1
81 Southall Avenue, Neath, Wales
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 105 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 9 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 152 - Ownership of shares – 75% or more → OE
2
ALL ABOUT POLITICS LIMITED
- 2017-12-21
11116251 Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2017-12-18 ~ 2018-03-26
IIF 62 - Director → ME
Person with significant control
2017-12-18 ~ 2018-03-26
IIF 137 - Has significant influence or control → OE
3
ARCHBOLD LEGAL SERVICES LIMITED
10557116 Kemp House, 160 City Road, London, England
Dissolved Corporate (3 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 87 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 63 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 24 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
2017-09-02 ~ 2017-11-21
IIF 118 - Ownership of shares – 75% or more → OE
4
ASSOCIATION OF LAWYERS FOR PRISON REFORM
10619442 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-02-14 ~ 2017-03-16
IIF 83 - Director → ME
5
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-17 ~ dissolved
IIF 78 - Director → ME
2019-06-17 ~ dissolved
IIF 27 - Secretary → ME
Person with significant control
2019-06-17 ~ dissolved
IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Right to appoint or remove directors → OE
6
Old Cann School, Salisbury Road, Shaftesbury, Dorset
Dissolved Corporate (5 parents)
Officer
1999-11-05 ~ 2001-03-26
IIF 45 - Director → ME
7
CHEETHAM TENANTS' AND RESIDENTS' ALLIANCE CIC
15796792 4385, 15796792 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2024-06-23 ~ dissolved
IIF 43 - Director → ME
8
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-22 ~ dissolved
IIF 46 - LLP Designated Member → ME
Person with significant control
2017-11-22 ~ dissolved
IIF 148 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 148 - Right to appoint or remove members → OE
IIF 148 - Right to surplus assets - More than 25% but not more than 50% → OE
9
4385, 11727073 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2020-10-23 ~ dissolved
IIF 39 - Director → ME
2018-12-14 ~ 2022-11-02
IIF 26 - Secretary → ME
10
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 101 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 5 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 150 - Ownership of shares – 75% or more → OE
11
4 Whitsun Avenue, Salford, England
Dissolved Corporate (2 parents)
Officer
2017-09-11 ~ 2017-11-21
IIF 72 - Secretary → ME
2017-06-15 ~ 2017-09-11
IIF 67 - Secretary → ME
12
EDIFICE MANAGED ACCESS LIMITED
- now 06605882EDIFICE INTERNATIONAL LIMITED
- 2011-11-08
06605882 71-75 Shelton Street, Covent Garden, London
Active Corporate (13 parents, 3 offsprings)
Officer
2008-05-29 ~ now
IIF 92 - Director → ME
Person with significant control
2016-11-01 ~ now
IIF 144 - Ownership of shares – More than 25% but not more than 50% → OE
13
MAWLAW 698 LIMITED
- 2007-10-08
06260092 05583682, 06068398, 06068401Warning 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) Military House, 24 Castle Street, Chester, Cheshire
Dissolved Corporate (6 parents)
Officer
2007-10-08 ~ dissolved
IIF 95 - Director → ME
14
M8
Dissolved Corporate (4 parents)
Officer
2016-11-15 ~ 2017-03-14
IIF 66 - Secretary → ME
15
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (3 parents)
Officer
2017-11-01 ~ 2018-02-19
IIF 76 - Director → ME
2018-02-19 ~ dissolved
IIF 55 - Director → ME
2018-02-19 ~ dissolved
IIF 33 - Secretary → ME
Person with significant control
2018-02-19 ~ dissolved
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Ownership of shares – 75% or more → OE
IIF 140 - Right to appoint or remove directors → OE
2017-11-01 ~ 2018-02-19
IIF 147 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of shares – More than 25% but not more than 50% → OE
16
HOIST GROUP LTD. - now
HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
MEGABEAM NETWORKS LIMITED
- 2003-05-27
03966082NEVRUS (839) LIMITED
- 2000-06-15
03966082 03902537, 03439545, 03966077Warning 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) 4th Floor, Ilona Rose House, Manette Street, London, England
Active Corporate (30 parents, 1 offspring)
Officer
2000-06-14 ~ 2003-03-06
IIF 36 - Director → ME
17
3rd Floor 86-90 Paul Street, London, England
Dissolved Corporate (4 parents)
Officer
2017-04-18 ~ 2017-05-06
IIF 79 - Director → ME
2018-04-13 ~ dissolved
IIF 58 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 80 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 47 - Director → ME
2018-04-13 ~ dissolved
IIF 11 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 10 - Secretary → ME
18
M8
Dissolved Corporate (2 parents)
Officer
2012-05-15 ~ dissolved
IIF 25 - Secretary → ME
19
Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
Dissolved Corporate (2 parents)
Officer
2017-07-12 ~ dissolved
IIF 75 - LLP Designated Member → ME
Person with significant control
2017-07-12 ~ dissolved
IIF 123 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
Crawley Court, Winchester, Hampshire
Active Corporate (27 parents)
Officer
2006-07-25 ~ 2007-12-06
IIF 94 - Director → ME
21
MEGABEAM HOLDINGS LIMITED
- now 03858886MEGACOM INTERMEDIA LIMITED
- 2002-06-07
03858886BETACUBE INC. LIMITED
- 2000-06-14
03858886GAMAGES MEGASTORE LIMITED - 2000-02-07
9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (21 parents)
Officer
2000-03-28 ~ 2003-03-06
IIF 37 - Director → ME
22
MEGABEAM MEDIA LIMITED
- 2001-05-23
03928991 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (18 parents)
Officer
2000-02-18 ~ 2003-03-06
IIF 38 - Director → ME
23
Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-05-09 ~ dissolved
IIF 100 - Director → ME
24
NATIONAL QUALIFICATIONS REGISTER LTD
11148826 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-15 ~ 2018-03-26
IIF 17 - Secretary → ME
25
4385, 13826761 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2022-01-04 ~ dissolved
IIF 122 - Has significant influence or control → OE
26
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-01 ~ dissolved
IIF 77 - Director → ME
2019-07-01 ~ dissolved
IIF 29 - Secretary → ME
Person with significant control
2019-07-01 ~ dissolved
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
27
2 Eaton Gate, London
Dissolved Corporate (4 parents)
Officer
2013-03-22 ~ dissolved
IIF 96 - Director → ME
28
3 Grosvenor Cottages, Eaton Terrace, London, England
Dissolved Corporate (5 parents)
Officer
2015-02-04 ~ dissolved
IIF 97 - Director → ME
29
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-26
IIF 49 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 103 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 6 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 8 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 149 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-26
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
IIF 126 - Ownership of shares – 75% or more → OE
30
4385, 13757985 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-11-22 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2021-11-22 ~ dissolved
IIF 121 - Has significant influence or control → OE
31
71-75 Shelton Street, Covent Garden, London, England
Active Corporate (5 parents)
Officer
2016-08-16 ~ now
IIF 98 - Director → ME
32
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-10-06
IIF 81 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 48 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 65 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 1 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
2017-09-02 ~ 2017-10-06
IIF 112 - Ownership of shares – 75% or more → OE
33
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 59 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 88 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 70 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 14 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 131 - Right to appoint or remove directors → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
IIF 131 - Ownership of shares – 75% or more → OE
2017-09-02 ~ 2017-11-21
IIF 116 - Ownership of shares – 75% or more → OE
34
RAYNOTT GROUP SECRETARY LIMITED
10663792 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 90 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 60 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 71 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 15 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 117 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
35
MILLER WARWICK AND PARTNERS LLP
- 2016-11-10
OC412886 35-37 Ludgate Hill, London, England
Dissolved Corporate (6 parents, 1 offspring)
Officer
2016-10-26 ~ 2017-03-09
IIF 74 - LLP Designated Member → ME
Person with significant control
2016-10-26 ~ dissolved
IIF 113 - Has significant influence or control over the trustees of a trust → OE
IIF 113 - Has significant influence or control as a member of a firm → OE
IIF 113 - Has significant influence or control → OE
36
4385, 10658386: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 86 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 56 - Director → ME
2017-03-21 ~ 2017-04-13
IIF 68 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 12 - Secretary → ME
2018-02-19 ~ 2018-03-21
IIF 32 - Secretary → ME
Person with significant control
2018-02-19 ~ 2018-03-21
IIF 141 - Right to appoint or remove directors → OE
IIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
37
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (1 parent)
Officer
2017-11-20 ~ 2018-04-03
IIF 106 - Director → ME
Person with significant control
2017-11-20 ~ 2018-04-03
IIF 146 - Has significant influence or control → OE
38
4385, 13017487 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent, 3 offsprings)
Officer
2020-11-13 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2020-11-13 ~ dissolved
IIF 120 - Has significant influence or control → OE
39
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 107 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 50 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 2 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 7 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 154 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-26
IIF 127 - Right to appoint or remove directors → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Ownership of shares – 75% or more → OE
40
The Old Exchange, 12 Compton Road, Wimbledon, London
Dissolved Corporate (7 parents)
Officer
2010-11-15 ~ 2015-03-11
IIF 99 - Director → ME
41
4385, 10682662: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-09-07 ~ 2017-11-21
IIF 91 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 61 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 13 - Secretary → ME
Person with significant control
2017-09-07 ~ 2017-11-21
IIF 115 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 130 - Right to appoint or remove directors → OE
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
42
SWEET & MAXWELL LEGAL SERVICES LIMITED
10663562 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 85 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 64 - Director → ME
2018-02-17 ~ 2018-03-21
IIF 35 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 16 - Secretary → ME
2017-03-10 ~ 2017-04-13
IIF 69 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 114 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Right to appoint or remove directors → OE
43
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-02-06 ~ 2018-03-21
IIF 57 - Director → ME
2018-02-19 ~ 2018-03-21
IIF 34 - Secretary → ME
2018-02-06 ~ 2018-03-21
IIF 31 - Secretary → ME
Person with significant control
2018-02-06 ~ 2018-03-21
IIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
IIF 139 - Right to appoint or remove directors → OE
44
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-01-15 ~ 2018-03-21
IIF 51 - Director → ME
2018-01-15 ~ 2018-03-21
IIF 28 - Secretary → ME
Person with significant control
2018-01-15 ~ 2018-03-21
IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
45
M8
Dissolved Corporate (2 parents)
Person with significant control
2018-01-18 ~ dissolved
IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - Ownership of shares – 75% or more → OE
46
6th Floor, 252-262 Romford Road, London, England
Active Corporate (16 parents)
Officer
2022-03-07 ~ 2023-06-07
IIF 44 - Director → ME
2022-03-07 ~ 2023-06-07
IIF 30 - Secretary → ME
47
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-26
IIF 54 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 108 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 19 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 22 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Right to appoint or remove directors → OE
2017-10-10 ~ 2017-11-21
IIF 155 - Ownership of shares – 75% or more → OE
48
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 109 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 53 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 20 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 23 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
2017-10-10 ~ 2017-11-21
IIF 157 - Ownership of shares – 75% or more → OE
49
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 110 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 18 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 156 - Ownership of shares – 75% or more → OE
50
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 104 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 4 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 151 - Ownership of shares – 75% or more → OE
51
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-19 ~ 2017-11-21
IIF 102 - Director → ME
2017-10-19 ~ 2017-11-21
IIF 3 - Secretary → ME
Person with significant control
2017-10-19 ~ 2017-11-21
IIF 153 - Ownership of shares – 75% or more → OE
52
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-08-11 ~ 2017-09-11
IIF 84 - Director → ME
2017-09-11 ~ 2017-12-17
IIF 89 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 52 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 21 - Secretary → ME
2017-08-11 ~ 2017-09-11
IIF 73 - Secretary → ME
Person with significant control
2017-08-11 ~ 2017-09-11
IIF 124 - Ownership of shares – More than 25% but not more than 50% → OE
2017-09-11 ~ 2017-12-17
IIF 119 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-26
IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Right to appoint or remove directors → OE
53
M8
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 82 - Director → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 111 - Ownership of shares – 75% or more → OE
54
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2006-09-04 ~ now
IIF 93 - Director → ME
Person with significant control
2016-08-01 ~ now
IIF 145 - Ownership of shares – 75% or more → OE