1
83 Brancaster Lane, Purley, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-21 ~ dissolved
IIF 35 - Director → ME
2018-02-21 ~ dissolved
IIF 64 - Secretary → ME
Person with significant control
2018-02-21 ~ dissolved
IIF 11 - 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 23 - Director → ME
3
2 Church Court, Cox Street, Birmingham
Dissolved Corporate (6 parents)
Officer
2016-06-14 ~ dissolved
IIF 55 - 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 30 - Director → ME
2017-01-18 ~ 2018-03-16
IIF 25 - Director → ME
Person with significant control
2017-01-01 ~ 2018-03-16
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
2020-05-29 ~ 2024-12-20
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - 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 4 - Director → ME
Person with significant control
2017-09-21 ~ dissolved
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - 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 50 - 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 56 - Director → ME
2015-03-25 ~ 2015-03-26
IIF 60 - 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 54 - Director → ME
2015-03-25 ~ 2015-03-26
IIF 61 - 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 52 - Director → ME
2015-03-25 ~ 2015-03-26
IIF 59 - Secretary → ME
10
34 Pevensey Road, London, England
Dissolved Corporate (3 parents)
Officer
2018-02-21 ~ 2019-12-31
IIF 33 - Director → ME
Person with significant control
2018-02-21 ~ 2019-12-31
IIF 8 - 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 49 - Director → ME
12
231 Vauxhall Bridge Road, London
Dissolved Corporate (2 parents)
Officer
2013-11-11 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - 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 47 - Director → ME
Person with significant control
2016-04-26 ~ dissolved
IIF 18 - 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 39 - Director → ME
2014-05-29 ~ 2018-06-03
IIF 40 - Director → ME
Person with significant control
2016-04-06 ~ 2018-06-03
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - 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 26 - Director → ME
2020-06-12 ~ now
IIF 31 - Director → ME
Person with significant control
2017-04-06 ~ now
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
16
Leonard House 7, Newman Road, Bromley, Kent
Liquidation Corporate (11 parents)
Officer
2016-06-14 ~ 2016-12-31
IIF 53 - 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 29 - Director → ME
Person with significant control
2017-04-04 ~ now
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - 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 32 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - 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 22 - Director → ME
20
4 Postmill Close, Croydon, England
Dissolved Corporate (1 parent)
Officer
2020-11-09 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2020-11-10 ~ dissolved
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - 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 57 - Director → ME
22
328-330 High Road, Wembley, Middlesex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-10-27 ~ 2010-05-14
IIF 43 - Director → ME
23
47 Kendall Avenue South, South Croydon, England
Dissolved Corporate (2 parents)
Officer
2011-05-18 ~ dissolved
IIF 42 - Director → ME
24
34 Pevensey Road, London, England
Dissolved Corporate (3 parents)
Officer
2018-02-21 ~ 2019-12-20
IIF 34 - Director → ME
Person with significant control
2018-02-21 ~ 2019-12-20
IIF 10 - 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 27 - Director → ME
2016-09-28 ~ 2017-09-20
IIF 62 - 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 28 - Director → ME
2016-11-15 ~ 2017-09-20
IIF 63 - Secretary → ME
2011-06-21 ~ 2017-08-15
IIF 66 - 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 3 - Director → ME
Person with significant control
2017-03-20 ~ now
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - 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 51 - Director → ME
2009-12-15 ~ 2010-10-25
IIF 65 - 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 24 - Director → ME
Person with significant control
2018-02-21 ~ now
IIF 7 - Has significant influence or control → OE
30
4 Postmill Close, Croydon
Dissolved Corporate (4 parents)
Officer
2015-01-01 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 5 - Ownership of shares – More than 50% but less than 75% → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - 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 36 - Director → ME
Person with significant control
2021-10-25 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - 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 46 - 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 41 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - 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 38 - Director → ME
Person with significant control
2016-10-20 ~ 2017-04-21
IIF 20 - 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 48 - Director → ME
2009-06-18 ~ 2009-06-18
IIF 58 - Secretary → ME