1
21ST CENTURY HIGH STREET LIMITED
12726578 115 Promenade, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2020-07-07 ~ 2021-03-01
IIF 21 - Director → ME
Person with significant control
2020-07-07 ~ 2021-03-01
IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Right to appoint or remove directors → OE
2
AM T/AS CLEARWAY LIMITED - now
Castle Cross House, Pilgrim Street, Newcastle Upon Tyne, England
Dissolved Corporate (3 parents)
Officer
2017-04-20 ~ 2018-02-01
IIF 7 - Director → ME
3
Skyline Business Village Skylines Village, Limeharbour, London, England
Dissolved Corporate (2 parents)
Officer
2011-09-23 ~ 2015-01-01
IIF 60 - Director → ME
2011-09-23 ~ 2015-01-01
IIF 91 - Secretary → ME
4
BENIGN POWER LIMITED
- 2015-01-08
07784631 Cinder Bank Crescent Industrial Park, Peartree Lane, Dudley, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2011-09-23 ~ 2013-05-22
IIF 61 - Director → ME
2013-05-22 ~ 2015-03-01
IIF 50 - Director → ME
2013-05-22 ~ 2015-03-01
IIF 87 - Secretary → ME
2011-09-23 ~ 2013-05-22
IIF 86 - Secretary → ME
5
George Kane's, Stonehouse Street, Middlesbrough, England
Dissolved Corporate (2 parents)
Officer
2018-04-05 ~ 2019-05-29
IIF 28 - Director → ME
Person with significant control
2018-04-05 ~ 2019-05-28
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
6
EXPERATIONAL MARKETING LTD
- 2009-06-16
05341200 18 Standish Gate, Wigan, Lancashire, United Kingdom
Dissolved Corporate (8 parents)
Officer
2009-04-01 ~ 2010-08-23
IIF 55 - Director → ME
2010-01-01 ~ 2010-08-23
IIF 78 - Secretary → ME
7
CS TRADING AS TRAFFORD SALES LIMITED
- 2014-04-03
08320721COMMERCIAL SALVAGE LIMITED
- 2014-03-13
08320721 Tokenspire Hull Rd, Woodmansley, Beverley, Humberside, England
Dissolved Corporate (3 parents)
Officer
2014-03-12 ~ 2014-08-01
IIF 41 - Director → ME
8
Accountants, Cookson Street, Blackpool, England
Active Corporate (4 parents)
Officer
2018-06-20 ~ 2020-08-01
IIF 52 - Director → ME
Person with significant control
2018-06-20 ~ 2020-08-01
IIF 102 - Ownership of voting rights - 75% or more → OE
9
Alps Accountants Office 13, Kent Street Mill, Blackburn, England
Active Corporate (7 parents)
Officer
2021-04-01 ~ 2021-11-01
IIF 33 - Director → ME
10
500 Capability Green, Luton, England
Dissolved Corporate (3 parents)
Officer
2018-01-01 ~ 2019-02-01
IIF 29 - Director → ME
11
Stanley Arms Wyre Grove, 1st Floor, Chapel Street, Blackpool, England
Dissolved Corporate (4 parents)
Officer
2018-01-19 ~ 2018-06-01
IIF 23 - Director → ME
Person with significant control
2018-01-18 ~ 2018-06-01
IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
12
EBOR LIMITED - now
Unit 7 Leyton Industrial Village, Argall Avenue, London, England
Dissolved Corporate (4 parents)
Officer
2013-08-27 ~ 2014-03-01
IIF 46 - Director → ME
2013-08-27 ~ 2014-04-01
IIF 85 - Secretary → ME
13
13 Kent Street, Office 13, Blackburn, England
Active Corporate (2 parents)
Officer
2017-12-27 ~ 2019-09-01
IIF 32 - Director → ME
Person with significant control
2017-12-27 ~ 2019-09-01
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
IIF 103 - Right to appoint or remove directors → OE
14
Skyline Business Village Skylines Village, Limeharbour, London, England
Dissolved Corporate (2 parents)
Officer
2011-09-23 ~ 2015-01-01
IIF 10 - Director → ME
2011-09-23 ~ 2015-01-01
IIF 90 - Secretary → ME
15
ECO VIABILITY LIMITED
08156366 11791457, 10207376, 11791457Warning 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) Thames View Business Centre, Barlow Way, Rainham, Essex, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2012-07-25 ~ 2015-04-01
IIF 47 - Director → ME
2012-07-25 ~ 2015-04-01
IIF 92 - Secretary → ME
16
MOBILE POWER ONLINE LIMITED
- 2020-09-17
11791457 134 Royal Oak Road, Manchester, England
Active Corporate (2 parents)
Officer
2019-01-28 ~ 2022-04-01
IIF 13 - Director → ME
2019-01-28 ~ 2022-04-01
IIF 80 - Secretary → ME
Person with significant control
2019-01-28 ~ 2022-04-03
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Right to appoint or remove directors → OE
17
GO CABLE LIMITED - 2023-09-19
INTEGRATED BUS LIMITED
- 2022-04-25
13506287 10-11 Park Place, Manchester, England
Active Corporate (2 parents)
Officer
2021-07-12 ~ 2022-02-01
IIF 37 - Director → ME
2025-08-10 ~ 2025-11-06
IIF 3 - Director → ME
2024-01-20 ~ 2024-03-01
IIF 4 - Director → ME
Person with significant control
2021-07-12 ~ 2022-02-01
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
2024-01-18 ~ 2024-03-01
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
2025-08-10 ~ 2025-11-06
IIF 68 - Ownership of shares – 75% or more → OE
18
Alps House, Cookson Street, Blackpool, England
Active Corporate (3 parents)
Officer
2018-06-13 ~ 2020-06-01
IIF 35 - Director → ME
2020-08-12 ~ 2021-07-01
IIF 15 - Director → ME
Person with significant control
2018-06-13 ~ 2020-06-01
IIF 112 - Right to appoint or remove directors → OE
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
2018-07-01 ~ 2019-07-01
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of shares – 75% or more → OE
2021-03-01 ~ 2021-07-01
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
19
Stanley Bus Iness Ctr First Floor, Wyre Grove, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2018-11-28 ~ 2019-07-01
IIF 27 - Director → ME
Person with significant control
2018-11-28 ~ 2019-06-30
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
20
34 Cookson Street, Blackpool, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-05-06 ~ 2023-04-01
IIF 36 - Director → ME
Person with significant control
2022-05-06 ~ 2023-04-01
IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
21
74 Church Street, Blackpool, England
Active Corporate (2 parents)
Officer
2018-06-19 ~ 2021-11-01
IIF 11 - Director → ME
Person with significant control
2018-06-19 ~ 2021-11-01
IIF 94 - Ownership of voting rights - 75% or more → OE
22
Noble House Busines Centre S2, St. Georges Road, Bolton, England
Active Corporate (2 parents)
Officer
2021-12-08 ~ 2022-09-01
IIF 34 - Director → ME
Person with significant control
2021-12-08 ~ 2022-09-01
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
23
INTEGRATED BUSINESS STRATEGY LIMITED
- 2022-01-20
12147038 99 Leeds Road, Nelson, England
Dissolved Corporate (2 parents)
Officer
2019-08-08 ~ 2022-12-01
IIF 12 - Director → ME
Person with significant control
2019-08-08 ~ 2022-12-01
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Right to appoint or remove directors → OE
24
111 Promenade, Blackpool, England
Dissolved Corporate (5 parents)
Officer
2019-02-18 ~ 2019-02-20
IIF 24 - Director → ME
25
HANDMADE & COLLECTABLES LIMITED
- 2019-03-20
10207376EBOR HANDMADE LIMITED
- 2018-07-18
10207376ECO VIABILITY LIMITED
- 2017-12-27
10207376 12242772, 11791457, 11791457Warning 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) Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
Dissolved Corporate (4 parents)
Officer
2016-05-31 ~ 2019-10-01
IIF 31 - Director → ME
2016-05-31 ~ 2019-09-01
IIF 93 - Secretary → ME
Person with significant control
2016-05-31 ~ 2019-07-01
IIF 64 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
26
M6 SALES & MARKETING LIMITED
- 2016-02-16
09564902 132-134 Great Ancoats Street, Manchester, England
Dissolved Corporate (2 parents)
Officer
2015-04-28 ~ 2016-06-01
IIF 43 - Director → ME
27
Alps House, Cookson Street, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2019-05-17 ~ 2022-10-01
IIF 17 - Director → ME
Person with significant control
2019-05-17 ~ 2022-10-01
IIF 100 - Right to appoint or remove directors → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
28
G S PLANT LIMITED - 2016-06-13
Pembrook House Pitsea Centre, Pitsea, Basildon, England
Dissolved Corporate (5 parents)
Officer
2017-03-01 ~ 2017-11-01
IIF 9 - Director → ME
Person with significant control
2017-02-01 ~ 2017-11-01
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
29
Alps House, Cookson Street, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2020-05-07 ~ 2022-10-01
IIF 20 - Director → ME
Person with significant control
2020-05-07 ~ 2022-10-01
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of shares – 75% or more → OE
30
1729 Coventry Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-04-01 ~ 2012-12-01
IIF 48 - Director → ME
2012-04-01 ~ 2012-12-01
IIF 83 - Secretary → ME
31
MOBILE POWER TECHNOLOGIES LIMITED
- now 08783960ADVANTAGE FOR CHILDREN TRADING LIMITED - 2016-05-31
Kao Hockham Building, Edinburgh Way, Harlow, England
Dissolved Corporate (5 parents)
Officer
2017-03-01 ~ 2017-11-01
IIF 6 - Director → ME
Person with significant control
2017-03-14 ~ 2017-11-01
IIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
32
Noble House Business Centre, St. Georges Road, Bolton, England
Active Corporate (2 parents)
Officer
2022-10-24 ~ 2023-03-01
IIF 5 - Director → ME
Person with significant control
2022-10-24 ~ 2023-03-01
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
33
Alps House, Cookson Street, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2020-05-07 ~ 2022-10-14
IIF 22 - Director → ME
Person with significant control
2020-05-07 ~ 2022-10-14
IIF 98 - Ownership of shares – 75% or more → OE
IIF 98 - Right to appoint or remove directors → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
34
77 St Georges Road, Suite 1, Noble House Business Centre, Bolton, Lancashire, United Kingdom
Active Corporate (2 parents)
Officer
2024-02-19 ~ 2024-07-01
IIF 39 - Director → ME
Person with significant control
2024-02-19 ~ now
IIF 106 - Right to appoint or remove directors → OE
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
35
MSW PLANT (HIRE & SALES) LIMITED - now
M6 LOGISTICS LIMITED
- 2015-09-24
08156410 12323463, 13865250, 10244248Warning 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) Advantage House, Great Ancoats Street, Manchester
Dissolved Corporate (4 parents)
Officer
2012-07-25 ~ 2016-02-01
IIF 8 - Director → ME
2012-07-25 ~ 2016-02-01
IIF 82 - Secretary → ME
36
NW BUSINESS LIMITED - now
280 Alps Accountancy, Church Street, Blackpool, United Kingdom
Active Corporate (2 parents)
Officer
2024-02-16 ~ 2024-08-01
IIF 38 - Director → ME
Person with significant control
2024-02-16 ~ 2024-08-01
IIF 105 - Right to appoint or remove directors → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Ownership of shares – 75% or more → OE
37
Kent Street Mill Office 13, Cookson Street, Blackpool, Lancashire, England
Dissolved Corporate (3 parents)
Officer
2019-06-01 ~ 2021-01-01
IIF 19 - Director → ME
38
TRAFFORD SALES LIMITED
- 2014-10-22
08520126 Cinder Bank, Netherton, Dudley, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-05-08 ~ 2015-02-01
IIF 45 - Director → ME
2013-05-08 ~ 2015-02-01
IIF 88 - Secretary → ME
39
PENNINE SALES (MANCHESTER) LIMITED
- now 07503709R T S (SOUTH YORKSHIRE) LIMITED
- 2012-08-06
07503709 International House, Letchworth Street, Liverpool, Merseyside, United Kingdom
Dissolved Corporate (8 parents)
Officer
2012-08-01 ~ 2012-11-01
IIF 44 - Director → ME
40
Lentworth Court, Liverpool, Merseyside, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Officer
2010-06-01 ~ 2012-09-01
IIF 53 - Director → ME
2011-06-01 ~ 2012-09-01
IIF 89 - Secretary → ME
41
280 Alps Accountancy, 280 Church Street, Blackpool, England
Active Corporate (2 parents)
Officer
2026-03-23 ~ 2026-03-26
IIF 1 - Director → ME
Person with significant control
2026-03-23 ~ 2026-03-26
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
42
PRO TOP ROOFING & SOLUTIONS LIMITED
17049486 14 Strawberry Drive, Leeds, England
Active Corporate (1 parent)
Officer
2026-02-23 ~ now
IIF 2 - Director → ME
Person with significant control
2026-02-23 ~ now
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
43
PROCUREMENT SERVICES NORTHERN LIMITED - now
ECO VIABILITY LIMITED - 2020-09-16
PROCUREMENT SERVICES NORTHERN LIMITED
- 2020-08-26
12242772 53 Bangor Avenue, Bispham, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2020-08-23 ~ 2020-08-23
IIF 18 - Director → ME
Person with significant control
2020-08-23 ~ 2020-08-23
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
44
Alps Accountancy, 34 Cookson Street, Blackpool, England
Active Corporate (5 parents)
Officer
2019-08-01 ~ 2019-11-01
IIF 16 - Director → ME
Person with significant control
2019-08-01 ~ 2019-11-01
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Ownership of shares – 75% or more → OE
45
19 Burnley Rd East, Rossendale, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-07-27 ~ dissolved
IIF 56 - Director → ME
46
SEO WHOLESALE LIMITED - now
Unit 5 B, Brighton Road, Industrial Estate, Stockport, Greater Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-08-10 ~ 2011-01-01
IIF 54 - Director → ME
2009-08-10 ~ 2011-03-01
IIF 51 - Secretary → ME
47
Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-09-16 ~ dissolved
IIF 42 - Director → ME
2013-09-16 ~ dissolved
IIF 77 - Secretary → ME
48
SMART ROOFING SW LTD - now
WINNING TWINES (ENG) LTD
- 2019-09-21
11998552 99 Leeds Road, Nelson, England
Active Corporate (6 parents)
Officer
2019-09-20 ~ 2020-01-01
IIF 30 - Director → ME
49
SOURCING & PROCUREMENT LIMITED
- now 11802754MINOAN IMPORTS LIMITED
- 2021-01-28
11802754 Alps House, Cookson Street, Blackpool, England
Active Corporate (3 parents)
Officer
2019-02-01 ~ 2021-07-01
IIF 14 - Director → ME
2019-02-01 ~ 2021-01-01
IIF 81 - Secretary → ME
Person with significant control
2019-02-01 ~ 2021-01-01
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
50
STAND UP FOR DEMENTIA LIMITED
- now 11976873 74 Church Street, Blackpool, England
Dissolved Corporate (3 parents)
Officer
2019-05-02 ~ 2019-11-01
IIF 26 - Director → ME
Person with significant control
2019-05-02 ~ 2019-11-01
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
51
Hillcourt, Draxmount, London, United Kingdom
Dissolved Corporate (8 parents)
Officer
2010-01-01 ~ dissolved
IIF 57 - Director → ME
2009-06-01 ~ 2009-06-10
IIF 58 - Director → ME
2010-10-01 ~ 2013-09-01
IIF 79 - Secretary → ME
52
UNIQUE DRIVEWAYS AND CONTRACTING LIMITED - now
Alps House Accountants, 34 Cookson Street, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2019-12-02 ~ 2021-03-01
IIF 25 - Director → ME
Person with significant control
2019-12-02 ~ 2021-03-01
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
53
Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Greater Manchester, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-05-03 ~ 2012-05-20
IIF 59 - Director → ME
2012-05-20 ~ 2014-02-01
IIF 49 - Director → ME
2012-05-03 ~ 2014-02-01
IIF 84 - Secretary → ME
54
GRADED PRODUCTS LIMITED
- 2013-04-29
07311911 Grosvenor House, Bennetts Hill, Birmingham, England
Dissolved Corporate (6 parents)
Officer
2013-04-26 ~ 2013-09-01
IIF 40 - Director → ME