1
C4X DISCOVERY HOLDINGS LIMITED
- now 09134041C4X DISCOVERY HOLDINGS PLC
- 2024-05-07
09134041SCHOSWEEN 24 PLC - 2014-10-13
Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
Active Corporate (22 parents, 2 offsprings)
Person with significant control
2024-04-26 ~ now
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
CHEMAI LIMITED - now
DEEPMATTER GROUP LIMITED - 2024-08-20
OXACO PLC - 2015-09-15
OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
KANYON PLC - 2007-12-28
KANYON TWO PLC - 2006-07-10
West Hill House Allerton Hill, Chapel Allerton, Leeds, England
Active Corporate (35 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2019-06-21
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
3
61 Bridge Street, Kington, United Kingdom
Active Corporate (3 parents)
Person with significant control
2026-01-16 ~ now
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
4
EVOLUTION CAPITAL INVESTMENT LIMITED
- now 03359805EVC CHRISTOWS LIMITED - 2001-12-28
THE EVOLUTION GROUP LIMITED - 2001-03-26
THE EVESTMENT COMPANY LIMITED - 2001-02-09
EVC CHRISTOWS LIMITED - 2000-11-20
GROSMONT LIMITED - 2000-10-26
THE EVESTMENT COMPANY LIMITED - 1999-06-24
POLBYTE LIMITED - 1999-04-15
30 Gresham Street, London, England
Active Corporate (22 parents, 1 offspring)
Officer
2002-02-22 ~ 2005-10-25
IIF 18 - Director → ME
5
FIRST BEACON INVESTMENTS LIMITED
02955244 17 Ship Street, Brecon, Powys
Dissolved Corporate (11 parents)
Officer
1994-11-18 ~ dissolved
IIF 25 - Director → ME
6
C/o Arch Law, 8 Bishopsgate, London, United Kingdom
Active Corporate (26 parents, 1 offspring)
Person with significant control
2024-05-20 ~ now
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
2017-07-24 ~ 2023-06-09
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
7
1st Floor, 22 Grosvenor Square, London
Dissolved Corporate (8 parents)
Officer
1996-03-12 ~ 2001-07-13
IIF 15 - Director → ME
8
50 Church Road, Ramsden Heath, Essex, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-10-01 ~ 2020-10-13
IIF 23 - LLP Designated Member → ME
9
100 Borough High Street, London
Dissolved Corporate (3 parents)
Officer
2007-05-25 ~ dissolved
IIF 21 - Director → ME
10
100 Borough High Street, London
Dissolved Corporate (6 parents)
Officer
2005-11-07 ~ dissolved
IIF 22 - Director → ME
11
Ground Floor, 19-21, Broad Street, St Helier, Jersey, Jersey
Registered Corporate (1 parent)
Beneficial owner
2015-04-28 ~ now
IIF 1 - Ownership of voting rights - More than 25% → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares - More than 25% → OE
IIF 1 - Has significant influence or control → OE
12
OSMETECH LIMITED - now
ODOURMAPPER LIMITED - 1994-04-06
STEADYEXTRA TRADING LIMITED - 1993-10-29
88 Wood Street, London
Dissolved Corporate (31 parents)
Officer
1999-04-12 ~ 2000-02-01
IIF 14 - Director → ME
13
OXFORD NANOMATERIALS LIMITED - 2021-06-07
OXFORD NANOMATERIAL SYSTEMS LIMITED - 2021-02-19
Centre For Innovation & Enterprise Begbroke Science Park, Woodstock Road, Begbroke, England
Active Corporate (10 parents, 2 offsprings)
Person with significant control
2021-07-14 ~ now
IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
14
OXECO U.K. LIMITED - now
M&R 1016 LIMITED - 2006-08-11
Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
Active Corporate (25 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2021-07-14
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
OXFORD ENERGY TECHNOLOGIES LIMITED - now
OXFORD ENERGY TECHNOLOGIES PLC - 2008-04-30
Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
Active Corporate (17 parents)
Officer
2006-10-11 ~ 2007-01-16
IIF 17 - Director → ME
16
17 Ship Street, Brecon, Powys
Active Corporate (10 parents)
Officer
1991-10-02 ~ now
IIF 20 - Director → ME
1991-10-02 ~ 1996-12-03
IIF 19 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 11 - Ownership of shares – 75% or more → OE
17
BLUEBIRD ENERGY PLC - 2013-04-11
BLUEBIRD ENERGY LIMITED - 2011-03-15
OSCEOLA HYDROCARBONS LIMITED - 2011-02-04
OVAL (1355) LIMITED - 1999-01-28
Central Square 5th Floor, 29 Wellington Street, Leeds
Dissolved Corporate (17 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
18
SR PHARMA PLC - 2007-04-26
STANFORD ROOK HOLDINGS PLC - 1999-06-21
27 Eastcastle Street, London
Active Corporate (58 parents, 2 offsprings)
Person with significant control
2025-08-04 ~ now
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
2017-07-27 ~ 2021-11-30
IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
19
THE EVOLUTION GROUP LIMITED - now
EVC CHRISTOWS PLC - 2001-03-26
THE EVESTMENT COMPANY PLC - 2000-11-20
GROSMONT HOLDINGS PLC - 1999-06-24
TENDERMAN PLC - 1997-05-02
Greyfriars Court, Paradise Square, Oxford
Dissolved Corporate (42 parents)
Officer
2001-03-29 ~ 2005-10-25
IIF 16 - Director → ME
20
THE INVICTA FILM PARTNERSHIP NO.12, LLP
- now OC302753 OC302758, OC302250, OC302317Warning 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)THE INVICTA PREMIERE FUND NO.2, LLP
- 2003-06-25
OC302753THE INVICTA FILM PARTNERSHIP NO.12, LLP - 2003-03-13
99 Kenton Road, Harrow, Middlesex
Dissolved Corporate (35 parents)
Officer
2003-04-04 ~ 2021-03-22
IIF 24 - LLP Member → ME
21
Tregaer Farm, Llanfrynach, Brecon, Powys, United Kingdom
Active Corporate (5 parents)
Person with significant control
2025-07-15 ~ now
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE