1
ACADEMY FOR INTERNATIONAL MODERN STUDIES LIMITED
06563412 20-22 Wenlock Road, London
Dissolved Corporate (4 parents)
Officer
2008-04-11 ~ 2010-06-07
IIF 45 - Director → ME
2010-06-20 ~ 2011-04-12
IIF 25 - Director → ME
2
ADGEN TV SOLUTIONS LIMITED - now
SIGNAGE SCREEN SOLUTIONS LIMITED
- 2024-06-24
06838259TECHNOLOGY RENTAL SOLUTIONS LIMITED
- 2022-05-24
06838259SIGNAGE SCREEN SOLUTIONS LIMITED
- 2021-05-05
06838259DIGITAL PUB ADVERTISING LIMITED - 2016-04-01
ADGENERATOR LIMITED - 2014-12-16
The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (7 parents)
Officer
2019-02-20 ~ 2022-06-28
IIF 33 - Director → ME
3
AFFINITUS RENEWABLE ENERGY LIMITED
07901973 4 Mount Ephraim Road, Tunbridge Wells, Kent, England
Dissolved Corporate (5 parents)
Officer
2012-01-09 ~ 2012-01-10
IIF 28 - Director → ME
4
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-07-17 ~ dissolved
IIF 2 - Director → ME
Person with significant control
2017-07-17 ~ dissolved
IIF 68 - Ownership of shares – 75% or more → OE
5
C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent
Dissolved Corporate (10 parents)
Officer
2010-09-24 ~ dissolved
IIF 43 - Director → ME
2018-06-29 ~ dissolved
IIF 55 - Secretary → ME
6
ASPIRATIONS ACCOUNTANCY LIMITED
08607164 The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (3 parents, 4 offsprings)
Officer
2013-07-29 ~ now
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
7
ASPIRATIONS SECRETARIES LIMITED
- now 04042703BRISAN SECRETARIES LIMITED
- 2020-04-20
04042703 The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (6 parents, 48 offsprings)
Officer
2020-04-10 ~ now
IIF 23 - Director → ME
2011-11-01 ~ 2011-11-02
IIF 26 - Director → ME
Person with significant control
2020-04-10 ~ now
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
8
ASPIRATIONS SMALL BUSINESS UNIT LIMITED
09767731 56 Parrock Road, Gravesend, Kent, England
Active Corporate (2 parents)
Officer
2015-09-08 ~ 2016-09-30
IIF 11 - Director → ME
9
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (9 parents, 1 offspring)
Officer
2017-08-04 ~ 2025-09-10
IIF 40 - Director → ME
Person with significant control
2019-10-09 ~ 2025-09-10
IIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 64 - Ownership of shares – 75% or more → OE
10
Fort Luton, Magpie Hall Road, Luton, Kent, England
Dissolved Corporate (3 parents)
Officer
2016-08-18 ~ dissolved
IIF 41 - Director → ME
11
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (2 parents, 2 offsprings)
Officer
2010-09-02 ~ now
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 63 - Ownership of shares – 75% or more → OE
12
The 1921 Building, East Malling Business Centre The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, England
Active Corporate (5 parents)
Officer
2011-09-20 ~ now
IIF 50 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 72 - Has significant influence or control as a member of a firm → OE
IIF 72 - Has significant influence or control → OE
13
AITKEN KNIGHT LIMITED
- 2018-02-27
10321536 The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (4 parents, 2 offsprings)
Officer
2016-08-09 ~ now
IIF 15 - Director → ME
Person with significant control
2016-08-09 ~ now
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
KLIP FIXX UK LIMITED - 2006-01-12
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (7 parents)
Person with significant control
2022-12-01 ~ now
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
15
CLIMATE SECURITIES LIMITED
- now 08198745UK CLIMATE INVEST LIMITED
- 2012-09-26
08198745 Unit C7 Spectrum Business Centre, Anthony's Way, Rochester, Kent, England
Dissolved Corporate (3 parents)
Officer
2012-09-03 ~ 2013-02-14
IIF 5 - Director → ME
16
Unit C7 Spectrum Business Centre, Anthony's Way Medway City Estate, Rochester, Kent
Dissolved Corporate (2 parents)
Officer
2012-09-14 ~ dissolved
IIF 12 - Director → ME
17
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2024-06-05 ~ now
IIF 19 - Director → ME
18
8 Twisleton Court, Priory Hill, Dartford, Kent, United Kingdom
Dissolved Corporate (5 parents)
Officer
2019-04-02 ~ 2022-01-10
IIF 48 - Director → ME
Person with significant control
2019-04-02 ~ 2022-01-10
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
DIRECT CREDIT MANAGEMENT LIMITED
08067817 Unit C7 Spectrum Business Centre, Anthony's Way Medway City Estate, Rochester, Kent
Dissolved Corporate (2 parents)
Officer
2012-05-14 ~ 2013-02-06
IIF 4 - Director → ME
20
DSR TECHNOLOGY LIMITED - now
ADGENERATOR LIMITED - 2015-11-20
DIGITAL PUB ADVERTISING LIMITED - 2014-12-16
The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (3 parents)
Officer
2019-02-20 ~ 2022-06-28
IIF 17 - Director → ME
21
ELITE DIGITAL MARKETING LIMITED
- now 08869507ELITE CONSULTANCY & PLANNING LIMITED - 2015-11-05
Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (3 parents)
Officer
2019-02-20 ~ 2022-06-28
IIF 36 - Director → ME
22
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-09-09 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2016-09-09 ~ dissolved
IIF 70 - Ownership of shares – 75% or more → OE
23
EUROPEAN INFORMATION TECHNOLOGY LIMITED
04713998 Unit 5 Church Trading Estate, Slade Green Road, Erith, Kent, United Kingdom
Active Corporate (13 parents)
Officer
2017-10-12 ~ 2025-09-10
IIF 39 - Director → ME
Person with significant control
2017-10-12 ~ 2025-07-31
IIF 66 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 66 - Ownership of shares – 75% or more as a member of a firm → OE
24
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-01-22 ~ dissolved
IIF 47 - Director → ME
25
Unit C7 Spectrum Business Centre, Anthony's Way, Rochester, Kent
Dissolved Corporate (4 parents)
Officer
2013-06-07 ~ 2018-05-21
IIF 46 - Director → ME
2018-05-21 ~ dissolved
IIF 56 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-05-21
IIF 74 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 74 - Ownership of shares – More than 25% but not more than 50% → OE
26
Fort Luton, Magpie Hall Road, Luton, Kent, England
Dissolved Corporate (3 parents)
Officer
2016-08-18 ~ dissolved
IIF 38 - Director → ME
27
GRANDE MARQUE FOOD & BEVERAGE LIMITED
10751039 6 Edge View Crescent, Merrymans Lane, Alderley Edge, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-05-03 ~ 2017-05-31
IIF 10 - Director → ME
Person with significant control
2017-05-03 ~ dissolved
IIF 78 - Ownership of shares – 75% or more → OE
28
6 Edge View Crescent, Merrymans Lane, Alderley Edge, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-05-03 ~ 2017-05-31
IIF 9 - Director → ME
Person with significant control
2017-05-03 ~ dissolved
IIF 77 - Ownership of shares – 75% or more → OE
29
HORTICULTURAL INOCULATION SYSTEMS LTD
- now 10335440HORTICULTUAL INNOCULATION SYSTEMS LTD
- 2016-08-25
10335440 Fort Luton, Magpie Hall Road, Luton, Kent, England
Active Corporate (4 parents)
Officer
2016-08-18 ~ now
IIF 21 - Director → ME
Person with significant control
2019-10-31 ~ now
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
30
Unit C7 Spectrum Business Centre, Anthony's Way Medway City Estate, Rochester, Kent
Dissolved Corporate (3 parents)
Officer
2011-11-28 ~ 2011-11-29
IIF 27 - Director → ME
31
INDIVIDUAL DEVELOPMENTS LIMITED
- now 05781006CARTER & SON SPECIALIST SHOP FITTERS LIMITED
- 2007-11-21
05781006 19 Church Avenue, Sidcup, Kent, United Kingdom
Active Corporate (9 parents)
Officer
2013-10-30 ~ 2018-05-21
IIF 44 - Director → ME
2007-04-01 ~ 2013-09-30
IIF 6 - Director → ME
2018-05-21 ~ 2020-07-21
IIF 57 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-05-21
IIF 76 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 76 - Ownership of shares – More than 25% but not more than 50% → OE
32
Unit C7 Spectrum Business Centre, Anthony's Way Medway City Estate, Rochester, Kent, England
Dissolved Corporate (2 parents)
Officer
2012-02-16 ~ dissolved
IIF 29 - Director → ME
33
Innovation Centre, Maidstone Road, Chatham, England
Active Corporate (3 parents)
Officer
2017-06-13 ~ 2018-06-22
IIF 8 - Director → ME
Person with significant control
2017-06-13 ~ 2018-06-22
IIF 53 - Ownership of shares – 75% or more → OE
34
4385, 10226016: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2016-06-10 ~ 2016-11-22
IIF 7 - Director → ME
35
OAK CREDIT & FINANCE LIMITED
- 2013-04-05
04131969 Live Recoveries Limited, Wentworh House 122 New Road Side, Horsforth, Leeds
Dissolved Corporate (6 parents, 23 offsprings)
Officer
2000-12-28 ~ 2014-02-24
IIF 42 - Director → ME
2015-10-01 ~ dissolved
IIF 49 - Director → ME
36
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (2 parents, 3 offsprings)
Officer
2014-06-30 ~ now
IIF 20 - Director → ME
2005-03-21 ~ now
IIF 54 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 71 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-08-15 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2017-08-15 ~ dissolved
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
38
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-12 ~ 2025-08-27
IIF 1 - Director → ME
Person with significant control
2017-07-12 ~ 2025-08-27
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
39
Unit 5 Church Trading Estate, Slade Green Road, Erith, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2024-09-27 ~ 2026-02-17
IIF 24 - Director → ME
Person with significant control
2024-09-27 ~ 2026-02-16
IIF 73 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
40
SCORPION RETAIL SERVICES LIMITED
11650904 The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (3 parents)
Officer
2018-10-30 ~ now
IIF 22 - Director → ME
Person with significant control
2018-10-30 ~ now
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
41
8 Twisleton Court, Dartford, Kent, United Kingdom
Active Corporate (4 parents)
Officer
2022-05-09 ~ 2025-09-10
IIF 30 - Director → ME
Person with significant control
2022-05-09 ~ 2022-05-09
IIF 58 - Right to appoint or remove directors as a member of a firm → OE
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
42
The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Dissolved Corporate (4 parents)
Officer
2023-05-23 ~ dissolved
IIF 31 - Director → ME
43
JAMES WEBBER GPA LTD
- 2023-06-15
13408242 14 Furtherwick Road, Canvey Island, Essex, United Kingdom
Active Corporate (5 parents)
Officer
2023-06-12 ~ 2024-08-29
IIF 35 - Director → ME
44
SWAN PENSION ALTERNATIVES LIMITED
08352643 Unit C7 Spectrum Business Centre, Anthony's Way, Rochester, Kent
Dissolved Corporate (4 parents)
Officer
2013-01-09 ~ 2013-02-14
IIF 3 - Director → ME
45
ADHOC CORPORATION LIMITED - 2011-01-18
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Dissolved Corporate (8 parents)
Officer
2016-08-10 ~ dissolved
IIF 18 - Director → ME
46
V4 DEVELOPMENTS LIMITED
10335725 06859225, 07463427, 06117669Warning 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) Fort Luton, Magpie Hall Road, Luton, Kent, England
Dissolved Corporate (3 parents)
Officer
2016-08-18 ~ dissolved
IIF 32 - Director → ME
47
WALK TALL LIMITED - 2003-08-13
Heritage Hall, Craylands Lane, Swanscombe, Kent, England
Active Corporate (18 parents)
Officer
2014-02-21 ~ 2025-09-01
IIF 51 - Director → ME
Person with significant control
2016-04-06 ~ 2025-09-01
IIF 80 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
48
WALK TALL VILLAGE LTD
- 2024-01-30
10985686 Heritage Community Hall, Craylands Lane, Swanscombe, England
Active Corporate (6 parents)
Officer
2017-09-28 ~ 2025-08-31
IIF 13 - Director → ME
Person with significant control
2017-09-28 ~ 2025-08-31
IIF 79 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 79 - Ownership of voting rights - More than 25% but not more than 50% → OE