1
Suite 4 New Humberstone House, 40 Thurmaston Lane, Leicester, England
Active Corporate (3 parents)
Officer
2019-12-05 ~ now
IIF 21 - Director → ME
2
BOU REALISATIONS 2020 LIMITED - now
BOUNTY (UK) LIMITED - 2021-06-07
BOUNTY SCA (UK) LIMITED - 2001-07-30
BOUNTY SERVICES LIMITED
- 1999-12-22
00631367BOUNTY GIFT-PAX LIMITED - 1991-08-21
BOUNTY SERVICES LIMITED - 1989-06-16
Suite 3 Regency House, 91 Western Road, Brighton
Dissolved Corporate (33 parents)
Officer
1992-06-01 ~ 1993-11-12
IIF 34 - Secretary → ME
3
ROTAMARKET LIMITED - 1985-11-27
6th Floor 9 Appold Street, London
Dissolved Corporate (28 parents)
Officer
(before 1992-09-07) ~ 1993-12-15
IIF 18 - Director → ME
(before 1992-09-07) ~ 1993-11-12
IIF 35 - Secretary → ME
4
DISS PROMOTIONAL SERVICES LIMITED - now
DISS FULFILMENT SERVICES LIMITED - 2002-10-07
DISS FULFILMENT SERVICES (U.K.) LIMITED
- 1994-01-10
01346272DISS HANDLING CENTRE LIMITED
- 1993-04-29
01346272 C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
Dissolved Corporate (17 parents)
Officer
(before 1992-09-07) ~ 1993-11-12
IIF 33 - Secretary → ME
5
DATA SHARE TECHNOLOGY LIMITED
- 2016-10-05
09048175 38 Stanmore Road, Stevenage, England
Dissolved Corporate (3 parents)
Officer
2015-04-23 ~ 2018-02-28
IIF 13 - Director → ME
Person with significant control
2016-11-01 ~ 2019-05-01
IIF 30 - Ownership of shares – More than 50% but less than 75% → OE
6
Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
Dissolved Corporate (11 parents)
Officer
2015-08-26 ~ dissolved
IIF 11 - Director → ME
2009-05-14 ~ 2012-11-01
IIF 4 - Director → ME
Person with significant control
2016-10-01 ~ dissolved
IIF 28 - Has significant influence or control → OE
7
Suite 4 New Humberstone House, Thurmaston Lane, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-01-26 ~ dissolved
IIF 2 - Director → ME
8
West House, King Cross Road, Halifax, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2011-05-05 ~ 2012-06-26
IIF 10 - Director → ME
9
Kemp House, 152-160 City Road, London, England
Dissolved Corporate (5 parents)
Officer
2015-03-13 ~ 2018-03-12
IIF 12 - Director → ME
Person with significant control
2016-10-01 ~ 2019-04-30
IIF 29 - Has significant influence or control → OE
10
Broadhurst Park 310 Lightbowne Road, Moston, Manchester
Active Corporate (45 parents)
Officer
2016-12-04 ~ 2018-11-26
IIF 31 - Director → ME
11
HAREHILLS & CHAPELTOWN LAW CENTRE
01622219 9th Floor Bond Court, Leeds, West Yorkshire
Dissolved Corporate (54 parents)
Officer
(before 1992-12-10) ~ 2003-12-18
IIF 32 - Director → ME
1993-11-22 ~ 2003-12-18
IIF 36 - Secretary → ME
12
New Humberstone House Suite 4 New Humberstone House, Thurmaston Lane, Leicester, England
Active Corporate (6 parents)
Officer
2023-11-15 ~ now
IIF 19 - Director → ME
13
HORIZON REPAIR NETWORK LIMITED
- now 12080057HORIZON REPAIR MANAGEMENT LIMITED
- 2020-04-07
12080057 Suite 4, New Humberstone House, Thurmaston Lane, Leicester, England
Active Corporate (3 parents)
Officer
2019-07-02 ~ now
IIF 3 - Director → ME
Person with significant control
2019-07-02 ~ 2019-07-10
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
14
HORIZON VEHICLE MANAGEMENT LIMITED
10487129 Suite 4, New Humberstone House Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, England
Active Corporate (4 parents)
Officer
2019-05-01 ~ 2022-04-01
IIF 22 - Director → ME
15
First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
Active Corporate (7 parents)
Officer
2011-06-15 ~ 2013-11-08
IIF 8 - Director → ME
16
LAXAMENTUM LIMITED
- 2019-01-29
08478353 Little Foxes, Pine Walk, Chilworth, Hampshire, England
Dissolved Corporate (2 parents, 2 offsprings)
Officer
2013-04-08 ~ dissolved
IIF 6 - Director → ME
Person with significant control
2016-04-08 ~ dissolved
IIF 26 - Ownership of shares – More than 50% but less than 75% → OE
17
INTUITIVE GIVING LLP
- 2018-09-13
OC416962 Little Foxes Pine Walk, Chilworth, Southampton, Hampshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-04-19 ~ dissolved
IIF 15 - LLP Designated Member → ME
Person with significant control
2017-04-19 ~ dissolved
IIF 25 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
MOORE BARLOW LLP - now
MOORE BLATCH LLP
- 2020-05-07
OC335180 02693831, 02693831, 02693831Warning 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) Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
Active Corporate (107 parents, 13 offsprings)
Officer
2009-08-03 ~ 2013-11-08
IIF 16 - LLP Member → ME
19
MOORE BLATCH PI LLP - 2008-03-12
Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
Active Corporate (13 parents)
Officer
2009-08-03 ~ 2013-11-08
IIF 17 - LLP Member → ME
20
MOVEWITHUS CONVEYANCING LIMITED
04249487 Grant Hall St Ives Business Park, Parsons Green St Ives, St Ives, Cambs
Active Corporate (14 parents)
Officer
2001-07-10 ~ 2006-02-28
IIF 5 - Director → ME
21
First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
Active Corporate (6 parents)
Officer
2011-10-27 ~ 2013-11-07
IIF 9 - Director → ME
22
RECOVERYAID LIMITED
- 2020-05-22
12599495 Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, England
Active Corporate (3 parents)
Officer
2020-05-13 ~ now
IIF 1 - Director → ME
23
The Studio, Lane End, Bank, Lyndhurst, England
Active Corporate (2 parents, 1 offspring)
Officer
2021-12-02 ~ now
IIF 20 - Director → ME
Person with significant control
2021-12-02 ~ now
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
24
SHIRE CARE (NURSING & RESIDENTIAL HOMES) LIMITED - now
RESPONSE EXHIBITIONS LIMITED - 1998-05-21
BOUNTY BABY SHOWS LIMITED
- 1995-05-16
01783349BOUNTY FAMILY PUBLICATIONS LTD
- 1993-10-18
01783349FAMILY PUBLICATIONS LIMITED - 1989-01-25
PUBLICATIONS MANAGEMENT LIMITED - 1986-03-14
36 Tyndall Court Commerce Road, Lynchwood, Peterborough
Active Corporate (11 parents, 1 offspring)
Officer
1992-06-01 ~ 1993-11-12
IIF 38 - Secretary → ME
25
SHIRE CARE HOLDINGS LIMITED - now
RESPONSE HOLDINGS LIMITED - 2001-03-29
BOUNTY RESPONSE LIMITED
- 1995-05-16
02403351BOUNTY TRADER PUBLICATIONS LIMITED
- 1993-06-02
02403351BOUNTY RESPONSE PUBLICATIONS LIMITED
- 1991-03-08
02403351 36 Tyndall Court Commerce Road, Lynchwood, Peterborough
Active Corporate (10 parents, 7 offsprings)
Officer
~ 1993-11-12
IIF 37 - Secretary → ME
26
LOVE MY FINANCES LIMITED
- 2019-05-13
06525274COFA SUPPORT SERVICES LIMITED
- 2016-01-06
06525274AVENUE SHELFCO 52 LIMITED - 2008-04-30
648, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
Dissolved Corporate (7 parents)
Officer
2010-03-05 ~ dissolved
IIF 7 - Director → ME
Person with significant control
2016-11-07 ~ dissolved
IIF 23 - Ownership of shares – 75% or more → OE
27
DAVIES VENTURE PARTNERS LIMITED
- 2018-12-13
11582507 Lane End, Bank, Lyndhurst, Hampshire, England
Dissolved Corporate (2 parents)
Officer
2018-09-21 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2018-09-21 ~ dissolved
IIF 27 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of shares – More than 50% but less than 75% → OE