1
2/4 OVINGTON SQUARE LIMITED
- now 03133465MARKSURE MANAGEMENT LIMITED - 1996-06-28
Wellington House 273-275 High Street, London Colney, Hertfordshire
Active Corporate (18 parents)
Person with significant control
2016-04-06 ~ now
IIF 33 - Has significant influence or control → OE
2
First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
Dissolved Corporate (2 parents)
Officer
2004-09-09 ~ dissolved
IIF 6 - Director → ME
3
1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
Dissolved Corporate (2 parents)
Officer
2000-04-18 ~ dissolved
IIF 16 - Director → ME
4
No 1 Lakeside, Cheadle Royal Business Park, Cheshire, Cheadle, Cheshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-02-05 ~ dissolved
IIF 4 - Director → ME
5
4th Floor, St John's House, 2-10 Queen Street, Manchester, England
Active Corporate (7 parents)
Officer
2011-11-17 ~ 2013-03-01
IIF 22 - Director → ME
2013-03-01 ~ 2024-06-27
IIF 23 - Director → ME
2011-11-17 ~ 2013-03-01
IIF 42 - Secretary → ME
Person with significant control
2023-10-16 ~ now
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
6
First Floor 1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
Dissolved Corporate (2 parents)
Officer
2002-12-06 ~ dissolved
IIF 17 - Director → ME
7
Woodlea Forty Acre Lane, Twemlow Green, Crewe, United Kingdom
Active Corporate (3 parents)
Officer
2024-09-04 ~ now
IIF 18 - Director → ME
Person with significant control
2024-09-04 ~ now
IIF 30 - Has significant influence or control → OE
2024-10-11 ~ now
IIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
8
First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
Dissolved Corporate (2 parents)
Officer
2000-04-17 ~ dissolved
IIF 7 - Director → ME
9
ARETE COMMERCIAL HOLDINGS LIMITED
- 2017-03-16
08197723 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
Active Corporate (3 parents, 3 offsprings)
Officer
2012-11-23 ~ 2015-12-22
IIF 2 - Director → ME
2012-08-31 ~ now
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Has significant influence or control → OE
IIF 78 - Right to appoint or remove directors → OE
10
The Courtyard, Woodford Road, Woodford, Stockport, Cheshire
Dissolved Corporate (4 parents)
Officer
2003-06-25 ~ 2006-06-06
IIF 20 - Director → ME
2003-06-25 ~ 2006-06-06
IIF 34 - Secretary → ME
11
5400 Lakeside Cheadle Royal Business Park, Cheadle, England
Active Corporate (1 parent)
Officer
2018-12-13 ~ now
IIF 26 - Director → ME
2018-12-13 ~ now
IIF 57 - Secretary → ME
Person with significant control
2018-12-13 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
12
EASIDRIVE VM LIMITED - now
EASIDRIVE FINANCE LIMITED
- 2005-06-14
03790396ROY HALL FINANCE LIMITED - 2001-11-13
C/o Cowgill Holloway, Business Recovery Llp, 49 Peter Street, Manchester
Dissolved Corporate (1 parent)
Officer
2004-07-30 ~ 2005-02-07
IIF 19 - Director → ME
13
MARPLACE (NUMBER 329) LIMITED
- 1994-05-03
02880486 04117454, 02880471, 02802141Warning 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) Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
Dissolved Corporate (7 parents)
Officer
1994-02-22 ~ dissolved
IIF 24 - Director → ME
2006-07-10 ~ 2014-02-20
IIF 54 - Director → ME
2006-07-10 ~ 2014-02-20
IIF 66 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-11-05
IIF 29 - Has significant influence or control over the trustees of a trust → OE
IIF 29 - Ownership of shares – 75% or more → OE
14
FINANCIAL & LEGAL INSURANCE COMPANY LTD
- now 03034220 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
Active Corporate (21 parents)
Officer
2006-01-01 ~ now
IIF 46 - Director → ME
1995-03-17 ~ 2015-12-22
IIF 13 - Director → ME
2006-01-01 ~ 2014-04-01
IIF 63 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Has significant influence or control as a member of a firm → OE
15
UK CONTRACT HIRE LIMITED
- 2005-12-23
02218337COUNTRY HIRE LIMITED
- 1996-01-23
02218337 First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
Dissolved Corporate (5 parents)
Officer
~ dissolved
IIF 8 - Director → ME
2006-07-10 ~ dissolved
IIF 51 - Director → ME
2006-07-10 ~ dissolved
IIF 61 - Secretary → ME
16
First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
Dissolved Corporate (4 parents)
Officer
2006-07-10 ~ dissolved
IIF 52 - Director → ME
2003-11-19 ~ dissolved
IIF 12 - Director → ME
2006-07-10 ~ dissolved
IIF 62 - Secretary → ME
17
MOTORIST SERVICES GROUP LIMITED
- 2010-03-16
02880471MARPLACE (NUMBER 328) LIMITED
- 1994-05-03
02880471 02802131, 06480335, 02961230Warning 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) No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire
Dissolved Corporate (6 parents)
Officer
1994-02-21 ~ dissolved
IIF 14 - Director → ME
2006-07-10 ~ dissolved
IIF 55 - Director → ME
2006-07-10 ~ dissolved
IIF 68 - Secretary → ME
18
HAMSARD 3524 LIMITED
11669032 06598463, 11669039, 12081929Warning 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) 5400 Lakeside, Cheadle, England
Active Corporate (5 parents)
Officer
2019-05-17 ~ now
IIF 27 - Director → ME
Person with significant control
2019-05-17 ~ now
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
No 1 Lakeside, Cheadle Royal Business Park, Cheadle, England
Dissolved Corporate (2 parents)
Officer
2019-05-20 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2019-05-20 ~ dissolved
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
Dissolved Corporate (7 parents)
Officer
2006-07-10 ~ dissolved
IIF 49 - Director → ME
1994-04-15 ~ dissolved
IIF 5 - Director → ME
2006-07-10 ~ dissolved
IIF 58 - Secretary → ME
21
MARPLACE (NUMBER 428) LIMITED
- 1998-12-10
03585483 02880471, 03472037, 03882432Warning 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) Leonard Curtis House Elms Square, Bury New Road, Whitefield, Great Manchester
Dissolved Corporate (5 parents, 1 offspring)
Officer
2006-07-10 ~ 2015-08-27
IIF 56 - Director → ME
1998-08-11 ~ dissolved
IIF 21 - Director → ME
2006-07-10 ~ 2015-08-27
IIF 69 - Secretary → ME
Person with significant control
2017-04-05 ~ dissolved
IIF 31 - Has significant influence or control over the trustees of a trust → OE
IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 31 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
22
RTA SOLUTIONS LIMITED
- 2021-01-14
06455747SANDCO 1065 LIMITED - 2008-04-21
5400 Lakeside Cheadle Royal Business Park, Cheadle, England
Active Corporate (15 parents, 1 offspring)
Officer
2018-08-10 ~ now
IIF 25 - Director → ME
Person with significant control
2018-08-10 ~ now
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
23
First Floor, No. 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
Dissolved Corporate (5 parents)
Officer
2006-07-10 ~ dissolved
IIF 53 - Director → ME
~ 2013-03-31
IIF 11 - Director → ME
2006-07-10 ~ dissolved
IIF 65 - Secretary → ME
1995-03-08 ~ 2006-07-10
IIF 35 - Secretary → ME
24
5400 Lakeside Cheadle Royal Business Park, Cheadle, England
Active Corporate (2 parents)
Officer
2012-05-30 ~ now
IIF 71 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 73 - Has significant influence or control → OE
25
MOTORIST SERVICES LIMITED
- 2004-12-17
02210857 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
Active Corporate (18 parents, 2 offsprings)
Officer
~ 2013-03-31
IIF 10 - Director → ME
2006-01-01 ~ now
IIF 43 - Director → ME
2006-01-01 ~ 2013-07-25
IIF 64 - Secretary → ME
Person with significant control
2016-04-06 ~ 2019-09-19
IIF 77 - Has significant influence or control → OE
26
MSL VEHICLE SOLUTIONS LIMITED
- now 01462953MSL VEHICLE RENTAL LTD
- 2017-03-22
01462953 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
Active Corporate (15 parents)
Officer
2006-01-01 ~ now
IIF 45 - Director → ME
~ 2013-03-31
IIF 15 - Director → ME
2006-01-01 ~ 2013-07-25
IIF 67 - Secretary → ME
Person with significant control
2016-04-06 ~ 2019-09-19
IIF 76 - Has significant influence or control → OE
27
AFFINITY RESEARCH LIMITED
- 2004-08-06
05178992 1 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
Dissolved Corporate (4 parents)
Officer
2004-07-13 ~ dissolved
IIF 1 - Director → ME
IIF 50 - Director → ME
2004-07-13 ~ dissolved
IIF 59 - Secretary → ME
28
4 Aztec Row, Berners Row, London
Dissolved Corporate (33 parents)
Officer
2009-04-03 ~ 2015-01-30
IIF 70 - LLP Member → ME
29
MSL LEGAL SERVICES LTD
- 2014-02-12
04969146FINANCIAL & LEGAL SERVICES (GB) LTD
- 2007-05-10
04969146WOOD LEA FINANCIAL SERVICES LIMITED
- 2004-06-07
04969146 5400 Lakeside Cheadle Royal Business Park, Cheadle, England
Active Corporate (12 parents)
Officer
2006-01-01 ~ now
IIF 44 - Director → ME
2003-11-19 ~ 2013-03-31
IIF 9 - Director → ME
2006-01-01 ~ now
IIF 60 - Secretary → ME
Person with significant control
2016-04-06 ~ 2019-11-19
IIF 75 - Has significant influence or control → OE
30
Windsor House A1 Business Park, Long Bennington, Nottingham, England
Active Corporate (11 parents)
Officer
2017-11-08 ~ now
IIF 41 - Director → ME
31
THE SHAREHOLDING COMPANY LTD
- now 07566542SUEDAV HOLDINGS LIMITED
- 2011-12-29
07566542 First Floor No1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
Dissolved Corporate (2 parents)
Officer
2011-03-16 ~ 2013-03-31
IIF 3 - Director → ME
2012-11-23 ~ dissolved
IIF 48 - Director → ME