1
300413 REALISATIONS LTD. - now
SEVERN-LAMB UK LIMITED
- 2013-05-01
05308055SEVERN LAMB 2004 LIMITED - 2004-12-30
Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
Dissolved Corporate (8 parents)
Officer
2010-11-02 ~ 2011-12-09
IIF 92 - Director → ME
2012-05-24 ~ 2012-05-24
IIF 94 - Director → ME
2
AMICUS ACCOUNTING LIMITED - now
CLIFTON COWLEY INNOVATION FINANCE LIMITED
- 2012-12-19
07292572HATCH INNOVATION FINANCE LIMITED
- 2010-07-07
07292572 15 Warwick Road, Stratford-upon-avon, Warwickshire, England
Dissolved Corporate (8 parents)
Equity (Company account)
2 GBP2020-06-30
Officer
2010-06-22 ~ 2012-12-14
IIF 75 - Director → ME
3
Edward House Grange Business Park, Enderby Road, Whetstone, Leicester
Dissolved Corporate (3 parents)
Officer
2012-05-04 ~ 2014-03-03
IIF 6 - Director → ME
4
HLBBSHAW (TRUSTEE) LIMITED - 2011-09-30
DUNWILCO (1345) LIMITED - 2006-08-23
Avidity Ip (trustee) Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
Dissolved Corporate (9 parents)
Officer
2014-01-15 ~ 2017-01-20
IIF 24 - Director → ME
5
HLBBSHAW HOLDINGS LIMITED
- 2011-09-30
05712080 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
Active Corporate (13 parents, 2 offsprings)
Equity (Company account)
462,000 GBP2022-12-31
Officer
2006-02-16 ~ 2006-07-31
IIF 102 - Director → ME
2014-01-15 ~ 2016-07-26
IIF 26 - Director → ME
2017-09-15 ~ 2024-12-31
IIF 95 - Director → ME
6
3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
Active Corporate (20 parents, 1 offspring)
Equity (Company account)
3,500,172 GBP2022-12-31
Officer
2006-02-03 ~ 2006-07-31
IIF 99 - Director → ME
2017-10-30 ~ 2024-12-31
IIF 97 - Director → ME
2013-11-28 ~ 2016-07-26
IIF 2 - Director → ME
7
AVIDITY IP GROUP LIMITED
- 2024-01-15
05697512AVIDITY IP GROUP PLC
- 2016-04-29
05697512HLBBSHAW GROUP PLC
- 2011-11-23
05697512 25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (21 parents, 6 offsprings)
Equity (Company account)
2,797,769 GBP2024-12-31
Officer
2013-10-15 ~ 2017-04-26
IIF 1 - Director → ME
2006-02-03 ~ 2006-06-22
IIF 100 - Director → ME
2017-08-23 ~ now
IIF 39 - Director → ME
8
BAAS TECHNOLOGIES LIMITED
- now 02847686TDI GREENWAY TECHNOLOGIES LIMITED
- 2024-08-27
02847686TDI GREENWAY LIMITED
- 2021-08-16
02847686TRANSPORT DESIGN INTERNATIONAL LIMITED - 2017-10-10
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
4,918 GBP2024-12-31
Officer
2019-11-13 ~ now
IIF 40 - Director → ME
9
BOX CLEVER DIGITAL LIMITED
- now 08413288BOX CLEVER DIGITAL LIMITED
- 2021-11-19
08413288BOX CLEVER SOFTWARE LIMITED - 2017-03-13
INTI TECHNOLOGIES LIMITED
- 2015-03-26
08413288 25 Meer Street, Stratford-upon-avon, Warwickshire, England
Active Corporate (12 parents, 4 offsprings)
Equity (Company account)
-627,595 GBP2024-12-31
Officer
2020-02-14 ~ now
IIF 43 - Director → ME
2013-02-21 ~ 2013-03-01
IIF 84 - Director → ME
10
BLUEGUM MARKETING AND DESIGN LIMITED - 2006-02-06
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (6 parents)
Officer
2012-01-20 ~ dissolved
IIF 18 - Director → ME
11
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-05-04 ~ 2013-03-02
IIF 88 - Director → ME
12
POMBERO PRODUCTS LIMITED
- 2016-05-16
08418618 25 Meer Street, Stratford-upon-avon, Warwickshire, England
Active Corporate (12 parents)
Equity (Company account)
-30,956 GBP2024-12-31
Officer
2019-08-30 ~ now
IIF 50 - Director → ME
2013-02-25 ~ 2013-03-01
IIF 82 - Director → ME
13
25 Meer Street, Stratford Uponavon, Warwickshire, England
Active Corporate (3 parents, 3 offsprings)
Equity (Company account)
-14,248 GBP2024-12-31
Officer
2021-04-28 ~ now
IIF 51 - Director → ME
14
C/o Hazlewoods Windsor House, Bayshill Road, Cheltenham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-04-18 ~ dissolved
IIF 98 - Director → ME
15
Bridge House, Riverside North, Bewdley, Worcestershire
Dissolved Corporate (1 parent)
Officer
2011-05-26 ~ dissolved
IIF 67 - Director → ME
16
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-05-04 ~ 2013-03-02
IIF 89 - Director → ME
17
CLIFTON COWLEY LEGAL LIMITED
- now 06602216RESOURCE IP LIMITED
- 2012-11-07
06602216 5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2008-05-27 ~ 2014-03-05
IIF 10 - Director → ME
2014-09-26 ~ dissolved
IIF 29 - Director → ME
18
CORE 37 LIMITED
07253108 08123191, 16315511, 04427542Warning 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) Pannell House, 159 Charles Street, Leicester
Dissolved Corporate (2 parents)
Officer
2010-05-13 ~ dissolved
IIF 73 - Director → ME
19
Bridge House, River Side North, Bewdley, Worcestershire
Dissolved Corporate (1 parent)
Officer
2012-04-19 ~ dissolved
IIF 63 - Director → ME
20
DO SOFTWARE LIMITED - now
BOX CLEVER SOFTWARE LIMITED - 2014-09-30
DO SOFTWARE LIMITED
- 2014-06-12
07455113AGILE DEVELOPMENTS LIMITED
- 2011-01-12
07455113 Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (7 parents)
Officer
2010-11-30 ~ 2014-03-05
IIF 4 - Director → ME
21
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (4 parents)
Officer
2013-02-13 ~ 2013-03-20
IIF 86 - Director → ME
22
23 Hanover Square, London
Dissolved Corporate (6 parents)
Officer
2012-02-24 ~ 2012-03-19
IIF 34 - LLP Designated Member → ME
23
Azzurri House, Walsall Business Park Walsall Road, Walsall, West Midlands
Liquidation Corporate (4 parents, 5 offsprings)
Equity (Company account)
670,797 GBP2017-12-31
Officer
2012-05-17 ~ now
IIF 52 - Director → ME
24
FRUITION ADVISORY LLP - now
HCB ACCOUNTANTS LLP - 2021-04-12
HATCH PARTNERSHIP LLP
- 2014-05-16
OC353575 29 Wood Street, Stratford-upon-avon, Warwickshire, England
Active Corporate (7 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
1,000 GBP2024-03-31
Officer
2010-05-01 ~ 2012-06-30
IIF 38 - LLP Designated Member → ME
25
KEY IP (BROKERAGE SERVICES) LIMITED
- 2012-09-25
06771949 Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2013-09-17 ~ dissolved
IIF 27 - Director → ME
2008-12-12 ~ 2011-08-09
IIF 31 - Director → ME
26
GREEN RHINO LEISURE LIMITED - now
CASTUS INDUSTRIES LIMITED
- 2014-05-08
08130975 Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
Dissolved Corporate (5 parents)
Equity (Company account)
5,500 GBP2016-12-31
Officer
2012-07-05 ~ 2014-03-05
IIF 19 - Director → ME
27
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (3 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2024-12-31
Officer
2024-02-21 ~ now
IIF 57 - Director → ME
28
GYENES INNOVATIONS LIMITED
- now 05980755E-PLATE PATENTS LIMITED - 2009-09-24
5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (8 parents)
Total Assets Less Current Liabilities (Company account)
9,000 GBP2014-12-31
Officer
2009-12-09 ~ 2014-03-05
IIF 28 - Director → ME
29
H.l.b.b. Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
Dissolved Corporate (10 parents)
Officer
2004-12-02 ~ 2006-07-31
IIF 101 - Director → ME
2014-01-15 ~ 2017-01-20
IIF 23 - Director → ME
30
Innovation Centre, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (5 parents)
Officer
2013-02-21 ~ 2013-03-01
IIF 78 - Director → ME
31
LEAMAN BROWNE LIMITED
- 2010-03-10
05950196 15 St Pauls Street, Leeds
Active Corporate (9 parents)
Equity (Company account)
312,954 GBP2024-12-31
Officer
2007-08-01 ~ 2013-03-25
IIF 90 - Director → ME
2007-08-01 ~ 2013-03-25
IIF 109 - Secretary → ME
32
Church House 13-15 Regent Street, Nottingham
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
2,647,699 GBP2016-10-31
Officer
2010-07-27 ~ 2014-03-03
IIF 12 - Director → ME
33
IDEA CATALYST PARTNERS LLP
- now OC367806CLIFTON COWLEY SUPPORT LLP
- 2014-05-08
OC367806 25 Meer Street, Stratford-upon-avon, Warwickshire
Active Corporate (14 parents, 13 offsprings)
Officer
2017-09-01 ~ 2024-08-21
IIF 37 - LLP Designated Member → ME
2012-04-26 ~ 2016-12-12
IIF 30 - LLP Member → ME
Person with significant control
2017-09-01 ~ now
IIF 105 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 105 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
CLIFTON COWLEY PARTNERS LIMITED
- 2013-06-11
02053786TAYLOR AND TAYLOR ADVERTISING LIMITED
- 2012-06-14
02053786KES 36 LIMITED - 1986-11-11
15 Warwick Road, Stratford Upon Avon, Warwickshire, England
Dissolved Corporate (7 parents)
Equity (Company account)
161 GBP2020-12-31
Officer
2009-10-05 ~ 2011-11-15
IIF 93 - Director → ME
2012-04-18 ~ dissolved
IIF 74 - Director → ME
35
INSURE IP LIMITED - 2010-11-09
25 Meer Street, Stratford Upon Avon, Warwickshire, England
Active Corporate (6 parents)
Cash at bank and in hand (Company account)
100 GBP2024-12-31
Officer
2020-10-02 ~ now
IIF 53 - Director → ME
2012-05-27 ~ 2014-03-05
IIF 11 - Director → ME
36
Bridge House, Riverside North, Bewdley, Worcestershire
Dissolved Corporate (7 parents)
Officer
2004-04-06 ~ dissolved
IIF 91 - Director → ME
2004-04-06 ~ 2005-07-18
IIF 104 - Secretary → ME
37
25 Meer Street, Stratford-upon-avon, Warwickshire, England
Active Corporate (6 parents)
Equity (Company account)
1,829 GBP2024-12-31
Officer
2019-08-30 ~ now
IIF 42 - Director → ME
38
Bridge House, Riverside North, Bewdley, Worcestershire
Dissolved Corporate (1 parent)
Officer
2012-01-13 ~ dissolved
IIF 66 - Director → ME
39
IP CLUSTER GROUP LIMITED
- 2021-12-10
13362695 25 Meer Street, Stratford Uponavon, Warwickshire, England
Active Corporate (3 parents, 3 offsprings)
Total Assets Less Current Liabilities (Company account)
200 GBP2024-12-31
Officer
2021-04-28 ~ now
IIF 54 - Director → ME
40
Bridge House, River Side North, Bewdley, Worcestershire
Dissolved Corporate (1 parent)
Officer
2010-12-23 ~ dissolved
IIF 64 - Director → ME
41
5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
-1,584 GBP2017-02-28
Officer
2013-02-25 ~ 2013-03-01
IIF 81 - Director → ME
42
Old Bank House St. Johns Close, Knowle, Solihull, England
Dissolved Corporate (2 parents)
Officer
2012-05-04 ~ 2014-03-03
IIF 15 - Director → ME
43
LEISURE TRANSPORT SOLUTIONS LIMITED
- now 10373082VERDURE LIVING LIMITED - 2020-02-13
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
-9,173 GBP2024-12-31
Officer
2020-05-05 ~ now
IIF 44 - Director → ME
44
Church House, 13-15 Regent Street, Nottingham, Nottinghamshire
Dissolved Corporate (3 parents)
Officer
2012-04-19 ~ 2014-03-03
IIF 16 - Director → ME
45
58 Hugh Street, London
Dissolved Corporate (7 parents)
Officer
2012-02-24 ~ 2012-03-19
IIF 35 - LLP Designated Member → ME
46
Cawley House, 149-155 Canal Street, Nottingham
Dissolved Corporate (3 parents)
Officer
2012-01-13 ~ 2014-03-03
IIF 14 - Director → ME
47
HUNTSMAN LIVING LIMITED
- 2023-09-01
07349992RECOVER TECHNOLOGIES LIMITED
- 2021-10-01
07349992 25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
Active Corporate (10 parents, 2 offsprings)
Equity (Company account)
-4 GBP2024-12-31
Officer
2020-06-05 ~ now
IIF 45 - Director → ME
2010-08-18 ~ 2014-09-01
IIF 7 - Director → ME
48
HYDROCHARGE LIMITED
- 2011-02-09
07507681 Pannell House, 159 Charles Street, Leicester
Dissolved Corporate (1 parent)
Officer
2011-01-27 ~ dissolved
IIF 71 - Director → ME
49
Innovation Centre, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (5 parents)
Officer
2013-02-21 ~ 2013-03-01
IIF 80 - Director → ME
50
Midlands Corporate Solutions Ltd, 3 Birch House Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
4,273,669 GBP2015-12-31
Officer
2012-07-05 ~ 2014-03-03
IIF 20 - Director → ME
51
Albemarle House, 1 Albemarle Street, London
Dissolved Corporate (6 parents)
Officer
2012-02-24 ~ 2012-03-19
IIF 36 - LLP Designated Member → ME
52
Celixir House, Banbury Road, Stratford-upon-avon, England
Active Corporate (8 parents, 6 offsprings)
Equity (Company account)
225,139 GBP2024-12-31
Officer
2023-10-31 ~ now
IIF 41 - Director → ME
2021-12-01 ~ 2022-08-06
IIF 47 - Director → ME
2013-02-21 ~ 2013-03-01
IIF 62 - Director → ME
Person with significant control
2024-07-22 ~ now
IIF 108 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 108 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 108 - Right to appoint or remove directors → OE
2021-11-25 ~ 2022-08-06
IIF 106 - Ownership of shares – More than 50% but less than 75% → OE
IIF 106 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 106 - Right to appoint or remove directors → OE
53
Church House, 13-15 Regent Street, Nottingham
Dissolved Corporate (3 parents)
Officer
2012-05-04 ~ 2014-03-03
IIF 17 - Director → ME
54
Prebend House, 72 London Road, Leicester
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
35,228 GBP2015-12-31
Officer
2012-05-03 ~ 2014-03-03
IIF 13 - Director → ME
55
25 Meer Street, Stratford-upon-avon, Warwickshire, England
Dissolved Corporate (5 parents)
Equity (Company account)
11,297 GBP2022-12-31
Officer
2020-06-08 ~ dissolved
IIF 76 - Director → ME
56
GENESIS STRATEGIC PARTNERS LIMITED
- 2021-06-07
09489539 25 Meer Street, Stratford-upon-avon, Warwickshire, England
Active Corporate (10 parents)
Equity (Company account)
666 GBP2024-12-31
Officer
2020-06-05 ~ now
IIF 48 - Director → ME
57
25 Moorgate, London
Dissolved Corporate (6 parents)
Officer
2012-02-24 ~ 2012-04-23
IIF 32 - LLP Designated Member → ME
58
AVIDITY IP (PURE IDEAS) LIMITED
- 2016-03-18
05712102AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
HLBB CORPORATE SERVICES LIMITED
- 2011-09-30
05712102 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
Active Corporate (19 parents)
Equity (Company account)
431,006 GBP2022-12-31
Officer
2006-02-16 ~ 2006-07-31
IIF 103 - Director → ME
2016-03-16 ~ 2016-07-26
IIF 25 - Director → ME
2017-10-30 ~ 2024-12-31
IIF 96 - Director → ME
59
REWAY INFRASTRUCTURE LIMITED
- now 10790941GREENWAY INNOVATIONS LIMITED
- 2024-12-03
10790941VERDURE GROUP LIMITED - 2020-02-12
IDEA CATALYST GROUP LIMITED - 2018-11-22
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (6 parents, 2 offsprings)
Equity (Company account)
-663,859 GBP2024-12-31
Officer
2020-05-05 ~ now
IIF 55 - Director → ME
60
Pannell House, 159 Charles Street, Leicester
Dissolved Corporate (2 parents)
Officer
2010-05-13 ~ dissolved
IIF 70 - Director → ME
61
25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
-17 GBP2024-12-31
Officer
2020-01-21 ~ now
IIF 49 - Director → ME
62
Pannell House, 159 Charles Street, Leicester
Dissolved Corporate (2 parents)
Officer
2010-05-13 ~ dissolved
IIF 72 - Director → ME
63
Baltic House, 4 & 5 Baltic Street East, London
Dissolved Corporate (6 parents)
Officer
2012-02-24 ~ 2012-04-23
IIF 33 - LLP Designated Member → ME
64
25 Meer Street, Stratford-upon-avon, Warwickshire, England
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
-4,314 GBP2022-12-31
Officer
2021-12-01 ~ 2024-08-07
IIF 77 - Director → ME
65
Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (6 parents, 5 offsprings)
Equity (Company account)
0 GBP2024-12-31
Officer
2000-07-13 ~ now
IIF 60 - Director → ME
66
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-08-09 ~ 2014-03-03
IIF 9 - Director → ME
67
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (6 parents, 7 offsprings)
Equity (Company account)
141,328 GBP2024-12-31
Officer
2024-06-06 ~ now
IIF 58 - Director → ME
Person with significant control
2024-06-06 ~ now
IIF 110 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 110 - Ownership of shares – More than 25% but not more than 50% → OE
68
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (4 parents, 6 offsprings)
Equity (Company account)
2,221,164 GBP2024-12-31
Officer
2021-02-22 ~ now
IIF 56 - Director → ME
69
TDI (EUROPE) LIMITED - 2017-10-10
MINITRAM SYSTEMS (CHINA) LIMITED - 2011-03-28
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (10 parents, 2 offsprings)
Equity (Company account)
-462,855 GBP2024-12-31
Officer
2019-09-16 ~ now
IIF 59 - Director → ME
70
3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
Dissolved Corporate (2 parents, 15 offsprings)
Officer
2011-02-15 ~ dissolved
IIF 22 - Director → ME
71
THE TECHNOLOGY BANK LIMITED - now
IDEA CATALYST VENTURES LIMITED - 2014-06-12
CLIFTON COWLEY VENTURES LIMITED
- 2014-05-08
07439925 25 Meer Street, Stratford-upon-avon, Warwickshire
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
1,853 GBP2015-12-31
Officer
2010-11-15 ~ 2014-03-05
IIF 3 - Director → ME
72
CLIFTON COWLEY LIMITED
- 2013-06-18
07580929 Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (2 parents, 3 offsprings)
Equity (Company account)
-42,190 GBP2024-12-31
Officer
2011-03-28 ~ now
IIF 61 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Right to appoint or remove directors → OE
73
TYR TECHNOLOGIES LIMITED - now
TECHNOLOGY BANK LIMITED
- 2014-05-01
08133589TYR TECHNOLOGIES LIMITED
- 2014-01-16
08133589 Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-07-06 ~ 2014-03-05
IIF 5 - Director → ME
74
Bridge House, Riverside North, Bewdley, Worcestershire
Dissolved Corporate (1 parent)
Officer
2012-05-04 ~ dissolved
IIF 21 - Director → ME
75
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (4 parents)
Officer
2013-02-13 ~ 2013-03-20
IIF 87 - Director → ME
76
Innovation Centre, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (5 parents)
Officer
2013-02-25 ~ 2013-03-01
IIF 79 - Director → ME
77
Innovation Centre, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (4 parents)
Officer
2013-02-25 ~ 2013-03-01
IIF 83 - Director → ME
78
Bridge House, River Side North, Bewdley, Worcestershire
Dissolved Corporate (1 parent)
Officer
2011-01-27 ~ dissolved
IIF 65 - Director → ME
79
25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
Active Corporate (9 parents)
Equity (Company account)
-6,201 GBP2024-12-31
Officer
2019-11-13 ~ now
IIF 46 - Director → ME
80
XYLOTHEQUE LTD - 2010-07-15
3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
Dissolved Corporate (6 parents)
Officer
2012-01-12 ~ dissolved
IIF 69 - Director → ME
2011-09-28 ~ 2011-11-01
IIF 68 - Director → ME
81
Church House, 13-15 Regent Street, Nottingham
Dissolved Corporate (3 parents)
Officer
2011-09-21 ~ 2014-03-03
IIF 8 - Director → ME
82
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (5 parents)
Officer
2013-02-13 ~ 2013-03-20
IIF 85 - Director → ME