1
63-65 RANDOLPH AVENUE LIMITED
01864684 01701101, 01687621, 01626492Warning 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) Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
Active Corporate (24 parents)
Officer
(before 1992-05-07) ~ 2003-07-08
IIF 60 - Director → ME
2
Unit 1 Brook Farm Business Park, Horsham Road, Brook Hill, Cowfold, England
Active Corporate (6 parents)
Officer
2012-02-03 ~ now
IIF 32 - Director → ME
3
TRAINAFRIC (U) LTD
- 2019-05-22
10479161 9 March The Concourse, London, England
Active Corporate (1 parent)
Officer
2016-11-15 ~ now
IIF 51 - Director → ME
2016-11-15 ~ now
IIF 74 - Secretary → ME
Person with significant control
2016-11-15 ~ now
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
4
Suite 705, 19-21 Crawford Street Jonathan Treacher, Ardour Capital Limited, London, England
Dissolved Corporate (2 parents)
Officer
2012-01-11 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2016-04-07 ~ dissolved
IIF 23 - Ownership of shares – 75% or more → OE
5
ARGO CAPITAL MANAGEMENT LIMITED
04000274 Second Floor, 24-25 New Bond Street, London
Active Corporate (14 parents)
Officer
2007-04-26 ~ 2007-12-07
IIF 39 - Director → ME
6
ATLAS RESOURCES FOOTPRINT AI LIMITED
- now 15758381BITESIZE CAPITAL LIMITED
- 2026-03-23
15758381 4385, 15758381 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2025-11-04 ~ now
IIF 25 - Director → ME
Person with significant control
2025-11-07 ~ now
IIF 1 - Right to appoint or remove directors → OE
7
ATLAS RESOURCES MANAGEMENT LIMITED
16940961 71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2026-01-04 ~ now
IIF 31 - Director → ME
2026-01-04 ~ now
IIF 65 - Secretary → ME
Person with significant control
2026-01-04 ~ now
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
8
CLOUD VISION ASSOCIATES LIMITED
12696696 35 Marlborough Mansions Cannon Hill, London, England
Active Corporate (3 parents, 1 offspring)
Officer
2020-06-25 ~ now
IIF 53 - Director → ME
2020-06-25 ~ now
IIF 82 - Secretary → ME
Person with significant control
2020-06-25 ~ now
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
9
4385, 15664412 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2024-04-20 ~ now
IIF 33 - Director → ME
2024-04-20 ~ now
IIF 79 - Secretary → ME
Person with significant control
2024-04-20 ~ now
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
10
80 Park Lane, Mayfair, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-07-25 ~ 2012-06-22
IIF 46 - Director → ME
11
DIAMOND RESORTS BRAZIL LIMITED - now
VITAMINWATER LIMITED - 2008-04-17
GOLFVISION LIMITED
- 2007-11-20
05628074 Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
Dissolved Corporate (5 parents)
Officer
2005-11-18 ~ 2006-10-05
IIF 64 - Secretary → ME
12
EAST AFRICA INFRASTRUCTURE SERVICES LIMITED
10981803 36 Cropthorne Court 20-28 Maida Vale, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-26 ~ dissolved
IIF 58 - Director → ME
2017-09-26 ~ dissolved
IIF 73 - Secretary → ME
Person with significant control
2017-09-26 ~ dissolved
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
13
The Old Hall, Bylaugh, East Dereham, Norfolk
Dissolved Corporate (5 parents)
Officer
2001-08-22 ~ 2005-09-30
IIF 47 - Director → ME
14
4385, 14972352 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-06-30 ~ now
IIF 37 - Director → ME
2023-06-30 ~ now
IIF 78 - Secretary → ME
Person with significant control
2023-06-30 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
15
35 Marlborough Mansions Cannon Hill, London, England
Dissolved Corporate (6 parents)
Officer
2021-10-27 ~ 2023-07-26
IIF 56 - Director → ME
2021-10-27 ~ 2023-07-26
IIF 85 - Secretary → ME
16
GROWTH CONTINENT INFRASTRUCTURE FOUNDATION
- now 07388516THE SUNITA TREACHER FOUNDATION
- 2017-12-12
07388516 4385, 07388516 - Companies House Default Address, Cardiff
Active Corporate (7 parents)
Officer
2019-02-11 ~ now
IIF 48 - Director → ME
2010-09-27 ~ 2011-01-17
IIF 41 - Director → ME
Person with significant control
2019-08-02 ~ now
IIF 9 - Has significant influence or control → OE
IIF 9 - Has significant influence or control as a member of a firm → OE
17
35 Marlborough Mansions Cannon Hill, London, England
Dissolved Corporate (6 parents)
Officer
2021-10-28 ~ 2021-12-07
IIF 54 - Director → ME
2021-10-28 ~ dissolved
IIF 83 - Secretary → ME
Person with significant control
2021-10-28 ~ 2021-12-07
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
18
IMMIGRATION ADVISORY SERVICE
- now 02823970IMMIGRATION ADVISORY SERVICE LIMITED - 1994-08-02
THE IMMIGRATION APPEALS ADVISORY SERVICE - 1994-01-06
52-54 Brook Street, London
Dissolved Corporate (40 parents)
Officer
2005-06-06 ~ 2011-07-12
IIF 43 - Director → ME
19
9 March The Concourse, London, United Kingdom
Active Corporate (1 parent)
Officer
2023-11-07 ~ now
IIF 36 - Director → ME
2023-11-07 ~ now
IIF 77 - Secretary → ME
Person with significant control
2023-11-07 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
20
IMPACTAGRI (HOLDINGS) LIMITED - 2020-11-27
Brebners, 1 Suffolk Way, Sevenoaks, Kent, United Kingdom
Active Corporate (6 parents)
Officer
2023-07-20 ~ 2023-10-20
IIF 38 - Director → ME
21
STAFFORD HOUSE INVESTMENTS LIMITED - 1999-11-03
10 Fenchurch Avenue, London, United Kingdom, United Kingdom
Active Corporate (69 parents, 3 offsprings)
Officer
1999-12-01 ~ 2000-06-14
IIF 62 - Director → ME
22
9 March The Concourse, London, United Kingdom
Active Corporate (2 parents)
Officer
2016-11-18 ~ now
IIF 52 - Director → ME
2016-11-18 ~ now
IIF 75 - Secretary → ME
Person with significant control
2016-11-18 ~ now
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
23
4385, 12874302 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2020-09-11 ~ now
IIF 57 - Director → ME
2020-09-11 ~ now
IIF 86 - Secretary → ME
Person with significant control
2020-09-11 ~ now
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
24
Flat 45 209 Randolph Avenue, London
Dissolved Corporate (4 parents)
Officer
2011-08-12 ~ dissolved
IIF 45 - Director → ME
25
8 Clifford Street, London, United Kingdom
Dissolved Corporate (5 parents, 1 offspring)
Officer
2012-03-16 ~ 2012-09-15
IIF 40 - Director → ME
26
NEW EUROPE CAPITAL LIMITED
- now 04450096HH & P SIXTEEN LIMITED - 2002-10-15
The Oaks Harvest Hill Lane, Meriden, Coventry, England
Active Corporate (7 parents)
Officer
2003-01-09 ~ 2003-08-04
IIF 61 - Director → ME
27
4385, 13057294 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2020-12-02 ~ now
IIF 24 - Director → ME
2020-12-02 ~ now
IIF 66 - Secretary → ME
Person with significant control
2020-12-02 ~ now
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
28
4385, 13049360 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2020-11-27 ~ now
IIF 28 - Director → ME
2020-11-27 ~ now
IIF 69 - Secretary → ME
Person with significant control
2020-11-27 ~ now
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
29
4385, 13302575 - Companies House Default Address, Cardiff
Active Corporate (4 parents, 1 offspring)
Officer
2021-03-30 ~ now
IIF 50 - Director → ME
2021-03-30 ~ now
IIF 72 - Secretary → ME
Person with significant control
2021-03-30 ~ now
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
30
35 Marlborough Mansions Cannon Hill, London, England
Active Corporate (3 parents)
Officer
2019-10-11 ~ now
IIF 29 - Director → ME
2019-10-11 ~ now
IIF 68 - Secretary → ME
31
4385, 12192366 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2019-09-06 ~ now
IIF 27 - Director → ME
2019-09-06 ~ now
IIF 70 - Secretary → ME
Person with significant control
2019-09-06 ~ now
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
32
35 Marlborough Mansions Cannon Hill, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-23 ~ dissolved
IIF 49 - Director → ME
2021-02-23 ~ dissolved
IIF 71 - Secretary → ME
Person with significant control
2021-02-23 ~ dissolved
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
33
S P BELL LIMITED - now
SEYMOUR PIERCE BELL LIMITED
- 2003-12-18
02768778ROWAN & COMPANY INVESTMENT MANAGEMENT LTD
- 2000-10-04
02768778ROWAN & COMPANY (FINANCIAL SERVICES) LIMITED
- 1999-10-01
02768778 Pearl Assurance House, 319 Ballards Lane, North Finchley, London
Dissolved Corporate (22 parents)
Officer
1999-06-11 ~ 2001-04-14
IIF 63 - Director → ME
34
9 March The Concourse, London, United Kingdom
Active Corporate (2 parents)
Officer
2021-05-22 ~ now
IIF 30 - Director → ME
2019-08-29 ~ 2020-03-09
IIF 59 - Director → ME
2019-08-29 ~ 2020-03-08
IIF 84 - Secretary → ME
2022-02-01 ~ now
IIF 76 - Secretary → ME
Person with significant control
2019-08-29 ~ 2020-02-12
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
2021-09-29 ~ now
IIF 14 - Has significant influence or control → OE
35
4385, 15097586 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2023-08-25 ~ now
IIF 35 - Director → ME
2023-08-25 ~ now
IIF 80 - Secretary → ME
Person with significant control
2023-08-25 ~ now
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
36
SOUTH SUDAN INFRASTRUCTURE LIMITED
07659761 80 Park Lane, Mayfair, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2011-06-07 ~ 2012-06-22
IIF 44 - Director → ME
37
9 March The Concourse, London, United Kingdom
Active Corporate (2 parents)
Officer
2019-10-09 ~ now
IIF 55 - Director → ME
2019-10-09 ~ now
IIF 67 - Secretary → ME
Person with significant control
2020-09-09 ~ now
IIF 18 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
38
9 March The Concourse, London, England
Active Corporate (1 parent)
Officer
2023-07-13 ~ now
IIF 34 - Director → ME
2023-07-13 ~ now
IIF 81 - Secretary → ME
Person with significant control
2023-07-13 ~ now
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
39
YOUNG EAST AFRICAN ASPIRING LAWYERS NETWORK LTD
12614645 4385, 12614645 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2020-10-20 ~ now
IIF 26 - Director → ME