1
11 WOODLANDS SERVICE COMPANY LTD
15750619 Heath House, Cheadle Rd, Uttoxeter, United Kingdom
Active Corporate (1 parent)
Officer
2024-05-30 ~ now
IIF 2 - Director → ME
2024-05-30 ~ now
IIF 35 - Secretary → ME
Person with significant control
2024-05-30 ~ now
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
2
Heath House, Cheadle Road, Uttoxeter, England
Active Corporate (2 parents)
Officer
2020-02-11 ~ now
IIF 11 - Director → ME
Person with significant control
2020-02-11 ~ now
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
3
Heath House, Cheadle Rd, Uttoxeter, Staffs, United Kingdom
Active Corporate (2 parents)
Officer
2018-07-20 ~ now
IIF 10 - Director → ME
2018-08-08 ~ now
IIF 36 - Secretary → ME
Person with significant control
2021-01-22 ~ now
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
4
The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
Active Corporate (4 parents)
Officer
2025-12-21 ~ now
IIF 14 - Director → ME
Person with significant control
2025-12-21 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
5
BRECKENBURN MACHINE KNIVES LIMITED - now
TYZACK MACHINE KNIVES LIMITED
- 2000-06-14
02387811BERCROWN LIMITED - 1990-01-15
Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
Dissolved Corporate (11 parents)
Officer
1998-03-27 ~ 1999-12-06
IIF 25 - Director → ME
6
BRECKENBURN REALISATIONS LIMITED
- now 02973485FOCUS DYNAMICS PLC
- 1999-11-01
02973485TYZACK PRECISION PLC
- 1998-05-01
02973485EUROVEIN PUBLIC LIMITED COMPANY - 1997-01-27
EUROVEIN (HOLDINGS) LIMITED - 1994-11-09
Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
Dissolved Corporate (18 parents)
Officer
1998-01-06 ~ 1999-12-06
IIF 23 - Director → ME
7
75 Cheadle Road, Uttoxeter, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-18 ~ dissolved
IIF 5 - Director → ME
2017-07-18 ~ dissolved
IIF 43 - Secretary → ME
Person with significant control
2017-07-18 ~ dissolved
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
8
CONTROL TECHNIQUES PROCESS SYSTEMS LIMITED
- now 01086549ANGLICON INSTRUMENTS LIMITED
- 1989-09-26
01086549 St.giles, Newtown, Powys, Sy16 3aja
Dissolved Corporate (8 parents)
Officer
~ dissolved
IIF 26 - Director → ME
9
Heath House, Cheadle Road, Uttoxeter, England
Active Corporate (2 parents)
Officer
2021-01-26 ~ now
IIF 13 - Director → ME
Person with significant control
2021-01-26 ~ now
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Right to appoint or remove directors → OE
10
145-157 St John Street, London, England
Dissolved Corporate (1 parent)
Officer
2011-02-21 ~ dissolved
IIF 8 - Director → ME
11
ENERGY TECHNOLOGIES (UK) LIMITED
09076842 Heath House, Cheadle Rd, Uttoxeter, Staffordshire
Dissolved Corporate (3 parents)
Officer
2014-06-09 ~ dissolved
IIF 7 - Director → ME
2014-06-09 ~ dissolved
IIF 45 - Secretary → ME
Person with significant control
2016-06-09 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
12
E.V.L. LIMITED - 1997-01-27
EUROVEIN LIMITED - 1994-11-09
Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
Dissolved Corporate (16 parents)
Officer
1998-03-27 ~ 1999-12-06
IIF 20 - Director → ME
13
FILTRATION GROUP LTD. - now
MAHLE INDUSTRIAL FILTRATION (UK) LTD. - 2016-11-23
AMAFILTERGROUP LTD - 2009-06-10
AMAFILTER LIMITED - 2007-04-02
EUROFILTEC LIMITED
- 2005-02-15
02584430STRATBOND LIMITED - 1991-05-20
Suite 4 8th Floor, Regent House, Heaton Lane, Stockport, England
Active Corporate (27 parents)
Officer
1998-03-27 ~ 2000-02-04
IIF 22 - Director → ME
14
FORAY 606 LIMITED
02872281 02871715, 02869104, 02871721Warning 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) The Gro, Pool Road, Newtown, Powys
Dissolved Corporate (9 parents)
Officer
1994-01-05 ~ 1997-07-01
IIF 19 - Director → ME
15
Unit 1 Ravenscroft Court Buttington Cross Enterprise Park, Buttington, Welshpool, United Kingdom
Active Corporate (15 parents)
Officer
2017-10-26 ~ 2020-05-31
IIF 18 - Director → ME
16
CHEMOSTRAT INTERNATIONAL LIMITED - 2013-09-09
Unit 1 Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys
Active Corporate (13 parents, 5 offsprings)
Officer
2014-05-01 ~ 2020-06-05
IIF 17 - Director → ME
17
2nd Floor Burdett House, Becket Street, Derby, Derbyshire
Dissolved Corporate (5 parents)
Officer
1998-03-27 ~ 1999-12-06
IIF 21 - Director → ME
18
Heath House, Cheadle Road, Uttoxeter, Staffordshire, England
Active Corporate (9 parents, 2 offsprings)
Officer
2012-06-18 ~ now
IIF 3 - Director → ME
2012-06-18 ~ now
IIF 33 - Secretary → ME
Person with significant control
2016-04-26 ~ now
IIF 32 - Ownership of shares – 75% or more → OE
19
196 Beacon Street, Lichfield, England
Active Corporate (2 parents)
Officer
2020-02-14 ~ now
IIF 12 - Director → ME
Person with significant control
2020-02-14 ~ now
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 38 - Right to appoint or remove directors → OE
20
75 Cheadle Road, Uttoxeter, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-18 ~ dissolved
IIF 9 - LLP Designated Member → ME
Person with significant control
2017-07-18 ~ dissolved
IIF 28 - Right to surplus assets - 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove members → OE
21
MIJAG PROPERTY SERVICES LIMITED
10870914 196 Beacon Street, Lichfield, England
Active Corporate (1 parent)
Officer
2017-07-18 ~ now
IIF 1 - Director → ME
2017-07-18 ~ now
IIF 42 - Secretary → ME
Person with significant control
2017-07-18 ~ now
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
22
RIPPLE TECHNOLOGY SOLUTIONS LIMITED
08671960 Ripple Technology Solutions Limited Hope Park Business Centre, Hope Park, Bradford, England
Active Corporate (5 parents)
Officer
2013-09-02 ~ 2013-10-09
IIF 6 - Director → ME
2013-09-02 ~ 2013-10-09
IIF 44 - Secretary → ME
23
S E REALISATIONS LIMITED - now
SAMUEL EDEN & SON LIMITED - 2005-04-29
BRECKENBURN ACQUISITIONS LIMITED - 2000-05-08
TYZACK GRASSCARE LIMITED
- 2000-03-29
02390591LOCKBEAD LIMITED - 1989-10-03
St Nicholas House, Park Row, Nottingham, Nottinghamshire
Dissolved Corporate (12 parents)
Officer
1998-03-27 ~ 1999-12-06
IIF 24 - Director → ME
24
SONOMATIC LIMITED - now
VERITEC SONOMATIC LIMITED
- 2007-09-10
04900658 719 Eddington Way, Birchwood, Warrington, England
Active Corporate (11 parents, 3 offsprings)
Officer
2003-09-16 ~ 2005-10-25
IIF 15 - Director → ME
25
BRAND NEW CO (147) LIMITED
- 2002-03-28
04352016 04852011, 04284707, 04284009Warning 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) Century House, 11 St Peters Square, Manchester
Dissolved Corporate (4 parents)
Officer
2002-03-27 ~ dissolved
IIF 16 - Director → ME
26
79 Marsh Lane, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2012-10-30 ~ 2015-10-31
IIF 4 - Director → ME
2012-10-30 ~ 2015-10-30
IIF 34 - Secretary → ME