1
Office D, Beresford House, Town Quay, Southampton
Liquidation Corporate (15 parents)
Officer
2020-10-09 ~ now
IIF 32 - Director → ME
Person with significant control
2021-01-29 ~ now
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
2
4385, 13159925 - Companies House Default Address, Cardiff
Active Corporate (1 parent, 1 offspring)
Officer
2021-01-26 ~ now
IIF 25 - Director → ME
Person with significant control
2021-01-26 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
3
16 Prescot Street, Tower Hamlets, London
Active Corporate (3 parents)
Officer
2021-01-27 ~ 2022-03-07
IIF 26 - Director → ME
Person with significant control
2021-01-27 ~ 2022-03-07
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
4
3 Crescent Avenue, Formby, Liverpool, England
Dissolved Corporate (1 parent)
Officer
2020-02-07 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2020-02-07 ~ dissolved
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Ownership of shares – 75% or more → OE
5
CASTLE MEADOWS (DUDLEY) LIMITED
09334208 Leonard House, 7 Newman Road, Bromley, Kent
Liquidation Corporate (11 parents)
Officer
2020-10-09 ~ now
IIF 33 - Director → ME
Person with significant control
2021-01-29 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
6
42-46 Station Road, Edgware, England
Dissolved Corporate (1 parent, 1 offspring)
Officer
2021-01-27 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2021-01-27 ~ dissolved
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
7
4385, 13160754 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2021-01-27 ~ 2022-03-07
IIF 27 - Director → ME
Person with significant control
2021-01-27 ~ 2022-03-07
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
8
CURAE SOLUTIONS (UK) GP LIMITED
13528380 14 Havelock Place, Harrow, England
Active Corporate (5 parents, 1 offspring)
Officer
2021-07-23 ~ 2022-03-02
IIF 30 - Director → ME
Person with significant control
2021-07-23 ~ 2022-03-01
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Right to appoint or remove directors → OE
9
38 Curls Road, Maidenhead, Berkshire, United Kingdom
Active Corporate (4 parents)
Officer
2021-11-30 ~ now
IIF 34 - Director → ME
Person with significant control
2021-12-08 ~ now
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
2021-12-08 ~ 2021-12-08
IIF 1 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 1 - Right to appoint or remove directors as a member of a firm → OE
IIF 1 - Right to appoint or remove directors → OE
10
49 Jamaica Street, Liverpool, England
Dissolved Corporate (4 parents)
Person with significant control
2021-05-10 ~ dissolved
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
ELEVATE BUSINESS FORMATION LIMITED
14026035 173 East India Dock Road, C/o Dessert Delicacy, London, England
Active Corporate (2 parents)
Officer
2022-04-05 ~ now
IIF 24 - Director → ME
Person with significant control
2022-04-05 ~ now
IIF 2 - Has significant influence or control → OE
12
128 City Road, London, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-31 ~ now
IIF 31 - Director → ME
13
174 Boaler Street, Liverpool, Merseyside, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-02-14 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2023-02-14 ~ dissolved
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
14
42-46 Station Road, Edgware, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2020-09-25 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2020-09-25 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
15
4385, 12898306 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2020-09-23 ~ 2022-03-07
IIF 29 - Director → ME
Person with significant control
2020-09-23 ~ 2022-03-07
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
16
Office D, Beresford House, Town Quay, Southampton
Dissolved Corporate (5 parents)
Officer
2021-01-28 ~ dissolved
IIF 43 - Director → ME
17
42-46 Station Road, Edgware, England
Dissolved Corporate (6 parents, 1 offspring)
Officer
2020-10-09 ~ dissolved
IIF 48 - Director → ME
18
42-46 Station Road, Edgware, England
Dissolved Corporate (6 parents)
Officer
2020-10-09 ~ dissolved
IIF 49 - Director → ME
19
42-46 Station Road, Edgware, England
Dissolved Corporate (6 parents)
Officer
2020-10-09 ~ dissolved
IIF 37 - Director → ME
20
INTERCARE (PENIEL HOUSE) LIMITED
- now 12594848INTERCARE (PINEAL HOUSE) LTD - 2020-05-20
42-46 Station Road, Edgware
Dissolved Corporate (7 parents)
Officer
2020-11-02 ~ dissolved
IIF 40 - Director → ME
21
42-46 Station Road, Edgware, England
Dissolved Corporate (5 parents, 4 offsprings)
Officer
2020-10-09 ~ dissolved
IIF 45 - Director → ME
22
C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
Dissolved Corporate (7 parents, 13 offsprings)
Officer
2020-08-17 ~ 2020-08-17
IIF 52 - Director → ME
2020-10-07 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2020-03-27 ~ 2020-06-03
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 13 - Right to appoint or remove directors → OE
2020-10-12 ~ dissolved
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
23
INTERCARE HOLDINGS (ABBEY LAWNS) LTD
12512734 42-46 Station Road, Edgware, England
Dissolved Corporate (5 parents)
Officer
2021-02-05 ~ dissolved
IIF 44 - Director → ME
24
INTERCARE HOLDINGS (BRITTEN ROAD) LIMITED
12749610 42-46 Station Road, Edgware
Dissolved Corporate (6 parents)
Officer
2020-11-02 ~ dissolved
IIF 46 - Director → ME
25
INTERCARE HOLDINGS (CASTLE MEADOWS) LTD
12645921 42-46 Station Road, Edgware, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2021-02-05 ~ dissolved
IIF 39 - Director → ME
26
INTERCARE HOLDINGS (MORFA NEWYDD) LTD
12533221 42-46 Station Road, Edgware, England
Dissolved Corporate (6 parents)
Officer
2020-10-09 ~ dissolved
IIF 41 - Director → ME
27
INTERCARE HOLDINGS (PENIEL HOUSE) LTD
12661099 42-46 Station Road, Edgware, England
Dissolved Corporate (6 parents)
Officer
2020-10-09 ~ dissolved
IIF 38 - Director → ME
28
42-46 Station Road, Edgware, England
Dissolved Corporate (5 parents, 5 offsprings)
Officer
2020-10-09 ~ dissolved
IIF 47 - Director → ME
29
MATTHEWS FLOWER GROWERS COMPANY LTD - now
MATTHEWS FLOWER GROWERS (NOCTON) LTD
- 2017-11-02
08939276 08940704, 08494271, 08940704Warning 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)MATTHEWS FLOWER GROWERS (INTERNET) LTD.
- 2017-06-20
08939276 08707215, 08707215, 08494271Warning 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)MATTHEWS FLOWER GROWERS (WILTSHIRE) LTD - 2015-05-07
C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon
Liquidation Corporate (5 parents)
Officer
2017-06-18 ~ 2017-09-20
IIF 57 - Director → ME
30
Office D Beresford House, Town Quay, Southampton
Dissolved Corporate (4 parents)
Officer
2020-09-25 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2020-09-25 ~ dissolved
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
31
Menzies Llp, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
Liquidation Corporate (2 parents)
Officer
2020-09-23 ~ 2022-03-07
IIF 54 - Director → ME
Person with significant control
2020-09-23 ~ 2022-03-07
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
32
Office D Beresford House, Town Quay, Southampton
Dissolved Corporate (4 parents)
Officer
2020-09-25 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2020-09-25 ~ dissolved
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
33
5th Floor Hodge House 114-116 St. Mary Street, Cardiff
Liquidation Corporate (2 parents)
Officer
2020-09-23 ~ 2022-03-07
IIF 28 - Director → ME
Person with significant control
2020-09-23 ~ 2022-03-07
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
34
STERLING PROPERTIES MANAGEMENT LIMITED
- now 11364804UK PROPERTY MANGEMENT COMPANY LTD
- 2018-05-24
11364804 14 Muirfield Road, Watford, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-05-16 ~ dissolved
IIF 56 - Director → ME
35
STERLING PROPERTY ASSETS LIMITED
12852181 Level 1 Devonshire House, 1 Mayfair Place, London, United Kingdom
Active Corporate (3 parents)
Person with significant control
2020-09-02 ~ 2021-11-01
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
36
Havelock Hub Office 106, 14 Havelock Place, Harrow, England
Active Corporate (4 parents)
Officer
2017-08-17 ~ 2022-02-02
IIF 59 - Director → ME
2017-08-17 ~ 2024-05-01
IIF 58 - Secretary → ME
37
THIN SPACE UNIFORMS LTD - now
STERLING WEALTH ASSOCIATES ESTATES LTD
- 2024-11-04
12263598 Havelock Hub, Office 106 14 Havelock Place, Harrow, England
Active Corporate (4 parents)
Person with significant control
2019-10-15 ~ 2019-11-03
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE