1
21ST CENTURY FLEET SYSTEMS LIMITED - now
LASERLINE (UK) LIMITED
- 2022-10-03
02243934LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
12 Charter Point Way, Ashby-de-la-zouch, England
Active Corporate (23 parents)
Officer
1997-10-20 ~ 2001-05-21
IIF 70 - Director → ME
2
21ST CENTURY PASSENGER SYSTEMS LIMITED - now
SECURE MICROSYSTEMS LIMITED
- 2022-10-03
02740409 12 Charter Point Way, Ashby-de-la-zouch, England
Active Corporate (20 parents)
Officer
1997-10-20 ~ 2001-05-21
IIF 72 - Director → ME
3
ALG COGNITA LIMITED - now
THE BUSHCRAFT COMPANY LIMITED - 2021-06-24
THE BUSHCRAFT GROUP LIMITED
- 2013-10-03
06762201THE OUTDOOR COMPANIES LIMITED
- 2010-04-01
06762201 Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
Active Corporate (21 parents, 1 offspring)
Officer
2009-11-01 ~ 2013-06-12
IIF 33 - Director → ME
4
EXCALIBUR GROUP HOLDINGS LIMITED
- 2021-07-29
04600706 Sir Chris Evans, 29 Farm Street, London, United Kingdom
Dissolved Corporate (21 parents, 12 offsprings)
Officer
2002-11-27 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 118 - Has significant influence or control → OE
5
ARCADIS CONSULTING (UK) LIMITED - now
HYDER CONSULTING LIMITED - 2002-10-22
ACER CONSULTANTS LIMITED - 1996-07-08
THREE HUNDRED AND NINETY-NINTH SHELF TRADING COMPANY LIMITED - 1988-04-06
80 Fenchurch Street, London, United Kingdom
Active Corporate (82 parents, 6 offsprings)
Officer
2007-02-05 ~ 2009-03-17
IIF 95 - Director → ME
6
ARIX BIOSCIENCE HOLDINGS LIMITED
- now 09790902PERCEPTIVE BIOSCIENCE HOLDINGS LIMITED
- 2016-04-15
09790902 Suite 1, 7th Floor 50 Broadway, London, United Kingdom
Active Corporate (17 parents, 1 offspring)
Officer
2015-09-23 ~ 2019-02-19
IIF 52 - Director → ME
7
PERCEPTIVE BIOSCIENCE INVESTMENTS LIMITED
- 2016-04-15
09777975 1 More London Place, London
Liquidation Corporate (27 parents, 5 offsprings)
Officer
2015-09-15 ~ 2019-02-19
IIF 53 - Director → ME
8
ARIX CAPITAL MANAGEMENT LIMITED - now
1 More London Place, London
Liquidation Corporate (20 parents, 2 offsprings)
Officer
2015-06-10 ~ 2017-10-13
IIF 3 - Director → ME
9
Atria One, 144 Morrison Street, Edinburgh
Dissolved Corporate (11 parents, 1 offspring)
Officer
2015-08-01 ~ 2017-12-01
IIF 6 - Director → ME
10
C/o Deloitte Llp, 1, New Street Square, London
Dissolved Corporate (15 parents, 1 offspring)
Officer
2015-09-02 ~ 2017-12-01
IIF 4 - Director → ME
11
West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2013-07-05 ~ now
IIF 91 - Director → ME
2013-07-05 ~ now
IIF 122 - Secretary → ME
Person with significant control
2016-07-01 ~ now
IIF 103 - Has significant influence or control → OE
IIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
12
168 Brighton Road, Coulsdon, England
Dissolved Corporate (5 parents)
Officer
2012-09-13 ~ 2016-03-01
IIF 99 - Director → ME
13
2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
Active Corporate (16 parents, 2 offsprings)
Officer
2008-07-17 ~ 2009-07-31
IIF 40 - Director → ME
14
ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
Victoria House, Bloomsbury Way, London, England
Active Corporate (153 parents)
Officer
1993-10-26 ~ 1995-11-10
IIF 82 - Director → ME
15
BTA WORKS LTD - now
Turpin Barker Armstrong Allen House, 1 Westmead Road, Sutton, England
Dissolved Corporate (6 parents)
Officer
2015-12-11 ~ 2020-01-27
IIF 100 - Director → ME
16
CAMBRIDGE CLINICAL LABORATORIES LTD - now
LAB 21 LIMITED
- 2019-12-23
05382262 12365456, 15072458, 08512179Warning 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 Orchard Place, Nottingham Business Park, Nottingham, England
Active Corporate (28 parents, 6 offsprings)
Officer
2005-04-22 ~ 2014-07-13
IIF 69 - Director → ME
17
CANCER AWARENESS TRUST LTD
- now 11025298THE CANCER AWARENESS TRUST
- 2024-06-02
11025298THE ELLIPSES CANCER TRUST
- 2018-10-22
11025298 Level 39 One Canada Square, Canary Wharf, London, England
Active Corporate (15 parents)
Officer
2017-10-23 ~ 2024-09-23
IIF 27 - Director → ME
Person with significant control
2017-10-23 ~ 2024-09-23
IIF 112 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
CELSIS INTERNATIONAL LIMITED - now
CELSIS INTERNATIONAL PLC
- 2010-01-06
02829052 Charles River Laboratories, Manston Road, Margate, Kent
Dissolved Corporate (31 parents, 1 offspring)
Officer
1993-06-17 ~ 2009-09-03
IIF 66 - Director → ME
19
CELSIS LIMITED - now
CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
Charles River Laboratories, Manston Road, Margate, Kent
Active Corporate (31 parents, 1 offspring)
Officer
1992-03-11 ~ 2009-09-03
IIF 65 - Director → ME
20
CHIROSCIENCE GROUP LIMITED
- now 02837816 208 Bath Road, Slough, Berkshire
Converted / Closed Corporate (31 parents)
Officer
1993-11-19 ~ 1997-06-04
IIF 77 - Director → ME
21
CHIROTECH TECHNOLOGY LIMITED - now
CHIROSCIENCE LIMITED
- 1998-02-27
02667953 C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
Dissolved Corporate (47 parents)
Officer
~ 1996-03-28
IIF 81 - Director → ME
22
West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-11-12 ~ dissolved
IIF 97 - Director → ME
Person with significant control
2021-11-12 ~ dissolved
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of shares – 75% or more → OE
23
COLUMBINE FINANCE CO. LIMITED - now
EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
COLUMBINE FINANCE CO. LIMITED - 2008-08-04
UTOPIALAND LIMITED - 2001-11-28
Capital Building, Tyndall Street, Cardiff, Wales
Dissolved Corporate (17 parents)
Officer
2009-12-07 ~ 2010-07-06
IIF 36 - Director → ME
24
Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
Active Corporate (24 parents, 1 offspring)
Officer
2005-04-25 ~ 2007-11-08
IIF 46 - Director → ME
25
INTERCEDE 1190 LIMITED
- 1996-09-10
03237549 04918710, 03870603, 01678669Warning 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) Herschel House, 58 Herschel Street, Slough, Berkshire
Liquidation Corporate (26 parents)
Officer
2003-03-20 ~ 2004-06-30
IIF 79 - Director → ME
1996-09-10 ~ 2001-05-21
IIF 80 - Director → ME
26
DAVID BUCKNALL HOLDINGS LIMITED
08844810 Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
Dissolved Corporate (3 parents)
Officer
2014-01-16 ~ dissolved
IIF 98 - Director → ME
27
Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
Dissolved Corporate (2 parents)
Officer
2013-11-14 ~ dissolved
IIF 94 - Director → ME
28
DECON LIMITED - 2004-11-16
The Pinnacle 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
Dissolved Corporate (15 parents)
Officer
2004-11-19 ~ dissolved
IIF 42 - Director → ME
29
DERMS DEVELOPMENT LIMITED
- now 05208380STRETCH DESIGNS LIMITED - 2005-02-24
Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
Active Corporate (19 parents, 1 offspring)
Officer
2005-04-25 ~ 2007-11-08
IIF 38 - Director → ME
30
DESTINATION SKIN GROUP LIMITED
- now 07798135 C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
Dissolved Corporate (14 parents, 2 offsprings)
Officer
2011-10-14 ~ 2013-01-16
IIF 9 - Director → ME
31
DREAM SKIN LIMITED - 2010-06-09
Cedar House, Hazell Drive, Newport, Gwent
Dissolved Corporate (12 parents)
Officer
2010-10-12 ~ 2013-01-16
IIF 67 - Director → ME
32
TECC CAPITAL PLC - 2022-11-11
211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
Active Corporate (9 parents, 3 offsprings)
Officer
2022-11-14 ~ now
IIF 1 - Director → ME
Person with significant control
2022-11-21 ~ now
IIF 101 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 101 - Ownership of shares – More than 25% but not more than 50% → OE
33
210-211 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-08-04 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2022-08-04 ~ dissolved
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of shares – 75% or more → OE
34
211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
Active Corporate (6 parents)
Officer
2022-02-28 ~ now
IIF 12 - Director → ME
Person with significant control
2022-02-28 ~ 2025-03-31
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Ownership of shares – 75% or more → OE
35
ELEVEN BIBURY LTD - now
NUMBER ELEVEN BIBURY LTD
- 2024-11-20
13162374COFFEE AT ELEVEN LTD
- 2021-03-02
13162374COFFEE ON THE RIVER LIMITED
- 2021-02-08
13162374 11 The Street, Bibury, Cirencester, England
Active Corporate (3 parents)
Officer
2021-01-27 ~ 2024-08-08
IIF 62 - Director → ME
Person with significant control
2021-01-27 ~ 2024-08-08
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
36
10 Stratton Street, London, England
Active Corporate (14 parents, 1 offspring)
Officer
2015-04-14 ~ now
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ 2018-12-19
IIF 110 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 110 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
EMERGENT PRODUCT DEVELOPMENT UK LIMITED - now
EMERGENT EUROPE LIMITED - 2006-06-01
MICROSCIENCE LIMITED
- 2005-07-22
03270465STAGECATCH LIMITED
- 1997-04-23
03270465 One, High Street, Egham, England
Dissolved Corporate (37 parents, 1 offspring)
Officer
1996-11-14 ~ 2002-02-18
IIF 76 - Director → ME
2004-02-01 ~ 2005-06-24
IIF 28 - Director → ME
38
CONTINENTAL SHELF 278 LIMITED
- 2003-08-14
04838458 05008503, 04838455, 04482213Warning 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) 2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
Active Corporate (24 parents)
Officer
2003-08-13 ~ 2009-07-31
IIF 41 - Director → ME
39
MEMORABILIA LIMITED - 1995-09-29
27 Great West Road, Brentford, England
Dissolved Corporate (58 parents, 3 offsprings)
Officer
1995-10-27 ~ 2001-06-28
IIF 78 - Director → ME
40
ETHTRY PLC - now
DEVILFISH GAMING PLC - 2012-04-30
Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
Active Corporate (20 parents, 4 offsprings)
Officer
2021-06-28 ~ 2022-07-18
IIF 13 - Director → ME
41
EXCALIBUR COVID VACCINES LTD.
- 2020-06-26
12567151 2nd Floor 60 St James's Street, St James's, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-04-21 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2021-01-11 ~ dissolved
IIF 120 - Has significant influence or control → OE
42
60 St. James's Street, London, England
Dissolved Corporate (1 parent)
Officer
2022-02-09 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2022-02-09 ~ dissolved
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of shares – 75% or more → OE
43
EXCALIBUR FUND MANAGEMENT LIMITED
- 2009-02-26
03213958MERLIN INVESTMENT ADVISERS LIMITED
- 1999-10-18
03213958PINCO 794 LIMITED - 1996-08-30
Shafia Zahoor, 20 Berkeley Square, London, England
Dissolved Corporate (22 parents, 1 offspring)
Officer
1997-06-03 ~ dissolved
IIF 31 - Director → ME
44
60 St. James's Street, London, England
Dissolved Corporate (1 parent)
Officer
2022-02-09 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2022-02-09 ~ dissolved
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
45
167-169 Great Portland Street, London, England
Active Corporate (3 parents)
Officer
2020-04-15 ~ now
IIF 22 - Director → ME
Person with significant control
2021-01-11 ~ now
IIF 119 - Has significant influence or control → OE
46
2nd Floor 60 St James's Street, St James's, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-08-17 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2021-01-11 ~ dissolved
IIF 115 - Has significant influence or control → OE
47
Allen House 1, Westmead Road, Sutton
Liquidation Corporate (7 parents)
Officer
2017-12-06 ~ 2025-09-18
IIF 10 - Director → ME
Person with significant control
2020-01-24 ~ now
IIF 107 - Ownership of shares – 75% or more → OE
48
GLEBE COUNTRY ENTERTAINMENTS LLP
- 2004-07-27
OC304044 Calder & Co, 30 Orange Street, London, United Kingdom
Active Corporate (3 parents)
Officer
2010-01-13 ~ now
IIF 19 - LLP Designated Member → ME
2003-03-03 ~ 2006-03-30
IIF 17 - LLP Designated Member → ME
49
GLEBE ENTERTAINMENTS LIMITED
- 2006-02-13
04675916 Calder & Co, 30 Orange Street, London, United Kingdom
Active Corporate (5 parents, 2 offsprings)
Officer
2003-02-24 ~ 2006-03-30
IIF 63 - Director → ME
2010-02-08 ~ now
IIF 26 - Director → ME
2008-05-30 ~ now
IIF 86 - Secretary → ME
Person with significant control
2016-05-09 ~ now
IIF 117 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 117 - Ownership of voting rights - More than 25% but not more than 50% → OE
50
HEIMDALL PROTECTIVE TECH LTD
- now 08349399PLASTIC CASTLE LTD - 2015-08-03
34 High Street, Aldridge, Walsall, England
Active Corporate (12 parents)
Officer
2021-04-01 ~ 2021-08-16
IIF 96 - Director → ME
51
INTERNATIONAL DIAGNOSTICS LTD - now
2nd Floor 60 St James's Street, St James's, London, United Kingdom
Active Corporate (4 parents)
Officer
2020-10-20 ~ 2022-02-28
IIF 23 - Director → ME
Person with significant control
2021-01-11 ~ 2022-02-28
IIF 121 - Has significant influence or control → OE
52
INTERNATIONAL MEDICAL SUPPLIES LTD
- now 12414592 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
Liquidation Corporate (9 parents, 4 offsprings)
Officer
2020-01-27 ~ 2022-02-28
IIF 54 - Director → ME
Person with significant control
2021-01-11 ~ 2022-02-28
IIF 114 - Has significant influence or control → OE
2022-04-01 ~ 2022-05-03
IIF 108 - Has significant influence or control → OE
53
JOURNEO PLC - now
21ST CENTURY TECHNOLOGY PLC - 2019-12-02
TG21 PLC - 2009-05-27
TOAD GROUP PLC - 2005-05-19
MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
12 Charter Point Way, Ashby-de-la-zouch, England
Active Corporate (30 parents, 16 offsprings)
Officer
1994-12-12 ~ 2001-05-21
IIF 74 - Director → ME
54
KINDERTECH LIMITED - 1994-07-12
M&R 598 LIMITED - 1994-06-07
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
Active Corporate (26 parents)
Officer
1996-03-28 ~ 2003-12-22
IIF 84 - Director → ME
55
201 Mere Grange, Leaside, St. Helens, England
Active Corporate (26 parents)
Officer
2014-10-02 ~ 2017-02-03
IIF 93 - Director → ME
56
LAB 21 DIAGNOSTIC SERVICES LIMITED
06751266 184 Cambridge Science Park, Cambridge
Dissolved Corporate (4 parents)
Officer
2008-11-17 ~ dissolved
IIF 45 - Director → ME
57
LIFE SCIENCES HUB WALES LIMITED
08719645 2nd Floor, 3 Assembly Square Britannia Quay, Cardiff
Active Corporate (27 parents)
Officer
2014-05-21 ~ 2017-10-09
IIF 5 - Director → ME
58
LIGAND UK RESEARCH LIMITED - now
VERNALIS RESEARCH LIMITED - 2020-12-04
CEREBRUS PHARMACEUTICALS LIMITED
- 2000-05-19
03070163 C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
Dissolved Corporate (36 parents, 1 offspring)
Officer
1995-07-10 ~ 1999-12-02
IIF 83 - Director → ME
59
1 Callaghan Square, Cardiff, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-07-30 ~ dissolved
IIF 61 - Director → ME
60
1 Callaghan Square, Cardiff, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-07-23 ~ dissolved
IIF 60 - Director → ME
61
MERCHANT VENTURES INVESTMENTS LIMITED
05625783 7 Woodside Road, Cobham, England
Active Corporate (17 parents, 4 offsprings)
Officer
2009-12-07 ~ 2010-07-06
IIF 35 - Director → ME
62
MERLIN (SCOTLAND) GP LIMITED
- now SC233020DMWS 553 LIMITED - 2002-07-11
16 Charlotte Square, Edinburgh
Dissolved Corporate (7 parents)
Officer
2002-09-20 ~ dissolved
IIF 30 - Director → ME
63
MERLIN ASSET MANAGEMENT LIMITED
SC228784 16 Charlotte Square, Edinburgh
Dissolved Corporate (8 parents)
Officer
2005-08-04 ~ dissolved
IIF 49 - Director → ME
64
MERLIN GENERAL PARTNER III LIMITED
- now 04374669SUGARGREEN LIMITED
- 2002-07-15
04374669 Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
Dissolved Corporate (16 parents)
Officer
2002-07-11 ~ dissolved
IIF 29 - Director → ME
65
16 Charlotte Square, Edinburgh
Dissolved Corporate (8 parents)
Officer
2005-08-04 ~ dissolved
IIF 48 - Director → ME
66
MERLIN SCIENTIFIC CONSULTING LIMITED
04676041 Calder & Co, 30 Orange Street, London, United Kingdom
Active Corporate (6 parents, 1 offspring)
Officer
2003-02-24 ~ now
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ 2016-07-05
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 116 - Ownership of voting rights - More than 25% but not more than 50% → OE
67
Calder & Co, 30 Orange Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2003-03-03 ~ now
IIF 18 - LLP Designated Member → ME
68
4385, 06340202: Companies House Default Address, Cardiff
Dissolved Corporate (10 parents)
Officer
2009-07-09 ~ 2013-10-03
IIF 44 - Director → ME
69
12 Bruton Avenue, Bath, England
Dissolved Corporate (3 parents)
Officer
2012-07-23 ~ dissolved
IIF 102 - Director → ME
70
Beechey House, 87 Church Street, Crowthorne, Berkshire
Dissolved Corporate (10 parents)
Officer
2006-05-23 ~ 2007-01-08
IIF 68 - Director → ME
71
NEWMARKET CAPITAL LIMITED - now
ORBIS CAPITAL LIMITED - 2012-03-21
ORBIS CAPITAL LIMITED - 2009-02-13
WISECORP LIMITED - 2001-11-28
45 Pall Mall, London, United Kingdom
Dissolved Corporate (25 parents)
Officer
2009-11-07 ~ 2010-07-06
IIF 37 - Director → ME
72
ORBIS CAPITAL LIMITED - now
GALAHAD FINANCE LIMITED
- 2012-03-21
04306769COLUMBINE HOLDINGS LIMITED - 2002-10-29
FINESTHOUR LIMITED - 2001-11-23
7 Woodside Road, Cobham, England
Active Corporate (23 parents, 1 offspring)
Officer
2009-12-07 ~ 2010-07-06
IIF 32 - Director → ME
73
Berkeley Square House, Berkeley Square, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-09-23 ~ dissolved
IIF 59 - Director → ME
74
PLETHORA SOLUTIONS HOLDINGS PLC
- now 05341336COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
Active Corporate (21 parents, 1 offspring)
Officer
2005-03-07 ~ 2007-06-01
IIF 39 - Director → ME
75
Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
Active Corporate (14 parents)
Officer
2004-03-10 ~ 2007-06-01
IIF 47 - Director → ME
76
PRECISION CELLULAR STORAGE LTD. - now
VIRGIN HEALTH BANK LIMITED
- 2018-08-02
05359946CELLS CENTRE LIMITED
- 2007-01-26
05359946MERLIN CELLS CENTRE LIMITED
- 2005-08-02
05359946 24 Brest Road, Derriford, Plymouth, England
Active Corporate (28 parents)
Officer
2005-02-10 ~ 2013-06-30
IIF 43 - Director → ME
77
30 Orange Street Calder And Co, West End, London, England
Dissolved Corporate (4 parents)
Officer
2013-04-23 ~ 2020-02-18
IIF 34 - Director → ME
78
No.1 Spinningfields, Wework, Manchester, England
Dissolved Corporate (3 parents)
Officer
2017-02-21 ~ 2020-02-25
IIF 7 - Director → ME
79
We Work, No 1 Spinningfields, Manchester
Dissolved Corporate (4 parents)
Officer
2017-02-21 ~ 2020-03-05
IIF 8 - Director → ME
Person with significant control
2017-04-26 ~ dissolved
IIF 106 - Ownership of shares – More than 50% but less than 75% → OE
80
12 The Wharf Bridge Street, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-02-14 ~ 2018-05-31
IIF 11 - Director → ME
81
Allen House, 1 Westmead Road, Sutton, Surrey
Dissolved Corporate (6 parents, 4 offsprings)
Officer
2015-01-21 ~ dissolved
IIF 109 - Director → ME
82
2 Court Mews 268 London Road, Charlton Kings, Cheltenham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-07-18 ~ dissolved
IIF 85 - Director → ME
Person with significant control
2022-07-18 ~ dissolved
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Ownership of shares – 75% or more → OE
83
RENEURON GROUP LIMITED - now
RENEURON GROUP PLC
- 2026-01-08
05474163MF59657 PLC - 2005-06-23
MF59657 LIMITED - 2005-06-22
Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
Active Corporate (28 parents, 3 offsprings)
Officer
2013-08-09 ~ 2021-10-16
IIF 123 - Director → ME
84
PROTON PARTNERS INTERNATIONAL LIMITED - 2019-08-16
10 Fleet Place, London
Liquidation Corporate (19 parents, 7 offsprings)
Officer
2015-06-08 ~ 2021-11-29
IIF 50 - Director → ME
85
SECOND BASE SYSTEMS LIMITED - now
21ST CENTURY TECHNOLOGY LIMITED - 2009-05-27
SECOND BASE SYSTEMS LIMITED
- 2009-05-20
02384858STRIKEORB LIMITED - 1989-08-09
12 Charter Point Way, Ashby-de-la-zouch, England
Active Corporate (11 parents)
Officer
1997-10-20 ~ 2003-03-18
IIF 71 - Director → ME
86
Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
Active Corporate (32 parents)
Officer
2013-05-02 ~ 2015-06-22
IIF 57 - Director → ME
87
SIMBEC-ORION GROUP LIMITED
- now 08467775 Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
Active Corporate (19 parents, 4 offsprings)
Officer
2013-05-02 ~ 2019-01-30
IIF 58 - Director → ME
88
2nd Floor Regis House, 45 King William Street, London, Berkshire
Dissolved Corporate (10 parents, 4 offsprings)
Officer
2011-03-11 ~ dissolved
IIF 51 - Director → ME
89
45 Albemarle Street, London, England
Active Corporate (19 parents)
Officer
2005-06-17 ~ 2007-01-25
IIF 24 - Director → ME
90
12 Charter Point Way, Ashby-de-la-zouch, England
Active Corporate (17 parents)
Officer
1994-02-01 ~ 2001-05-21
IIF 73 - Director → ME
91
TWENTY-TEN ENGINEERING LIMITED
- now 08208757TWENTYTEN ENGINEERING LIMITED - 2013-11-06
Unit 101 Bartleet Road, Washford West, Redditch, England
Active Corporate (3 parents)
Officer
2023-07-10 ~ now
IIF 92 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 105 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 105 - Ownership of shares – More than 25% but not more than 50% → OE
92
VECTURA GROUP LIMITED - now
VECTURA GROUP PLC - 2022-01-05
One, Prospect West, Chippenham, Wiltshire
Active Corporate (51 parents, 5 offsprings)
Officer
1997-10-30 ~ 2002-11-19
IIF 75 - Director → ME
93
211 Science Park, Milton Road, Cambridge, Cambs., England
Active Corporate (2 parents)
Officer
2023-05-26 ~ 2025-10-31
IIF 2 - Director → ME
94
10 Stratton Street, London, England
Active Corporate (4 parents)
Officer
2024-08-22 ~ now
IIF 21 - Director → ME