1
Quadrant House Floor 6, 4 Thomas More Square, London, England
Active Corporate (2 parents)
Officer
2021-11-25 ~ now
IIF 3 - Director → ME
Person with significant control
2021-11-25 ~ now
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
WARWICK EQUEST LIMITED
- 2024-02-01
03461709EQUEST MARKET RESEARCH LIMITED - 2004-11-17
EQUEST HOLDINGS LIMITED - 1999-11-17
NETWORKFILE LIMITED - 1998-05-28
Unit 55 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
Active Corporate (27 parents)
Officer
2023-10-27 ~ now
IIF 1 - Director → ME
3
HAMSARD 3275 LIMITED
- 2012-01-16
07904022 07964985, 07652548, 07848726Warning 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) Quadrant House Floor 6, 4 Thomas More Square, London
Active Corporate (10 parents, 1 offspring)
Officer
2012-01-16 ~ now
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
4
Quadrant House Floor 6, 4 Thomas More Square, London
Active Corporate (11 parents, 3 offsprings)
Officer
2003-07-28 ~ now
IIF 7 - Director → ME
5
SUTCLIFFE, SPEAKMAN HOLDINGS LIMITED - 1998-11-18
FLAG TECHNOLOGY GROUP LIMITED - 1997-09-01
ARTFULPHOTO LIMITED - 1995-09-25
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Dissolved Corporate (20 parents)
Officer
2004-09-01 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 55 - Has significant influence or control → OE
6
EVONIK GOLDSCHMIDT UK LIMITED - 2020-09-28
GOLDSCHMIDT UK LIMITED - 2007-10-09
TH. GOLDSCHMIDT LIMITED - 1999-10-01
2m House Clifton Road, Sutton Weaver, Runcorn, England
Active Corporate (24 parents)
Officer
2026-02-05 ~ now
IIF 6 - Director → ME
7
Quadrant House, Floor 6, 4 Thomas More Square, London
Active Corporate (9 parents, 1 offspring)
Officer
2003-07-28 ~ now
IIF 8 - Director → ME
8
SUTCLIFFE SPEAKMAN PLC - 1998-07-01
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (37 parents, 4 offsprings)
Officer
2004-09-01 ~ now
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-25
IIF 46 - Has significant influence or control → OE
9
BROMINE AND CHEMICALS LIMITED
- now 00663507POTASH AND CHEMICALS LIMITED - 1977-12-31
10 Finsbury Square, London, United Kingdom
Dissolved Corporate (23 parents)
Officer
1993-09-01 ~ 1998-12-01
IIF 39 - Director → ME
10
CHEMICAL BUSINESS ASSOCIATION LTD
- now 00195732BRITISH CHEMICAL DISTRIBUTORS AND TRADERS ASSOCIATION LIMITED(THE) - 2006-08-29
BRITISH CHEMICAL AND DYESTUFFS TRADERS'ASSOCIATION LIMITED(THE) - 1980-12-31
Group House Southmere Court, Electra Way, Crewe, Cheshire
Active Corporate (27 parents)
Officer
2016-04-27 ~ 2019-04-17
IIF 26 - Director → ME
Person with significant control
2016-04-27 ~ 2019-04-17
IIF 40 - Has significant influence or control → OE
11
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Dissolved Corporate (13 parents)
Officer
2014-12-15 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 58 - Has significant influence or control → OE
12
TL12 LIMITED - 1994-11-14
2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
Active Corporate (15 parents)
Officer
2007-07-26 ~ now
IIF 34 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 61 - Ownership of shares – 75% or more → OE
13
ALLSTATE LIMITED - 1991-07-05
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (16 parents)
Officer
2007-07-26 ~ now
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 60 - Ownership of shares – 75% or more → OE
14
INTEGRATED CHEMICALS SPECIALTIES UK LIMITED
- now 02679444KMZ INTERNATIONAL LIMITED - 2009-07-16
SIGNKEEN LIMITED - 1992-03-26
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (13 parents)
Officer
2012-09-18 ~ now
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-25
IIF 59 - Has significant influence or control → OE
15
JANITLAND LIMITED - 1982-06-24
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (14 parents, 1 offspring)
Officer
2012-05-18 ~ now
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-25
IIF 49 - Has significant influence or control → OE
16
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2007-09-28 ~ dissolved
IIF 38 - Secretary → ME
17
M P STORAGE & BLENDING LIMITED
- now 02237196BULGEPROFILE LIMITED - 1988-06-29
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (19 parents)
Officer
2006-10-02 ~ now
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-25
IIF 57 - Has significant influence or control → OE
18
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (15 parents)
Officer
2007-07-26 ~ now
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 65 - Ownership of shares – 75% or more → OE
19
OTTO SCHIFF HOUSE & MANSIONS LIMITED
14903640 14 Netherhall Gardens Flat 7, 14 Netherhall Gardens, London, England
Active Corporate (5 parents)
Officer
2023-05-30 ~ now
IIF 2 - Director → ME
Person with significant control
2023-05-30 ~ 2024-02-24
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (9 parents)
Officer
2012-08-20 ~ now
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-25
IIF 47 - Has significant influence or control → OE
21
ECLIPSE CHEMICALS LIMITED - 1998-12-08
BROOMCO (1685) LIMITED - 1998-11-12
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (23 parents)
Officer
2004-09-01 ~ now
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-25
IIF 56 - Has significant influence or control → OE
22
Unit G11 Lock View, Lowfields Business Park, Elland, West Yorkshire
Active Corporate (18 parents)
Officer
2007-07-26 ~ now
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 68 - Ownership of shares – 75% or more → OE
23
SAMUEL BANNER HOLDINGS LIMITED - 2001-01-03
JOHN VICTOR HOLDINGS LIMITED - 1994-06-03
INHOCO 132 LIMITED - 1991-10-09
2m House Clifton Road, Sutton Weaver, Runcorn, England
Active Corporate (27 parents, 4 offsprings)
Officer
2004-09-01 ~ now
IIF 5 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-26
IIF 44 - Has significant influence or control → OE
24
SAMUEL BANNER PENSION FUND LIMITED
01638794 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (16 parents)
Officer
2004-09-29 ~ 2008-06-30
IIF 37 - Director → ME
25
SAMUEL BANNER POLYMERS LIMITED
- now 01900828EDWARD ROYAL INDUSTRIES LIMITED - 1996-10-22
2m House Clifton Road, Sutton Weaver, Runcorn, England
Dissolved Corporate (22 parents)
Officer
2004-09-01 ~ dissolved
IIF 4 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 43 - Has significant influence or control → OE
26
SAMUEL BANNER PROPERTY CO LIMITED
09339582 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (6 parents)
Officer
2014-12-03 ~ now
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 53 - Has significant influence or control → OE
27
SAMUEL BANNER TRADING LIMITED - 2001-01-03
FLEMINGATE INVESTMENTS LIMITED - 1992-11-12
DIKAPPA (NUMBER 158) LIMITED - 1980-12-31
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Dissolved Corporate (17 parents)
Officer
2004-09-01 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2016-04-16 ~ dissolved
IIF 52 - Has significant influence or control → OE
28
SB DORMANTCO THREE LIMITED
- now 00083093SAMUEL BANNER & CO.LIMITED - 2001-01-03
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Dissolved Corporate (21 parents)
Officer
2004-09-01 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 50 - Has significant influence or control → OE
29
SOLVENTS INDUSTRY ASSOCIATION LIMITED
- now 01117748HYDROCARBON SOLVENTS ASSOCIATION LIMITED - 1986-10-17
C/o Bright Partnership 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom
Active Corporate (68 parents)
Officer
2005-10-20 ~ 2010-10-14
IIF 36 - Director → ME
30
SPECIALITY FOOD INGREDIENTS LIMITED
- now 01682009THE SYNDET COMPANY LIMITED - 2000-06-09
SURFACHEM SALES LIMITED - 1990-04-02
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (13 parents)
Officer
2007-07-26 ~ now
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 64 - Ownership of shares – 75% or more → OE
31
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (10 parents)
Officer
2014-12-15 ~ now
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-25
IIF 51 - Has significant influence or control → OE
32
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (13 parents, 3 offsprings)
Officer
2014-12-15 ~ now
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-25
IIF 48 - Has significant influence or control → OE
33
STOWLIN SPECIALISED CHEMICALS LIMITED
01557285 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (10 parents)
Officer
2014-12-15 ~ now
IIF 11 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 54 - Has significant influence or control → OE
34
EONCOUNTER LIMITED - 1997-12-03
2nd Floor, 2 The Embankment Sovereign Street, Leeds
Active Corporate (20 parents, 9 offsprings)
Officer
2007-07-26 ~ now
IIF 33 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 63 - Ownership of shares – 75% or more → OE
35
SURFACHEM HOLDINGS LIMITED
- now 06289799 Quadrant House Floor 6, 4 Thomas More Square, London
Active Corporate (8 parents, 1 offspring)
Officer
2007-06-22 ~ now
IIF 10 - Director → ME
36
SURFACHEM INTERNATIONAL LIMITED
- now 02711363WACKO 5 LIMITED - 1992-07-23
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (15 parents)
Officer
2007-07-26 ~ now
IIF 28 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 66 - Ownership of shares – 75% or more → OE
37
2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
Active Corporate (23 parents)
Officer
2007-07-26 ~ now
IIF 35 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 67 - Ownership of shares – 75% or more → OE
38
SURFACHEM GROUP LIMITED - 1997-12-03
DROSSDENE LIMITED - 1987-07-14
2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
Active Corporate (13 parents)
Officer
2007-07-26 ~ now
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 62 - Ownership of shares – 75% or more → OE
39
Acre House, 11 - 15 William Road, London, England
Active Corporate (19 parents)
Officer
2016-05-11 ~ 2018-06-27
IIF 25 - Director → ME