1
Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
Active Corporate (16 parents)
Person with significant control
2016-04-06 ~ now
IIF 11 - Right to appoint or remove directors → OE
2
BODYKRAFT (DUDLEY) LIMITED
- now 03542892FORAY 1097 LIMITED
- 1998-05-19
03542892 03441004, 03326203, 03326334Warning 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) 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
Liquidation Corporate (8 parents, 2 offsprings)
Officer
1998-04-30 ~ 2008-01-02
IIF 14 - Director → ME
3
CLARITY GROUP LIMITED - 2005-05-16
CLARITY PRINT LIMITED - 1990-02-28
CLARITY EQUIPMENTS (MIDLANDS) LIMITED - 1986-12-18
Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
Active Corporate (16 parents)
Person with significant control
2016-04-06 ~ now
IIF 3 - Right to appoint or remove directors → OE
4
TEMPNAME LIMITED - 2006-05-17
CLARITY GAZEBO LIMITED - 2005-05-16
CLARITY MANILLA LIMITED - 2002-09-11
LEVELBEAM PRINTING LIMITED - 1990-02-28
Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
Active Corporate (16 parents)
Person with significant control
2016-04-06 ~ now
IIF 10 - Right to appoint or remove directors → OE
5
CLARITY OFFICE SUPPLIES LIMITED
- now 01235464WILLEN (TAPES) LIMITED - 1984-07-24
Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
Active Corporate (15 parents)
Person with significant control
2016-04-06 ~ now
IIF 4 - Right to appoint or remove directors → OE
6
HONEYKEY PRINTERS LIMITED - 1990-02-28
Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
Active Corporate (17 parents)
Person with significant control
2016-04-06 ~ now
IIF 12 - Right to appoint or remove directors → OE
7
Building 28, First Avenue, Pensnett Trading Estate, Kingswinford
Dissolved Corporate (8 parents)
Officer
2006-04-12 ~ 2007-12-31
IIF 13 - Director → ME
8
JAYBROOK CAR AND COMMERCIAL LIMITED
- now 03719977BODYKRAFT BROWNINGS LIMITED
- 2004-05-25
03719977BROWNINGS ACCIDENT REPAIRS LIMITED
- 2000-01-12
03719977FORAY 1204 LIMITED
- 1999-06-14
03719977 03720051, 03904173, 03929802Warning 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 28 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
Dissolved Corporate (9 parents)
Officer
1999-04-29 ~ 2007-12-31
IIF 15 - Director → ME
9
Ballakaighan Mansion House, Ballakaighan Road, Castletown, Isle Of Man
Registered Corporate (1 parent)
Beneficial owner
2005-01-28 ~ now
IIF 17 - Ownership of shares - More than 25% → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Has significant influence or control → OE
IIF 17 - Ownership of voting rights - More than 25% → OE
10
MICHAEL WHITE CONSULTANCY LTD - 2019-05-28
GOVERNANCE RISK COMPLIANCE GLOBAL LIMITED
- 2018-09-04
08561949 85 Western Road, Suite 1, Romford, England
Active Corporate (4 parents, 2 offsprings)
Officer
2025-10-21 ~ now
IIF 34 - Director → ME
2014-05-01 ~ 2018-09-01
IIF 32 - Director → ME
2020-05-18 ~ 2024-06-15
IIF 37 - Director → ME
Person with significant control
2016-04-30 ~ 2018-09-01
IIF 20 - Ownership of shares – 75% or more → OE
11
71-75 Shelton Street Covent Garden, London, England
Dissolved Corporate (2 parents)
Officer
2019-11-25 ~ 2021-03-26
IIF 40 - Director → ME
12
MICHAEL WHITE LTD - 2023-02-13
Suite 1 85 Western Road, Romford, England
Active Corporate (3 parents)
Officer
2026-01-01 ~ now
IIF 38 - Director → ME
2023-10-01 ~ 2025-03-05
IIF 29 - Director → ME
2019-12-16 ~ 2020-10-13
IIF 27 - Director → ME
Person with significant control
2023-12-15 ~ 2025-03-05
IIF 25 - Ownership of shares – 75% or more → OE
2019-12-16 ~ 2020-10-13
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
2026-01-01 ~ now
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
13
167-169 Great Portland Street, 5th Floor, London, England
Dissolved Corporate (3 parents)
Officer
2022-10-24 ~ 2023-09-06
IIF 36 - Director → ME
14
SEQUAD INVESTMENTS LIMITED
- 1985-04-26
01863986 Systems House, Central Business, Mackadown Lane Birmingham, West Midlands
Active Corporate (9 parents)
Officer
~ 2002-09-30
IIF 16 - Director → ME
Person with significant control
2021-04-29 ~ now
IIF 8 - Ownership of voting rights - 75% or more as a member of a firm → OE
15
ROTADEX ENGINEERING LIMITED
- now 01004168ROTADEX INDUSTRIES LIMITED - 1998-01-07
Systmes House, Central Business Park, Mackadown Lane, Birmingham, West Midlands
Active Corporate (8 parents)
Person with significant control
2021-04-29 ~ now
IIF 9 - Ownership of voting rights - 75% or more as a member of a firm → OE
16
BRIAN PERKINS AND COMPANY LIMITED - 1998-01-07
Systems House Central, Business Park Mackadown Lane, Birmingham
Active Corporate (9 parents)
Person with significant control
2021-04-29 ~ now
IIF 1 - Ownership of voting rights - 75% or more as a member of a firm → OE
17
Systems House, Central Business Park, Mackadain Lane, Birmingham
Active Corporate (6 parents)
Person with significant control
2021-04-29 ~ now
IIF 6 - Ownership of voting rights - 75% or more as a member of a firm → OE
18
ROTADEX SYSTEMS,LIMITED - 2018-11-13
Systems House Central Business Park, Mackadown Lane, Birmingham, England
Active Corporate (11 parents)
Person with significant control
2021-04-29 ~ now
IIF 2 - Ownership of voting rights - 75% or more as a member of a firm → OE
19
71-75 Shelton Street, Covent Garden, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-08-22 ~ 2022-11-08
IIF 28 - Director → ME
20
85 Western Road, Suite 1, Romford, England
Active Corporate (2 parents)
Officer
2024-06-01 ~ now
IIF 35 - Director → ME
21
WHITEHEAD LETTERFILES LIMITED - 2016-11-15
IMAGINGPRINT LIMITED - 1995-04-19
Systems House, Central Business Park, Mackadown Lane, Birmingham
Active Corporate (10 parents)
Person with significant control
2021-04-29 ~ now
IIF 7 - Ownership of voting rights - 75% or more as a member of a firm → OE
22
71-75 Shelton Street, Covent Garden, London, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Officer
2022-08-01 ~ 2022-11-08
IIF 30 - Director → ME
23
PARTS & LABOUR LIMITED - 1999-02-03
Systems House Central Business Park Mackadown Lane, Kitts Green, Birmingham, West Midlands
Active Corporate (14 parents)
Person with significant control
2016-04-06 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
24
PORCHWAY HOUSING LTD
- 2025-05-01
11397465ABCD DEVELOPMENT SOLUTIONS LTD
- 2021-04-20
11397465 85 Western Road, Suite 1, Romford, England
Active Corporate (4 parents)
Officer
2021-03-02 ~ now
IIF 39 - Director → ME
2020-07-29 ~ 2021-03-01
IIF 26 - Director → ME
Person with significant control
2024-01-01 ~ 2025-03-27
IIF 23 - Ownership of shares – 75% or more → OE
2021-03-02 ~ 2021-04-05
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
25
WHITE LIFE ACADEMY LTD
- 2020-10-20
09586652RUSSIAN PUBLISHING HOUSE LTD
- 2018-01-09
09586652CONSTRUCTION SUBCONTRACTORS SOLUTIONS LTD
- 2015-09-14
09586652 Suite 1 85 Western Road, Romford, State / Province, United Kingdom
Active Corporate (5 parents)
Officer
2015-05-12 ~ 2020-06-02
IIF 33 - Director → ME
2021-01-16 ~ now
IIF 31 - Director → ME
Person with significant control
2023-10-08 ~ 2026-01-12
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of shares – 75% or more → OE
2017-01-11 ~ 2019-09-04
IIF 22 - Ownership of shares – 75% or more → OE
26
630 Cranbrook Road, Ilford, Essex
Dissolved Corporate (4 parents)
Officer
2015-08-17 ~ dissolved
IIF 41 - LLP Designated Member → ME