1
BROOK MILL DEVELOPMENTS LIMITED
- now 04223618COBCO (402) LIMITED
- 2005-01-17
04223618 04511756, 04449144, 04539595Warning 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/o, Grant Thornton Uk Llp, 30 Finsbury Square, London
Dissolved Corporate (3 parents)
Officer
2001-07-10 ~ 2015-12-31
IIF 14 - Director → ME
2
CANOPUS TECHNICAL SERVICES LIMITED
- now 06683619 David Rubin & Partners Llp, 26-28 Bedford Row, London
Dissolved Corporate (7 parents)
Officer
2008-09-04 ~ dissolved
IIF 11 - Director → ME
2008-09-04 ~ dissolved
IIF 24 - Secretary → ME
3
CARLISLE BORDER VILLAGE LIMITED
05292578 Alex House, 260-268 Chapel Street, Salfod, Manchester
Live but Receiver Manager on at least one charge Corporate (4 parents)
Officer
2004-11-22 ~ 2015-12-31
IIF 10 - Director → ME
2004-11-22 ~ 2015-12-31
IIF 26 - Secretary → ME
4
CARLISLE SOUTHERN GATEWAY DEVELOPMENT COMPANY LIMITED
06280656 Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
Active Corporate (4 parents)
Officer
2007-06-15 ~ now
IIF 1 - Director → ME
2007-06-15 ~ now
IIF 25 - Secretary → ME
Person with significant control
2017-06-15 ~ now
IIF 35 - Ownership of shares – 75% or more → OE
5
Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
Active Corporate (1 parent)
Officer
2018-08-09 ~ now
IIF 21 - Director → ME
Person with significant control
2018-08-09 ~ now
IIF 39 - Ownership of shares – 75% or more → OE
6
CITADEL HOMES (CUMBRIA) LIMITED - now
CITADEL ESTATES LIMITED
- 2018-11-01
03672268MONTGOMERY HOMES LIMITED - 2009-06-10
MONTGOMERY HOUSING LIMITED - 2002-02-06
Denton House Denton Holme Trade Centre, Chapel Place, Carlisle, Cumbria
Active Corporate (9 parents)
Officer
2009-08-01 ~ 2009-08-01
IIF 5 - Director → ME
7
Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
Active Corporate (2 parents)
Officer
2021-04-30 ~ now
IIF 20 - Director → ME
Person with significant control
2021-04-30 ~ now
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
Da Keckwick Lane, Daresbury, Warrington, England
Active Corporate (2 parents)
Officer
2021-02-08 ~ now
IIF 15 - Director → ME
Person with significant control
2021-02-08 ~ now
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Right to appoint or remove directors → OE
9
GLOBAL LIFECYCLE SERVICES EMEA LIMITED
- now 06323649 Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
Active Corporate (4 parents)
Officer
2016-10-26 ~ now
IIF 16 - Director → ME
2007-07-25 ~ 2010-03-01
IIF 8 - Director → ME
2007-07-25 ~ 2025-05-01
IIF 41 - Secretary → ME
Person with significant control
2026-02-27 ~ now
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
2016-07-25 ~ 2026-02-15
IIF 44 - Ownership of shares – 75% or more → OE
10
GLOBAL LIFECYCLE SOLUTIONS EMEA LIMITED
- now 07402366ATHRON42 LIMITED - 2013-09-02
CANOPUS SOLUTIONS LIMITED - 2012-09-11
Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
Active Corporate (3 parents, 1 offspring)
Officer
2014-01-01 ~ now
IIF 4 - Director → ME
Person with significant control
2016-10-11 ~ now
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
2016-10-11 ~ 2024-09-10
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
11
GLOBAL VISION RENEW LIMITED
- now 12116282WHITECANYON UK LIMITED
- 2023-08-02
12116282 Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
Active Corporate (3 parents)
Officer
2019-07-22 ~ now
IIF 17 - Director → ME
Person with significant control
2019-07-22 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
12
509 Chester Road, Sandiway, Northwich, Cheshire, England
Active Corporate (5 parents)
Officer
1991-07-01 ~ now
IIF 2 - Director → ME
1991-07-01 ~ now
IIF 45 - Secretary → ME
Person with significant control
2026-04-02 ~ now
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
2017-05-28 ~ 2026-04-02
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
13
KING STREET DEVELOPMENTS (CARLISLE) LIMITED
- now 04781264BLUSH EFFECT LIMITED
- 2003-06-05
04781264 Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
Dissolved Corporate (7 parents)
Officer
2003-06-03 ~ 2003-06-23
IIF 13 - Director → ME
2003-06-03 ~ 2003-06-23
IIF 27 - Secretary → ME
14
LAKELAND INITIATIVE FOR FITNESS AND EXCELLENCE LIMITED
06552470 Wilmot House St James Court, Friar Gate, Derby, Derbyshire
Dissolved Corporate (6 parents)
Officer
2008-04-02 ~ dissolved
IIF 9 - Director → ME
15
Alex House, 260/268 Chapel Street, Salford, Manchester
Dissolved Corporate (6 parents)
Officer
2008-07-22 ~ dissolved
IIF 7 - Director → ME
Person with significant control
2017-06-09 ~ dissolved
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
16
MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED - now
H T C (SYSTEMS) LIMITED
- 1997-01-02
01805328HI-TEC TOTAL CONTROL LTD
- 1990-08-29
01805328HI-TEC SOFTWARE SYSTEMS LIMITED
- 1984-09-27
01805328 Mott Macdonald House, 8-10 Sydenham Road, Croydon, Surrey
Dissolved Corporate (20 parents)
Officer
(before 1992-05-10) ~ 1993-01-01
IIF 22 - Director → ME
17
Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
Active Corporate (5 parents)
Person with significant control
2017-02-15 ~ 2026-02-15
IIF 42 - Ownership of shares – 75% or more → OE
18
PRACTICAL ASSET MANAGEMENT LIMITED
07353694 Unit H5 Fifth Avenue, Hornbeam Park, Harrogate, North Yorkshire, England
Dissolved Corporate (4 parents)
Officer
2013-11-29 ~ dissolved
IIF 12 - Director → ME
19
REVOCO CORPORATION EUROPE LIMITED
12661664 Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
Active Corporate (2 parents)
Officer
2020-06-11 ~ now
IIF 19 - Director → ME
Person with significant control
2020-06-11 ~ now
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
20
RUSHDEN PARK & LAKES DEVELOPMENT COMPANY LIMITED
04072003 The Zenith Building 26, Spring Gardens, Manchester
Dissolved Corporate (13 parents)
Officer
2000-09-14 ~ dissolved
IIF 6 - Director → ME
2000-09-14 ~ 2001-02-01
IIF 23 - Secretary → ME
21
Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
Active Corporate (4 parents)
Officer
2021-03-04 ~ now
IIF 18 - Director → ME
Person with significant control
2021-03-04 ~ now
IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 32 - Right to appoint or remove directors as a member of a firm → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
22
Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
Active Corporate (2 parents)
Officer
2016-06-14 ~ now
IIF 3 - Director → ME
Person with significant control
2017-06-13 ~ now
IIF 31 - Ownership of shares – 75% or more → OE