1
BLOOMSMITH ADMINISTRATION LIMITED
- now 08572719BLOOMSMITH LTD - 2017-06-22
LOANS4VAT LTD - 2014-07-28
Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
Active Corporate (6 parents, 1 offspring)
Officer
2018-12-01 ~ 2025-01-03
IIF 29 - Director → ME
Person with significant control
2018-11-26 ~ 2025-01-03
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
2
BLOOMSMITH FINANCE LIMITED
- now 10096594BLOOMSMITH (GENERAL PARTNER) LIMITED - 2017-04-07
Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
Active Corporate (6 parents)
Officer
2019-08-01 ~ 2025-01-03
IIF 32 - Director → ME
3
Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
Active Corporate (2 parents)
Officer
2021-12-15 ~ now
IIF 15 - Director → ME
Person with significant control
2021-02-15 ~ now
IIF 2 - Right to appoint or remove directors → OE
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
4
Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
Active Corporate (2 parents)
Officer
2022-04-04 ~ now
IIF 14 - Director → ME
Person with significant control
2022-04-04 ~ now
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 6 - Has significant influence or control as a member of a firm → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
5
Ground Floor East Wing, 7 Curzon Street, London, United Kingdom
Active Corporate (8 parents, 2 offsprings)
Officer
2017-10-09 ~ 2018-11-05
IIF 34 - Director → ME
6
21 Bonny Street, London, United Kingdom
Active Corporate (4 parents)
Officer
2023-02-27 ~ now
IIF 25 - Director → ME
7
Protection House Bradford Road, Stanningley, Pudsey, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2014-11-07 ~ 2018-12-10
IIF 35 - Director → ME
8
Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire
Active Corporate (16 parents, 4 offsprings)
Officer
2008-07-04 ~ 2018-11-05
IIF 23 - Director → ME
Person with significant control
2017-05-18 ~ 2017-11-15
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
9
MIDDLETON TOWERS MANAGEMENT LIMITED
10239458 13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
Active Corporate (6 parents)
Officer
2021-11-30 ~ now
IIF 20 - Director → ME
10
Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
Active Corporate (3 parents)
Officer
2012-03-01 ~ now
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
MOTORMILE MANAGEMENT SERVICES LIMITED
06645898 Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire
Dissolved Corporate (12 parents)
Officer
2014-07-08 ~ 2018-11-05
IIF 28 - Director → ME
2008-07-14 ~ 2013-11-06
IIF 22 - Director → ME
12
2 Owlcotes Road, Pudsey, Leeds, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2024-09-02 ~ dissolved
IIF 21 - Director → ME
13
HOTEL MEDIA BOX (HG) LIMITED
- 2011-04-11
06980709HOTEL MEDIA BOX WIRELESS SERVICES LIMITED - 2009-09-20
4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
Dissolved Corporate (7 parents)
Officer
2011-03-03 ~ dissolved
IIF 33 - Director → ME
14
Lennerton Lane, Sherburn In Elmet
Active Corporate (93 parents)
Officer
2020-08-19 ~ 2020-12-29
IIF 30 - Director → ME
2020-12-30 ~ 2021-03-17
IIF 31 - Director → ME
15
TEES ALIANCE GILBRAN (MANAGEMENT) LIMITED
13226739 13201086, 13201086, 13200903Warning 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) Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
Active Corporate (2 parents)
Person with significant control
2021-02-25 ~ now
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
16
Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
Active Corporate (2 parents)
Officer
2021-02-15 ~ now
IIF 13 - Director → ME
Person with significant control
2021-02-15 ~ now
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
Active Corporate (6 parents, 1 offspring)
Officer
2010-12-31 ~ 2013-07-15
IIF 24 - Director → ME
2008-07-03 ~ now
IIF 17 - Director → ME
Person with significant control
2016-07-03 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
18
13 Richardshaw Business Centre Grangefield Industrial Estate, Stanningley, Pudsey, Leeds, West Yorkshire, England
Active Corporate (4 parents)
Officer
2019-10-14 ~ 2020-07-09
IIF 36 - Director → ME
Person with significant control
2019-10-14 ~ 2023-12-08
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
19
VAT BRIDGE (BLOOMSMITH) LIMITED
- now 14402838BLOOMSMITH VAT BRIDGE LTD
- 2022-10-11
14402838 Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
Active Corporate (3 parents)
Officer
2022-10-06 ~ now
IIF 16 - Director → ME
20
4385, 11786093 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2019-01-24 ~ 2020-06-30
IIF 27 - Director → ME
Person with significant control
2019-01-24 ~ 2020-06-30
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
21
4385, 11786126 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2019-01-24 ~ 2020-06-30
IIF 26 - Director → ME
Person with significant control
2019-01-24 ~ 2020-06-30
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
22
WASTETECH ENERGY SUPPLY LIMITED
11786085 13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
Active Corporate (4 parents)
Officer
2019-01-24 ~ now
IIF 19 - Director → ME
Person with significant control
2019-01-24 ~ now
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE