1
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
Dissolved Corporate (2 parents)
Officer
2012-03-12 ~ 2012-04-05
IIF 40 - Director → ME
2
ZING POWER LIMITED
- 2021-04-07
09249545 Gladstone House, 77-79 High Street, Egham, England
Active Corporate (3 parents)
Officer
2014-10-06 ~ 2021-04-07
IIF 25 - Director → ME
Person with significant control
2016-10-06 ~ 2021-05-04
IIF 57 - Ownership of shares – 75% or more → OE
2021-04-07 ~ 2023-07-11
IIF 56 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 56 - Ownership of shares – More than 50% but less than 75% → OE
3
ADAMO PRECISION ENGINEERING LIMITED
13755341 Riverside House, Irwell Street, Manchester, United Kingdom
Dissolved Corporate (6 parents)
Officer
2022-02-01 ~ 2022-04-04
IIF 6 - Director → ME
4
Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
Active Corporate (4 parents)
Officer
2018-11-20 ~ 2024-12-04
IIF 32 - Director → ME
2025-02-03 ~ 2025-05-01
IIF 34 - Director → ME
Person with significant control
2025-02-10 ~ 2025-05-01
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
2018-11-20 ~ 2024-12-04
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Right to appoint or remove directors → OE
5
Ground Floor Stirling House, Outrams Wharf, Little Eaton, Derby, England
Active Corporate (6 parents, 3 offsprings)
Officer
2022-05-10 ~ now
IIF 2 - Director → ME
Person with significant control
2023-07-12 ~ now
IIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of voting rights - More than 25% but not more than 50% → OE
2021-12-13 ~ 2023-07-12
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
6
Cba, 39 Castle Street, Leicester
Dissolved Corporate (4 parents)
Officer
2009-07-29 ~ 2012-10-31
IIF 47 - LLP Designated Member → ME
7
The Ballroom, Royal George, Knutsford, Cheshire, England
Active Corporate (6 parents, 2 offsprings)
Officer
2021-02-27 ~ 2022-12-23
IIF 17 - Director → ME
Person with significant control
2021-02-27 ~ 2023-03-20
IIF 60 - Right to appoint or remove directors → OE
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
8
Speedwell Mill Old Coach Road, Tansley, Matlock, England
Dissolved Corporate (3 parents)
Officer
2021-03-03 ~ dissolved
IIF 18 - Director → ME
9
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
Dissolved Corporate (6 parents)
Officer
2008-08-01 ~ 2011-09-28
IIF 23 - Director → ME
10
BOULTON PAUL INVESTMENTS LIMITED
OE016957 Les Echelons Court, Les Echelons, St Peter Port, Guernsey
Registered Corporate (2 parents)
Beneficial owner
2015-09-18 ~ now
IIF 76 - Ownership of voting rights - More than 25% → OE
IIF 76 - Ownership of shares - More than 25% → OE
11
Mazars House Gelderd Road, Gildersome, Leeds
Dissolved Corporate (5 parents)
Officer
1997-04-09 ~ dissolved
IIF 24 - Director → ME
12
CLARITY MEDIA SOLUTIONS LIMITED
07979121 Unit 2 Premier House, Conford Road, Blackpool, Lancs
Dissolved Corporate (2 parents)
Officer
2012-03-07 ~ 2013-02-14
IIF 36 - Director → ME
2012-03-07 ~ 2013-02-19
IIF 53 - Secretary → ME
13
Avenue Hq, 10-12 East Parade, Leeds, England
Active Corporate (8 parents)
Officer
2017-05-31 ~ 2019-05-31
IIF 26 - Director → ME
14
Gothic House, Barker Gate, Nottingham, Nottinghamshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2013-09-05 ~ dissolved
IIF 41 - Director → ME
15
15a Hallgate, Doncaster, South Yorkshire
Dissolved Corporate (9 parents)
Officer
2013-08-28 ~ dissolved
IIF 27 - Director → ME
16
10 Pole Lane Failsworth, Manchester, Lancashire
Dissolved Corporate (5 parents, 1 offspring)
Officer
2019-10-08 ~ 2019-12-18
IIF 30 - Director → ME
17
Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
Dissolved Corporate (19 parents)
Officer
2013-08-28 ~ dissolved
IIF 42 - Director → ME
18
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2012-11-01 ~ dissolved
IIF 55 - Secretary → ME
19
Speedwell Mill Old Coach Road, Tansley, Matlock, England
Active Corporate (1 parent)
Officer
2020-02-24 ~ now
IIF 12 - Director → ME
Person with significant control
2020-02-24 ~ now
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
20
Speedwell Mill Speedwell Mill, Old Coach Road, Tansley, Derbyshire, United Kingdom
Active Corporate (2 parents)
Officer
2024-03-30 ~ now
IIF 3 - Director → ME
Person with significant control
2024-03-30 ~ now
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – More than 50% but less than 75% → OE
IIF 52 - Ownership of voting rights - More than 50% but less than 75% → OE
21
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
Dissolved Corporate (2 parents, 1 offspring)
Officer
2012-11-01 ~ dissolved
IIF 37 - Director → ME
22
KBW REGENERATION 1 LIMITED
- now 11612084DEMECH YORK LIMITED
- 2020-07-08
11612084 Speedwell Mill Old Coach Road, Tansley, Matlock, England
Active Corporate (2 parents)
Officer
2018-10-09 ~ now
IIF 13 - Director → ME
Person with significant control
2018-10-09 ~ now
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
23
Ground Floor, Sterling House Outrams Wharf, Little Eaton, Derby, England
Active Corporate (3 parents, 5 offsprings)
Officer
2022-07-22 ~ now
IIF 48 - Director → ME
Person with significant control
2022-07-22 ~ now
IIF 78 - Ownership of shares – More than 50% but less than 75% → OE
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of voting rights - More than 50% but less than 75% → OE
24
79 Caroline Street, Birmingham
Dissolved Corporate (6 parents)
Officer
2006-11-08 ~ 2008-09-15
IIF 15 - Director → ME
2006-11-08 ~ 2008-09-15
IIF 50 - Secretary → ME
25
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
Dissolved Corporate (2 parents)
Officer
2013-08-16 ~ dissolved
IIF 38 - Director → ME
26
Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
Active Corporate (2 parents, 1 offspring)
Officer
2017-12-07 ~ now
IIF 7 - Director → ME
Person with significant control
2017-12-07 ~ now
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
27
MIDLAND & GENERAL SCAFFOLDING LTD
06455823 4 Tannery Close, Rugeley, Staffordshire, England
Active Corporate (8 parents)
Officer
2019-04-05 ~ now
IIF 14 - Director → ME
28
Moorend House, Snelsins Lane, Cleckheaton
Dissolved Corporate (8 parents)
Officer
2004-04-26 ~ 2008-10-31
IIF 22 - Director → ME
2006-01-01 ~ 2008-10-03
IIF 49 - Secretary → ME
29
C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
Dissolved Corporate (3 parents)
Officer
2013-04-08 ~ 2013-10-22
IIF 20 - Director → ME
30
NEPTUNE SOLUTIONS SPECIALISTS LTD
07985099 10 Pole Lane, Failsworth, Manchester
Dissolved Corporate (6 parents)
Officer
2019-10-08 ~ 2019-12-18
IIF 31 - Director → ME
31
NEPTUNE SOLUTIONS GLOBAL LIMITED
08673185 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
Dissolved Corporate (7 parents, 1 offspring)
Officer
2019-10-08 ~ 2019-12-18
IIF 28 - Director → ME
32
Cambridge House, North Church Street, Bakewell, Derbyshire
Dissolved Corporate (2 parents)
Officer
2010-10-13 ~ dissolved
IIF 35 - Director → ME
33
RECOVERY & TURNAROUND LIMITED
- now 09185793SHELF321 LIMITED
- 2014-10-08
09185793 09667782, 03428077, 10704051Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
Active Corporate (2 parents)
Officer
2014-08-21 ~ now
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 58 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 58 - Ownership of shares – More than 50% but less than 75% → OE
34
Speedwell Mill Old Coach Road, Tansley, Matlock, England
Dissolved Corporate (3 parents)
Officer
2020-03-12 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2020-03-12 ~ dissolved
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
35
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
Active Corporate (2 parents)
Person with significant control
2016-04-06 ~ now
IIF 62 - Ownership of shares – More than 50% but less than 75% → OE
IIF 62 - Ownership of voting rights - More than 50% but less than 75% → OE
36
CENTRUM RECOVERY LIMITED - 2010-11-23
Speedwell Mill, Old Coach Road, Tansley Matlock, Derbyshire
Active Corporate (10 parents, 3 offsprings)
Officer
2011-12-16 ~ 2012-10-11
IIF 43 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 61 - Ownership of shares – More than 50% but less than 75% → OE
37
SHELF COMPANY 2025 LIMITED - now
SHYRE APT LTD - 2025-06-18
INVESTCORP GROUP LIMITED
- 2024-04-18
13762356 21-24 Centurion Park, Shrewsbury, United Kingdom
Active Corporate (4 parents)
Officer
2021-11-24 ~ 2024-04-17
IIF 5 - Director → ME
Person with significant control
2021-11-24 ~ 2024-04-17
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
38
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
Active Corporate (3 parents)
Officer
2012-11-01 ~ now
IIF 10 - Director → ME
2012-11-01 ~ 2015-09-10
IIF 54 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 66 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 66 - Ownership of shares – More than 50% but less than 75% → OE
39
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2011-09-29 ~ dissolved
IIF 33 - Director → ME
40
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
Dissolved Corporate (1 parent)
Officer
2013-09-13 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2016-09-13 ~ dissolved
IIF 71 - Ownership of shares – 75% or more → OE
41
Cba, 39 Castle Street, Leicester
Dissolved Corporate (2 parents)
Officer
2011-01-27 ~ 2011-06-10
IIF 21 - Director → ME
42
TIGERBITE TRADING LIMITED
- now 13278569NOW THEN SENOR LIMITED
- 2021-10-14
13278569 Suite 500, Unit 2 94a Wycliffe Road, Northampton
Liquidation Corporate (6 parents)
Officer
2021-03-19 ~ 2021-10-14
IIF 29 - Director → ME
Person with significant control
2021-03-19 ~ 2021-10-17
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
43
SHELF COMPANY 007 LIMITED
- 2023-05-26
13076554 NI626334, NI019535, 13675327Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)KETTLE & TALBOT CONTRACTING LIMITED
- 2021-04-15
13076554KETTLE & TALBOT HOLDINGS LTD
- 2021-03-03
13076554 Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-12-11 ~ 2023-07-12
IIF 16 - Director → ME
Person with significant control
2020-12-11 ~ 2023-07-12
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
44
Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
Active Corporate (2 parents)
Officer
2017-04-19 ~ now
IIF 8 - Director → ME
Person with significant control
2017-04-19 ~ now
IIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
45
Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
Dissolved Corporate (1 parent)
Officer
2018-02-13 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2018-02-13 ~ dissolved
IIF 73 - Ownership of shares – 75% or more → OE
46
Speedwell Mill Old Coach Road, Tansley, Matlock, England
Active Corporate (2 parents)
Officer
2021-01-22 ~ now
IIF 11 - Director → ME
Person with significant control
2021-01-22 ~ 2023-02-01
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
47
Tax Advisory Partnership, 14 Devonshire Square, London, England
Active Corporate (271 parents)
Officer
2012-03-01 ~ 2021-02-22
IIF 46 - LLP Designated Member → ME
48
Speedwell Mill Old Coach Road, Tansley, Matlock, England
Active Corporate (4 parents, 1 offspring)
Officer
2023-03-24 ~ now
IIF 4 - Director → ME
49
UNDERWATER DIVING SERVICES LIMITED
- now 02535986UNDER WATER DIVING SERVICES LIMITED - 2003-01-02
Anchor Line Basin, Ramsden Dock, Barrow-in-furness
Active Corporate (6 parents)
Officer
2023-08-29 ~ now
IIF 1 - Director → ME
50
5 Station Road, Barrowhill, Chesterfield, United Kingdom
Dissolved Corporate (7 parents)
Officer
2009-03-01 ~ 2009-11-11
IIF 44 - Director → ME