1
Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire
Active Corporate (11 parents)
Officer
2005-12-07 ~ 2006-07-17
IIF 22 - Director → ME
2
Giles Edward, Cetti Valley Farm Barns, Cumnor Rd, Farmoor, Oxfordshire, United Kingdom
Dissolved Corporate (9 parents)
Officer
2006-06-29 ~ 2009-11-19
IIF 21 - Director → ME
3
30 Upper High Street, Thame, Oxfordshire, England
Active Corporate (5 parents)
Officer
2022-03-28 ~ now
IIF 27 - Director → ME
Person with significant control
2022-03-28 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
4
30 Upper High Street, Thame, Oxfordshire
Dissolved Corporate (7 parents)
Officer
2006-03-14 ~ dissolved
IIF 12 - Director → ME
5
EMBER ENERGY RESEARCH CIC - now
SANDBAG CLIMATE CAMPAIGN CIC
- 2025-09-01
06714443 4385, 06714443 - Companies House Default Address, Cardiff
Active Corporate (16 parents, 1 offspring)
Officer
2010-05-13 ~ 2010-12-10
IIF 30 - Director → ME
6
GREEN AMMONIA WORKING GROUP LTD.
13368432 30 Upper High Street, Thame, Oxfordshire, England
Active Corporate (6 parents)
Officer
2021-04-30 ~ now
IIF 26 - Director → ME
2021-04-30 ~ now
IIF 33 - Secretary → ME
Person with significant control
2021-04-30 ~ 2021-12-03
IIF 5 - Has significant influence or control → OE
7
HEALIX HEALTH SERVICES LIMITED
- now 03945478GOOD SERVICE GUARANTEED LTD.
- 2000-09-04
03945478 Healix House, Esher Green, Esher, Surrey, United Kingdom
Active Corporate (20 parents)
Officer
2000-08-01 ~ 2010-09-21
IIF 6 - Director → ME
8
HEALIX INSURANCE SERVICES LIMITED
05484199 Healix House, Esher Green, Esher, Surrey, United Kingdom
Active Corporate (11 parents, 1 offspring)
Officer
2005-06-17 ~ 2009-06-16
IIF 14 - Director → ME
9
HEALIX INTERNATIONAL LIMITED
- now 03912483 10472152, 03921952, 10430545Warning 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)HEALIX-INT'L LIMITED
- 2002-04-25
03912483HX PARTNERSHIPS LIMITED
- 2001-11-28
03912483HEALIX HOLDINGS LIMITED
- 2000-10-10
03912483 03921952, 10839934, 10430545Warning 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)DESIGNED FURNISHINGS LIMITED
- 2000-08-15
03912483 Healix House, Esher Green, Esher, Surrey, United Kingdom
Active Corporate (21 parents, 1 offspring)
Officer
2000-08-01 ~ 2010-09-21
IIF 11 - Director → ME
10
HITECHNOLOGY LIMITED
- 2005-05-17
05405284 Healix House, Esher Green, Esher, Surrey, United Kingdom
Active Corporate (11 parents)
Officer
2005-03-29 ~ 2010-09-21
IIF 7 - Director → ME
11
HEALIX PHARMA LIMITED
- 2003-09-02
04018894HEALIX AVIATION LIMITED
- 2001-08-20
04018894 Healix House, Esher Green, Esher, Surrey, United Kingdom
Active Corporate (10 parents)
Officer
2000-06-21 ~ 2010-09-21
IIF 16 - Director → ME
12
Healix House, Esher Green, Esher, Surrey
Dissolved Corporate (127 parents)
Officer
2001-11-23 ~ 2010-05-07
IIF 32 - LLP Designated Member → ME
13
30 Upper High Street, Thame, Oxfordshire
Active Corporate (14 parents)
Officer
2009-07-02 ~ 2011-08-05
IIF 24 - LLP Designated Member → ME
2014-08-21 ~ 2017-04-21
IIF 23 - LLP Member → ME
14
J.P. MORGAN CLIMATE CARE LIMITED
- now 03369922THE CARBON STORAGE TRUST
- 2003-07-04
03369922 25 Bank Street, Canary Wharf, London, United Kingdom
Dissolved Corporate (10 parents)
Officer
1997-05-13 ~ 2010-03-11
IIF 17 - Director → ME
15
30 Upper High Street, Thame, Oxfordshire
Dissolved Corporate (2 parents)
Officer
2010-10-14 ~ dissolved
IIF 25 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 3 - Right to surplus assets - 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
16
30 Upper High Street, Thame, Oxfordshire, United Kingdom
Active Corporate (2 parents)
Officer
2015-02-20 ~ now
IIF 8 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
17
MILESTONE ROAD DEVELOPMENTS LIMITED
- now 07685527SEVCO 5064 LIMITED - 2011-07-20
115 Magdalen Road, Oxford, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-10-26 ~ dissolved
IIF 19 - Director → ME
18
MILFORD HOUSE NURSING HOME LIMITED
- now 02007239MALAIKA HOLDINGS LIMITED
- 2003-04-09
02007239P.M. MASON LIMITED
- 1992-07-07
02007239DECISION SUPPORT LIMITED
- 1987-03-19
02007239 Suite 201 Second Floor, Design Centre East Chelsea Harbour, London
Dissolved Corporate (10 parents)
Officer
(before 1991-12-31) ~ 2006-02-28
IIF 9 - Director → ME
19
30 Upper High Street, Thame, Oxfordshire
Active Corporate (19 parents)
Officer
2015-02-25 ~ 2020-06-23
IIF 18 - Director → ME
20
Oxccu Oxford Airport, Hangar 15, Langford Lane, Oxford, United Kingdom
Active Corporate (12 parents, 1 offspring)
Officer
2021-11-29 ~ 2023-05-19
IIF 29 - Director → ME
21
C/o James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, United Kingdom
Dissolved Corporate (9 parents)
Officer
2022-07-12 ~ 2023-05-19
IIF 31 - Director → ME
22
PIONEER CARBON VENTURES LIMITED
- now FC027772PIONEER CARBON LTD.
- 2007-09-14
FC027772 Craigmuir Chambers Road Town, Tortola British Virigin Islands, Virgin Islands
Converted / Closed Corporate (3 parents)
Officer
2007-08-23 ~ 2012-11-09
IIF 15 - Director → ME
23
EVER 1782 LIMITED - 2002-07-11
30 Upper High Street, Thame, Oxfordshire
Active Corporate (23 parents)
Officer
2003-02-25 ~ 2019-12-31
IIF 20 - Director → ME
Person with significant control
2016-04-14 ~ 2020-04-01
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
24
VERISK INTERNATIONAL HOLDINGS LIMITED - now
HEALIX INTERNATIONAL HOLDINGS LIMITED
- 2017-10-02
03921952 10472152, 03912483, 10839934Warning 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)HEALIX HOLDINGS LIMITED
- 2015-12-16
03921952 03912483, 10839934, 10430545Warning 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)HEALTH DIRECTLY LIMITED
- 2000-10-10
03921952 Healix House, Esher Green, Esher, Surrey, United Kingdom
Dissolved Corporate (18 parents, 11 offsprings)
Officer
2014-03-14 ~ 2017-02-16
IIF 13 - Director → ME
2000-09-18 ~ 2010-09-21
IIF 10 - Director → ME
25
OXFORD YASA MOTORS LIMITED - 2011-12-07
11-14 Mead Road Oxford Pioneer Park, Yarnton, Kidlington, England
Active Corporate (33 parents, 5 offsprings)
Officer
2012-08-20 ~ 2021-08-03
IIF 28 - Director → ME