1
HILL BROS (BIRMINGHAM) LIMITED - 1989-03-06
Resolve Partners Llp, One America Square, Crosswall, London
Active Corporate (21 parents)
Officer
2007-08-13 ~ 2010-07-12
IIF 104 - Director → ME
2
173 CHRISTCHURCH AVENUE MANAGEMENT LIMITED
- now 02504818BONDSTAR INVESTMENTS LIMITED - 1990-09-04
106 Princes Avenue, London, England
Active Corporate (17 parents)
Officer
1998-01-21 ~ 2012-03-20
IIF 28 - Director → ME
3
18 Chesham Road, Brighton, East Sussex
Active Corporate (19 parents)
Officer
2013-11-09 ~ now
IIF 30 - Director → ME
4
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
Dissolved Corporate (1 parent)
Officer
2022-04-05 ~ dissolved
IIF 277 - Director → ME
Person with significant control
2022-04-05 ~ dissolved
IIF 464 - Ownership of voting rights - 75% or more → OE
IIF 464 - Ownership of shares – 75% or more → OE
IIF 464 - Right to appoint or remove directors → OE
5
21 VALLANCE GARDENS HOVE LIMITED
08911695 168 Church Road, Hove, England
Active Corporate (8 parents)
Officer
2014-02-25 ~ now
IIF 140 - Director → ME
6
46 Belhaven Road, Wishaw, Scotland
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ dissolved
IIF 356 - Secretary → ME
7
43 CLARENDON VILLAS RTM COMPANY LTD
12471068 168 Church Road, Hove, England
Active Corporate (4 parents)
Officer
2020-02-19 ~ now
IIF 141 - Director → ME
Person with significant control
2020-02-19 ~ now
IIF 346 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
Active Corporate (3 parents)
Officer
2011-05-09 ~ now
IIF 22 - Director → ME
2011-05-09 ~ 2011-09-30
IIF 300 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 164 - Has significant influence or control → OE
9
38 Dunnock Way, St Ives, Cambs
Dissolved Corporate (2 parents)
Officer
2011-01-11 ~ 2014-06-26
IIF 354 - Director → ME
10
29 Preston Avenue, Wymondham, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-06-10 ~ dissolved
IIF 176 - Director → ME
Person with significant control
2021-06-10 ~ dissolved
IIF 371 - Ownership of shares – 75% or more → OE
IIF 371 - Right to appoint or remove directors → OE
IIF 371 - Ownership of voting rights - 75% or more → OE
11
Unit 7 Block E Torbay Business Park, Woodview Road, Paignton, Devon, England
Active Corporate (13 parents)
Officer
2019-06-18 ~ now
IIF 315 - Director → ME
12
35 Fearnley Drive, Ossett
Active Corporate (1 parent)
Officer
2013-12-30 ~ now
IIF 156 - Director → ME
2013-12-30 ~ now
IIF 301 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 365 - Ownership of shares – 75% or more → OE
13
C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents)
Officer
2008-04-04 ~ 2009-08-26
IIF 63 - Director → ME
14
PURPLE TECHNOLOGY GLOBAL LIMITED - 2005-02-14
AMBROS MOULDINGS LIMITED - 2004-03-31
ELCO INTERNATIONAL LIMITED - 2001-05-09
BRIDGELEAD LIMITED - 2000-11-01
B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents)
Officer
2008-04-04 ~ 2009-08-26
IIF 62 - Director → ME
15
ACCENT BUILDING & FACILITIES SERVICES LTD
09608601 44 Jubilee Crescent, Wellingborough, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-05-26 ~ dissolved
IIF 353 - Director → ME
16
86-90 Paul Street, London, England, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ dissolved
IIF 274 - Director → ME
Person with significant control
2021-03-01 ~ dissolved
IIF 460 - Ownership of shares – 75% or more → OE
17
Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-12-10 ~ dissolved
IIF 257 - Director → ME
Person with significant control
2018-12-10 ~ dissolved
IIF 455 - Ownership of voting rights - 75% or more → OE
IIF 455 - Right to appoint or remove directors → OE
IIF 455 - Ownership of shares – 75% or more → OE
18
14 Millbrook Road, Stover Trading Estate Yate, Bristol
Dissolved Corporate (18 parents)
Officer
2010-12-20 ~ 2017-09-30
IIF 5 - Director → ME
19
Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
Dissolved Corporate (3 parents)
Officer
2007-01-17 ~ dissolved
IIF 327 - Director → ME
2011-06-01 ~ dissolved
IIF 271 - Secretary → ME
2007-01-17 ~ 2009-06-11
IIF 187 - Secretary → ME
20
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2020-03-30 ~ now
IIF 324 - Director → ME
2020-03-30 ~ now
IIF 295 - Secretary → ME
Person with significant control
2020-03-30 ~ now
IIF 451 - Ownership of shares – 75% or more → OE
IIF 451 - Ownership of voting rights - 75% or more → OE
IIF 451 - Right to appoint or remove directors → OE
21
Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
Dissolved Corporate (1 parent)
Officer
2011-05-13 ~ dissolved
IIF 328 - Director → ME
22
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2018-05-29 ~ now
IIF 325 - Director → ME
2018-05-29 ~ now
IIF 298 - Secretary → ME
Person with significant control
2018-05-29 ~ now
IIF 453 - Right to appoint or remove directors → OE
IIF 453 - Ownership of voting rights - 75% or more → OE
IIF 453 - Ownership of shares – 75% or more → OE
23
ACS SOLAR AND RENEWABLE ENERGY LTD.
07704557 Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
Dissolved Corporate (1 parent)
Officer
2011-07-14 ~ dissolved
IIF 326 - Director → ME
24
128 City Road, London
Active Corporate (1 parent)
Officer
2018-09-06 ~ now
IIF 269 - Director → ME
2018-09-06 ~ now
IIF 294 - Secretary → ME
Person with significant control
2018-09-06 ~ now
IIF 467 - Has significant influence or control → OE
25
The Oil Centre, Prettywood, Bury, England
Active Corporate (2 parents, 1 offspring)
Officer
2015-03-26 ~ now
IIF 407 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 433 - Has significant influence or control → OE
26
ADVANCEL LIMITED - now
CABAUTO GROUP LIMITED - 2017-06-26
C/o Rollings Butt Llp, 6 Snow Hill, London
Dissolved Corporate (4 parents, 2 offsprings)
Officer
2006-02-17 ~ 2010-11-30
IIF 105 - Director → ME
27
AJA ARCHITECTS CONSULTING LIMITED
- now 10692795 1170 Elliot Court Herald Avenue, Coventry Business Park, Coventry, England
Active Corporate (6 parents)
Officer
2017-03-27 ~ 2024-03-28
IIF 337 - Director → ME
Person with significant control
2017-03-27 ~ 2024-03-28
IIF 473 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 473 - Ownership of shares – More than 25% but not more than 50% → OE
28
1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
Active Corporate (5 parents)
Officer
2007-03-14 ~ 2024-03-31
IIF 231 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2024-03-31
IIF 474 - Right to appoint or remove members as a member of a firm → OE
IIF 474 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 474 - Has significant influence or control as a member of a firm → OE
IIF 474 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm → OE
29
2 Lords Court, Basildon, England
Dissolved Corporate (2 parents)
Officer
2013-11-12 ~ dissolved
IIF 24 - Director → ME
2013-10-14 ~ 2013-11-12
IIF 46 - Director → ME
Person with significant control
2016-10-14 ~ dissolved
IIF 163 - Ownership of shares – 75% or more → OE
30
38 Dunnock Way, St. Ives, Cambridgeshire
Dissolved Corporate (2 parents)
Officer
2015-07-02 ~ dissolved
IIF 143 - Director → ME
Person with significant control
2016-07-02 ~ dissolved
IIF 348 - Ownership of shares – More than 25% but not more than 50% → OE
31
The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
Active Corporate (1 parent)
Officer
2016-07-18 ~ now
IIF 310 - Director → ME
Person with significant control
2016-07-18 ~ now
IIF 468 - Has significant influence or control as a member of a firm → OE
32
67 Green Street Lane, Ayr
Active Corporate (4 parents, 1 offspring)
Officer
~ 2023-04-27
IIF 245 - Director → ME
Person with significant control
2016-04-06 ~ 2023-04-27
IIF 477 - Ownership of shares – 75% or more → OE
33
Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-04-30 ~ dissolved
IIF 93 - Director → ME
34
ALTRAD ENGINEERING SERVICES LIMITED - now
CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
REDHALL ENGINEERING SOLUTIONS LIMITED
- 2015-07-21
02887096ASHRANGE LIMITED - 1994-06-14
6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
Active Corporate (36 parents)
Officer
2009-12-28 ~ 2015-01-01
IIF 15 - Director → ME
35
PRETTYWOOD PROPERTIES LTD
- 2015-06-18
09404688 The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
Active Corporate (7 parents)
Officer
2015-01-26 ~ now
IIF 406 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 436 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
36
West Hill House Allerton Hill, Chapel Allerton, Leeds, England
Active Corporate (2 parents)
Officer
2023-12-11 ~ now
IIF 96 - Director → ME
Person with significant control
2023-12-11 ~ now
IIF 279 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 279 - Ownership of shares – More than 25% but not more than 50% → OE
37
West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2010-11-11 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 280 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 280 - Ownership of shares – More than 25% but not more than 50% → OE
38
AMPTHILL METAL COMPANY LIMITED
- now 01407513AMPTHILL SCRAP METAL PROCESSING COMPANY LIMITED - 1994-12-21
Station Road Industrial Estate, Ampthill, Bedford
Active Corporate (21 parents, 1 offspring)
Officer
2008-03-20 ~ 2008-12-31
IIF 52 - Director → ME
39
17 Roakes Avenue, Addlestone, England
Dissolved Corporate (1 parent)
Officer
2012-05-15 ~ dissolved
IIF 32 - Director → ME
2012-05-15 ~ dissolved
IIF 292 - Secretary → ME
40
ANDREW CHRISTOPHER SMITH CONSULTING LIMITED
- now 10992666CHARLES STANLEY CONSULTING LIMITED
- 2018-02-07
10992666 Claremont Whitepost Lane, Meopham, Gravesend, Kent, England
Dissolved Corporate (1 parent)
Officer
2017-10-03 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2017-10-03 ~ dissolved
IIF 235 - Right to appoint or remove directors → OE
IIF 235 - Ownership of shares – 75% or more → OE
IIF 235 - Ownership of voting rights - 75% or more → OE
41
Clydesdale, Crow Street, Henham, Hertfordshire, England
Active Corporate (3 parents)
Officer
2015-04-24 ~ now
IIF 125 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 321 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 321 - Ownership of voting rights - More than 25% but not more than 50% → OE
42
23 Malvern Close, Newmarket, England
Dissolved Corporate (1 parent)
Officer
2024-03-25 ~ dissolved
IIF 159 - Director → ME
Person with significant control
2024-03-25 ~ dissolved
IIF 339 - Ownership of voting rights - 75% or more → OE
IIF 339 - Ownership of shares – 75% or more → OE
IIF 339 - Right to appoint or remove directors → OE
43
Unit 1 80 London Road, Braintree, England
Active Corporate (2 parents, 1 offspring)
Officer
2016-07-19 ~ now
IIF 352 - Director → ME
2016-07-19 ~ now
IIF 318 - Secretary → ME
Person with significant control
2016-07-19 ~ now
IIF 262 - Ownership of shares – 75% or more → OE
IIF 262 - Ownership of voting rights - 75% or more → OE
44
ANDREW SMITH CONSULTANCY LIMITED
06232096 Petersons House Petersons Lane, Aylsham, Norwich
Active Corporate (4 parents)
Officer
2007-04-30 ~ now
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 201 - Ownership of shares – 75% or more → OE
IIF 201 - Ownership of voting rights - 75% or more → OE
45
ANDREW SMITH CONSULTING LIMITED
08711130 Ivy Cottage, Slad, Stroud
Dissolved Corporate (2 parents)
Officer
2013-09-30 ~ dissolved
IIF 221 - Director → ME
46
12 Fratton Road, Portsmouth, Hampshire
Active Corporate (1 parent)
Officer
2013-04-30 ~ now
IIF 184 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 372 - Ownership of shares – 75% or more → OE
IIF 372 - Ownership of voting rights - 75% or more → OE
47
2 Middlefield Road, Hoddesdon, Hertfordshire
Active Corporate (2 parents)
Officer
2007-04-10 ~ now
IIF 66 - Director → ME
Person with significant control
2016-06-30 ~ now
IIF 211 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 211 - Ownership of voting rights - More than 25% but not more than 50% → OE
48
ANDY SMITH CONSULTANCY SERVICES LTD.
- now 08638106ANDY SMITH CONSULTANCY SERVICESLTD LIMITED
- 2014-10-31
08638106 Unit 1a Trident Business Park, Chichester Road, Selsey, West Sussex
Active Corporate (1 parent)
Officer
2013-08-05 ~ now
IIF 213 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 443 - Ownership of shares – 75% or more → OE
IIF 443 - Ownership of voting rights - 75% or more → OE
49
40 Elmleigh, Yeovil, Somerset, England
Dissolved Corporate (2 parents)
Officer
2017-12-12 ~ dissolved
IIF 7 - Director → ME
Person with significant control
2017-12-12 ~ dissolved
IIF 133 - Right to appoint or remove directors → OE
IIF 133 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 133 - Ownership of voting rights - More than 25% but not more than 50% → OE
50
Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
Dissolved Corporate (13 parents)
Officer
2008-03-14 ~ 2009-08-26
IIF 53 - Director → ME
51
STOREBLUE LTD - 2002-02-05
Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
Dissolved Corporate (16 parents)
Officer
2008-03-14 ~ 2009-08-26
IIF 58 - Director → ME
52
APD COMPLIANCE SOLUTIONS LIMITED
12330376 Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
Active Corporate (6 parents)
Officer
2019-11-25 ~ 2026-02-04
IIF 34 - Director → ME
53
APD GLOBAL RESEARCH LIMITED
- now 06005306APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
Active Corporate (10 parents, 2 offsprings)
Officer
2021-06-23 ~ 2024-08-19
IIF 38 - Director → ME
54
APPLIED SOFTWARE CONSULTANTS LIMITED
02564344 147a Bedford Hill, London
Active Corporate (3 parents)
Officer
~ now
IIF 95 - Director → ME
Person with significant control
2016-11-30 ~ now
IIF 291 - Has significant influence or control → OE
55
GW 142 LIMITED - 2000-02-11
C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
Dissolved Corporate (9 parents)
Officer
2012-07-04 ~ dissolved
IIF 112 - Director → ME
56
Celtic House, Caxton Place, Cardiff, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-06-28 ~ dissolved
IIF 94 - Director → ME
Person with significant control
2017-06-28 ~ dissolved
IIF 289 - Right to appoint or remove directors → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
IIF 289 - Ownership of shares – 75% or more → OE
57
Flat 34 Cork Tree House, Lakeview Road, London, England
Dissolved Corporate (1 parent)
Officer
2022-05-10 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2022-05-10 ~ dissolved
IIF 210 - Ownership of voting rights - 75% or more → OE
IIF 210 - Right to appoint or remove directors → OE
IIF 210 - Ownership of shares – 75% or more → OE
58
ASM BUSINESS & CUSTOMER SOLUTIONS LTD
10953696 5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-09-08 ~ dissolved
IIF 175 - Director → ME
Person with significant control
2017-09-08 ~ dissolved
IIF 370 - Right to appoint or remove directors → OE
IIF 370 - Ownership of shares – 75% or more → OE
IIF 370 - Ownership of voting rights - 75% or more → OE
59
13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-01-21 ~ dissolved
IIF 218 - Director → ME
60
1 Oxford Terrace, Harrogate, North Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2015-05-14 ~ dissolved
IIF 215 - Director → ME
61
Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
Dissolved Corporate (21 parents)
Officer
1997-04-07 ~ 2002-05-23
IIF 253 - Director → ME
62
4 Cross Street, Beeston, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 139 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 336 - Ownership of shares – 75% or more → OE
63
AVIATION MANAGEMENT SOLUTIONS LIMITED
11072073 Berkeley House, 86 High Street, Carshalton, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-11-20 ~ dissolved
IIF 228 - Director → ME
Person with significant control
2017-11-20 ~ dissolved
IIF 447 - Ownership of shares – 75% or more → OE
64
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (5 parents)
Officer
2014-02-20 ~ 2017-09-30
IIF 74 - Director → ME
2014-02-20 ~ 2017-09-30
IIF 307 - Secretary → ME
Person with significant control
2017-01-01 ~ 2017-09-30
IIF 265 - Has significant influence or control → OE
65
BAINSFORD FOOT CLINIC LIMITED
- now SC295961THE CLYDE FOOT CLINIC LIMITED
- 2008-12-24
SC295961 6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (5 parents)
Officer
2006-01-24 ~ 2017-09-30
IIF 69 - Director → ME
2006-01-24 ~ 2017-09-30
IIF 145 - Secretary → ME
Person with significant control
2016-10-31 ~ 2017-09-30
IIF 450 - Has significant influence or control → OE
66
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-05-03 ~ now
IIF 214 - Director → ME
Person with significant control
2024-05-03 ~ now
IIF 444 - Ownership of shares – 75% or more → OE
IIF 444 - Right to appoint or remove directors → OE
IIF 444 - Ownership of voting rights - 75% or more → OE
67
BBC STUDIOWORKS LIMITED - now
BBC STUDIOS AND POST PRODUCTION LIMITED - 2016-04-07
BBC RESOURCES LIMITED
- 2009-03-30
03593793 1 Television Centre, 101 Wood Lane, London, United Kingdom
Active Corporate (49 parents)
Officer
1998-12-21 ~ 2001-12-31
IIF 387 - Director → ME
68
Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
Dissolved Corporate (5 parents)
Officer
2011-11-23 ~ dissolved
IIF 115 - Director → ME
69
BEESLEY FUELS LTD - now
The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire
Active Corporate (13 parents, 3 offsprings)
Officer
2007-04-01 ~ 2018-07-04
IIF 411 - Director → ME
70
26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
Dissolved Corporate (7 parents, 2 offsprings)
Officer
2018-10-24 ~ 2021-04-21
IIF 316 - Director → ME
Person with significant control
2018-10-24 ~ 2021-04-20
IIF 284 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 284 - Ownership of shares – More than 50% but less than 75% → OE
71
26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
Active Corporate (14 parents)
Officer
2011-05-18 ~ 2021-04-21
IIF 103 - Director → ME
Person with significant control
2017-05-18 ~ 2019-06-03
IIF 288 - Ownership of shares – More than 50% but less than 75% → OE
72
Granville House, 2 Tettenhall Road, Wolverhampton, England
Dissolved Corporate (3 parents)
Officer
2019-07-06 ~ dissolved
IIF 108 - Director → ME
Person with significant control
2019-07-06 ~ dissolved
IIF 285 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 285 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 285 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 285 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 285 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 285 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 285 - Right to appoint or remove directors → OE
73
HERITAGE WAY PROPERTIES LTD
- 2020-10-20
12025653 Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2019-05-31 ~ dissolved
IIF 109 - Director → ME
Person with significant control
2019-05-31 ~ dissolved
IIF 286 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 286 - Ownership of shares – More than 25% but not more than 50% → OE
74
21 Vallance Gardens, Hove, United Kingdom
Dissolved Corporate (1 parent)
Officer
2010-12-09 ~ dissolved
IIF 142 - Director → ME
Person with significant control
2016-12-09 ~ dissolved
IIF 347 - Ownership of shares – 75% or more → OE
75
Unit 1, 80 Riverside London Road, Braintree, United Kingdom
Active Corporate (3 parents)
Officer
2025-03-13 ~ now
IIF 270 - Director → ME
Person with significant control
2025-03-13 ~ now
IIF 465 - Right to appoint or remove directors → OE
IIF 465 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 465 - Ownership of shares – More than 25% but not more than 50% → OE
76
Unit 1 80 Riverside, London Road, Braintree, England
Active Corporate (1 parent)
Officer
2013-11-11 ~ now
IIF 83 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 445 - Ownership of voting rights - 75% or more → OE
IIF 445 - Ownership of shares – 75% or more → OE
77
168 Church Road, Hove, East Sussex
Dissolved Corporate (58 parents)
Officer
2005-01-20 ~ dissolved
IIF 383 - LLP Member → ME
78
BREAD AND ROSES (NORTHUMBERLAND) LIMITED
08921145 Russell House, Greenwell Road, Alnwick, United Kingdom
Active Corporate (5 parents)
Officer
2014-03-04 ~ now
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 162 - Ownership of shares – More than 25% but not more than 50% → OE
79
BREAD AND ROSES (ROTHBURY) LIMITED
15117471 Russell House, Greenwell Road, Alnwick, United Kingdom
Dissolved Corporate (2 parents)
Officer
2023-09-05 ~ dissolved
IIF 170 - Director → ME
Person with significant control
2023-09-05 ~ dissolved
IIF 369 - Right to appoint or remove directors → OE
IIF 369 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 369 - Ownership of shares – More than 25% but not more than 50% → OE
80
Clwb Rygbi Penybont Ar Ogwr The Brewery Field, Tondu Road, Bridgend, Wales
Active Corporate (11 parents)
Officer
2010-08-13 ~ 2013-03-05
IIF 90 - Director → ME
81
The Oil Centre, Bury New Road, Bury, England
Active Corporate (5 parents)
Officer
2006-04-29 ~ now
IIF 390 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 420 - Has significant influence or control → OE
82
BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
Brewery Field Stadium, Tondu Road, Bridgend, Wales
Active Corporate (26 parents, 1 offspring)
Officer
2008-12-09 ~ 2014-01-31
IIF 86 - Director → ME
83
The Brewery Field, Tondu Road, Bridgend, Uk
Dissolved Corporate (8 parents)
Officer
2009-08-18 ~ dissolved
IIF 92 - Director → ME
84
BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED
02079979 Bridge House, 74 Broad Street, Teddington, Middlesex, England
Active Corporate (24 parents)
Officer
2003-10-09 ~ 2006-01-13
IIF 80 - Director → ME
85
37 Fleet Street, London
Active Corporate (34 parents, 6 offsprings)
Officer
2016-05-19 ~ 2019-01-10
IIF 190 - Director → ME
2003-03-13 ~ 2016-05-24
IIF 361 - Secretary → ME
86
C. HOARE & CO. EIG MANAGEMENT LIMITED
07694093 37 Fleet Street, London
Dissolved Corporate (13 parents)
Officer
2011-07-05 ~ 2016-05-24
IIF 362 - Secretary → ME
87
INGLETHORPE LIMITED
- 2005-05-18
03639165 Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
Active Corporate (27 parents, 1 offspring)
Officer
2005-05-09 ~ 2010-03-01
IIF 102 - Director → ME
88
CALDERTON PROPERTY DEVELOPMENT LIMITED
- now 04208951NOVERCA PROPERTY DEVELOPMENT LIMITED
- 2002-09-19
04208951 23 Wolfreton Garth, Kirkella, Hull
Active Corporate (5 parents)
Officer
2001-05-01 ~ now
IIF 334 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 471 - Ownership of shares – 75% or more → OE
89
CATERHAM GRADUATES RACING CLUB LIMITED
05114877 Little Moss Farm Taylors Lane, Oakhanger, Crewe, England
Active Corporate (44 parents, 1 offspring)
Officer
2008-05-22 ~ 2012-06-16
IIF 355 - Director → ME
90
8 Badger Way, Ewshot, Farnham, Surrey
Dissolved Corporate (4 parents)
Officer
2007-04-01 ~ 2008-05-01
IIF 120 - Director → ME
91
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-08-05 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2020-08-05 ~ dissolved
IIF 209 - Right to appoint or remove directors → OE
IIF 209 - Ownership of voting rights - 75% or more → OE
IIF 209 - Ownership of shares – 75% or more → OE
92
Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
Active Corporate (3 parents)
Officer
2024-09-24 ~ now
IIF 37 - Director → ME
Person with significant control
2024-09-24 ~ now
IIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Right to appoint or remove directors → OE
IIF 208 - Ownership of shares – 75% or more → OE
93
Watermoor Point, Watermoor Road, Cirencester, England
Active Corporate (3 parents)
Officer
2017-10-23 ~ now
IIF 36 - Director → ME
Person with significant control
2017-10-23 ~ now
IIF 207 - Ownership of shares – 75% or more → OE
IIF 207 - Right to appoint or remove directors → OE
IIF 207 - Ownership of voting rights - 75% or more → OE
94
CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED - now
CLEARCIRCLE ENVIRONMENTAL LIMITED - 2011-02-23
ONE51 ES (UK) LIMITED
- 2010-07-09
06180818 C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (21 parents, 1 offspring)
Officer
2007-05-30 ~ 2008-12-12
IIF 56 - Director → ME
95
Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
Active Corporate (15 parents)
Officer
2013-02-19 ~ 2014-04-30
IIF 88 - Director → ME
96
CLYDE HEALTH AND BEAUTY LIMITED
SC300491 46 Belhaven Road, Wishaw, Lanarkshire
Dissolved Corporate (2 parents)
Officer
2006-04-07 ~ dissolved
IIF 75 - Director → ME
2006-04-07 ~ dissolved
IIF 153 - Secretary → ME
97
West Hill House Allerton Hill, Chapel Allerton, Leeds, England
Active Corporate (2 parents)
Officer
2018-12-31 ~ now
IIF 97 - Director → ME
Person with significant control
2018-12-31 ~ now
IIF 281 - Right to appoint or remove directors → OE
IIF 281 - Ownership of voting rights - 75% or more → OE
IIF 281 - Ownership of shares – 75% or more → OE
98
C/o Multitop Accountants, 47 Churchfield Road, London, England
Dissolved Corporate (2 parents)
Officer
2012-07-23 ~ dissolved
IIF 182 - Director → ME
99
Ivy Cottage, Slad, Stroud, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-03-24 ~ dissolved
IIF 222 - Director → ME
2016-03-24 ~ dissolved
IIF 304 - Secretary → ME
100
C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents)
Officer
2007-01-30 ~ 2009-08-26
IIF 59 - Director → ME
101
COUNTRY WASTE RECYCLING LIMITED
- now 06030775HALLCO 1421 LIMITED
- 2007-02-23
06030775 05079946, 06030781, 05816682Warning 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) Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
Dissolved Corporate (8 parents)
Officer
2007-01-30 ~ 2009-08-26
IIF 60 - Director → ME
102
CREED STREET THEATRE AND ARTS CENTRE LTD - now
MADCAP TRUST LIMITED
- 2012-08-03
02168397 401 Elder Gate, Milton Keynes
Dissolved Corporate (52 parents)
Officer
2005-05-12 ~ 2007-01-01
IIF 79 - Director → ME
103
CENTIAN INTERACTIVE LTD
- 2007-03-08
04447956REDSPEED INTERACTIVE LIMITED
- 2003-06-18
04447956SILVERSCADE INTERACTIVE LTD
- 2002-09-19
04447956 23 Wolfreton Garth, Kirkella, Hull
Active Corporate (5 parents)
Officer
2002-05-27 ~ now
IIF 333 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 472 - Ownership of shares – 75% or more → OE
104
CROSBY STERLING (HOLDINGS) LIMITED
02827420 Tower Bridge House, St. Katharines Way, London
Dissolved Corporate (26 parents)
Officer
1998-12-01 ~ 2000-11-01
IIF 485 - Director → ME
105
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Dissolved Corporate (4 parents, 1 offspring)
Officer
2011-10-24 ~ dissolved
IIF 392 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 427 - Right to surplus assets - More than 25% but not more than 50% → OE
106
Athenaeum House, Market Street, Bury, England
Active Corporate (7 parents, 1 offspring)
Person with significant control
2022-07-29 ~ now
IIF 414 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 414 - Ownership of shares – More than 50% but less than 75% → OE
IIF 414 - Right to appoint or remove directors → OE
107
CROWN GAS AND POWER (HOLDINGS) LIMITED
10403856 Crown Point, Heap Brow, Bury, Lancashire, United Kingdom
Active Corporate (7 parents, 2 offsprings)
Person with significant control
2021-01-15 ~ now
IIF 418 - Ownership of shares – More than 50% but less than 75% → OE
IIF 418 - Right to appoint or remove directors → OE
IIF 418 - Ownership of voting rights - More than 50% but less than 75% → OE
108
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, United Kingdom
Active Corporate (8 parents)
Person with significant control
2023-01-23 ~ now
IIF 430 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 430 - Ownership of shares – More than 25% but not more than 50% → OE
109
The Oil Centre, Bury New Road, Bury, England
Active Corporate (4 parents)
Officer
2023-05-04 ~ now
IIF 196 - Director → ME
Person with significant control
2023-05-04 ~ now
IIF 421 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 421 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 421 - Right to appoint or remove directors → OE
110
The Oil Centre, Bury New Road, Bury, England
Active Corporate (7 parents, 9 offsprings)
Officer
2022-05-05 ~ now
IIF 194 - Director → ME
Person with significant control
2022-07-26 ~ now
IIF 422 - Right to appoint or remove directors → OE
IIF 422 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 422 - Ownership of shares – More than 50% but less than 75% → OE
111
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (3 parents)
Officer
2005-11-07 ~ now
IIF 391 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 429 - Right to surplus assets - More than 25% but not more than 50% → OE
112
The Oil Centre, Prettywood, Bury, Lancashire
Active Corporate (3 parents)
Person with significant control
2016-04-06 ~ now
IIF 434 - Ownership of shares – More than 25% but not more than 50% → OE
113
SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
Active Corporate (10 parents, 11 offsprings)
Officer
2002-05-24 ~ now
IIF 405 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-26
IIF 437 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
114
The Oil Centre, Bury New Road, Bury, England
Active Corporate (6 parents, 1 offspring)
Person with significant control
2022-07-29 ~ now
IIF 423 - Right to appoint or remove directors → OE
IIF 423 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 423 - Ownership of shares – More than 50% but less than 75% → OE
115
CROWN PERFORMANCE ADDITIVES LTD
- now 09799831 The Oil Centre, Prettywood, Bury, England
Active Corporate (6 parents)
Officer
2018-07-09 ~ now
IIF 199 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 431 - Ownership of shares – More than 25% but not more than 50% → OE
2020-12-07 ~ now
IIF 432 - Right to appoint or remove directors → OE
IIF 432 - Ownership of shares – 75% or more → OE
IIF 432 - Ownership of voting rights - 75% or more → OE
116
CROWN TELECOM SOLUTIONS LIMITED
07168171 The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (8 parents, 1 offspring)
Person with significant control
2016-04-06 ~ now
IIF 426 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
117
UTILITY NETWORK CONNECTIONS LTD - 2011-10-20
Athenaeum House, Market Street, Bury, England
Active Corporate (9 parents)
Person with significant control
2016-04-06 ~ now
IIF 415 - Ownership of shares – More than 25% but not more than 50% → OE
118
MASTERBLEND LIMITED
- 2011-11-24
07745833 103 Victoria Avenue, Hull, England
Active Corporate (4 parents)
Officer
2011-09-21 ~ 2013-09-04
IIF 226 - Director → ME
119
CYNERGY BANK PLC - now
CYNERGY BANK LIMITED
- 2024-05-09
04728421BANK OF CYPRUS UK LIMITED
- 2018-12-04
04728421BANK OF CYPRUS ADVANCES LIMITED - 2012-06-25
4th Floor One New Change, London, England
Active Corporate (39 parents, 6 offsprings)
Officer
2012-07-20 ~ 2019-03-31
IIF 386 - Director → ME
120
Berkeley House, 86 High Street, Carshalton, Surrey, United Kingdom
Active Corporate (3 parents)
Officer
2025-05-30 ~ now
IIF 225 - LLP Designated Member → ME
121
288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2021-04-13 ~ dissolved
IIF 100 - Director → ME
2021-04-13 ~ dissolved
IIF 306 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-08-04
IIF 376 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 376 - Ownership of shares – More than 25% but not more than 50% → OE
122
AMS INTERIORS LIMITED
- 2006-09-05
05605734 Central Works, 48 Central Road, Morden, Surrey
Dissolved Corporate (10 parents)
Officer
2006-08-04 ~ 2007-01-12
IIF 254 - Director → ME
2006-08-04 ~ 2007-01-12
IIF 240 - Secretary → ME
123
DATA AND MARKETING ASSOCIATION LIMITED - now
1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
Active Corporate (147 parents, 25 offsprings)
Officer
2003-06-03 ~ 2006-05-04
IIF 256 - Director → ME
124
54-56 High Pavement, Nottingham
Dissolved Corporate (3 parents)
Officer
2013-06-17 ~ 2013-08-21
IIF 130 - Director → ME
125
11 Hayton Wood View, Aberford, Leeds, Yorkshire, United Kingdom
Active Corporate (4 parents)
Officer
2006-01-26 ~ now
IIF 116 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 241 - Ownership of shares – 75% or more → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
IIF 241 - Right to appoint or remove directors → OE
126
The Oil Centre, Bury New Road, Bury, England
Active Corporate (6 parents)
Person with significant control
2024-08-06 ~ now
IIF 424 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 424 - Right to appoint or remove directors → OE
IIF 424 - Ownership of voting rights - More than 25% but not more than 50% → OE
127
SCAFFOLD ERECTION SERVICES LIMITED - 2022-07-01
WARD & TRUESDELL LIMITED - 1985-01-10
1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
Active Corporate (30 parents)
Officer
2024-01-25 ~ now
IIF 4 - Director → ME
128
DENHOLM UNIVERSAL LIMITED
- now 03867095UNIVERSAL COATINGS & SERVICES LIMITED
- 2024-02-19
03867095UNIVERSAL CCATS & SERVICES LIMITED - 1999-12-09
CONRUN LIMITED - 1999-12-01
1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
Active Corporate (18 parents)
Officer
2023-11-02 ~ now
IIF 3 - Director → ME
129
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (5 parents)
Officer
2020-10-26 ~ now
IIF 71 - Director → ME
2020-10-26 ~ now
IIF 308 - Secretary → ME
Person with significant control
2020-10-26 ~ now
IIF 251 - Ownership of shares – 75% or more → OE
130
Pomona 2 Duke Street, Belhaven, Dunbar
Dissolved Corporate (4 parents)
Officer
2016-06-13 ~ dissolved
IIF 19 - Director → ME
131
Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-08 ~ dissolved
IIF 43 - Director → ME
132
EAST BRIDGFORD PROPERTIES LIMITED
08417977 18 The Ropewalk, Nottingham, England
Active Corporate (2 parents)
Person with significant control
2017-02-25 ~ now
IIF 144 - Right to appoint or remove directors → OE
133
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-13 ~ now
IIF 173 - Director → ME
2025-05-13 ~ now
IIF 297 - Secretary → ME
Person with significant control
2025-05-13 ~ now
IIF 374 - Ownership of voting rights - 75% or more → OE
IIF 374 - Right to appoint or remove directors → OE
IIF 374 - Ownership of shares – 75% or more → OE
134
40 Northwold Avenue, West Bridgford, Nottingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-10-29 ~ 2013-01-14
IIF 131 - Director → ME
2010-03-02 ~ 2012-10-05
IIF 129 - Director → ME
135
Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, Wales
Active Corporate (1 parent, 2 offsprings)
Officer
2023-07-27 ~ now
IIF 177 - Director → ME
Person with significant control
2023-07-27 ~ now
IIF 377 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 377 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 377 - Right to appoint or remove directors → OE
136
ENVA TOOMEBRIDGE LIMITED - now
CLEARCIRCLE ENVIRONMENTAL (NI) LIMITED - 2019-02-11
ONE51 ES RECYCLING (UK) LIMITED
- 2010-11-01
06180804 Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
Dissolved Corporate (25 parents, 1 offspring)
Officer
2007-05-30 ~ 2009-08-26
IIF 55 - Director → ME
137
83-86 High Street, Burton-on-trent, England
Active Corporate (4 parents)
Officer
2021-05-05 ~ now
IIF 98 - Director → ME
138
Crossfield House, Crossfield Road, Lichfield, England
Active Corporate (2 parents)
Officer
2022-02-15 ~ 2025-12-03
IIF 311 - Director → ME
Person with significant control
2022-02-15 ~ 2025-12-03
IIF 458 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 458 - Ownership of shares – More than 25% but not more than 50% → OE
139
Flat 12 Barrington Court, Chichester Terrace, Horsham, England
Dissolved Corporate (7 parents)
Officer
2017-06-02 ~ dissolved
IIF 33 - Director → ME
2000-02-14 ~ 2000-11-29
IIF 238 - Director → ME
Person with significant control
2017-06-13 ~ dissolved
IIF 203 - Ownership of shares – More than 25% but not more than 50% → OE
140
GENCOMP (NO.3) LIMITED - 2016-09-05
Athenaeum House, Market Street, Bury, Lancashire
Active Corporate (8 parents)
Person with significant control
2025-05-28 ~ now
IIF 417 - Has significant influence or control over the trustees of a trust → OE
141
EXCHANGE YOUR UTILITIES LIMITED
14703771 Athenaeum House, Market Street, Bury, England
Active Corporate (4 parents)
Person with significant control
2023-03-03 ~ now
IIF 416 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 416 - Right to appoint or remove directors → OE
IIF 416 - Ownership of voting rights - More than 25% but not more than 50% → OE
142
EXPLORE 2050 ENGINEERING LIMITED - now
LAING O'ROURKE RESIDENTIAL LIMITED - 2005-03-24
LAING O'ROURKE (EVERGREEN II) LIMITED - 2005-01-13
SHELFCO (NO. 2961) LIMITED - 2004-06-25
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
Active Corporate (38 parents, 3 offsprings)
Officer
2006-08-17 ~ 2010-01-04
IIF 247 - Director → ME
143
Units 8 & 9, Horsefair Road Waterton Industrial Estate, Bridgend, Mid Glamorgan
Dissolved Corporate (2 parents)
Officer
2012-09-05 ~ dissolved
IIF 91 - Director → ME
144
FIRST CHOICE PROPERTIES (SCOTLAND) LIMITED
SC298327 6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (2 parents)
Officer
2006-03-07 ~ now
IIF 72 - Director → ME
2006-03-07 ~ now
IIF 155 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 267 - Has significant influence or control → OE
145
4 The Court, Holywell Business Park, Southam, Warwickshire
Dissolved Corporate (2 parents)
Officer
2011-11-14 ~ dissolved
IIF 114 - Director → ME
146
FIRSTSIGHT COMMUNICATIONS LIMITED
03324089 10 Novello Croft, Old Farm Park, Milton Keynes
Dissolved Corporate (4 parents)
Officer
1997-02-25 ~ dissolved
IIF 78 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 250 - Ownership of voting rights - More than 50% but less than 75% → OE
147
No 1 Dorset Street, Southampton, Hampshire
Dissolved Corporate (3 parents)
Officer
2012-06-28 ~ 2013-03-22
IIF 409 - Director → ME
148
Andrew Smith, Lace Market House 54-56, High Pavement 54-56 High Pavement, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2013-07-10 ~ dissolved
IIF 132 - Director → ME
149
Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-04-29 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2021-04-29 ~ dissolved
IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Right to appoint or remove directors → OE
IIF 205 - Ownership of shares – 75% or more → OE
150
Partnership Way, Shadsworth Industrial Estate, Blackburn, Lancashire
Active Corporate (7 parents)
Officer
2005-11-11 ~ now
IIF 399 - Director → ME
2005-11-11 ~ now
IIF 258 - Secretary → ME
151
JACKMON SALES LIMITED
- 2017-08-03
10682325JACKMON SALES LIMITED - 2017-08-01
GAP 2 LIMITED - 2017-08-01
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
Active Corporate (8 parents)
Officer
2017-08-03 ~ now
IIF 193 - Director → ME
152
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
Active Corporate (8 parents)
Officer
2020-12-06 ~ now
IIF 192 - Director → ME
153
GARAGE DOOR SERVICES LIMITED
04725009 10389200, 11541303, 14153314Warning 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) Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
Dissolved Corporate (5 parents)
Officer
2021-03-30 ~ dissolved
IIF 161 - Director → ME
Person with significant control
2021-01-18 ~ dissolved
IIF 287 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 287 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 287 - Right to appoint or remove directors → OE
154
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (8 parents, 2 offsprings)
Officer
2005-11-24 ~ now
IIF 398 - Director → ME
2005-11-24 ~ now
IIF 340 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 413 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 413 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
155
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (6 parents, 5 offsprings)
Officer
1996-10-30 ~ now
IIF 397 - Director → ME
1996-10-30 ~ now
IIF 341 - Secretary → ME
156
SILVERLINK LIMITED
- 1993-01-13
02767596 Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (14 parents, 4 offsprings)
Officer
1993-01-06 ~ now
IIF 404 - Director → ME
1994-04-01 ~ now
IIF 260 - Secretary → ME
157
Carmella House 3-4 Grove Terrace, Walsall, West Midlands
Dissolved Corporate (1 parent)
Officer
2009-01-19 ~ dissolved
IIF 106 - Director → ME
158
Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
Active Corporate (8 parents)
Person with significant control
2019-08-12 ~ now
IIF 419 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 419 - Ownership of shares – More than 25% but not more than 50% → OE
159
GEOFF MARTIN TRANSPORT LIMITED
- 2007-12-21
02622348TOWEROBTAIN LIMITED - 1991-11-21
Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
Dissolved Corporate (8 parents)
Officer
2007-03-30 ~ dissolved
IIF 237 - Director → ME
160
Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
Dissolved Corporate (1 parent)
Officer
2010-08-03 ~ dissolved
IIF 110 - Director → ME
161
GREENSMITH PROPERTY INVESTMENTS LLP
OC314528 The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (3 parents)
Officer
2005-08-03 ~ now
IIF 388 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 428 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
162
23 Wolfreton Garth, Kirk Ella, Hull, United Kingdom
Active Corporate (2 parents)
Officer
2019-02-17 ~ now
IIF 331 - Director → ME
Person with significant control
2016-07-14 ~ now
IIF 469 - Right to appoint or remove directors → OE
IIF 469 - Ownership of shares – 75% or more → OE
IIF 469 - Has significant influence or control → OE
163
HERITAGE ESTATE PLANNING LIMITED
07748583 13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-08-22 ~ dissolved
IIF 217 - Director → ME
2011-08-22 ~ dissolved
IIF 303 - Secretary → ME
164
HEYSHAM INDUSTRIES LIMITED
- now 08946799CROWN RESPONSE LTD - 2022-05-13
The Oil Centre Prettywood, Bury New Road, Bury, Lancashire
Active Corporate (7 parents)
Person with significant control
2022-08-29 ~ 2025-03-21
IIF 435 - Right to appoint or remove directors → OE
IIF 435 - Ownership of shares – 75% or more → OE
IIF 435 - Ownership of voting rights - 75% or more → OE
165
HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED
04909166 Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (9 parents)
Officer
2013-07-16 ~ now
IIF 403 - Director → ME
166
37 Fleet Street, London
Dissolved Corporate (13 parents)
Officer
2006-01-25 ~ 2016-05-24
IIF 358 - Secretary → ME
167
HOARES TRUSTEES LIMITED - now
HOARES BANK NOMINEES LIMITED
- 2023-12-07
00271162 37 Fleet Street, London
Active Corporate (23 parents, 1 offspring)
Officer
2003-03-13 ~ 2016-05-24
IIF 363 - Secretary → ME
168
HOE LANE (BLOCK B) MANAGEMENT COMPANY LIMITED
02543190 02543198, 02543201, 02543207Warning 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) Network House, 110/112 Lancaster Road, New Barnet, Herts, England
Active Corporate (16 parents)
Officer
1992-02-26 ~ 1999-01-27
IIF 246 - Director → ME
169
HOMELINE BUILDING PRODUCTS LIMITED
- now 06801303SEARCH NOW LIMITED
- 2009-02-18
06801303 Gap, Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn
Active Corporate (7 parents)
Officer
2009-02-06 ~ now
IIF 400 - Director → ME
2010-10-01 ~ now
IIF 342 - Secretary → ME
170
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 227 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF 448 - Ownership of voting rights - 75% or more → OE
IIF 448 - Right to appoint or remove directors → OE
IIF 448 - Ownership of shares – 75% or more → OE
171
Chandler And Partners Limited Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
Active Corporate (1 parent)
Officer
2024-07-11 ~ now
IIF 367 - Director → ME
Person with significant control
2024-07-11 ~ now
IIF 479 - Ownership of voting rights - 75% or more → OE
IIF 479 - Ownership of shares – 75% or more → OE
IIF 479 - Right to appoint or remove directors → OE
172
3 Morningside, Lisburn, Northern Ireland
Active Corporate (1 parent)
Officer
2025-10-09 ~ now
IIF 366 - Director → ME
Person with significant control
2025-10-09 ~ now
IIF 478 - Ownership of voting rights - 75% or more → OE
IIF 478 - Ownership of shares – 75% or more → OE
IIF 478 - Right to appoint or remove directors → OE
173
Bank Gallery, High Street, Kenilworth, Warwickshire
Active Corporate (1 parent)
Officer
2010-12-16 ~ now
IIF 236 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 202 - Ownership of shares – 75% or more → OE
174
INFORM RETAIL & LEISURE ENVIRONMENTS LTD
09774473 Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-09-14 ~ dissolved
IIF 89 - Director → ME
175
INGENIOUS FILM PARTNERS 2 LLP
OC314069 OC318988, OC308659, OC308659Warning 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) Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
Active Corporate (1387 parents)
Officer
2006-03-31 ~ 2011-04-06
IIF 389 - LLP Member → ME
2006-02-20 ~ 2011-04-06
IIF 242 - LLP Member → ME
IIF 382 - LLP Member → ME
176
INGENIOUS FILM PARTNERS LLP
- now OC308659 OC314069, OC318988, 05776894Warning 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)INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
Active Corporate (699 parents)
Officer
2005-03-29 ~ 2010-04-06
IIF 243 - LLP Member → ME
177
THE CHASE PENSION PLAN TRUSTEE LIMITED - 2002-01-31
CHASE CAPITAL MARKETS LIMITED - 1996-07-26
CHEMICAL BANK MONEY PURCHASE PLAN TRUSTEE LIMITED - 1996-04-01
TRUSHELFCO (NO.1732) LIMITED - 1991-11-28
25 Bank Street, Canary Wharf, London
Active Corporate (72 parents)
Officer
2004-06-30 ~ 2006-03-27
IIF 487 - Director → ME
178
J.P. MORGAN PENSION TRUSTEES LIMITED
- now 03311083TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
25 Bank Street, Canary Wharf, London
Active Corporate (57 parents)
Officer
2003-12-18 ~ 2010-01-31
IIF 484 - Director → ME
179
Devonshire House, Manor Way, Borehamwood, Hertfordshire
Liquidation Corporate (4 parents)
Officer
2004-12-11 ~ now
IIF 134 - Director → ME
2004-12-11 ~ now
IIF 146 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 357 - Right to appoint or remove directors → OE
IIF 357 - Ownership of voting rights - 75% or more → OE
IIF 357 - Ownership of shares – 75% or more → OE
180
CHB ENGINEERING SERVICES LIMITED - 2002-10-21
C H B FABRICATIONS LIMITED - 2000-11-27
C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
Dissolved Corporate (28 parents, 2 offsprings)
Officer
2006-02-07 ~ 2014-12-04
IIF 10 - Director → ME
181
JORDAN MANUFACTURING LIMITED
- now 04335735MEAUJO (581) LIMITED - 2002-03-28
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Dissolved Corporate (23 parents, 1 offspring)
Officer
2008-11-19 ~ 2011-05-01
IIF 9 - Director → ME
2015-01-01 ~ 2017-07-14
IIF 13 - Director → ME
182
24 York Square, Wyton, Huntingdon, England
Dissolved Corporate (2 parents)
Person with significant control
2021-08-04 ~ dissolved
IIF 234 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 234 - Ownership of shares – More than 25% but not more than 50% → OE
183
JPMORGAN ASSET MANAGEMENT (UK) LIMITED - now
J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED
- 2001-05-11
01161446FLEMING INVESTMENT MANAGEMENT LIMITED
- 2000-09-05
01161446ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED
- 1988-04-05
01161446 25 Bank Street, Canary Wharf, London
Active Corporate (185 parents, 31 offsprings)
Officer
~ 2000-09-15
IIF 488 - Director → ME
184
JPMORGAN CHINA GROWTH & INCOME PLC - now
JPMORGAN CHINESE INVESTMENT TRUST PLC - 2020-02-04
JPMORGAN FLEMING CHINESE INVESTMENT TRUST PLC
- 2005-12-14
02853893 00223583, 03374850, 02915926Warning 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) 60 Victoria Embankment, London
Active Corporate (28 parents)
Officer
1993-09-13 ~ 2003-12-16
IIF 482 - Director → ME
185
KATIE WALSH TRAVEL LIMITED
- now 09767212LUXURY ESCAPES BY KATIE WALSH LIMITED - 2015-10-19
KATIE WALSH TRAVEL LIMITED - 2015-10-09
45 King Street, Whalley, Clitheroe, Lancashire, England
Active Corporate (2 parents)
Officer
2017-05-05 ~ now
IIF 51 - Director → ME
186
Challis & Co, Brewery House, High Street, Westerham, Kent, England
Dissolved Corporate (2 parents)
Officer
2008-11-03 ~ dissolved
IIF 45 - Director → ME
187
30 Sycamore Drive, Twyford, Berkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-08-09 ~ dissolved
IIF 229 - Director → ME
Person with significant control
2018-08-09 ~ dissolved
IIF 449 - Right to appoint or remove directors → OE
IIF 449 - Ownership of shares – 75% or more → OE
IIF 449 - Ownership of voting rights - 75% or more → OE
188
Andrew Smith, Whitecroft Station Road, Elton, Nottingham, Nottinghamshire
Dissolved Corporate (1 parent)
Officer
2011-10-03 ~ dissolved
IIF 230 - Director → ME
189
LEONARD CHESHIRE DISABILITY
- now 00552847LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
Regus - The News Building Third Floor, 3 London Bridge Street, London, England
Active Corporate (160 parents, 7 offsprings)
Officer
2023-07-01 ~ now
IIF 189 - Director → ME
190
LETCO RESIDENTIAL MANAGEMENT LIMITED
- now 07735304LETCO BLOCK MANAGEMENT LIMITED
- 2011-08-18
07735304 21 Middle Road, Park Gate, Southampton, Hampshire, England
Dissolved Corporate (2 parents)
Officer
2011-08-10 ~ dissolved
IIF 466 - Director → ME
191
47 Heritage Way, Brixham, Devon, England
Active Corporate (3 parents, 3 offsprings)
Officer
2010-10-01 ~ now
IIF 313 - Director → ME
Person with significant control
2017-03-28 ~ now
IIF 283 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 283 - Ownership of shares – More than 25% but not more than 50% → OE
192
5 Arley Close, Dukinfield, Cheshire
Active Corporate (4 parents)
Officer
1998-11-12 ~ now
IIF 77 - Director → ME
Person with significant control
2016-11-04 ~ now
IIF 249 - Has significant influence or control → OE
193
67 Green Street Lane, Ayr
Active Corporate (7 parents)
Officer
~ now
IIF 244 - Director → ME
194
MALTINGS COURT MANAGEMENT LIMITED
01284955 167 Turners Hill, Cheshunt, Waltham Cross, England
Active Corporate (24 parents)
Officer
2016-03-31 ~ 2024-03-27
IIF 67 - Director → ME
195
FOOTPRINT GLASSFIBRE LIMITED - 2009-04-15
WHITES CIVIL ENGINEERING LIMITED - 2009-03-18
5 Marsh End, Lords Meadow, Crediton, Devon, England
Active Corporate (8 parents)
Officer
2024-04-19 ~ now
IIF 314 - Director → ME
196
MANOR PARK (POPLAR ROAD) MANAGEMENT COMPANY LIMITED
05310195 4 Howcombe Gardens Howcombe Gardens, Napton, Southam, England
Active Corporate (15 parents)
Officer
2009-06-22 ~ 2010-08-01
IIF 101 - Director → ME
197
4385, 10707254: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2017-04-04 ~ dissolved
IIF 183 - Director → ME
2017-04-04 ~ dissolved
IIF 299 - Secretary → ME
Person with significant control
2017-04-04 ~ dissolved
IIF 379 - Ownership of voting rights - 75% or more → OE
IIF 379 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 379 - Ownership of shares – 75% or more → OE
IIF 379 - Ownership of voting rights - 75% or more as a member of a firm → OE
198
MARATHON SERVICES (TV & FILM) LTD
13611088 Suite G04 1 Quality Court, Chancery Lane, London, England
Active Corporate (1 parent)
Officer
2021-09-09 ~ now
IIF 180 - Director → ME
Person with significant control
2021-09-09 ~ now
IIF 380 - Ownership of shares – 75% or more → OE
199
Mashfords Cremyll Shipyard, Cremyll, Torpoint, Cornwall, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-07-10 ~ 2018-07-01
IIF 135 - Director → ME
200
MATLOCK PROPERTY SERVICES LTD
- now 04390019CALDERTON PROPERTY TRADING 1 LTD
- 2008-04-18
04390019CENTIAN IMAGES LTD
- 2006-01-30
04390019CITYDWELLERS LIMITED
- 2003-09-12
04390019 23 Wolfreton Garth, Kirkella, Hull
Active Corporate (4 parents)
Officer
2002-04-24 ~ now
IIF 126 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 322 - Ownership of shares – 75% or more → OE
201
37 Fleet Street, London
Converted / Closed Corporate (15 parents, 5 offsprings)
Officer
2003-03-13 ~ 2016-05-24
IIF 360 - Secretary → ME
202
AAC PLASTICS GROUP LIMITED
- 2008-11-17
04109399ELCO INTERNATIONAL LIMITED - 2005-02-14
AMBROS MOULDINGS LIMITED - 2001-05-09
GW 1022 LIMITED - 2001-02-16
B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (16 parents, 2 offsprings)
Officer
2008-04-04 ~ 2009-08-26
IIF 61 - Director → ME
203
MINERVA INDUSTRIES UK LIMITED - now
RMIG AUTOMOTIVE LTD - 2019-12-17
DPE COATINGS LIMITED - 2013-07-01
ASHWAY 101 LIMITED - 2009-01-28
C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
Active Corporate (20 parents, 1 offspring)
Officer
2014-09-30 ~ 2018-04-10
IIF 113 - Director → ME
204
MITRE COURT PROPERTY HOLDING COMPANY
01479158 37 Fleet Street, London
Dissolved Corporate (16 parents)
Officer
2003-03-13 ~ 2016-05-24
IIF 359 - Secretary → ME
205
MOLLY’S GOATS MILK & CHEESE FARMS LIMITED
13685007 Unit 2 Molly’s Farm Buildings, Harrington, Northampton, England
Dissolved Corporate (1 parent)
Officer
2021-10-18 ~ dissolved
IIF 275 - Director → ME
Person with significant control
2021-10-18 ~ dissolved
IIF 461 - Ownership of voting rights - 75% or more → OE
IIF 461 - Ownership of shares – 75% or more → OE
IIF 461 - Right to appoint or remove directors → OE
206
Printmet Building, Sully Moors Road, Barry, S. Wales, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-01-16 ~ dissolved
IIF 320 - Director → ME
Person with significant control
2020-01-16 ~ dissolved
IIF 457 - Ownership of shares – 75% or more → OE
IIF 457 - Right to appoint or remove directors → OE
IIF 457 - Ownership of voting rights - 75% or more → OE
207
86 Windsor Road, Penarth, Wales
Active Corporate (1 parent)
Officer
2016-10-11 ~ now
IIF 319 - Director → ME
Person with significant control
2016-10-11 ~ now
IIF 456 - Ownership of shares – 75% or more → OE
IIF 456 - Right to appoint or remove directors → OE
IIF 456 - Ownership of voting rights - 75% or more → OE
IIF 349 - Has significant influence or control → OE
208
Printmet Buildings Sully Moors Road, Sully, Penarth, Wales
Dissolved Corporate (1 parent)
Officer
2020-09-25 ~ dissolved
IIF 232 - Director → ME
Person with significant control
2020-09-25 ~ dissolved
IIF 350 - Right to appoint or remove directors → OE
IIF 350 - Ownership of shares – 75% or more → OE
IIF 350 - Ownership of voting rights - 75% or more → OE
209
C/o Resolve Partners Llp, One America Square Crosswall, London
Dissolved Corporate (2 parents)
Officer
2009-10-14 ~ 2009-11-16
IIF 233 - Director → ME
210
23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire
Dissolved Corporate (2 parents)
Officer
2005-12-16 ~ dissolved
IIF 335 - Director → ME
2005-12-16 ~ dissolved
IIF 188 - Secretary → ME
211
MOUNT GOULD GUNDOGS & TRAINING LTD
16475054 71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-05-27 ~ now
IIF 212 - Director → ME
2025-05-27 ~ now
IIF 296 - Secretary → ME
Person with significant control
2025-05-27 ~ now
IIF 452 - Right to appoint or remove directors → OE
IIF 452 - Ownership of voting rights - 75% or more → OE
IIF 452 - Ownership of shares – 75% or more → OE
212
NATIONWIDE FUELS AND LUBRICANTS LTD
13089242 The Oil Centre, Bury New Road, Bury, England
Active Corporate (8 parents)
Officer
2021-03-01 ~ now
IIF 195 - Director → ME
213
C/o Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street, Manchester
Dissolved Corporate (3 parents)
Officer
2009-07-13 ~ dissolved
IIF 395 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 440 - Right to surplus assets - More than 25% but not more than 50% → OE
214
31 Middle Road, Park Gate, Southampton, England
Active Corporate (2 parents)
Officer
2017-09-11 ~ 2018-06-13
IIF 186 - Director → ME
215
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (1 parent)
Officer
2017-11-16 ~ now
IIF 73 - Director → ME
2017-11-16 ~ now
IIF 309 - Secretary → ME
Person with significant control
2017-11-16 ~ now
IIF 252 - Ownership of shares – 75% or more → OE
216
7 Briars Close, Nuneaton, England
Dissolved Corporate (5 parents)
Officer
2005-05-05 ~ 2007-08-27
IIF 127 - Director → ME
217
18 The Ropewalk, Nottingham, England
Active Corporate (5 parents)
Officer
2000-08-11 ~ now
IIF 82 - Director → ME
2000-08-11 ~ now
IIF 248 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 344 - Ownership of shares – 75% or more → OE
218
12 Fratton Road, Portsmouth, Hampshire
Active Corporate (7 parents)
Officer
2011-09-20 ~ now
IIF 185 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 373 - Ownership of shares – 75% or more → OE
IIF 373 - Ownership of voting rights - 75% or more → OE
219
Suite G04 1 Quality Court, Chancery Lane, London, England
Dissolved Corporate (1 parent)
Officer
2021-04-09 ~ dissolved
IIF 174 - Director → ME
Person with significant control
2021-04-09 ~ dissolved
IIF 375 - Ownership of shares – 75% or more → OE
220
NORTH WALES BUILDING PLASTICS LIMITED
04610150 Partnership Way, Shadsworth Business Park, Blackburn, United Kingdom
Active Corporate (6 parents)
Officer
2015-12-18 ~ now
IIF 402 - Director → ME
2015-12-18 ~ now
IIF 343 - Secretary → ME
221
NORTHWOOD (TAMWORTH & LICHFIELD) LTD
- now 07360586NORTHWOOD (THE TAMWORTH OFFICE) LTD
- 2010-11-26
07360586 22 Albert Road, Tamworth, England
Active Corporate (1 parent)
Officer
2010-08-31 ~ now
IIF 99 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 282 - Ownership of shares – 75% or more → OE
IIF 282 - Ownership of voting rights - 75% or more → OE
IIF 282 - Right to appoint or remove directors → OE
222
Shorrock House 1 Faraday Court, Fulwood, Preston, England
Active Corporate (2 parents)
Officer
2025-05-29 ~ now
IIF 200 - Director → ME
Person with significant control
2025-05-29 ~ now
IIF 442 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 442 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 442 - Right to appoint or remove directors → OE
223
1 Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, United Kingdom
Active Corporate (3 parents)
Officer
2025-02-28 ~ now
IIF 191 - Director → ME
Person with significant control
2025-02-28 ~ now
IIF 412 - Right to appoint or remove directors → OE
IIF 412 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 412 - Ownership of shares – More than 25% but not more than 50% → OE
224
ONE51 ES HAZARDOUS (UK) LIMITED
- now 06212027 C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents, 1 offspring)
Officer
2007-04-13 ~ 2009-08-26
IIF 57 - Director → ME
225
ONE51 ES METALS (NORTH) LIMITED - now
ANDREW & MARK SMITH METALS LIMITED
- 2010-02-02
01447460 C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (16 parents)
Officer
~ 2009-08-26
IIF 65 - Director → ME
226
Colman House, 121 Livery Street, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-02-18 ~ dissolved
IIF 172 - Director → ME
227
Unit 106 Watermoor Business Centre, Watermoor Road, Cirencester, United Kingdom
Active Corporate (3 parents)
Officer
2019-05-29 ~ now
IIF 35 - Director → ME
Person with significant control
2021-06-01 ~ now
IIF 204 - Ownership of shares – 75% or more → OE
IIF 204 - Right to appoint or remove directors → OE
IIF 204 - Has significant influence or control → OE
IIF 204 - Ownership of voting rights - 75% or more → OE
228
Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-04 ~ dissolved
IIF 223 - Director → ME
2017-01-04 ~ dissolved
IIF 305 - Secretary → ME
Person with significant control
2017-01-04 ~ dissolved
IIF 454 - Right to appoint or remove directors → OE
IIF 454 - Ownership of shares – 75% or more → OE
IIF 454 - Ownership of voting rights - 75% or more → OE
229
16-17 Boundary Road, Hove, East Sussex
Dissolved Corporate (11 parents)
Officer
2002-10-01 ~ 2005-11-12
IIF 119 - Director → ME
230
PEMBROKESHIRE CITIZENS ADVICE BUREAU
06359417 38 Meyrick Street 38 Meyrick Street, Pembroke Dock, Wales
Active Corporate (49 parents)
Officer
2018-01-24 ~ 2020-03-20
IIF 124 - Director → ME
231
PLUNKETT HOLDINGS UK LIMITED
- now 05763069WEEE RECYCLERS UK LIMITED
- 2006-08-23
05763069 C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (14 parents, 1 offspring)
Officer
2006-08-10 ~ 2009-08-26
IIF 54 - Director → ME
232
Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
Active Corporate (10 parents)
Officer
2022-06-07 ~ 2024-04-30
IIF 20 - Director → ME
233
UNION FURNITURE LIMITED - 2012-11-22
Ealing Cross 85 Uxbridge Road, 1st Floor, London, United Kingdom
Active Corporate (14 parents, 3 offsprings)
Officer
2022-06-07 ~ 2024-04-30
IIF 21 - Director → ME
234
POLLARD BUILDING SERVICES GROUP LIMITED
12378679 Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
Dissolved Corporate (1 parent)
Officer
2019-12-27 ~ dissolved
IIF 276 - Director → ME
Person with significant control
2019-12-27 ~ dissolved
IIF 463 - Ownership of voting rights - 75% or more → OE
IIF 463 - Ownership of shares – 75% or more → OE
IIF 463 - Right to appoint or remove directors → OE
235
2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-12-07 ~ dissolved
IIF 272 - Director → ME
Person with significant control
2018-12-07 ~ dissolved
IIF 462 - Ownership of voting rights - 75% or more → OE
IIF 462 - Ownership of shares – 75% or more → OE
IIF 462 - Right to appoint or remove directors → OE
236
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
Dissolved Corporate (1 parent)
Officer
2021-09-14 ~ dissolved
IIF 85 - Director → ME
Person with significant control
2021-09-14 ~ dissolved
IIF 263 - Right to appoint or remove directors → OE
IIF 263 - Ownership of voting rights - 75% or more → OE
IIF 263 - Ownership of shares – 75% or more → OE
237
Abney Hall Abney Park, Manchester Road, Cheadle, United Kingdom
Active Corporate (7 parents, 4 offsprings)
Person with significant control
2018-04-06 ~ now
IIF 425 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
238
C/o Gap, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Dissolved Corporate (8 parents)
Officer
2005-08-02 ~ dissolved
IIF 408 - Director → ME
2005-08-02 ~ dissolved
IIF 261 - Secretary → ME
239
Morgans, Berkeley House, 86 High Street, Carshalton, Surrey
Dissolved Corporate (4 parents)
Officer
2005-02-01 ~ dissolved
IIF 50 - Director → ME
240
PWC ASSEMBLIES LIMITED - now
DPE ASSEMBLIES LIMITED - 2015-09-08
USL AUTOMOTIVE LIMITED - 2015-04-18
DPE AUTOMOTIVE (DIRECT) LIMITED
- 2012-01-03
06783670DPE REDDITCH LIMITED - 2009-06-22
ASHWAY 102 LIMITED - 2009-01-28
Dunelm Cottage, 35a North Street, Ferryhill, County Durham
Dissolved Corporate (10 parents)
Officer
2010-12-08 ~ 2011-01-24
IIF 317 - Director → ME
241
CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
SHEAFFER FABRICATIONS LIMITED - 1987-09-17
HALLBRASS LIMITED - 1984-04-30
C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
Dissolved Corporate (26 parents)
Officer
2016-07-01 ~ 2017-07-14
IIF 12 - Director → ME
242
R J REALISATIONS LIMITED - now
REDHALL JEX LIMITED
- 2019-07-01
01149262JEX ENGINEERING COMPANY LIMITED
- 2012-10-01
01149262JEX PLUMBING CO. LIMITED - 1993-10-01
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Dissolved Corporate (19 parents)
Officer
2012-01-03 ~ 2015-01-01
IIF 6 - Director → ME
243
R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED
- now 02888416BRINGOVER LIMITED - 2008-02-28
CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
GSC SERVICES LIMITED - 2000-02-23
DAVIDSON ENGINEERING LIMITED - 1995-06-15
WHITHEATH LIMITED - 1994-06-14
C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
Dissolved Corporate (27 parents)
Officer
2009-12-28 ~ 2015-01-01
IIF 16 - Director → ME
244
R.D.S. AUTOMOTIVE LIMITED
- now 01737849RDS ENGINEERING LIMITED - 1991-05-08
RIG DESIGN SERVICES COMPUTER AIDED DESIGN LIMITED - 1989-04-28
RIG DESIGN SERVICES COMPUTER AND DRAFTING LIMITED - 1984-08-03
ATOMAGA LIMITED - 1984-03-19
Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
Liquidation Corporate (8 parents)
Officer
1997-04-29 ~ now
IIF 128 - Director → ME
245
Unit 1 28 Brook Park, Brook Road, Wimborne, Dorset
Dissolved Corporate (6 parents)
Officer
2004-08-06 ~ dissolved
IIF 158 - Director → ME
246
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
Active Corporate (6 parents)
Officer
2000-06-26 ~ now
IIF 87 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 290 - Ownership of voting rights - 75% or more → OE
IIF 290 - Ownership of shares – 75% or more → OE
IIF 290 - Right to appoint or remove directors → OE
247
CHIEFTAIN INSULATION LIMITED - 2011-04-01
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Liquidation Corporate (35 parents)
Officer
2015-01-01 ~ 2017-09-30
IIF 11 - Director → ME
248
JORDAN ENGINEERING UK LIMITED - 2002-10-21
JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
HALLCO 88 LIMITED - 1996-07-17
4 Hardman Square, Springfields, Manchester
Active Corporate (31 parents, 1 offspring)
Officer
2007-07-03 ~ 2013-02-08
IIF 8 - Director → ME
249
JORDAN NUCLEAR LIMITED - 2011-04-01
JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
MEAUJO (537) LIMITED - 2001-07-16
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Dissolved Corporate (23 parents, 2 offsprings)
Officer
2015-01-01 ~ 2017-09-30
IIF 14 - Director → ME
250
12 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire
Active Corporate (9 parents)
Officer
2006-03-01 ~ 2006-06-01
IIF 255 - Director → ME
251
REMCO (BELLSHILL) LIMITED
- now SC080354SCOTLAB COMPUTER SYSTEMS LIMITED - 1987-02-23
REMCO COMPUTER SYSTEMS (STRATHCLYDE) - 1984-05-30
10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
Dissolved Corporate (8 parents)
Officer
2000-05-01 ~ 2005-06-17
IIF 121 - Director → ME
1995-10-01 ~ 2008-09-30
IIF 151 - Secretary → ME
252
RIVERSIDE LAND & PROPERTY DEVELOPMENTS LTD
16445249 80 London Road, Braintree, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-12 ~ now
IIF 351 - Director → ME
Person with significant control
2025-05-12 ~ now
IIF 476 - Right to appoint or remove directors → OE
IIF 476 - Ownership of voting rights - 75% or more → OE
IIF 476 - Ownership of shares – 75% or more → OE
253
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (7 parents)
Officer
1996-11-08 ~ now
IIF 401 - Director → ME
1996-11-08 ~ now
IIF 259 - Secretary → ME
254
Unit 9 Stour Vale Road, Lye, Stourbridge, West Midlands
Active Corporate (2 parents)
Officer
2012-05-25 ~ now
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 165 - Has significant influence or control → OE
255
MACROCOM (687) LIMITED - 2001-05-08
Erskine House 68-73 Queen Street, Edinburgh
Dissolved Corporate (15 parents)
Officer
2006-12-04 ~ 2008-09-23
IIF 76 - Director → ME
2001-07-03 ~ 2005-06-17
IIF 122 - Director → ME
2001-07-03 ~ 2008-09-23
IIF 152 - Secretary → ME
256
SG UK DB TRUSTEE COMPANY LIMITED
- now 06209963ALNERY NO. 2695 LIMITED
- 2008-03-06
06209963 06209511, 06209955, 06209968Warning 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) One Bank Street, Canary Wharf, London, England
Active Corporate (18 parents)
Officer
2008-03-05 ~ 2020-12-31
IIF 480 - Director → ME
257
SHADSWORTH BUSINESS PARK INVESTMENTS LLP
OC318255 The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (3 parents)
Officer
2006-03-07 ~ now
IIF 394 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 439 - Has significant influence or control over the trustees of a trust → OE
258
SHADSWORTH PROPERTY INVESTMENTS LLP
OC318253 The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire
Active Corporate (3 parents)
Officer
2006-03-07 ~ now
IIF 393 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 438 - Right to surplus assets - More than 25% but not more than 50% → OE
259
SHEPLEY SPRING FESTIVAL LIMITED
- now 05679899SERVEREADY LIMITED
- 2006-09-25
05679899 2 Towngate Botany Lane, Lepton, Huddersfield, West Yorkshire
Dissolved Corporate (9 parents)
Officer
2006-08-29 ~ 2015-10-12
IIF 47 - Director → ME
260
The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, England
Active Corporate (3 parents)
Officer
2025-01-15 ~ now
IIF 198 - Director → ME
261
Unit 2 Sherwood House, Sherwood Road, Bromsgrove, England
Dissolved Corporate (1 parent)
Officer
2013-05-10 ~ dissolved
IIF 181 - Director → ME
262
SMART PARK MANAGEMENT SERVICES LTD
08237898 Kings Chambers 201 Streetly Road, Stockland Green, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-10-03 ~ dissolved
IIF 171 - Director → ME
263
SMITH DESIGN SOLUTIONS LIMITED
- now SC1460502WEBMONKEYS LIMITED
- 2006-01-05
SC146050EVENLETTER LIMITED
- 2000-07-21
SC146050 6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (7 parents)
Officer
1995-07-01 ~ now
IIF 154 - Secretary → ME
264
Unit 1, 80 Riverside London Road, Braintree, Essex, England
Active Corporate (2 parents)
Officer
2021-02-19 ~ now
IIF 84 - Director → ME
Person with significant control
2021-02-19 ~ now
IIF 278 - Right to appoint or remove directors → OE
265
C/o C Allan & Son Accountancy Services Limited Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
Active Corporate (2 parents)
Officer
2023-08-17 ~ now
IIF 138 - Director → ME
Person with significant control
2023-08-17 ~ now
IIF 345 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 345 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 345 - Right to appoint or remove directors → OE
266
SOULMATE FOOD LIMITED - now
Regency House, 45-53 Chorley New Road, Bolton
Dissolved Corporate (5 parents)
Officer
2017-02-06 ~ 2017-02-06
IIF 64 - Director → ME
267
Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
Active Corporate (4 parents)
Officer
1997-11-18 ~ 2025-04-20
IIF 26 - Director → ME
1997-11-18 ~ 2025-04-20
IIF 150 - Secretary → ME
Person with significant control
2021-02-11 ~ 2025-04-18
IIF 167 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 167 - Ownership of voting rights - More than 25% but not more than 50% → OE
268
Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
Active Corporate (4 parents)
Officer
1993-03-10 ~ 2025-04-18
IIF 25 - Director → ME
1993-03-10 ~ 2025-04-18
IIF 148 - Secretary → ME
Person with significant control
2021-02-11 ~ 2025-04-18
IIF 168 - Right to appoint or remove directors as a member of a firm → OE
IIF 168 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 168 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 168 - Right to appoint or remove directors → OE
269
Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
Active Corporate (2 parents)
Officer
2015-03-06 ~ 2025-03-31
IIF 27 - Director → ME
Person with significant control
2021-02-11 ~ 2025-03-31
IIF 166 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 166 - Ownership of voting rights - More than 25% but not more than 50% → OE
270
SPEEDY FUELS AND LUBRICANTS LLP
OC374926 C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
Dissolved Corporate (3 parents)
Officer
2012-05-02 ~ dissolved
IIF 396 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 441 - Right to surplus assets - More than 25% but not more than 50% → OE
271
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (10 parents)
Officer
2021-03-01 ~ now
IIF 197 - Director → ME
272
SPENDLESS DISCOUNTS (NORTH WEST) LIMITED
09655918 41 Allport Lane Precinct, Bromborough, Wirral, England
Active Corporate (1 parent)
Officer
2015-06-25 ~ now
IIF 216 - Director → ME
Person with significant control
2017-06-25 ~ now
IIF 446 - Ownership of shares – 75% or more → OE
273
43 Allport Lane Precinct, Wirral, Merseyside
Dissolved Corporate (8 parents)
Officer
2004-03-09 ~ 2004-08-19
IIF 219 - Director → ME
2014-06-30 ~ dissolved
IIF 220 - Director → ME
2004-03-09 ~ 2004-08-19
IIF 149 - Secretary → ME
274
STAFFORD RANGERS FOOTBALL CLUB LIMITED
00168812 The Football Ground, Marston Rd, Stafford
Active Corporate (34 parents)
Officer
2025-12-10 ~ now
IIF 118 - Director → ME
275
4 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
Active Corporate (22 parents)
Officer
2013-09-02 ~ now
IIF 117 - Director → ME
276
STEPSLOT PROPERTY MANAGEMENT LIMITED
02422577 9 Denmark Terrace, Brighton, East Sussex
Active Corporate (16 parents)
Officer
~ 1993-11-05
IIF 239 - Director → ME
~ 1993-11-05
IIF 160 - Secretary → ME
277
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (3 parents)
Officer
2004-04-02 ~ now
IIF 137 - LLP Designated Member → ME
Person with significant control
2018-05-31 ~ now
IIF 268 - Has significant influence or control → OE
278
288 Tamworth Rd, Tamworth, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-04-13 ~ dissolved
IIF 312 - Director → ME
279
TCIB INSTALLATIONS LIMITED
- now SC264641NEWKEYPROPERTY LIMITED
- 2008-12-24
SC264641 119 Main Street, Wishaw, Scotland
Active Corporate (5 parents)
Officer
2004-03-09 ~ now
IIF 70 - Director → ME
Person with significant control
2017-01-01 ~ now
IIF 264 - Ownership of shares – More than 25% but not more than 50% → OE
280
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (3 parents)
Officer
2011-02-02 ~ now
IIF 136 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 266 - Has significant influence or control → OE
281
Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
Dissolved Corporate (2 parents)
Officer
2013-10-01 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 169 - Ownership of shares – 75% or more → OE
282
23 Wolfreton Garth, Kirk Ella, Hull, North Humberside, United Kingdom
Active Corporate (2 parents)
Officer
2021-08-30 ~ now
IIF 332 - Director → ME
Person with significant control
2021-08-30 ~ now
IIF 470 - Ownership of shares – More than 50% but less than 75% → OE
IIF 470 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 470 - Right to appoint or remove directors → OE
283
21 Vallance Gardens, Hove, East Sussex
Dissolved Corporate (1 parent)
Officer
2015-05-13 ~ dissolved
IIF 224 - Director → ME
284
THE AZURE TALES OF THE RIVERBANK (THE MOVIE) LLP
OC316455 Norfolk House Centre, 82 Saxon Gate West, Milton Keynes
Dissolved Corporate (28 parents)
Officer
2005-11-29 ~ dissolved
IIF 381 - LLP Member → ME
285
Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-04-29 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2021-04-29 ~ dissolved
IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Right to appoint or remove directors → OE
286
Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-04-29 ~ dissolved
IIF 39 - Director → ME
287
THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH
- now 00963832THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST
- 2012-07-05
00963832MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY - 2000-08-01
Stone King Llp, Boundary House, 91 Charterhouse Street, London
Active Corporate (75 parents)
Officer
2008-07-15 ~ 2021-10-12
IIF 481 - Director → ME
288
THE LANGUAGE PARTNERSHIP LIMITED
05644738 21 Market Place, Long Buckby, Northampton, England
Active Corporate (4 parents)
Officer
2014-02-01 ~ 2020-12-31
IIF 123 - Director → ME
2005-12-05 ~ 2020-12-08
IIF 147 - Secretary → ME
Person with significant control
2016-12-16 ~ 2020-12-08
IIF 323 - Ownership of shares – More than 25% but not more than 50% → OE
289
THE MERCANTILE INVESTMENT TRUST PLC - now
JPMORGAN FLEMING MERCANTILE INVESTMENT TRUST PLC - 2008-04-30
FLEMING MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY (THE)
- 2004-06-07
00020537 01047690, 00024299, 00552775Warning 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)MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)
- 1982-06-01
00020537 60 Victoria Embankment, London
Active Corporate (30 parents)
Officer
~ 1999-05-20
IIF 483 - Director → ME
290
THE SUNSET CAMPING COMPANY LIMITED
13622769 Pollard Way The Ridings, Desborough, Kettering, England
Dissolved Corporate (1 parent)
Officer
2021-09-15 ~ dissolved
IIF 273 - Director → ME
Person with significant control
2021-09-15 ~ dissolved
IIF 459 - Ownership of shares – 75% or more → OE
IIF 459 - Right to appoint or remove directors → OE
IIF 459 - Ownership of voting rights - 75% or more → OE
291
6 Blairdenon Drive, Sauchie, Alloa, Clackmannanshire
Dissolved Corporate (1 parent)
Officer
2013-06-07 ~ dissolved
IIF 68 - Director → ME
292
TIME 2 SHINE SERVICES (YORKSHIRE) LIMITED
12232306 Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
Active Corporate (1 parent)
Officer
2019-09-27 ~ now
IIF 179 - Director → ME
293
The White Cottage Worcester Road, Wychbold, Droitwich Spa, United Kingdom
Active Corporate (1 parent)
Officer
2018-10-09 ~ now
IIF 178 - Director → ME
2018-10-09 ~ now
IIF 293 - Secretary → ME
Person with significant control
2018-10-09 ~ now
IIF 378 - Ownership of voting rights - 75% or more → OE
IIF 378 - Right to appoint or remove directors → OE
IIF 378 - Ownership of shares – 75% or more → OE
294
Pencraig, Flat 17 40, Lindsay Road, Poole, Dorset, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-05-12 ~ dissolved
IIF 157 - Director → ME
2023-05-12 ~ dissolved
IIF 302 - Secretary → ME
Person with significant control
2023-05-12 ~ dissolved
IIF 368 - Ownership of shares – 75% or more → OE
IIF 368 - Ownership of voting rights - 75% or more → OE
IIF 368 - Right to appoint or remove directors → OE
295
ULIVING@HERTFORDSHIRE HOLDCO LIMITED
- now 08244958ULIVING@HERTFORDSHIRE LIMITED - 2012-12-12
105 Piccadilly, London, United Kingdom
Active Corporate (37 parents, 1 offspring)
Officer
2021-03-16 ~ 2024-12-05
IIF 330 - Director → ME
296
105 Piccadilly, London, United Kingdom
Active Corporate (41 parents)
Officer
2021-03-16 ~ 2024-12-05
IIF 329 - Director → ME
297
C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton, United Kingdom
Dissolved Corporate (8 parents)
Officer
2012-07-04 ~ dissolved
IIF 111 - Director → ME
298
Sunny Bank, Chestnut Hill, Keswick, Cumbria, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-06-16 ~ dissolved
IIF 338 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 475 - Ownership of shares – 75% or more → OE
IIF 475 - Ownership of voting rights - 75% or more → OE
299
WEATHERPROOFING ADVISORS LIMITED
SC103301 18 Woodside Crescent, Glasgow, Scotland
Active Corporate (20 parents)
Officer
2025-05-31 ~ now
IIF 1 - Director → ME
300
Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (4 parents)
Officer
2011-08-25 ~ now
IIF 410 - Director → ME
301
Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-09 ~ dissolved
IIF 44 - Director → ME
302
WINCANTON ENGINEERING LIMITED - now
TETRA PAK SOLUTIONS LIMITED - 2008-08-07
EXTRACT TECHNOLOGY LIMITED - 2006-08-09
CARLISLE PROCESS SYSTEMS LIMITED - 2004-04-13
WINCANTON ENGINEERING LIMITED
- 2001-12-28
00209985 Coldharbour Business Park, Coldharbour Lane, Sherborne Dorset
Dissolved Corporate (24 parents)
Officer
1997-05-01 ~ 2001-06-30
IIF 81 - Director → ME
303
WOLVERHAMPTON PRESSINGS COMPANY LIMITED
- now 01145374DUO RUBBER & ENGINEERING CO. LIMITED - 1989-06-14
EURO REPETITION (MIDLANDS) LIMITED - 1981-12-31
Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
Dissolved Corporate (24 parents)
Officer
2012-03-01 ~ dissolved
IIF 107 - Director → ME
304
18 Woodside Crescent, Glasgow, Scotland
Active Corporate (9 parents, 1 offspring)
Officer
2025-05-31 ~ now
IIF 2 - Director → ME
305
ZENITH ENTERTAINMENT LIMITED
- now 03148461TELEVISION ENTERPRISE AND ASSET MANAGEMENT PLC
- 1998-12-16
03148461 Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
Dissolved Corporate (29 parents)
Officer
2003-03-01 ~ 2003-03-19
IIF 384 - Director → ME
2002-02-25 ~ 2003-02-28
IIF 385 - Director → ME
1996-06-19 ~ 2003-03-19
IIF 486 - Director → ME
2002-02-25 ~ 2003-01-31
IIF 364 - Secretary → ME