1
69-71 East Street, Epsom
Dissolved Corporate (5 parents)
Officer
2006-02-10 ~ 2007-06-10
IIF 81 - Director → ME
2006-02-10 ~ 2007-06-10
IIF 87 - Secretary → ME
2
AVANT HOMES LIMITED - now
HALFGUARD LIMITED - 1996-09-16
Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
Active Corporate (43 parents, 10 offsprings)
Officer
2005-04-17 ~ 2007-06-14
IIF 64 - Director → ME
3
AVONLINE LIMITED - now
C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
Dissolved Corporate (9 parents, 1 offspring)
Officer
1999-04-21 ~ 1999-04-30
IIF 53 - Director → ME
1999-04-21 ~ 1999-04-30
IIF 71 - Secretary → ME
4
The Coach House, The Green, Marston Moretaine, Beds
Dissolved Corporate (2 parents)
Officer
2008-02-21 ~ dissolved
IIF 51 - LLP Designated Member → ME
5
Poppleton & Appleby, 35 Ludgate Hill, Birmingham, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2007-09-13 ~ dissolved
IIF 34 - Director → ME
2007-09-13 ~ dissolved
IIF 97 - Secretary → ME
6
T.H. KNITWEAR (BIRMINGHAM) LIMITED - 1979-12-31
The Zenith Building, 26 Spring Gardens, Manchester
Dissolved Corporate (30 parents)
Officer
2003-10-04 ~ 2005-02-25
IIF 56 - Director → ME
7
MUNDAYS (814) LIMITED - 2007-07-20
Pearl Assurance House 319 Ballards Lane, North Finchley, London
Dissolved Corporate (6 parents, 1 offspring)
Officer
2007-08-22 ~ dissolved
IIF 23 - Director → ME
2008-05-29 ~ dissolved
IIF 98 - Secretary → ME
8
BUSINESS CONTROL SOLUTIONS GROUP LIMITED - now
BUSINESS CONTROL SOLUTIONS GROUP PLC
- 2010-01-14
02089155 04848374, 04728516, 11331363Warning 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)HONEYSUCKLE GROUP PLC
- 2005-05-31
02089155INNFINE LIMITED - 1987-02-24
C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
Dissolved Corporate (37 parents, 3 offsprings)
Officer
1999-12-16 ~ 2005-06-01
IIF 58 - Director → ME
1999-12-16 ~ 2005-06-01
IIF 72 - Secretary → ME
9
C.U.L GROUP LIMITED - now
CREATIVEBRIEF UK LIMITED
- 2023-11-08
03804236GATEKEEPER COMMUNICATIONS LIMITED - 2001-12-10
100 St James Road, Northampton
Dissolved Corporate (12 parents)
Officer
2001-12-21 ~ 2005-07-01
IIF 74 - Secretary → ME
10
CARBON AND ENERGY REDUCTION ORGANSATION LIMITED
08058832 4 Downs Mill, Frampton Mansell, Stroud, Glos, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-05-04 ~ 2012-05-04
IIF 40 - Director → ME
2012-05-04 ~ 2012-05-04
IIF 112 - Secretary → ME
11
The Barn Nup End Farm, Nup End, Old Knebworth, Hertfordshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-04-20 ~ 2012-06-30
IIF 39 - Director → ME
12
The Coach House The Green, Marston Moretaine, Bedford, England
Active Corporate (1 parent)
Officer
2020-04-24 ~ now
IIF 19 - Director → ME
IIF 77 - Director → ME
Person with significant control
2020-11-27 ~ now
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
2020-04-24 ~ now
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
13
FILTON GOLF CLUB (1979) LIMITED
- now 01377030OVIATT LIMITED - 1979-12-31
Filton Golf Club, Golf Course Lane, Filton, Bristol
Active Corporate (31 parents)
Officer
1991-08-10 ~ 1999-04-29
IIF 52 - Director → ME
1991-11-18 ~ 1999-04-29
IIF 108 - Secretary → ME
14
GLADEDALE TIMBER SYSTEMS LIMITED - now
MK TIMBER SYSTEMS LIMITED - 2010-02-03
EUROPEAN TIMBER SYSTEMS LIMITED
- 2008-09-04
SC244049TIMBER KIT & TREATMENT WAREHOUSE LIMITED
- 2004-02-04
SC244049 Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
Dissolved Corporate (22 parents)
Officer
2003-06-02 ~ 2007-08-01
IIF 62 - Director → ME
15
GRABAL ALOK (UK) LIMITED - now
HAMSARD 2353 LIMITED
- 2007-04-02
04246489 04732103, 05607263, 04246639Warning 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) 20 St. Andrew Street, London
Liquidation Corporate (28 parents, 1 offspring)
Officer
2002-09-25 ~ 2005-02-25
IIF 57 - Director → ME
2002-08-30 ~ 2004-09-20
IIF 110 - Secretary → ME
16
2 Marischal Square, Broad Street, Aberdeen, Scotland
Active Corporate (28 parents)
Officer
2013-12-10 ~ now
IIF 50 - LLP Member → ME
17
The Coach House, The Green, Marston Moretaine, England
Active Corporate (3 parents)
Officer
2020-06-03 ~ now
IIF 21 - Director → ME
Person with significant control
2020-06-03 ~ now
IIF 7 - Has significant influence or control → OE
18
HONEYSUCKLE FASHIONS LIMITED
- now 01320820ROBERT ASHLEY INVESTMENTS LIMITED - 1983-09-01
Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire
Dissolved Corporate (13 parents)
Officer
2000-12-27 ~ 2005-06-01
IIF 63 - Director → ME
2000-07-01 ~ 2005-06-01
IIF 73 - Secretary → ME
19
MANOR KINGDOM GROUP LIMITED
- now SC268185M M & S (3085) LIMITED - 2004-11-12
Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
Dissolved Corporate (23 parents, 1 offspring)
Officer
2006-03-03 ~ 2007-08-01
IIF 65 - Director → ME
20
MANOR KINGDOM SOUTHERN LTD
- now 04113700 Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
Dissolved Corporate (26 parents)
Officer
2006-08-01 ~ 2007-08-01
IIF 59 - Director → ME
21
MAYTRIX CHANGE MANAGEMENT LIMITED
- now 07586779MAYTRIX BRAND MANAGEMENT LTD
- 2016-04-07
07586779MAYTRIX PROJECTS LTD
- 2012-11-08
07586779MAYTRIX DEVELOPMENTS LIMITED
- 2012-02-28
07586779 3 Coventry Innovation Village, Cheetah Road, Coventry, England
Dissolved Corporate (3 parents)
Officer
2011-03-31 ~ dissolved
IIF 43 - Director → ME
2012-06-04 ~ dissolved
IIF 79 - Director → ME
2011-03-31 ~ dissolved
IIF 85 - Secretary → ME
22
SUBLIME BUILDING LIMITED
- 2012-01-19
06793239 Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
Active Corporate (8 parents)
Officer
2009-04-21 ~ 2012-05-16
IIF 33 - Director → ME
2010-01-16 ~ 2012-05-16
IIF 90 - Secretary → ME
23
The Coach House The Green, Marston Moretaine, Bedford, England
Active Corporate (2 parents, 2 offsprings)
Officer
2012-11-30 ~ now
IIF 75 - Director → ME
2010-08-05 ~ now
IIF 18 - Director → ME
2010-08-05 ~ now
IIF 83 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
24
MAYTRIX LAND (BROMLEY) LIMITED
- now 08598360MAYTRIX LAND (CROYDON) LIMITED
- 2016-06-20
08598360 The Coach House The Green, Marston Moretaine, Bedford, Beds
Dissolved Corporate (2 parents)
Officer
2013-07-05 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 1 - Has significant influence or control → OE
25
MAYTRIX LAND (CLAYBURY) LTD
- now 07796556MAYTRIX LAND (WITNEY) LTD
- 2017-06-20
07796556MAYTRIX LAND (HARLESDEN) LTD
- 2014-07-15
07796556 3 Coventry Innovation Village, Cheetah Road, Coventry, England
Dissolved Corporate (3 parents)
Officer
2011-10-04 ~ dissolved
IIF 36 - Director → ME
2011-10-04 ~ dissolved
IIF 111 - Secretary → ME
Person with significant control
2016-09-30 ~ dissolved
IIF 3 - Has significant influence or control → OE
26
MAYTRIX LAND (NEW BARNET) LTD
- now 08057868 3 Coventry Innovation Village, Cheetah Road, Coventry, England
Dissolved Corporate (5 parents)
Officer
2012-05-04 ~ dissolved
IIF 35 - Director → ME
2012-05-04 ~ dissolved
IIF 113 - Secretary → ME
Person with significant control
2016-09-30 ~ dissolved
IIF 5 - Has significant influence or control → OE
27
MAYTRIX LAND (SOUTHGATE) LIMITED
08056336 The Coach House The Green, Marston Moretaine, Bedford, Beds
Dissolved Corporate (3 parents)
Officer
2012-05-03 ~ dissolved
IIF 31 - Director → ME
28
MAYTRIX MAIDLOW LIMITED
- 2011-03-31
07576671 3 Coventry Innovation Village, Cheetah Road, Coventry, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2011-03-24 ~ dissolved
IIF 44 - Director → ME
2011-03-24 ~ dissolved
IIF 86 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 4 - Has significant influence or control → OE
29
The Coach House The Green, Marston Moretaine, Bedford, England
Active Corporate (2 parents)
Officer
2018-07-02 ~ now
IIF 49 - Director → ME
IIF 15 - Director → ME
30
COLLINS & PAULL LTD
- 2010-02-25
06767627 3 Coventry Innovation Village, Cheetah Road, Coventry
Dissolved Corporate (4 parents)
Officer
2009-10-02 ~ dissolved
IIF 24 - Director → ME
2008-12-08 ~ 2008-12-12
IIF 22 - Director → ME
2008-12-08 ~ 2008-12-12
IIF 96 - Secretary → ME
2009-10-02 ~ dissolved
IIF 84 - Secretary → ME
31
SWIFT 927 LIMITED - 1985-12-01
The Rookery, Chilcompton, Bath, Somerset
Active Corporate (24 parents)
Officer
1994-06-14 ~ 1998-09-11
IIF 104 - Secretary → ME
32
MULBERRY COMPANY (EUROPE) LIMITED
- now 02342172WANSCO (TRADING COMPANY NO. 62) LIMITED - 1989-04-13
The Rookery, Chilcompton, Bath, Somerset
Active Corporate (18 parents, 1 offspring)
Officer
1994-06-14 ~ 1998-09-11
IIF 100 - Secretary → ME
33
The Rookery, Chilcompton, Bath, Somerset
Active Corporate (17 parents, 2 offsprings)
Officer
1994-07-21 ~ 1998-09-11
IIF 101 - Secretary → ME
34
MULBERRY COMPANY (SALES) LIMITED
01508155 The Rookery, Chilcompton, Bath, Somerset
Active Corporate (18 parents)
Officer
1995-04-01 ~ 1998-09-11
IIF 67 - Director → ME
1994-06-14 ~ 1998-09-11
IIF 102 - Secretary → ME
35
MULBERRY COMPANY (SHOES) LIMITED
01624079 The Rookery, Chilcompton, Bath, Somerset
Active Corporate (16 parents)
Officer
1994-06-14 ~ 1998-09-11
IIF 103 - Secretary → ME
36
The Rookery, Chilcompton, Bath, Somerset
Active Corporate (16 parents)
Officer
1994-08-04 ~ 1998-09-11
IIF 107 - Secretary → ME
37
MULBERRY COMPANY (DESIGN) LIMITED - 1985-12-01
The Rookery, Chilcompton, Bath, Somerset
Active Corporate (31 parents, 7 offsprings)
Officer
1995-04-27 ~ 1998-09-11
IIF 66 - Director → ME
1994-06-14 ~ 1998-09-11
IIF 99 - Secretary → ME
38
The Rookery, Chilcompton, Bath, Somerset
Active Corporate (16 parents)
Officer
1994-09-21 ~ 1998-09-11
IIF 106 - Secretary → ME
39
OAKFIELD EXECUTIVE HOMES LIMITED - now
BERBANK (SOUTHERN) LIMITED
- 2009-03-03
06486165 Hollybrook House 35 Church Street, Clifton, Shefford, Bedfordshire
Active Corporate (4 parents)
Officer
2008-01-28 ~ 2011-03-01
IIF 42 - Director → ME
2008-01-28 ~ 2011-03-01
IIF 95 - Secretary → ME
40
MAYTRIX (LAND RESTORATION) LTD
- 2011-03-09
06767624PAULL & DILLEY LIMITED
- 2010-02-25
06767624 The Coach House The Green, Marston Moretaine, Bedford, England
Active Corporate (3 parents)
Officer
2012-06-04 ~ 2022-11-20
IIF 78 - Director → ME
2008-12-08 ~ now
IIF 17 - Director → ME
2008-12-08 ~ now
IIF 82 - Secretary → ME
Person with significant control
2023-06-01 ~ now
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
2023-10-24 ~ now
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
2016-04-06 ~ 2023-06-01
IIF 12 - Ownership of shares – 75% or more → OE
41
RICHLEYS LIMITED - 2000-02-10
RICHLEYS (HIGH STREET) LIMITED - 1995-10-23
KINGSWAY APPAREL LIMITED - 1995-09-22
ORDERINCOME LIMITED - 1991-12-13
Alok House, Drayton Road, Shirley, Solihull Drayton Road, Shirley, Solihull, West Midlands
Dissolved Corporate (24 parents)
Officer
2002-10-29 ~ 2005-02-25
IIF 60 - Director → ME
42
QS FAMILYWEAR PLC - 1997-06-06
QUALITY SECONDS LIMITED - 1987-07-13
EQUICANE LIMITED - 1983-06-27
The Zenith Building, 26 Spring Gardens, Manchester
Dissolved Corporate (31 parents)
Officer
2002-10-29 ~ 2005-02-25
IIF 55 - Director → ME
43
The Coach House The Green, Marston Moretaine, Bedford
Dissolved Corporate (4 parents)
Officer
2013-08-20 ~ dissolved
IIF 32 - Director → ME
2010-08-05 ~ 2012-07-31
IIF 26 - Director → ME
2010-08-05 ~ 2012-07-31
IIF 91 - Secretary → ME
44
SUBLIME (HEMEL HEMPSTEAD) LTD
- 2013-01-02
07561993 The Coach House, The Green, Marston Moretaine, Beds
Dissolved Corporate (3 parents)
Officer
2011-03-14 ~ 2012-03-28
IIF 28 - Director → ME
2013-01-01 ~ dissolved
IIF 38 - Director → ME
2011-03-14 ~ 2012-03-28
IIF 94 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 6 - Has significant influence or control → OE
45
15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
Active Corporate (5 parents)
Officer
2017-10-03 ~ 2019-01-14
IIF 30 - Director → ME
46
RWS HOLDINGS PLC - now
HEALTH MEDIA GROUP PLC - 2003-11-10
INTERNET DIRECT PLC
- 2001-08-13
03002645 Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
Active Corporate (36 parents, 21 offsprings)
Officer
2000-07-17 ~ 2001-08-13
IIF 109 - Secretary → ME
47
S M STROUD LIMITED - now
AVANT ESTATES LIMITED - 2025-06-27
GLADEDALE ESTATES LIMITED - 2015-10-26
GLADEDALE SPECIAL PROJECTS LIMITED - 2010-02-10
RADIOBEST LIMITED - 2005-03-09
Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
Active Corporate (34 parents, 1 offspring)
Officer
2005-03-31 ~ 2007-08-01
IIF 54 - Director → ME
48
SECUREFAST LIMITED - now
SECUREFAST PLC - 2022-02-23
SECURITY ENGINEERING PLC - 2004-11-01
SECURITY ENGINEERING GROUP PLC - 1996-04-12
PLUSFIRST PUBLIC LIMITED COMPANY
- 1989-09-18
02397020 C/o Osl Cutting Technologies Ltd, Burgess Road, Sheffield, England
Active Corporate (22 parents, 2 offsprings)
Officer
~ 1992-01-27
IIF 61 - Director → ME
~ 1992-01-27
IIF 105 - Secretary → ME
49
STONE PIT RESTORATION LIMITED
- now 02745095SEER RESTORATION LIMITED - 2007-10-02
JAYFLEX RESTORATION LIMITED - 2004-04-29
GOLF COURSE ENTERPRISES LIMITED - 1996-10-03
IRISEAGLE LIMITED - 1992-11-16
Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
Active Corporate (24 parents)
Officer
2012-06-14 ~ 2022-03-02
IIF 20 - Director → ME
2007-11-13 ~ 2022-03-02
IIF 89 - Secretary → ME
50
PROPCOM LTD - 2007-07-17
Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
Active Corporate (17 parents, 1 offspring)
Officer
2012-06-14 ~ 2022-03-02
IIF 37 - Director → ME
2007-11-13 ~ 2022-03-02
IIF 88 - Secretary → ME
51
T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
Active Corporate (4 parents)
Officer
2009-07-06 ~ 2012-02-15
IIF 25 - Director → ME
2009-07-06 ~ 2012-02-15
IIF 92 - Secretary → ME
52
SUBLIME LAND (DOWNHAM MARKET) LTD
07040299 C/o Novellus Capital Limited, 1 Elmfield Park, Bromley, Kent, England
Dissolved Corporate (4 parents)
Officer
2009-10-14 ~ 2012-02-15
IIF 27 - Director → ME
2009-10-14 ~ 2012-02-15
IIF 93 - Secretary → ME
53
T Bromley C/o Novellus Capital Limited, 15 London Road, Bromley, England
Active Corporate (5 parents)
Officer
2009-04-21 ~ 2012-03-01
IIF 29 - Director → ME
54
TATE SOLUTIONS LTD - now
ENOCH PINSON LIMITED
- 2012-01-18
02328178OVAL (469) LIMITED - 1989-10-25
Unit 6 Cedars Business Centre, Avon Road, Cannock, Staffordshire
Dissolved Corporate (12 parents)
Officer
(before 1991-06-24) ~ 1992-01-27
IIF 70 - Secretary → ME
55
THE CAPTAIN TOM FOUNDATION
- 2025-01-28
12586021 Staple House 5, Eleanors Cross, Dunstable, England
Active Corporate (4 parents)
Officer
2021-02-01 ~ 2021-03-15
IIF 80 - Director → ME
2021-02-01 ~ 2024-06-25
IIF 69 - Director → ME
Person with significant control
2021-03-15 ~ now
IIF 8 - Has significant influence or control → OE
56
CTV (2020) LIMITED
- 2025-06-17
12969276 The Coach House The Green, Marston Moretaine, Bedford, England
Active Corporate (1 parent)
Officer
2020-11-12 ~ now
IIF 76 - Director → ME
2020-10-22 ~ now
IIF 68 - Director → ME
Person with significant control
2020-11-12 ~ now
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
2020-10-22 ~ now
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
57
The Coach House The Green, Marston Moretaine, Bedford, England
Active Corporate (3 parents)
Officer
2016-02-01 ~ now
IIF 48 - Director → ME
2025-02-20 ~ now
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 47 - Ownership of shares – 75% or more → OE