1
2021 WHOLESALE LTD
13367175 13031650, 06488967, 13686741Warning 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) 92h Rolleston Drive 92h Rolleston Drive, Arnold, Nottingham, England
Active Corporate (6 parents)
Officer
2021-04-29 ~ 2021-07-11
IIF 151 - Director → ME
Person with significant control
2021-04-29 ~ 2021-07-11
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
2
211 SOLUTIONS LTD
13227195 SC482069, 13513799, 06193860Warning 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) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-25 ~ 2021-07-11
IIF 123 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 264 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Ownership of shares – 75% or more → OE
3
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-27 ~ 2021-03-01
IIF 132 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-01
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
4
642 SOLUTIONS LTD
13236452 05136739, 09459807, SC605350Warning 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) 2159, 642 Solutions Ltd - Office 2159 High Street North, 182-184, London, East Ham, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-03-01
IIF 122 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
5
4385, 13437829: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-06-03 ~ 2021-08-11
IIF 218 - Director → ME
Person with significant control
2021-06-03 ~ 2021-08-11
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
6
789 CONSULTANCY LTD
13195986 14831996, 10787725, 15295220Warning 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) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2021-03-02
IIF 124 - Director → ME
2021-02-11 ~ 2021-03-02
IIF 272 - Secretary → ME
Person with significant control
2021-02-11 ~ 2021-03-02
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
7
4 Milldene Daws Lane, London, England
Dissolved Corporate (5 parents)
Officer
2021-06-03 ~ 2021-10-19
IIF 215 - Director → ME
Person with significant control
2021-06-03 ~ 2021-10-17
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
8
927 SOLUTIONS LTD
13193947 16905939, 06387059, 15990909Warning 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) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-10 ~ 2021-03-02
IIF 220 - Director → ME
2021-02-10 ~ 2021-03-02
IIF 269 - Secretary → ME
Person with significant control
2021-02-10 ~ 2021-03-02
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
9
4385, 13235900: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-03-15
IIF 120 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-15
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
10
4 Blackwood Court Groom Road, Turnford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2020-06-30 ~ 2020-08-01
IIF 223 - Director → ME
Person with significant control
2020-06-30 ~ 2020-08-01
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Right to appoint or remove directors → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
11
GPS LEAFLET DISTRIBUTION (YORK) LTD
- 2016-02-22
09851598 26 Yarm Road, Stockton-on-tees, Durham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-11-02 ~ 2016-10-08
IIF 138 - Director → ME
2016-10-08 ~ dissolved
IIF 117 - Director → ME
12
Suite Ra01 195-197 Wood Street, London, England
Active Corporate (4 parents)
Officer
2022-08-19 ~ 2025-03-18
IIF 181 - Director → ME
Person with significant control
2022-08-19 ~ 2025-03-18
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
13
Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, England
Dissolved Corporate (2 parents)
Officer
2020-07-13 ~ 2020-08-24
IIF 237 - Director → ME
2020-07-13 ~ 2020-08-24
IIF 284 - Secretary → ME
Person with significant control
2020-07-13 ~ 2020-08-24
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
14
ZIMELECTRONICS LTD - 2020-04-29
4385, 09933119 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2021-04-19 ~ 2021-05-26
IIF 113 - Director → ME
15
2 Stonegate, Hunmanby, England
Dissolved Corporate (4 parents)
Person with significant control
2021-10-19 ~ 2022-04-01
IIF 109 - Has significant influence or control over the trustees of a trust → OE
IIF 109 - Has significant influence or control → OE
IIF 109 - Has significant influence or control as a member of a firm → OE
16
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ 2020-11-07
IIF 241 - Director → ME
2020-08-31 ~ 2020-11-07
IIF 290 - Secretary → ME
Person with significant control
2020-08-31 ~ 2020-11-07
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Ownership of shares – 75% or more → OE
17
4 Pickford Street, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-04-27 ~ 2022-06-23
IIF 202 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-23
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
18
3rd Floor 86-90 Paul Street, London, England
Active Corporate (4 parents)
Officer
2021-04-18 ~ 2023-05-01
IIF 114 - Director → ME
19
286 Queens Road, Halifax, England
Dissolved Corporate (5 parents)
Officer
2022-04-27 ~ 2022-06-18
IIF 207 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-18
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
20
22a Blackfriars Street, Kings Lynn, United Kingdom
Active Corporate (2 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 172 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 295 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Ownership of shares – 75% or more → OE
21
Unit 6 Cookley Wharf, Leys Road, Brierley Hill, England
Active Corporate (2 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 198 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
22
4385, 13113313 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 175 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 297 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
23
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-25 ~ 2021-03-02
IIF 127 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 263 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
24
3rd Floor 86-90 Paul Street Paul Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-08 ~ 2020-08-09
IIF 246 - Director → ME
Person with significant control
2020-07-08 ~ 2020-08-09
IIF 106 - Has significant influence or control → OE
25
246810 SOLUTIONS LTD
- 2021-05-20
13242366 08787242, 06465562, 15492212Warning 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) C, Blackett Street, Manchester, England
Dissolved Corporate (4 parents)
Officer
2021-03-03 ~ 2021-05-20
IIF 137 - Director → ME
26
O'NEILL'S STEEL ERECTING AND CLADDING CONTRACTORS LIMITED - 2020-01-30
24 North Dene Park, Chadderton, Oldham
Dissolved Corporate (4 parents)
Officer
2020-07-08 ~ dissolved
IIF 229 - Director → ME
Person with significant control
2020-07-07 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
27
24 24 North Dene Park, Chadderton, Oldham, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-07-14 ~ dissolved
IIF 230 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
28
Office Hub, Heathcoat Street, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2021-03-11 ~ 2021-04-09
IIF 219 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Ownership of shares – 75% or more → OE
29
346 Colne Road, Burnley, England
Active Corporate (2 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 195 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
30
Chancery Place, Millstone Lane, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-02-19 ~ 2021-02-24
IIF 131 - Director → ME
2021-02-19 ~ 2021-02-24
IIF 270 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-02-24
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
31
ELTP ADVANCE LTD - now
Office 800 182-184 High Street North, East Ham, London, England
Active Corporate (5 parents)
Officer
2021-01-07 ~ 2021-07-01
IIF 240 - Director → ME
2021-01-07 ~ 2021-07-01
IIF 299 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-07-01
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
32
Holly House, Spring Gardens Lane, Keighley, Bradford
Dissolved Corporate (2 parents)
Officer
2009-12-07 ~ 2010-06-01
IIF 140 - Director → ME
2009-12-07 ~ 2010-06-01
IIF 257 - Secretary → ME
33
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (4 parents)
Officer
2021-02-16 ~ 2021-03-02
IIF 136 - Director → ME
2021-02-16 ~ 2021-03-02
IIF 265 - Secretary → ME
Person with significant control
2021-02-16 ~ 2021-03-02
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
34
90 New Town Row, Aston, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2019-09-20 ~ 2020-06-20
IIF 247 - Director → ME
Person with significant control
2019-09-20 ~ 2020-06-20
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
35
100 Digital Drive, Billericay, England
Dissolved Corporate (2 parents)
Officer
2020-08-10 ~ 2021-01-28
IIF 212 - Director → ME
2020-08-10 ~ 2021-01-28
IIF 255 - Secretary → ME
Person with significant control
2020-08-10 ~ 2021-01-28
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
36
Commerce Square, Commerce Square, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2021-02-09 ~ 2021-02-24
IIF 227 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 278 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
37
38 De Montfort Street, Leicester
Dissolved Corporate (3 parents)
Officer
2022-05-12 ~ 2022-07-01
IIF 159 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-01
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
38
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-03-23
IIF 157 - Director → ME
Person with significant control
2022-01-04 ~ 2022-03-23
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of shares – 75% or more → OE
39
11 Waller Court, Caversham, Reading, England
Dissolved Corporate (6 parents)
Officer
2022-05-12 ~ 2022-07-19
IIF 200 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
40
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-05
IIF 191 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-05
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
41
4385, 13119671 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2021-01-07 ~ 2021-09-21
IIF 168 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 289 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
42
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-12
IIF 158 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
43
12 Lakeland Manor Grove, Lisburn, Down, Northern Ireland
Dissolved Corporate (1 parent)
Officer
2010-11-08 ~ dissolved
IIF 150 - Director → ME
44
None, Moston Lane, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-06-29 ~ 2022-08-11
IIF 204 - Director → ME
Person with significant control
2022-06-29 ~ 2022-08-11
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
45
GPS LEAFLET DISTRIBUTION (TEESSIDE) LTD
- 2016-12-06
09537798 26 Yarm Road, Stockton On Tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2015-04-13 ~ 2019-04-04
IIF 121 - Director → ME
46
GPS BUSINESS SERVICES LTD
- now 11196246 61 Mosley Street, Manchester, England
Dissolved Corporate (5 parents)
Officer
2018-02-08 ~ 2020-06-20
IIF 184 - Director → ME
2020-06-20 ~ 2020-08-03
IIF 209 - Director → ME
2022-04-14 ~ 2022-07-01
IIF 210 - Director → ME
Person with significant control
2018-02-08 ~ 2020-06-20
IIF 141 - Has significant influence or control → OE
2022-04-14 ~ 2022-07-01
IIF 87 - Has significant influence or control → OE
2021-04-01 ~ 2022-02-15
IIF 89 - Has significant influence or control as a member of a firm → OE
IIF 89 - Has significant influence or control → OE
IIF 89 - Has significant influence or control over the trustees of a trust → OE
47
Unit 8 19-19a Goulton Road, London, England
Dissolved Corporate (3 parents)
Officer
2020-06-30 ~ 2022-03-30
IIF 235 - Director → ME
Person with significant control
2020-06-30 ~ 2022-03-30
IIF 84 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 84 - Right to appoint or remove directors → OE
IIF 84 - Ownership of shares – More than 25% but not more than 50% → OE
48
GPS LEAFLET DISTRIBUTION LTD
08155163 10470024, 11745913, 13840645Warning 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) 26 Yarm Road, Stockton-on-tees, Cleveland
Dissolved Corporate (1 parent)
Officer
2012-07-24 ~ dissolved
IIF 249 - Director → ME
2012-07-24 ~ 2013-02-14
IIF 261 - Secretary → ME
49
GPS LEAFLET DISTRIBUTION LTD
- 2021-06-21
11745913 10470024, 08155163, 13840645Warning 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) Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, England
Active Corporate (2 parents, 3 offsprings)
Officer
2019-02-10 ~ 2024-11-21
IIF 112 - Director → ME
2019-01-02 ~ 2019-01-15
IIF 116 - Director → ME
Person with significant control
2019-01-02 ~ 2024-11-21
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
50
3 Pickford Street, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-06-03 ~ 2022-06-23
IIF 214 - Director → ME
Person with significant control
2021-06-03 ~ 2022-06-23
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
51
Flat 9, Broomhead House, 12 Fullerton Way, Stockton-on-tees, England
Active Corporate (1 parent)
Officer
2025-11-03 ~ now
IIF 164 - Director → ME
Person with significant control
2025-11-03 ~ now
IIF 142 - Ownership of shares – 75% or more → OE
52
48 Kimptons Mead, Potters Bar, England
Active Corporate (3 parents)
Officer
2019-10-10 ~ 2020-06-23
IIF 178 - Director → ME
Person with significant control
2019-10-10 ~ 2020-06-23
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 110 - Ownership of voting rights - More than 25% but not more than 50% → OE
53
GPS WHOLESALE TRADE LTD - now
GPS VIRTUAL OFFICE LTD
- 2024-05-14
12740667 Suite 2214 Unit 3a Hatton Garden, Holborn, London, United Kingdom
Dissolved Corporate (3 parents, 10 offsprings)
Officer
2020-07-14 ~ 2022-08-23
IIF 233 - Director → ME
2020-07-14 ~ 2022-08-23
IIF 283 - Secretary → ME
Person with significant control
2020-07-14 ~ 2022-08-23
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Ownership of shares – 75% or more → OE
54
St James House Office 2, Portrack Lane, Stockton On Tees, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-04-16 ~ dissolved
IIF 182 - Director → ME
Person with significant control
2024-04-16 ~ dissolved
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Ownership of shares – 75% or more → OE
55
4a The Broadway, Wembley, England
Active Corporate (7 parents)
Officer
2020-06-20 ~ 2020-08-03
IIF 167 - Director → ME
2016-11-09 ~ 2020-06-23
IIF 146 - Director → ME
2020-06-23 ~ 2020-06-23
IIF 166 - Director → ME
Person with significant control
2020-06-23 ~ 2020-06-23
IIF 88 - Has significant influence or control → OE
IIF 88 - Has significant influence or control over the trustees of a trust → OE
IIF 88 - Has significant influence or control as a member of a firm → OE
2016-11-09 ~ 2020-06-23
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Ownership of shares – 75% or more → OE
56
GPS LEAFLET DISTRIBUTION LTD
- 2022-07-11
13840645 10470024, 08155163, 11745913Warning 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) Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
Active Corporate (2 parents)
Officer
2022-01-11 ~ now
IIF 165 - Director → ME
Person with significant control
2022-01-11 ~ 2025-12-23
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Right to appoint or remove directors → OE
57
GPSLD YORKSHIRE LTD
- 2025-06-19
14249010GPS CLEANING GROUP LTD
- 2024-10-29
14249010 Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
Active Corporate (1 parent, 1 offspring)
Officer
2022-07-21 ~ now
IIF 176 - Director → ME
Person with significant control
2022-07-21 ~ now
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
58
Level One, 49 Jamaica Street, Liverpool, England
Dissolved Corporate (2 parents)
Officer
2022-04-27 ~ 2022-07-12
IIF 197 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-12
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
59
4385, 13119553 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2021-01-07 ~ 2021-09-21
IIF 174 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 293 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
60
50 Princes Street, Ipswich, England
Active Corporate (4 parents)
Officer
2021-04-10 ~ 2021-04-30
IIF 115 - Director → ME
61
2 Wyck Hall Stud, Dullingham Road, Newmarket, England
Dissolved Corporate (2 parents)
Officer
2022-04-15 ~ 2022-05-20
IIF 196 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-20
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
62
C/o Mha, 6th Floor 2 London Wall Place, London
Liquidation Corporate (5 parents)
Officer
2022-01-04 ~ 2022-06-07
IIF 156 - Director → ME
Person with significant control
2022-01-04 ~ 2022-06-07
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
63
132-134 Great Ancoats Street, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-06-20 ~ 2011-07-08
IIF 252 - Director → ME
2011-06-20 ~ 2011-07-08
IIF 259 - Secretary → ME
64
INJECTION MOULD UK LIMITED - now
95 CONSULTANCY GROUP LTD
- 2021-06-02
13235854 Studio 4, 10 Quebec St, Bradford, Studio 4, 10 Quebec Street, Bradford, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-04-01
IIF 135 - Director → ME
65
St James House Office 2, Portrack Lane, Stockton-on-tees, England
Dissolved Corporate (2 parents)
Officer
2022-04-20 ~ dissolved
IIF 208 - Director → ME
Person with significant control
2022-04-20 ~ dissolved
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Right to appoint or remove directors → OE
66
123 Rochester Road, Stockton On Tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-05-22 ~ dissolved
IIF 250 - Director → ME
2012-05-22 ~ dissolved
IIF 258 - Secretary → ME
67
4385, 13112953 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 169 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 296 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
68
JAXON GLOBAL SERVICES LTD - now
JAXON SERVICES LTD
- 2021-02-09
13112982 246-250 Romford Road, Floor 5, London, England
Dissolved Corporate (3 parents)
Officer
2021-01-05 ~ 2021-02-08
IIF 239 - Director → ME
2021-01-05 ~ 2021-02-08
IIF 292 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-02-08
IIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Ownership of shares – 75% or more → OE
69
123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-08-05 ~ dissolved
IIF 149 - Director → ME
70
The Pines, Unit 6 Ironmasters Way, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-26 ~ 2020-07-10
IIF 228 - Director → ME
Person with significant control
2020-06-26 ~ 2020-07-10
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
71
123 Rochester Road, Stockton-on-tees, Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-06-16 ~ dissolved
IIF 147 - Director → ME
Person with significant control
2017-06-16 ~ dissolved
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
72
52 Charlton Lane, London, England
Dissolved Corporate (1 parent)
Officer
2017-05-24 ~ dissolved
IIF 144 - Director → ME
Person with significant control
2017-05-24 ~ dissolved
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
73
Horton Road Ind Est Horton Road, Datchet, Slough, England
Active Corporate (5 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 161 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
74
LDN MACHINES LIMITED - now
Office 4719 58 Peregrine Road, Ilford, England
Active Corporate (2 parents)
Officer
2021-02-09 ~ 2023-02-02
IIF 119 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 276 - Secretary → ME
Person with significant control
2021-02-09 ~ 2023-02-02
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
75
24-26 Regent Place City Centre, Birmingham, England
Active Corporate (3 parents)
Officer
2021-01-07 ~ 2021-05-03
IIF 170 - Director → ME
2021-01-07 ~ 2021-05-03
IIF 298 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-03
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Ownership of shares – 75% or more → OE
76
NATIONWIDE LEAFLET DISTRIBUTION LTD
- 2020-02-20
12334534 Kemp House, City Road, London, England
Active Corporate (3 parents)
Officer
2019-11-26 ~ 2020-06-20
IIF 177 - Director → ME
Person with significant control
2019-11-26 ~ 2020-06-20
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
77
LOKUS ENERGY LIMITED - now
LOKU LTD - 2021-02-15
Piccadilly Business Centre Unit C Aldow Enterprise Park, Blacket St, Manchester, United Kingdom, United Kingdom
Active Corporate (2 parents)
Officer
2020-08-06 ~ 2020-10-12
IIF 173 - Director → ME
2020-08-06 ~ 2020-10-12
IIF 294 - Secretary → ME
Person with significant control
2020-08-06 ~ 2020-10-12
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
78
171 Fosse Road North, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-08-31 ~ 2021-02-10
IIF 238 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 301 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
79
Office 14 Siddeley House, Canbury Park Road, Kingston Upon Thames, England
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ 2021-10-25
IIF 242 - Director → ME
2020-08-31 ~ 2021-10-25
IIF 291 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-10-25
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
80
MANSTON MOTOR CENTRE ( MMC ) LTD - now
A1 ADVERTISING LTD
- 2022-11-11
12837699 29 Waterloo Mansions, Waterloo Crescent, Dover, England
Active Corporate (2 parents)
Officer
2020-08-26 ~ 2020-11-19
IIF 222 - Director → ME
2020-08-26 ~ 2020-11-19
IIF 279 - Secretary → ME
Person with significant control
2020-08-26 ~ 2020-11-19
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
81
7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, England
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-04-01
IIF 186 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of shares – 75% or more → OE
82
104 Fourth Avenue, London, England
Active Corporate (2 parents)
Officer
2022-01-04 ~ 2022-01-25
IIF 193 - Director → ME
Person with significant control
2022-01-04 ~ 2022-01-25
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares – 75% or more → OE
83
Unit 100 Digital Drive, Billericay, England
Dissolved Corporate (2 parents)
Officer
2020-08-10 ~ 2020-09-06
IIF 243 - Director → ME
2020-08-10 ~ 2020-09-06
IIF 300 - Secretary → ME
Person with significant control
2020-08-10 ~ 2020-09-06
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Ownership of shares – 75% or more → OE
84
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-01
IIF 126 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
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
85
Hollings House Maybrook Business Park, Minworth, Sutton Coldfield, England
Dissolved Corporate (2 parents)
Officer
2021-03-12 ~ 2021-03-31
IIF 217 - Director → ME
Person with significant control
2021-03-12 ~ 2021-03-31
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
86
26 Browning Close, Blacon, Chester, England
Dissolved Corporate (2 parents)
Officer
2022-05-12 ~ 2022-06-22
IIF 205 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-22
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
87
26 Yarm Road, Stockton-on-tees, Cleveland
Dissolved Corporate (1 parent)
Officer
2013-02-28 ~ dissolved
IIF 254 - Director → ME
88
4385, 13823424 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-10
IIF 187 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-01
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
89
4385, 13823384 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-12-31 ~ 2022-01-10
IIF 189 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-10
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – 75% or more → OE
90
67 Dorset Court, Kingsland Road, Luton, England
Dissolved Corporate (3 parents)
Officer
2020-07-14 ~ 2020-08-09
IIF 234 - Director → ME
2020-07-14 ~ 2020-08-09
IIF 286 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-11-01
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
91
4385, 13806065 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-12-17 ~ 2021-12-23
IIF 190 - Director → ME
Person with significant control
2021-12-17 ~ 2021-12-23
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
92
28a High Street, Stockton-on-tees, England
Dissolved Corporate (1 parent)
Officer
2021-02-09 ~ 2021-04-01
IIF 224 - Director → ME
2021-02-09 ~ 2021-05-01
IIF 281 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-01
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
93
ON DEMAND LEAFLET DISTRIBUTION LTD
13739851 5 Westerdale Avenue, Stockton-on-tees, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-11-12 ~ dissolved
IIF 185 - Director → ME
94
Byidon House 19 Rolleston Drive, Arnold, Nottingham, England
Dissolved Corporate (4 parents)
Officer
2022-05-12 ~ 2022-07-19
IIF 206 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
95
10 Archway Road, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-03-11 ~ 2021-04-09
IIF 152 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Ownership of shares – 75% or more → OE
96
The Windwill Business Park, Lower Warrengate, Wakefield, England
Dissolved Corporate (3 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 129 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 268 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
97
PRIVATE HEALTHCARE ABROAD LIMITED
07785509 Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-08-04 ~ 2012-09-12
IIF 248 - Director → ME
98
PRO 21 LTD
13119770 12457301, 14061184, SC340177Warning 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) 205 Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-01-07 ~ 2021-05-27
IIF 213 - Director → ME
2021-01-07 ~ 2021-05-27
IIF 256 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-27
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
99
123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-10-05 ~ 2013-10-13
IIF 251 - Director → ME
2012-10-05 ~ 2013-10-16
IIF 260 - Secretary → ME
100
28a High Street, Stockton On Tees, England
Dissolved Corporate (1 parent)
Officer
2021-03-11 ~ 2021-04-09
IIF 183 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 29 - Has significant influence or control → OE
101
Mcf Offices, Byidon House 92 Rolleston Drive, Arnold, Nottingham, England
Dissolved Corporate (3 parents)
Officer
2022-04-27 ~ 2022-07-01
IIF 201 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-01
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
102
RED CAPE MARKETING LTD - now
Unit 3n Moss Mill Industrial Estate, Woodbine Street East, Rochdale, Lancashire
Dissolved Corporate (4 parents)
Officer
2010-06-22 ~ 2010-11-01
IIF 148 - Director → ME
2010-06-22 ~ 2010-08-02
IIF 282 - Secretary → ME
103
4385, 13805097 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2021-12-16 ~ 2021-12-23
IIF 155 - Director → ME
Person with significant control
2021-12-16 ~ 2021-12-23
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – 75% or more → OE
104
38 South Park Terrace, Ilford, England
Dissolved Corporate (2 parents)
Officer
2022-04-15 ~ 2022-05-03
IIF 203 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-03
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
105
Flat 7 Victoria Street, St. Albans, England
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-04-01
IIF 194 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
106
Fort Dunlop Birmingham Fort Dunlop, Fort Dunlop,fort Parkway, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (4 parents)
Officer
2021-02-09 ~ 2021-03-19
IIF 221 - Director → ME
2021-02-09 ~ 2021-03-09
IIF 277 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-19
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
107
28a High Street, Stockton-on-tees, England
Dissolved Corporate (1 parent)
Officer
2021-02-09 ~ 2021-02-12
IIF 225 - Director → ME
2021-02-09 ~ 2021-02-12
IIF 274 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-12
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
108
24 24 North Dene Park, Chadderton, Oldham, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-07-14 ~ dissolved
IIF 231 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
109
International House, 12 Constance Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2021-01-01 ~ 2021-01-22
IIF 179 - Director → ME
110
SOUTHEAST SALVAGE LTD - now
WYATTS CONSULTANCY LTD
- 2023-05-05
13112964 86-90 Paul Street, London, England
Active Corporate (6 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 171 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 288 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
111
SRP BUSINESS SOLUTIONS GROUP UK LTD - now
5G ADVERTISING LTD
- 2021-02-19
12846512 171 Fosse Road North, Leicester, England
Dissolved Corporate (3 parents, 6 offsprings)
Officer
2020-08-31 ~ 2021-02-10
IIF 245 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 287 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Ownership of shares – 75% or more → OE
112
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-19 ~ 2021-03-02
IIF 134 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 262 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
113
171 Fosse Road North, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-02-09 ~ 2021-02-24
IIF 226 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 273 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
114
STAFFING MATTERS (GB) LTD - now
7 Rugby Street, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-07-14 ~ 2020-10-05
IIF 236 - Director → ME
2020-07-14 ~ 2020-10-05
IIF 285 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-10-05
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
115
New Middle Club Welbeck Street, Whitwell, Worksop, England
Active Corporate (3 parents)
Officer
2022-04-15 ~ 2022-04-23
IIF 160 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-23
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
116
4385, 12846002: Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2021-04-13 ~ 2021-04-18
IIF 180 - Director → ME
117
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-08 ~ 2021-11-01
IIF 244 - Director → ME
2021-11-01 ~ 2022-04-01
IIF 211 - Director → ME
Person with significant control
2021-03-08 ~ 2021-11-01
IIF 90 - Right to appoint or remove directors → OE
2021-11-01 ~ 2022-04-01
IIF 92 - Has significant influence or control over the trustees of a trust → OE
IIF 92 - Has significant influence or control as a member of a firm → OE
IIF 92 - Has significant influence or control → OE
118
3rd Floor 207 Regent Street, London, England
Active Corporate (3 parents)
Officer
2021-02-09 ~ 2021-02-23
IIF 154 - Director → ME
2021-02-09 ~ 2021-02-23
IIF 275 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-23
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
119
6 Sovereign Court, Graham Street, Birmingham, England
Active Corporate (2 parents)
Officer
2022-04-15 ~ 2022-04-26
IIF 199 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-26
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of shares – 75% or more → OE
120
7 Bell Yard, London, England
Dissolved Corporate (3 parents)
Officer
2021-02-09 ~ 2022-10-01
IIF 118 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 280 - Secretary → ME
Person with significant control
2021-02-09 ~ 2022-10-01
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
121
TURNER PRICE & WILLIAMS (GB) LTD
13213403 Adam Enterprise Centre, Farley Hill, Luton, England
Dissolved Corporate (3 parents)
Officer
2021-02-19 ~ 2021-03-02
IIF 133 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 266 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
122
UK FIBRE HOLDINGS LIMITED
- now 11945361MOLLY CONSULTING LIMITED - 2020-01-30
MED CONSULTING LIMITED - 2019-04-26
24 North Dene Park, Chadderton, Oldham
Dissolved Corporate (5 parents)
Officer
2020-07-08 ~ dissolved
IIF 232 - Director → ME
Person with significant control
2020-07-07 ~ dissolved
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
123
Henleaze House, 13 Harbury Road, Bristol, England
Liquidation Corporate (5 parents)
Officer
2021-04-14 ~ 2021-04-30
IIF 139 - Director → ME
124
UK MBC LIMITED - now
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-05-05
IIF 128 - Director → ME
Person with significant control
2021-03-01 ~ 2021-05-05
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
125
4385, 13823374 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-21
IIF 192 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-21
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
126
Quadrant House, Thomas More Square, London, England
Dissolved Corporate (3 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 125 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 271 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
127
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 130 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 267 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
128
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-18 ~ 2021-03-18
IIF 216 - Director → ME
129
LEE BUCK ASSOCIATES LIMITED - 2020-01-29
SR INTERIORS LIMITED - 2018-07-05
PILUM SOULTIONS LIMITED - 2018-06-07
24 North Dene Park, Chadderton, Oldham, England
Dissolved Corporate (6 parents)
Officer
2020-07-13 ~ dissolved
IIF 163 - Director → ME
130
WHOLESALE 22 LTD
13807186 06857805, 14087935, 15788975Warning 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) 6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-12-17 ~ 2022-08-01
IIF 188 - Director → ME
Person with significant control
2021-12-17 ~ dissolved
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
131
WHOLESALE CARRIAGE COMPANY LTD - now
314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
Active Corporate (4 parents)
Officer
2016-08-11 ~ 2017-06-05
IIF 253 - Director → ME
Person with significant control
2016-08-11 ~ 2017-08-16
IIF 143 - Has significant influence or control → OE
132
130 Old Street, London, England
Dissolved Corporate (7 parents)
Officer
2022-01-01 ~ dissolved
IIF 145 - LLP Designated Member → ME
133
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (3 parents)
Officer
2022-05-12 ~ 2022-06-10
IIF 162 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-10
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
134
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Dissolved Corporate (5 parents)
Officer
2021-12-31 ~ 2022-01-12
IIF 153 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE