1
13239309 LTD. - now
TOYS ARE US LTD - 2022-07-06
38-42 Fife Road, Kingston Upon Thames, England
Dissolved Corporate (3 parents)
Officer
2021-03-02 ~ 2021-03-04
IIF 21 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 116 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-05-02
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
2
13268073 LTD - now
MIT BENEFITS 6 LTD - 2023-09-15
C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
Liquidation Corporate (2 parents)
Officer
2021-03-15 ~ 2021-07-22
IIF 26 - Director → ME
2021-03-15 ~ 2021-07-22
IIF 118 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-07-22
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
3
13285053 LTD - now
MIT BENEFITS 8 LTD - 2023-09-15
Union House, 111 New Union Street, Coventry, England
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 15 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 104 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
4
13285075 LTD - now
MIT BENEFITS 9 LTD - 2023-09-15
Union House, 111 New Union Street, Coventry, England
Dissolved Corporate (4 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 17 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 111 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
5
13316804 LTD - now
MIT BENEFITS 5 LTD - 2023-09-15
Union House, 111 New Union Street, Coventry, England
Active Corporate (2 parents)
Officer
2021-04-07 ~ 2021-07-22
IIF 2 - Director → ME
2021-04-07 ~ 2021-07-22
IIF 119 - Secretary → ME
Person with significant control
2021-04-07 ~ 2021-07-22
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
6
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
Dissolved Corporate (4 parents)
Officer
2021-02-15 ~ 2021-02-27
IIF 49 - Director → ME
2021-02-15 ~ 2021-02-27
IIF 150 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-02-27
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
7
71 Davenport Avenue, Manchester, Withington, England
Dissolved Corporate (3 parents)
Officer
2021-03-01 ~ 2021-03-02
IIF 24 - Director → ME
2021-03-01 ~ 2021-03-02
IIF 114 - Secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-08
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
8
468 CONSULTANCY LTD
13235821 08775207, 14978963, 12193645Warning 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) Unit 1 St. Thomas's Road, Huddersfield, England
Dissolved Corporate (5 parents)
Officer
2021-03-01 ~ 2021-03-02
IIF 22 - Director → ME
2021-03-01 ~ 2021-03-02
IIF 113 - Secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-08
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
9
BEKKERS SERVICES LTD - now
28a High Street, Stockton-on-tees, England
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-09
IIF 40 - Director → ME
2021-03-22 ~ 2021-04-09
IIF 133 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-09
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Ownership of shares – 75% or more → OE
10
20 Navigation Street, Unit 1, Walsall, England
Liquidation Corporate (2 parents)
Officer
2021-04-01 ~ 2021-09-01
IIF 35 - Director → ME
2021-04-01 ~ 2021-09-01
IIF 140 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-09-01
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
11
24-26 Regent Place, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-03-18 ~ 2021-04-16
IIF 34 - Director → ME
2021-03-18 ~ 2021-04-15
IIF 128 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-16
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
12
1 & 2 Stanwell Place Horton Road, Staines, England
Dissolved Corporate (4 parents)
Officer
2021-03-18 ~ 2021-06-02
IIF 31 - Director → ME
2021-03-18 ~ 2021-06-02
IIF 125 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-06-02
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
13
30 Underwood Close, Flat 8 Highfields, Erdington, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-07-23
IIF 11 - Director → ME
2021-03-23 ~ 2021-07-23
IIF 103 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-07-23
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
14
Hayward Bridge, Mucklow Hill, Halesowen, England
Dissolved Corporate (3 parents)
Officer
2021-03-05 ~ 2021-03-14
IIF 45 - Director → ME
2021-03-05 ~ 2021-03-14
IIF 147 - Secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
15
4th Floor, Silverstream House, 45 Fitzroy Street, London, England
Dissolved Corporate (4 parents)
Officer
2021-04-01 ~ 2021-06-25
IIF 5 - Director → ME
2021-04-01 ~ 2021-06-25
IIF 138 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-06-25
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
16
Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
Active Corporate (2 parents)
Officer
2021-03-18 ~ 2021-05-12
IIF 8 - Director → ME
2021-03-18 ~ 2021-05-12
IIF 117 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-12
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
17
4385, 13230064 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2021-02-26 ~ 2021-03-01
IIF 10 - Director → ME
2021-02-26 ~ 2021-03-01
IIF 145 - Secretary → ME
Person with significant control
2021-02-26 ~ 2021-12-09
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Ownership of shares – 75% or more → OE
18
50 Princes Street, Ipswich, England
Active Corporate (2 parents)
Officer
2021-03-15 ~ 2021-09-03
IIF 33 - Director → ME
2021-03-15 ~ 2021-09-03
IIF 141 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-09-03
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
19
Hayward Bridge, Mucklow Hill, Halesowen, England
Dissolved Corporate (2 parents)
Officer
2021-03-05 ~ 2021-03-14
IIF 47 - Director → ME
2021-03-05 ~ 2021-03-14
IIF 149 - Secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
20
20 First Floor, 20 Swan Street, Manchester, England
Active Corporate (4 parents)
Officer
2021-04-01 ~ 2021-04-27
IIF 27 - Director → ME
2021-04-01 ~ 2021-04-27
IIF 121 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-27
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Ownership of shares – 75% or more → OE
21
3 Longberrys Cricklewood Lane, London, England
Liquidation Corporate (2 parents)
Officer
2021-03-18 ~ 2021-05-18
IIF 28 - Director → ME
2021-03-18 ~ 2021-05-18
IIF 122 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-18
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
22
1st Floor Fairclough House, Church Street, Chorley, Lancashire
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 12 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 109 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
23
Unit 8c R37 St. James's Road, Blackburn, England
Dissolved Corporate (2 parents)
Officer
2021-03-05 ~ 2021-03-14
IIF 50 - Director → ME
2021-03-05 ~ 2021-03-14
IIF 144 - Secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Ownership of shares – 75% or more → OE
24
LIVE LIFE HEALTHY LTD - now
SFX MAKEUP LTD - 2022-06-01
SIMPLY NATURAL SOAPS LTD - 2021-11-09
Regent Business Centre, Kirkdale, London, England
Dissolved Corporate (3 parents)
Officer
2021-03-02 ~ 2021-03-04
IIF 38 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 134 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-08
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
25
4385, 13285074 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-06-02
IIF 3 - Director → ME
2021-03-22 ~ 2021-06-02
IIF 120 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-06-02
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Ownership of shares – 75% or more → OE
26
4b Loder Close, Woking, England
Dissolved Corporate (3 parents)
Officer
2021-04-01 ~ 2021-04-27
IIF 36 - Director → ME
2021-04-01 ~ 2021-04-27
IIF 135 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-27
IIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Ownership of shares – 75% or more → OE
27
4385, 13307883: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-04-01 ~ 2021-04-15
IIF 16 - Director → ME
2021-04-01 ~ 2021-04-15
IIF 108 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-15
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
28
MH BUSINESS MANAGEMENT SERVICES LTD - now
International House, The Mclaren Building, 46 The Priory, Queensway, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-04-01 ~ 2021-10-13
IIF 19 - Director → ME
2021-04-01 ~ 2021-10-13
IIF 112 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-10-13
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
29
Office 891 182 - 184 High Street North, London, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2021-03-02 ~ 2021-03-04
IIF 37 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 131 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-18
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
30
MIT BENEFITS 7 LTD - now
Union House, 111 New Union Street, Coventry, England
Dissolved Corporate (2 parents)
Officer
2021-03-15 ~ 2021-03-21
IIF 44 - Director → ME
2021-03-15 ~ 2021-03-21
IIF 146 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-03-21
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Ownership of shares – 75% or more → OE
31
4385, 13285069 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 1 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 106 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
32
PAINT LONDON LTD - now
128 City Road, London, England
Active Corporate (2 parents)
Officer
2021-03-19 ~ 2021-04-28
IIF 6 - Director → ME
2021-03-19 ~ 2021-04-28
IIF 127 - Secretary → ME
Person with significant control
2021-03-19 ~ 2021-04-28
IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
33
PAINTOVATE LTD - now
20-22 Wenlock Road, London, England
Active Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 14 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 110 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
34
PANACEA TECHNOLOGY LTD - now
The Farmhouse, Vicarage Road, Egham, Surrey, England
Dissolved Corporate (4 parents)
Officer
2021-02-16 ~ 2021-02-27
IIF 46 - Director → ME
2021-02-16 ~ 2021-02-27
IIF 148 - Secretary → ME
Person with significant control
2021-02-16 ~ 2021-02-27
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Ownership of shares – 75% or more → OE
35
5 Broadfield Road, Stoke-on-trent, England
Dissolved Corporate (3 parents)
Officer
2021-03-02 ~ 2021-03-04
IIF 23 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 139 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-06-08
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Ownership of shares – 75% or more → OE
36
RADNETDX LTD - now
CATHEDRAL DRIVE LTD
- 2021-07-29
13275322 201 Borough High Street, London, England
Dissolved Corporate (11 parents)
Officer
2021-03-18 ~ 2021-07-28
IIF 29 - Director → ME
2021-03-18 ~ 2021-07-28
IIF 123 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-07-28
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
37
61 Upper Villiers Street, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2021-03-18 ~ 2021-04-08
IIF 51 - Director → ME
2021-03-18 ~ 2021-04-08
IIF 153 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-08
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Ownership of shares – 75% or more → OE
38
6 Cowbit Road, Spalding, England
Dissolved Corporate (2 parents)
Officer
2021-03-18 ~ 2021-05-05
IIF 42 - Director → ME
2021-03-18 ~ 2021-05-05
IIF 137 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-05
IIF 98 - Ownership of shares – 75% or more → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
39
114a Poole Road, Bournemouth, England
Dissolved Corporate (3 parents)
Officer
2021-03-01 ~ 2021-03-02
IIF 25 - Director → ME
2021-03-01 ~ 2021-03-03
IIF 152 - Secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-09
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
40
49 Tabernacle Street, London
Liquidation Corporate (6 parents)
Officer
2021-03-22 ~ 2021-04-10
IIF 7 - Director → ME
2021-03-22 ~ 2021-04-10
IIF 129 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-10
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
41
3 Kimberley Street, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2021-03-02 ~ 2021-03-04
IIF 32 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 126 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-04-18
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Ownership of shares – 75% or more → OE
42
12 St.vincents Gardens, St. Vincents Gardens, Luton, England
Active Corporate (3 parents)
Officer
2021-03-18 ~ 2021-04-01
IIF 9 - Director → ME
2021-03-18 ~ 2021-04-01
IIF 136 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-01
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Ownership of shares – 75% or more → OE
43
78 York Street, London, England
Liquidation Corporate (2 parents)
Officer
2021-04-01 ~ 2021-08-16
IIF 4 - Director → ME
2021-04-01 ~ 2021-08-16
IIF 143 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-08-16
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
44
47 Loveridge Road, London, England
Dissolved Corporate (3 parents)
Officer
2021-04-01 ~ 2021-04-15
IIF 18 - Director → ME
2021-04-01 ~ 2021-04-15
IIF 105 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-15
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
45
5 Putney Hill, London, England
Dissolved Corporate (2 parents)
Officer
2021-03-15 ~ 2021-07-02
IIF 30 - Director → ME
2021-03-15 ~ 2021-07-02
IIF 124 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-07-02
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
46
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2021-03-18 ~ 2021-04-23
IIF 43 - Director → ME
2021-03-18 ~ 2021-04-23
IIF 142 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-23
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
47
121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, England
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 13 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 107 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
48
Woodgate House, 2-8 Games Road, Barnet, England
Dissolved Corporate (2 parents)
Officer
2021-02-26 ~ 2021-03-01
IIF 48 - Director → ME
2021-02-26 ~ 2021-03-01
IIF 151 - Secretary → ME
Person with significant control
2021-02-26 ~ 2021-04-01
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
49
Lynwood Nursery Westwood Lane, Normandy, Guildford, England
Dissolved Corporate (3 parents)
Officer
2021-03-02 ~ 2021-03-04
IIF 39 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 130 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-08
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
50
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
Dissolved Corporate (3 parents)
Officer
2021-02-27 ~ 2021-03-02
IIF 20 - Director → ME
2021-02-27 ~ 2021-03-02
IIF 115 - Secretary → ME
Person with significant control
2021-02-27 ~ 2021-03-09
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
51
Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
Dissolved Corporate (2 parents)
Officer
2021-04-01 ~ 2021-05-12
IIF 41 - Director → ME
2021-04-01 ~ 2021-05-12
IIF 132 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-05-12
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Ownership of shares – 75% or more → OE