1
Griffins Tavistock House South, Tavistock Square, London
Dissolved Corporate (5 parents)
Officer
2016-07-04 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
2
EAT4LESS LTD
- 2019-06-03
11566703 08182122, 08130784, 10022324Warning 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) 14 Holyhead Road, Birmingham, West Midlands, England
Active Corporate (3 parents)
Officer
2018-09-13 ~ 2025-07-17
IIF 1 - Director → ME
Person with significant control
2018-09-13 ~ 2025-07-17
IIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
3
14 Holyhead Road, Birmingham, West Midlands, England
Active Corporate (4 parents)
Officer
2020-04-26 ~ 2020-08-01
IIF 9 - Director → ME
2018-04-26 ~ 2018-09-26
IIF 2 - Director → ME
Person with significant control
2018-04-26 ~ 2018-09-26
IIF 41 - Ownership of shares – 75% or more → OE
2018-07-18 ~ 2020-06-14
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
4
Unit 6 Bilston Key Industrial Estate, Oxford Street, Bilston, West Midlands, England
Dissolved Corporate (3 parents)
Officer
2015-05-28 ~ 2015-06-29
IIF 17 - Director → ME
5
Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
Active Corporate (3 parents)
Officer
2019-12-03 ~ 2021-06-01
IIF 8 - Director → ME
2022-04-01 ~ 2025-06-10
IIF 4 - Director → ME
2019-12-03 ~ 2021-06-01
IIF 62 - Secretary → ME
Person with significant control
2022-04-01 ~ 2025-06-10
IIF 46 - Ownership of shares – 75% or more → OE
2020-06-14 ~ 2021-06-01
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
2019-12-03 ~ 2020-06-14
IIF 55 - Has significant influence or control → OE
2022-03-01 ~ 2022-03-01
IIF 47 - Has significant influence or control → OE
6
BAGUETTE DU MONDE (UK) LIMITED
- now 07296857PREMIER BAGUETTES AVFC LTD - 2010-07-23
Unit 1b Brunswick Arcade, Brindley Place, Birmingham
Dissolved Corporate (5 parents)
Officer
2014-12-22 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 57 - Has significant influence or control → OE
7
BAGUETTE DU MONDE CORPORATION LTD
- now 02920916 Sharma & Co, 257 Hagley Road, Birmingham
Dissolved Corporate (9 parents)
Officer
1994-04-20 ~ dissolved
IIF 35 - Director → ME
1994-04-20 ~ 2001-04-18
IIF 59 - Secretary → ME
8
BAGUETTE DU MONDE FRANCHISING LIMITED
06121675 17-19 Martineau Place, Corporation Street, Birmingham, West Midlands
Dissolved Corporate (5 parents)
Officer
2007-02-21 ~ dissolved
IIF 36 - Director → ME
9
BAGUETTE DU MONDE XPRESS LIMITED
- now 04466618BAGUETTE DU MONDE EXPRESS LIMITED
- 2002-07-18
04466618 Sharma & Co, 257 Hagley Road, Birmingham
Dissolved Corporate (6 parents)
Officer
2002-06-21 ~ dissolved
IIF 37 - Director → ME
10
BLOOD AND MEDICAL SERVICES LTD - now
HIGH DEFINITION AESTHETICS LIVERPOOL LTD - 2020-08-02
PRIMESITES INVESTMENTS (B-HAM) LTD
- 2019-09-17
11530768 11th Floor One Temple Row, Birmingham
Liquidation Corporate (5 parents)
Officer
2018-08-22 ~ 2018-09-26
IIF 12 - Director → ME
11
5 The Wharf, 16 Bridge Street, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2015-01-02 ~ 2015-10-16
IIF 24 - Director → ME
2016-02-01 ~ dissolved
IIF 19 - Director → ME
12
17 Crown Road, Kings Norton Business Centre, Birmingham, England
Dissolved Corporate (7 parents, 1 offspring)
Officer
2014-10-01 ~ 2015-10-16
IIF 23 - Director → ME
13
8-10 Office 1 Tenby Street, Birmingham
Dissolved Corporate (3 parents)
Officer
2015-05-26 ~ 2015-11-22
IIF 10 - Director → ME
14
Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
Dissolved Corporate (3 parents)
Officer
2016-06-27 ~ 2017-12-14
IIF 29 - Director → ME
15
Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2020-10-07 ~ 2025-06-15
IIF 7 - Director → ME
Person with significant control
2020-10-07 ~ 2025-06-15
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
16
FOUR STONES HOSPITALITY LTD
- now 10264113THAP018 LIMITED
- 2016-09-12
10264113 09498050, 09267772, 17034390Warning 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) Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2016-07-05 ~ dissolved
IIF 28 - Director → ME
17
HARLEI CORPORATION LIMITED
- now 08654794DEVILISH DESSERTS LTD - 2014-06-30
110 New Street, Birmingham
Dissolved Corporate (4 parents)
Officer
2015-04-03 ~ dissolved
IIF 11 - Director → ME
18
2a-2c Brunswick Arcade, Brindley Place, Birmingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-02-27 ~ dissolved
IIF 33 - Director → ME
19
IBURGER LTD - now
MEALDEAL KIRKGATE LTD - 2020-09-30
MABGATE ESTATES LTD
- 2020-09-03
12347769 14 Holyhead Road Harpal House, Handsworth, England
Dissolved Corporate (4 parents)
Officer
2020-04-24 ~ 2020-07-01
IIF 32 - Director → ME
2019-12-04 ~ 2019-12-04
IIF 30 - Director → ME
2020-04-25 ~ 2020-06-01
IIF 61 - Secretary → ME
Person with significant control
2019-12-04 ~ 2019-12-04
IIF 50 - Ownership of shares – 75% or more → OE
2020-03-27 ~ 2020-06-14
IIF 51 - Ownership of shares – 75% or more → OE
20
Thomas Watson House, Northumberland Street, Darlington, England
Dissolved Corporate (5 parents)
Officer
2016-06-27 ~ 2016-09-12
IIF 20 - Director → ME
21
14 Holyhead Road, Birmingham, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2018-05-02 ~ 2018-09-26
IIF 13 - Director → ME
Person with significant control
2018-05-02 ~ 2018-09-26
IIF 42 - Ownership of shares – 75% or more → OE
22
Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
Active Corporate (3 parents)
Officer
2019-07-24 ~ 2019-07-25
IIF 3 - Director → ME
Person with significant control
2019-07-24 ~ 2019-07-25
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
23
206 -208 St Georges Square The Mall, Luton, England
Dissolved Corporate (3 parents)
Officer
2016-06-27 ~ dissolved
IIF 21 - Director → ME
24
St Philips Point, Temple Row, Birmingham
Dissolved Corporate (10 parents)
Officer
2007-10-19 ~ dissolved
IIF 38 - Director → ME
25
Thaper & Co Harpal House, 14, Holyhead Road, Birmingham, West Midlands, England
Dissolved Corporate (3 parents)
Officer
2020-11-11 ~ 2021-08-01
IIF 18 - Director → ME
Person with significant control
2020-11-11 ~ 2021-03-31
IIF 56 - Ownership of shares – 75% or more → OE
26
MD ST JOHN’S LTD - now
MEALDEAL ST.JOHN'S LTD
- 2021-08-06
13337030 14 Holyhead Road, Birmingham, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2021-04-15 ~ 2021-08-05
IIF 15 - Director → ME
27
MD REAL ESTATE LTD
- 2020-08-12
12428224 Thaper & Co Harpal House, 14, Holyhead Road, Birmingham, West Midlands, England
Active Corporate (4 parents)
Officer
2021-09-01 ~ 2025-06-14
IIF 5 - Director → ME
2020-01-28 ~ 2021-09-01
IIF 6 - Director → ME
Person with significant control
2020-06-14 ~ 2021-03-01
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
2020-01-28 ~ 2020-06-14
IIF 48 - Ownership of shares – 75% or more → OE
2020-06-14 ~ 2020-06-14
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
2021-10-01 ~ 2025-06-14
IIF 49 - Ownership of shares – 75% or more → OE
28
NATURE'S GRACE CBD LTD
- 2018-07-13
11451576 14 Holyhead Road, Birmingham, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2020-05-02 ~ 2021-03-01
IIF 31 - Director → ME
2018-07-06 ~ 2018-07-06
IIF 16 - Director → ME
29
14 Holyhead Road, Birmingham, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2018-05-30 ~ 2018-06-20
IIF 14 - Director → ME
Person with significant control
2018-05-30 ~ 2018-06-22
IIF 40 - Ownership of shares – 75% or more → OE
30
THAP021 LIMITED
10400818 06847131, 12608750, 10425819Warning 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) Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
Dissolved Corporate (4 parents)
Officer
2016-09-29 ~ 2016-11-04
IIF 26 - Director → ME
31
THE OUTSTANDING GROUP PUBLIC LIMITED COMPANY
04259060 11 Mead Rise, Birmingham, West Midlands
Dissolved Corporate (7 parents)
Officer
2004-08-01 ~ 2006-09-30
IIF 34 - Director → ME
32
1 Handsworth New Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (8 parents)
Officer
2007-10-19 ~ 2009-09-28
IIF 39 - Director → ME
33
35 New Road, Peterborough, England
Dissolved Corporate (6 parents)
Officer
2015-06-20 ~ 2015-11-05
IIF 22 - Director → ME