1
CHARNWOOD HOUSE BRACKNEL LIMITED
13908031 40 Northfield Road, London, England
Active Corporate (2 parents)
Officer
2022-11-01 ~ now
IIF 19 - Director → ME
Person with significant control
2022-11-03 ~ now
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
2
Unit 31 Staffa Road, London, United Kingdom
Active Corporate (4 parents)
Officer
2024-05-20 ~ 2025-03-10
IIF 42 - Director → ME
3
151 Upper Street, London, England
Active Corporate (1 parent)
Officer
2021-09-28 ~ now
IIF 18 - Director → ME
Person with significant control
2021-09-28 ~ now
IIF 2 - Ownership of shares – 75% or more → OE
4
449 West Green Road, London, England
Active Corporate (6 parents)
Officer
2021-11-22 ~ 2024-03-07
IIF 26 - Director → ME
2021-11-22 ~ 2024-03-07
IIF 44 - Secretary → ME
Person with significant control
2021-11-22 ~ 2024-03-07
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
5
Craftwork Studios 1-3 Dufferin Street, London
Dissolved Corporate (3 parents)
Officer
2018-10-31 ~ 2018-11-06
IIF 35 - Director → ME
2019-03-22 ~ 2019-09-30
IIF 38 - Director → ME
Person with significant control
2018-10-31 ~ 2018-11-06
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
6
1356 London Road, Leigh-on-sea, Essex, United Kingdom
Active Corporate (2 parents)
Person with significant control
2025-12-04 ~ now
IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 13 - Ownership of shares – More than 50% but less than 75% → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - More than 50% but less than 75% → OE
7
KAYA PRIVATE HIRE LTD - now
ZACO FOOD CENTRE LTD
- 2018-06-05
10973685 13 Barton Court Road, New Milton, England
Dissolved Corporate (3 parents)
Officer
2017-09-20 ~ 2018-04-05
IIF 34 - Director → ME
Person with significant control
2017-09-20 ~ 2018-04-05
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
8
Craftwork Studios, 1-3 Dufferin Street, London
Dissolved Corporate (3 parents)
Officer
2019-03-22 ~ 2019-09-30
IIF 37 - Director → ME
2018-10-31 ~ 2018-11-06
IIF 36 - Director → ME
Person with significant control
2018-10-31 ~ 2018-11-06
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
9
3 Argall Avenue, London, London, United Kingdom
Active Corporate (3 parents)
Officer
2019-01-30 ~ 2024-02-20
IIF 28 - Director → ME
10
647-661 High Road Leytonstone, London, England
Active Corporate (3 parents)
Officer
2023-02-21 ~ 2024-02-20
IIF 17 - Director → ME
11
146-150 George Lane, London, London, United Kingdom
Active Corporate (3 parents)
Officer
2019-01-30 ~ 2024-02-20
IIF 29 - Director → ME
12
7 - 17 High Street, Londob, United Kingdom
Active Corporate (3 parents)
Officer
2019-01-30 ~ 2020-08-31
IIF 27 - Director → ME
2020-09-03 ~ 2024-02-20
IIF 24 - Director → ME
13
1 Turpin Lane, Erith, England
Active Corporate (8 parents, 1 offspring)
Officer
2020-08-21 ~ 2024-02-20
IIF 22 - Director → ME
2024-02-20 ~ 2024-10-30
IIF 41 - Director → ME
14
NATSONS MIDLAND PACKAGING LIMITED
03007756 1 Turpin Lane, Erith, England
Active Corporate (14 parents)
Officer
2022-06-15 ~ 2024-10-30
IIF 23 - Director → ME
15
RENAISSANCE CONSTRUCTION AND REAL ESTATE MANAGEMENT LTD
10630672 Flat 3103 Atlas Building 145 City Road, London, England
Active Corporate (3 parents, 1 offspring)
Officer
2017-02-21 ~ 2024-02-01
IIF 39 - Director → ME
Person with significant control
2021-11-30 ~ 2024-04-02
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
2017-02-21 ~ 2018-11-01
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
16
STIRLING CENTRE UNIT 42 LIMITED
13146561 40a Northfield Road, London, England
Liquidation Corporate (2 parents)
Officer
2022-01-18 ~ 2023-03-08
IIF 31 - Director → ME
Person with significant control
2022-03-08 ~ 2023-03-08
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
17
40 Northfield Road, London, England
Live but Receiver Manager on at least one charge Corporate (2 parents)
Officer
2022-02-16 ~ 2023-05-15
IIF 32 - Director → ME
Person with significant control
2021-03-15 ~ 2023-05-15
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
18
GOLDJO 3 LTD
- 2021-06-10
11665875 13811964, 13555152, 12220770Warning 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)MARKHOUSE LTD - 2020-11-06
40a Northfield Road, London, England
Active Corporate (4 parents)
Officer
2022-02-16 ~ now
IIF 20 - Director → ME
Person with significant control
2021-04-06 ~ now
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
19
TURKUAZ KINGSTON LIMITED - 2021-12-10
Unit 2, The Old Courthouse, Friars Walk, Lewes, East Sussex, England
Active Corporate (4 parents)
Person with significant control
2024-04-19 ~ 2024-05-15
IIF 14 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 14 - Ownership of shares – More than 50% but less than 75% → OE
20
449 West Green Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2019-11-12 ~ now
IIF 21 - Director → ME
Person with significant control
2019-11-12 ~ now
IIF 11 - Ownership of shares – 75% or more → OE
21
YSM PROPERTY GROUP LIMITED
- now 14603449DMK INVESTMENT GROUP LIMITED
- 2023-02-01
14603449 12 Douglas Road, Ilford, Essex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2023-01-19 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2023-01-19 ~ dissolved
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
22
YSM PROPERTY INVESTMENTS LIMITED
14634834 12 Douglas Road, Ilford, Essex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-02-02 ~ dissolved
IIF 25 - Director → ME
23
Zaco Mini Markets, 175 Upper Street, London, United Kingdom
Active Corporate (4 parents)
Officer
2018-11-15 ~ 2024-02-20
IIF 33 - Director → ME
Person with significant control
2018-11-15 ~ now
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
24
449 West Green Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-03 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2017-07-03 ~ dissolved
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE