1
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 87 - Director → ME
2
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 89 - Director → ME
3
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 85 - Director → ME
4
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 88 - Director → ME
5
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 84 - Director → ME
6
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
Active Corporate (5 parents)
Officer
2024-03-25 ~ now
IIF 1 - Director → ME
7
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2016-09-09 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2016-09-09 ~ dissolved
IIF 52 - Ownership of shares – 75% or more → OE
8
Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2020-11-03 ~ 2024-12-19
IIF 76 - Director → ME
Person with significant control
2020-11-03 ~ now
IIF 114 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 114 - Ownership of shares – More than 25% but not more than 50% → OE
9
The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
Active Corporate (4 parents)
Officer
2020-11-04 ~ 2024-12-19
IIF 77 - Director → ME
10
CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED
11056428 16 Abbey Meadows, Morpeth, England
Active Corporate (8 parents)
Officer
2017-11-09 ~ 2019-05-13
IIF 26 - Director → ME
Person with significant control
2017-11-09 ~ 2019-05-13
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
11
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2022-11-29 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2022-11-29 ~ dissolved
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
12
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-15 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2020-12-15 ~ dissolved
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
13
DUXBURY GARDENS MANAGEMENT COMPANY LIMITED
12207696 C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
Active Corporate (3 parents)
Officer
2019-09-16 ~ 2023-07-27
IIF 34 - Director → ME
Person with significant control
2019-09-16 ~ 2026-02-11
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
14
ECLIPSE FILM PARTNERS NO.1 LLP
OC316518 OC316519, OC322839, OC316520Warning 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) Fieldfisher Riverbank House, 2 Swan Lane, London
Dissolved Corporate (53 parents)
Officer
2006-04-03 ~ 2013-04-06
IIF 101 - LLP Member → ME
15
Unit 1a Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire
Dissolved Corporate (9 parents)
Officer
2012-03-26 ~ 2017-04-01
IIF 6 - LLP Designated Member → ME
2022-05-24 ~ dissolved
IIF 44 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2017-04-01
IIF 95 - Right to surplus assets - More than 25% but not more than 50% → OE
16
C/o Wrekin Products Limited Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
Dissolved Corporate (4 parents, 1 offspring)
Officer
2012-03-23 ~ dissolved
IIF 5 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 94 - Ownership of shares – More than 25% but not more than 50% → OE
17
FERMAIN RESIDENTIAL MANAGEMENT LIMITED
08735547 Leigh House, 28-32 St Paul's Street, Leeds
Active Corporate (3 parents)
Officer
2013-10-16 ~ now
IIF 61 - Director → ME
Person with significant control
2016-10-16 ~ now
IIF 106 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 106 - Ownership of shares – More than 25% but not more than 50% → OE
18
Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
Active Corporate (7 parents)
Officer
2021-09-15 ~ 2025-10-27
IIF 78 - Director → ME
Person with significant control
2021-09-15 ~ 2021-09-15
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of shares – 75% or more → OE
2022-05-25 ~ 2025-10-27
IIF 115 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 115 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
Marshall House, Rake Lane, Clifton, Manchester
Active Corporate (8 parents)
Officer
2006-01-12 ~ now
IIF 65 - Director → ME
IIF 20 - Director → ME
2006-01-12 ~ now
IIF 98 - Secretary → ME
20
Marshall House Rake Lake, Clifton, Manchester
Active Corporate (3 parents, 2 offsprings)
Officer
2009-10-28 ~ now
IIF 4 - Director → ME
IIF 64 - Director → ME
2009-10-28 ~ now
IIF 104 - Secretary → ME
Person with significant control
2025-10-01 ~ now
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
21
Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
Active Corporate (9 parents)
Officer
2004-11-01 ~ now
IIF 67 - Director → ME
IIF 22 - Director → ME
2000-07-27 ~ now
IIF 99 - Secretary → ME
22
157b Sutherland Avenue, London, England
Active Corporate (2 parents)
Officer
2022-03-30 ~ 2023-12-29
IIF 10 - Director → ME
23
Regency House, 45-51 Chorley New Road, Bolton
Dissolved Corporate (4 parents)
Officer
2005-02-11 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
24
116 Duke Street, Liverpool, Merseyside, England
Active Corporate (5 parents, 2 offsprings)
Person with significant control
2017-09-14 ~ now
IIF 97 - Ownership of shares – More than 25% but not more than 50% → OE
25
HOLLYMOUNT ESTATES LIMITED
- 2017-11-23
11073587 Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
Active Corporate (1 parent)
Officer
2017-11-21 ~ now
IIF 36 - Director → ME
IIF 3 - Director → ME
Person with significant control
2017-11-21 ~ now
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
26
HOLLY TREE COURT MANAGEMENT COMPANY LIMITED
09283375 7 Holly Tree Court, Huddersfield, West Yorkshire, England
Active Corporate (9 parents)
Officer
2014-10-28 ~ 2016-10-26
IIF 31 - Director → ME
27
HOLLY TREE GRANGE MANAGEMENT COMPANY LIMITED
09869143 2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
Active Corporate (4 parents)
Officer
2015-11-12 ~ 2019-01-15
IIF 35 - Director → ME
Person with significant control
2016-04-06 ~ 2019-01-15
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
28
HOLLY TREE MEWS MANAGEMENT COMPANY LIMITED
10421566 C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (3 parents)
Officer
2016-10-11 ~ 2023-07-27
IIF 33 - Director → ME
Person with significant control
2016-10-11 ~ 2026-02-11
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Has significant influence or control → OE
IIF 54 - Ownership of shares – 75% or more → OE
29
Unit 7 5 Blantyre Street, Manchester, Greater Manchester, England
Active Corporate (23 parents)
Officer
2009-04-01 ~ now
IIF 21 - Director → ME
30
Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
Active Corporate (2 parents)
Officer
2005-06-21 ~ now
IIF 27 - Director → ME
Person with significant control
2017-06-21 ~ now
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
31
RESQ HOLDINGS LIMITED
- 2011-11-21
07017673WILCHAP 551 LIMITED
- 2009-11-21
07017673 07036923, 07017711, 06627797Warning 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) Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
Dissolved Corporate (5 parents)
Officer
2009-09-23 ~ dissolved
IIF 91 - Director → ME
32
Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-11-12 ~ now
IIF 25 - Director → ME
Person with significant control
2022-11-12 ~ now
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
33
MARSH HALL NAME SWAP CO. LIMITED
- 2026-01-29
16984379 Tower House, Lucy Tower Street, Lincoln, England
Active Corporate (2 parents)
Officer
2026-01-23 ~ now
IIF 80 - Director → ME
Person with significant control
2026-01-23 ~ 2026-02-03
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
IIF 117 - Ownership of shares – 75% or more → OE
34
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2015-10-28 ~ dissolved
IIF 17 - Director → ME
35
LANGDALE CAPITAL (LYTHAM) LIMITED
09494849 C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
Dissolved Corporate (4 parents)
Officer
2015-03-17 ~ dissolved
IIF 68 - Director → ME
36
LANGDALE CAPITAL 1 LIMITED
11634869 11634895, 12462898, 12318807Warning 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) C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
Dissolved Corporate (5 parents)
Officer
2019-10-22 ~ dissolved
IIF 38 - Director → ME
37
LANGDALE CAPITAL LIMITED
09212223 12462898, 12318807, 11634869Warning 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) Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
Dissolved Corporate (4 parents, 2 offsprings)
Officer
2014-09-10 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2016-09-10 ~ dissolved
IIF 107 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 107 - Ownership of voting rights - More than 25% but not more than 50% → OE
38
MARSH HALL CAPITAL PARTNERS LIMITED
16967745 Tower House, Lucy Tower Street, Lincoln, England
Active Corporate (1 parent, 1 offspring)
Officer
2026-01-16 ~ now
IIF 79 - Director → ME
Person with significant control
2026-01-16 ~ now
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
39
Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
Active Corporate (1 parent)
Officer
2021-08-20 ~ now
IIF 75 - Director → ME
Person with significant control
2021-08-20 ~ now
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
40
Halifax House, 30 George Street, Hull, United Kingdom
Active Corporate (2 parents)
Officer
2021-05-07 ~ now
IIF 74 - Director → ME
Person with significant control
2021-05-07 ~ now
IIF 113 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 113 - Ownership of shares – More than 25% but not more than 50% → OE
41
MARSHALL (BUILDING CONTRACTORS) LTD
- now 00950619MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (9 parents, 2 offsprings)
Officer
1999-08-09 ~ 2023-07-27
IIF 30 - Director → ME
42
Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
Active Corporate (7 parents)
Officer
2013-10-01 ~ 2023-07-27
IIF 32 - Director → ME
43
MARSHALL (JOINERY) LIMITED
- now 00655804NEWCON JOINERY LIMITED - 2001-12-03
MARSHALL (JOINERY) LIMITED - 1977-12-31
Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
Active Corporate (9 parents)
Officer
2002-07-01 ~ 2023-07-27
IIF 28 - Director → ME
44
145-157 St John Street, London
Dissolved Corporate (2 parents)
Officer
2013-12-10 ~ dissolved
IIF 15 - Director → ME
45
46 Nova Road, Croydon, England
Dissolved Corporate (2 parents)
Officer
2015-06-08 ~ 2023-08-15
IIF 45 - Director → ME
46
MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED
04241453 Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (6 parents)
Officer
2001-06-26 ~ 2023-07-27
IIF 29 - Director → ME
47
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2015-04-08 ~ dissolved
IIF 12 - Director → ME
48
20 Wenlock Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2023-03-27 ~ now
IIF 7 - Director → ME
Person with significant control
2023-03-27 ~ now
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of shares – 75% or more → OE
49
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-17 ~ dissolved
IIF 8 - Director → ME
Person with significant control
2020-12-17 ~ dissolved
IIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
50
OVID MARKETING AND DESIGN LIMITED
06737562 7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
Liquidation Corporate (2 parents)
Officer
2008-10-30 ~ now
IIF 11 - Director → ME
51
P V M MANAGEMENT LIMITED
- 2003-03-23
04660124 116 Duke Street, Liverpool, Merseyside
Active Corporate (5 parents, 9 offsprings)
Officer
2003-02-10 ~ now
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
52
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
Active Corporate (4 parents, 10 offsprings)
Officer
2011-05-27 ~ now
IIF 2 - Director → ME
53
Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-04-20 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2018-04-20 ~ dissolved
IIF 58 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 58 - Ownership of shares – More than 50% but less than 75% → OE
IIF 58 - Right to appoint or remove directors → OE
54
6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-11-05 ~ 2017-11-06
IIF 14 - Director → ME
Person with significant control
2016-11-01 ~ 2017-11-06
IIF 48 - Ownership of shares – 75% or more → OE
55
Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
Active Corporate (4 parents)
Officer
2001-08-29 ~ now
IIF 18 - Director → ME
2001-08-29 ~ now
IIF 100 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
56
3M DIGITAL LIMITED
- 2014-04-11
08368104 Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 86 - Director → ME
57
RES Q OUTSOURCING LIMITED
- now 083680943M OUTSOURCING LIMITED
- 2014-04-11
08368094 Halifax House, 30-34 George Street, Hull
Dissolved Corporate (1 parent)
Officer
2013-01-21 ~ dissolved
IIF 83 - Director → ME
58
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 90 - Director → ME
59
1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
Active Corporate (4 parents)
Officer
2016-02-02 ~ now
IIF 72 - Director → ME
60
RES-Q OUTSOURCING SOLUTIONS LIMITED
- now 09361590YORKSHIRE OUTSOURCING LIMITED
- 2016-01-20
09361590 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (8 parents, 3 offsprings)
Officer
2014-12-18 ~ now
IIF 71 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 111 - Ownership of shares – More than 25% but not more than 50% → OE
61
RES-Q UTILITY SERVICES LIMITED
- now 07685437YAL CONTACT SERVICES LIMITED - 2011-08-17
30-34 George Street, Hull, E Yorks
Dissolved Corporate (2 parents)
Officer
2011-08-30 ~ dissolved
IIF 82 - Director → ME
62
RESQ CONTACT SERVICES LIMITED
- now 05396494WILCHAP 383 LIMITED - 2005-10-03
102 Sunlight House, Quay Street, Manchester
Dissolved Corporate (5 parents)
Officer
2008-01-01 ~ dissolved
IIF 93 - Director → ME
63
1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (4 parents)
Officer
2017-04-20 ~ now
IIF 73 - Director → ME
64
RESQ FINANCIAL SERVICES LIMITED
06517407 Halifax House, 30-34 George Street, Hull
Dissolved Corporate (2 parents)
Officer
2008-02-28 ~ dissolved
IIF 92 - Director → ME
65
RES Q (HULL) LIMITED
- 2016-09-26
07711754RSE CONTRACT SERVICES LIMITED
- 2011-11-22
07711754 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (7 parents)
Officer
2011-08-30 ~ now
IIF 70 - Director → ME
66
STRANG INVESTMENTS (2) LIMITED
- now 09047203 13175608, 07612959, OC330286Warning 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)PELOTON PROPERTY DEVELOPMENTS LIMITED
- 2019-07-31
09047203 Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
Active Corporate (2 parents)
Officer
2014-05-19 ~ now
IIF 63 - Director → ME
Person with significant control
2017-05-19 ~ now
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
67
STRANG INVESTMENTS (2) LLP
OC380192 09047203, OC330286, 07612959Warning 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) Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-11-14 ~ dissolved
IIF 103 - LLP Designated Member → ME
68
STRANG INVESTMENTS (2007) LIMITED
07612959 09047203, 13175608, OC380192Warning 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) Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
Dissolved Corporate (3 parents, 2 offsprings)
Officer
2011-04-21 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2017-04-21 ~ 2018-10-24
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Ownership of shares – 75% or more → OE
69
STRANG INVESTMENTS (3) LIMITED
13175608 09047203, OC330286, 07612959Warning 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) Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
Active Corporate (7 parents)
Officer
2021-02-03 ~ 2021-05-10
IIF 37 - Director → ME
70
STRANG INVESTMENTS LLP
OC330286 09047203, 13175608, OC380192Warning 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) 28-32 St Pauls Street, Leeds, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2007-08-01 ~ dissolved
IIF 102 - LLP Designated Member → ME
Person with significant control
2016-08-01 ~ dissolved
IIF 105 - Ownership of voting rights - 75% or more → OE
71
Office 4 41 - 43 Liverpool Road, Cadishead, Manchester, England
Active Corporate (1 parent, 3 offsprings)
Officer
2013-04-04 ~ now
IIF 66 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
72
WILCHAP (LINCOLN) 35 LIMITED
- 2011-09-01
07736864 07257585, 08372979, 07680626Warning 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) 30 George Street, Hull, E Yorks
Dissolved Corporate (3 parents)
Officer
2011-09-01 ~ dissolved
IIF 81 - Director → ME
73
Unit 1a Europa Way, Brittania Enterprise Park, Lichfield, Staffordshire
Active Corporate (9 parents, 2 offsprings)
Officer
2003-02-28 ~ 2024-06-26
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ 2022-05-24
IIF 96 - Has significant influence or control → OE