1
Ivybridge House, 1 Adam Street, London, England
Dissolved Corporate (2 parents)
Officer
2015-06-19 ~ dissolved
IIF 65 - Director → ME
2
Ivybridge House, 1 Adam Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-14 ~ dissolved
IIF 69 - Director → ME
3
Ivybridge House, 1 Adam Street, London, England
Dissolved Corporate (1 parent)
Officer
2015-04-14 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2016-04-14 ~ dissolved
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
4
ERSKINE CORPORATION LLP
- 2008-05-13
OC305269 Studio 21 Community Buildings, Aire Street, Leeds, West Yorkshire
Dissolved Corporate (8 parents, 4 offsprings)
Officer
2003-08-07 ~ 2009-01-19
IIF 76 - LLP Designated Member → ME
5
Borntalented (the Sandpit), 1 Adam Street, London
Dissolved Corporate (3 parents)
Officer
2011-01-18 ~ dissolved
IIF 54 - Director → ME
6
British Sub Aqua Club, Bsac, Telfords Quay, South Pier Road, Ellesmere Port, Cheshire
Active Corporate (113 parents, 2 offsprings)
Officer
2008-05-17 ~ 2009-09-24
IIF 30 - Director → ME
7
BSAC INTERNATIONAL LIMITED
- now 02084663INTERCEDE 420 LIMITED - 1987-03-23
Telford's Quay, Ellesmere Port, South Wirral, Cheshire
Active Corporate (101 parents)
Officer
2008-05-17 ~ 2009-09-24
IIF 31 - Director → ME
8
3 Park Lane, Stamford, England
Dissolved Corporate (1 parent)
Officer
2009-10-23 ~ dissolved
IIF 52 - Director → ME
9
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-31 ~ now
IIF 42 - Director → ME
Person with significant control
2025-03-31 ~ now
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
10
133 Eastcliff, Portishead, Bristol, England
Active Corporate (2 parents)
Officer
2023-10-25 ~ now
IIF 78 - Director → ME
Person with significant control
2023-10-25 ~ 2023-10-31
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
11
DSM TECH ENTERPRISES UK LTD
- now 13149521FILTECH VENTURES LIMITED
- 2021-09-23
13149521 20-22 Wenlock Road, London, England
Dissolved Corporate (3 parents)
Officer
2021-09-13 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2021-09-13 ~ dissolved
IIF 7 - Has significant influence or control → OE
12
FBT MEDIA LTD - now
CONEXIA PUBLISHING LIMITED
- 2008-10-15
05541816 1 Lyric Square, London
Dissolved Corporate (6 parents)
Officer
2005-08-19 ~ 2008-08-29
IIF 36 - Director → ME
13
Swan House, 9 Queens Road, Brentwood, Essex
Dissolved Corporate (5 parents)
Officer
2016-10-28 ~ dissolved
IIF 71 - Director → ME
Person with significant control
2016-10-28 ~ dissolved
IIF 20 - Right to appoint or remove directors → OE
14
JOHN CAWREY SYSTEMS LIMITED - now
JIGSAW I. T. SYSTEMS MANAGEMENT LIMITED
- 1999-11-10
03081441HEAVEN. NET UK LIMITED
- 1998-04-29
03081441FUNKYNET CO. UK LIMITED
- 1997-05-01
03081441 1st Floor, 264, Manchester Road, Warrington, England
Dissolved Corporate (7 parents)
Officer
1995-08-25 ~ 1999-09-30
IIF 29 - Director → ME
1995-08-25 ~ 1999-09-30
IIF 39 - Secretary → ME
15
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-04 ~ dissolved
IIF 40 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Right to appoint or remove members → OE
IIF 3 - Right to surplus assets - More than 25% but not more than 50% → OE
16
207 Regent Street 3rd Floor, London
Dissolved Corporate (8 parents)
Officer
2017-06-22 ~ 2018-06-29
IIF 55 - Director → ME
17
Swan House 9, Queens Road, Brentwood, Essex
Dissolved Corporate (2 parents)
Officer
2017-02-06 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
18
Swan House, 9 Queens Road, Brentwood, Essex
Dissolved Corporate (2 parents)
Officer
2012-10-02 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 14 - Right to appoint or remove directors → OE
19
The Sandpit, 1-5 Adam Street, London, England
Dissolved Corporate (1 parent)
Officer
2012-07-04 ~ dissolved
IIF 64 - Director → ME
20
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-09-27 ~ dissolved
IIF 79 - Director → ME
Person with significant control
2018-09-27 ~ dissolved
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of shares – More than 50% but less than 75% → OE
21
PUBLISHCHECK HOLDINGS LIMITED
- now 10169141 27 Old Gloucester Street, London, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2016-05-09 ~ 2019-03-08
IIF 48 - Director → ME
Person with significant control
2016-05-09 ~ 2018-12-31
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
27 Old Gloucester Street, London, United Kingdom
Active Corporate (3 parents)
Officer
2016-11-07 ~ 2019-03-08
IIF 63 - Director → ME
23
3 Park Lane, Stamford, England
Dissolved Corporate (1 parent)
Officer
2009-10-15 ~ dissolved
IIF 50 - Director → ME
24
Ivybridge House, 1 Adam Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-09 ~ dissolved
IIF 75 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of shares – 75% or more → OE
25
POSTWAY UK LIMITED - 2007-04-04
D T E House, Hollins Lane, Bury, Lancashire
Dissolved Corporate (14 parents)
Officer
2007-05-11 ~ dissolved
IIF 49 - Director → ME
26
Ivybridge House, 1 Adam Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-08-26 ~ dissolved
IIF 73 - Director → ME
Person with significant control
2016-08-01 ~ dissolved
IIF 19 - Ownership of shares – 75% or more → OE
27
Ivybridge House, 1 Adam Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-01 ~ dissolved
IIF 72 - Director → ME
Person with significant control
2018-02-01 ~ dissolved
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – 75% or more → OE
28
Ivybridge House, 1 Adam Street, London, United Kingdom
Dissolved Corporate (1 parent, 1 offspring)
Officer
2017-06-20 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2017-06-20 ~ dissolved
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
29
SANDPIT LABS HOLDINGS LIMITED
- now 08425595SANDPIT LAB LIMITED
- 2014-05-15
08425595 1-5 Adam Street, London
Dissolved Corporate (2 parents)
Officer
2013-03-01 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
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
IIF 15 - Right to appoint or remove directors → OE
30
27 Old Gloucester Street, London, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2014-04-28 ~ now
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 8 - Right to appoint or remove directors → OE
31
Ivybridge House, 1 Adam Street, 1 Adam Street, London, England
Dissolved Corporate (1 parent)
Officer
2014-06-09 ~ dissolved
IIF 37 - Director → ME
32
4th Floor Allan House, 10 John Princes Street, London, England
Dissolved Corporate (3 parents)
Officer
2010-09-27 ~ dissolved
IIF 51 - Director → ME
2010-09-27 ~ dissolved
IIF 80 - Secretary → ME
33
1-5 Adam Street, London
Dissolved Corporate (1 parent)
Officer
2011-05-09 ~ dissolved
IIF 53 - Director → ME
34
27 Mcdonald Road, Edinburgh, Scotland
Dissolved Corporate (4 parents)
Officer
2011-12-29 ~ 2016-01-01
IIF 57 - Director → ME
35
Ivybridge House, 1 Adam Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-11-25 ~ dissolved
IIF 74 - Director → ME
Person with significant control
2016-11-25 ~ dissolved
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
36
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-02 ~ dissolved
IIF 26 - Director → ME
2021-03-02 ~ dissolved
IIF 83 - Secretary → ME
Person with significant control
2021-03-02 ~ dissolved
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
27 Old Gloucester Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2022-06-09 ~ now
IIF 25 - Director → ME
2022-06-09 ~ now
IIF 82 - Secretary → ME
Person with significant control
2022-06-09 ~ now
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
38
27 Old Gloucester Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2026-03-11 ~ now
IIF 32 - Director → ME
Person with significant control
2026-03-11 ~ 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
39
SUPERTONE STUDIOS LIMITED
- now SC481722 272 Bath Street, Glasgow
Dissolved Corporate (2 parents)
Officer
2014-07-08 ~ dissolved
IIF 35 - Director → ME
40
THE MOBILE TECHNOLOGY COMPANY HOLDINGS LIMITED
10298908 1 Adam Street, London, England
Dissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-07-27 ~ dissolved
IIF 13 - Right to appoint or remove directors → OE
41
Swan House, 9 Queens Road, Brentwood, Essex
Dissolved Corporate (3 parents, 1 offspring)
Officer
2010-09-27 ~ dissolved
IIF 46 - Director → ME
2010-09-27 ~ dissolved
IIF 81 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 6 - Right to appoint or remove directors → OE
42
145-157 St John Street, London, England
Dissolved Corporate (4 parents)
Officer
2011-07-07 ~ 2012-07-06
IIF 33 - Director → ME
43
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-10-31 ~ 2019-03-08
IIF 62 - Director → ME
Person with significant control
2016-10-31 ~ 2018-11-01
IIF 18 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 18 - Ownership of shares – More than 50% but less than 75% → OE
IIF 18 - Right to appoint or remove directors → OE
44
9th Floor, Neo, 9 Charlotte Street, Manchester, England
Dissolved Corporate (8 parents)
Officer
2009-11-17 ~ 2012-09-01
IIF 59 - Director → ME
45
BRAND NEW CO (424) LTD
- 2009-12-17
07067248 07001319, 06624926, 07067244Warning 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) 27th Floor, City Tower, Piccadilly Plaza, Manchester
Dissolved Corporate (6 parents)
Officer
2009-12-01 ~ 2012-09-01
IIF 58 - Director → ME
46
44 44 Raeburn Place, Edinburgh, Scotland, United Kingdom
Active Corporate (9 parents, 1 offspring)
Officer
2014-07-02 ~ 2016-01-01
IIF 56 - Director → ME
47
Written Byte Ltd, 124 City Road, London, England
Active Corporate (12 parents, 2 offsprings)
Officer
2014-11-28 ~ 2019-12-11
IIF 45 - Director → ME
48
124 City Road, London, England
Active Corporate (4 parents)
Officer
2015-10-02 ~ 2019-02-10
IIF 43 - Director → ME
49
124 City Road, London
Active Corporate (2 parents, 1 offspring)
Officer
2015-09-29 ~ 2019-02-10
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ 2023-01-20
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Right to appoint or remove directors → OE
50
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (3 parents, 1 offspring)
Officer
2017-11-03 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2017-11-03 ~ dissolved
IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
51
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-05-23 ~ dissolved
IIF 34 - Director → ME
2019-05-23 ~ dissolved
IIF 84 - Secretary → ME
Person with significant control
2019-05-23 ~ dissolved
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
52
Ivybridge House, 1 Adam Street, London, England
Dissolved Corporate (1 parent)
Officer
2015-04-14 ~ dissolved
IIF 67 - Director → ME
53
ZENDER LLP - now
ERSKINE DESIGN LLP
- 2009-02-20
OC331725 260-268 Chapel Street, Salford
Dissolved Corporate (4 parents, 1 offspring)
Officer
2007-09-27 ~ 2008-05-23
IIF 77 - LLP Designated Member → ME