1
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
Dissolved Corporate (2 parents)
Officer
2012-03-12 ~ 2012-04-05
IIF 63 - Director → ME
2
ZING POWER LIMITED
- 2021-04-07
09249545 Gladstone House, 77-79 High Street, Egham, England
Active Corporate (3 parents)
Officer
2014-10-06 ~ 2021-04-07
IIF 48 - Director → ME
Person with significant control
2021-04-07 ~ 2023-07-11
IIF 3 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 3 - Ownership of shares – More than 50% but less than 75% → OE
2016-10-06 ~ 2021-05-04
IIF 4 - Ownership of shares – 75% or more → OE
3
ADAMO PRECISION ENGINEERING LIMITED
13755341 Riverside House, Irwell Street, Manchester, United Kingdom
Dissolved Corporate (6 parents)
Officer
2022-02-01 ~ 2022-04-04
IIF 29 - Director → ME
4
The Bank, Stephenson Place, Chesterfield, Derbyshire, England
Active Corporate (4 parents)
Officer
2018-11-20 ~ 2024-12-04
IIF 55 - Director → ME
2025-02-03 ~ 2025-05-01
IIF 57 - Director → ME
Person with significant control
2025-02-10 ~ 2025-05-01
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
2018-11-20 ~ 2024-12-04
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
5
Ground Floor Stirling House, Outrams Wharf, Little Eaton, Derby, England
Active Corporate (6 parents, 3 offsprings)
Officer
2022-05-10 ~ now
IIF 25 - Director → ME
Person with significant control
2023-07-12 ~ now
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
2021-12-13 ~ 2023-07-12
IIF 20 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
6
Cba, 39 Castle Street, Leicester
Dissolved Corporate (4 parents)
Officer
2009-07-29 ~ 2012-10-31
IIF 72 - LLP Designated Member → ME
7
The Ballroom, Royal George, Knutsford, Cheshire, England
Active Corporate (6 parents, 2 offsprings)
Officer
2021-02-27 ~ 2022-12-23
IIF 40 - Director → ME
Person with significant control
2021-02-27 ~ 2023-03-20
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
Speedwell Mill Old Coach Road, Tansley, Matlock, England
Dissolved Corporate (3 parents)
Officer
2021-03-03 ~ dissolved
IIF 41 - Director → ME
9
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
Dissolved Corporate (6 parents)
Officer
2008-08-01 ~ 2011-09-28
IIF 46 - Director → ME
10
BOULTON PAUL INVESTMENTS LIMITED
OE016957 Les Echelons Court, Les Echelons, St Peter Port, Guernsey
Registered Corporate (2 parents)
Beneficial owner
2015-09-18 ~ now
IIF 68 - Ownership of shares - More than 25% → OE
IIF 68 - Ownership of voting rights - More than 25% → OE
11
Mazars House Gelderd Road, Gildersome, Leeds
Dissolved Corporate (5 parents)
Officer
1997-04-09 ~ dissolved
IIF 47 - Director → ME
12
CLARITY MEDIA SOLUTIONS LIMITED
07979121 Unit 2 Premier House, Conford Road, Blackpool, Lancs
Dissolved Corporate (2 parents)
Officer
2012-03-07 ~ 2013-02-14
IIF 59 - Director → ME
2012-03-07 ~ 2013-02-19
IIF 76 - Secretary → ME
13
Avenue Hq, 10-12 East Parade, Leeds, England
Active Corporate (8 parents)
Officer
2017-05-31 ~ 2019-05-31
IIF 49 - Director → ME
14
Gothic House, Barker Gate, Nottingham, Nottinghamshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2013-09-05 ~ dissolved
IIF 64 - Director → ME
15
15a Hallgate, Doncaster, South Yorkshire
Dissolved Corporate (9 parents)
Officer
2013-08-28 ~ dissolved
IIF 50 - Director → ME
16
10 Pole Lane Failsworth, Manchester, Lancashire
Dissolved Corporate (5 parents, 1 offspring)
Officer
2019-10-08 ~ 2019-12-18
IIF 53 - Director → ME
17
Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
Dissolved Corporate (19 parents)
Officer
2013-08-28 ~ dissolved
IIF 65 - Director → ME
18
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2012-11-01 ~ dissolved
IIF 78 - Secretary → ME
19
74 Smedley Street, Matlock, Derbyshire, England
Active Corporate (1 parent)
Officer
2020-02-24 ~ now
IIF 35 - Director → ME
Person with significant control
2020-02-24 ~ now
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares – 75% or more → OE
20
74 Smedley Street, Matlock, Derbyshire, England
Active Corporate (2 parents)
Officer
2024-03-30 ~ now
IIF 26 - Director → ME
Person with significant control
2024-03-30 ~ now
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – More than 50% but less than 75% → OE
IIF 2 - Ownership of voting rights - More than 50% but less than 75% → OE
21
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
Dissolved Corporate (2 parents, 1 offspring)
Officer
2012-11-01 ~ dissolved
IIF 60 - Director → ME
22
KBW REGENERATION 1 LIMITED
- now 11612084DEMECH YORK LIMITED
- 2020-07-08
11612084 74 Smedley Street, Matlock, Derbyshire, England
Active Corporate (2 parents)
Officer
2018-10-09 ~ now
IIF 36 - Director → ME
Person with significant control
2018-10-09 ~ now
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
23
Ground Floor, Sterling House Outrams Wharf, Little Eaton, Derby, England
Active Corporate (3 parents, 5 offsprings)
Officer
2022-07-22 ~ now
IIF 75 - Director → ME
Person with significant control
2022-07-22 ~ now
IIF 23 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 23 - Ownership of shares – More than 50% but less than 75% → OE
IIF 23 - Right to appoint or remove directors → OE
24
79 Caroline Street, Birmingham
Dissolved Corporate (6 parents)
Officer
2006-11-08 ~ 2008-09-15
IIF 38 - Director → ME
2006-11-08 ~ 2008-09-15
IIF 74 - Secretary → ME
25
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
Dissolved Corporate (2 parents)
Officer
2013-08-16 ~ dissolved
IIF 61 - Director → ME
26
74 Smedley Street, Matlock, Derbyshire, England
Active Corporate (2 parents, 1 offspring)
Officer
2017-12-07 ~ now
IIF 30 - Director → ME
Person with significant control
2017-12-07 ~ now
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
27
MIDLAND & GENERAL SCAFFOLDING LTD
06455823 4 Tannery Close, Rugeley, Staffordshire, England
Active Corporate (8 parents)
Officer
2019-04-05 ~ now
IIF 37 - Director → ME
28
Moorend House, Snelsins Lane, Cleckheaton
Dissolved Corporate (8 parents)
Officer
2004-04-26 ~ 2008-10-31
IIF 45 - Director → ME
2006-01-01 ~ 2008-10-03
IIF 73 - Secretary → ME
29
C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
Dissolved Corporate (3 parents)
Officer
2013-04-08 ~ 2013-10-22
IIF 43 - Director → ME
30
NEPTUNE SOLUTIONS SPECIALISTS LTD
07985099 10 Pole Lane, Failsworth, Manchester
Dissolved Corporate (6 parents)
Officer
2019-10-08 ~ 2019-12-18
IIF 54 - Director → ME
31
NEPTUNE SOLUTIONS GLOBAL LIMITED
08673185 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
Dissolved Corporate (7 parents, 1 offspring)
Officer
2019-10-08 ~ 2019-12-18
IIF 51 - Director → ME
32
Cambridge House, North Church Street, Bakewell, Derbyshire
Dissolved Corporate (2 parents)
Officer
2010-10-13 ~ dissolved
IIF 58 - Director → ME
33
RECOVERY & TURNAROUND LIMITED
- now 09185793SHELF321 LIMITED
- 2014-10-08
09185793 09667782, 15673226, 10704051Warning 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) Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
Active Corporate (2 parents)
Officer
2014-08-21 ~ now
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 5 - Ownership of shares – More than 50% but less than 75% → OE
IIF 5 - Ownership of voting rights - More than 50% but less than 75% → OE
34
Speedwell Mill Old Coach Road, Tansley, Matlock, England
Dissolved Corporate (3 parents)
Officer
2020-03-12 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2020-03-12 ~ dissolved
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
35
74 Smedley Street, Matlock, England
Active Corporate (2 parents)
Person with significant control
2016-04-06 ~ now
IIF 9 - Ownership of shares – More than 50% but less than 75% → OE
IIF 9 - Ownership of voting rights - More than 50% but less than 75% → OE
36
CENTRUM RECOVERY LIMITED - 2010-11-23
74 Smedley Street, Matlock, England
Active Corporate (10 parents, 3 offsprings)
Officer
2011-12-16 ~ 2012-10-11
IIF 66 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 8 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of shares – More than 50% but less than 75% → OE
37
SHELF COMPANY 2025 LIMITED - now
SHYRE APT LTD - 2025-06-18
INVESTCORP GROUP LIMITED
- 2024-04-18
13762356 21-24 Centurion Park, Shrewsbury, United Kingdom
Active Corporate (4 parents)
Officer
2021-11-24 ~ 2024-04-17
IIF 28 - Director → ME
Person with significant control
2021-11-24 ~ 2024-04-17
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
38
74 Smedley Street, Matlock, Derbyshire, England
Active Corporate (3 parents)
Officer
2012-11-01 ~ now
IIF 33 - Director → ME
2012-11-01 ~ 2015-09-10
IIF 77 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 13 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 13 - Ownership of shares – More than 50% but less than 75% → OE
39
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2011-09-29 ~ dissolved
IIF 56 - Director → ME
40
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
Dissolved Corporate (1 parent)
Officer
2013-09-13 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2016-09-13 ~ dissolved
IIF 18 - Ownership of shares – 75% or more → OE
41
Cba, 39 Castle Street, Leicester
Dissolved Corporate (2 parents)
Officer
2011-01-27 ~ 2011-06-10
IIF 44 - Director → ME
42
TIGERBITE TRADING LIMITED
- now 13278569NOW THEN SENOR LIMITED
- 2021-10-14
13278569 Suite 500, Unit 2 94a Wycliffe Road, Northampton
Liquidation Corporate (6 parents)
Officer
2021-03-19 ~ 2021-10-14
IIF 52 - Director → ME
Person with significant control
2021-03-19 ~ 2021-10-17
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
43
SHELF COMPANY 007 LIMITED
- 2023-05-26
13076554 13675327, NI626334, 13380689Warning 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)KETTLE & TALBOT CONTRACTING LIMITED
- 2021-04-15
13076554KETTLE & TALBOT HOLDINGS LTD
- 2021-03-03
13076554 Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-12-11 ~ 2023-07-12
IIF 39 - Director → ME
Person with significant control
2020-12-11 ~ 2023-07-12
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
44
Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
Active Corporate (2 parents)
Officer
2017-04-19 ~ now
IIF 31 - Director → ME
Person with significant control
2017-04-19 ~ now
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
45
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
Dissolved Corporate (1 parent)
Officer
2018-02-13 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2018-02-13 ~ dissolved
IIF 21 - Ownership of shares – 75% or more → OE
46
74 Smedley Street, Matlock, Derbyshire, England
Active Corporate (2 parents)
Officer
2021-01-22 ~ now
IIF 34 - Director → ME
Person with significant control
2021-01-22 ~ 2023-02-01
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
47
Tax Advisory Partnership, 14 Devonshire Square, London, England
Dissolved Corporate (271 parents)
Officer
2012-03-01 ~ 2021-02-22
IIF 71 - LLP Designated Member → ME
48
74 Smedley Street, Matlock, Derbyshire, England
Active Corporate (4 parents, 1 offspring)
Officer
2023-03-24 ~ now
IIF 27 - Director → ME
49
UNDERWATER DIVING SERVICES LIMITED
- now 02535986UNDER WATER DIVING SERVICES LIMITED - 2003-01-02
Anchor Line Basin, Ramsden Dock, Barrow-in-furness
Active Corporate (6 parents)
Officer
2023-08-29 ~ now
IIF 24 - Director → ME
50
5 Station Road, Barrowhill, Chesterfield, United Kingdom
Dissolved Corporate (7 parents)
Officer
2009-03-01 ~ 2009-11-11
IIF 67 - Director → ME