1
141 CHURCH ROAD LIMITED
07600042 14370304, 12072988, 02707425Warning 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) 14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2012-04-01 ~ dissolved
IIF 56 - Director → ME
2011-11-02 ~ 2011-11-02
IIF 52 - Director → ME
2014-05-01 ~ dissolved
IIF 90 - Secretary → ME
2011-11-02 ~ 2011-11-02
IIF 67 - Secretary → ME
2
66 St. James's Street, St. James's, London, England
Active Corporate (4 parents)
Officer
2015-08-13 ~ 2023-07-17
IIF 37 - Director → ME
3
ABBEY GROVES INVESTMENT LIMITED
15830930 4th Floor Metroline House, 118 - 122 College Road, Harrow, England
Active Corporate (4 parents)
Officer
2024-07-10 ~ 2025-02-11
IIF 47 - Director → ME
Person with significant control
2024-07-10 ~ 2024-09-30
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
4
66 St James's Street, St James's, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-07-22 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2024-07-22 ~ dissolved
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
5
TOPHAT INVESTMENT PARTNERS LIMITED
- 2018-10-12
10831472 14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2017-06-22 ~ 2019-10-21
IIF 54 - Director → ME
Person with significant control
2017-06-22 ~ 2017-06-22
IIF 75 - Has significant influence or control → OE
6
66 St James's Street, St James's, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2024-06-28 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2024-06-28 ~ dissolved
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
7
66 St James's Street, St James's, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-28 ~ now
IIF 49 - Director → ME
Person with significant control
2024-06-28 ~ now
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – 75% or more → OE
8
66 St James's Street, St James's, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2024-06-28 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2024-06-28 ~ dissolved
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
9
66 St James's Street, St James's, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-28 ~ now
IIF 43 - Director → ME
Person with significant control
2024-06-28 ~ now
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
10
66 St James's Street, St James's, London, United Kingdom
Active Corporate (3 parents)
Officer
2024-04-17 ~ now
IIF 42 - Director → ME
Person with significant control
2024-04-17 ~ now
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
11
14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-05-26 ~ 2020-06-24
IIF 57 - Director → ME
Person with significant control
2016-05-26 ~ 2017-12-19
IIF 85 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
66 St James's Street, St James's, London, United Kingdom
Active Corporate (8 parents)
Officer
2023-02-15 ~ now
IIF 45 - Director → ME
Person with significant control
2023-03-06 ~ now
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-19 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2019-03-19 ~ dissolved
IIF 88 - Ownership of voting rights - 75% or more → OE
14
CONSOLIDATED PROPERTIES LIMITED
12142508 73 Eaton Place, London, United Kingdom
Active Corporate (6 parents)
Officer
2019-08-07 ~ 2023-07-07
IIF 4 - Director → ME
Person with significant control
2019-08-07 ~ 2020-02-21
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
15
4th Floor, 66 St. James's Street, London, England
Active Corporate (4 parents)
Officer
2023-06-30 ~ now
IIF 28 - Director → ME
16
66 St. James's Street, St. James's, London, England
Active Corporate (5 parents)
Officer
2015-03-26 ~ 2023-07-17
IIF 33 - Director → ME
17
56 Weighton Road, Harrow, Middlesex
Active Corporate (5 parents)
Officer
2014-02-25 ~ 2016-07-19
IIF 61 - Director → ME
18
4 Mayfair Row, London, United Kingdom
Active Corporate (7 parents)
Officer
2017-01-05 ~ 2021-11-26
IIF 20 - Director → ME
2017-01-05 ~ 2021-11-26
IIF 68 - Secretary → ME
19
HARDWICK & HEPBURN LIMITED
- now 08674026COWLEY ESTATES LIMITED
- 2019-09-30
08674026 66 St. James's Street, St. James's, London, England
Active Corporate (6 parents)
Officer
2013-09-03 ~ now
IIF 3 - Director → ME
20
INTERNATIONAL MOTORCYCLISTS TOUR CLUB
08130575 2 Holly Grove, Bournville, Birmingham, England
Active Corporate (6 parents)
Officer
2022-06-12 ~ now
IIF 5 - Director → ME
2022-06-12 ~ now
IIF 89 - Secretary → ME
21
29 Wellington Street, Central Square, Leeds, West Yorkshire
Dissolved Corporate (13 parents, 1 offspring)
Officer
2014-07-24 ~ 2019-03-20
IIF 21 - Director → ME
22
KITCHENER BARRACKS MANAGEMENT LIMITED
11269650 Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
Active Corporate (15 parents)
Officer
2018-03-22 ~ 2019-03-20
IIF 53 - Director → ME
23
4-16 Russell Court Coram Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-01-20 ~ dissolved
IIF 60 - Director → ME
2016-01-20 ~ dissolved
IIF 72 - Secretary → ME
24
14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2014-04-25 ~ dissolved
IIF 55 - Director → ME
2014-04-25 ~ dissolved
IIF 69 - Secretary → ME
25
66 St. James's Street, St. James's, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2020-01-16 ~ now
IIF 34 - Director → ME
Person with significant control
2020-01-16 ~ now
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents, 1 offspring)
Officer
2019-03-28 ~ now
IIF 30 - Director → ME
Person with significant control
2019-03-28 ~ 2022-12-12
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
27
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents, 4 offsprings)
Officer
2019-03-23 ~ now
IIF 32 - Director → ME
Person with significant control
2023-03-15 ~ now
IIF 82 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 82 - Ownership of shares – More than 25% but not more than 50% → OE
2019-03-23 ~ 2019-12-12
IIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
28
EBOR PROPERTIES LIMITED - 2011-10-11
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents, 4 offsprings)
Officer
2011-11-02 ~ 2025-10-24
IIF 31 - Director → ME
2011-11-02 ~ 2025-10-24
IIF 73 - Secretary → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 76 - Has significant influence or control → OE
29
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents)
Officer
2007-10-17 ~ now
IIF 38 - Director → ME
Person with significant control
2016-04-06 ~ 2019-04-01
IIF 80 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 80 - Ownership of shares – More than 25% but not more than 50% → OE
30
66 St. James's Street, St. James's, London, England
Active Corporate (7 parents)
Officer
2006-09-20 ~ now
IIF 39 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 83 - Ownership of voting rights - More than 25% but not more than 50% → OE
31
LATIS NORTH TAWTON LIMITED
- now 12407627LATIS LIGHTWOOD LTD
- 2021-10-21
12407627 66 St. James's Street, St. James's, London, England
Active Corporate (4 parents)
Officer
2020-01-16 ~ now
IIF 40 - Director → ME
Person with significant control
2020-01-16 ~ now
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
32
66 St. James's Street, St. James's, London, England
Active Corporate (2 parents)
Officer
2021-08-12 ~ now
IIF 36 - Director → ME
Person with significant control
2021-08-12 ~ now
IIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
33
66 St. James's Street, St. James's, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2020-01-16 ~ now
IIF 35 - Director → ME
Person with significant control
2020-01-16 ~ now
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
LIGHTWOOD STRATEGIC BRAINTREE LTD
10388133 Albany House, Claremont Lane, Esher, Surrey
Active Corporate (9 parents)
Officer
2020-07-10 ~ now
IIF 1 - Director → ME
35
Apt 6 10 Whitehall Place, London, England
Active Corporate (4 parents, 1 offspring)
Officer
2016-06-09 ~ 2021-11-26
IIF 22 - Director → ME
2016-06-09 ~ 2021-11-26
IIF 71 - Secretary → ME
36
Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
Registered Corporate (3 parents)
Beneficial owner
2020-09-23 ~ now
IIF 66 - Ownership of voting rights - More than 25% → OE
IIF 66 - Has significant influence or control → OE
IIF 66 - Ownership of shares - More than 25% → OE
IIF 66 - Right to appoint or remove directors → OE
37
66 St James's Street, St James's, London, United Kingdom
Active Corporate (2 parents)
Officer
2022-06-27 ~ 2024-08-23
IIF 41 - Director → ME
Person with significant control
2022-06-27 ~ 2024-08-23
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
38
60 Great Queen Street, London, United Kingdom
Active Corporate (11 parents)
Officer
2013-01-21 ~ now
IIF 50 - Director → ME
2013-01-21 ~ 2015-12-10
IIF 74 - Secretary → ME
39
STANBOROUGH COURT DEVELOPMENTS LIMITED
08075368 73 Eaton Place, London, United Kingdom
Active Corporate (9 parents, 2 offsprings)
Officer
2012-05-18 ~ 2023-07-07
IIF 59 - Director → ME
2012-05-18 ~ 2021-06-25
IIF 70 - Secretary → ME
Person with significant control
2019-10-24 ~ 2021-06-25
IIF 81 - Ownership of shares – More than 50% but less than 75% → OE
IIF 81 - Ownership of voting rights - More than 50% but less than 75% → OE
2021-07-09 ~ 2021-07-10
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
40
STANBOROUGH COURT RETAIL LIMITED
08735230 73 Eaton Place, London, United Kingdom
Active Corporate (7 parents)
Officer
2013-10-16 ~ 2023-07-07
IIF 2 - Director → ME
41
4385, 10302373 - Companies House Default Address, Cardiff
Active Corporate (10 parents)
Officer
2016-07-29 ~ 2019-03-20
IIF 26 - Director → ME
Person with significant control
2016-07-29 ~ 2018-01-01
IIF 78 - Has significant influence or control → OE
42
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (10 parents)
Officer
2017-06-16 ~ 2019-03-20
IIF 27 - Director → ME
Person with significant control
2017-06-16 ~ 2018-08-16
IIF 79 - Has significant influence or control → OE
43
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (11 parents)
Officer
2016-04-20 ~ 2019-03-20
IIF 24 - Director → ME
Person with significant control
2016-04-21 ~ 2017-04-28
IIF 84 - Has significant influence or control → OE
44
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (11 parents)
Officer
2016-07-29 ~ 2019-03-20
IIF 25 - Director → ME
Person with significant control
2016-07-29 ~ 2017-06-08
IIF 87 - Has significant influence or control → OE
45
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (12 parents)
Officer
2016-07-29 ~ 2019-03-20
IIF 23 - Director → ME
Person with significant control
2016-07-29 ~ 2017-06-08
IIF 86 - Has significant influence or control → OE
46
TOYE GROUP HOLDINGS LIMITED
- now 00198641TOYE GROUP HOLDINGS PUBLIC LIMITED COMPANY - 2015-03-30
TOYE & COMPANY PUBLIC LIMITED COMPANY
- 2015-03-30
00198641 Regalia House Newtown Road, Bedworth, Coventry, Warwickshire
Active Corporate (23 parents, 17 offsprings)
Officer
2013-01-28 ~ 2019-01-14
IIF 51 - Director → ME
47
4-16 Russell Court, Woburn Place, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-01-30 ~ dissolved
IIF 58 - Director → ME
48
66 St. James's Street, London, England
Active Corporate (5 parents)
Officer
1999-08-05 ~ now
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more → OE