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 17 - Director → ME
Person with significant control
2018-11-26 ~ 2025-01-03
IIF 33 - 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 20 - Director → ME
3
Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
Active Corporate (2 parents)
Officer
2021-12-15 ~ now
IIF 3 - Director → ME
Person with significant control
2021-02-15 ~ now
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 26 - 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 2 - Director → ME
Person with significant control
2022-04-04 ~ now
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Has significant influence or control as a member of a firm → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - 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 22 - Director → ME
6
21 Bonny Street, London, United Kingdom
Active Corporate (4 parents)
Officer
2023-02-27 ~ now
IIF 13 - Director → ME
7
Protection House Bradford Road, Stanningley, Pudsey, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2014-11-07 ~ 2018-12-10
IIF 23 - 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 11 - Director → ME
Person with significant control
2017-05-18 ~ 2017-11-15
IIF 34 - 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 8 - Director → ME
10
Ground Floor, Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
Active Corporate (3 parents)
Officer
2012-03-01 ~ now
IIF 6 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 27 - 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 16 - Director → ME
2008-07-14 ~ 2013-11-06
IIF 10 - Director → ME
12
2 Owlcotes Road, Pudsey, Leeds, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2024-09-02 ~ dissolved
IIF 9 - 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 21 - Director → ME
14
Lennerton Lane, Sherburn In Elmet
Active Corporate (93 parents)
Officer
2020-08-19 ~ 2020-12-29
IIF 18 - Director → ME
2020-12-30 ~ 2021-03-17
IIF 19 - 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 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - 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 1 - Director → ME
Person with significant control
2021-02-15 ~ now
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 28 - 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 12 - Director → ME
2008-07-03 ~ now
IIF 5 - Director → ME
Person with significant control
2016-07-03 ~ now
IIF 25 - 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 24 - Director → ME
Person with significant control
2019-10-14 ~ 2023-12-08
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - 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 4 - Director → ME
20
4385, 11786093 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2019-01-24 ~ 2020-06-30
IIF 15 - Director → ME
Person with significant control
2019-01-24 ~ 2020-06-30
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 35 - 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 14 - Director → ME
Person with significant control
2019-01-24 ~ 2020-06-30
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 36 - 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 7 - Director → ME
Person with significant control
2019-01-24 ~ now
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE