1
54 Queen Street, Henley-on-thames, United Kingdom
Active Corporate (3 parents)
Officer
2017-11-30 ~ 2023-03-03
IIF 34 - Director → ME
Person with significant control
2017-11-30 ~ 2024-02-01
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
2017-11-30 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
2
54 Queen Street, Henley-on-thames, United Kingdom
Active Corporate (4 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
3
54 Queen Street, Henley-on-thames, Oxfordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-02 ~ 2022-11-21
IIF 4 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 37 - Ownership of shares – 75% or more as a member of a firm → OE
4
Unit B3, Askew Crescent, London, England
Active Corporate (6 parents, 2 offsprings)
Officer
2010-01-04 ~ 2013-06-05
IIF 6 - Director → ME
5
HERRIES EDUCATIONAL TRUST LIMITED
01210471 Herries School, Dean Lane, Cookham Dean, Berkshire
Active Corporate (75 parents)
Officer
2019-01-07 ~ 2019-09-25
IIF 3 - Director → ME
6
C/o Henley Accounting, 54 Queen Street, Henley-on-thames, England
Active Corporate (8 parents, 2 offsprings)
Officer
2019-09-06 ~ now
IIF 1 - Director → ME
7
Henley Accounting Services Ltd, 54 Queen Street, Henley-on-thames, Oxfordshire
Active Corporate (5 parents)
Officer
1998-02-10 ~ now
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
8
INGENIOUS FILM PARTNERS LLP
- now OC308659 OC314069, OC318988, 05776894Warning 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)INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
Parcels Building, 14 Bird Street, London, United Kingdom
Active Corporate (699 parents)
Officer
2005-03-22 ~ 2010-04-06
IIF 21 - LLP Member → ME
9
Longridge, Quarry Wood Road, Marlow, Buckinghamshire
Active Corporate (28 parents)
Officer
2007-08-09 ~ 2010-03-08
IIF 7 - Director → ME
10
54 Queen Street, Henley-on-thames, England
Dissolved Corporate (3 parents)
Officer
2020-01-20 ~ 2023-11-10
IIF 19 - Director → ME
11
The Powerhouse, 70 Chiswick High Road, London
Dissolved Corporate (8 parents)
Officer
2008-07-17 ~ 2011-11-04
IIF 11 - Director → ME
12
CIVIS LIMITED - 1986-07-17
New Bridge Street House, 30-34 New Bridge Street, London
Dissolved Corporate (32 parents)
Officer
1999-02-15 ~ 2011-11-04
IIF 13 - Director → ME
13
METROPOLIS MASTERING LIMITED
- now 02729968Q-TAG SYSTEMS LTD. - 1993-01-28
The Powerhouse, 70 Chiswick High Road, London
Dissolved Corporate (16 parents)
Officer
1999-02-15 ~ 2011-11-04
IIF 17 - Director → ME
14
The Powerhouse, 70 Chiswick High Road, London
Dissolved Corporate (8 parents)
Officer
2008-07-17 ~ 2011-11-04
IIF 10 - Director → ME
15
HENLEY SALES & CHARTER LTD - 2009-08-08
Henley Accounting Services, 54 Queen Street, Henley-on-thames, Oxfordshire
Dissolved Corporate (4 parents)
Officer
2011-06-09 ~ dissolved
IIF 8 - Director → ME
16
3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
Active Corporate (22 parents)
Officer
~ 2007-05-23
IIF 15 - Director → ME
17
54 Queen Street, Henley-on-thames, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2020-01-15 ~ 2023-11-10
IIF 18 - Director → ME
Person with significant control
2020-01-15 ~ dissolved
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
Henley Accounting Services, 54 Queen Street, Henley-on-thames, Oxfordshire
Dissolved Corporate (8 parents)
Officer
1994-12-09 ~ 2014-08-28
IIF 12 - Director → ME
1994-12-09 ~ 2004-04-01
IIF 22 - Secretary → ME
19
C/o Henley Accounting, 54 Queen Street, Henley-on-thames, Oxfordshire, England
Dissolved Corporate (2 parents)
Officer
2016-12-19 ~ dissolved
IIF 9 - Director → ME
20
Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
Active Corporate (3 parents)
Officer
2023-05-12 ~ 2023-11-10
IIF 32 - Director → ME
Person with significant control
2023-05-12 ~ 2023-11-27
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
21
ST ANDREWS PHARMACEUTICAL TECHNOLOGY LTD
- now 12551706 54 Queen Street, Henley-on-thames, United Kingdom
Active Corporate (5 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
54 Queen Street, Henley-on-thames, United Kingdom
Active Corporate (4 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
23
TEAMSPORT HOLDINGS LIMITED
- now 08334291HC 1201 LIMITED - 2013-08-28
C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey
Active Corporate (18 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ 2017-11-01
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
24
54 Queen Street, Henley-on-thames, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-05 ~ dissolved
IIF 5 - Director → ME
Person with significant control
2018-07-05 ~ dissolved
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
25
Henley Accounting Services Ltd, 54 Queen Street, Henley-on-thames, Oxfordshire, England
Dissolved Corporate (2 parents)
Officer
2011-03-09 ~ dissolved
IIF 16 - Director → ME
26
54 Queen Street, Henley-on-thames, England
Active Corporate (4 parents)
Officer
2022-01-17 ~ now
IIF 20 - Director → ME
Person with significant control
2022-01-17 ~ now
IIF 27 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 27 - Ownership of shares – More than 50% but less than 75% → OE
IIF 27 - Right to appoint or remove directors → OE
27
ORIGIN PRODUCTS IP LICENSING LIMITED
- 2006-10-17
05947465 Unit B3, 2a Askew Crescent, London
Dissolved Corporate (5 parents)
Officer
2006-09-26 ~ 2011-02-01
IIF 14 - Director → ME
28
54 Queen Street, Henley-on-thames, United Kingdom
Active Corporate (4 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
29
54 Queen Street, Henley-on-thames, United Kingdom
Active Corporate (4 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE