1
ALBANY COURT (CROMER) FREEHOLD LIMITED
05264940 12 Church Street, Cromer, Norfolk
Active Corporate (17 parents)
Officer
2024-05-04 ~ now
IIF 15 - Director → ME
2
66 Prescot Street, London
Dissolved Corporate (16 parents)
Officer
2000-05-16 ~ 2003-04-03
IIF 26 - Director → ME
2000-05-16 ~ 2001-11-29
IIF 45 - Secretary → ME
3
Applicado Ltd, 20 Wenlock Road, London, England
Active Corporate (3 parents)
Officer
2013-02-12 ~ now
IIF 46 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
4
ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS (CERTIFICATION)LIMITED
- now 02876277 02765008, 05302014, 05302003Warning 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)PLUMBING & HEATING CONTRACTORS (TRAINING) LTD
- 2006-03-31
02876277 02765008, 05302014, 05302003Warning 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)BUILDING SERVICES INDUSTRY (TRAINING) LIMITED - 2002-10-02
BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED - 1993-12-13
12 Cranmore Drive, Shirley, Solihull, West Midlands
Active Corporate (50 parents)
Officer
2006-01-04 ~ 2015-06-03
IIF 33 - Director → ME
5
C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
Liquidation Corporate (8 parents)
Officer
2018-12-18 ~ 2020-09-16
IIF 22 - Director → ME
Person with significant control
2019-08-31 ~ 2020-09-16
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
6
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-05-19 ~ 2018-01-20
IIF 73 - Director → ME
Person with significant control
2016-05-19 ~ 2017-12-12
IIF 41 - Ownership of shares – 75% or more → OE
7
CARMALOR MAINTENANCE LIMITED
- 2005-10-20
04496446 C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Liquidation Corporate (9 parents, 2 offsprings)
Officer
2002-07-26 ~ now
IIF 75 - Director → ME
2002-07-26 ~ now
IIF 57 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
8
64 Lincoln Road, Bassingham, Lincoln, England
Dissolved Corporate (8 parents)
Officer
2003-07-09 ~ 2025-06-30
IIF 76 - Director → ME
2003-07-09 ~ 2025-06-30
IIF 53 - Secretary → ME
9
64 Lincoln Road, Bassingham, Lincoln, England
Dissolved Corporate (6 parents)
Officer
2002-07-26 ~ dissolved
IIF 78 - Director → ME
2002-07-26 ~ dissolved
IIF 54 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
10
57 Queens Dock Avenue, Hull, England
Dissolved Corporate (2 parents)
Officer
2022-04-06 ~ 2024-01-22
IIF 64 - Director → ME
Person with significant control
2022-04-06 ~ 2024-01-22
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
11
4 Adderbury Grove, Hull, England
Dissolved Corporate (2 parents)
Officer
2021-01-29 ~ 2022-11-03
IIF 63 - Director → ME
Person with significant control
2021-01-29 ~ 2022-11-03
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
12
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-03 ~ now
IIF 59 - Director → ME
Person with significant control
2024-10-03 ~ now
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
13
Office 11 & 12 Navigation Business Centre Mill Gate, Newark, Nottinghamshire, United Kingdom
Active Corporate (8 parents)
Officer
2002-01-01 ~ 2019-05-20
IIF 80 - Director → ME
2015-08-01 ~ 2019-05-20
IIF 83 - Secretary → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
2016-04-06 ~ 2019-01-03
IIF 7 - Ownership of shares – More than 50% but less than 75% → OE
14
CARMALOR CONSTRUCTION LIMITED
- 2018-10-30
04495577 64 Lincoln Road, Bassingham, Lincoln, England
Active Corporate (6 parents)
Officer
2002-07-25 ~ now
IIF 74 - Director → ME
2002-07-25 ~ now
IIF 58 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 9 - Ownership of shares – 75% or more → OE
15
34 Coundon Road, Coventry, England
Active Corporate (2 parents)
Officer
2019-04-23 ~ 2021-04-12
IIF 60 - Director → ME
Person with significant control
2019-04-23 ~ 2021-04-12
IIF 38 - Ownership of shares – 75% or more → OE
16
E.TAYLOR & SONS (SOUTHWELL) LIMITED
00666511 Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
Dissolved Corporate (13 parents)
Officer
2004-06-14 ~ dissolved
IIF 79 - Director → ME
2003-07-24 ~ dissolved
IIF 55 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
17
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-31 ~ now
IIF 61 - Director → ME
Person with significant control
2025-07-31 ~ now
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
18
Unit 10 Grosvenor House, Chapel Street, Congleton, Cheshire, England
Active Corporate (2 parents)
Officer
2021-10-06 ~ 2024-01-15
IIF 65 - Director → ME
Person with significant control
2021-10-06 ~ 2024-01-15
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
19
4385, 15262603 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-11-06 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2023-11-06 ~ dissolved
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
20
FIELD BOXMORE BOURNE (HOLDINGS) LIMITED - now
TUDOR LABELS (HOLDINGS) LIMITED
- 2000-05-02
02829948 Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
Active Corporate (27 parents, 1 offspring)
Officer
1993-06-24 ~ 1999-05-14
IIF 77 - Director → ME
1993-06-24 ~ 1997-08-07
IIF 84 - Secretary → ME
21
FIELD BOXMORE BOURNE LIMITED - now
TUDOR LABELS LIMITED
- 2000-05-02
01821587 C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
Dissolved Corporate (27 parents)
Officer
1992-05-14 ~ 1999-05-14
IIF 81 - Director → ME
1995-09-06 ~ 1997-08-07
IIF 56 - Secretary → ME
22
4385, 13533388 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-07-27 ~ 2023-01-31
IIF 49 - Director → ME
Person with significant control
2021-07-27 ~ 2023-01-31
IIF 29 - Ownership of shares – 75% or more → OE
23
HALLMARK SUPPLEMENTS LIMITED
- now 09605008 Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, England
Dissolved Corporate (2 parents)
Officer
2015-05-22 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
24
HENGISTBURY HOUSE MANAGEMENT COMPANY LIMITED
05990069 Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset
Active Corporate (13 parents)
Officer
2017-11-29 ~ now
IIF 13 - Director → ME
25
JALAPENO BUSINESS SERVICES NEWARK LTD
07570768 Unit 5 Bergen Way, North Lynn Industrial Estate, King's Lynn, England
Active Corporate (4 parents)
Officer
2018-03-26 ~ 2024-05-01
IIF 21 - Director → ME
Person with significant control
2018-03-01 ~ 2024-05-01
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
26
Diss Business Hub, Hopper Way, Diss, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-09-18 ~ 2016-04-01
IIF 68 - Director → ME
27
94 Longhill Road, Brighton, England
Dissolved Corporate (3 parents)
Officer
2018-04-30 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2018-04-30 ~ dissolved
IIF 30 - Ownership of shares – 75% or more → OE
28
M B GLASS HOLDINGS LIMITED
- now 09451862BRMCO (210) LIMITED - 2015-05-19
Mcgregors Way Turnoaks Business Park, Hasland, Chesterfield, Derbyshire
Active Corporate (6 parents, 1 offspring)
Officer
2015-05-31 ~ 2019-05-23
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ 2019-05-23
IIF 5 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 5 - Ownership of shares – More than 50% but less than 75% → OE
29
4385, 14461550 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-11-04 ~ dissolved
IIF 71 - Director → ME
Person with significant control
2022-11-04 ~ dissolved
IIF 23 - Right to appoint or remove directors as a member of a firm → OE
IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 23 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 23 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
30
30 Calderwood Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-12-30 ~ 2019-03-24
IIF 70 - Director → ME
31
201 Sunbridge Road, Bradford, England
Dissolved Corporate (2 parents)
Officer
2022-04-07 ~ 2023-06-02
IIF 72 - Director → ME
Person with significant control
2022-04-07 ~ 2023-06-02
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
32
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2020-08-31 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
33
4385, 11675491 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2018-11-13 ~ 2020-06-14
IIF 67 - Director → ME
34
MB DEVELOPMENTS (CHESTERFIELD) LIMITED
06006537 The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
Dissolved Corporate (5 parents)
Officer
2006-11-22 ~ dissolved
IIF 18 - Director → ME
35
Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, United Kingdom
Active Corporate (7 parents)
Officer
~ 2019-05-23
IIF 20 - Director → ME
36
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-21 ~ 2018-12-29
IIF 69 - Director → ME
37
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2020-09-02 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2020-09-02 ~ dissolved
IIF 36 - Ownership of shares – 75% or more → OE
38
PEVLER & BROWN LUXURY TRAVEL LIMITED
06827845 16 Torgate Lane, Bassingham, Lincoln, England
Dissolved Corporate (1 parent)
Officer
2009-02-24 ~ dissolved
IIF 82 - Director → ME
39
35 Navarre Street, Broughty Ferry, Dundee, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-09 ~ dissolved
IIF 44 - Director → ME
40
2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
Active Corporate (2 parents)
Officer
2022-04-26 ~ now
IIF 16 - Director → ME
Person with significant control
2022-04-26 ~ now
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
41
STYLEHOUSE DEVELOPMENTS LIMITED
15729273 2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
Active Corporate (2 parents)
Officer
2024-05-19 ~ now
IIF 17 - Director → ME
Person with significant control
2024-05-19 ~ now
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
42
TIMEACTION LIMITED - 1989-10-16
5 The Square, Bagshot, Surrey, England
Active Corporate (73 parents)
Officer
1993-10-27 ~ 1994-05-25
IIF 25 - Director → ME
43
Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-29 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – More than 50% but less than 75% → OE
IIF 14 - Ownership of voting rights - More than 50% but less than 75% → OE
44
20-22 Wenlock Road, London, England
Active Corporate (1 parent)
Officer
2023-03-03 ~ now
IIF 51 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
45
WATSON & BROWN AGRICULTURAL CONTRACTORS LIMITED
- now 08313400WATSON & BROWN LIMITED
- 2012-12-03
08313400 Church Farm, Morton Bagot, Studley, Warwickshire
Active Corporate (3 parents)
Officer
2012-11-29 ~ now
IIF 52 - Director → ME
Person with significant control
2021-11-01 ~ now
IIF 1 - Has significant influence or control → OE