1
83 Brancaster Lane, Purley, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-21 ~ dissolved
IIF 12 - Director → ME
2018-02-21 ~ dissolved
IIF 64 - Secretary → ME
Person with significant control
2018-02-21 ~ dissolved
IIF 44 - Has significant influence or control → OE
2
Unit 2 Church Court, Cox Street St.paul's Square, Birmingham
Active Corporate (10 parents)
Officer
2016-06-14 ~ 2016-12-31
IIF 2 - Director → ME
3
2 Church Court, Cox Street, Birmingham
Dissolved Corporate (6 parents)
Officer
2016-06-14 ~ dissolved
IIF 28 - Director → ME
4
C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
Active Corporate (6 parents)
Officer
2018-07-12 ~ 2024-12-20
IIF 24 - Director → ME
2017-01-18 ~ 2018-03-16
IIF 23 - Director → ME
Person with significant control
2020-05-29 ~ 2024-12-20
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – 75% or more → OE
2017-01-01 ~ 2018-03-16
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
5
134 Buckingham Palace Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-09-21 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2017-09-21 ~ dissolved
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of shares – 75% or more → OE
6
90 Arundel Drive, Harrow, Middlesex
Dissolved Corporate (3 parents)
Officer
2012-07-02 ~ 2013-07-29
IIF 34 - Director → ME
7
CRYPTOGRAM (FRANCHISE) UK LIMITED
09508149 71 Kendal Steps St. Georges Fields, London
Dissolved Corporate (2 parents)
Officer
2015-03-25 ~ 2015-03-26
IIF 29 - Director → ME
2015-03-25 ~ 2015-03-26
IIF 56 - Secretary → ME
8
CRYPTOGRAM (INVESTMENTS) UK LIMITED
09508384 71 Kendal Steps St Georges Fields, London
Dissolved Corporate (2 parents)
Officer
2015-03-25 ~ 2015-03-26
IIF 27 - Director → ME
2015-03-25 ~ 2015-03-26
IIF 57 - Secretary → ME
9
CRYPTOGRAM (REAL ESTATE) UK LIMITED
09508266 71 Kendal Steps St Georges Fields, London
Dissolved Corporate (2 parents)
Officer
2015-03-25 ~ 2015-03-26
IIF 25 - Director → ME
2015-03-25 ~ 2015-03-26
IIF 55 - Secretary → ME
10
34 Pevensey Road, London, England
Dissolved Corporate (3 parents)
Officer
2018-02-21 ~ 2019-12-31
IIF 10 - Director → ME
Person with significant control
2018-02-21 ~ 2019-12-31
IIF 41 - Has significant influence or control → OE
11
BORDERS AND GATES LTD - 2010-04-09
231 Vauxhall Bridge Road, London
Dissolved Corporate (5 parents)
Officer
2012-03-23 ~ dissolved
IIF 33 - Director → ME
12
231 Vauxhall Bridge Road, London
Dissolved Corporate (2 parents)
Officer
2013-11-11 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 52 - Right to appoint or remove directors → OE
13
INTERNATIONAL BUSINESS LOUNGE LIMITED
10144596 231 Vauxhall Bridge Road Douglas Houghton House, London, England
Dissolved Corporate (2 parents)
Officer
2016-04-25 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2016-04-26 ~ dissolved
IIF 51 - Ownership of shares – 75% or more → OE
14
13 Lady Aylesford Avenue, Stanmore, England
Dissolved Corporate (3 parents)
Officer
2014-05-29 ~ 2018-06-03
IIF 17 - Director → ME
2018-06-03 ~ 2020-06-01
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ 2018-06-03
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of shares – 75% or more → OE
15
JOURNEYS & VOYAGES LONDON LIMITED
09060554 38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (2 parents)
Officer
2014-05-28 ~ 2020-06-01
IIF 4 - Director → ME
2020-06-12 ~ now
IIF 8 - Director → ME
Person with significant control
2017-04-06 ~ now
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
16
Leonard House 7, Newman Road, Bromley, Kent
Liquidation Corporate (11 parents)
Officer
2016-06-14 ~ 2016-12-31
IIF 26 - Director → ME
17
MARC PAREKH EVENTS LIMITED
- now 101155741124 MANAGEMENT LIMITED
- 2020-01-13
10115574 SC490872, 14501546, 14677597Warning 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)DUC GLOBAL SERVICES (UK) LIMITED
- 2018-09-14
10115574IMMIGRATION BUSINESS LOUNGE LIMITED
- 2017-05-13
10115574 38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (2 parents)
Officer
2016-04-10 ~ now
IIF 7 - Director → ME
Person with significant control
2017-04-04 ~ now
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
18
38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (1 parent, 2 offsprings)
Officer
2013-01-29 ~ now
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
19
4385, 12550422 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-12-20 ~ now
IIF 1 - Director → ME
20
4 Postmill Close, Croydon, England
Dissolved Corporate (1 parent)
Officer
2020-11-09 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2020-11-10 ~ dissolved
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
21
93 Ealing Road, Wembley, Middlesex
Liquidation Corporate (4 parents)
Officer
2009-02-03 ~ 2009-03-20
IIF 36 - Director → ME
22
328-330 High Road, Wembley, Middlesex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-10-27 ~ 2010-05-14
IIF 31 - Director → ME
23
47 Kendall Avenue South, South Croydon, England
Dissolved Corporate (2 parents)
Officer
2011-05-18 ~ dissolved
IIF 30 - Director → ME
24
34 Pevensey Road, London, England
Dissolved Corporate (3 parents)
Officer
2018-02-21 ~ 2019-12-20
IIF 11 - Director → ME
Person with significant control
2018-02-21 ~ 2019-12-20
IIF 43 - Has significant influence or control → OE
25
SOVERIGN GREEN GLOBAL LIMITED - 2018-09-26
PHOENIX AVONDALE LIMITED - 2012-02-23
4385, 07677673 - Companies House Default Address, Cardiff
Dissolved Corporate (9 parents, 4 offsprings)
Officer
2022-12-01 ~ 2023-01-03
IIF 5 - Director → ME
2016-09-28 ~ 2017-09-20
IIF 58 - Secretary → ME
26
PHOENIX BALLYNAGARD LIMITED
- 2012-02-23
07677688 7 St. Johns Road, Harrow, Middlesex, England
Active Corporate (6 parents)
Officer
2022-12-01 ~ now
IIF 6 - Director → ME
2011-06-21 ~ 2017-08-15
IIF 66 - Secretary → ME
2016-11-15 ~ 2017-09-20
IIF 59 - Secretary → ME
27
PHOENIX INTERNATIONAL INVESTMENTS LIMITED
10678090 38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (2 parents)
Officer
2017-03-20 ~ now
IIF 60 - Director → ME
Person with significant control
2017-03-20 ~ now
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
28
69 Barton Way, Croxley Green, Rickmansworth, England
Active Corporate (6 parents)
Officer
2009-12-15 ~ 2010-10-25
IIF 35 - Director → ME
2009-12-15 ~ 2010-10-25
IIF 65 - Secretary → ME
29
SAPPHIRE PROPERTY INVESTMENTS LIMITED
11218197 38 Elmfield Way, South Croydon, Surrey, England
Active Corporate (1 parent)
Officer
2018-02-21 ~ now
IIF 3 - Director → ME
Person with significant control
2018-02-21 ~ now
IIF 40 - Has significant influence or control → OE
30
4 Postmill Close, Croydon
Dissolved Corporate (4 parents)
Officer
2015-01-01 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 38 - Ownership of shares – More than 50% but less than 75% → OE
IIF 38 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 38 - Right to appoint or remove directors → OE
31
83 Brancaster Lane, Purley, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-10-25 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2021-10-25 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
32
UK STREET CHAAT LTD - 2014-04-08
UK FOOD OUTLETS LIMITED - 2014-04-02
Middlesex House Second Floor, 130 College Road, Harrow, England
Dissolved Corporate (4 parents)
Officer
2015-05-29 ~ dissolved
IIF 21 - Director → ME
33
SWISS ENTERPRISES LIMITED
- now 08332508SWISS HOLIDAYS LIMITED
- 2018-05-01
08332508 4 Postmill Close, Croydon
Dissolved Corporate (3 parents)
Officer
2013-03-31 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
34
265 The Long Lodge, 265-269 Kingston Rd, Wimbledon, London, England
Active Corporate (6 parents, 1 offspring)
Officer
2015-10-30 ~ 2017-04-21
IIF 15 - Director → ME
Person with significant control
2016-10-20 ~ 2017-04-21
IIF 53 - Has significant influence or control → OE
35
TRAVELPACK MARKETING & LEISURE SERVICES LIMITED
- now 01932688PALMLEAF LIMITED - 1985-11-05
523 High Road, Wembley, Middlesex
Active Corporate (20 parents)
Officer
2009-06-18 ~ 2009-06-18
IIF 32 - Director → ME
2009-06-18 ~ 2009-06-18
IIF 37 - Secretary → ME