1
CHARNWOOD HOUSE BRACKNEL LIMITED
13908031 40 Northfield Road, London, England
Active Corporate (2 parents)
Officer
2022-11-01 ~ now
IIF 3 - Director → ME
Person with significant control
2022-11-03 ~ now
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - 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 25 - Director → ME
3
151 Upper Street, London, England
Active Corporate (1 parent)
Officer
2021-09-28 ~ now
IIF 2 - Director → ME
Person with significant control
2021-09-28 ~ now
IIF 28 - 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 10 - Director → ME
2021-11-22 ~ 2024-03-07
IIF 43 - Secretary → ME
Person with significant control
2021-11-22 ~ 2024-03-07
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - 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 19 - Director → ME
2019-03-22 ~ 2019-09-30
IIF 22 - Director → ME
Person with significant control
2018-10-31 ~ 2018-11-06
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - 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 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 39 - Ownership of shares – More than 50% but less than 75% → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - 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 18 - Director → ME
Person with significant control
2017-09-20 ~ 2018-04-05
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - 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 21 - Director → ME
2018-10-31 ~ 2018-11-06
IIF 20 - Director → ME
Person with significant control
2018-10-31 ~ 2018-11-06
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - 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 12 - Director → ME
10
647-661 High Road Leytonstone, London, England
Active Corporate (3 parents)
Officer
2023-02-21 ~ 2024-02-20
IIF 1 - Director → ME
11
146-150 George Lane, London, London, United Kingdom
Active Corporate (3 parents)
Officer
2019-01-30 ~ 2024-02-20
IIF 13 - Director → ME
12
7 - 17 High Street, Londob, United Kingdom
Active Corporate (3 parents)
Officer
2019-01-30 ~ 2020-08-31
IIF 11 - Director → ME
2020-09-03 ~ 2024-02-20
IIF 8 - Director → ME
13
1 Turpin Lane, Erith, England
Active Corporate (8 parents, 1 offspring)
Officer
2020-08-21 ~ 2024-02-20
IIF 6 - Director → ME
2024-02-20 ~ 2024-10-30
IIF 24 - 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 7 - 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 23 - Director → ME
Person with significant control
2021-11-30 ~ 2024-04-02
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
2017-02-21 ~ 2018-11-01
IIF 44 - 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 15 - Director → ME
Person with significant control
2022-03-08 ~ 2023-03-08
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - 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 16 - Director → ME
Person with significant control
2021-03-15 ~ 2023-05-15
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - 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 4 - Director → ME
Person with significant control
2021-04-06 ~ now
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - 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 40 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 40 - 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 5 - Director → ME
Person with significant control
2019-11-12 ~ now
IIF 37 - 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 14 - Director → ME
Person with significant control
2023-01-19 ~ dissolved
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - 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 9 - Director → ME
23
Zaco Mini Markets, 175 Upper Street, London, United Kingdom
Active Corporate (4 parents)
Officer
2018-11-15 ~ 2024-02-20
IIF 17 - Director → ME
Person with significant control
2018-11-15 ~ now
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 38 - 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 26 - Director → ME
Person with significant control
2017-07-03 ~ dissolved
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE