1
83 Brancaster Lane, Purley, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-21 ~ dissolved
IIF 30 - Director → ME
2018-02-21 ~ dissolved
IIF 7 - Secretary → ME
Person with significant control
2018-02-21 ~ dissolved
IIF 54 - Has significant influence or control → OE
2
Unit 2 Church Court, Cox Street St.paul's Square, Birmingham
Active Corporate (10 parents)
Officer
2016-06-14 ~ 2016-12-31
IIF 18 - Director → ME
3
2 Church Court, Cox Street, Birmingham
Dissolved Corporate (6 parents)
Officer
2016-06-14 ~ dissolved
IIF 44 - Director → ME
4
C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
Active Corporate (6 parents)
Officer
2018-07-12 ~ 2024-12-20
IIF 25 - Director → ME
2017-01-18 ~ 2018-03-16
IIF 20 - Director → ME
Person with significant control
2017-01-01 ~ 2018-03-16
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
2020-05-29 ~ 2024-12-20
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
5
134 Buckingham Palace Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-09-21 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2017-09-21 ~ dissolved
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of shares – 75% or more → OE
6
90 Arundel Drive, Harrow, Middlesex
Dissolved Corporate (3 parents)
Officer
2012-07-02 ~ 2013-07-29
IIF 15 - Director → ME
7
CRYPTOGRAM (FRANCHISE) UK LIMITED
09508149 71 Kendal Steps St. Georges Fields, London
Dissolved Corporate (2 parents)
Officer
2015-03-25 ~ 2015-03-26
IIF 45 - Director → ME
2015-03-25 ~ 2015-03-26
IIF 2 - Secretary → ME
8
CRYPTOGRAM (INVESTMENTS) UK LIMITED
09508384 71 Kendal Steps St Georges Fields, London
Dissolved Corporate (2 parents)
Officer
2015-03-25 ~ 2015-03-26
IIF 43 - Director → ME
2015-03-25 ~ 2015-03-26
IIF 3 - Secretary → ME
9
CRYPTOGRAM (REAL ESTATE) UK LIMITED
09508266 71 Kendal Steps St Georges Fields, London
Dissolved Corporate (2 parents)
Officer
2015-03-25 ~ 2015-03-26
IIF 41 - Director → ME
2015-03-25 ~ 2015-03-26
IIF 1 - Secretary → ME
10
34 Pevensey Road, London, England
Dissolved Corporate (3 parents)
Officer
2018-02-21 ~ 2019-12-31
IIF 28 - Director → ME
Person with significant control
2018-02-21 ~ 2019-12-31
IIF 51 - Has significant influence or control → OE
11
BORDERS AND GATES LTD - 2010-04-09
231 Vauxhall Bridge Road, London
Dissolved Corporate (5 parents)
Officer
2012-03-23 ~ dissolved
IIF 14 - Director → ME
12
231 Vauxhall Bridge Road, London
Dissolved Corporate (2 parents)
Officer
2013-11-11 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
13
INTERNATIONAL BUSINESS LOUNGE LIMITED
10144596 231 Vauxhall Bridge Road Douglas Houghton House, London, England
Dissolved Corporate (2 parents)
Officer
2016-04-25 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2016-04-26 ~ dissolved
IIF 61 - Ownership of shares – 75% or more → OE
14
13 Lady Aylesford Avenue, Stanmore, England
Dissolved Corporate (3 parents)
Officer
2018-06-03 ~ 2020-06-01
IIF 34 - Director → ME
2014-05-29 ~ 2018-06-03
IIF 35 - Director → ME
Person with significant control
2016-04-06 ~ 2018-06-03
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
15
JOURNEYS & VOYAGES LONDON LIMITED
09060554 38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (2 parents)
Officer
2014-05-28 ~ 2020-06-01
IIF 21 - Director → ME
2020-06-12 ~ now
IIF 26 - Director → ME
Person with significant control
2017-04-06 ~ 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
16
Leonard House 7, Newman Road, Bromley, Kent
Liquidation Corporate (11 parents)
Officer
2016-06-14 ~ 2016-12-31
IIF 42 - Director → ME
17
MARC PAREKH EVENTS LIMITED
- now 101155741124 MANAGEMENT LIMITED
- 2020-01-13
10115574 SC490872, 14304831, 07199128Warning 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)DUC GLOBAL SERVICES (UK) LIMITED
- 2018-09-14
10115574IMMIGRATION BUSINESS LOUNGE LIMITED
- 2017-05-13
10115574 38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (2 parents)
Officer
2016-04-10 ~ now
IIF 24 - Director → ME
Person with significant control
2017-04-04 ~ now
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of shares – 75% or more → OE
18
38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (1 parent, 2 offsprings)
Officer
2013-01-29 ~ now
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
19
4385, 12550422 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-12-20 ~ now
IIF 17 - Director → ME
20
4 Postmill Close, Croydon, England
Dissolved Corporate (1 parent)
Officer
2020-11-09 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2020-11-10 ~ 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
21
93 Ealing Road, Wembley, Middlesex
Liquidation Corporate (4 parents)
Officer
2009-02-03 ~ 2009-03-20
IIF 10 - Director → ME
22
328-330 High Road, Wembley, Middlesex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-10-27 ~ 2010-05-14
IIF 12 - Director → ME
23
47 Kendall Avenue South, South Croydon, England
Dissolved Corporate (2 parents)
Officer
2011-05-18 ~ dissolved
IIF 11 - Director → ME
24
34 Pevensey Road, London, England
Dissolved Corporate (3 parents)
Officer
2018-02-21 ~ 2019-12-20
IIF 29 - Director → ME
Person with significant control
2018-02-21 ~ 2019-12-20
IIF 53 - Has significant influence or control → OE
25
SOVERIGN GREEN GLOBAL LIMITED - 2018-09-26
PHOENIX AVONDALE LIMITED - 2012-02-23
4385, 07677673 - Companies House Default Address, Cardiff
Dissolved Corporate (9 parents, 4 offsprings)
Officer
2022-12-01 ~ 2023-01-03
IIF 22 - Director → ME
2016-09-28 ~ 2017-09-20
IIF 4 - Secretary → ME
26
PHOENIX BALLYNAGARD LIMITED
- 2012-02-23
07677688 7 St. Johns Road, Harrow, Middlesex, England
Active Corporate (6 parents)
Officer
2022-12-01 ~ now
IIF 23 - Director → ME
2016-11-15 ~ 2017-09-20
IIF 5 - Secretary → ME
2011-06-21 ~ 2017-08-15
IIF 9 - Secretary → ME
27
PHOENIX INTERNATIONAL INVESTMENTS LIMITED
10678090 38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (2 parents)
Officer
2017-03-20 ~ now
IIF 46 - Director → ME
Person with significant control
2017-03-20 ~ now
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
28
69 Barton Way, Croxley Green, Rickmansworth, England
Active Corporate (6 parents)
Officer
2009-12-15 ~ 2010-10-25
IIF 16 - Director → ME
2009-12-15 ~ 2010-10-25
IIF 8 - Secretary → ME
29
SAPPHIRE PROPERTY INVESTMENTS LIMITED
11218197 38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (1 parent)
Officer
2018-02-21 ~ now
IIF 19 - Director → ME
Person with significant control
2018-02-21 ~ now
IIF 50 - Has significant influence or control → OE
30
4 Postmill Close, Croydon
Dissolved Corporate (4 parents)
Officer
2015-01-01 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 48 - Ownership of shares – More than 50% but less than 75% → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - More than 50% but less than 75% → OE
31
83 Brancaster Lane, Purley, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-10-25 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2021-10-25 ~ dissolved
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
32
UK STREET CHAAT LTD - 2014-04-08
UK FOOD OUTLETS LIMITED - 2014-04-02
Middlesex House Second Floor, 130 College Road, Harrow, England
Dissolved Corporate (4 parents)
Officer
2015-05-29 ~ dissolved
IIF 39 - Director → ME
33
SWISS ENTERPRISES LIMITED
- now 08332508SWISS HOLIDAYS LIMITED
- 2018-05-01
08332508 4 Postmill Close, Croydon
Dissolved Corporate (3 parents)
Officer
2013-03-31 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
34
265 The Long Lodge, 265-269 Kingston Rd, Wimbledon, London, England
Active Corporate (6 parents, 1 offspring)
Officer
2015-10-30 ~ 2017-04-21
IIF 33 - Director → ME
Person with significant control
2016-10-20 ~ 2017-04-21
IIF 63 - Has significant influence or control → OE
35
TRAVELPACK MARKETING & LEISURE SERVICES LIMITED
- now 01932688PALMLEAF LIMITED - 1985-11-05
523 High Road, Wembley, Middlesex
Active Corporate (20 parents)
Officer
2009-06-18 ~ 2009-06-18
IIF 13 - Director → ME
2009-06-18 ~ 2009-06-18
IIF 6 - Secretary → ME