1
Phillip Stin, 88 Camden Road, London, London, England
Dissolved Corporate (2 parents)
Officer
2012-04-25 ~ dissolved
IIF 79 - Director → ME
2
46 Graveney Road, London, England
Dissolved Corporate (2 parents)
Officer
2015-11-24 ~ 2015-12-01
IIF 51 - Director → ME
2015-04-19 ~ 2015-04-20
IIF 48 - Director → ME
3
Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-08-08 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2017-08-08 ~ dissolved
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
4
64 Victoria Road, Horley, England
Active Corporate (1 parent)
Officer
2021-02-26 ~ now
IIF 95 - Director → ME
Person with significant control
2021-02-26 ~ now
IIF 91 - Ownership of shares – 75% or more → OE
5
64 Victoria Road, Horley, England
Active Corporate (1 parent)
Officer
2019-12-03 ~ now
IIF 75 - Director → ME
Person with significant control
2019-12-03 ~ now
IIF 74 - Ownership of shares – 75% or more → OE
6
Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-24 ~ dissolved
IIF 88 - Director → ME
Person with significant control
2017-05-24 ~ dissolved
IIF 73 - Ownership of shares – 75% or more → OE
7
64 Victoria Road, Horley, England
Active Corporate (1 parent)
Officer
2019-12-03 ~ now
IIF 94 - Director → ME
Person with significant control
2019-12-03 ~ now
IIF 90 - Ownership of shares – 75% or more → OE
8
64 Victoria Road, Horley, England
Active Corporate (2 parents)
Officer
2015-03-20 ~ now
IIF 93 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 89 - Ownership of shares – 75% or more → OE
9
140 High Street, Smethwick, England
Dissolved Corporate (1 parent)
Officer
2015-04-09 ~ dissolved
IIF 96 - Director → ME
10
Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-05 ~ dissolved
IIF 35 - Director → ME
11
CHARLES DAVAY SHERICK LTD
- 2011-11-11
07474712 18a Hailey Road, Erith, England
Dissolved Corporate (3 parents, 22 offsprings)
Officer
2011-01-06 ~ dissolved
IIF 53 - Director → ME
2011-01-01 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2016-12-21 ~ dissolved
IIF 5 - Ownership of shares – 75% or more → OE
12
56 Victor Walk, Hornchurch, England
Active Corporate (6 parents, 1 offspring)
Officer
2019-02-06 ~ 2021-05-24
IIF 62 - Director → ME
Person with significant control
2019-02-06 ~ 2021-06-01
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
13
P C Stein, Pcstein 11 Mulletsfield Cromer Street, London, England
Dissolved Corporate (4 parents)
Officer
2010-08-06 ~ dissolved
IIF 65 - Director → ME
14
COUNT STEIN CONSULTING ACCOUNTANTS LTD
07474758 298 Gray's Inn Road, London, United Kingdom
Dissolved Corporate (3 parents, 2 offsprings)
Officer
2011-01-06 ~ dissolved
IIF 52 - Director → ME
2011-01-01 ~ dissolved
IIF 92 - Secretary → ME
15
Pcs, 18a Hailey Road, Erith, England
Dissolved Corporate (1 parent)
Officer
2017-04-03 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2017-04-03 ~ dissolved
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
16
Pcs, 18a Hailey Road, Erith, England
Dissolved Corporate (1 parent)
Officer
2017-04-03 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2017-04-03 ~ dissolved
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Has significant influence or control over the trustees of a trust → OE
IIF 7 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 7 - Right to appoint or remove directors with control over the trustees of a trust → OE
17
Squires Blunden Lane, Yalding, Maidstone, Kent, United Kingdom
Active Corporate (3 parents)
Officer
2025-01-17 ~ 2025-04-16
IIF 59 - Director → ME
18
Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-09-28 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2017-09-28 ~ dissolved
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
19
WHOLESALE EMPORIUM LIMITED
- 2024-12-17
15085932 Suite 101 116, Ballards Lane, London, London, United Kingdom
Active Corporate (2 parents, 1 offspring)
Officer
2023-08-21 ~ now
IIF 77 - Director → ME
Person with significant control
2023-08-21 ~ now
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
20
Suite 101, 116,ballards Lane, London, United Kingdom
Active Corporate (6 parents)
Officer
2024-10-31 ~ 2024-11-01
IIF 83 - Director → ME
2025-02-01 ~ 2025-06-19
IIF 56 - Director → ME
Person with significant control
2024-10-31 ~ 2024-11-01
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
21
EAST C CONTRACTS LIMITED - now
C. S. C. EXPRESS LTD
- 2021-07-06
11140057H 2 T EXPRESS LIMITED - 2018-12-19
H2T COMMERCIAL TRAINING LTD - 2018-06-20
2 London Wall Place, London
Liquidation Corporate (3 parents)
Officer
2019-04-06 ~ 2019-04-10
IIF 30 - Director → ME
22
85/87 Bayham Street, London, England
Dissolved Corporate (2 parents)
Officer
2023-08-21 ~ 2024-09-24
IIF 81 - Director → ME
Person with significant control
2023-08-21 ~ dissolved
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
23
P C Stein, 11, Mulletsfield 11 Ulletsfield, Cromer Street, London, England
Dissolved Corporate (2 parents)
Officer
2015-11-16 ~ dissolved
IIF 41 - Director → ME
24
GARDEN CLINIC MANAGEMENT LTD.
- now 12148492 Room101 Pcstein, 116 Ballards Lane, London, England
Dissolved Corporate (2 parents)
Officer
2019-08-09 ~ 2019-11-17
IIF 40 - Director → ME
Person with significant control
2019-08-09 ~ 2021-06-01
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
25
Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-08-08 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2017-08-08 ~ dissolved
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
26
H 2 T FINANCIAL LTD
- 2016-09-20
09488931 Pcstein 11, Mulletsfield Cromer Street, London
Dissolved Corporate (5 parents, 1 offspring)
Officer
2018-03-28 ~ dissolved
IIF 44 - Director → ME
2015-03-13 ~ 2017-09-25
IIF 46 - Director → ME
27
FROM H TO T EXPRESS LTD
- 2016-09-15
09874452 18a Hailey Road, Erith, England
Dissolved Corporate (1 parent)
Officer
2015-11-16 ~ dissolved
IIF 36 - Director → ME
28
Badger House Arrowsmith Road, Wimborne, Dorset, England
Dissolved Corporate (1 parent)
Officer
2017-07-20 ~ dissolved
IIF 67 - Director → ME
Person with significant control
2017-07-20 ~ dissolved
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
29
HOPE CONSULTANTS LTD - now
Flat 101, 116 Ballards Lane, London, England
Active Corporate (2 parents)
Officer
2021-04-08 ~ 2021-08-12
IIF 76 - Director → ME
Person with significant control
2021-04-08 ~ 2021-08-12
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
30
ROSTRUM FINANCIAL 1ST LTD
- 2014-11-28
09161154 Flat 24, Baeumont, Shakespeare Road, Bedford, Herts., England
Dissolved Corporate (2 parents)
Officer
2014-08-05 ~ 2015-08-17
IIF 45 - Director → ME
2015-08-17 ~ dissolved
IIF 97 - Secretary → ME
31
C/o Pstein, 18b, Hailey Road, Erith, England
Dissolved Corporate (1 parent)
Officer
2017-03-14 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2017-03-14 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
32
P C Stein, 298 Gray's Inn Road, London, London, England
Dissolved Corporate (3 parents)
Officer
2012-02-08 ~ dissolved
IIF 42 - Director → ME
33
Pcs 11, Mulletsfield Cromer Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-28 ~ dissolved
IIF 71 - Director → ME
Person with significant control
2017-07-28 ~ dissolved
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Ownership of shares – 75% or more → OE
34
P C Stein, Pcstein 11, Mulletsfield Cromer Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-02-09 ~ dissolved
IIF 82 - Director → ME
35
Po Box101 St. Johns Road, Chadwell St. Mary, Grays, England
Active Corporate (7 parents)
Officer
2020-09-10 ~ 2021-05-25
IIF 32 - Director → ME
2018-11-20 ~ 2019-02-01
IIF 31 - Director → ME
Person with significant control
2020-09-10 ~ 2022-01-01
IIF 72 - Ownership of shares – 75% or more → OE
2018-11-20 ~ 2019-11-12
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
36
Pcstein, Room 101, 116, Ballards Lane, Finchley, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-01-07 ~ dissolved
IIF 85 - Director → ME
Person with significant control
2021-01-07 ~ dissolved
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
37
NEW CAPITAL TRADE LTD - now
NEW CAPITAL LOGISTICS LTD - 2024-07-18
FRESH FROZEN ACCOUNTS LIMITED - 2022-12-07
85 Great Portland Street, London, England
Active Corporate (9 parents)
Officer
2020-09-10 ~ 2021-05-25
IIF 55 - Director → ME
Person with significant control
2020-09-10 ~ 2021-06-01
IIF 13 - Ownership of shares – 75% or more → OE
38
47-49 Green Lane, Northwood, Middlesex
Dissolved Corporate (2 parents)
Officer
2021-04-14 ~ 2021-04-15
IIF 60 - Director → ME
39
P.C.S. 1 LTD
05615258 05221687, 05221699, 05221684Warning 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) 843 Finchley Road, London
Dissolved Corporate (9 parents)
Officer
2005-11-08 ~ 2007-09-28
IIF 43 - Director → ME
40
PECUNIARY COMMERCIAL SERVICES LTD
- now 11683622PERENNIAL HOTELS LTD
- 2019-08-15
11683622PERENNIEL HOTELS LTD
- 2019-01-09
11683622 Room101 Pc Stein 116 Ballards Lane, London, England
Dissolved Corporate (1 parent)
Officer
2018-11-19 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2018-11-19 ~ dissolved
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
41
29 East End Road, London, England
Dissolved Corporate (1 parent)
Officer
2020-02-26 ~ dissolved
IIF 54 - Director → ME
Person with significant control
2020-02-26 ~ dissolved
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
42
EMERALD BUILDING ENTERPRISES LTD
- 2019-06-04
08817844C S C GROUP HOLDINGS LTD
- 2016-11-25
08817844 Pc Stein, Suite 101, 116 Ballards Lane, London, England
Dissolved Corporate (4 parents)
Officer
2020-11-01 ~ 2021-02-09
IIF 78 - Director → ME
2013-12-17 ~ 2020-10-01
IIF 87 - Director → ME
43
Suite 101 116 Ballards Lane, London, England
Dissolved Corporate (2 parents)
Officer
2016-08-04 ~ 2018-08-26
IIF 57 - Director → ME
2019-11-01 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 21 - Has significant influence or control as a member of a firm → OE
IIF 21 - Has significant influence or control over the trustees of a trust → OE
IIF 21 - Right to appoint or remove directors as a member of a firm → OE
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 21 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 21 - Has significant influence or control → OE
IIF 21 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
44
PROVINCIAL INTERIOR TRADING LTD
12063538 Pcs, 11, Mulletsfield Cromer Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-06-21 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2019-06-21 ~ dissolved
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
45
Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-02-14 ~ 2018-03-15
IIF 34 - Director → ME
46
Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-10-19 ~ dissolved
IIF 66 - Director → ME
47
Flat 101, 116, Ballards Lane, London, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2025-06-18 ~ 2025-06-18
IIF 61 - Director → ME
Person with significant control
2025-06-18 ~ 2025-06-18
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
48
SERVICE CONTRACT CONSULTANTS LTD
10559801 Pcstein 11, Mulletsfield Cromer Street, London, England
Dissolved Corporate (2 parents)
Officer
2017-01-12 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2017-01-12 ~ dissolved
IIF 17 - Ownership of shares – 75% or more → OE
49
57 Portland Place, London, England
Active Corporate (3 parents)
Officer
2023-10-27 ~ 2023-10-27
IIF 86 - Director → ME
Person with significant control
2023-10-27 ~ now
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of shares – 75% or more → OE
50
Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-10-05 ~ 2017-11-06
IIF 70 - Director → ME
Person with significant control
2017-10-05 ~ dissolved
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
51
85/87 Bayham Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2023-08-21 ~ 2024-09-24
IIF 84 - Director → ME
Person with significant control
2023-08-21 ~ dissolved
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of shares – 75% or more → OE
52
Flat 101, 116, Ballards Lane, Finchley Central, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2023-08-23 ~ 2024-09-24
IIF 80 - Director → ME
Person with significant control
2023-08-23 ~ dissolved
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
53
Atn:pstein, Pcs @11 Mulletsfield Cromer Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-06-05 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2018-06-05 ~ dissolved
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE