015-05-14 ~ dissolved
IIF 287 - Director → ME
70
Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
Dissolved Corporate (21 parents)
Officer
1997-04-07 ~ 2002-05-23
IIF 171 - Director → ME
71
63 Kneeton Road, East Bridgford, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2008-10-15 ~ dissolved
IIF 352 - Director → ME
72
4 Cross Street, Beeston, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 375 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 545 - Ownership of shares – 75% or more → OE
73
AVIATION MANAGEMENT SOLUTIONS LIMITED
11072073 Berkeley House, 86 High Street, Carshalton, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-11-20 ~ dissolved
IIF 340 - Director → ME
Person with significant control
2017-11-20 ~ dissolved
IIF 542 - Ownership of shares – 75% or more → OE
74
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (5 parents)
Officer
2014-02-20 ~ 2017-09-30
IIF 186 - Director → ME
2014-02-20 ~ 2017-09-30
IIF 247 - Secretary → ME
Person with significant control
2017-01-01 ~ 2017-09-30
IIF 438 - Has significant influence or control → OE
75
B & H (LOUGHBOROUGH) LIMITED
- now 02559001MEAUJO (68) LIMITED - 1991-01-14
Broomhouse Lane, Edlington, Doncaster, South Yorkshire
Dissolved Corporate (12 parents)
Officer
2000-06-30 ~ 2004-10-07
IIF 13 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 55 - Secretary → ME
76
Broomhouse Lane, Edlington, Doncaster, South Yorkshire
Dissolved Corporate (14 parents)
Officer
2000-06-30 ~ 2004-10-07
IIF 11 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 59 - Secretary → ME
77
BAINSFORD FOOT CLINIC LIMITED
- now SC295961THE CLYDE FOOT CLINIC LIMITED
- 2008-12-24
SC295961 6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (5 parents)
Officer
2006-01-24 ~ 2017-09-30
IIF 179 - Director → ME
2006-01-24 ~ 2017-09-30
IIF 51 - Secretary → ME
Person with significant control
2016-10-31 ~ 2017-09-30
IIF 549 - Has significant influence or control → OE
78
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-05-03 ~ now
IIF 286 - Director → ME
Person with significant control
2024-05-03 ~ now
IIF 501 - Ownership of voting rights - 75% or more → OE
IIF 501 - Right to appoint or remove directors → OE
IIF 501 - Ownership of shares – 75% or more → OE
79
BBC STUDIOWORKS LIMITED - now
BBC STUDIOS AND POST PRODUCTION LIMITED - 2016-04-07
BBC RESOURCES LIMITED
- 2009-03-30
03593793 1 Television Centre, 101 Wood Lane, London, United Kingdom
Active Corporate (49 parents)
Officer
1998-12-21 ~ 2001-12-31
IIF 539 - Director → ME
80
16 Elmwood Avenue Woodlands, Doncaster, England
Dissolved Corporate (2 parents)
Officer
2014-11-06 ~ dissolved
IIF 272 - Director → ME
81
Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
Dissolved Corporate (5 parents)
Officer
2011-11-23 ~ dissolved
IIF 212 - Director → ME
82
BEESLEY FUELS LTD - now
The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire
Active Corporate (13 parents, 3 offsprings)
Officer
2007-04-01 ~ 2018-07-04
IIF 520 - Director → ME
83
26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
Dissolved Corporate (7 parents, 2 offsprings)
Officer
2018-10-24 ~ 2021-04-21
IIF 373 - Director → ME
Person with significant control
2018-10-24 ~ 2021-04-20
IIF 431 - Ownership of shares – More than 50% but less than 75% → OE
IIF 431 - Ownership of voting rights - More than 50% but less than 75% → OE
84
26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
Active Corporate (15 parents)
Officer
2011-05-18 ~ 2021-04-21
IIF 200 - Director → ME
Person with significant control
2017-05-18 ~ 2019-06-03
IIF 435 - Ownership of shares – More than 50% but less than 75% → OE
85
Granville House, 2 Tettenhall Road, Wolverhampton, England
Dissolved Corporate (3 parents)
Officer
2019-07-06 ~ dissolved
IIF 205 - Director → ME
Person with significant control
2019-07-06 ~ dissolved
IIF 432 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 432 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 432 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 432 - Right to appoint or remove directors → OE
IIF 432 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 432 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 432 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
86
HERITAGE WAY PROPERTIES LTD
- 2020-10-20
12025653 Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2019-05-31 ~ dissolved
IIF 206 - Director → ME
Person with significant control
2019-05-31 ~ dissolved
IIF 433 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 433 - Ownership of voting rights - More than 25% but not more than 50% → OE
87
Bibendum, 1 Grange Road, Eastbourne, England
Active Corporate (2 parents)
Officer
2018-01-09 ~ now
IIF 503 - Director → ME
Person with significant control
2018-01-09 ~ now
IIF 616 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 616 - Ownership of shares – More than 25% but not more than 50% → OE
88
BILBURY MEWS EASTBOURNE LIMITED
02777509 Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
Active Corporate (21 parents)
Officer
2023-11-02 ~ now
IIF 350 - Director → ME
89
3 Greengales Court, Wheldrake, York, United Kingdom
Active Corporate (2 parents)
Officer
2023-10-25 ~ now
IIF 335 - Director → ME
Person with significant control
2023-10-25 ~ now
IIF 541 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 541 - Ownership of voting rights - More than 25% but not more than 50% → OE
90
21 Vallance Gardens, Hove, United Kingdom
Dissolved Corporate (1 parent)
Officer
2010-12-09 ~ dissolved
IIF 360 - Director → ME
Person with significant control
2016-12-09 ~ dissolved
IIF 547 - Ownership of shares – 75% or more → OE
91
Unit 1, 80 Riverside London Road, Braintree, United Kingdom
Active Corporate (2 parents)
Officer
2025-03-13 ~ 2025-03-25
IIF 455 - Director → ME
2025-11-12 ~ now
IIF 454 - Director → ME
2025-03-13 ~ now
IIF 450 - Director → ME
Person with significant control
2025-03-13 ~ now
IIF 556 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 556 - Right to appoint or remove directors → OE
IIF 556 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 606 - Right to appoint or remove directors → OE
IIF 606 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 606 - Ownership of shares – More than 25% but not more than 50% → OE
92
Unit 1 80 Riverside, London Road, Braintree, England
Active Corporate (1 parent)
Officer
2013-11-11 ~ now
IIF 213 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 492 - Ownership of voting rights - 75% or more → OE
IIF 492 - Ownership of shares – 75% or more → OE
93
168 Church Road, Hove, East Sussex
Dissolved Corporate (59 parents)
Officer
2005-01-20 ~ dissolved
IIF 488 - LLP Member → ME
94
BREAD AND ROSES (NORTHUMBERLAND) LIMITED
08921145 Russell House, Greenwell Road, Alnwick, United Kingdom
Active Corporate (5 parents)
Officer
2014-03-04 ~ now
IIF 105 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 377 - Ownership of shares – More than 25% but not more than 50% → OE
95
BREAD AND ROSES (ROTHBURY) LIMITED
15117471 Russell House, Greenwell Road, Alnwick, United Kingdom
Dissolved Corporate (2 parents)
Officer
2023-09-05 ~ dissolved
IIF 288 - Director → ME
Person with significant control
2023-09-05 ~ dissolved
IIF 502 - Right to appoint or remove directors → OE
IIF 502 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 502 - Ownership of shares – More than 25% but not more than 50% → OE
96
Clwb Rygbi Penybont Ar Ogwr The Brewery Field, Tondu Road, Bridgend, Wales
Active Corporate (11 parents)
Officer
2010-08-13 ~ 2013-03-05
IIF 82 - Director → ME
97
The Oil Centre, Bury New Road, Bury, England
Active Corporate (5 parents)
Officer
2006-04-29 ~ now
IIF 467 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 569 - Has significant influence or control → OE
98
BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
Brewery Field Stadium, Tondu Road, Bridgend, Wales
Active Corporate (26 parents, 1 offspring)
Officer
2008-12-09 ~ 2014-01-31
IIF 78 - Director → ME
99
The Brewery Field, Tondu Road, Bridgend, Uk
Dissolved Corporate (8 parents)
Officer
2009-08-18 ~ dissolved
IIF 84 - Director → ME
100
BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED
02079979 Bridge House, 74 Broad Street, Teddington, Middlesex, England
Active Corporate (24 parents)
Officer
2003-10-09 ~ 2006-01-13
IIF 9 - Director → ME
101
37 Fleet Street, London
Active Corporate (34 parents, 6 offsprings)
Officer
2016-05-19 ~ 2019-01-10
IIF 420 - Director → ME
2003-03-13 ~ 2016-05-24
IIF 303 - Secretary → ME
102
C. HOARE & CO. EIG MANAGEMENT LIMITED
07694093 37 Fleet Street, London
Dissolved Corporate (13 parents)
Officer
2011-07-05 ~ 2016-05-24
IIF 304 - Secretary → ME
103
INGLETHORPE LIMITED
- 2005-05-18
03639165 Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
Active Corporate (27 parents, 1 offspring)
Officer
2005-05-09 ~ 2010-03-01
IIF 199 - Director → ME
104
CALDERTON PROPERTY DEVELOPMENT LIMITED
- now 04208951NOVERCA PROPERTY DEVELOPMENT LIMITED
- 2002-09-19
04208951 23 Wolfreton Garth, Kirkella, Hull
Active Corporate (5 parents)
Officer
2001-05-01 ~ now
IIF 461 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 609 - Ownership of shares – 75% or more → OE
105
CALDERTON RESIDENTIAL (HULL) LTD
- now 05080668CALDERTON RESIDENTIAL (AUSTRIA) LIMITED
- 2006-01-31
05080668 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire
Dissolved Corporate (4 parents)
Officer
2004-03-22 ~ dissolved
IIF 328 - Director → ME
106
CATERHAM GRADUATES RACING CLUB LIMITED
05114877 Little Moss Farm Taylors Lane, Oakhanger, Crewe, England
Active Corporate (44 parents, 1 offspring)
Officer
2008-05-22 ~ 2012-06-16
IIF 481 - Director → ME
107
8 Badger Way, Ewshot, Farnham, Surrey
Dissolved Corporate (4 parents)
Officer
2007-04-01 ~ 2008-05-01
IIF 43 - Director → ME
108
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-08-05 ~ dissolved
IIF 99 - Director → ME
Person with significant control
2020-08-05 ~ dissolved
IIF 368 - Ownership of shares – 75% or more → OE
IIF 368 - Ownership of voting rights - 75% or more → OE
IIF 368 - Right to appoint or remove directors → OE
109
Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
Active Corporate (3 parents)
Officer
2024-09-24 ~ now
IIF 94 - Director → ME
Person with significant control
2024-09-24 ~ now
IIF 367 - Right to appoint or remove directors → OE
IIF 367 - Ownership of voting rights - 75% or more → OE
IIF 367 - Ownership of shares – 75% or more → OE
110
Watermoor Point, Watermoor Road, Cirencester, England
Active Corporate (3 parents)
Officer
2017-10-23 ~ now
IIF 93 - Director → ME
Person with significant control
2017-10-23 ~ now
IIF 366 - Right to appoint or remove directors → OE
IIF 366 - Ownership of shares – 75% or more → OE
IIF 366 - Ownership of voting rights - 75% or more → OE
111
CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED - now
CLEARCIRCLE ENVIRONMENTAL LIMITED - 2011-02-23
ONE51 ES (UK) LIMITED
- 2010-07-09
06180818 C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (21 parents, 1 offspring)
Officer
2007-05-30 ~ 2008-12-12
IIF 126 - Director → ME
112
Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
Active Corporate (15 parents)
Officer
2013-02-19 ~ 2014-04-30
IIF 80 - Director → ME
113
CLYDE HEALTH AND BEAUTY LIMITED
SC300491 46 Belhaven Road, Wishaw, Lanarkshire
Dissolved Corporate (2 parents)
Officer
2006-04-07 ~ dissolved
IIF 187 - Director → ME
2006-04-07 ~ dissolved
IIF 73 - Secretary → ME
114
West Hill House Allerton Hill, Chapel Allerton, Leeds, England
Active Corporate (2 parents)
Officer
2018-12-31 ~ now
IIF 275 - Director → ME
Person with significant control
2018-12-31 ~ now
IIF 491 - Ownership of shares – 75% or more → OE
IIF 491 - Right to appoint or remove directors → OE
IIF 491 - Ownership of voting rights - 75% or more → OE
115
CONCEPT ELECTRICAL CONTRACTORS (IW) LTD
06660883 Unit 8 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight, United Kingdom
Active Corporate (7 parents)
Officer
2022-11-02 ~ now
IIF 189 - Director → ME
116
C/o Multitop Accountants, 47 Churchfield Road, London, England
Dissolved Corporate (2 parents)
Officer
2012-07-23 ~ dissolved
IIF 324 - Director → ME
117
Ivy Cottage, Slad, Stroud, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-03-24 ~ dissolved
IIF 269 - Director → ME
2016-03-24 ~ dissolved
IIF 244 - Secretary → ME
118
C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents)
Officer
2007-01-30 ~ 2009-08-26
IIF 129 - Director → ME
119
COUNTRY WASTE RECYCLING LIMITED
- now 06030775HALLCO 1421 LIMITED
- 2007-02-23
06030775 05079946, 06030777, 06247678Warning 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) Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
Dissolved Corporate (8 parents)
Officer
2007-01-30 ~ 2009-08-26
IIF 130 - Director → ME
120
CREED STREET THEATRE AND ARTS CENTRE LTD - now
MADCAP TRUST LIMITED
- 2012-08-03
02168397 401 Elder Gate, Milton Keynes
Dissolved Corporate (52 parents)
Officer
2005-05-12 ~ 2007-01-01
IIF 293 - Director → ME
121
CENTIAN INTERACTIVE LTD
- 2007-03-08
04447956REDSPEED INTERACTIVE LIMITED
- 2003-06-18
04447956SILVERSCADE INTERACTIVE LTD
- 2002-09-19
04447956 23 Wolfreton Garth, Kirkella, Hull
Active Corporate (5 parents)
Officer
2002-05-27 ~ now
IIF 460 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 610 - Ownership of shares – 75% or more → OE
122
CROSBY STERLING (HOLDINGS) LIMITED
02827420 Tower Bridge House, St. Katharines Way, London
Dissolved Corporate (28 parents)
Officer
1998-12-01 ~ 2000-11-01
IIF 626 - Director → ME
123
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Dissolved Corporate (4 parents, 1 offspring)
Officer
2011-10-24 ~ dissolved
IIF 469 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 576 - Right to surplus assets - More than 25% but not more than 50% → OE
124
Athenaeum House, Market Street, Bury, England
Active Corporate (7 parents, 1 offspring)
Person with significant control
2022-07-29 ~ now
IIF 563 - Right to appoint or remove directors → OE
IIF 563 - Ownership of shares – More than 50% but less than 75% → OE
IIF 563 - Ownership of voting rights - More than 50% but less than 75% → OE
125
CROWN GAS AND POWER (HOLDINGS) LIMITED
10403856 Crown Point, Heap Brow, Bury, Lancashire, United Kingdom
Active Corporate (7 parents, 2 offsprings)
Person with significant control
2021-01-15 ~ now
IIF 567 - Right to appoint or remove directors → OE
IIF 567 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 567 - Ownership of shares – More than 50% but less than 75% → OE
126
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, United Kingdom
Active Corporate (8 parents)
Person with significant control
2023-01-23 ~ now
IIF 579 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 579 - Ownership of shares – More than 25% but not more than 50% → OE
127
The Oil Centre, Bury New Road, Bury, England
Active Corporate (4 parents)
Officer
2023-05-04 ~ now
IIF 400 - Director → ME
Person with significant control
2023-05-04 ~ now
IIF 570 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 570 - Right to appoint or remove directors → OE
IIF 570 - Ownership of shares – More than 25% but not more than 50% → OE
128
The Oil Centre, Bury New Road, Bury, England
Active Corporate (7 parents, 9 offsprings)
Officer
2022-05-05 ~ now
IIF 398 - Director → ME
Person with significant control
2022-07-26 ~ now
IIF 571 - Ownership of shares – More than 50% but less than 75% → OE
IIF 571 - Right to appoint or remove directors → OE
IIF 571 - Ownership of voting rights - More than 50% but less than 75% → OE
129
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (3 parents)
Officer
2005-11-07 ~ now
IIF 468 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 578 - Right to surplus assets - More than 25% but not more than 50% → OE
130
The Oil Centre, Prettywood, Bury, Lancashire
Active Corporate (3 parents)
Person with significant control
2016-04-06 ~ now
IIF 583 - Ownership of shares – More than 25% but not more than 50% → OE
131
SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
Active Corporate (10 parents, 11 offsprings)
Officer
2002-05-24 ~ now
IIF 514 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-26
IIF 586 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
132
The Oil Centre, Bury New Road, Bury, England
Active Corporate (6 parents, 1 offspring)
Person with significant control
2022-07-29 ~ now
IIF 572 - Right to appoint or remove directors → OE
IIF 572 - Ownership of shares – More than 50% but less than 75% → OE
IIF 572 - Ownership of voting rights - More than 50% but less than 75% → OE
133
CROWN PERFORMANCE ADDITIVES LTD
- now 09799831 The Oil Centre, Prettywood, Bury, England
Active Corporate (6 parents)
Officer
2018-07-09 ~ now
IIF 403 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 580 - Ownership of shares – More than 25% but not more than 50% → OE
2020-12-07 ~ now
IIF 581 - Ownership of shares – 75% or more → OE
IIF 581 - Right to appoint or remove directors → OE
IIF 581 - Ownership of voting rights - 75% or more → OE
134
CROWN TELECOM SOLUTIONS LIMITED
07168171 The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (8 parents, 1 offspring)
Person with significant control
2016-04-06 ~ now
IIF 575 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
135
UTILITY NETWORK CONNECTIONS LTD - 2011-10-20
Athenaeum House, Market Street, Bury, England
Active Corporate (9 parents)
Person with significant control
2016-04-06 ~ now
IIF 564 - Ownership of shares – More than 25% but not more than 50% → OE
136
MASTERBLEND LIMITED
- 2011-11-24
07745833 103 Victoria Avenue, Hull, England
Active Corporate (4 parents)
Officer
2011-09-21 ~ 2013-09-04
IIF 338 - Director → ME
137
CYNERGY BANK PLC - now
CYNERGY BANK LIMITED
- 2024-05-09
04728421BANK OF CYPRUS UK LIMITED
- 2018-12-04
04728421BANK OF CYPRUS ADVANCES LIMITED - 2012-06-25
4th Floor One New Change, London, England
Active Corporate (39 parents, 6 offsprings)
Officer
2012-07-20 ~ 2019-03-31
IIF 538 - Director → ME
138
1 Dean Street, London, United Kingdom
Dissolved Corporate (12 parents, 1 offspring)
Officer
2020-03-13 ~ 2020-05-13
IIF 311 - Director → ME
139
Berkeley House, 86 High Street, Carshalton, Surrey, United Kingdom
Active Corporate (3 parents)
Officer
2025-05-30 ~ now
IIF 273 - LLP Designated Member → ME
140
288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2021-04-13 ~ dissolved
IIF 296 - Director → ME
2021-04-13 ~ dissolved
IIF 246 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-08-04
IIF 531 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 531 - Ownership of voting rights - More than 25% but not more than 50% → OE
141
AMS INTERIORS LIMITED
- 2006-09-05
05605734 Central Works, 48 Central Road, Morden, Surrey
Dissolved Corporate (10 parents)
Officer
2006-08-04 ~ 2007-01-12
IIF 172 - Director → ME
2006-08-04 ~ 2007-01-12
IIF 102 - Secretary → ME
142
DATA AND MARKETING ASSOCIATION LIMITED - now
1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
Active Corporate (147 parents, 25 offsprings)
Officer
2003-06-03 ~ 2006-05-04
IIF 194 - Director → ME
143
54-56 High Pavement, Nottingham
Dissolved Corporate (3 parents)
Officer
2013-06-17 ~ 2013-08-21
IIF 355 - Director → ME
144
11 Hayton Wood View, Aberford, Leeds, Yorkshire, United Kingdom
Active Corporate (4 parents)
Officer
2006-01-26 ~ now
IIF 277 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 442 - Ownership of voting rights - 75% or more → OE
IIF 442 - Right to appoint or remove directors → OE
IIF 442 - Ownership of shares – 75% or more → OE
145
The Oil Centre, Bury New Road, Bury, England
Active Corporate (6 parents)
Person with significant control
2024-08-06 ~ now
IIF 573 - Right to appoint or remove directors → OE
IIF 573 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 573 - Ownership of shares – More than 25% but not more than 50% → OE
146
SCAFFOLD ERECTION SERVICES LIMITED - 2022-07-01
WARD & TRUESDELL LIMITED - 1985-01-10
1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
Active Corporate (30 parents)
Officer
2024-01-25 ~ now
IIF 140 - Director → ME
147
DENHOLM UNIVERSAL LIMITED
- now 03867095UNIVERSAL COATINGS & SERVICES LIMITED
- 2024-02-19
03867095UNIVERSAL CCATS & SERVICES LIMITED - 1999-12-09
CONRUN LIMITED - 1999-12-01
1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
Active Corporate (18 parents)
Officer
2023-11-02 ~ now
IIF 139 - Director → ME
148
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (5 parents)
Officer
2020-10-26 ~ now
IIF 183 - Director → ME
2020-10-26 ~ now
IIF 248 - Secretary → ME
Person with significant control
2020-10-26 ~ now
IIF 421 - Ownership of shares – 75% or more → OE
149
Pomona 2 Duke Street, Belhaven, Dunbar
Dissolved Corporate (4 parents)
Officer
2016-06-13 ~ dissolved
IIF 107 - Director → ME
150
63 Kirkby Folly Road, Sutton In Ashfield, Nottinghamshire
Active Corporate (13 parents)
Officer
1998-04-28 ~ 2000-04-25
IIF 160 - Director → ME
2007-04-24 ~ 2010-04-27
IIF 159 - Director → ME
1993-04-20 ~ 1994-04-26
IIF 158 - Director → ME
151
Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-08 ~ dissolved
IIF 100 - Director → ME
152
EAST BRIDGFORD PROPERTIES LIMITED
08417977 18 The Ropewalk, Nottingham, England
Active Corporate (2 parents)
Person with significant control
2017-02-25 ~ now
IIF 416 - Right to appoint or remove directors → OE
153
EAST DUNBARTONSHIRE DEVELOPMENT COMPANY LIMITED - now
STRATHKELVIN DEVELOPMENT COMPANY LIMITED
- 2006-12-18
SC105815MAKERINE LIMITED - 1989-06-22
Titanium 1 Kings Inch Place, Renfrew, Glasgow, Scotland
Active Corporate (35 parents)
Officer
1989-10-19 ~ 1992-05-19
IIF 282 - Director → ME
154
EAST DUNBARTONSHIRE MUNICIPAL BANK LIMITED - now
STRATHKELVIN DISTRICT MUNICPAL BANK LIMITED
- 1996-04-11
SC011062 William Patrick Library, 2/4 West High Street, Kirkintilloch, East Dunbartonshire
Dissolved Corporate (78 parents)
Officer
(before 1989-09-21) ~ 1992-05-07
IIF 281 - Director → ME
155
EDGEHILL FARRIERY AND LIVERY LTD
- now 16074632BOXED OFF FARRIER SUPPLIES LTD
- 2026-02-12
16074632 New Rectory, Avon Dassett, Southam, England
Active Corporate (2 parents)
Officer
2024-11-12 ~ now
IIF 193 - Director → ME
Person with significant control
2024-11-12 ~ now
IIF 429 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 429 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 429 - Right to appoint or remove directors → OE
156
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-13 ~ now
IIF 315 - Director → ME
2025-05-13 ~ now
IIF 222 - Secretary → ME
Person with significant control
2025-05-13 ~ now
IIF 529 - Ownership of voting rights - 75% or more → OE
IIF 529 - Right to appoint or remove directors → OE
IIF 529 - Ownership of shares – 75% or more → OE
157
40 Northwold Avenue, West Bridgford, Nottingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-10-29 ~ 2013-01-14
IIF 356 - Director → ME
2010-03-02 ~ 2012-10-05
IIF 354 - Director → ME
158
Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, Wales
Active Corporate (1 parent, 2 offsprings)
Officer
2023-07-27 ~ now
IIF 319 - Director → ME
Person with significant control
2023-07-27 ~ now
IIF 532 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 532 - Right to appoint or remove directors → OE
IIF 532 - Ownership of voting rights - More than 25% but not more than 50% → OE
159
ENVA TOOMEBRIDGE LIMITED - now
CLEARCIRCLE ENVIRONMENTAL (NI) LIMITED - 2019-02-11
ONE51 ES RECYCLING (UK) LIMITED
- 2010-11-01
06180804 Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
Dissolved Corporate (25 parents, 1 offspring)
Officer
2007-05-30 ~ 2009-08-26
IIF 125 - Director → ME
160
83-86 High Street, Burton-on-trent, England
Active Corporate (4 parents)
Officer
2021-05-05 ~ now
IIF 294 - Director → ME
161
Crossfield House, Crossfield Road, Lichfield, England
Active Corporate (2 parents)
Officer
2022-02-15 ~ 2025-12-03
IIF 443 - Director → ME
Person with significant control
2022-02-15 ~ 2025-12-03
IIF 599 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 599 - Ownership of voting rights - More than 25% but not more than 50% → OE
162
Flat 12 Barrington Court, Chichester Terrace, Horsham, England
Dissolved Corporate (7 parents)
Officer
2017-06-02 ~ dissolved
IIF 103 - Director → ME
2000-02-14 ~ 2000-11-29
IIF 87 - Director → ME
Person with significant control
2017-06-13 ~ dissolved
IIF 376 - Ownership of shares – More than 25% but not more than 50% → OE
163
GENCOMP (NO.3) LIMITED - 2016-09-05
Athenaeum House, Market Street, Bury, Lancashire
Active Corporate (8 parents)
Person with significant control
2025-05-28 ~ now
IIF 566 - Has significant influence or control over the trustees of a trust → OE
164
EXCHANGE YOUR UTILITIES LIMITED
14703771 Athenaeum House, Market Street, Bury, England
Active Corporate (4 parents)
Person with significant control
2023-03-03 ~ now
IIF 565 - Right to appoint or remove directors → OE
IIF 565 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 565 - Ownership of voting rights - More than 25% but not more than 50% → OE
165
EXPLORE 2050 ENGINEERING LIMITED - now
LAING O'ROURKE RESIDENTIAL LIMITED - 2005-03-24
LAING O'ROURKE (EVERGREEN II) LIMITED - 2005-01-13
SHELFCO (NO. 2961) LIMITED - 2004-06-25
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
Active Corporate (38 parents, 3 offsprings)
Officer
2006-08-17 ~ 2010-01-04
IIF 118 - Director → ME
166
10 James Street, Righead Industrial Estate, Bellshill
Dissolved Corporate (11 parents)
Officer
2005-08-12 ~ 2008-09-30
IIF 50 - Secretary → ME
167
Units 8 & 9, Horsefair Road Waterton Industrial Estate, Bridgend, Mid Glamorgan
Dissolved Corporate (2 parents)
Officer
2012-09-05 ~ dissolved
IIF 83 - Director → ME
168
FIRST CHOICE PROPERTIES (SCOTLAND) LIMITED
SC298327 6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (2 parents)
Officer
2006-03-07 ~ now
IIF 184 - Director → ME
2006-03-07 ~ now
IIF 62 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 440 - Has significant influence or control → OE
169
4 The Court, Holywell Business Park, Southam, Warwickshire
Dissolved Corporate (2 parents)
Officer
2011-11-14 ~ dissolved
IIF 211 - Director → ME
170
FIRSTSIGHT COMMUNICATIONS LIMITED
03324089 10 Novello Croft, Old Farm Park, Milton Keynes
Dissolved Corporate (4 parents)
Officer
1997-02-25 ~ dissolved
IIF 292 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 497 - Ownership of voting rights - More than 50% but less than 75% → OE
171
FIRTH RIXSON (TRUSTEES) LIMITED
- now 00335825JOHNSON & FIRTH BROWN (TRUSTEES) LIMITED - 1996-04-09
C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
Dissolved Corporate (42 parents)
Officer
2010-05-01 ~ 2015-04-30
IIF 157 - Director → ME
172
FIRTH RIXSON PLC - 2003-04-17
JOHNSON & FIRTH BROWN PLC - 1996-01-30
C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
Active Corporate (34 parents, 12 offsprings)
Officer
2010-10-01 ~ 2015-01-06
IIF 156 - Director → ME
173
ENPAR SPECIAL ALLOYS LIMITED - 2008-10-15
BARWORTH FLOCKTON LIMITED - 2003-09-30
SMITHFIELD HOUSE (G.O.) LIMITED - 1998-09-25
GEORGE OXLEY AND SONS,LIMITED - 1994-12-19
Unit 6 Ignite, Magna Way, Rotherham, United Kingdom
Active Corporate (37 parents, 1 offspring)
Officer
2009-10-05 ~ 2015-01-06
IIF 154 - Director → ME
174
No 1 Dorset Street, Southampton, Hampshire
Dissolved Corporate (5 parents)
Officer
2012-06-28 ~ 2013-03-22
IIF 518 - Director → ME
175
FORGED SOLUTIONS GROUP LIMITED - now
FIRTH-DERIHON STAMPINGS LIMITED - 1991-04-02
Forged Solutions Group Dale Road North, Darley Dale, Matlock, England
Active Corporate (48 parents)
Officer
2009-10-05 ~ 2015-01-06
IIF 155 - Director → ME
176
Andrew Smith, Lace Market House 54-56, High Pavement 54-56 High Pavement, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2013-07-10 ~ dissolved
IIF 357 - Director → ME
177
Andrew Smith, 63 Kneeton Road, East Bridgford, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2008-10-21 ~ dissolved
IIF 351 - Director → ME
178
Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-04-29 ~ dissolved
IIF 97 - Director → ME
Person with significant control
2021-04-29 ~ dissolved
IIF 364 - Right to appoint or remove directors → OE
IIF 364 - Ownership of voting rights - 75% or more → OE
IIF 364 - Ownership of shares – 75% or more → OE
179
Partnership Way, Shadsworth Industrial Estate, Blackburn, Lancashire
Active Corporate (7 parents)
Officer
2005-11-11 ~ now
IIF 508 - Director → ME
2005-11-11 ~ now
IIF 174 - Secretary → ME
180
JACKMON SALES LIMITED
- 2017-08-03
10682325GAP 2 LIMITED - 2017-08-01
JACKMON SALES LIMITED - 2017-08-01
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
Active Corporate (8 parents)
Officer
2017-08-03 ~ now
IIF 397 - Director → ME
181
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
Active Corporate (8 parents)
Officer
2020-12-06 ~ now
IIF 396 - Director → ME
182
GARAGE DOOR SERVICES LIMITED
04725009 11541303, 10389200, 14153314Warning 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) Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
Dissolved Corporate (6 parents)
Officer
2021-03-30 ~ dissolved
IIF 298 - Director → ME
Person with significant control
2021-01-18 ~ dissolved
IIF 434 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 434 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 434 - Right to appoint or remove directors → OE
183
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (8 parents, 2 offsprings)
Officer
2005-11-24 ~ now
IIF 507 - Director → ME
2005-11-24 ~ now
IIF 307 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 562 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 562 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
184
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (6 parents, 5 offsprings)
Officer
1996-10-30 ~ now
IIF 506 - Director → ME
1996-10-30 ~ now
IIF 308 - Secretary → ME
185
SILVERLINK LIMITED
- 1993-01-13
02767596 Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (14 parents, 4 offsprings)
Officer
1993-01-06 ~ now
IIF 513 - Director → ME
1994-04-01 ~ now
IIF 176 - Secretary → ME
186
GENUIT LIMITED - now
MR PLUMBER LIMITED
- 2020-10-19
03101115KEL-X3 LIMITED - 1995-11-07
C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
Dissolved Corporate (22 parents)
Officer
2000-08-07 ~ 2004-10-07
IIF 35 - Director → ME
2000-10-31 ~ 2004-10-07
IIF 232 - Secretary → ME
187
Redfern Houseb 29 Jury Street, Warwick, Warwickshire
Dissolved Corporate (8 parents)
Officer
2005-09-09 ~ dissolved
IIF 5 - Director → ME
188
Carmella House 3-4 Grove Terrace, Walsall, West Midlands
Dissolved Corporate (2 parents)
Officer
2009-01-19 ~ dissolved
IIF 203 - Director → ME
189
Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
Active Corporate (8 parents)
Person with significant control
2019-08-12 ~ now
IIF 568 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 568 - Ownership of shares – More than 25% but not more than 50% → OE
190
GEOFF MARTIN TRANSPORT LIMITED
- 2007-12-21
02622348TOWEROBTAIN LIMITED - 1991-11-21
Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
Dissolved Corporate (12 parents)
Officer
2007-03-30 ~ dissolved
IIF 46 - Director → ME
191
Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
Dissolved Corporate (1 parent)
Officer
2010-08-03 ~ dissolved
IIF 207 - Director → ME
192
GREENSMITH PROPERTY INVESTMENTS LLP
OC314528 The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (3 parents)
Officer
2005-08-03 ~ now
IIF 465 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 577 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
193
C/o Teneo Financial Advisory Limited C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
Dissolved Corporate (17 parents)
Officer
2000-07-01 ~ 2004-09-27
IIF 31 - Director → ME
1973-07-09 ~ 2004-09-27
IIF 230 - Secretary → ME
194
23 Wolfreton Garth, Kirk Ella, Hull, United Kingdom
Active Corporate (2 parents)
Officer
2019-02-17 ~ now
IIF 458 - Director → ME
Person with significant control
2016-07-14 ~ now
IIF 607 - Ownership of shares – 75% or more → OE
IIF 607 - Right to appoint or remove directors → OE
IIF 607 - Has significant influence or control → OE
195
HERITAGE ESTATE PLANNING LIMITED
07748583 13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-08-22 ~ dissolved
IIF 264 - Director → ME
2011-08-22 ~ dissolved
IIF 243 - Secretary → ME
196
HEYSHAM INDUSTRIES LIMITED
- now 08946799CROWN RESPONSE LTD - 2022-05-13
The Oil Centre Prettywood, Bury New Road, Bury, Lancashire
Active Corporate (7 parents)
Person with significant control
2022-08-29 ~ 2025-03-21
IIF 584 - Ownership of voting rights - 75% or more → OE
IIF 584 - Right to appoint or remove directors → OE
IIF 584 - Ownership of shares – 75% or more → OE
197
HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED
04909166 Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (9 parents)
Officer
2013-07-16 ~ now
IIF 512 - Director → ME
198
37 Fleet Street, London
Dissolved Corporate (13 parents)
Officer
2006-01-25 ~ 2016-05-24
IIF 300 - Secretary → ME
199
HOARES TRUSTEES LIMITED - now
HOARES BANK NOMINEES LIMITED
- 2023-12-07
00271162 37 Fleet Street, London
Active Corporate (23 parents, 1 offspring)
Officer
2003-03-13 ~ 2016-05-24
IIF 305 - Secretary → ME
200
HOE LANE (BLOCK B) MANAGEMENT COMPANY LIMITED
02543190 02543293, 02543198, 02543207Warning 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) Network House, 110/112 Lancaster Road, New Barnet, Herts, England
Active Corporate (16 parents)
Officer
1992-02-26 ~ 1999-01-27
IIF 117 - Director → ME
201
HOMELINE BUILDING PRODUCTS LIMITED
- now 06801303SEARCH NOW LIMITED
- 2009-02-18
06801303 Gap, Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn
Active Corporate (7 parents)
Officer
2009-02-06 ~ now
IIF 509 - Director → ME
2010-10-01 ~ now
IIF 309 - Secretary → ME
202
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 339 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF 543 - Right to appoint or remove directors → OE
IIF 543 - Ownership of shares – 75% or more → OE
IIF 543 - Ownership of voting rights - 75% or more → OE
203
Chandler And Partners Limited Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
Active Corporate (1 parent)
Officer
2024-07-11 ~ now
IIF 551 - Director → ME
Person with significant control
2024-07-11 ~ now
IIF 620 - Ownership of shares – More than 50% but less than 75% → OE
IIF 620 - Right to appoint or remove directors → OE
IIF 620 - Ownership of voting rights - More than 50% but less than 75% → OE
204
3 Morningside, Lisburn, Northern Ireland
Active Corporate (1 parent)
Officer
2025-10-09 ~ now
IIF 550 - Director → ME
Person with significant control
2025-10-09 ~ now
IIF 619 - Ownership of shares – 75% or more → OE
IIF 619 - Ownership of voting rights - 75% or more → OE
IIF 619 - Right to appoint or remove directors → OE
205
The Corn Barn, The Corn Barn East Trescott Farm Barns Bridgnorth Road, Trescott, Staffordshire
Dissolved Corporate (5 parents)
Officer
2007-06-26 ~ 2010-07-12
IIF 197 - Director → ME
206
Bank Gallery, High Street, Kenilworth, Warwickshire
Active Corporate (1 parent)
Officer
2010-12-16 ~ now
IIF 256 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 406 - Ownership of shares – 75% or more → OE
207
INFORM RETAIL & LEISURE ENVIRONMENTS LTD
09774473 Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-09-14 ~ dissolved
IIF 81 - Director → ME
208
INGENIOUS FILM PARTNERS 2 LLP
OC314069 OC318988, OC308659, OC308659Warning 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) Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
Active Corporate (1387 parents)
Officer
2006-02-20 ~ 2011-04-06
IIF 487 - LLP Member → ME
2006-03-31 ~ 2011-04-06
IIF 466 - LLP Member → ME
2006-02-20 ~ 2011-04-06
IIF 168 - LLP Member → ME
209
INGENIOUS FILM PARTNERS LLP
- now OC308659 OC314069, OC318988, 05776894Warning 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)INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
Active Corporate (699 parents)
Officer
2005-03-29 ~ 2010-04-06
IIF 169 - LLP Member → ME
210
INSULATED DAMP-PROOF COURSE LIMITED
03134569 C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
Dissolved Corporate (20 parents)
Officer
2000-06-30 ~ 2004-10-07
IIF 18 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 238 - Secretary → ME
211
BLP 2002-37 LIMITED - 2002-07-19
Erskine House, 68-73 Queen Street, Edinburgh
Dissolved Corporate (15 parents)
Officer
2007-10-01 ~ 2008-09-23
IIF 180 - Director → ME
2007-06-25 ~ 2008-09-23
IIF 47 - Secretary → ME
212
25 Wharf Crescent Thorne, Doncaster, United Kingdom
Active Corporate (22 parents)
Officer
2020-02-04 ~ 2020-10-01
IIF 327 - Director → ME
Person with significant control
2020-02-04 ~ 2020-10-01
IIF 526 - Ownership of shares – 75% or more → OE
IIF 526 - Ownership of voting rights - 75% or more → OE
IIF 526 - Right to appoint or remove directors → OE
213
THE CHASE PENSION PLAN TRUSTEE LIMITED - 2002-01-31
CHASE CAPITAL MARKETS LIMITED - 1996-07-26
CHEMICAL BANK MONEY PURCHASE PLAN TRUSTEE LIMITED - 1996-04-01
TRUSHELFCO (NO.1732) LIMITED - 1991-11-28
25 Bank Street, Canary Wharf, London
Active Corporate (72 parents)
Officer
2004-06-30 ~ 2006-03-27
IIF 628 - Director → ME
214
J.P. MORGAN PENSION TRUSTEES LIMITED
- now 03311083TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
25 Bank Street, Canary Wharf, London
Active Corporate (57 parents)
Officer
2003-12-18 ~ 2010-01-31
IIF 625 - Director → ME
215
Devonshire House, Manor Way, Borehamwood, Hertfordshire
Liquidation Corporate (6 parents)
Officer
2004-12-11 ~ now
IIF 312 - Director → ME
2004-12-11 ~ now
IIF 54 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 528 - Right to appoint or remove directors → OE
IIF 528 - Ownership of shares – 75% or more → OE
IIF 528 - Ownership of voting rights - 75% or more → OE
216
CHB ENGINEERING SERVICES LIMITED - 2002-10-21
C H B FABRICATIONS LIMITED - 2000-11-27
C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
Dissolved Corporate (28 parents, 2 offsprings)
Officer
2006-02-07 ~ 2014-12-04
IIF 146 - Director → ME
217
JORDAN MANUFACTURING LIMITED
- now 04335735MEAUJO (581) LIMITED - 2002-03-28
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Dissolved Corporate (25 parents, 1 offspring)
Officer
2008-11-19 ~ 2011-05-01
IIF 145 - Director → ME
2015-01-01 ~ 2017-07-14
IIF 149 - Director → ME
218
24 York Square, Wyton, Huntingdon, England
Dissolved Corporate (2 parents)
Person with significant control
2021-08-04 ~ dissolved
IIF 417 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 417 - Ownership of shares – More than 25% but not more than 50% → OE
219
JPMORGAN ASSET MANAGEMENT (UK) LIMITED - now
J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED
- 2001-05-11
01161446FLEMING INVESTMENT MANAGEMENT LIMITED
- 2000-09-05
01161446ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED
- 1988-04-05
01161446 25 Bank Street, Canary Wharf, London
Active Corporate (185 parents, 36 offsprings)
Officer
(before 1992-08-16) ~ 2000-09-15
IIF 629 - Director → ME
220
JPMORGAN CHINA GROWTH & INCOME PLC - now
JPMORGAN CHINESE INVESTMENT TRUST PLC - 2020-02-04
JPMORGAN FLEMING CHINESE INVESTMENT TRUST PLC
- 2005-12-14
02853893 00223583, 02915926, 03374850Warning 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) 60 Victoria Embankment, London
Active Corporate (28 parents)
Officer
1993-09-13 ~ 2003-12-16
IIF 623 - Director → ME
221
KATIE WALSH TRAVEL LIMITED
- now 09767212LUXURY ESCAPES BY KATIE WALSH LIMITED - 2015-10-19
KATIE WALSH TRAVEL LIMITED - 2015-10-09
45 King Street, Whalley, Clitheroe, Lancashire, England
Active Corporate (2 parents)
Officer
2017-05-05 ~ now
IIF 121 - Director → ME
222
Challis & Co, Brewery House, High Street, Westerham, Kent, England
Dissolved Corporate (2 parents)
Officer
2008-11-03 ~ dissolved
IIF 165 - Director → ME
223
30 Sycamore Drive, Twyford, Berkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-08-09 ~ dissolved
IIF 341 - Director → ME
Person with significant control
2018-08-09 ~ dissolved
IIF 544 - Right to appoint or remove directors → OE
IIF 544 - Ownership of shares – 75% or more → OE
IIF 544 - Ownership of voting rights - 75% or more → OE
224
CLAUSESEARCH LIMITED - 1999-08-13
Redfern House, 29 Jury Street, Warwick
Dissolved Corporate (8 parents)
Officer
2006-05-31 ~ dissolved
IIF 2 - Director → ME
225
IDOLHAPPY LIMITED - 1991-06-14
LASER 2000 LIMITED - 1989-01-13
Walsall Road, Norton Canes, Cannock, West Midlands
Dissolved Corporate (5 parents)
Officer
2006-05-31 ~ dissolved
IIF 3 - Director → ME
226
Andrew Smith, Whitecroft Station Road, Elton, Nottingham, Nottinghamshire
Dissolved Corporate (1 parent)
Officer
2011-10-03 ~ dissolved
IIF 342 - Director → ME
227
LEONARD CHESHIRE DISABILITY
- now 00552847LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
Regus - The News Building Third Floor, 3 London Bridge Street, London, England
Active Corporate (160 parents, 7 offsprings)
Officer
2023-07-01 ~ now
IIF 419 - Director → ME
228
LETCO RESIDENTIAL MANAGEMENT LIMITED
- now 07735304LETCO BLOCK MANAGEMENT LIMITED
- 2011-08-18
07735304 21 Middle Road, Park Gate, Southampton, Hampshire, England
Dissolved Corporate (2 parents)
Officer
2011-08-10 ~ dissolved
IIF 618 - Director → ME
229
47 Heritage Way, Brixham, Devon, England
Active Corporate (3 parents, 3 offsprings)
Officer
2010-10-01 ~ now
IIF 370 - Director → ME
Person with significant control
2017-03-28 ~ now
IIF 430 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 430 - Ownership of shares – More than 25% but not more than 50% → OE
230
1 Aintree Close, Coventry, West Midlands
Dissolved Corporate (4 parents)
Officer
2006-05-03 ~ dissolved
IIF 4 - Director → ME
231
17 Bittern Rise, Morley, Leeds, United Kingdom
Dissolved Corporate (3 parents)
Officer
2011-03-11 ~ dissolved
IIF 262 - Director → ME
232
5 Arley Close, Dukinfield, Cheshire
Active Corporate (4 parents)
Officer
1998-11-12 ~ now
IIF 291 - Director → ME
Person with significant control
2016-11-04 ~ now
IIF 496 - Has significant influence or control → OE
233
LONDON CAPITAL MARKETS LIMITED - now
CAPITAL MARKETS (UK) LIMITED - 2000-04-10
SECURITY RISK MANAGEMENT SERVICES LIMITED
- 1998-12-16
03003960FINANCIAL DATA CONSULTANCY SERVICES LIMITED
- 1996-03-12
03003960 286b Chase Road, Southgate, London
Dissolved Corporate (11 parents)
Officer
1995-02-20 ~ 1998-11-23
IIF 42 - Director → ME
234
67 Green Street Lane, Ayr
Active Corporate (7 parents)
Officer
(before 1989-09-12) ~ now
IIF 392 - Director → ME
235
MALTINGS COURT MANAGEMENT LIMITED
01284955 167 Turners Hill, Cheshunt, Waltham Cross, England
Active Corporate (24 parents)
Officer
2016-03-31 ~ 2024-03-27
IIF 216 - Director → ME
236
FOOTPRINT GLASSFIBRE LIMITED - 2009-04-15
WHITES CIVIL ENGINEERING LIMITED - 2009-03-18
5 Marsh End, Lords Meadow, Crediton, Devon, England
Active Corporate (8 parents)
Officer
2024-04-19 ~ now
IIF 371 - Director → ME
237
MANOR PARK (POPLAR ROAD) MANAGEMENT COMPANY LIMITED
05310195 4 Howcombe Gardens Howcombe Gardens, Napton, Southam, England
Active Corporate (15 parents)
Officer
2009-06-22 ~ 2010-08-01
IIF 198 - Director → ME
238
4385, 10707254: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2017-04-04 ~ dissolved
IIF 325 - Director → ME
2017-04-04 ~ dissolved
IIF 224 - Secretary → ME
Person with significant control
2017-04-04 ~ dissolved
IIF 534 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 534 - Ownership of shares – 75% or more → OE
IIF 534 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 534 - Ownership of voting rights - 75% or more → OE
239
MARATHON SERVICES (TV & FILM) LTD
13611088 Suite G04 1 Quality Court, Chancery Lane, London, England
Active Corporate (1 parent)
Officer
2021-09-09 ~ now
IIF 322 - Director → ME
Person with significant control
2021-09-09 ~ now
IIF 535 - Ownership of shares – 75% or more → OE
240
2 Stamford Square, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-07-14 ~ dissolved
IIF 478 - Director → ME
Person with significant control
2016-07-14 ~ dissolved
IIF 614 - Ownership of voting rights - 75% or more → OE
IIF 614 - Ownership of shares – 75% or more → OE
241
Mashfords Cremyll Shipyard, Cremyll, Torpoint, Cornwall, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-07-10 ~ 2018-07-01
IIF 313 - Director → ME
242
MASON PINDER (TOOLMAKERS) LIMITED
01316158 C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
Dissolved Corporate (21 parents)
Officer
2000-06-30 ~ 2004-10-07
IIF 26 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 239 - Secretary → ME
243
MATLOCK PROPERTY SERVICES LTD
- now 04390019CALDERTON PROPERTY TRADING 1 LTD
- 2008-04-18
04390019CENTIAN IMAGES LTD
- 2006-01-30
04390019CITYDWELLERS LIMITED
- 2003-09-12
04390019 23 Wolfreton Garth, Kirkella, Hull
Dissolved Corporate (4 parents)
Officer
2002-04-24 ~ dissolved
IIF 329 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 521 - Ownership of shares – 75% or more → OE
244
MAXXIM DISTRIBUTION LTD - now
LUCAS COMPUTING LTD
- 2005-05-09
05316922 C/o Ajd Bookkeeping Services Chapel Place Off Station Road, Kimberley, Nottingham
Dissolved Corporate (7 parents)
Officer
2004-12-20 ~ 2004-12-20
IIF 1 - Director → ME
245
37 Fleet Street, London
Converted / Closed Corporate (15 parents, 5 offsprings)
Officer
2003-03-13 ~ 2016-05-24
IIF 302 - Secretary → ME
246
AAC PLASTICS GROUP LIMITED
- 2008-11-17
04109399ELCO INTERNATIONAL LIMITED - 2005-02-14
AMBROS MOULDINGS LIMITED - 2001-05-09
GW 1022 LIMITED - 2001-02-16
B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (16 parents, 2 offsprings)
Officer
2008-04-04 ~ 2009-08-26
IIF 131 - Director → ME
247
MINERVA INDUSTRIES UK LIMITED - now
RMIG AUTOMOTIVE LTD - 2019-12-17
DPE COATINGS LIMITED - 2013-07-01
ASHWAY 101 LIMITED - 2009-01-28
C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
Active Corporate (22 parents, 1 offspring)
Officer
2014-09-30 ~ 2018-04-10
IIF 210 - Director → ME
248
MITRE COURT PROPERTY HOLDING COMPANY
01479158 37 Fleet Street, London
Dissolved Corporate (16 parents)
Officer
2003-03-13 ~ 2016-05-24
IIF 301 - Secretary → ME
249
MOLLY’S GOATS MILK & CHEESE FARMS LIMITED
13685007 Unit 2 Molly’s Farm Buildings, Harrington, Northampton, England
Dissolved Corporate (1 parent)
Officer
2021-10-18 ~ dissolved
IIF 413 - Director → ME
Person with significant control
2021-10-18 ~ dissolved
IIF 595 - Ownership of voting rights - 75% or more → OE
IIF 595 - Ownership of shares – 75% or more → OE
IIF 595 - Right to appoint or remove directors → OE
250
Printmet Building, Sully Moors Road, Barry, S. Wales, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-01-16 ~ dissolved
IIF 452 - Director → ME
Person with significant control
2020-01-16 ~ dissolved
IIF 560 - Right to appoint or remove directors → OE
IIF 560 - Ownership of voting rights - 75% or more → OE
IIF 560 - Ownership of shares – 75% or more → OE
251
86 Windsor Road, Penarth, Wales
Active Corporate (1 parent)
Officer
2016-10-11 ~ now
IIF 451 - Director → ME
Person with significant control
2016-10-11 ~ now
IIF 425 - Has significant influence or control → OE
IIF 559 - Ownership of shares – 75% or more → OE
IIF 559 - Right to appoint or remove directors → OE
IIF 559 - Ownership of voting rights - 75% or more → OE
252
16-17 Boundary Road, Hove, East Sussex
Dissolved Corporate (7 parents)
Officer
1998-10-26 ~ dissolved
IIF 258 - Director → ME
253
Printmet Buildings Sully Moors Road, Sully, Penarth, Wales
Dissolved Corporate (1 parent)
Officer
2020-09-25 ~ dissolved
IIF 260 - Director → ME
Person with significant control
2020-09-25 ~ dissolved
IIF 426 - Right to appoint or remove directors → OE
IIF 426 - Ownership of voting rights - 75% or more → OE
IIF 426 - Ownership of shares – 75% or more → OE
254
MONTY SMITH PENARTH (MOTOR CYCLES) LIMITED
- now 01615574 Windsor Road, Penarth, Vale Of Glamorgan
Dissolved Corporate (4 parents)
Officer
1982-03-02 ~ dissolved
IIF 259 - Director → ME
255
C/o Resolve Partners Llp, One America Square Crosswall, London
Dissolved Corporate (6 parents)
Officer
2009-10-14 ~ 2009-11-16
IIF 261 - Director → ME
256
39 Hill Farm Road, Marlow, England
Dissolved Corporate (1 parent)
Officer
2019-06-19 ~ dissolved
IIF 457 - Director → ME
Person with significant control
2019-06-19 ~ dissolved
IIF 602 - Ownership of shares – 75% or more → OE
IIF 602 - Ownership of voting rights - 75% or more → OE
257
23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire
Dissolved Corporate (2 parents)
Officer
2005-12-16 ~ dissolved
IIF 462 - Director → ME
2005-12-16 ~ dissolved
IIF 76 - Secretary → ME
258
MOUNT GOULD GUNDOGS & TRAINING LTD
16475054 71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-05-27 ~ now
IIF 251 - Director → ME
2025-05-27 ~ now
IIF 221 - Secretary → ME
Person with significant control
2025-05-27 ~ now
IIF 484 - Ownership of voting rights - 75% or more → OE
IIF 484 - Right to appoint or remove directors → OE
IIF 484 - Ownership of shares – 75% or more → OE
259
NATIONWIDE FUELS AND LUBRICANTS LTD
13089242 The Oil Centre, Bury New Road, Bury, England
Active Corporate (8 parents)
Officer
2021-03-01 ~ now
IIF 399 - Director → ME
260
C/o Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street, Manchester
Dissolved Corporate (5 parents)
Officer
2009-07-13 ~ dissolved
IIF 472 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 589 - Right to surplus assets - More than 25% but not more than 50% → OE
261
31 Middle Road, Park Gate, Southampton, England
Active Corporate (2 parents)
Officer
2017-09-11 ~ 2018-06-13
IIF 345 - Director → ME
262
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (1 parent)
Officer
2017-11-16 ~ now
IIF 185 - Director → ME
2017-11-16 ~ now
IIF 249 - Secretary → ME
Person with significant control
2017-11-16 ~ now
IIF 422 - Ownership of shares – 75% or more → OE
263
7 Briars Close, Nuneaton, England
Dissolved Corporate (5 parents)
Officer
2005-05-05 ~ 2007-08-27
IIF 6 - Director → ME
264
18 The Ropewalk, Nottingham, England
Active Corporate (5 parents)
Officer
2000-08-11 ~ now
IIF 330 - Director → ME
2000-08-11 ~ now
IIF 196 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 592 - Ownership of shares – 75% or more → OE
265
12 Fratton Road, Portsmouth, Hampshire
Active Corporate (7 parents)
Officer
2011-09-20 ~ now
IIF 344 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 525 - Ownership of voting rights - 75% or more → OE
IIF 525 - Ownership of shares – 75% or more → OE
266
Broomhouse Lane, Edlington, Doncaster, South Yorkshire
Dissolved Corporate (14 parents)
Officer
2000-06-30 ~ 2004-10-07
IIF 15 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 56 - Secretary → ME
267
Suite G04 1 Quality Court, Chancery Lane, London, England
Dissolved Corporate (1 parent)
Officer
2021-04-09 ~ dissolved
IIF 316 - Director → ME
Person with significant control
2021-04-09 ~ dissolved
IIF 530 - Ownership of shares – 75% or more → OE
268
NORTH WALES BUILDING PLASTICS LIMITED
04610150 Partnership Way, Shadsworth Business Park, Blackburn, United Kingdom
Active Corporate (6 parents)
Officer
2015-12-18 ~ now
IIF 511 - Director → ME
2015-12-18 ~ now
IIF 310 - Secretary → ME
269
NORTHWOOD (TAMWORTH & LICHFIELD) LTD
- now 07360586NORTHWOOD (THE TAMWORTH OFFICE) LTD
- 2010-11-26
07360586 22 Albert Road, Tamworth, England
Active Corporate (1 parent)
Officer
2010-08-31 ~ now
IIF 295 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 498 - Ownership of voting rights - 75% or more → OE
IIF 498 - Ownership of shares – 75% or more → OE
IIF 498 - Right to appoint or remove directors → OE
270
Shorrock House 1 Faraday Court, Fulwood, Preston, England
Active Corporate (2 parents)
Officer
2025-05-29 ~ now
IIF 404 - Director → ME
Person with significant control
2025-05-29 ~ now
IIF 591 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 591 - Right to appoint or remove directors → OE
IIF 591 - Ownership of shares – More than 25% but not more than 50% → OE
271
1 Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, United Kingdom
Active Corporate (3 parents)
Officer
2025-02-28 ~ now
IIF 395 - Director → ME
Person with significant control
2025-02-28 ~ now
IIF 561 - Right to appoint or remove directors → OE
IIF 561 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 561 - Ownership of voting rights - More than 25% but not more than 50% → OE
272
Broomhouse Lane, Edlington, Doncaster, South Yorkshire
Active Corporate (13 parents)
Officer
2000-06-30 ~ 2004-10-07
IIF 24 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 66 - Secretary → ME
273
OIL AND COLOUR CHEMISTS ASSOCIATION
00745621 Mentor House, Ainsworth Street, Blackburn, Lancashire, England
Active Corporate (172 parents, 1 offspring)
Officer
2001-06-08 ~ 2005-07-08
IIF 39 - Director → ME
274
ONE51 ES HAZARDOUS (UK) LIMITED
- now 06212027 C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents, 1 offspring)
Officer
2007-04-13 ~ 2009-08-26
IIF 127 - Director → ME
275
ONE51 ES METALS (NORTH) LIMITED - now
ANDREW & MARK SMITH METALS LIMITED
- 2010-02-02
01447460 C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (16 parents)
Officer
~ 2009-08-26
IIF 135 - Director → ME
276
STRACORA HOLDINGS LIMITED - 1997-09-30
HELPCHIEF LIMITED - 1988-11-29
C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
Dissolved Corporate (24 parents, 1 offspring)
Officer
2000-08-07 ~ 2004-10-07
IIF 33 - Director → ME
2000-08-07 ~ 2004-10-07
IIF 236 - Secretary → ME
277
C/o Broomhouse Lane, Edlington, Doncaster, South Yorkshire
Dissolved Corporate (13 parents)
Officer
2000-06-30 ~ 2004-10-07
IIF 20 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 65 - Secretary → ME
278
Colman House, 121 Livery Street, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-02-18 ~ dissolved
IIF 290 - Director → ME
279
Unit 106 Watermoor Business Centre, Watermoor Road, Cirencester, United Kingdom
Active Corporate (3 parents)
Officer
2019-05-29 ~ now
IIF 92 - Director → ME
Person with significant control
2021-06-01 ~ now
IIF 363 - Ownership of voting rights - 75% or more → OE
IIF 363 - Ownership of shares – 75% or more → OE
IIF 363 - Right to appoint or remove directors → OE
IIF 363 - Has significant influence or control → OE
280
Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-04 ~ dissolved
IIF 270 - Director → ME
2017-01-04 ~ dissolved
IIF 245 - Secretary → ME
Person with significant control
2017-01-04 ~ dissolved
IIF 495 - Ownership of voting rights - 75% or more → OE
IIF 495 - Ownership of shares – 75% or more → OE
IIF 495 - Right to appoint or remove directors → OE
281
16-17 Boundary Road, Hove, East Sussex
Dissolved Corporate (15 parents)
Officer
2002-10-01 ~ 2005-11-12
IIF 8 - Director → ME
282
PEMBROKESHIRE CITIZENS ADVICE BUREAU
06359417 38 Meyrick Street 38 Meyrick Street, Pembroke Dock, Wales
Active Corporate (49 parents)
Officer
2018-01-24 ~ 2020-03-20
IIF 116 - Director → ME
283
PINCO 1484 LIMITED - 2000-08-29
C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
Dissolved Corporate (15 parents)
Officer
2001-02-19 ~ 2004-10-07
IIF 30 - Director → ME
2004-06-01 ~ 2004-10-07
IIF 234 - Secretary → ME
284
PLUNKETT HOLDINGS UK LIMITED
- now 05763069WEEE RECYCLERS UK LIMITED
- 2006-08-23
05763069 C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents, 1 offspring)
Officer
2006-08-10 ~ 2009-08-26
IIF 124 - Director → ME
285
Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
Active Corporate (10 parents)
Officer
2022-06-07 ~ 2024-04-30
IIF 108 - Director → ME
286
UNION FURNITURE LIMITED - 2012-11-22
Ealing Cross 85 Uxbridge Road, 1st Floor, London, United Kingdom
Active Corporate (14 parents, 3 offsprings)
Officer
2022-06-07 ~ 2024-04-30
IIF 104 - Director → ME
287
POLLARD BUILDING SERVICES GROUP LIMITED
12378679 Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
Dissolved Corporate (1 parent)
Officer
2019-12-27 ~ dissolved
IIF 414 - Director → ME
Person with significant control
2019-12-27 ~ dissolved
IIF 597 - Ownership of voting rights - 75% or more → OE
IIF 597 - Ownership of shares – 75% or more → OE
IIF 597 - Right to appoint or remove directors → OE
288
2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-12-07 ~ dissolved
IIF 410 - Director → ME
Person with significant control
2018-12-07 ~ dissolved
IIF 596 - Ownership of voting rights - 75% or more → OE
IIF 596 - Right to appoint or remove directors → OE
IIF 596 - Ownership of shares – 75% or more → OE
289
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
Dissolved Corporate (1 parent)
Officer
2021-09-14 ~ dissolved
IIF 257 - Director → ME
Person with significant control
2021-09-14 ~ dissolved
IIF 474 - Right to appoint or remove directors → OE
IIF 474 - Ownership of shares – 75% or more → OE
IIF 474 - Ownership of voting rights - 75% or more → OE
290
POLYPIPE (ULSTER) LIMITED
- now NI016612FAMILY MEAT CENTRE LIMITED
- 2000-01-01
NI016612 Dromore Road, Lurgan, Craigavon, Co Armagh
Active Corporate (16 parents, 1 offspring)
Officer
2000-07-01 ~ 2004-09-27
IIF 32 - Director → ME
1983-04-19 ~ 2004-09-27
IIF 229 - Secretary → ME
291
POLYPIPE BUILDING PRODUCTS LIMITED - now
ASSISTSTREET LIMITED - 1997-01-28
4 Victoria Place, Holbeck, Leeds, England
Active Corporate (25 parents)
Officer
2000-06-30 ~ 2004-10-07
IIF 27 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 240 - Secretary → ME
292
AQUAPIPES LIMITED - 1997-08-29
SIMCO 418 LIMITED - 1991-11-12
4 Victoria Place, Holbeck, Leeds, England
Active Corporate (22 parents)
Officer
2000-06-30 ~ 2004-10-07
IIF 29 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 231 - Secretary → ME
293
POLYPIPE COMMERCIAL BUILDING SYSTEMS LIMITED - now
EFFAST (UK) LIMITED
- 2006-10-05
02561775SECTORCLEAR LIMITED - 1991-02-19
C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
Dissolved Corporate (20 parents)
Officer
2000-06-30 ~ 2004-10-07
IIF 23 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 242 - Secretary → ME
294
POLYPIPE LIMITED - now
4 Victoria Place, Holbeck, Leeds, England
Active Corporate (33 parents, 31 offsprings)
Officer
2000-06-30 ~ 2004-10-07
IIF 17 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 228 - Secretary → ME
295
POLYPIPE T.D.I. LIMITED - now
T.D.I. (UK) LIMITED
- 2006-10-17
02113078TIPSAFE (UK) LIMITED - 1990-11-29
BIDTALLY LIMITED - 1987-06-18
C/o Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus Queensway, Birmingham
Dissolved Corporate (23 parents, 1 offspring)
Officer
2000-06-30 ~ 2004-10-07
IIF 25 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 237 - Secretary → ME
296
PLASTIC SPOOLS LIMITED - 1994-04-26
ADVANCED TECHNICAL MOULDINGS LIMITED - 1994-02-23
D.M.K.H. SPARK EROSION LIMITED - 1993-11-24
C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
Dissolved Corporate (19 parents)
Officer
2000-05-16 ~ 2004-10-07
IIF 22 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 235 - Secretary → ME
297
POLYPIPE VENTILATION LIMITED - now
DOMUS VENTILATION LIMITED
- 2006-10-05
01977055DOMUS DUCTING (MFG) LIMITED - 1999-05-07
DOMUS DOMESTIC DUCTING (MFG) LIMITED - 1986-04-18
C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
Dissolved Corporate (22 parents)
Officer
2000-06-30 ~ 2004-10-07
IIF 19 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 233 - Secretary → ME
298
Abney Hall Abney Park, Manchester Road, Cheadle, United Kingdom
Active Corporate (7 parents, 4 offsprings)
Person with significant control
2018-04-06 ~ now
IIF 574 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
299
WENSLEY ENTERPRISES LIMITED - 1991-02-21
1020 Eskdale Road Winnersh, Wokingham
Dissolved Corporate (24 parents)
Officer
2000-06-30 ~ 2004-10-07
IIF 28 - Director → ME
1999-06-30 ~ 2004-10-07
IIF 64 - Secretary → ME
300
C/o Gap, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Dissolved Corporate (8 parents)
Officer
2005-08-02 ~ dissolved
IIF 517 - Director → ME
2005-08-02 ~ dissolved
IIF 177 - Secretary → ME
301
NEWCO (830) LIMITED
- 2006-04-03
SC287320 SC274331, SC232863, SC277108Warning 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) 10 James Street, Righead Industrial Park, Bellshill
Dissolved Corporate (6 parents)
Officer
2006-03-29 ~ 2008-09-30
IIF 52 - Secretary → ME
302
Morgans, Berkeley House, 86 High Street, Carshalton, Surrey
Dissolved Corporate (4 parents)
Officer
2005-02-01 ~ dissolved
IIF 192 - Director → ME
303
PWC ASSEMBLIES LIMITED - now
DPE ASSEMBLIES LIMITED - 2015-09-08
USL AUTOMOTIVE LIMITED - 2015-04-18
DPE AUTOMOTIVE (DIRECT) LIMITED
- 2012-01-03
06783670DPE REDDITCH LIMITED - 2009-06-22
ASHWAY 102 LIMITED - 2009-01-28
Dunelm Cottage, 35a North Street, Ferryhill, County Durham
Dissolved Corporate (10 parents)
Officer
2010-12-08 ~ 2011-01-24
IIF 374 - Director → ME
304
CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
SHEAFFER FABRICATIONS LIMITED - 1987-09-17
HALLBRASS LIMITED - 1984-04-30
C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
Dissolved Corporate (26 parents)
Officer
2016-07-01 ~ 2017-07-14
IIF 148 - Director → ME
305
R J REALISATIONS LIMITED - now
REDHALL JEX LIMITED
- 2019-07-01
01149262JEX ENGINEERING COMPANY LIMITED
- 2012-10-01
01149262JEX PLUMBING CO. LIMITED - 1993-10-01
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Dissolved Corporate (21 parents)
Officer
2012-01-03 ~ 2015-01-01
IIF 142 - Director → ME
306
R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED
- now 02888416BRINGOVER LIMITED - 2008-02-28
CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
GSC SERVICES LIMITED - 2000-02-23
DAVIDSON ENGINEERING LIMITED - 1995-06-15
WHITHEATH LIMITED - 1994-06-14
C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
Dissolved Corporate (27 parents)
Officer
2009-12-28 ~ 2015-01-01
IIF 152 - Director → ME
307
R.D.S. AUTOMOTIVE LIMITED
- now 01737849RDS ENGINEERING LIMITED - 1991-05-08
RIG DESIGN SERVICES COMPUTER AIDED DESIGN LIMITED - 1989-04-28
RIG DESIGN SERVICES COMPUTER AND DRAFTING LIMITED - 1984-08-03
ATOMAGA LIMITED - 1984-03-19
Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
Liquidation Corporate (12 parents)
Officer
1997-04-29 ~ now
IIF 7 - Director → ME
308
Unit 1 28 Brook Park, Brook Road, Wimborne, Dorset
Dissolved Corporate (6 parents)
Officer
2004-08-06 ~ dissolved
IIF 285 - Director → ME
309
23 Lowfield Road, Bolton-upon-dearne, Rotherham, England
Active Corporate (1 parent)
Officer
2015-07-29 ~ now
IIF 153 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 408 - Ownership of shares – 75% or more → OE
310
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
Active Corporate (6 parents)
Officer
2000-06-26 ~ now
IIF 79 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 332 - Ownership of voting rights - 75% or more → OE
IIF 332 - Ownership of shares – 75% or more → OE
IIF 332 - Right to appoint or remove directors → OE
311
REDHALL MARINE LIMITED - now
- 1987-08-11~2011-04-01 - - 1987-08-11~2011-04-01
- 1987-03-19~1987-08-11 - - 1987-03-19~1987-08-11
- 1987-02-03~1987-03-19 - - 1987-02-03~1987-03-19
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Liquidation Corporate (37 parents)
Officer
2015-01-01 ~ 2017-09-30
IIF 147 - Director → ME
312
JORDAN ENGINEERING UK LIMITED - 2002-10-21
JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
HALLCO 88 LIMITED - 1996-07-17
4 Hardman Square, Springfields, Manchester
Active Corporate (33 parents, 1 offspring)
Officer
2007-07-03 ~ 2013-02-08
IIF 144 - Director → ME
313
JORDAN NUCLEAR LIMITED - 2011-04-01
JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
MEAUJO (537) LIMITED - 2001-07-16
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Dissolved Corporate (25 parents, 2 offsprings)
Officer
2015-01-01 ~ 2017-09-30
IIF 150 - Director → ME
314
12 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire
Active Corporate (9 parents)
Officer
2006-03-01 ~ 2006-06-01
IIF 173 - Director → ME
315
REMCO (BELLSHILL) LIMITED
- now SC080354SCOTLAB COMPUTER SYSTEMS LIMITED - 1987-02-23
REMCO COMPUTER SYSTEMS (STRATHCLYDE) - 1984-05-30
10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
Dissolved Corporate (8 parents)
Officer
2000-05-01 ~ 2005-06-17
IIF 44 - Director → ME
1995-10-01 ~ 2008-09-30
IIF 71 - Secretary → ME
316
Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands
Dissolved Corporate (15 parents)
Officer
2000-06-30 ~ 2003-01-15
IIF 12 - Director → ME
2003-10-06 ~ 2005-01-18
IIF 16 - Director → ME
1999-06-30 ~ 2003-01-15
IIF 60 - Secretary → ME
317
RIVERSIDE LAND & PROPERTY DEVELOPMENTS LTD
16445249 80 London Road, Braintree, United Kingdom
Active Corporate (1 parent)
Officer
2025-05-12 ~ now
IIF 448 - Director → ME
2025-05-12 ~ 2026-02-09
IIF 453 - Director → ME
Person with significant control
2025-05-12 ~ now
IIF 605 - Ownership of voting rights - 75% or more → OE
IIF 605 - Ownership of shares – 75% or more → OE
IIF 605 - Right to appoint or remove directors → OE
2025-05-12 ~ 2026-02-09
IIF 555 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 555 - Right to appoint or remove directors → OE
IIF 555 - Ownership of voting rights - More than 25% but not more than 50% → OE
318
ROBIMATIC LIMITED - now
SELFPLUMB LIMITED - 1990-09-26
4 Victoria Place, Holbeck, Leeds, England
Active Corporate (23 parents, 1 offspring)
Officer
2000-08-07 ~ 2004-10-07
IIF 34 - Director → ME
2000-08-07 ~ 2004-10-07
IIF 241 - Secretary → ME
319
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (7 parents)
Officer
1996-11-08 ~ now
IIF 510 - Director → ME
1996-11-08 ~ now
IIF 175 - Secretary → ME
320
Unit 9 Stour Vale Road, Lye, Stourbridge, West Midlands
Active Corporate (2 parents)
Officer
2012-05-25 ~ now
IIF 110 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 380 - Has significant influence or control → OE
321
10 Forman Drive, Peterhead, Aberdeenshire, Scotland
Active Corporate (1 parent)
Officer
2018-05-11 ~ now
IIF 603 - Director → ME
Person with significant control
2018-05-11 ~ now
IIF 617 - Ownership of shares – 75% or more → OE
IIF 617 - Ownership of voting rights - 75% or more → OE
IIF 617 - Right to appoint or remove directors → OE
322
MACROCOM (687) LIMITED - 2001-05-08
Erskine House 68-73 Queen Street, Edinburgh
Dissolved Corporate (17 parents)
Officer
2001-07-03 ~ 2005-06-17
IIF 45 - Director → ME
2006-12-04 ~ 2008-09-23
IIF 188 - Director → ME
2001-07-03 ~ 2008-09-23
IIF 72 - Secretary → ME
323
SG UK DB TRUSTEE COMPANY LIMITED
- now 06209963ALNERY NO. 2695 LIMITED
- 2008-03-06
06209963 06209968, 06141165, 06032177Warning 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) One Bank Street, Canary Wharf, London, England
Active Corporate (18 parents)
Officer
2008-03-05 ~ 2020-12-31
IIF 621 - Director → ME
324
SHADSWORTH BUSINESS PARK INVESTMENTS LLP
OC318255 The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (3 parents)
Officer
2006-03-07 ~ now
IIF 471 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 588 - Has significant influence or control over the trustees of a trust → OE
325
SHADSWORTH PROPERTY INVESTMENTS LLP
OC318253 The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire
Active Corporate (3 parents)
Officer
2006-03-07 ~ now
IIF 470 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 587 - Right to surplus assets - More than 25% but not more than 50% → OE
326
SHEPLEY SPRING FESTIVAL LIMITED
- now 05679899SERVEREADY LIMITED
- 2006-09-25
05679899 2 Towngate Botany Lane, Lepton, Huddersfield, West Yorkshire
Dissolved Corporate (9 parents)
Officer
2006-08-29 ~ 2015-10-12
IIF 167 - Director → ME
327
The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, England
Active Corporate (3 parents)
Officer
2025-01-15 ~ now
IIF 402 - Director → ME
328
Unit 2 Sherwood House, Sherwood Road, Bromsgrove, England
Dissolved Corporate (1 parent)
Officer
2013-05-10 ~ dissolved
IIF 323 - Director → ME
329
SMART PARK MANAGEMENT SERVICES LTD
08237898 Kings Chambers 201 Streetly Road, Stockland Green, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-10-03 ~ dissolved
IIF 289 - Director → ME
330
49 Granville Avenue, Stoke On Trent, Staffordshire, England
Active Corporate (1 parent)
Officer
2015-01-12 ~ now
IIF 190 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 428 - Ownership of voting rights - 75% or more → OE
IIF 428 - Ownership of shares – 75% or more → OE
IIF 428 - Right to appoint or remove directors → OE
331
SMITH DESIGN SOLUTIONS LIMITED
- now SC1460502WEBMONKEYS LIMITED
- 2006-01-05
SC146050EVENLETTER LIMITED
- 2000-07-21
SC146050 6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (7 parents)
Officer
1995-07-01 ~ now
IIF 74 - Secretary → ME
332
Unit 1, 80 Riverside London Road, Braintree, Essex, England
Active Corporate (2 parents)
Officer
2021-02-19 ~ now
IIF 214 - Director → ME
Person with significant control
2021-02-19 ~ now
IIF 456 - Right to appoint or remove directors → OE
333
32 The Crescent, Spalding, Lincs
Dissolved Corporate (5 parents)
Officer
2003-09-10 ~ 2004-05-01
IIF 37 - Director → ME
2009-01-01 ~ dissolved
IIF 36 - Director → ME
2004-05-01 ~ 2008-05-01
IIF 61 - Secretary → ME
334
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (2 parents)
Officer
2018-08-26 ~ dissolved
IIF 337 - Director → ME
Person with significant control
2018-08-27 ~ dissolved
IIF 540 - Right to appoint or remove directors → OE
IIF 540 - Ownership of shares – 75% or more → OE
IIF 540 - Has significant influence or control → OE
335
Bull House, 15 Penrallt Street, Machynlleth, Powys
Dissolved Corporate (4 parents)
Officer
2003-02-17 ~ dissolved
IIF 38 - Director → ME
336
C/o C Allan & Son Accountancy Services Limited Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
Active Corporate (2 parents)
Officer
2023-08-17 ~ now
IIF 255 - Director → ME
Person with significant control
2023-08-17 ~ now
IIF 477 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 477 - Right to appoint or remove directors → OE
IIF 477 - Ownership of voting rights - More than 25% but not more than 50% → OE
337
SMITHS TRANSPORT (SPALDING) LTD
- now 08791590R W HOWLING AND SON LTD
- 2015-01-05
08791590 32 The Crescent, Spalding, Lincolnshire
Active Corporate (2 parents)
Officer
2015-01-04 ~ now
IIF 253 - Director → ME
Person with significant control
2016-05-19 ~ now
IIF 476 - Ownership of shares – 75% or more → OE
338
SMITHS TRANSPORT SOLUTIONS (ANTRIM) LIMITED
07072886 32 The Crescent, Spalding, Lincolnshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-11-11 ~ dissolved
IIF 254 - Director → ME
339
SMITHY FINANCIAL CONSULTING LIMITED
10173238 Flat 3 7 Eardley Road, London, England
Dissolved Corporate (1 parent)
Officer
2016-05-10 ~ dissolved
IIF 386 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 558 - Ownership of voting rights - 75% or more → OE
IIF 558 - Ownership of shares – 75% or more → OE
340
Kintyre House, 70 High Street, Fareham, Hampshire
Dissolved Corporate (2 parents)
Officer
2013-09-30 ~ 2015-11-09
IIF 336 - Director → ME
341
SOULMATE FOOD LIMITED - now
Regency House, 45-53 Chorley New Road, Bolton
Dissolved Corporate (8 parents)
Officer
2017-02-06 ~ 2017-02-06
IIF 134 - Director → ME
342
Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
Active Corporate (4 parents)
Officer
1997-11-18 ~ 2025-04-20
IIF 113 - Director → ME
1997-11-18 ~ 2025-04-20
IIF 70 - Secretary → ME
Person with significant control
2021-02-11 ~ 2025-04-18
IIF 382 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 382 - Ownership of shares – More than 25% but not more than 50% → OE
343
Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
Active Corporate (4 parents)
Officer
1993-03-10 ~ 2025-04-18
IIF 112 - Director → ME
1993-03-10 ~ 2025-04-18
IIF 68 - Secretary → ME
Person with significant control
2021-02-11 ~ 2025-04-18
IIF 383 - Right to appoint or remove directors as a member of a firm → OE
IIF 383 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 383 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 383 - Right to appoint or remove directors → OE
344
Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
Active Corporate (2 parents)
Officer
2015-03-06 ~ 2025-03-31
IIF 114 - Director → ME
Person with significant control
2021-02-11 ~ 2025-03-31
IIF 381 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 381 - Ownership of voting rights - More than 25% but not more than 50% → OE
345
SPEEDY FUELS AND LUBRICANTS LLP
OC374926 C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
Dissolved Corporate (5 parents)
Officer
2012-05-02 ~ dissolved
IIF 473 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 590 - Right to surplus assets - More than 25% but not more than 50% → OE
346
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (10 parents)
Officer
2021-03-01 ~ now
IIF 401 - Director → ME
347
SPENDLESS DISCOUNTS (NORTH WEST) LIMITED
09655918 41 Allport Lane Precinct, Bromborough, Wirral, England
Active Corporate (1 parent)
Officer
2015-06-25 ~ now
IIF 263 - Director → ME
Person with significant control
2017-06-25 ~ now
IIF 493 - Ownership of shares – 75% or more → OE
348
43 Allport Lane Precinct, Wirral, Merseyside
Dissolved Corporate (8 parents)
Officer
2004-03-09 ~ 2004-08-19
IIF 266 - Director → ME
2014-06-30 ~ dissolved
IIF 267 - Director → ME
2004-03-09 ~ 2004-08-19
IIF 69 - Secretary → ME
349
ST ROLLOX INDUSTRIAL DEVELOPMENT ENTERPRISE LIMITED
SC108846 St Rollox House, 130 Springburn Road, Glasgow, Lanarkshire
Dissolved Corporate (55 parents)
Officer
(before 1989-06-28) ~ 1989-10-04
IIF 280 - Director → ME
350
STAFFORD RANGERS FOOTBALL CLUB LIMITED
00168812 The Football Ground, Marston Rd, Stafford
Active Corporate (35 parents)
Officer
2025-12-10 ~ now
IIF 279 - Director → ME
351
4 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
Active Corporate (22 parents)
Officer
2013-09-02 ~ now
IIF 278 - Director → ME
352
STAYINFRONT RDI LIMITED - now
20:20 RETAIL DATA INSIGHT LIMITED
- 2020-08-07
04900405MERIDIAN ISE LIMITED - 2008-05-02
PARAGON CONSORTIUM LIMITED - 2003-11-26
Twyford Place Lincolns Inn, Lincoln Road, Office Village, High Wycombe, England
Active Corporate (10 parents)
Officer
2009-10-01 ~ 2017-06-30
IIF 334 - Director → ME
353
STEPSLOT PROPERTY MANAGEMENT LIMITED
02422577 9 Denmark Terrace, Brighton, East Sussex
Active Corporate (16 parents)
Officer
(before 1992-02-20) ~ 1993-11-05
IIF 88 - Director → ME
(before 1992-02-20) ~ 1993-11-05
IIF 77 - Secretary → ME
354
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (3 parents)
Officer
2004-04-02 ~ now
IIF 162 - LLP Designated Member → ME
Person with significant control
2018-05-31 ~ now
IIF 441 - Has significant influence or control → OE
355
288 Tamworth Rd, Tamworth, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-04-13 ~ dissolved
IIF 444 - Director → ME
356
TCIB INSTALLATIONS LIMITED
- now SC264641NEWKEYPROPERTY LIMITED
- 2008-12-24
SC264641 119 Main Street, Wishaw, Scotland
Active Corporate (5 parents)
Officer
2004-03-09 ~ now
IIF 182 - Director → ME
Person with significant control
2017-01-01 ~ now
IIF 437 - Ownership of shares – More than 25% but not more than 50% → OE
357
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (3 parents)
Officer
2011-02-02 ~ now
IIF 161 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 439 - Has significant influence or control → OE
358
Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
Dissolved Corporate (2 parents)
Officer
2013-10-01 ~ dissolved
IIF 164 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 409 - Ownership of shares – 75% or more → OE
359
23 Wolfreton Garth, Kirk Ella, Hull, North Humberside, United Kingdom
Active Corporate (2 parents)
Officer
2021-08-30 ~ now
IIF 459 - Director → ME
Person with significant control
2021-08-30 ~ now
IIF 608 - Ownership of shares – More than 50% but less than 75% → OE
IIF 608 - Right to appoint or remove directors → OE
IIF 608 - Ownership of voting rights - More than 50% but less than 75% → OE
360
21 Vallance Gardens, Hove, East Sussex
Dissolved Corporate (1 parent)
Officer
2015-05-13 ~ dissolved
IIF 326 - Director → ME
361
THE AZURE TALES OF THE RIVERBANK (THE MOVIE) LLP
OC316455 Norfolk House Centre, 82 Saxon Gate West, Milton Keynes
Dissolved Corporate (28 parents)
Officer
2005-11-29 ~ dissolved
IIF 486 - LLP Member → ME
362
Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-04-29 ~ dissolved
IIF 98 - Director → ME
Person with significant control
2021-04-29 ~ dissolved
IIF 365 - Ownership of shares – 75% or more → OE
IIF 365 - Right to appoint or remove directors → OE
IIF 365 - Ownership of voting rights - 75% or more → OE
363
Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-04-29 ~ dissolved
IIF 96 - Director → ME
364
THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH
- now 00963832THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST
- 2012-07-05
00963832MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY - 2000-08-01
Stone King Llp, Boundary House, 91 Charterhouse Street, London
Active Corporate (75 parents)
Officer
2008-07-15 ~ 2021-10-12
IIF 622 - Director → ME
365
THE LANGUAGE PARTNERSHIP LIMITED
05644738 21 Market Place, Long Buckby, Northampton, England
Active Corporate (4 parents)
Officer
2014-02-01 ~ 2020-12-31
IIF 115 - Director → ME
2005-12-05 ~ 2020-12-08
IIF 67 - Secretary → ME
Person with significant control
2016-12-16 ~ 2020-12-08
IIF 384 - Ownership of shares – More than 25% but not more than 50% → OE
366
THE LEARNING INTERCHANGE LIMITED
SC199559 10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
Dissolved Corporate (7 parents)
Officer
2001-07-26 ~ 2005-06-17
IIF 41 - Director → ME
1999-09-06 ~ 2008-12-31
IIF 48 - Secretary → ME
367
10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
Dissolved Corporate (6 parents)
Officer
2001-07-26 ~ 2005-06-17
IIF 40 - Director → ME
1997-09-10 ~ 2008-09-30
IIF 49 - Secretary → ME
368
THE MERCANTILE INVESTMENT TRUST PLC - now
JPMORGAN FLEMING MERCANTILE INVESTMENT TRUST PLC - 2008-04-30
FLEMING MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY (THE)
- 2004-06-07
00020537 01047690, 00552775, 00237958Warning 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)MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)
- 1982-06-01
00020537 60 Victoria Embankment, London
Active Corporate (30 parents)
Officer
(before 1992-05-15) ~ 1999-05-20
IIF 624 - Director → ME
369
THE SUNSET CAMPING COMPANY LIMITED
13622769 Pollard Way The Ridings, Desborough, Kettering, England
Dissolved Corporate (1 parent)
Officer
2021-09-15 ~ dissolved
IIF 411 - Director → ME
Person with significant control
2021-09-15 ~ dissolved
IIF 593 - Ownership of voting rights - 75% or more → OE
IIF 593 - Ownership of shares – 75% or more → OE
IIF 593 - Right to appoint or remove directors → OE
370
64 The Trent Hotel, Shelford Road, Radcliffe On Trent, Nottinghamshire
Dissolved Corporate (3 parents)
Officer
2008-04-18 ~ 2009-04-19
IIF 353 - Director → ME
371
6 Blairdenon Drive, Sauchie, Alloa, Clackmannanshire
Dissolved Corporate (1 parent)
Officer
2013-06-07 ~ dissolved
IIF 136 - Director → ME
372
TIME 2 SHINE SERVICES (YORKSHIRE) LIMITED
12232306 Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
Active Corporate (1 parent)
Officer
2019-09-27 ~ now
IIF 321 - Director → ME
373
The White Cottage Worcester Road, Wychbold, Droitwich Spa, United Kingdom
Active Corporate (1 parent)
Officer
2018-10-09 ~ now
IIF 320 - Director → ME
2018-10-09 ~ now
IIF 218 - Secretary → ME
Person with significant control
2018-10-09 ~ now
IIF 533 - Right to appoint or remove directors → OE
IIF 533 - Ownership of shares – 75% or more → OE
IIF 533 - Ownership of voting rights - 75% or more → OE
374
TORNE VALLEY LIMITED - now
MAC-DEE BATHS LIMITED - 1979-12-31
TRENDY FOODS LIMITED - 1977-12-31
Bawtry Road, Tickhill, Doncaster, South Yorkshire
Active Corporate (6 parents, 2 offsprings)
Officer
1999-06-30 ~ 1999-07-20
IIF 63 - Secretary → ME
375
Shadowbrook Farm Love Lane, Hollywood, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-07-10 ~ dissolved
IIF 347 - Director → ME
376
86-90 Paul Street, London, England
Active Corporate (4 parents)
Officer
2022-10-03 ~ now
IIF 349 - Director → ME
Person with significant control
2022-10-03 ~ now
IIF 504 - Ownership of voting rights - More than 25% but not more than 50% → OE
377
37 Everingham Road, Sheffield, South Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-12-22 ~ dissolved
IIF 385 - Director → ME
Person with significant control
2021-12-22 ~ dissolved
IIF 557 - Right to appoint or remove directors → OE
IIF 557 - Ownership of shares – 75% or more → OE
IIF 557 - Ownership of voting rights - 75% or more → OE
378
Pencraig, Flat 17 40, Lindsay Road, Poole, Dorset, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-05-12 ~ dissolved
IIF 284 - Director → ME
2023-05-12 ~ dissolved
IIF 227 - Secretary → ME
Person with significant control
2023-05-12 ~ dissolved
IIF 505 - Right to appoint or remove directors → OE
IIF 505 - Ownership of voting rights - 75% or more → OE
IIF 505 - Ownership of shares – 75% or more → OE
379
ULIVING@HERTFORDSHIRE HOLDCO LIMITED
- now 08244958ULIVING@HERTFORDSHIRE LIMITED - 2012-12-12
105 Piccadilly, London, United Kingdom
Active Corporate (37 parents, 1 offspring)
Officer
2021-03-16 ~ 2024-12-05
IIF 446 - Director → ME
380
105 Piccadilly, London, United Kingdom
Active Corporate (41 parents)
Officer
2021-03-16 ~ 2024-12-05
IIF 445 - Director → ME
381
C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton, United Kingdom
Dissolved Corporate (8 parents)
Officer
2012-07-04 ~ dissolved
IIF 208 - Director → ME
382
Sunny Bank, Chestnut Hill, Keswick, Cumbria, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-06-16 ~ dissolved
IIF 482 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 615 - Ownership of voting rights - 75% or more → OE
IIF 615 - Ownership of shares – 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.