1
BUTTONWOOD ALCHEMY LIMITED
- now 06027390ICE CUBED PROPERTIES LIMITED
- 2010-01-22
06027390 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
Dissolved Corporate (2 parents)
Officer
2006-12-13 ~ dissolved
IIF 14 - Director → ME
2
53-55 Scrutton Street, London, England
Active Corporate (2 parents)
Officer
2016-05-27 ~ now
IIF 18 - Director → ME
Person with significant control
2016-05-27 ~ now
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
3
FORTUS BUSINESS FINANCE LIMITED
- now 12860802FORTUS COMMERCIAL FINANCE LIMITED
- 2024-08-14
12860802FORTUS TRUSTEES LIMITED - 2024-03-14
FORTUS RECOVERY LIMITED - 2021-02-25
Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
Active Corporate (12 parents)
Officer
2024-08-14 ~ now
IIF 21 - Director → ME
4
53-55 Scrutton Street, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2015-01-08 ~ now
IIF 26 - Director → ME
Person with significant control
2016-04-06 ~ now
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
5
Equinox House, Clifton Park Avenue, York, England
Active Corporate (2 parents, 2 offsprings)
Officer
2024-04-15 ~ now
IIF 20 - Director → ME
Person with significant control
2024-04-15 ~ now
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of shares – More than 50% but less than 75% → OE
IIF 7 - Ownership of voting rights - More than 50% but less than 75% → OE
6
Castlegate House, Castlegate, York, England
Active Corporate (2 parents)
Officer
2024-01-29 ~ now
IIF 19 - Director → ME
Person with significant control
2024-01-29 ~ 2024-04-15
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
7
2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
Dissolved Corporate (2 parents)
Officer
2007-12-20 ~ dissolved
IIF 15 - Director → ME
8
ICE CUBED PROPERTY FINANCE LIMITED
- now 10798939ICE CUBED COMMERCIAL FINANCE LIMITED
- 2020-08-27
10798939 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, United Kingdom
Active Corporate (2 parents)
Officer
2017-06-01 ~ now
IIF 9 - Director → ME
Person with significant control
2017-06-01 ~ now
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – More than 50% but less than 75% → OE
IIF 3 - Ownership of voting rights - More than 50% but less than 75% → OE
9
ICE CUBED REAL ESTATE LIMITED
- now 06187041ICE CUBED CONSULTING LIMITED
- 2022-02-07
06187041ICE CUBED OVERSEAS LIMITED
- 2008-12-04
06187041 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
Active Corporate (2 parents)
Officer
2007-03-27 ~ now
IIF 10 - Director → ME
2007-03-27 ~ now
IIF 28 - Secretary → ME
Person with significant control
2017-03-27 ~ 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
10
106 Heworth Green, York, North Yorkshire, United Kingdom
Active Corporate (10 parents)
Officer
2020-10-05 ~ 2025-07-31
IIF 8 - Director → ME
11
31 Bootham, York
Dissolved Corporate (3 parents)
Officer
2013-10-11 ~ dissolved
IIF 24 - Director → ME
12
ROMAN HOUSE MANAGEMENT COMPANY (YORK) LIMITED
09183800 31 Bootham, York, England
Dissolved Corporate (3 parents)
Officer
2014-08-20 ~ dissolved
IIF 23 - Director → ME
13
Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2013-06-21 ~ 2015-06-08
IIF 25 - Director → ME
14
2 Manor Barn Back Lane, Rainton, Thirsk, England
Receiver Action Corporate (3 parents, 1 offspring)
Officer
2018-01-15 ~ 2018-01-16
IIF 13 - Director → ME
Person with significant control
2016-05-13 ~ 2017-10-13
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
15
31 Bootham, York, Yorkshire, England
Dissolved Corporate (5 parents)
Officer
2010-04-13 ~ dissolved
IIF 12 - Director → ME
16
SKELWITH LEISURE RAITHWAITE (CITY) LIMITED
- now 08142270SANDCO 1241 LIMITED
- 2012-10-12
08142270 07866222, 08279485, 08159678Warning 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) 31 Bootham, York, North Yorkshire, England
Dissolved Corporate (6 parents)
Officer
2012-10-12 ~ dissolved
IIF 16 - Director → ME
17
SKELWITH VENTURES (YORK CENTRE) LIMITED
09015155 4 Tudor Court, Nether Poppleton, York
Dissolved Corporate (3 parents)
Officer
2014-04-28 ~ dissolved
IIF 27 - Director → ME
18
Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire
Dissolved Corporate (4 parents)
Officer
2012-08-31 ~ 2015-12-17
IIF 11 - Director → ME
19
2 The Poplars, York
Dissolved Corporate (5 parents)
Officer
2015-12-01 ~ dissolved
IIF 22 - Director → ME
20
YORKSHIRE VENTURES (MANAGEMENT) LIMITED
09846782 Fourth Floor Toronto Square, Toronto Street, Leeds
Dissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE