1
3RD SECTOR PROPERTIES LIMITED - 2014-09-01
CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
9 Bower Street, Maidstone, Kent, England
Active Corporate (7 parents)
Officer
2015-04-01 ~ 2022-02-01
IIF 11 - Director → ME
2023-07-27 ~ 2025-12-31
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ 2022-02-01
IIF 89 - Ownership of shares – 75% or more → OE
2
3RD SECTOR REAL ESTATE CIC
- now 092722673RD SECTOR PROPERTIES CIC - 2015-06-23
Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, England
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 88 - Ownership of voting rights - 75% or more → OE
3
23 Barnes Court, Durham Avenue, Woodford Green, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-03-26 ~ dissolved
IIF 6 - Director → ME
4
63 Heol Y Coed, Rhiwbina, Cardiff, Wales
Active Corporate (4 parents)
Officer
2021-02-11 ~ now
IIF 123 - Director → ME
2015-09-18 ~ 2018-12-20
IIF 126 - Director → ME
Person with significant control
2016-04-06 ~ 2018-12-20
IIF 149 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
ADVANCED TRAFFIC SERVICES LIMITED
12359243 Tormohun House, Barton Hill Road, Torquay, England
Active Corporate (13 parents)
Officer
2019-12-11 ~ 2022-07-29
IIF 125 - Director → ME
Person with significant control
2019-12-11 ~ 2020-02-17
IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 151 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
AER (M) TUTORING COMMUNITY INTEREST COMPANY
11654405 West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-11-01 ~ dissolved
IIF 13 - Director → ME
7
6 Clifton Road, Harrow, England
Active Corporate (3 parents)
Officer
2024-08-23 ~ 2025-08-25
IIF 92 - Director → ME
8
Middle Town Barn South, St. Martin's, Isles Of Scilly, England
Dissolved Corporate (3 parents)
Person with significant control
2019-01-10 ~ 2019-01-26
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
4 C/o Hawarden Avenue, Manchester, England
Active Corporate (4 parents)
Officer
2001-12-04 ~ now
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 127 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
13 Arlington Avenue, Denton, Manchester, England
Active Corporate (1 parent)
Officer
2019-01-09 ~ now
IIF 22 - Director → ME
Person with significant control
2019-01-09 ~ now
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
11
BROOKSON (5693B) LIMITED
06084129 06082408, 06084828, 06084542Warning 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) Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
Dissolved Corporate (3 parents)
Officer
2007-04-05 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2017-09-19 ~ dissolved
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
12
BROOKSON (5780L) LIMITED
06113150 06113159, 06112179, 06112098Warning 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) 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2007-04-05 ~ dissolved
IIF 75 - Director → ME
13
BROOKSON ENGINEERING (2300) LIMITED
04785885 04787460, 04785896, 04785889Warning 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) 320 Firecrest Court Centre Park, Warrington, United Kingdom
Active Corporate (4 parents)
Officer
2007-04-01 ~ now
IIF 16 - Director → ME
Person with significant control
2017-09-19 ~ now
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
14
195-197 Wood Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-12-31 ~ dissolved
IIF 5 - Director → ME
Person with significant control
2021-12-31 ~ dissolved
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
15
C4A PROPERTY MANAGEMENT LIMITED - 2011-02-02
COMPUTERS 4 AFRICA PROPERTY MANAGEMENT LIMITED - 2009-10-29
COMPUTERS 4 AFRICA APPEAL LIMITED - 2007-08-20
2nd Floor Maidstone House, King Street, Maidstone, Kent, England
Dissolved Corporate (6 parents)
Officer
2015-04-01 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
16
CAPITAL MAINTENANCE SERVICES LTD
11404547 36 Wellington Avenue, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-06-08 ~ dissolved
IIF 93 - Director → ME
Person with significant control
2018-06-08 ~ dissolved
IIF 148 - Right to appoint or remove directors as a member of a firm → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 148 - Right to appoint or remove directors with control over the trustees of a trust → OE
17
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-01-19 ~ dissolved
IIF 43 - Director → ME
18
CORE HIGHWAYS (PROJECTS) LIMITED - now
F.T.S. PLANT LIMITED - 1989-04-07
FOREST TRAFFIC SIGNALS LIMITED - 1989-01-24
Tormohun House, Barton Hill Road, Torquay, England
Active Corporate (32 parents, 2 offsprings)
Officer
2010-09-10 ~ 2022-03-18
IIF 54 - Director → ME
Person with significant control
2016-04-06 ~ 2020-02-18
IIF 152 - Has significant influence or control as a member of a firm → OE
IIF 152 - Has significant influence or control → OE
19
213 Cromford Road, Langley Mill, Nottingham, England
Active Corporate (7 parents)
Officer
2014-01-17 ~ 2014-05-19
IIF 3 - Director → ME
20
DALER CONSULTING SERVICES LIMITED
05703705 Suite B, 29 Harley Street, London
Dissolved Corporate (2 parents)
Officer
2006-02-09 ~ dissolved
IIF 55 - Director → ME
21
Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
Active Corporate (1 parent)
Officer
2018-04-26 ~ now
IIF 8 - Director → ME
Person with significant control
2018-04-26 ~ now
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
22
4a Hatcham Park Mews, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-01 ~ dissolved
IIF 2 - Director → ME
Person with significant control
2018-08-01 ~ dissolved
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of shares – 75% or more → OE
23
Centurion House, Weaver Road, Lincoln, Lincolnshire, England
Dissolved Corporate (1 parent)
Officer
2011-02-28 ~ dissolved
IIF 59 - Director → ME
24
The Tower, 103 High Street, Elgin, Scotland
Active Corporate (2 parents)
Officer
2011-02-11 ~ now
IIF 14 - Director → ME
Person with significant control
2017-01-15 ~ now
IIF 131 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 131 - Ownership of shares – More than 50% but less than 75% → OE
IIF 131 - Right to appoint or remove directors → OE
25
1 Glanglasfor, Rhyl, Wales
Dissolved Corporate (1 parent)
Officer
2020-07-16 ~ dissolved
IIF 76 - Director → ME
Person with significant control
2020-07-16 ~ dissolved
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Right to appoint or remove directors → OE
26
1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-22 ~ now
IIF 23 - Director → ME
Person with significant control
2024-06-22 ~ now
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - Right to appoint or remove directors → OE
27
ENGINEERING RESEARCH AND INNOVATION LIMITED
- now 06121771BROOKSON (5231P) LIMITED
- 2016-07-13
06121771 06121736, 06122091, 06121739Warning 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) 320 Firecrest Court Centre Park, Warrington, United Kingdom
Dissolved Corporate (4 parents)
Officer
2007-04-05 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2017-11-09 ~ dissolved
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
28
CASWELL SUPPORT SERVICES LIMITED
- 2011-03-09
07309940 Unit 1 22 Aspen Way, Paignton, Devon, England
Dissolved Corporate (9 parents, 2 offsprings)
Officer
2010-07-09 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2016-04-06 ~ 2020-02-18
IIF 150 - Ownership of shares – More than 25% but not more than 50% → OE
29
HIGHFIELD TANNING BLACKPOOL LIMITED
14063340 Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (2 parents)
Officer
2022-04-22 ~ now
IIF 35 - Director → ME
Person with significant control
2022-04-22 ~ now
IIF 105 - Right to appoint or remove directors → OE
IIF 105 - Ownership of shares – More than 50% but less than 75% → OE
IIF 105 - Ownership of voting rights - More than 50% but less than 75% → OE
30
International House, 66 Lavender Hill, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-28 ~ now
IIF 47 - Director → ME
Person with significant control
2025-11-28 ~ now
IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
31
International House, 36-38 Cornhill, London, England
Active Corporate (1 parent, 4 offsprings)
Officer
2020-02-24 ~ now
IIF 4 - Director → ME
Person with significant control
2020-02-24 ~ now
IIF 61 - Has significant influence or control → OE
32
Aston House, Cornwall Avenue, London, United Kingdom
Active Corporate (2 parents)
Officer
2022-12-21 ~ now
IIF 44 - Director → ME
Person with significant control
2022-12-21 ~ 2023-02-28
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
33
Aston House, Cornwall Avenue, London, England
Active Corporate (3 parents)
Officer
2023-10-10 ~ now
IIF 41 - Director → ME
Person with significant control
2023-10-10 ~ 2023-10-11
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of shares – 75% or more → OE
34
International House, 36-38 Cornhill, London, England
Active Corporate (1 parent)
Officer
2020-02-24 ~ now
IIF 45 - Director → ME
Person with significant control
2020-02-24 ~ now
IIF 113 - Has significant influence or control → OE
35
L WILLIAMS MANAGEMENT SERVICES LTD
08893795 New Wave Accounting Limited, 2nd Floor 5 Harbour Exchange Square, Poplar, London, England
Dissolved Corporate (1 parent)
Officer
2014-02-13 ~ dissolved
IIF 83 - Director → ME
36
LIVE LANE TM SOLUTIONS LIMITED
- 2022-05-05
10324464 152 Bristol Road, Gloucester, England
Active Corporate (6 parents)
Officer
2022-05-04 ~ now
IIF 124 - Director → ME
Person with significant control
2025-04-20 ~ now
IIF 146 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 146 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
MAYFIELD (WASHINGTON) MANAGEMENT COMPANY LIMITED
03409761 Ossington Chambers, 6/8 Castle Gate, Newark, England
Active Corporate (16 parents)
Officer
1999-09-20 ~ 2002-05-28
IIF 78 - Director → ME
38
3 Cheyne Walk, Northampton, Northamptonshire
Active Corporate (243 parents, 2 offsprings)
Officer
2023-11-01 ~ 2025-07-15
IIF 121 - Director → ME
2010-09-01 ~ 2019-06-01
IIF 120 - Director → ME
39
International House, 45-55 Commercial Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-04 ~ now
IIF 46 - Director → ME
Person with significant control
2025-12-04 ~ now
IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Ownership of shares – 75% or more → OE
40
PARK GROVE PRIVATE SCHOOL LIMITED
01365127 Darwin House, 7 Kidderminster Road, Bromsgrove
Dissolved Corporate (9 parents)
Officer
2018-02-16 ~ 2020-10-16
IIF 57 - Director → ME
41
37 B Farnley Road, London, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2017-10-05 ~ now
IIF 39 - Director → ME
Person with significant control
2017-10-05 ~ now
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
42
27 Villette Road, Sunderland, Tyne And Wear, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-11-20 ~ dissolved
IIF 19 - Director → ME
43
PROPERTY PROTECTOR LIMITED
- now 08935369PROPERTY PROTECTER LIMITED - 2014-06-12
4 Priory Park, Mills Road, Aylesford, Kent, England
Dissolved Corporate (3 parents)
Officer
2014-10-28 ~ 2023-07-24
IIF 10 - Director → ME
Person with significant control
2016-04-06 ~ 2023-07-24
IIF 86 - Ownership of shares – 75% or more → OE
44
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-02 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2018-01-02 ~ dissolved
IIF 117 - Right to appoint or remove directors → OE
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
45
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-07-29 ~ 2021-08-18
IIF 69 - Director → ME
Person with significant control
2021-07-29 ~ 2021-08-18
IIF 142 - Right to appoint or remove directors → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Ownership of shares – 75% or more → OE
46
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-07-30 ~ 2021-08-19
IIF 72 - Director → ME
Person with significant control
2021-07-30 ~ 2021-08-19
IIF 139 - Ownership of voting rights - 75% or more → OE
IIF 139 - Right to appoint or remove directors → OE
IIF 139 - Ownership of shares – 75% or more → OE
47
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-08-02 ~ 2021-08-19
IIF 74 - Director → ME
Person with significant control
2021-08-02 ~ 2021-08-19
IIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Right to appoint or remove directors → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
48
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-08-03 ~ 2021-08-20
IIF 70 - Director → ME
Person with significant control
2021-08-03 ~ 2021-08-20
IIF 140 - Ownership of shares – 75% or more → OE
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Right to appoint or remove directors → OE
49
41 Compstall Road, Romiley, Stockport, Cheshire, United Kingdom
Active Corporate (1 parent)
Officer
2019-10-14 ~ now
IIF 21 - Director → ME
Person with significant control
2019-10-14 ~ now
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of shares – 75% or more → OE
50
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-08-04 ~ 2021-08-23
IIF 71 - Director → ME
Person with significant control
2021-08-04 ~ 2021-08-23
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Right to appoint or remove directors → OE
51
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-08-05 ~ 2021-08-23
IIF 73 - Director → ME
Person with significant control
2021-08-05 ~ 2021-08-23
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – 75% or more → OE
52
6 Cranford Avenue, Exmouth, Devon, United Kingdom
Active Corporate (2 parents)
Officer
2016-06-17 ~ now
IIF 15 - Director → ME
53
168 Pennel House, Poynders Gardens, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-09-29 ~ dissolved
IIF 7 - Director → ME
Person with significant control
2016-12-13 ~ dissolved
IIF 130 - Has significant influence or control → OE
54
Aston House, Cornwall Avenue, London, United Kingdom
Active Corporate (3 parents)
Officer
2021-05-25 ~ now
IIF 42 - Director → ME
Person with significant control
2021-05-25 ~ 2021-07-02
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
55
21 Maenan Road, Llandudno
Dissolved Corporate (1 parent)
Officer
2014-05-27 ~ dissolved
IIF 17 - Director → ME
56
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (1 parent)
Officer
2016-02-27 ~ now
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 99 - Ownership of shares – 75% or more → OE
57
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-31 ~ now
IIF 40 - Director → ME
Person with significant control
2025-12-31 ~ now
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
58
23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
Active Corporate (2 parents)
Officer
2020-10-01 ~ now
IIF 38 - Director → ME
Person with significant control
2020-10-01 ~ now
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
59
23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
Active Corporate (2 parents)
Officer
2024-01-19 ~ now
IIF 25 - Director → ME
Person with significant control
2024-01-19 ~ now
IIF 94 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 94 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 94 - Right to appoint or remove directors → OE
60
6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
Liquidation Corporate (2 parents)
Officer
2016-03-24 ~ now
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 102 - Ownership of shares – 75% or more → OE
61
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (1 parent)
Officer
2017-07-14 ~ now
IIF 32 - Director → ME
Person with significant control
2017-07-14 ~ now
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Right to appoint or remove directors with control over the trustees of a trust → OE
62
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (2 parents)
Officer
2016-03-24 ~ now
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 101 - Ownership of shares – 75% or more → OE
63
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (1 parent)
Officer
2024-02-02 ~ now
IIF 34 - Director → ME
Person with significant control
2024-02-02 ~ 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
64
Nightingale House, Main Road, Church Village, United Kingdom
Active Corporate (2 parents)
Officer
2025-10-21 ~ now
IIF 26 - Director → ME
Person with significant control
2025-10-21 ~ now
IIF 95 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 95 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 95 - Right to appoint or remove directors → OE
65
C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-21 ~ now
IIF 28 - Director → ME
Person with significant control
2025-10-21 ~ now
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
66
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (2 parents)
Officer
2016-03-24 ~ now
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 100 - Ownership of shares – 75% or more → OE
67
39 Beaufort Street Brynmawr, Ebbw Vale, Wales
Active Corporate (2 parents)
Officer
2019-05-01 ~ now
IIF 31 - Director → ME
Person with significant control
2019-05-01 ~ now
IIF 98 - Has significant influence or control → OE
68
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (2 parents)
Officer
2024-01-12 ~ now
IIF 36 - Director → ME
Person with significant control
2024-01-12 ~ now
IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 104 - Ownership of voting rights - More than 25% but not more than 50% → OE
69
Nightingale House, Main Road, Church Village, Pontypridd, United Kingdom
Active Corporate (1 parent)
Officer
2024-07-10 ~ now
IIF 27 - Director → ME
Person with significant control
2024-07-10 ~ now
IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Ownership of shares – 75% or more → OE
70
TANTASTIC WAREHOUSE LIMITED
- now 13621429TANTASTIC MERTHYR LIMITED
- 2022-03-16
13621429 Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (2 parents)
Officer
2021-09-14 ~ now
IIF 33 - Director → ME
Person with significant control
2021-09-14 ~ now
IIF 103 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 103 - Ownership of shares – More than 50% but less than 75% → OE
IIF 103 - Right to appoint or remove directors → OE
71
5 Spearpoint Gardens, Newbury Park
Dissolved Corporate (5 parents)
Officer
2006-08-20 ~ dissolved
IIF 91 - Secretary → ME
72
Office 54 Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (2 parents)
Officer
2022-04-28 ~ 2022-06-21
IIF 18 - Director → ME
Person with significant control
2022-04-28 ~ 2022-06-21
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
73
Office 54, Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (2 parents)
Officer
2022-04-29 ~ 2022-06-21
IIF 66 - Director → ME
Person with significant control
2022-04-29 ~ 2022-06-21
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
74
Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-05-03 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2022-05-03 ~ 2022-07-15
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
IIF 134 - Ownership of shares – 75% or more → OE
75
Office 54, Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (2 parents)
Officer
2022-05-05 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2022-05-05 ~ 2022-07-15
IIF 138 - Right to appoint or remove directors → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - Ownership of shares – 75% or more → OE
76
Office 54 Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (2 parents)
Officer
2022-05-06 ~ dissolved
IIF 65 - Director → ME
Person with significant control
2022-05-06 ~ 2022-07-15
IIF 136 - Right to appoint or remove directors → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Ownership of shares – 75% or more → OE
77
Office 54, Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (1 parent)
Officer
2022-05-09 ~ dissolved
IIF 67 - Director → ME
Person with significant control
2022-05-09 ~ dissolved
IIF 137 - Right to appoint or remove directors → OE
IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
78
Trimble House, 9 Bold Street, Warrington, England
Active Corporate (1 parent)
Officer
2016-10-14 ~ now
IIF 51 - Director → ME
Person with significant control
2016-10-14 ~ now
IIF 129 - Ownership of shares – 75% or more → OE
79
WE SELL PROPERTIES QUICKLY LIMITED
11129232 Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-02 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2018-01-02 ~ dissolved
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
80
WILLIAMS CIVIL ENGINEERING LIMITED
- now 06067055BROOKSON (5476) LIMITED
- 2015-02-10
06067055 06066947, 06066910, 06064318Warning 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) 61 Brownfield Road, Shard End, Birmingham, England
Dissolved Corporate (4 parents)
Officer
2007-04-05 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Ownership of shares – 75% or more → OE
81
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2015-08-12 ~ dissolved
IIF 122 - Director → ME
82
32 Brockley Park, Forest Hill, London, United Kingdom
Active Corporate (1 parent)
Officer
2019-08-13 ~ now
IIF 119 - Director → ME
Person with significant control
2019-08-13 ~ now
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of shares – 75% or more → OE
83
Suite G04 1 Quality Court, Chancery Lane, London, England
Dissolved Corporate (2 parents)
Officer
2021-10-21 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2021-10-21 ~ dissolved
IIF 132 - Ownership of shares – More than 25% but not more than 50% → OE
84
YOUR CHOICE ACCOMMODATION LIMITED
11129228 Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-02 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2018-01-02 ~ dissolved
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Ownership of voting rights - 75% or more → OE