1
BRABCO 670 LIMITED
- now 05402305 05784140, 05870085, 06039551Warning 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) 1 St James' Gate, Newcastle Upon Tyne
Dissolved Corporate (11 parents)
Officer
2006-03-02 ~ dissolved
IIF 52 - Director → ME
2
CENTAUR TRAINING & DEVELOPMENT LIMITED
07866213 1 Eden Terrace, Belmont, County Durham, England
Active Corporate (4 parents)
Officer
2021-08-10 ~ now
IIF 53 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
3
Oxford Chambers Oxford Road, Guiseley, Leeds
Dissolved Corporate (6 parents)
Officer
1996-04-01 ~ 2006-03-01
IIF 40 - Director → ME
4
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (1 parent)
Officer
2017-03-28 ~ now
IIF 27 - Director → ME
Person with significant control
2017-03-28 ~ now
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
5
CLIMATE CHANGE CORPORATION LIMITED
05295242 Tobias House, St Mark's Court, Teesdale Business Park, Teesside
Dissolved Corporate (9 parents)
Officer
2006-02-21 ~ dissolved
IIF 58 - Director → ME
6
CLIMATE CHANGE TECHNOLOGIES LIMITED
05146631 Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (4 parents)
Officer
2005-12-08 ~ now
IIF 56 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
7
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (2 parents)
Officer
2006-03-29 ~ now
IIF 55 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
The Old Coach House The Village, Castle Eden, Hartlepool, Cleveland
Dissolved Corporate (3 parents)
Officer
2010-05-18 ~ dissolved
IIF 47 - Director → ME
9
D1 POWER COMPANY LIMITED
- 2004-03-30
04468088 5th Floor, 22 Arlington Street, London, United Kingdom
Dissolved Corporate (19 parents)
Officer
2002-08-08 ~ 2004-04-08
IIF 49 - Director → ME
10
D1 OILS TRADING LIMITED - now
Unit C, 2nd Floor, 16 Dufferin Street, London, England
Dissolved Corporate (30 parents, 1 offspring)
Officer
2003-03-04 ~ 2004-04-08
IIF 50 - Director → ME
11
Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-12-02 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2020-12-02 ~ dissolved
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
12
SJ DAVIS (BLYTH) LLP
- 2010-05-11
OC351382 14-15 Harelands Courtyard Offices, Moor Road Melsonby, Richmond, North Yorkshire
Active Corporate (24 parents)
Officer
2010-01-08 ~ now
IIF 61 - LLP Designated Member → ME
13
Swan House Westpoint Road, Thornaby, Stockton-on-tees, England
Dissolved Corporate (1 parent)
Officer
2016-11-15 ~ dissolved
IIF 38 - Director → ME
14
ENDEAVOUR 144 LIMITED
- now 09920134 10884050, 09937359, 05733552Warning 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) Tobias House St Marks Court, Teesdale Business Park, Teesside, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-12-17 ~ dissolved
IIF 60 - Director → ME
15
VELOCITY POWER TOWERS LTD
- 2024-09-17
15028628 Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (4 parents)
Officer
2023-07-25 ~ now
IIF 54 - Director → ME
Person with significant control
2023-07-25 ~ now
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
16
GREEN PARK VENTURES LIMITED
- now 05856270 1 St James Gate, Newcastle Upon Tyne
Dissolved Corporate (13 parents)
Officer
2006-06-29 ~ dissolved
IIF 51 - Director → ME
17
Exchange Building, 66 Church Street, Hartlepool, United Kingdom
Active Corporate (5 parents)
Officer
2024-08-08 ~ now
IIF 31 - Director → ME
Person with significant control
2024-08-08 ~ now
IIF 10 - Has significant influence or control → OE
18
INDEPENDENT HYDROGEN LIMITED
- now 07829394 Tobias House, St Mark's Court, Teesdale Business Park, Teesside
Dissolved Corporate (2 parents)
Officer
2011-10-31 ~ dissolved
IIF 59 - Director → ME
19
Exchange Building, 66 Church Street, Hartlepool, United Kingdom
Active Corporate (2 parents)
Officer
2023-04-25 ~ now
IIF 32 - Director → ME
Person with significant control
2023-04-25 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
20
Exchange Building, 66 Church Street, Hartlepool, United Kingdom
Active Corporate (2 parents)
Officer
2023-04-25 ~ now
IIF 30 - Director → ME
Person with significant control
2023-04-25 ~ now
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
21
NEOS RESOURCES SUBSIDIARY LIMITED - now
NEOS RESOURCES LIMITED - 2012-03-15
NEO RESOURCES LIMITED - 2012-03-12
D1 OIL SUBSIDIARY LIMITED - 2012-02-15
5th Floor, 22 Arlington Street, London, United Kingdom
Dissolved Corporate (21 parents)
Officer
2003-03-04 ~ 2004-04-08
IIF 48 - Director → ME
22
NEW HEAT DEVELOPMENT LIMITED
- now 03858658CENTAUR TRAINING AND EDUCATION LIMITED
- 2008-10-15
03858658CENTAUR HOLDINGS LIMITED
- 2003-09-09
03858658 Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (3 parents)
Officer
1999-10-08 ~ now
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
23
NEWCO142 LIMITED
- 2024-11-26
11497018 12062510, 07495349, 13281960Warning 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) Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (1 parent, 3 offsprings)
Officer
2018-08-02 ~ now
IIF 24 - Director → ME
Person with significant control
2018-08-02 ~ now
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
24
NEWCO144 LIMITED
12062510 11497018, 12290471, 08979861Warning 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 Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-21 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2019-06-21 ~ dissolved
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
25
Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
Active Corporate (1 parent)
Officer
2018-08-02 ~ now
IIF 34 - Director → ME
Person with significant control
2018-08-02 ~ now
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
26
SAFETY ISSUES (FABRICATION) LIMITED
- 2007-11-01
04200237 Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland
Active Corporate (7 parents)
Officer
2015-03-27 ~ now
IIF 36 - Director → ME
2004-09-17 ~ 2013-04-30
IIF 57 - Director → ME
2001-04-13 ~ 2002-11-18
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
27
ATS RALPH NOMINEE COMPANY LIMITED - 2007-12-05
12 Hope Street, Edinburgh, Midlothian
Dissolved Corporate (3 parents, 1 offspring)
Officer
2010-02-09 ~ 2011-08-26
IIF 39 - Director → ME
28
Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
Active Corporate (1 parent)
Officer
2018-05-30 ~ now
IIF 35 - Director → ME
Person with significant control
2018-05-30 ~ now
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
29
2 Wexfenne Gardens, Pyrford, Woking, Surrey, England
Active Corporate (8 parents)
Officer
2006-04-20 ~ now
IIF 33 - Director → ME
30
THE CASTLE EDEN PARTNERSHIP LLP
OC361945 The Castle The Village, Castle Eden, Hartlepool, Cleveland
Dissolved Corporate (2 parents)
Officer
2011-02-18 ~ dissolved
IIF 62 - LLP Designated Member → ME
31
THE FRANKLIN-THOMAS COMPANY LIMITED
12093321 The Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-09 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2019-07-09 ~ dissolved
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
32
Manor Farm House, Grateley, Andover, Hampshire, England
Active Corporate (4 parents)
Officer
2023-04-25 ~ 2024-09-09
IIF 46 - Director → ME
Person with significant control
2023-04-25 ~ 2024-09-09
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
33
Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-12-02 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2020-12-02 ~ dissolved
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
34
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (3 parents)
Officer
2021-03-02 ~ now
IIF 29 - Director → ME
Person with significant control
2021-03-02 ~ 2024-08-19
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
35
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (1 parent)
Officer
2021-02-05 ~ now
IIF 26 - Director → ME
2021-02-05 ~ now
IIF 63 - Secretary → ME
Person with significant control
2021-02-05 ~ now
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
36
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (6 parents, 2 offsprings)
Officer
2021-01-13 ~ now
IIF 28 - Director → ME
Person with significant control
2021-01-13 ~ now
IIF 5 - Has significant influence or control → OE
37
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (3 parents)
Officer
2025-03-27 ~ now
IIF 25 - Director → ME
38
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (3 parents)
Officer
2025-03-27 ~ now
IIF 23 - Director → ME
39
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (2 parents)
Person with significant control
2016-04-06 ~ now
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of voting rights - 75% or more → OE