1
54 Queen Street, Henley-on-thames, United Kingdom
Active Corporate (3 parents)
Officer
2017-11-30 ~ 2023-03-03
IIF 6 - Director → ME
Person with significant control
2017-11-30 ~ 2024-02-01
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
2017-11-30 ~ now
IIF 17 - Ownership of shares – 75% or more → OE
2
9 Troutbeck Close, Twyford, Reading, England
Active Corporate (4 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
3
54 Queen Street, Henley-on-thames, Oxfordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-02 ~ 2022-11-21
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 3 - Ownership of shares – 75% or more as a member of a firm → OE
4
Unit B3, Askew Crescent, London, England
Active Corporate (6 parents, 2 offsprings)
Officer
2010-01-04 ~ 2013-06-05
IIF 26 - Director → ME
5
HERRIES EDUCATIONAL TRUST LIMITED
01210471 Herries School, Dean Lane, Cookham Dean, Berkshire
Active Corporate (75 parents)
Officer
2019-01-07 ~ 2019-09-25
IIF 23 - Director → ME
6
C/o L&c Llp City Bridge House, 57 Southwark Street, London, United Kingdom
Active Corporate (8 parents, 2 offsprings)
Officer
2019-09-06 ~ now
IIF 22 - Director → ME
7
Henley Accounting Services Ltd, 54 Queen Street, Henley-on-thames, Oxfordshire
Active Corporate (5 parents)
Officer
1998-02-10 ~ now
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 2 - Ownership of shares – 75% or more → OE
8
INGENIOUS FILM PARTNERS LLP
- now OC308659 OC314069, OC318988, 05776894Warning 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)INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
Active Corporate (699 parents)
Officer
2005-03-22 ~ 2010-04-06
IIF 38 - LLP Member → ME
9
Longridge, Quarry Wood Road, Marlow, Buckinghamshire
Active Corporate (29 parents)
Officer
2007-08-09 ~ 2010-03-08
IIF 27 - Director → ME
10
54 Queen Street, Henley-on-thames, England
Dissolved Corporate (3 parents)
Officer
2020-01-20 ~ 2023-11-10
IIF 14 - Director → ME
11
The Powerhouse, 70 Chiswick High Road, London
Dissolved Corporate (8 parents)
Officer
2008-07-17 ~ 2011-11-04
IIF 31 - Director → ME
12
CIVIS LIMITED - 1986-07-17
New Bridge Street House, 30-34 New Bridge Street, London
Dissolved Corporate (32 parents)
Officer
1999-02-15 ~ 2011-11-04
IIF 33 - Director → ME
13
METROPOLIS MASTERING LIMITED
- now 02729968Q-TAG SYSTEMS LTD. - 1993-01-28
The Powerhouse, 70 Chiswick High Road, London
Dissolved Corporate (16 parents)
Officer
1999-02-15 ~ 2011-11-04
IIF 37 - Director → ME
14
The Powerhouse, 70 Chiswick High Road, London
Dissolved Corporate (8 parents)
Officer
2008-07-17 ~ 2011-11-04
IIF 30 - Director → ME
15
HENLEY SALES & CHARTER LTD - 2009-08-08
Henley Accounting Services, 54 Queen Street, Henley-on-thames, Oxfordshire
Dissolved Corporate (4 parents)
Officer
2011-06-09 ~ dissolved
IIF 28 - Director → ME
16
3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
Active Corporate (22 parents)
Officer
~ 2007-05-23
IIF 35 - Director → ME
17
54 Queen Street, Henley-on-thames, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2020-01-15 ~ 2023-11-10
IIF 13 - Director → ME
Person with significant control
2020-01-15 ~ dissolved
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
18
Henley Accounting Services, 54 Queen Street, Henley-on-thames, Oxfordshire
Dissolved Corporate (8 parents)
Officer
1994-12-09 ~ 2014-08-28
IIF 32 - Director → ME
1994-12-09 ~ 2004-04-01
IIF 20 - Secretary → ME
19
C/o Henley Accounting, 54 Queen Street, Henley-on-thames, Oxfordshire, England
Dissolved Corporate (2 parents)
Officer
2016-12-19 ~ dissolved
IIF 29 - Director → ME
20
Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
Active Corporate (3 parents)
Officer
2023-05-12 ~ 2023-11-10
IIF 11 - Director → ME
Person with significant control
2023-05-12 ~ 2023-11-27
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
21
ST ANDREWS PHARMACEUTICAL TECHNOLOGY LTD
- now 12551706 9 Troutbeck Close, Twyford, Reading, England
Active Corporate (5 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
9 Troutbeck Close, Twyford, Reading, England
Active Corporate (4 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
23
2a Wharfe Lane, Henley-on-thames, England
Active Corporate (1 parent)
Officer
2026-02-12 ~ now
IIF 40 - Director → ME
Person with significant control
2026-02-12 ~ now
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – 75% or more → OE
24
TEAMSPORT HOLDINGS LIMITED
- now 08334291HC 1201 LIMITED - 2013-08-28
C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey
Active Corporate (18 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ 2017-11-01
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
25
54 Queen Street, Henley-on-thames, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-05 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2018-07-05 ~ dissolved
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
26
Henley Accounting Services Ltd, 54 Queen Street, Henley-on-thames, Oxfordshire, England
Dissolved Corporate (2 parents)
Officer
2011-03-09 ~ dissolved
IIF 36 - Director → ME
27
54 Queen Street, Henley-on-thames, England
Active Corporate (4 parents)
Officer
2022-01-17 ~ now
IIF 39 - Director → ME
Person with significant control
2022-01-17 ~ now
IIF 18 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 18 - Ownership of shares – More than 50% but less than 75% → OE
IIF 18 - Right to appoint or remove directors → OE
28
ORIGIN PRODUCTS IP LICENSING LIMITED
- 2006-10-17
05947465 Unit B3, 2a Askew Crescent, London
Dissolved Corporate (5 parents)
Officer
2006-09-26 ~ 2011-02-01
IIF 34 - Director → ME
29
9 Troutbeck Close, Twyford, Reading, England
Active Corporate (4 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
30
9 Troutbeck Close, Twyford, Reading, England
Active Corporate (4 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE