1
Innovation Centre, Keckwick Lane, Daresbury, Warrington, England
Dissolved Corporate (1 parent)
Officer
2013-11-04 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
2
AEROGISTICS GROUP LIMITED
- now 06376555WEIGHTCO 2007 (5) LIMITED
- 2008-01-29
06376555 07068817, 06635966, 06376668Warning 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) Harrison Way, Brunswick Business Park, Liverpool, Merseyside
Dissolved Corporate (10 parents)
Officer
2007-12-14 ~ dissolved
IIF 26 - Director → ME
3
Harrison Way, Brunswick Business Park, Liverpool, Merseyside
Dissolved Corporate (9 parents)
Officer
2004-12-03 ~ dissolved
IIF 36 - Director → ME
4
BRABCO NO: 115 (2002) LIMITED - 2002-07-25
D T E House, Hollins Mount, Bury, Lancs
Dissolved Corporate (12 parents)
Officer
2002-10-04 ~ dissolved
IIF 35 - Director → ME
5
AEROGISTICS TREATMENTS LIMITED
- now 00385755KING AND FOWLER LIMITED
- 2010-02-22
00385755 D T E House, Hollins Lane, Bury, Lancashire
Dissolved Corporate (20 parents)
Officer
2005-02-28 ~ dissolved
IIF 27 - Director → ME
6
42 Glebe Street, Loughborough, Leicestershire, England
Active Corporate (1 parent)
Officer
2019-08-27 ~ now
IIF 44 - Director → ME
Person with significant control
2019-08-27 ~ now
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
7
42 Glebe Street, Loughborough, Leicestershire, England
Dissolved Corporate (1 parent)
Officer
2019-09-23 ~ dissolved
IIF 47 - Director → ME
2019-09-23 ~ dissolved
IIF 54 - Secretary → ME
Person with significant control
2019-09-23 ~ dissolved
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
8
SILICON FACTORY CAPITAL LTD
- 2021-06-18
12568852 5 Meadow Way, Wilmslow, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-04-22 ~ dissolved
IIF 20 - Director → ME
2020-04-22 ~ dissolved
IIF 60 - Secretary → ME
Person with significant control
2020-04-22 ~ dissolved
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
9
42 Glebe Street, Loughborough, Leicestershire, England
Active Corporate (1 parent)
Officer
2019-08-27 ~ now
IIF 37 - Director → ME
Person with significant control
2019-08-27 ~ now
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
10
Stamford House, Northenden Road, Sale, Cheshire
Liquidation Corporate (8 parents)
Officer
2018-05-18 ~ now
IIF 45 - Director → ME
Person with significant control
2018-05-18 ~ now
IIF 16 - Has significant influence or control → OE
11
F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-08-12 ~ dissolved
IIF 30 - Director → ME
2013-08-12 ~ dissolved
IIF 56 - Secretary → ME
12
DNA SPECIAL PROCESSES LTD
- now 07644714AERODNA ENTERPRISES LIMITED
- 2013-01-16
07644714 Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
Dissolved Corporate (4 parents)
Officer
2013-01-16 ~ dissolved
IIF 21 - Director → ME
13
VALUECHAIN.COM DNA LIMITED
- 2015-09-24
08646956VALUECHAIN DNA LIMITED
- 2014-10-03
08646956VALUECHAINCLOUD.COM LIMITED
- 2014-09-26
08646956 F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-08-12 ~ dissolved
IIF 29 - Director → ME
2013-08-12 ~ dissolved
IIF 55 - Secretary → ME
14
DYNAMIC NETWORK ALLIANCE LIMITED
- 2013-05-14
07881983 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2011-12-14 ~ 2015-05-26
IIF 32 - Director → ME
15
AERODNA SOURCING LIMITED
- 2013-01-10
07450541 Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-01-02 ~ dissolved
IIF 22 - Director → ME
16
42 Glebe Street, Loughborough, Leicestershire, England
Dissolved Corporate (2 parents)
Officer
2023-01-19 ~ dissolved
IIF 48 - Director → ME
2023-01-19 ~ dissolved
IIF 59 - Secretary → ME
Person with significant control
2023-01-19 ~ dissolved
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 6 - Ownership of shares – More than 50% but less than 75% → OE
17
TRICORN SYSTEMS LTD
- 2020-07-22
05772975 Fusion Hive, North Shore Road, Stockton-on-tees, England
Active Corporate (22 parents)
Officer
2016-03-31 ~ 2023-06-30
IIF 28 - Director → ME
18
HIGH VALUE MANUFACTURING LIMITED
08773552 F27b Preston Technology Centre, Marsh Lane, Preston
Dissolved Corporate (1 parent)
Officer
2013-11-13 ~ dissolved
IIF 31 - Director → ME
19
Stamford House, Northenden Road, Sale, Cheshire
Dissolved Corporate (3 parents)
Officer
2018-03-20 ~ dissolved
IIF 19 - Director → ME
2018-03-20 ~ dissolved
IIF 57 - Secretary → ME
Person with significant control
2018-03-20 ~ dissolved
IIF 3 - Has significant influence or control → OE
20
NEXT GENERATION AM TECHNOLOGIES LTD
- now 09817056VALUECHAIN.AM GROUP LTD
- 2024-02-05
09817056VALUECHAIN ENTERPRISE SYSTEMS LTD
- 2021-04-30
09817056VALUECHAIN TECHNOLOGIES LTD
- 2018-05-18
09817056VALUECHAIN.COM ENTERPRISES GROUP LIMITED
- 2017-01-12
09817056 Stamford House, Northenden Road, Sale, Cheshire
Liquidation Corporate (8 parents, 4 offsprings)
Officer
2015-10-09 ~ now
IIF 42 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
21
REDTHORN SERVICES LTD - now
DNA - AGILE OUTSOURCING SERVICES LIMITED - 2015-06-11
DNA - AGILE OUTSOURCING SERVICES LIMITED
- 2015-05-22
06760360 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
Active Corporate (7 parents)
Officer
2012-05-23 ~ 2015-05-26
IIF 18 - Director → ME
22
REDTHORN SYSTEMS CONSULTING LTD - now
DNA - AGILE CONSULTING LIMITED
- 2015-11-16
06755751AGILE BUSINESS SOLUTIONS (UK) LIMITED
- 2012-12-21
06755751 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2012-05-23 ~ 2015-05-26
IIF 24 - Director → ME
23
REDTHORN SYSTEMS LTD - now
DNA - AGILE TECHNOLOGY LIMITED - 2015-06-11
DNA - AGILE TECHNOLOGY LIMITED
- 2015-05-22
06864566REDTHORN UK LIMITED
- 2012-12-21
06864566 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
Active Corporate (6 parents)
Officer
2012-05-23 ~ 2015-05-26
IIF 23 - Director → ME
24
42 Glebe Street, Loughborough, Leicestershire, England
Dissolved Corporate (2 parents)
Officer
2020-03-17 ~ dissolved
IIF 46 - Director → ME
2020-03-17 ~ dissolved
IIF 52 - Secretary → ME
Person with significant control
2020-03-17 ~ 2022-01-19
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
25
42 Glebe Street, Loughborough, Leicestershire, England
Active Corporate (1 parent, 2 offsprings)
Officer
2021-10-13 ~ now
IIF 41 - Director → ME
Person with significant control
2021-10-13 ~ now
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
26
Valuechain Innovation Centre Keckwick Lane, Daresbury, Warrington, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-09-24 ~ dissolved
IIF 34 - Director → ME
2019-09-24 ~ dissolved
IIF 58 - Secretary → ME
Person with significant control
2019-09-24 ~ dissolved
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
27
Suite 2 Hall Dene Way, Seaham Grange Industrial Estate, Seaham, England
Active Corporate (6 parents)
Officer
2021-11-23 ~ 2025-03-25
IIF 33 - Director → ME
28
VALUECHAIN TECHNOLOGY LTD
- now 08757648VALUECHAIN.COM SOLUTIONS LIMITED
- 2017-01-05
08757648 Stamford House, Northenden Road, Sale, Cheshire
In Administration Corporate (7 parents)
Officer
2013-11-01 ~ now
IIF 39 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
29
42 Glebe Street, Loughborough, Leicestershire, England
Active Corporate (1 parent, 1 offspring)
Officer
2020-10-20 ~ now
IIF 40 - Director → ME
2020-10-20 ~ now
IIF 49 - Secretary → ME
Person with significant control
2020-10-20 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
30
FITFACTORY INNOVATIONS LTD
- 2023-07-10
07155793VALUECHAIN.COM ENTERPRISES LIMITED
- 2021-04-28
07155793 Stamford House, Northenden Road, Sale, Cheshire
Liquidation Corporate (6 parents)
Officer
2012-05-01 ~ now
IIF 17 - Director → ME
2015-02-07 ~ now
IIF 50 - Secretary → ME
Person with significant control
2016-04-19 ~ now
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE
31
42 Glebe Street, Loughborough, Leicestershire, England
Dissolved Corporate (5 parents)
Officer
2020-10-21 ~ dissolved
IIF 38 - Director → ME
2020-10-21 ~ dissolved
IIF 53 - Secretary → ME
32
42 Glebe Street, Loughborough, Leicestershire, England
Active Corporate (5 parents)
Officer
2020-07-27 ~ 2025-11-06
IIF 43 - Director → ME
2020-07-27 ~ 2026-01-08
IIF 51 - Secretary → ME
Person with significant control
2020-07-27 ~ 2025-11-06
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE