1
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (2 parents)
Officer
2020-09-04 ~ dissolved
IIF 11 - Director → ME
2020-09-04 ~ dissolved
IIF 32 - Secretary → ME
2
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (2 parents)
Officer
2020-09-09 ~ dissolved
IIF 14 - Director → ME
2020-09-09 ~ dissolved
IIF 30 - Secretary → ME
3
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (2 parents)
Officer
2020-09-04 ~ dissolved
IIF 15 - Director → ME
2020-09-04 ~ dissolved
IIF 38 - Secretary → ME
4
Scottish Provident House 76-80 College Road, Harrow, England
Active Corporate (1 parent, 3 offsprings)
Officer
2020-06-02 ~ now
IIF 6 - Director → ME
2020-06-02 ~ now
IIF 39 - Secretary → ME
Person with significant control
2020-06-02 ~ now
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
5
AT CENTAUR'S RESTAURANTS LTD
- now 11677972CENTAUR'S RESTAURANT (CAMBRIDGE) LIMITED
- 2020-09-04
11677972 76-80 College Road, Scottish Provident House, Harrow, Middlesex, United Kingdom
Active Corporate (1 parent)
Officer
2018-11-14 ~ now
IIF 4 - Director → ME
2018-11-14 ~ now
IIF 25 - Secretary → ME
Person with significant control
2018-11-14 ~ now
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
6
CAMBRIDGE GRAVITY ACADEMY OF MANAGEMENT LTD
12430988 Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-01-29 ~ dissolved
IIF 17 - Director → ME
2020-01-29 ~ dissolved
IIF 41 - Secretary → ME
Person with significant control
2020-01-29 ~ dissolved
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
7
CENTAUR BUSINESS SYSTEMS (UK) LTD
12968663 Scottish Provident House 76-80 College Road, Harrow, England
Active Corporate (1 parent)
Officer
2020-10-22 ~ now
IIF 7 - Director → ME
2024-05-09 ~ now
IIF 40 - Secretary → ME
Person with significant control
2020-10-22 ~ now
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
8
CENTAUR CONSULTING GROUP LTD
- now 05686147CENTAUR TRUST SERVICES LTD
- 2024-04-30
05686147 Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
Active Corporate (5 parents)
Officer
2020-10-10 ~ now
IIF 2 - Director → ME
2006-01-24 ~ 2006-10-02
IIF 23 - Director → ME
2020-10-10 ~ now
IIF 29 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 65 - Ownership of shares – 75% or more → OE
9
CENTAUR CONSULTING SERVICES LTD
- now 12426507CENTAUR TECH GRAVITY LTD
- 2024-05-07
12426507CAMBRIDGE GRAVITY VENTURES LTD
- 2021-11-08
12426507PHILOTIMO VENTURES LTD
- 2021-08-04
12426507 Scottish Provident House 76-80 College Road, Harrow, England
Active Corporate (1 parent)
Officer
2020-01-27 ~ now
IIF 5 - Director → ME
2020-01-27 ~ now
IIF 37 - Secretary → ME
Person with significant control
2020-01-27 ~ now
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
10
CENTAUR GRAVITY GROUP LTD
- now 12426488CAMBRIDGE GRAVITY ACADEMY LTD
- 2021-11-08
12426488PHILOTIMO ACADEMY LTD
- 2021-08-03
12426488 Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
Active Corporate (1 parent)
Officer
2020-01-27 ~ now
IIF 1 - Director → ME
2020-01-27 ~ now
IIF 27 - Secretary → ME
Person with significant control
2020-01-27 ~ now
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
11
CENTAUR TECH GRAVITY VENTURES LTD
- 2024-05-07
12361741CAMBRIDGE.TECH VENTURES LTD
- 2021-11-08
12361741PHILOTIMO HOSPITALITY GROUP LTD
- 2021-08-02
12361741 Scottish Provident House 76-80 College Road, Harrow, Middlesex
Active Corporate (1 parent)
Officer
2019-12-12 ~ now
IIF 8 - Director → ME
2019-12-12 ~ now
IIF 26 - Secretary → ME
Person with significant control
2019-12-12 ~ now
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
12
CENTAUR VENTURE CAPITAL GROUP LTD
- now 12640583CENTAUR PE SERVICES LTD
- 2024-05-16
12640583 Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
Active Corporate (1 parent)
Officer
2020-06-02 ~ now
IIF 3 - Director → ME
2020-06-02 ~ now
IIF 28 - Secretary → ME
Person with significant control
2020-06-02 ~ now
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
13
CENTAUR.TECH HOLDINGS LTD
- now 12402837CAMBRIDGE.TECH HOLDINGS LTD
- 2021-11-08
12402837PHILOTIMO HOUSE LTD
- 2021-08-06
12402837 Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-01-14 ~ dissolved
IIF 10 - Director → ME
2020-01-14 ~ dissolved
IIF 42 - Secretary → ME
Person with significant control
2020-01-14 ~ dissolved
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
14
CENTAUR.TECH VENTURES LTD
- now 11816217CENTAUR 365 VENTURES LTD
- 2021-10-13
11816217CENTAUR'S RESTAURANTS (UK) LIMITED
- 2020-05-27
11816217 76-80 College Road, Scottish Provident House, Harrow, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-08 ~ dissolved
IIF 9 - Director → ME
2019-02-08 ~ dissolved
IIF 24 - Secretary → ME
Person with significant control
2019-02-08 ~ dissolved
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
15
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-03 ~ dissolved
IIF 20 - Director → ME
2020-06-03 ~ dissolved
IIF 33 - Secretary → ME
Person with significant control
2020-06-03 ~ dissolved
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
16
Scottish Provident House 76-80 College Road, Harrow, Middlesex
Dissolved Corporate (1 parent)
Officer
2020-06-18 ~ dissolved
IIF 21 - Director → ME
2020-06-18 ~ dissolved
IIF 44 - Secretary → ME
Person with significant control
2020-06-18 ~ dissolved
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
17
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-02 ~ dissolved
IIF 12 - Director → ME
2020-06-02 ~ dissolved
IIF 31 - Secretary → ME
Person with significant control
2020-06-02 ~ dissolved
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
18
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-03 ~ dissolved
IIF 16 - Director → ME
2020-06-03 ~ dissolved
IIF 34 - Secretary → ME
Person with significant control
2020-06-03 ~ dissolved
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
19
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-03 ~ dissolved
IIF 19 - Director → ME
2020-06-03 ~ dissolved
IIF 35 - Secretary → ME
Person with significant control
2020-06-03 ~ dissolved
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
20
Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
Active Corporate (9 parents)
Person with significant control
2016-04-06 ~ 2018-11-01
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
21
KUK REALISATIONS 2024 LIMITED - now
SPRINGLEADER BEVERAGE SERVICES LIMITED - 1998-04-22
CAUSELOT LIMITED - 1989-01-18
C/o Interpath Ltd, 10 Fleet Place, London
Dissolved Corporate (17 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2018-11-01
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
22
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2019-12-30 ~ dissolved
IIF 18 - Director → ME
2019-12-30 ~ dissolved
IIF 36 - Secretary → ME
Person with significant control
2019-12-30 ~ dissolved
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
23
Scottish Provident House, 76-80 College Road, London, Middlesex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-12-23 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2019-12-23 ~ dissolved
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of shares – 75% or more → OE
24
STUDIO 1209 LTD
12640411 09961089, 10940330, 06414313Warning 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) Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-02 ~ dissolved
IIF 13 - Director → ME
2020-06-02 ~ dissolved
IIF 43 - Secretary → ME
Person with significant control
2020-06-02 ~ dissolved
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
25
TEKAT LIMITED - now
TRIBORON INTERNATIONAL AB LIMITED - 2023-09-13
Wilberforce House, Station Road, London, England
Active Corporate (15 parents)
Person with significant control
2016-04-06 ~ 2017-06-06
IIF 66 - Ownership of shares – 75% or more → OE