1
ADMIRAL CHALONER MANAGEMENT COMPANY LIMITED
05567689 Cheviot House, Beaminster Way East, Newcastle Upon Tyne
Active Corporate (12 parents)
Equity (Company account)
0 GBP2024-09-30
Officer
2005-10-24 ~ 2007-04-02
IIF 64 - Director → ME
2
ALBERTGATE MANAGEMENT COMPANY LIMITED - now
ST. BARNABUS MANAGEMENT COMPANY LIMITED
- 2007-04-02
05701303 9 Pioneer Court, Morton Palms, Darlington, England
Active Corporate (9 parents)
Officer
2006-02-08 ~ 2007-02-26
IIF 65 - Director → ME
3
APPLIED HEALTHCARE SOLUTIONS LIMITED
07351608 Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
Active Corporate (7 parents)
Equity (Company account)
-11,295 GBP2025-03-31
Officer
2010-08-20 ~ now
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ 2018-12-01
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
4
7 Melville Crescent, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2011-04-18 ~ dissolved
IIF 38 - Director → ME
5
BRABCO 723 LIMITED
06219369 06410626, 06280226, 06280231Warning 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) C/o Watkin Jones & Son Limited, Llandygai Industrial Estate, Bangor, Gwynedd
Dissolved Corporate (7 parents)
Officer
2007-07-03 ~ 2007-08-03
IIF 35 - Director → ME
2007-07-03 ~ 2007-08-03
IIF 58 - Secretary → ME
6
BRABCO 724 LIMITED
06219370 06280261, 06280231, 06219364Warning 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) Bank Chambers 2 Moss Street, Low Hill, Liverpool
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
2,352,617 GBP2024-12-31
Officer
2007-07-03 ~ 2007-08-09
IIF 31 - Director → ME
2007-07-03 ~ 2007-08-09
IIF 57 - Secretary → ME
7
BRABCO 922 LIMITED
07034642 07095474, 07034637, 07095437Warning 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) Bridge Road, Woolston, Warrington, Cheshire
Dissolved Corporate (7 parents, 1 offspring)
Equity (Company account)
1,000 GBP2020-12-31
Officer
2009-11-09 ~ dissolved
IIF 37 - Director → ME
8
Spencer House 6 Morston Court, Aisecome Way, Weston-super-mare, North Somerset, England
Active Corporate (3 parents)
Equity (Company account)
4,003 GBP2024-07-31
Officer
2010-03-30 ~ now
IIF 46 - Director → ME
Person with significant control
2016-04-06 ~ 2020-11-21
IIF 19 - Ownership of shares – More than 50% but less than 75% → OE
9
BRISTOL ASSOCIATION OF SESSIONAL DOCTORS LIMITED
07805108 The Clock Tower 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
Active Corporate (6 parents)
Equity (Company account)
9,452 GBP2024-03-31
Officer
2011-10-11 ~ 2018-11-08
IIF 49 - Director → ME
10
CAMBRIDGE SQUARE MANAGEMENT COMPANY LIMITED
05997812 3a Kings Block Cambridge Square, Linthorpe, Middlesbrough, Cleveland
Active Corporate (15 parents)
Equity (Company account)
2,136 GBP2024-09-30
Officer
2006-11-14 ~ 2007-05-29
IIF 28 - Director → ME
11
Roseberry View Pannierman Lane, Great Ayton, Middlesbrough, England
Active Corporate (2 parents, 7 offsprings)
Equity (Company account)
12,276 GBP2024-04-30
Officer
2022-04-22 ~ now
IIF 13 - Director → ME
Person with significant control
2022-04-22 ~ now
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
12
Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
10 GBP2024-05-31
Officer
2022-05-10 ~ now
IIF 12 - Director → ME
13
Roseberry View Lodge Retreat Pannierman Lane, Great Ayton, Middlesbrough, England
Active Corporate (5 parents)
Officer
2024-10-17 ~ 2025-02-10
IIF 62 - Director → ME
14
Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, United Kingdom
Active Corporate (3 parents)
Officer
2025-01-13 ~ now
IIF 60 - Director → ME
Person with significant control
2025-10-23 ~ now
IIF 56 - Has significant influence or control → OE
15
Roseberry View, Pannierman Lane, Gt Ayton, United Kingdom
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
10 GBP2024-08-31
Officer
2022-08-18 ~ now
IIF 9 - Director → ME
16
Roseberry View, Pannierman Lane, Gt Ayton, England
Active Corporate (3 parents)
Equity (Company account)
1,000 GBP2024-11-30
Officer
2023-11-17 ~ now
IIF 59 - Director → ME
17
Roseberry View, Pannierman Lane, Gt Ayton, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
1,850,508 GBP2024-06-30
Officer
2019-06-17 ~ now
IIF 7 - Director → ME
Person with significant control
2019-06-17 ~ now
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Right to appoint or remove directors → OE
18
Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, United Kingdom
Dissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-15 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2020-11-15 ~ 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
19
IAN MCCLELLAND ESTATE AGENTS & VALUERS LTD
- 2020-10-08
12828197 Cleveland Business Centre Suite 3a, Watson Street, Middlesbrough, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-21 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2020-08-21 ~ 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
20
Parcels Building, 14 Bird Street, London, United Kingdom
Active Corporate (261 parents)
Profit/Loss (Company account)
0 GBP2023-04-06 ~ 2024-04-05
Officer
2005-04-01 ~ 2025-04-05
IIF 25 - LLP Member → ME
21
CLEVELAND PROPERTY DEVELOPMENTS LIMITED
11116838 Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, England
Active Corporate (1 parent)
Equity (Company account)
31,782 GBP2024-06-30
Officer
2017-12-19 ~ now
IIF 10 - Director → ME
22
CLEVELAND PROPERTY INVESTMENTS LTD
10204730 Roseberry View Pear Tree Office, Pannierman Lane, Gt Ayton, England
Active Corporate (3 parents)
Equity (Company account)
-430,623 GBP2024-06-30
Officer
2016-05-28 ~ now
IIF 73 - Director → ME
Person with significant control
2024-06-30 ~ now
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-04-06 ~ now
IIF 70 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 70 - Has significant influence or control as a member of a firm → OE
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
23
Trewarren, Llanddewi Rhydderch, Abergavenny, Gwent, Wales
Dissolved Corporate (4 parents)
Equity (Company account)
830 GBP2021-03-31
Officer
2004-09-08 ~ 2012-07-04
IIF 52 - Director → ME
2000-01-18 ~ 2012-07-04
IIF 75 - Secretary → ME
24
The Clock Tower 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
Active Corporate (2 parents)
Equity (Company account)
-1,914 GBP2024-01-31
Officer
2021-01-28 ~ now
IIF 71 - Director → ME
Person with significant control
2021-01-28 ~ now
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
25
FPI CO 425 LTD
14189236 13535426, 13223941, 12962314Warning 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) 16 Carolina Way, Salford, England
Active Corporate (7 parents)
Equity (Company account)
-185,098 GBP2023-07-29
Officer
2022-08-24 ~ 2024-12-20
IIF 61 - Director → ME
26
20 Kings Road, North Ormesby, Middlesbrough, Cleveland
Dissolved Corporate (2 parents)
Officer
2009-04-29 ~ 2012-04-06
IIF 40 - Director → ME
27
GOLD HOMES (BROOMLANDS) LIMITED
- now 05343942J R PROPERTY DEVELOPMENTS (BROOMLANDS) LIMITED
- 2005-09-08
05343942 25 Farringdon Street, London
Dissolved Corporate (5 parents)
Officer
2005-06-23 ~ 2013-01-22
IIF 42 - Director → ME
28
GOLD HOMES (THE WAVE) LIMITED
- now 05470055WAVE (MIDDLESBROUGH) LIMITED
- 2005-09-08
05470055 Kpmg Llp, St James's Square, Manchester
Dissolved Corporate (14 parents)
Officer
2005-06-02 ~ 2006-10-25
IIF 67 - Director → ME
2005-06-02 ~ 2006-10-25
IIF 72 - Secretary → ME
29
20 Kings Road, North Ormesby, Middlesbrough, Cleveland
Dissolved Corporate (3 parents)
Officer
2009-02-12 ~ 2012-02-13
IIF 41 - Director → ME
30
Robb Ferguson, 5 Oswald Street, Glasgow
Dissolved Corporate (4 parents)
Officer
2011-12-14 ~ 2012-02-20
IIF 39 - Director → ME
31
HEALTH LEARNING PARTNERSHIP LIMITED
09387642 The Clock Tower Old Weston Road, Flax Bourton, Bristol, England
Dissolved Corporate (14 parents)
Officer
2015-02-24 ~ 2019-10-18
IIF 55 - Director → ME
32
Roseberry View Pear Tree Office, Pannierman Lane, Great Ayton, England
Active Corporate (5 parents)
Equity (Company account)
-700 GBP2024-04-30
Officer
2023-06-26 ~ now
IIF 11 - Director → ME
33
Unit 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
Dissolved Corporate (2 parents)
Officer
2009-03-09 ~ dissolved
IIF 33 - Director → ME
34
J R PROPERTY DEVELOPMENTS (HUDDERSFIELD) LIMITED
05437964 Unit 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, United Kingdom
Dissolved Corporate (5 parents)
Officer
2005-04-27 ~ dissolved
IIF 43 - Director → ME
35
JR PROPERTY (INVESTMENTS MIDDLESBROUGH) LIMITED
06406788 108 Borough Road, Middlesbrough, Cleveland
Dissolved Corporate (2 parents)
Officer
2007-10-23 ~ dissolved
IIF 68 - Director → ME
36
JR PROPERTY DEVELOPMENTS (MIDDLESBROUGH) LIMITED
06223609 20 Kings Road, North Ormesby, Middlesbrough, Cleveland
Dissolved Corporate (7 parents)
Total Assets Less Current Liabilities (Company account)
-829,542 GBP2015-12-31
Officer
2016-09-27 ~ dissolved
IIF 74 - Director → ME
2007-05-16 ~ 2012-01-17
IIF 34 - Director → ME
37
JR PROPERTY DEVELOPMENTS (STOCKTON) LIMITED
06223598 20 Kings Road, North Ormesby, Middlesbrough, Cleveland
Dissolved Corporate (4 parents)
Officer
2007-05-16 ~ 2012-04-16
IIF 32 - Director → ME
38
Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham
Liquidation Corporate (3 parents)
Equity (Company account)
1,485,321 GBP2016-12-31
Officer
2011-11-02 ~ now
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
39
Roseberry View, Pannierman Lane, Gt Ayton, England
Active Corporate (2 parents)
Equity (Company account)
-208,502 GBP2024-06-30
Officer
2018-06-26 ~ now
IIF 8 - Director → ME
Person with significant control
2018-06-26 ~ 2020-08-30
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
40
12 King Street, Leeds, England
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
-1,483 GBP2024-03-31
Officer
2023-03-22 ~ 2023-12-18
IIF 17 - Director → ME
41
108 Borough Road, Middlesbrough, Cleveland
Dissolved Corporate (2 parents)
Officer
2012-05-30 ~ dissolved
IIF 29 - Director → ME
42
A&a Solutions, Office 3, 26 Yarm Road, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-03-14 ~ dissolved
IIF 36 - Director → ME
43
OAKFIELD GARDENS MANAGEMENT LIMITED
- now 03884939EVER 1259 LIMITED - 2000-06-20
6 Oakfield Gardens, Ormesby, Middlesbrough, Cleveland
Dissolved Corporate (26 parents)
Officer
2002-12-19 ~ 2006-05-12
IIF 66 - Director → ME
44
RENEWABLE GLOBAL ENERGY LIMITED
07529494 Willow View Aislaby Road, Eaglescliffe, Stockton On Tees, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
204,714 GBP2024-03-31
Officer
2011-02-15 ~ 2014-06-12
IIF 45 - Director → ME
45
Spencer House, 6 Morston Court, Weston-super-mare, North Somerset, United Kingdom
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
98,603 GBP2024-07-31
Officer
2018-07-13 ~ now
IIF 48 - Director → ME
Person with significant control
2018-07-13 ~ now
IIF 20 - Ownership of voting rights - More than 25% but not more than 50% → OE
46
Sterling House Maple Court Maple Park, Tankersley, Barnsley, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
-4,209 GBP2024-10-31
Officer
2021-11-11 ~ 2022-11-23
IIF 16 - Director → ME
47
TOTAL HEALTH ESTABLISHMENTS LIMITED
08702908 Orchard Street Business Centre, 13-14 Orchard Street, Bristol
Dissolved Corporate (5 parents)
Equity (Company account)
-44,700 GBP2018-12-31
Officer
2013-09-24 ~ 2019-05-07
IIF 53 - Director → ME
Person with significant control
2016-04-06 ~ 2019-05-07
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
48
Orchard Street Business Centre, 13-14 Orchard Street, Bristol
Dissolved Corporate (5 parents)
Equity (Company account)
-41,548 GBP2018-12-31
Officer
2013-11-20 ~ 2018-01-01
IIF 54 - Director → ME
Person with significant control
2016-04-06 ~ 2018-01-30
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
49
Orchard Street Business Centre, 13-14 Orchard Street, Bristol
Dissolved Corporate (6 parents)
Equity (Company account)
14,946 GBP2018-12-31
Officer
2013-09-17 ~ 2019-05-07
IIF 51 - Director → ME
50
Orchard Street Business Centre, 13-14 Orchard Street, Bristol
Dissolved Corporate (4 parents)
Equity (Company account)
-29,079 GBP2019-03-31
Officer
2015-03-18 ~ 2018-07-31
IIF 50 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-30
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
51
UPSALL HALL MANAGEMENT COMPANY LIMITED
11123881 2 Upsall Hall Gardens, Middlesbrough Road, Nunthorpe, Middlesbrough, England
Active Corporate (4 parents)
Equity (Company account)
-3,874 GBP2024-12-31
Officer
2017-12-22 ~ 2024-04-10
IIF 18 - Director → ME
Person with significant control
2017-12-22 ~ 2023-09-22
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
52
108 Borough Road, Middlesbrough, Cleveland
Dissolved Corporate (3 parents)
Officer
2012-02-06 ~ dissolved
IIF 30 - Director → ME
53
Cleveland Business Centre, Watson Street, Middlesbrough, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2018-01-22 ~ dissolved
IIF 27 - Director → ME