1
81 Southall Avenue, Neath, Wales
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 5 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 90 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 39 - Ownership of shares – 75% or more → OE
2
ALL ABOUT POLITICS LIMITED
- 2017-12-21
11116251 Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2017-12-18 ~ 2018-03-26
IIF 27 - Director → ME
Person with significant control
2017-12-18 ~ 2018-03-26
IIF 76 - Has significant influence or control → OE
3
ARCHBOLD LEGAL SERVICES LIMITED
10557116 Kemp House, 160 City Road, London, England
Dissolved Corporate (3 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 128 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 28 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 105 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
2017-09-02 ~ 2017-11-21
IIF 116 - Ownership of shares – 75% or more → OE
4
ASSOCIATION OF LAWYERS FOR PRISON REFORM
10619442 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-02-14 ~ 2017-03-16
IIF 124 - Director → ME
5
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-17 ~ dissolved
IIF 32 - Director → ME
2019-06-17 ~ dissolved
IIF 140 - Secretary → ME
Person with significant control
2019-06-17 ~ dissolved
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
6
Old Cann School, Salisbury Road, Shaftesbury, Dorset
Dissolved Corporate (5 parents)
Officer
1999-11-05 ~ 2001-03-26
IIF 81 - Director → ME
7
CHEETHAM TENANTS' AND RESIDENTS' ALLIANCE CIC
15796792 4385, 15796792 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2024-06-23 ~ dissolved
IIF 62 - Director → ME
8
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-22 ~ dissolved
IIF 11 - LLP Designated Member → ME
Person with significant control
2017-11-22 ~ dissolved
IIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 35 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 35 - Right to appoint or remove members → OE
9
4385, 11727073 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2020-10-23 ~ dissolved
IIF 58 - Director → ME
2018-12-14 ~ 2022-11-02
IIF 139 - Secretary → ME
10
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 1 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 86 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 37 - Ownership of shares – 75% or more → OE
11
4 Whitsun Avenue, Salford, England
Dissolved Corporate (2 parents)
Officer
2017-09-11 ~ 2017-11-21
IIF 156 - Secretary → ME
2017-06-15 ~ 2017-09-11
IIF 151 - Secretary → ME
12
EDIFICE MANAGED ACCESS LIMITED
- now 06605882EDIFICE INTERNATIONAL LIMITED
- 2011-11-08
06605882 71-75 Shelton Street, Covent Garden, London
Active Corporate (13 parents, 3 offsprings)
Officer
2008-05-29 ~ now
IIF 49 - Director → ME
Person with significant control
2016-11-01 ~ now
IIF 134 - Ownership of shares – More than 25% but not more than 50% → OE
13
MAWLAW 698 LIMITED
- 2007-10-08
06260092 06068401, 04700787, 05396135Warning 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) Military House, 24 Castle Street, Chester, Cheshire
Dissolved Corporate (6 parents)
Officer
2007-10-08 ~ dissolved
IIF 52 - Director → ME
14
M8
Dissolved Corporate (4 parents)
Officer
2016-11-15 ~ 2017-03-14
IIF 150 - Secretary → ME
15
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (3 parents)
Officer
2017-11-01 ~ 2018-02-19
IIF 30 - Director → ME
2018-02-19 ~ dissolved
IIF 20 - Director → ME
2018-02-19 ~ dissolved
IIF 146 - Secretary → ME
Person with significant control
2017-11-01 ~ 2018-02-19
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
2018-02-19 ~ dissolved
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - Right to appoint or remove directors → OE
16
HOIST GROUP LTD. - now
HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
MEGABEAM NETWORKS LIMITED
- 2003-05-27
03966082NEVRUS (839) LIMITED
- 2000-06-15
03966082 04111735, 04072877, 03439545Warning 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) 4th Floor, Ilona Rose House, Manette Street, London, England
Active Corporate (30 parents, 1 offspring)
Officer
2000-06-14 ~ 2003-03-06
IIF 117 - Director → ME
17
3rd Floor 86-90 Paul Street, London, England
Dissolved Corporate (4 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 12 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 121 - Director → ME
2017-04-18 ~ 2017-05-06
IIF 120 - Director → ME
2018-04-13 ~ dissolved
IIF 23 - Director → ME
2018-04-13 ~ dissolved
IIF 92 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 91 - Secretary → ME
18
M8
Dissolved Corporate (2 parents)
Officer
2012-05-15 ~ dissolved
IIF 138 - Secretary → ME
19
Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
Dissolved Corporate (2 parents)
Officer
2017-07-12 ~ dissolved
IIF 137 - LLP Designated Member → ME
Person with significant control
2017-07-12 ~ dissolved
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
Crawley Court, Winchester, Hampshire
Active Corporate (27 parents)
Officer
2006-07-25 ~ 2007-12-06
IIF 51 - Director → ME
21
MEGABEAM HOLDINGS LIMITED
- now 03858886MEGACOM INTERMEDIA LIMITED
- 2002-06-07
03858886BETACUBE INC. LIMITED
- 2000-06-14
03858886GAMAGES MEGASTORE LIMITED - 2000-02-07
9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (21 parents)
Officer
2000-03-28 ~ 2003-03-06
IIF 118 - Director → ME
22
MEGABEAM MEDIA LIMITED
- 2001-05-23
03928991 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (18 parents)
Officer
2000-02-18 ~ 2003-03-06
IIF 119 - Director → ME
23
Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-05-09 ~ dissolved
IIF 57 - Director → ME
24
NATIONAL QUALIFICATIONS REGISTER LTD
11148826 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-15 ~ 2018-03-26
IIF 98 - Secretary → ME
25
4385, 13826761 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2022-01-04 ~ dissolved
IIF 108 - Has significant influence or control → OE
26
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-01 ~ dissolved
IIF 31 - Director → ME
2019-07-01 ~ dissolved
IIF 142 - Secretary → ME
Person with significant control
2019-07-01 ~ dissolved
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
27
2 Eaton Gate, London
Dissolved Corporate (4 parents)
Officer
2013-03-22 ~ dissolved
IIF 53 - Director → ME
28
3 Grosvenor Cottages, Eaton Terrace, London, England
Dissolved Corporate (5 parents)
Officer
2015-02-04 ~ dissolved
IIF 54 - Director → ME
29
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 3 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 14 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 89 - Secretary → ME
2017-10-10 ~ 2017-11-21
IIF 87 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
2017-10-10 ~ 2017-11-21
IIF 36 - Ownership of shares – 75% or more → OE
30
4385, 13757985 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-11-22 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2021-11-22 ~ dissolved
IIF 107 - Has significant influence or control → OE
31
71-75 Shelton Street, Covent Garden, London, England
Active Corporate (5 parents)
Officer
2016-08-16 ~ now
IIF 55 - Director → ME
32
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 13 - Director → ME
2017-09-02 ~ 2017-10-06
IIF 122 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 149 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 82 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-10-06
IIF 110 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
33
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 24 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 129 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 154 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 95 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 114 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Right to appoint or remove directors → OE
34
RAYNOTT GROUP SECRETARY LIMITED
10663792 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 131 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 25 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 96 - Secretary → ME
2017-03-10 ~ 2017-04-13
IIF 155 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of shares – 75% or more → OE
2017-09-02 ~ 2017-11-21
IIF 115 - Ownership of shares – 75% or more → OE
35
MILLER WARWICK AND PARTNERS LLP
- 2016-11-10
OC412886 35-37 Ludgate Hill, London, England
Dissolved Corporate (6 parents, 1 offspring)
Officer
2016-10-26 ~ 2017-03-09
IIF 136 - LLP Designated Member → ME
Person with significant control
2016-10-26 ~ dissolved
IIF 111 - Has significant influence or control → OE
IIF 111 - Has significant influence or control as a member of a firm → OE
IIF 111 - Has significant influence or control over the trustees of a trust → OE
36
4385, 10658386: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 127 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 21 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 93 - Secretary → ME
2018-02-19 ~ 2018-03-21
IIF 145 - Secretary → ME
2017-03-21 ~ 2017-04-13
IIF 152 - Secretary → ME
Person with significant control
2018-02-19 ~ 2018-03-21
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
37
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (1 parent)
Officer
2017-11-20 ~ 2018-04-03
IIF 6 - Director → ME
Person with significant control
2017-11-20 ~ 2018-04-03
IIF 33 - Has significant influence or control → OE
38
4385, 13017487 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent, 3 offsprings)
Officer
2020-11-13 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2020-11-13 ~ dissolved
IIF 106 - Has significant influence or control → OE
39
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-26
IIF 15 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 7 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 83 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 88 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 41 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-26
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
40
The Old Exchange, 12 Compton Road, Wimbledon, London
Dissolved Corporate (7 parents)
Officer
2010-11-15 ~ 2015-03-11
IIF 56 - Director → ME
41
4385, 10682662: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-09-07 ~ 2017-11-21
IIF 132 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 26 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 94 - Secretary → ME
Person with significant control
2017-09-07 ~ 2017-11-21
IIF 113 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
42
SWEET & MAXWELL LEGAL SERVICES LIMITED
10663562 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 126 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 29 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 97 - Secretary → ME
2018-02-17 ~ 2018-03-21
IIF 148 - Secretary → ME
2017-03-10 ~ 2017-04-13
IIF 153 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
2017-09-02 ~ 2017-11-21
IIF 112 - Ownership of shares – 75% or more → OE
43
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-02-06 ~ 2018-03-21
IIF 22 - Director → ME
2018-02-19 ~ 2018-03-21
IIF 147 - Secretary → ME
2018-02-06 ~ 2018-03-21
IIF 144 - Secretary → ME
Person with significant control
2018-02-06 ~ 2018-03-21
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
44
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-01-15 ~ 2018-03-21
IIF 16 - Director → ME
2018-01-15 ~ 2018-03-21
IIF 141 - Secretary → ME
Person with significant control
2018-01-15 ~ 2018-03-21
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
45
M8
Dissolved Corporate (2 parents)
Person with significant control
2018-01-18 ~ dissolved
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Ownership of shares – 75% or more → OE
46
6th Floor, 252-262 Romford Road, London, England
Active Corporate (16 parents)
Officer
2022-03-07 ~ 2023-06-07
IIF 63 - Director → ME
2022-03-07 ~ 2023-06-07
IIF 143 - Secretary → ME
47
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 8 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 19 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 103 - Secretary → ME
2017-10-10 ~ 2017-11-21
IIF 100 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
2017-10-10 ~ 2017-11-21
IIF 42 - Ownership of shares – 75% or more → OE
48
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 9 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 18 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 101 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 104 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
2017-10-10 ~ 2017-11-21
IIF 44 - Ownership of shares – 75% or more → OE
49
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 10 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 99 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 43 - Ownership of shares – 75% or more → OE
50
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 4 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 85 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 38 - Ownership of shares – 75% or more → OE
51
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-19 ~ 2017-11-21
IIF 2 - Director → ME
2017-10-19 ~ 2017-11-21
IIF 84 - Secretary → ME
Person with significant control
2017-10-19 ~ 2017-11-21
IIF 40 - Ownership of shares – 75% or more → OE
52
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-08-11 ~ 2017-09-11
IIF 125 - Director → ME
2017-09-11 ~ 2017-12-17
IIF 130 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 17 - Director → ME
2017-08-11 ~ 2017-09-11
IIF 157 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 102 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
2017-09-11 ~ 2017-12-17
IIF 133 - Ownership of shares – 75% or more → OE
2017-08-11 ~ 2017-09-11
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
53
M8
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 123 - Director → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 109 - Ownership of shares – 75% or more → OE
54
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2006-09-04 ~ now
IIF 50 - Director → ME
Person with significant control
2016-08-01 ~ now
IIF 135 - Ownership of shares – 75% or more → OE