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 94 - Director → ME
Person with significant control
2021-04-29 ~ 2021-07-11
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - 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 230 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 264 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 205 - Ownership of shares – 75% or more → OE
IIF 205 - 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 239 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-01
IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Ownership of shares – 75% or more → OE
IIF 202 - 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 229 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - 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 161 - Director → ME
Person with significant control
2021-06-03 ~ 2021-08-11
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - 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 231 - Director → ME
2021-02-11 ~ 2021-03-02
IIF 272 - Secretary → ME
Person with significant control
2021-02-11 ~ 2021-03-02
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - 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 158 - Director → ME
Person with significant control
2021-06-03 ~ 2021-10-17
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - 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 163 - Director → ME
2021-02-10 ~ 2021-03-02
IIF 269 - Secretary → ME
Person with significant control
2021-02-10 ~ 2021-03-02
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - 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 227 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-15
IIF 197 - Ownership of shares – 75% or more → OE
IIF 197 - Right to appoint or remove directors → OE
IIF 197 - 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 166 - Director → ME
Person with significant control
2020-06-30 ~ 2020-08-01
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - 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 224 - Director → ME
2015-11-02 ~ 2016-10-08
IIF 245 - Director → ME
12
Suite Ra01 195-197 Wood Street, London, England
Active Corporate (4 parents)
Officer
2022-08-19 ~ 2025-03-18
IIF 122 - Director → ME
Person with significant control
2022-08-19 ~ 2025-03-18
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - 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 180 - Director → ME
2020-07-13 ~ 2020-08-24
IIF 284 - Secretary → ME
Person with significant control
2020-07-13 ~ 2020-08-24
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - 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 220 - Director → ME
15
2 Stonegate, Hunmanby, England
Dissolved Corporate (4 parents)
Person with significant control
2021-10-19 ~ 2022-04-01
IIF 90 - Has significant influence or control over the trustees of a trust → OE
IIF 90 - Has significant influence or control → OE
IIF 90 - 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 184 - Director → ME
2020-08-31 ~ 2020-11-07
IIF 290 - Secretary → ME
Person with significant control
2020-08-31 ~ 2020-11-07
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - 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 143 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-23
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - 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 221 - Director → ME
19
286 Queens Road, Halifax, England
Dissolved Corporate (5 parents)
Officer
2022-04-27 ~ 2022-06-18
IIF 148 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-18
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - 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 113 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 295 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - 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 139 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - 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 116 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 297 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - 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 234 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 263 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 199 - Ownership of voting rights - 75% or more → OE
IIF 199 - 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 189 - Director → ME
Person with significant control
2020-07-08 ~ 2020-08-09
IIF 87 - 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 244 - 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 172 - Director → ME
Person with significant control
2020-07-07 ~ dissolved
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - 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 173 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - 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 162 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - 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 136 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - 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 238 - Director → ME
2021-02-19 ~ 2021-02-24
IIF 270 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-02-24
IIF 208 - Ownership of shares – 75% or more → OE
IIF 208 - 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 183 - Director → ME
2021-01-07 ~ 2021-07-01
IIF 299 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-07-01
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - 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 247 - Director → ME
2009-12-07 ~ 2010-06-01
IIF 257 - Secretary → ME
33
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (4 parents)
Officer
2021-02-16 ~ 2021-03-02
IIF 243 - Director → ME
2021-02-16 ~ 2021-03-02
IIF 265 - Secretary → ME
Person with significant control
2021-02-16 ~ 2021-03-02
IIF 200 - Right to appoint or remove directors → OE
IIF 200 - Ownership of voting rights - 75% or more → OE
IIF 200 - 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 190 - Director → ME
Person with significant control
2019-09-20 ~ 2020-06-20
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - 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 155 - Director → ME
2020-08-10 ~ 2021-01-28
IIF 255 - Secretary → ME
Person with significant control
2020-08-10 ~ 2021-01-28
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - 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 170 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 278 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - 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 102 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-01
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - 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 100 - Director → ME
Person with significant control
2022-01-04 ~ 2022-03-23
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - 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 141 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - 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 132 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-05
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - 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 109 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 289 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - 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 101 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - 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 253 - Director → ME
44
None, Moston Lane, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-06-29 ~ 2022-08-11
IIF 145 - Director → ME
Person with significant control
2022-06-29 ~ 2022-08-11
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - 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 228 - 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 125 - Director → ME
2020-06-20 ~ 2020-08-03
IIF 150 - Director → ME
2022-04-14 ~ 2022-07-01
IIF 152 - Director → ME
Person with significant control
2018-02-08 ~ 2020-06-20
IIF 1 - Has significant influence or control → OE
2021-04-01 ~ 2022-02-15
IIF 70 - Has significant influence or control → OE
IIF 70 - Has significant influence or control over the trustees of a trust → OE
IIF 70 - Has significant influence or control as a member of a firm → OE
2022-04-14 ~ 2022-07-01
IIF 68 - 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 178 - Director → ME
Person with significant control
2020-06-30 ~ 2022-03-30
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 65 - 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 210 - Director → ME
2012-07-24 ~ 2013-02-14
IIF 261 - 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 219 - Director → ME
2019-01-02 ~ 2019-01-15
IIF 223 - Director → ME
Person with significant control
2019-01-02 ~ 2024-11-21
IIF 193 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 193 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 193 - 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 157 - Director → ME
Person with significant control
2021-06-03 ~ 2022-06-23
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - 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 107 - Director → ME
Person with significant control
2025-11-03 ~ now
IIF 2 - 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 119 - Director → ME
Person with significant control
2019-10-10 ~ 2020-06-23
IIF 91 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 91 - Right to appoint or remove directors → OE
IIF 91 - 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 176 - Director → ME
2020-07-14 ~ 2022-08-23
IIF 283 - Secretary → ME
Person with significant control
2020-07-14 ~ 2022-08-23
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - 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 123 - Director → ME
Person with significant control
2024-04-16 ~ dissolved
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - 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 153 - Director → ME
2016-11-09 ~ 2020-06-23
IIF 250 - Director → ME
2020-06-23 ~ 2020-06-23
IIF 151 - Director → ME
Person with significant control
2016-11-09 ~ 2020-06-23
IIF 217 - Ownership of shares – 75% or more → OE
IIF 217 - Ownership of voting rights - 75% or more → OE
2020-06-23 ~ 2020-06-23
IIF 69 - Has significant influence or control over the trustees of a trust → OE
IIF 69 - Has significant influence or control → OE
IIF 69 - 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 108 - Director → ME
Person with significant control
2022-01-11 ~ 2025-12-23
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - 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 117 - Director → ME
Person with significant control
2022-07-21 ~ now
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - 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 138 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-12
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - 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 115 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 293 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - 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 222 - Director → ME
61
2 Wyck Hall Stud, Dullingham Road, Newmarket, England
Dissolved Corporate (2 parents)
Officer
2022-04-15 ~ 2022-05-20
IIF 137 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-20
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - 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 99 - Director → ME
Person with significant control
2022-01-04 ~ 2022-06-07
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - 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 213 - Director → ME
2011-06-20 ~ 2011-07-08
IIF 259 - 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 242 - Director → ME
65
St James House Office 2, Portrack Lane, Stockton-on-tees, England
Dissolved Corporate (2 parents)
Officer
2022-04-20 ~ dissolved
IIF 149 - Director → ME
Person with significant control
2022-04-20 ~ dissolved
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - 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 211 - Director → ME
2012-05-22 ~ dissolved
IIF 258 - Secretary → ME
67
4385, 13112953 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 110 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 296 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - 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 182 - Director → ME
2021-01-05 ~ 2021-02-08
IIF 292 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-02-08
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - 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 252 - 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 171 - Director → ME
Person with significant control
2020-06-26 ~ 2020-07-10
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - 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 249 - Director → ME
Person with significant control
2017-06-16 ~ dissolved
IIF 216 - Right to appoint or remove directors → OE
IIF 216 - Ownership of shares – 75% or more → OE
IIF 216 - Ownership of voting rights - 75% or more → OE
72
52 Charlton Lane, London, England
Dissolved Corporate (1 parent)
Officer
2017-05-24 ~ dissolved
IIF 248 - Director → ME
Person with significant control
2017-05-24 ~ dissolved
IIF 218 - Ownership of shares – 75% or more → OE
IIF 218 - Ownership of voting rights - 75% or more → OE
IIF 218 - 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 104 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - 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 226 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 276 - Secretary → ME
Person with significant control
2021-02-09 ~ 2023-02-02
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - 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 111 - Director → ME
2021-01-07 ~ 2021-05-03
IIF 298 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-03
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - 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 118 - Director → ME
Person with significant control
2019-11-26 ~ 2020-06-20
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - 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 114 - Director → ME
2020-08-06 ~ 2020-10-12
IIF 294 - Secretary → ME
Person with significant control
2020-08-06 ~ 2020-10-12
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - 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 181 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 301 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - 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 185 - Director → ME
2020-08-31 ~ 2021-10-25
IIF 291 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-10-25
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - 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 165 - Director → ME
2020-08-26 ~ 2020-11-19
IIF 279 - Secretary → ME
Person with significant control
2020-08-26 ~ 2020-11-19
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - 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 127 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - 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 134 - Director → ME
Person with significant control
2022-01-04 ~ 2022-01-25
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - 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 186 - Director → ME
2020-08-10 ~ 2020-09-06
IIF 300 - Secretary → ME
Person with significant control
2020-08-10 ~ 2020-09-06
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - 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 233 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
IIF 194 - Right to appoint or remove directors → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - 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 160 - Director → ME
Person with significant control
2021-03-12 ~ 2021-03-31
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - 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 146 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-22
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - 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 215 - Director → ME
88
4385, 13823424 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-10
IIF 128 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-01
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - 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 130 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-10
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - 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 177 - Director → ME
2020-07-14 ~ 2020-08-09
IIF 286 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-11-01
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - 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 131 - Director → ME
Person with significant control
2021-12-17 ~ 2021-12-23
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - 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 167 - Director → ME
2021-02-09 ~ 2021-05-01
IIF 281 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-01
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - 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 126 - Director → ME
94
Byidon House 19 Rolleston Drive, Arnold, Nottingham, England
Dissolved Corporate (4 parents)
Officer
2022-05-12 ~ 2022-07-19
IIF 147 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - 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 95 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - 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 236 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 268 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 196 - Right to appoint or remove directors → OE
IIF 196 - Ownership of voting rights - 75% or more → OE
IIF 196 - 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 209 - 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 156 - Director → ME
2021-01-07 ~ 2021-05-27
IIF 256 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-27
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - 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 212 - Director → ME
2012-10-05 ~ 2013-10-16
IIF 260 - Secretary → ME
100
28a High Street, Stockton On Tees, England
Dissolved Corporate (1 parent)
Officer
2021-03-11 ~ 2021-04-09
IIF 124 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 10 - 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 142 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-01
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - 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 251 - Director → ME
2010-06-22 ~ 2010-08-02
IIF 282 - Secretary → ME
103
4385, 13805097 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2021-12-16 ~ 2021-12-23
IIF 98 - Director → ME
Person with significant control
2021-12-16 ~ 2021-12-23
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - 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 144 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-03
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - 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 135 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - 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 164 - Director → ME
2021-02-09 ~ 2021-03-09
IIF 277 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-19
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - 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 168 - Director → ME
2021-02-09 ~ 2021-02-12
IIF 274 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-12
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - 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 174 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - 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 120 - 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 112 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 288 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - 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 188 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 287 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - 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 241 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 262 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 203 - Ownership of voting rights - 75% or more → OE
IIF 203 - 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 169 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 273 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - 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 179 - Director → ME
2020-07-14 ~ 2020-10-05
IIF 285 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-10-05
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - 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 103 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-23
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - 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 121 - 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 154 - Director → ME
2021-03-08 ~ 2021-11-01
IIF 187 - Director → ME
Person with significant control
2021-03-08 ~ 2021-11-01
IIF 71 - Right to appoint or remove directors → OE
2021-11-01 ~ 2022-04-01
IIF 73 - Has significant influence or control → OE
IIF 73 - Has significant influence or control as a member of a firm → OE
IIF 73 - 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 97 - Director → ME
2021-02-09 ~ 2021-02-23
IIF 275 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-23
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - 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 140 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-26
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - 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 225 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 280 - Secretary → ME
Person with significant control
2021-02-09 ~ 2022-10-01
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - 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 240 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 266 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Right to appoint or remove directors → OE
IIF 204 - 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 175 - Director → ME
Person with significant control
2020-07-07 ~ dissolved
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - 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 246 - 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 235 - Director → ME
Person with significant control
2021-03-01 ~ 2021-05-05
IIF 198 - Ownership of shares – 75% or more → OE
IIF 198 - Right to appoint or remove directors → OE
IIF 198 - 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 133 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-21
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - 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 232 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 271 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
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
127
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 237 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 267 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 195 - Ownership of voting rights - 75% or more → OE
IIF 195 - Ownership of shares – 75% or more → OE
IIF 195 - 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 159 - 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 106 - 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 129 - Director → ME
Person with significant control
2021-12-17 ~ dissolved
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - 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 214 - Director → ME
Person with significant control
2016-08-11 ~ 2017-08-16
IIF 93 - Has significant influence or control → OE
132
130 Old Street, London, England
Dissolved Corporate (7 parents)
Officer
2022-01-01 ~ dissolved
IIF 254 - 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 105 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-10
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - 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 96 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE