1
2021 WHOLESALE LTD
13367175 13031650, 06488967, 13686741Warning 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) 92h Rolleston Drive 92h Rolleston Drive, Arnold, Nottingham, England
Active Corporate (6 parents)
Officer
2021-04-29 ~ 2021-07-11
IIF 86 - Director → ME
Person with significant control
2021-04-29 ~ 2021-07-11
IIF 225 - Ownership of shares – 75% or more → OE
IIF 225 - Ownership of voting rights - 75% or more → OE
2
211 SOLUTIONS LTD
13227195 06193860, 13513799, 11539454Warning 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) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-25 ~ 2021-07-11
IIF 13 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 45 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 197 - Ownership of shares – 75% or more → OE
IIF 197 - Ownership of voting rights - 75% or more → OE
3
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-27 ~ 2021-03-01
IIF 22 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-01
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Right to appoint or remove directors → OE
4
642 SOLUTIONS LTD
13236452 05136739, 09459807, 16019160Warning 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) 2159, 642 Solutions Ltd - Office 2159 High Street North, 182-184, London, East Ham, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-03-01
IIF 12 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
IIF 198 - Ownership of voting rights - 75% or more → OE
IIF 198 - Ownership of shares – 75% or more → OE
IIF 198 - Right to appoint or remove directors → OE
5
4385, 13437829: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-06-03 ~ 2021-08-11
IIF 153 - Director → ME
Person with significant control
2021-06-03 ~ 2021-08-11
IIF 221 - Ownership of shares – 75% or more → OE
IIF 221 - Ownership of voting rights - 75% or more → OE
6
789 CONSULTANCY LTD
13195986 10787725, 14831996, 08146106Warning 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) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2021-03-02
IIF 14 - Director → ME
2021-02-11 ~ 2021-03-02
IIF 53 - Secretary → ME
Person with significant control
2021-02-11 ~ 2021-03-02
IIF 199 - Ownership of voting rights - 75% or more → OE
IIF 199 - Ownership of shares – 75% or more → OE
7
4 Milldene Daws Lane, London, England
Dissolved Corporate (5 parents)
Officer
2021-06-03 ~ 2021-10-19
IIF 150 - Director → ME
Person with significant control
2021-06-03 ~ 2021-10-17
IIF 217 - Ownership of voting rights - 75% or more → OE
IIF 217 - Ownership of shares – 75% or more → OE
8
927 SOLUTIONS LTD
13193947 16905939, 06387059, 15990909Warning 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) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-10 ~ 2021-03-02
IIF 155 - Director → ME
2021-02-10 ~ 2021-03-02
IIF 50 - Secretary → ME
Person with significant control
2021-02-10 ~ 2021-03-02
IIF 223 - Ownership of voting rights - 75% or more → OE
IIF 223 - Ownership of shares – 75% or more → OE
9
4385, 13235900: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-03-15
IIF 10 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-15
IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Right to appoint or remove directors → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
10
4 Blackwood Court Groom Road, Turnford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2020-06-30 ~ 2020-08-01
IIF 158 - Director → ME
Person with significant control
2020-06-30 ~ 2020-08-01
IIF 269 - Right to appoint or remove directors → OE
IIF 269 - Ownership of voting rights - 75% or more → OE
IIF 269 - Ownership of shares – 75% or more → OE
11
GPS LEAFLET DISTRIBUTION (YORK) LTD
- 2016-02-22
09851598 26 Yarm Road, Stockton-on-tees, Durham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-10-08 ~ dissolved
IIF 7 - Director → ME
2015-11-02 ~ 2016-10-08
IIF 28 - Director → ME
12
Suite Ra01 195-197 Wood Street, London, England
Active Corporate (4 parents)
Officer
2022-08-19 ~ 2025-03-18
IIF 114 - Director → ME
Person with significant control
2022-08-19 ~ 2025-03-18
IIF 215 - Ownership of shares – 75% or more → OE
IIF 215 - Ownership of voting rights - 75% or more → OE
IIF 215 - Right to appoint or remove directors → OE
13
Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, England
Dissolved Corporate (2 parents)
Officer
2020-07-13 ~ 2020-08-24
IIF 172 - Director → ME
2020-07-13 ~ 2020-08-24
IIF 65 - Secretary → ME
Person with significant control
2020-07-13 ~ 2020-08-24
IIF 272 - Ownership of voting rights - 75% or more → OE
IIF 272 - Ownership of shares – 75% or more → OE
14
ZIMELECTRONICS LTD - 2020-04-29
4385, 09933119 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2021-04-19 ~ 2021-05-26
IIF 3 - Director → ME
15
2 Stonegate, Hunmanby, England
Dissolved Corporate (4 parents)
Person with significant control
2021-10-19 ~ 2022-04-01
IIF 299 - Has significant influence or control over the trustees of a trust → OE
IIF 299 - Has significant influence or control → OE
IIF 299 - Has significant influence or control as a member of a firm → OE
16
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ 2020-11-07
IIF 176 - Director → ME
2020-08-31 ~ 2020-11-07
IIF 71 - Secretary → ME
Person with significant control
2020-08-31 ~ 2020-11-07
IIF 291 - Ownership of voting rights - 75% or more → OE
IIF 291 - Ownership of shares – 75% or more → OE
17
4 Pickford Street, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-04-27 ~ 2022-06-23
IIF 135 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-23
IIF 250 - Right to appoint or remove directors → OE
IIF 250 - Ownership of shares – 75% or more → OE
IIF 250 - Ownership of voting rights - 75% or more → OE
18
3rd Floor 86-90 Paul Street, London, England
Active Corporate (4 parents)
Officer
2021-04-18 ~ 2023-05-01
IIF 4 - Director → ME
19
286 Queens Road, Halifax, England
Dissolved Corporate (5 parents)
Officer
2022-04-27 ~ 2022-06-18
IIF 140 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-18
IIF 263 - Right to appoint or remove directors → OE
IIF 263 - Ownership of voting rights - 75% or more → OE
IIF 263 - Ownership of shares – 75% or more → OE
20
22a Blackfriars Street, Kings Lynn, United Kingdom
Active Corporate (2 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 105 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 76 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 290 - Ownership of voting rights - 75% or more → OE
IIF 290 - Ownership of shares – 75% or more → OE
21
Unit 6 Cookley Wharf, Leys Road, Brierley Hill, England
Active Corporate (2 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 131 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 248 - Ownership of shares – 75% or more → OE
IIF 248 - Ownership of voting rights - 75% or more → OE
IIF 248 - Right to appoint or remove directors → OE
22
4385, 13113313 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 108 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 78 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 281 - Ownership of shares – 75% or more → OE
IIF 281 - Ownership of voting rights - 75% or more → OE
23
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-25 ~ 2021-03-02
IIF 17 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 44 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Ownership of shares – 75% or more → OE
24
3rd Floor 86-90 Paul Street Paul Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-08 ~ 2020-08-09
IIF 181 - Director → ME
Person with significant control
2020-07-08 ~ 2020-08-09
IIF 296 - Has significant influence or control → OE
25
CLEAN NOW GROUP LTD - now
246810 SOLUTIONS LTD
- 2021-05-20
13242366 11992994, 10421323, 08392957Warning 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, Blackett Street, Manchester, England
Dissolved Corporate (4 parents)
Officer
2021-03-03 ~ 2021-05-20
IIF 27 - Director → ME
26
O'NEILL'S STEEL ERECTING AND CLADDING CONTRACTORS LIMITED - 2020-01-30
24 North Dene Park, Chadderton, Oldham
Dissolved Corporate (4 parents)
Officer
2020-07-08 ~ dissolved
IIF 164 - Director → ME
Person with significant control
2020-07-07 ~ dissolved
IIF 227 - Ownership of shares – 75% or more → OE
IIF 227 - Ownership of voting rights - 75% or more → OE
27
24 24 North Dene Park, Chadderton, Oldham, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-07-14 ~ dissolved
IIF 165 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 267 - Right to appoint or remove directors → OE
IIF 267 - Ownership of shares – 75% or more → OE
IIF 267 - Ownership of voting rights - 75% or more → OE
28
Office Hub, Heathcoat Street, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2021-03-11 ~ 2021-04-09
IIF 154 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 222 - Ownership of voting rights - 75% or more → OE
IIF 222 - Ownership of shares – 75% or more → OE
29
346 Colne Road, Burnley, England
Active Corporate (2 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 128 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 245 - Ownership of shares – 75% or more → OE
IIF 245 - Right to appoint or remove directors → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
30
Chancery Place, Millstone Lane, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-02-19 ~ 2021-02-24
IIF 21 - Director → ME
2021-02-19 ~ 2021-02-24
IIF 51 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-02-24
IIF 200 - Ownership of shares – 75% or more → OE
IIF 200 - Ownership of voting rights - 75% or more → OE
31
ELTP ADVANCE LTD - now
Office 800 182-184 High Street North, East Ham, London, England
Active Corporate (5 parents)
Officer
2021-01-07 ~ 2021-07-01
IIF 175 - Director → ME
2021-01-07 ~ 2021-07-01
IIF 80 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-07-01
IIF 218 - Ownership of voting rights - 75% or more → OE
IIF 218 - Ownership of shares – 75% or more → OE
32
Holly House, Spring Gardens Lane, Keighley, Bradford
Dissolved Corporate (2 parents)
Officer
2009-12-07 ~ 2010-06-01
IIF 30 - Director → ME
2009-12-07 ~ 2010-06-01
IIF 38 - Secretary → ME
33
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (4 parents)
Officer
2021-02-16 ~ 2021-03-02
IIF 26 - Director → ME
2021-02-16 ~ 2021-03-02
IIF 46 - Secretary → ME
Person with significant control
2021-02-16 ~ 2021-03-02
IIF 192 - Right to appoint or remove directors → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Ownership of shares – 75% or more → OE
34
90 New Town Row, Aston, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2019-09-20 ~ 2020-06-20
IIF 182 - Director → ME
Person with significant control
2019-09-20 ~ 2020-06-20
IIF 301 - Right to appoint or remove directors → OE
IIF 301 - Ownership of shares – 75% or more → OE
IIF 301 - Ownership of voting rights - 75% or more → OE
35
100 Digital Drive, Billericay, England
Dissolved Corporate (2 parents)
Officer
2020-08-10 ~ 2021-01-28
IIF 147 - Director → ME
2020-08-10 ~ 2021-01-28
IIF 36 - Secretary → ME
Person with significant control
2020-08-10 ~ 2021-01-28
IIF 212 - Ownership of voting rights - 75% or more → OE
IIF 212 - Ownership of shares – 75% or more → OE
36
Commerce Square, Commerce Square, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2021-02-09 ~ 2021-02-24
IIF 162 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 59 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 262 - Ownership of shares – 75% or more → OE
IIF 262 - Ownership of voting rights - 75% or more → OE
37
38 De Montfort Street, Leicester
Dissolved Corporate (3 parents)
Officer
2022-05-12 ~ 2022-07-01
IIF 94 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-01
IIF 228 - Right to appoint or remove directors → OE
IIF 228 - Ownership of voting rights - 75% or more → OE
IIF 228 - Ownership of shares – 75% or more → OE
38
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-03-23
IIF 92 - Director → ME
Person with significant control
2022-01-04 ~ 2022-03-23
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Ownership of shares – 75% or more → OE
IIF 249 - Right to appoint or remove directors → OE
39
11 Waller Court, Caversham, Reading, England
Dissolved Corporate (6 parents)
Officer
2022-05-12 ~ 2022-07-19
IIF 133 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 254 - Right to appoint or remove directors → OE
IIF 254 - Ownership of voting rights - 75% or more → OE
IIF 254 - Ownership of shares – 75% or more → OE
40
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-05
IIF 124 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-05
IIF 244 - Right to appoint or remove directors → OE
IIF 244 - Ownership of shares – 75% or more → OE
IIF 244 - Ownership of voting rights - 75% or more → OE
41
4385, 13119671 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2021-01-07 ~ 2021-09-21
IIF 101 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 70 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 285 - Ownership of shares – 75% or more → OE
IIF 285 - Ownership of voting rights - 75% or more → OE
42
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-12
IIF 93 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 237 - Ownership of voting rights - 75% or more → OE
IIF 237 - Ownership of shares – 75% or more → OE
IIF 237 - Right to appoint or remove directors → OE
43
12 Lakeland Manor Grove, Lisburn, Down, Northern Ireland
Dissolved Corporate (1 parent)
Officer
2010-11-08 ~ dissolved
IIF 85 - Director → ME
44
None, Moston Lane, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-06-29 ~ 2022-08-11
IIF 137 - Director → ME
Person with significant control
2022-06-29 ~ 2022-08-11
IIF 243 - Ownership of shares – 75% or more → OE
IIF 243 - Ownership of voting rights - 75% or more → OE
IIF 243 - Right to appoint or remove directors → OE
45
GPS LEAFLET DISTRIBUTION (TEESSIDE) LTD
- 2016-12-06
09537798 26 Yarm Road, Stockton On Tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2015-04-13 ~ 2019-04-04
IIF 11 - Director → ME
46
GPS BUSINESS SERVICES LTD
- now 11196246 61 Mosley Street, Manchester, England
Dissolved Corporate (5 parents)
Officer
2018-02-08 ~ 2020-06-20
IIF 117 - Director → ME
2020-06-20 ~ 2020-08-03
IIF 142 - Director → ME
2022-04-14 ~ 2022-07-01
IIF 144 - Director → ME
Person with significant control
2018-02-08 ~ 2020-06-20
IIF 210 - Has significant influence or control → OE
2021-04-01 ~ 2022-02-15
IIF 279 - Has significant influence or control → OE
IIF 279 - Has significant influence or control over the trustees of a trust → OE
IIF 279 - Has significant influence or control as a member of a firm → OE
2022-04-14 ~ 2022-07-01
IIF 277 - Has significant influence or control → OE
47
Unit 8 19-19a Goulton Road, London, England
Dissolved Corporate (3 parents)
Officer
2020-06-30 ~ 2022-03-30
IIF 170 - Director → ME
Person with significant control
2020-06-30 ~ 2022-03-30
IIF 274 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 274 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 274 - Right to appoint or remove directors → OE
48
GPS LEAFLET DISTRIBUTION LTD
08155163 10470024, 13840645, 11745913Warning 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) 26 Yarm Road, Stockton-on-tees, Cleveland
Dissolved Corporate (1 parent)
Officer
2012-07-24 ~ dissolved
IIF 205 - Director → ME
2012-07-24 ~ 2013-02-14
IIF 42 - Secretary → ME
49
GPS LEAFLET DISTRIBUTION LTD
- 2021-06-21
11745913 10470024, 13840645, 08155163Warning 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) Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, England
Active Corporate (2 parents, 3 offsprings)
Officer
2019-02-10 ~ 2024-11-21
IIF 2 - Director → ME
2019-01-02 ~ 2019-01-15
IIF 6 - Director → ME
Person with significant control
2019-01-02 ~ 2024-11-21
IIF 185 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 185 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 185 - Right to appoint or remove directors → OE
50
3 Pickford Street, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-06-03 ~ 2022-06-23
IIF 149 - Director → ME
Person with significant control
2021-06-03 ~ 2022-06-23
IIF 214 - Ownership of voting rights - 75% or more → OE
IIF 214 - Ownership of shares – 75% or more → OE
51
Flat 9, Broomhead House, 12 Fullerton Way, Stockton-on-tees, England
Active Corporate (1 parent)
Officer
2025-11-03 ~ now
IIF 99 - Director → ME
Person with significant control
2025-11-03 ~ now
IIF 211 - Ownership of shares – 75% or more → OE
52
48 Kimptons Mead, Potters Bar, England
Active Corporate (3 parents)
Officer
2019-10-10 ~ 2020-06-23
IIF 111 - Director → ME
Person with significant control
2019-10-10 ~ 2020-06-23
IIF 300 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 300 - Right to appoint or remove directors → OE
IIF 300 - Ownership of shares – More than 25% but not more than 50% → OE
53
GPS WHOLESALE TRADE LTD - now
GPS VIRTUAL OFFICE LTD
- 2024-05-14
12740667 Suite 2214 Unit 3a Hatton Garden, Holborn, London, United Kingdom
Dissolved Corporate (3 parents, 10 offsprings)
Officer
2020-07-14 ~ 2022-08-23
IIF 168 - Director → ME
2020-07-14 ~ 2022-08-23
IIF 64 - Secretary → ME
Person with significant control
2020-07-14 ~ 2022-08-23
IIF 270 - Ownership of shares – 75% or more → OE
IIF 270 - Ownership of voting rights - 75% or more → OE
54
St James House Office 2, Portrack Lane, Stockton On Tees, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-04-16 ~ dissolved
IIF 115 - Director → ME
Person with significant control
2024-04-16 ~ dissolved
IIF 216 - Ownership of voting rights - 75% or more → OE
IIF 216 - Ownership of shares – 75% or more → OE
55
4a The Broadway, Wembley, England
Active Corporate (7 parents)
Officer
2020-06-20 ~ 2020-08-03
IIF 145 - Director → ME
2016-11-09 ~ 2020-06-23
IIF 32 - Director → ME
2020-06-23 ~ 2020-06-23
IIF 143 - Director → ME
Person with significant control
2016-11-09 ~ 2020-06-23
IIF 202 - Ownership of shares – 75% or more → OE
IIF 202 - Ownership of voting rights - 75% or more → OE
2020-06-23 ~ 2020-06-23
IIF 278 - Has significant influence or control over the trustees of a trust → OE
IIF 278 - Has significant influence or control → OE
IIF 278 - Has significant influence or control as a member of a firm → OE
56
GPS LEAFLET DISTRIBUTION LTD
- 2022-07-11
13840645 10470024, 11745913, 08155163Warning 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) Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
Active Corporate (2 parents)
Officer
2022-01-11 ~ now
IIF 100 - Director → ME
Person with significant control
2022-01-11 ~ 2025-12-23
IIF 275 - Ownership of shares – 75% or more → OE
IIF 275 - Right to appoint or remove directors → OE
IIF 275 - Ownership of voting rights - 75% or more → OE
57
GPSLD YORKSHIRE LTD
- 2025-06-19
14249010GPS CLEANING GROUP LTD
- 2024-10-29
14249010 Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
Active Corporate (1 parent, 1 offspring)
Officer
2022-07-21 ~ now
IIF 109 - Director → ME
Person with significant control
2022-07-21 ~ now
IIF 298 - Ownership of voting rights - 75% or more → OE
IIF 298 - Right to appoint or remove directors → OE
IIF 298 - Ownership of shares – 75% or more → OE
58
Level One, 49 Jamaica Street, Liverpool, England
Dissolved Corporate (2 parents)
Officer
2022-04-27 ~ 2022-07-12
IIF 130 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-12
IIF 239 - Ownership of shares – 75% or more → OE
IIF 239 - Right to appoint or remove directors → OE
IIF 239 - Ownership of voting rights - 75% or more → OE
59
4385, 13119553 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2021-01-07 ~ 2021-09-21
IIF 107 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 74 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 287 - Ownership of voting rights - 75% or more → OE
IIF 287 - Ownership of shares – 75% or more → OE
60
50 Princes Street, Ipswich, England
Active Corporate (4 parents)
Officer
2021-04-10 ~ 2021-04-30
IIF 5 - Director → ME
61
2 Wyck Hall Stud, Dullingham Road, Newmarket, England
Dissolved Corporate (2 parents)
Officer
2022-04-15 ~ 2022-05-20
IIF 129 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-20
IIF 241 - Ownership of shares – 75% or more → OE
IIF 241 - Right to appoint or remove directors → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
62
C/o Mha, 6th Floor 2 London Wall Place, London
Liquidation Corporate (5 parents)
Officer
2022-01-04 ~ 2022-06-07
IIF 91 - Director → ME
Person with significant control
2022-01-04 ~ 2022-06-07
IIF 235 - Ownership of shares – 75% or more → OE
IIF 235 - Right to appoint or remove directors → OE
IIF 235 - Ownership of voting rights - 75% or more → OE
63
132-134 Great Ancoats Street, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-06-20 ~ 2011-07-08
IIF 208 - Director → ME
2011-06-20 ~ 2011-07-08
IIF 40 - Secretary → ME
64
INJECTION MOULD UK LIMITED - now
95 CONSULTANCY GROUP LTD
- 2021-06-02
13235854 Studio 4, 10 Quebec St, Bradford, Studio 4, 10 Quebec Street, Bradford, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-04-01
IIF 25 - Director → ME
65
St James House Office 2, Portrack Lane, Stockton-on-tees, England
Dissolved Corporate (2 parents)
Officer
2022-04-20 ~ dissolved
IIF 141 - Director → ME
Person with significant control
2022-04-20 ~ dissolved
IIF 276 - Ownership of voting rights - 75% or more → OE
IIF 276 - Ownership of shares – 75% or more → OE
IIF 276 - Right to appoint or remove directors → OE
66
123 Rochester Road, Stockton On Tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-05-22 ~ dissolved
IIF 206 - Director → ME
2012-05-22 ~ dissolved
IIF 39 - Secretary → ME
67
4385, 13112953 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 102 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 77 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 289 - Ownership of shares – 75% or more → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
68
JAXON GLOBAL SERVICES LTD - now
JAXON SERVICES LTD
- 2021-02-09
13112982 246-250 Romford Road, Floor 5, London, England
Dissolved Corporate (3 parents)
Officer
2021-01-05 ~ 2021-02-08
IIF 174 - Director → ME
2021-01-05 ~ 2021-02-08
IIF 73 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-02-08
IIF 284 - Ownership of voting rights - 75% or more → OE
IIF 284 - Ownership of shares – 75% or more → OE
69
123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-08-05 ~ dissolved
IIF 35 - Director → ME
70
The Pines, Unit 6 Ironmasters Way, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-26 ~ 2020-07-10
IIF 163 - Director → ME
Person with significant control
2020-06-26 ~ 2020-07-10
IIF 268 - Right to appoint or remove directors → OE
IIF 268 - Ownership of shares – 75% or more → OE
IIF 268 - Ownership of voting rights - 75% or more → OE
71
123 Rochester Road, Stockton-on-tees, Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-06-16 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2017-06-16 ~ dissolved
IIF 201 - Right to appoint or remove directors → OE
IIF 201 - Ownership of shares – 75% or more → OE
IIF 201 - Ownership of voting rights - 75% or more → OE
72
52 Charlton Lane, London, England
Dissolved Corporate (1 parent)
Officer
2017-05-24 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2017-05-24 ~ dissolved
IIF 203 - Ownership of shares – 75% or more → OE
IIF 203 - Ownership of voting rights - 75% or more → OE
IIF 203 - Right to appoint or remove directors → OE
73
Horton Road Ind Est Horton Road, Datchet, Slough, England
Active Corporate (5 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 96 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 236 - Right to appoint or remove directors → OE
IIF 236 - Ownership of voting rights - 75% or more → OE
IIF 236 - Ownership of shares – 75% or more → OE
74
LDN MACHINES LIMITED - now
Office 4719 58 Peregrine Road, Ilford, England
Active Corporate (2 parents)
Officer
2021-02-09 ~ 2023-02-02
IIF 9 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 57 - Secretary → ME
Person with significant control
2021-02-09 ~ 2023-02-02
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Ownership of shares – 75% or more → OE
75
24-26 Regent Place City Centre, Birmingham, England
Active Corporate (3 parents)
Officer
2021-01-07 ~ 2021-05-03
IIF 103 - Director → ME
2021-01-07 ~ 2021-05-03
IIF 79 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-03
IIF 294 - Ownership of shares – 75% or more → OE
IIF 294 - Ownership of voting rights - 75% or more → OE
76
NATIONWIDE LEAFLET DISTRIBUTION LTD
- 2020-02-20
12334534 Kemp House, City Road, London, England
Active Corporate (3 parents)
Officer
2019-11-26 ~ 2020-06-20
IIF 110 - Director → ME
Person with significant control
2019-11-26 ~ 2020-06-20
IIF 295 - Right to appoint or remove directors → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
IIF 295 - Ownership of shares – 75% or more → OE
77
LOKUS ENERGY LIMITED - now
LOKU LTD - 2021-02-15
Piccadilly Business Centre Unit C Aldow Enterprise Park, Blacket St, Manchester, United Kingdom, United Kingdom
Active Corporate (2 parents)
Officer
2020-08-06 ~ 2020-10-12
IIF 106 - Director → ME
2020-08-06 ~ 2020-10-12
IIF 75 - Secretary → ME
Person with significant control
2020-08-06 ~ 2020-10-12
IIF 297 - Ownership of shares – 75% or more → OE
IIF 297 - Ownership of voting rights - 75% or more → OE
78
171 Fosse Road North, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-08-31 ~ 2021-02-10
IIF 173 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 82 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 293 - Ownership of shares – 75% or more → OE
IIF 293 - Ownership of voting rights - 75% or more → OE
79
Office 14 Siddeley House, Canbury Park Road, Kingston Upon Thames, England
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ 2021-10-25
IIF 177 - Director → ME
2020-08-31 ~ 2021-10-25
IIF 72 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-10-25
IIF 283 - Ownership of voting rights - 75% or more → OE
IIF 283 - Ownership of shares – 75% or more → OE
80
MANSTON MOTOR CENTRE ( MMC ) LTD - now
A1 ADVERTISING LTD
- 2022-11-11
12837699 29 Waterloo Mansions, Waterloo Crescent, Dover, England
Active Corporate (2 parents)
Officer
2020-08-26 ~ 2020-11-19
IIF 157 - Director → ME
2020-08-26 ~ 2020-11-19
IIF 60 - Secretary → ME
Person with significant control
2020-08-26 ~ 2020-11-19
IIF 240 - Ownership of voting rights - 75% or more → OE
IIF 240 - Ownership of shares – 75% or more → OE
81
7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, England
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-04-01
IIF 119 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 257 - Ownership of voting rights - 75% or more → OE
IIF 257 - Ownership of shares – 75% or more → OE
IIF 257 - Right to appoint or remove directors → OE
82
104 Fourth Avenue, London, England
Active Corporate (2 parents)
Officer
2022-01-04 ~ 2022-01-25
IIF 126 - Director → ME
Person with significant control
2022-01-04 ~ 2022-01-25
IIF 247 - Ownership of voting rights - 75% or more → OE
IIF 247 - Right to appoint or remove directors → OE
IIF 247 - Ownership of shares – 75% or more → OE
83
Unit 100 Digital Drive, Billericay, England
Dissolved Corporate (2 parents)
Officer
2020-08-10 ~ 2020-09-06
IIF 178 - Director → ME
2020-08-10 ~ 2020-09-06
IIF 81 - Secretary → ME
Person with significant control
2020-08-10 ~ 2020-09-06
IIF 286 - Ownership of shares – 75% or more → OE
IIF 286 - Ownership of voting rights - 75% or more → OE
84
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-01
IIF 16 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
IIF 186 - Right to appoint or remove directors → OE
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Ownership of shares – 75% or more → OE
85
Hollings House Maybrook Business Park, Minworth, Sutton Coldfield, England
Dissolved Corporate (2 parents)
Officer
2021-03-12 ~ 2021-03-31
IIF 152 - Director → ME
Person with significant control
2021-03-12 ~ 2021-03-31
IIF 224 - Ownership of shares – 75% or more → OE
IIF 224 - Ownership of voting rights - 75% or more → OE
86
26 Browning Close, Blacon, Chester, England
Dissolved Corporate (2 parents)
Officer
2022-05-12 ~ 2022-06-22
IIF 138 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-22
IIF 255 - Right to appoint or remove directors → OE
IIF 255 - Ownership of voting rights - 75% or more → OE
IIF 255 - Ownership of shares – 75% or more → OE
87
26 Yarm Road, Stockton-on-tees, Cleveland
Dissolved Corporate (1 parent)
Officer
2013-02-28 ~ dissolved
IIF 84 - Director → ME
88
4385, 13823424 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-10
IIF 120 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-01
IIF 233 - Right to appoint or remove directors → OE
IIF 233 - Ownership of shares – 75% or more → OE
IIF 233 - Ownership of voting rights - 75% or more → OE
89
4385, 13823384 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-12-31 ~ 2022-01-10
IIF 122 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-10
IIF 251 - Ownership of shares – 75% or more → OE
IIF 251 - Ownership of voting rights - 75% or more → OE
IIF 251 - Right to appoint or remove directors → OE
90
67 Dorset Court, Kingsland Road, Luton, England
Dissolved Corporate (3 parents)
Officer
2020-07-14 ~ 2020-08-09
IIF 169 - Director → ME
2020-07-14 ~ 2020-08-09
IIF 67 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-11-01
IIF 271 - Ownership of shares – 75% or more → OE
IIF 271 - Ownership of voting rights - 75% or more → OE
91
4385, 13806065 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-12-17 ~ 2021-12-23
IIF 123 - Director → ME
Person with significant control
2021-12-17 ~ 2021-12-23
IIF 231 - Right to appoint or remove directors → OE
IIF 231 - Ownership of shares – 75% or more → OE
IIF 231 - Ownership of voting rights - 75% or more → OE
92
28a High Street, Stockton-on-tees, England
Dissolved Corporate (1 parent)
Officer
2021-02-09 ~ 2021-04-01
IIF 159 - Director → ME
2021-02-09 ~ 2021-05-01
IIF 62 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-01
IIF 260 - Ownership of voting rights - 75% or more → OE
IIF 260 - Ownership of shares – 75% or more → OE
93
ON DEMAND LEAFLET DISTRIBUTION LTD
13739851 5 Westerdale Avenue, Stockton-on-tees, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-11-12 ~ dissolved
IIF 118 - Director → ME
94
Byidon House 19 Rolleston Drive, Arnold, Nottingham, England
Dissolved Corporate (4 parents)
Officer
2022-05-12 ~ 2022-07-19
IIF 139 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 253 - Ownership of shares – 75% or more → OE
IIF 253 - Right to appoint or remove directors → OE
IIF 253 - Ownership of voting rights - 75% or more → OE
95
10 Archway Road, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-03-11 ~ 2021-04-09
IIF 87 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 220 - Ownership of shares – 75% or more → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
96
The Windwill Business Park, Lower Warrengate, Wakefield, England
Dissolved Corporate (3 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 19 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 49 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 188 - Right to appoint or remove directors → OE
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Ownership of shares – 75% or more → OE
97
PRIVATE HEALTHCARE ABROAD LIMITED
07785509 Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-08-04 ~ 2012-09-12
IIF 204 - Director → ME
98
PRO 21 LTD
13119770 12457301, SC340177, 14061184Warning 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) 205 Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-01-07 ~ 2021-05-27
IIF 148 - Director → ME
2021-01-07 ~ 2021-05-27
IIF 37 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-27
IIF 213 - Ownership of voting rights - 75% or more → OE
IIF 213 - Ownership of shares – 75% or more → OE
99
123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-10-05 ~ 2013-10-13
IIF 207 - Director → ME
2012-10-05 ~ 2013-10-16
IIF 41 - Secretary → ME
100
28a High Street, Stockton On Tees, England
Dissolved Corporate (1 parent)
Officer
2021-03-11 ~ 2021-04-09
IIF 116 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 219 - Has significant influence or control → OE
101
Mcf Offices, Byidon House 92 Rolleston Drive, Arnold, Nottingham, England
Dissolved Corporate (3 parents)
Officer
2022-04-27 ~ 2022-07-01
IIF 134 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-01
IIF 259 - Ownership of voting rights - 75% or more → OE
IIF 259 - Ownership of shares – 75% or more → OE
IIF 259 - Right to appoint or remove directors → OE
102
RED CAPE MARKETING LTD - now
Unit 3n Moss Mill Industrial Estate, Woodbine Street East, Rochdale, Lancashire
Dissolved Corporate (4 parents)
Officer
2010-06-22 ~ 2010-11-01
IIF 34 - Director → ME
2010-06-22 ~ 2010-08-02
IIF 63 - Secretary → ME
103
4385, 13805097 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2021-12-16 ~ 2021-12-23
IIF 90 - Director → ME
Person with significant control
2021-12-16 ~ 2021-12-23
IIF 230 - Ownership of voting rights - 75% or more → OE
IIF 230 - Ownership of shares – 75% or more → OE
IIF 230 - Right to appoint or remove directors → OE
104
38 South Park Terrace, Ilford, England
Dissolved Corporate (2 parents)
Officer
2022-04-15 ~ 2022-05-03
IIF 136 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-03
IIF 234 - Ownership of shares – 75% or more → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Right to appoint or remove directors → OE
105
Flat 7 Victoria Street, St. Albans, England
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-04-01
IIF 127 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 232 - Right to appoint or remove directors → OE
IIF 232 - Ownership of shares – 75% or more → OE
IIF 232 - Ownership of voting rights - 75% or more → OE
106
Fort Dunlop Birmingham Fort Dunlop, Fort Dunlop,fort Parkway, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (4 parents)
Officer
2021-02-09 ~ 2021-03-19
IIF 156 - Director → ME
2021-02-09 ~ 2021-03-09
IIF 58 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-19
IIF 252 - Ownership of voting rights - 75% or more → OE
IIF 252 - Ownership of shares – 75% or more → OE
107
28a High Street, Stockton-on-tees, England
Dissolved Corporate (1 parent)
Officer
2021-02-09 ~ 2021-02-12
IIF 160 - Director → ME
2021-02-09 ~ 2021-02-12
IIF 55 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-12
IIF 265 - Ownership of shares – 75% or more → OE
IIF 265 - Ownership of voting rights - 75% or more → OE
108
24 24 North Dene Park, Chadderton, Oldham, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-07-14 ~ dissolved
IIF 166 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 266 - Right to appoint or remove directors → OE
IIF 266 - Ownership of shares – 75% or more → OE
IIF 266 - Ownership of voting rights - 75% or more → OE
109
International House, 12 Constance Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2021-01-01 ~ 2021-01-22
IIF 112 - Director → ME
110
SOUTHEAST SALVAGE LTD - now
WYATTS CONSULTANCY LTD
- 2023-05-05
13112964 86-90 Paul Street, London, England
Active Corporate (6 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 104 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 69 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 292 - Ownership of voting rights - 75% or more → OE
IIF 292 - Ownership of shares – 75% or more → OE
111
SRP BUSINESS SOLUTIONS GROUP UK LTD - now
5G ADVERTISING LTD
- 2021-02-19
12846512 171 Fosse Road North, Leicester, England
Dissolved Corporate (3 parents, 6 offsprings)
Officer
2020-08-31 ~ 2021-02-10
IIF 180 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 68 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 288 - Ownership of voting rights - 75% or more → OE
IIF 288 - Ownership of shares – 75% or more → OE
112
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-19 ~ 2021-03-02
IIF 24 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 43 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 195 - Ownership of voting rights - 75% or more → OE
IIF 195 - Ownership of shares – 75% or more → OE
113
171 Fosse Road North, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-02-09 ~ 2021-02-24
IIF 161 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 54 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 238 - Ownership of shares – 75% or more → OE
IIF 238 - Ownership of voting rights - 75% or more → OE
114
STAFFING MATTERS (GB) LTD - now
7 Rugby Street, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-07-14 ~ 2020-10-05
IIF 171 - Director → ME
2020-07-14 ~ 2020-10-05
IIF 66 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-10-05
IIF 273 - Ownership of voting rights - 75% or more → OE
IIF 273 - Ownership of shares – 75% or more → OE
115
New Middle Club Welbeck Street, Whitwell, Worksop, England
Active Corporate (3 parents)
Officer
2022-04-15 ~ 2022-04-23
IIF 95 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-23
IIF 264 - Ownership of shares – 75% or more → OE
IIF 264 - Right to appoint or remove directors → OE
IIF 264 - Ownership of voting rights - 75% or more → OE
116
4385, 12846002: Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2021-04-13 ~ 2021-04-18
IIF 113 - Director → ME
117
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-11-01 ~ 2022-04-01
IIF 146 - Director → ME
2021-03-08 ~ 2021-11-01
IIF 179 - Director → ME
Person with significant control
2021-03-08 ~ 2021-11-01
IIF 280 - Right to appoint or remove directors → OE
2021-11-01 ~ 2022-04-01
IIF 282 - Has significant influence or control → OE
IIF 282 - Has significant influence or control as a member of a firm → OE
IIF 282 - Has significant influence or control over the trustees of a trust → OE
118
3rd Floor 207 Regent Street, London, England
Active Corporate (3 parents)
Officer
2021-02-09 ~ 2021-02-23
IIF 89 - Director → ME
2021-02-09 ~ 2021-02-23
IIF 56 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-23
IIF 261 - Ownership of voting rights - 75% or more → OE
IIF 261 - Ownership of shares – 75% or more → OE
119
6 Sovereign Court, Graham Street, Birmingham, England
Active Corporate (2 parents)
Officer
2022-04-15 ~ 2022-04-26
IIF 132 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-26
IIF 229 - Ownership of shares – 75% or more → OE
IIF 229 - Right to appoint or remove directors → OE
IIF 229 - Ownership of voting rights - 75% or more → OE
120
7 Bell Yard, London, England
Dissolved Corporate (3 parents)
Officer
2021-02-09 ~ 2022-10-01
IIF 8 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 61 - Secretary → ME
Person with significant control
2021-02-09 ~ 2022-10-01
IIF 184 - Ownership of voting rights - 75% or more → OE
IIF 184 - Ownership of shares – 75% or more → OE
121
TURNER PRICE & WILLIAMS (GB) LTD
13213403 Adam Enterprise Centre, Farley Hill, Luton, England
Dissolved Corporate (3 parents)
Officer
2021-02-19 ~ 2021-03-02
IIF 23 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 47 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 196 - Ownership of voting rights - 75% or more → OE
IIF 196 - Right to appoint or remove directors → OE
IIF 196 - Ownership of shares – 75% or more → OE
122
UK FIBRE HOLDINGS LIMITED
- now 11945361MOLLY CONSULTING LIMITED - 2020-01-30
MED CONSULTING LIMITED - 2019-04-26
24 North Dene Park, Chadderton, Oldham
Dissolved Corporate (5 parents)
Officer
2020-07-08 ~ dissolved
IIF 167 - Director → ME
Person with significant control
2020-07-07 ~ dissolved
IIF 226 - Ownership of shares – 75% or more → OE
IIF 226 - Ownership of voting rights - 75% or more → OE
123
Henleaze House, 13 Harbury Road, Bristol, England
Liquidation Corporate (5 parents)
Officer
2021-04-14 ~ 2021-04-30
IIF 29 - Director → ME
124
UK MBC LIMITED - now
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-05-05
IIF 18 - Director → ME
Person with significant control
2021-03-01 ~ 2021-05-05
IIF 190 - Ownership of shares – 75% or more → OE
IIF 190 - Right to appoint or remove directors → OE
IIF 190 - Ownership of voting rights - 75% or more → OE
125
4385, 13823374 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-21
IIF 125 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-21
IIF 258 - Ownership of shares – 75% or more → OE
IIF 258 - Right to appoint or remove directors → OE
IIF 258 - Ownership of voting rights - 75% or more → OE
126
Quadrant House, Thomas More Square, London, England
Dissolved Corporate (3 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 15 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 52 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 193 - Right to appoint or remove directors → OE
IIF 193 - Ownership of shares – 75% or more → OE
IIF 193 - Ownership of voting rights - 75% or more → OE
127
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 20 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 48 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Ownership of shares – 75% or more → OE
IIF 187 - Right to appoint or remove directors → OE
128
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-18 ~ 2021-03-18
IIF 151 - Director → ME
129
LEE BUCK ASSOCIATES LIMITED - 2020-01-29
SR INTERIORS LIMITED - 2018-07-05
PILUM SOULTIONS LIMITED - 2018-06-07
24 North Dene Park, Chadderton, Oldham, England
Dissolved Corporate (6 parents)
Officer
2020-07-13 ~ dissolved
IIF 98 - Director → ME
130
WHOLESALE 22 LTD
13807186 14087935, 06857805, 15683414Warning 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) 6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-12-17 ~ 2022-08-01
IIF 121 - Director → ME
Person with significant control
2021-12-17 ~ dissolved
IIF 242 - Right to appoint or remove directors → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
IIF 242 - Ownership of shares – 75% or more → OE
131
WHOLESALE CARRIAGE COMPANY LTD - now
314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
Active Corporate (4 parents)
Officer
2016-08-11 ~ 2017-06-05
IIF 83 - Director → ME
Person with significant control
2016-08-11 ~ 2017-08-16
IIF 209 - Has significant influence or control → OE
132
130 Old Street, London, England
Dissolved Corporate (7 parents)
Officer
2022-01-01 ~ dissolved
IIF 1 - LLP Designated Member → ME
133
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (3 parents)
Officer
2022-05-12 ~ 2022-06-10
IIF 97 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-10
IIF 256 - Right to appoint or remove directors → OE
IIF 256 - Ownership of shares – 75% or more → OE
IIF 256 - Ownership of voting rights - 75% or more → OE
134
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Dissolved Corporate (5 parents)
Officer
2021-12-31 ~ 2022-01-12
IIF 88 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 246 - Right to appoint or remove directors → OE
IIF 246 - Ownership of shares – 75% or more → OE
IIF 246 - Ownership of voting rights - 75% or more → OE