1
BIOWATT DEVELOPMENTS LIMITED
- now 07777596BIOWATT LIMITED - 2012-10-16
Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
Active Corporate (7 parents)
Person with significant control
2016-04-06 ~ now
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
2
CHLORIDE EXTRACTION TECHNOLOGIES LIMITED
- now 07433481 Upton Cottage, Upton, Andover, England
Active Corporate (4 parents)
Officer
2010-11-09 ~ now
IIF 21 - Director → ME
Person with significant control
2016-05-01 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
3
EFM TECHNOLOGY LIMITED - 2000-01-18
7 Lawrence Road, Pinner, Middlesex, England
Active Corporate (12 parents)
Officer
2000-01-31 ~ 2004-11-30
IIF 55 - Director → ME
4
EURO PUBLISHING CONSULTANCY LIMITED
- now 04494404SPEED 9261 LIMITED
- 2002-08-01
04494404 04498913, 04625946, 04466514Warning 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) Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2002-07-26 ~ now
IIF 19 - Director → ME
2008-01-01 ~ now
IIF 16 - Secretary → ME
Person with significant control
2016-07-18 ~ now
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
5
The Harley Building, 77 New Cavendish Street, London, United Kingdom
Active Corporate (9 parents)
Officer
2023-05-04 ~ 2025-02-05
IIF 27 - Director → ME
6
North Heath House, North Heath, Chieveley, Newbury, United Kingdom
Dissolved Corporate (1 parent)
Officer
2009-08-05 ~ dissolved
IIF 7 - Director → ME
2009-08-05 ~ dissolved
IIF 5 - Secretary → ME
7
Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2014-07-30 ~ 2019-10-29
IIF 30 - Director → ME
2020-03-02 ~ now
IIF 24 - Director → ME
Person with significant control
2016-08-01 ~ now
IIF 48 - Ownership of shares – More than 50% but less than 75% → OE
8
Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
Active Corporate (4 parents)
Officer
2026-01-05 ~ now
IIF 6 - Director → ME
Person with significant control
2025-12-19 ~ now
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
9
9 Norwich Business Park, Whiting Road, Norwich, Norfolk, England
Active Corporate (7 parents)
Officer
2017-03-05 ~ now
IIF 20 - Director → ME
Person with significant control
2017-03-17 ~ now
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
10
9 Norwich Business Park, Whiting Road, Norwich, Norfolk, England
Dissolved Corporate (5 parents)
Officer
2021-04-28 ~ dissolved
IIF 31 - Director → ME
11
POLYMETALLIC INVESTMENTS LIMITED
14504607 Festival House, 29 Oxford Street, Newbury, England
Dissolved Corporate (2 parents)
Officer
2022-11-24 ~ dissolved
IIF 2 - Director → ME
Person with significant control
2022-11-24 ~ dissolved
IIF 3 - Has significant influence or control → OE
12
POLYMETALLIC PROCESS RESEARCH LIMITED
14504778 Upton Cottage, Upton, Andover, England
Active Corporate (1 parent)
Officer
2022-11-24 ~ now
IIF 1 - Director → ME
Person with significant control
2022-11-24 ~ now
IIF 4 - Has significant influence or control → OE
13
North Heath House North Heath, Chieveley, Newbury
Dissolved Corporate (1 parent)
Officer
2014-06-17 ~ dissolved
IIF 12 - Director → ME
14
CONTROLLED MEDIA LIMITED
- 2013-04-24
04327046 Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
Active Corporate (8 parents)
Officer
2020-03-02 ~ now
IIF 26 - Director → ME
2009-01-01 ~ 2019-10-29
IIF 35 - Director → ME
2009-01-01 ~ 2018-01-30
IIF 17 - Secretary → ME
Person with significant control
2017-05-01 ~ now
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
15
Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2017-06-14 ~ 2019-10-29
IIF 28 - Director → ME
2020-03-02 ~ now
IIF 23 - Director → ME
Person with significant control
2018-02-12 ~ now
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of shares – More than 50% but less than 75% → OE
IIF 44 - Ownership of voting rights - More than 50% but less than 75% → OE
16
RAPID NEWS MANAGEMENT SERVICES LIMITED
06779642 C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
Dissolved Corporate (6 parents, 2 offsprings)
Officer
2019-10-29 ~ dissolved
IIF 29 - Director → ME
2008-12-23 ~ 2012-06-01
IIF 10 - Director → ME
Person with significant control
2016-09-01 ~ dissolved
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
17
RAPID NEWS PUBLICATIONS LIMITED
- now 02721194RAPID NEWS PUBLICATIONS PLC
- 2010-01-19
02721194STRIVEMOOR LIMITED - 1995-06-13
Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
Active Corporate (7 parents)
Officer
2020-03-02 ~ now
IIF 25 - Director → ME
1996-03-12 ~ 2019-10-29
IIF 34 - Director → ME
2008-01-01 ~ 2018-01-30
IIF 18 - Secretary → ME
Person with significant control
2017-05-01 ~ now
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 47 - Right to appoint or remove directors → OE
18
PLASTICS MULTIMEDIA COMMUNICATIONS LTD
- 2013-04-24
06779639 Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
Active Corporate (7 parents)
Officer
2008-12-23 ~ 2019-10-29
IIF 38 - Director → ME
2020-03-02 ~ now
IIF 22 - Director → ME
Person with significant control
2016-07-18 ~ 2025-10-22
IIF 43 - Ownership of shares – More than 50% but less than 75% → OE
19
Marstane House, Marian, Trelawnyd, Flintshire, Wales
Dissolved Corporate (3 parents)
Officer
2012-02-16 ~ dissolved
IIF 13 - Director → ME
20
REACTOR BIOREMEDIATION SOLUTIONS LIMITED
10463797 Upton Cottage, Upton, Andover, Hampshire
Dissolved Corporate (1 parent, 1 offspring)
Officer
2016-11-04 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2016-11-04 ~ dissolved
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
21
Carlton House Sandpiper Way, Chester Business Park, Chester, England
Dissolved Corporate (3 parents)
Officer
2012-02-15 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
22
Ground Floor, 11 Manvers Street, Bath, United Kingdom
Active Corporate (8 parents)
Officer
2015-06-25 ~ 2023-09-23
IIF 37 - Director → ME
Person with significant control
2021-01-01 ~ 2023-09-23
IIF 51 - Has significant influence or control → OE
23
Carlton House Sandpiper Way, Chester Business Park, Chester, Cheshire, England
Dissolved Corporate (5 parents)
Officer
2018-08-01 ~ dissolved
IIF 33 - Director → ME
24
Zpg Limited, Harlequin Building, 65 Southwark Street, London
Dissolved Corporate (22 parents)
Officer
1995-04-20 ~ 1998-11-02
IIF 14 - Director → ME
25
SPORTCAL GLOBAL COMMUNICATIONS LIMITED
- now 02592321SPORTCAL LIMITED - 1996-11-08
John Carpenter House, John Carpenter Street, London, England
Dissolved Corporate (17 parents, 1 offspring)
Officer
2004-01-20 ~ 2008-05-01
IIF 9 - Director → ME
26
STOCKCUBE RESEARCH LIMITED
- now 02188917EFM TECHNICAL RESEARCH LIMITED - 2000-03-02
EUROPEAN FUND MANAGEMENT (U.K.) LIMITED - 1993-01-20
EUROPEAN FUND MANAGEMENT LIMITED - 1989-09-19
ASTRIDA COMPANY LIMITED - 1988-01-26
7 Lawrence Road, Pinner, Middlesex, England
Active Corporate (19 parents)
Officer
2003-06-25 ~ 2004-12-31
IIF 39 - Director → ME
27
106a High Street, Chesham, Buckinghamshire
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
28
THE LIMES PROPERTY COMPANY LIMITED
05071890 Festival House, 39 Oxford Street, Newbury, Berkshire, England
Active Corporate (4 parents)
Officer
2004-03-12 ~ 2024-05-03
IIF 32 - Director → ME
2004-03-12 ~ 2026-01-30
IIF 15 - Secretary → ME
Person with significant control
2016-05-01 ~ 2026-01-30
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
29
106a High Street, Chesham, Buckinghamshire
Dissolved Corporate (6 parents)
Officer
2012-09-27 ~ dissolved
IIF 8 - Director → ME