1
Kemp House, 152-160 City Road, London, England
Dissolved Corporate (4 parents)
Officer
2015-01-26 ~ 2021-01-01
IIF 18 - Director → ME
Person with significant control
2017-01-26 ~ dissolved
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
2
360 GLOBAL LTD
08789489 16696967, 15721811, 05112780Warning 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) Kemp House, 152-160 City Road, London, England
Active Corporate (3 parents)
Officer
2013-11-25 ~ 2021-01-01
IIF 2 - Director → ME
Person with significant control
2016-11-25 ~ now
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE
3
Kemp House, 152-160 City Road, London, England
Active Corporate (3 parents)
Officer
2014-02-10 ~ 2021-01-01
IIF 19 - Director → ME
Person with significant control
2017-02-10 ~ 2017-02-11
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
Kemp House, 152-160 City Road, London, England
Active Corporate (4 parents, 1 offspring)
Officer
2014-01-30 ~ 2021-01-01
IIF 15 - Director → ME
Person with significant control
2017-01-30 ~ now
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
5
360 NEWS LIMITED - 2009-06-19
152-160 City Road, London, England
Active Corporate (4 parents, 1 offspring)
Officer
2012-10-01 ~ 2021-01-01
IIF 8 - Director → ME
Person with significant control
2016-09-09 ~ now
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
6
Kemp House, 152-160 City Road, London, England
Active Corporate (3 parents)
Officer
2012-10-12 ~ 2021-01-01
IIF 1 - Director → ME
Person with significant control
2016-10-12 ~ now
IIF 26 - Ownership of shares – More than 50% but less than 75% → OE
IIF 26 - Ownership of voting rights - More than 50% but less than 75% → OE
7
AFFINITY ASSOCIATES (JTA) LIMITED - now
L J & CO AFFINITY LIMITED - 2022-05-30
LEONARD JAMES & CO ACCOUNTANTS LIMITED
- 2019-10-31
06761452HOPECREST MEDIA LIMITED
- 2010-05-07
06761452 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
Active Corporate (8 parents)
Officer
2017-06-01 ~ 2017-10-31
IIF 40 - Director → ME
2008-11-28 ~ 2015-09-16
IIF 44 - Director → ME
Person with significant control
2016-11-28 ~ 2017-10-31
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
8
CLOUD TELEVISION TWO LTD
- 2012-08-14
08009687 Kemp House, 152-160 City Road, London, England
Active Corporate (4 parents)
Officer
2012-03-28 ~ 2021-01-01
IIF 17 - Director → ME
Person with significant control
2017-03-28 ~ now
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
9
Kemp House, 152-160 City Road, London, England
Active Corporate (4 parents)
Officer
2017-11-27 ~ 2018-08-15
IIF 38 - Director → ME
Person with significant control
2017-11-27 ~ 2018-08-15
IIF 56 - Ownership of shares – 75% or more → OE
10
1 More London Place, London
Dissolved Corporate (9 parents)
Officer
2012-03-28 ~ 2013-11-29
IIF 37 - Director → ME
11
Central Block, 4th Floor Central Court, Knoll Rise, Orpington
Liquidation Corporate (3 parents)
Officer
2016-11-29 ~ now
IIF 35 - Director → ME
12
ENSEMBLE COMBINED SERVICES LIMITED
07459986 C/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
Liquidation Corporate (12 parents)
Officer
2010-12-03 ~ 2012-07-23
IIF 46 - Director → ME
13
LEONARD JAMES AND CO LIMITED
- 2009-02-25
06771399 Suite 2, 5 Arlington Court, Whittle Way, Stevenage
Dissolved Corporate (2 parents)
Officer
2008-12-11 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 21 - Ownership of shares – 75% or more → OE
14
GREYSTONE PROPERTY INVESTMENTS LTD
09406803 Kemp House, 152-160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2015-01-26 ~ dissolved
IIF 7 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 30 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
15
Suite 2 Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
Dissolved Corporate (4 parents)
Officer
2007-09-21 ~ dissolved
IIF 36 - Director → ME
16
HOST CONTRACT MANAGEMENT LIMITED
- 2012-08-28
04759938HOST FOOD MANAGEMENT LIMITED - 2004-03-04
HOST CONTRACT MANAGEMENT LIMITED - 2004-02-06
BEALAW (669) LIMITED - 2003-09-17
C/o Rrs, S&w Partners Llp 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
Liquidation Corporate (22 parents, 2 offsprings)
Officer
2012-07-23 ~ 2013-09-10
IIF 49 - Director → ME
17
Lynton House, 7-12 Tavistock Square, London
Dissolved Corporate (16 parents)
Officer
2010-10-01 ~ 2013-12-24
IIF 48 - Director → ME
18
INTELLIPLUS LIMITED - now
INTELLIPLUS HOLDINGS LIMITED - 2005-03-18
INTELLIPLUS HOLDINGS PLC - 2004-02-11
INTELLIPLUS.COM LIMITED - 2000-07-28
HADFIELD COMMUNICATIONS LIMITED
- 2000-04-20
03567118 Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
Active Corporate (20 parents)
Officer
1998-08-12 ~ 2000-01-21
IIF 5 - Director → ME
1998-08-12 ~ 2000-01-21
IIF 32 - Secretary → ME
19
LEONARD JAMES & CO CONSULTANTS LTD
10057617 Kemp House, 152-160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-03-11 ~ 2021-01-01
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 54 - Ownership of shares – 75% or more → OE
20
LEONARD JAMES & CO BUSINESS SERVICES LIMITED
- 2009-02-25
06823911 Kemp House, 152-160 City Road, London, England
Active Corporate (2 parents)
Officer
2009-02-19 ~ 2021-01-01
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 9 - Ownership of shares – 75% or more → OE
21
26 Pott Street, London, England
Active Corporate (63 parents)
Officer
2017-03-23 ~ 2018-02-09
IIF 39 - Director → ME
22
Oakwood House Bucks Green, Rudgwick, Horsham, West Sussex, England
Active Corporate (3 parents)
Officer
2014-07-31 ~ now
IIF 34 - Director → ME
Person with significant control
2016-07-31 ~ now
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
23
79 Cheverton Road, London, England
Active Corporate (15 parents, 1 offspring)
Officer
2004-04-01 ~ 2007-06-01
IIF 4 - Director → ME
24
20-22 Wenlock Road, London, England
Active Corporate (3 parents)
Officer
2019-10-02 ~ 2021-01-01
IIF 11 - Director → ME
Person with significant control
2019-10-02 ~ now
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
25
Suite 2 Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
Dissolved Corporate (3 parents)
Officer
2006-03-27 ~ dissolved
IIF 43 - Director → ME
2006-03-27 ~ 2007-10-23
IIF 33 - Secretary → ME
26
INNER PROJECT CONSTRUCTION LIMITED
- 2015-05-14
09347461 Suite 2 Beechwood House 5 Arlington Business Park, Whittle Way, Stevenage
Dissolved Corporate (1 parent)
Officer
2014-12-09 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2016-12-09 ~ dissolved
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
27
Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
Dissolved Corporate (3 parents)
Officer
2012-08-14 ~ 2021-02-22
IIF 16 - Director → ME
Person with significant control
2017-08-15 ~ dissolved
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
28
Suite 3 14th Floor, Southgate House, Stevenage, England
Dissolved Corporate (3 parents)
Officer
2012-09-05 ~ dissolved
IIF 47 - Director → ME
29
4/6 Bridge Street, Halstead, Essex
Dissolved Corporate (3 parents)
Officer
2015-06-06 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2017-01-13 ~ dissolved
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
30
THE RURAL DEVELOPMENT PARTNERSHIP LTD
09331653 Kemp House, 152-160 City Road, London, England
Active Corporate (3 parents)
Officer
2014-11-28 ~ 2021-01-01
IIF 3 - Director → ME
Person with significant control
2016-11-28 ~ now
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
31
VIDEO INTERACTIVE TELEVISION PLC
04597900 C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
Dissolved Corporate (8 parents)
Officer
2002-12-13 ~ 2005-03-01
IIF 6 - Director → ME
2002-12-13 ~ 2005-03-01
IIF 10 - Secretary → ME
32
VLJ ASSETS AND RECEIVABLES LIMITED
06979148 Suite 3 14th Floor Southgate House, St Georges Way, Stevenage, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2009-08-04 ~ dissolved
IIF 45 - Director → ME