1
141 CHURCH ROAD LIMITED
07600042 02437272, 10184787, 12072988Warning 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) 14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2012-04-01 ~ dissolved
IIF 51 - Director → ME
2011-11-02 ~ 2011-11-02
IIF 47 - Director → ME
2011-11-02 ~ 2011-11-02
IIF 81 - Secretary → ME
2014-05-01 ~ dissolved
IIF 90 - Secretary → ME
2
66 St. James's Street, St. James's, London, England
Active Corporate (4 parents)
Officer
2015-08-13 ~ 2023-07-17
IIF 32 - Director → ME
3
ABBEY GROVES INVESTMENT LIMITED
15830930 4th Floor Metroline House, 118 - 122 College Road, Harrow, England
Active Corporate (4 parents)
Officer
2024-07-10 ~ 2025-02-11
IIF 42 - Director → ME
Person with significant control
2024-07-10 ~ 2024-09-30
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
4
66 St James's Street, St James's, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-07-22 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2024-07-22 ~ dissolved
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
5
TOPHAT INVESTMENT PARTNERS LIMITED
- 2018-10-12
10831472 14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2017-06-22 ~ 2019-10-21
IIF 49 - Director → ME
Person with significant control
2017-06-22 ~ 2017-06-22
IIF 1 - Has significant influence or control → OE
6
66 St James's Street, St James's, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2024-06-28 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2024-06-28 ~ dissolved
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
7
66 St James's Street, St James's, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-28 ~ now
IIF 44 - Director → ME
Person with significant control
2024-06-28 ~ now
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of shares – 75% or more → OE
8
66 St James's Street, St James's, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2024-06-28 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2024-06-28 ~ dissolved
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
9
66 St James's Street, St James's, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-28 ~ now
IIF 38 - Director → ME
Person with significant control
2024-06-28 ~ now
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
10
66 St James's Street, St James's, London, United Kingdom
Active Corporate (3 parents)
Officer
2024-04-17 ~ now
IIF 37 - Director → ME
Person with significant control
2024-04-17 ~ now
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
11
14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-05-26 ~ 2020-06-24
IIF 52 - Director → ME
Person with significant control
2016-05-26 ~ 2017-12-19
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Right to appoint or remove directors → OE
12
66 St James's Street, St James's, London, United Kingdom
Active Corporate (8 parents)
Officer
2023-02-15 ~ now
IIF 40 - Director → ME
Person with significant control
2023-03-06 ~ now
IIF 67 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-19 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2019-03-19 ~ dissolved
IIF 14 - Ownership of voting rights - 75% or more → OE
14
CONSOLIDATED PROPERTIES LIMITED
12142508 73 Eaton Place, London, United Kingdom
Active Corporate (6 parents)
Officer
2019-08-07 ~ 2023-07-07
IIF 79 - Director → ME
Person with significant control
2019-08-07 ~ 2020-02-21
IIF 73 - Right to appoint or remove directors → OE
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
15
4th Floor, 66 St. James's Street, London, England
Active Corporate (4 parents)
Officer
2023-06-30 ~ now
IIF 23 - Director → ME
16
66 St. James's Street, St. James's, London, England
Active Corporate (5 parents)
Officer
2015-03-26 ~ 2023-07-17
IIF 28 - Director → ME
17
56 Weighton Road, Harrow, Middlesex
Active Corporate (5 parents)
Officer
2014-02-25 ~ 2016-07-19
IIF 56 - Director → ME
18
4 Mayfair Row, London, United Kingdom
Active Corporate (7 parents)
Officer
2017-01-05 ~ 2021-11-26
IIF 15 - Director → ME
2017-01-05 ~ 2021-11-26
IIF 82 - Secretary → ME
19
HARDWICK & HEPBURN LIMITED
- now 08674026COWLEY ESTATES LIMITED
- 2019-09-30
08674026 66 St. James's Street, St. James's, London, England
Active Corporate (6 parents)
Officer
2013-09-03 ~ now
IIF 78 - Director → ME
20
INTERNATIONAL MOTORCYCLISTS TOUR CLUB
08130575 2 Holly Grove, Bournville, Birmingham, England
Active Corporate (6 parents)
Officer
2022-06-12 ~ now
IIF 80 - Director → ME
2022-06-12 ~ now
IIF 89 - Secretary → ME
21
29 Wellington Street, Central Square, Leeds, West Yorkshire
Dissolved Corporate (13 parents, 1 offspring)
Officer
2014-07-24 ~ 2019-03-20
IIF 16 - Director → ME
22
KITCHENER BARRACKS MANAGEMENT LIMITED
11269650 Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
Active Corporate (15 parents)
Officer
2018-03-22 ~ 2019-03-20
IIF 48 - Director → ME
23
4-16 Russell Court Coram Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-01-20 ~ dissolved
IIF 55 - Director → ME
2016-01-20 ~ dissolved
IIF 86 - Secretary → ME
24
14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2014-04-25 ~ dissolved
IIF 50 - Director → ME
2014-04-25 ~ dissolved
IIF 83 - Secretary → ME
25
66 St. James's Street, St. James's, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2020-01-16 ~ now
IIF 29 - Director → ME
Person with significant control
2020-01-16 ~ now
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
26
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents, 1 offspring)
Officer
2019-03-28 ~ now
IIF 25 - Director → ME
Person with significant control
2019-03-28 ~ 2022-12-12
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
27
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents, 4 offsprings)
Officer
2019-03-23 ~ now
IIF 27 - Director → ME
Person with significant control
2023-03-15 ~ now
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
2019-03-23 ~ 2019-12-12
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
28
EBOR PROPERTIES LIMITED - 2011-10-11
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents, 4 offsprings)
Officer
2011-11-02 ~ 2025-10-24
IIF 26 - Director → ME
2011-11-02 ~ 2025-10-24
IIF 87 - Secretary → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 2 - Has significant influence or control → OE
29
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents)
Officer
2007-10-17 ~ now
IIF 33 - Director → ME
Person with significant control
2016-04-06 ~ 2019-04-01
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
66 St. James's Street, St. James's, London, England
Active Corporate (7 parents)
Officer
2006-09-20 ~ now
IIF 34 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
31
LATIS NORTH TAWTON LIMITED
- now 12407627LATIS LIGHTWOOD LTD
- 2021-10-21
12407627 66 St. James's Street, St. James's, London, England
Active Corporate (4 parents)
Officer
2020-01-16 ~ now
IIF 35 - Director → ME
Person with significant control
2020-01-16 ~ now
IIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
32
66 St. James's Street, St. James's, London, England
Active Corporate (2 parents)
Officer
2021-08-12 ~ now
IIF 31 - Director → ME
Person with significant control
2021-08-12 ~ now
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
33
66 St. James's Street, St. James's, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2020-01-16 ~ now
IIF 30 - Director → ME
Person with significant control
2020-01-16 ~ now
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
LIGHTWOOD STRATEGIC BRAINTREE LTD
10388133 Albany House, Claremont Lane, Esher, Surrey
Active Corporate (9 parents)
Officer
2020-07-10 ~ now
IIF 76 - Director → ME
35
Apt 6 10 Whitehall Place, London, England
Active Corporate (4 parents, 1 offspring)
Officer
2016-06-09 ~ 2021-11-26
IIF 17 - Director → ME
2016-06-09 ~ 2021-11-26
IIF 85 - Secretary → ME
36
Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
Registered Corporate (3 parents)
Beneficial owner
2020-09-23 ~ now
IIF 72 - Ownership of voting rights - More than 25% → OE
IIF 72 - Has significant influence or control → OE
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of shares - More than 25% → OE
37
66 St James's Street, St James's, London, United Kingdom
Active Corporate (2 parents)
Officer
2022-06-27 ~ 2024-08-23
IIF 36 - Director → ME
Person with significant control
2022-06-27 ~ 2024-08-23
IIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
38
60 Great Queen Street, London, United Kingdom
Active Corporate (11 parents)
Officer
2013-01-21 ~ now
IIF 45 - Director → ME
2013-01-21 ~ 2015-12-10
IIF 88 - Secretary → ME
39
STANBOROUGH COURT DEVELOPMENTS LIMITED
08075368 73 Eaton Place, London, United Kingdom
Active Corporate (9 parents, 2 offsprings)
Officer
2012-05-18 ~ 2023-07-07
IIF 54 - Director → ME
2012-05-18 ~ 2021-06-25
IIF 84 - Secretary → ME
Person with significant control
2021-07-09 ~ 2021-07-10
IIF 71 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
2019-10-24 ~ 2021-06-25
IIF 7 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 7 - Ownership of shares – More than 50% but less than 75% → OE
40
STANBOROUGH COURT RETAIL LIMITED
08735230 73 Eaton Place, London, United Kingdom
Active Corporate (7 parents)
Officer
2013-10-16 ~ 2023-07-07
IIF 77 - Director → ME
41
4385, 10302373 - Companies House Default Address, Cardiff
Active Corporate (10 parents)
Officer
2016-07-29 ~ 2019-03-20
IIF 21 - Director → ME
Person with significant control
2016-07-29 ~ 2018-01-01
IIF 4 - Has significant influence or control → OE
42
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Dissolved Corporate (10 parents)
Officer
2017-06-16 ~ 2019-03-20
IIF 22 - Director → ME
Person with significant control
2017-06-16 ~ 2018-08-16
IIF 5 - Has significant influence or control → OE
43
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (11 parents)
Officer
2016-04-20 ~ 2019-03-20
IIF 19 - Director → ME
Person with significant control
2016-04-21 ~ 2017-04-28
IIF 10 - Has significant influence or control → OE
44
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Dissolved Corporate (11 parents)
Officer
2016-07-29 ~ 2019-03-20
IIF 20 - Director → ME
Person with significant control
2016-07-29 ~ 2017-06-08
IIF 13 - Has significant influence or control → OE
45
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Dissolved Corporate (12 parents)
Officer
2016-07-29 ~ 2019-03-20
IIF 18 - Director → ME
Person with significant control
2016-07-29 ~ 2017-06-08
IIF 12 - Has significant influence or control → OE
46
TOYE GROUP HOLDINGS LIMITED
- now 00198641TOYE GROUP HOLDINGS PUBLIC LIMITED COMPANY
- 2015-03-30
00198641TOYE & COMPANY PUBLIC LIMITED COMPANY
- 2015-03-30
00198641 Regalia House Newtown Road, Bedworth, Coventry, Warwickshire
Active Corporate (23 parents, 17 offsprings)
Officer
2013-01-28 ~ 2019-01-14
IIF 46 - Director → ME
47
4-16 Russell Court, Woburn Place, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-01-30 ~ dissolved
IIF 53 - Director → ME
48
66 St. James's Street, London, England
Active Corporate (5 parents)
Officer
1999-08-05 ~ now
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of shares – 75% or more → OE