1
Ivybridge House, 1 Adam Street, London, England
Dissolved Corporate (2 parents)
Officer
2015-06-19 ~ dissolved
IIF 38 - Director → ME
2
Ivybridge House, 1 Adam Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-14 ~ dissolved
IIF 42 - Director → ME
3
Ivybridge House, 1 Adam Street, London, England
Dissolved Corporate (1 parent)
Officer
2015-04-14 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2016-04-14 ~ dissolved
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
4
ERSKINE CORPORATION LLP
- 2008-05-13
OC305269 Studio 21 Community Buildings, Aire Street, Leeds, West Yorkshire
Dissolved Corporate (8 parents, 4 offsprings)
Officer
2003-08-07 ~ 2009-01-19
IIF 56 - LLP Designated Member → ME
5
Borntalented (the Sandpit), 1 Adam Street, London
Dissolved Corporate (3 parents)
Officer
2011-01-18 ~ dissolved
IIF 27 - Director → ME
6
British Sub Aqua Club, Bsac, Telfords Quay, South Pier Road, Ellesmere Port, Cheshire
Active Corporate (113 parents, 2 offsprings)
Officer
2008-05-17 ~ 2009-09-24
IIF 10 - Director → ME
7
BSAC INTERNATIONAL LIMITED
- now 02084663INTERCEDE 420 LIMITED - 1987-03-23
Telford's Quay, Ellesmere Port, South Wirral, Cheshire
Active Corporate (101 parents)
Officer
2008-05-17 ~ 2009-09-24
IIF 11 - Director → ME
8
3 Park Lane, Stamford, England
Dissolved Corporate (1 parent)
Officer
2009-10-23 ~ dissolved
IIF 25 - Director → ME
9
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-31 ~ now
IIF 14 - Director → ME
Person with significant control
2025-03-31 ~ now
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
10
133 Eastcliff, Portishead, Bristol, England
Active Corporate (2 parents)
Officer
2023-10-25 ~ now
IIF 54 - Director → ME
Person with significant control
2023-10-25 ~ 2023-10-31
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
11
DSM TECH ENTERPRISES UK LTD
- now 13149521FILTECH VENTURES LIMITED
- 2021-09-23
13149521 20-22 Wenlock Road, London, England
Dissolved Corporate (3 parents)
Officer
2021-09-13 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2021-09-13 ~ dissolved
IIF 68 - Has significant influence or control → OE
12
FBT MEDIA LTD - now
CONEXIA PUBLISHING LIMITED
- 2008-10-15
05541816 1 Lyric Square, London
Dissolved Corporate (6 parents)
Officer
2005-08-19 ~ 2008-08-29
IIF 19 - Director → ME
13
Swan House, 9 Queens Road, Brentwood, Essex
Dissolved Corporate (5 parents)
Officer
2016-10-28 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2016-10-28 ~ dissolved
IIF 81 - Right to appoint or remove directors → OE
14
JOHN CAWREY SYSTEMS LIMITED - now
JIGSAW I. T. SYSTEMS MANAGEMENT LIMITED
- 1999-11-10
03081441HEAVEN. NET UK LIMITED
- 1998-04-29
03081441FUNKYNET CO. UK LIMITED
- 1997-05-01
03081441 1st Floor, 264, Manchester Road, Warrington, England
Dissolved Corporate (7 parents)
Officer
1995-08-25 ~ 1999-09-30
IIF 9 - Director → ME
1995-08-25 ~ 1999-09-30
IIF 49 - Secretary → ME
15
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-04 ~ dissolved
IIF 6 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 51 - Right to appoint or remove members → OE
IIF 51 - Right to surplus assets - More than 25% but not more than 50% → OE
16
207 Regent Street 3rd Floor, London
Dissolved Corporate (8 parents)
Officer
2017-06-22 ~ 2018-06-29
IIF 28 - Director → ME
17
Swan House 9, Queens Road, Brentwood, Essex
Dissolved Corporate (2 parents)
Officer
2017-02-06 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
18
Swan House, 9 Queens Road, Brentwood, Essex
Dissolved Corporate (2 parents)
Officer
2012-10-02 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 75 - Right to appoint or remove directors → OE
19
The Sandpit, 1-5 Adam Street, London, England
Dissolved Corporate (1 parent)
Officer
2012-07-04 ~ dissolved
IIF 37 - Director → ME
20
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-09-27 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2018-09-27 ~ dissolved
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – More than 50% but less than 75% → OE
21
PUBLISHCHECK HOLDINGS LIMITED
- now 10169141 27 Old Gloucester Street, London, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2016-05-09 ~ 2019-03-08
IIF 21 - Director → ME
Person with significant control
2016-05-09 ~ 2018-12-31
IIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 72 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
27 Old Gloucester Street, London, United Kingdom
Active Corporate (3 parents)
Officer
2016-11-07 ~ 2019-03-08
IIF 36 - Director → ME
23
3 Park Lane, Stamford, England
Dissolved Corporate (1 parent)
Officer
2009-10-15 ~ dissolved
IIF 23 - Director → ME
24
Ivybridge House, 1 Adam Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-09 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of shares – 75% or more → OE
25
POSTWAY UK LIMITED - 2007-04-04
D T E House, Hollins Lane, Bury, Lancashire
Dissolved Corporate (14 parents)
Officer
2007-05-11 ~ dissolved
IIF 22 - Director → ME
26
Ivybridge House, 1 Adam Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-08-26 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2016-08-01 ~ dissolved
IIF 80 - Ownership of shares – 75% or more → OE
27
Ivybridge House, 1 Adam Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-01 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2018-02-01 ~ dissolved
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of shares – 75% or more → OE
28
Ivybridge House, 1 Adam Street, London, United Kingdom
Dissolved Corporate (1 parent, 1 offspring)
Officer
2017-06-20 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2017-06-20 ~ dissolved
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
29
SANDPIT LABS HOLDINGS LIMITED
- now 08425595SANDPIT LAB LIMITED
- 2014-05-15
08425595 1-5 Adam Street, London
Dissolved Corporate (2 parents)
Officer
2013-03-01 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 76 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 76 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 76 - Right to appoint or remove directors → OE
30
27 Old Gloucester Street, London, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2014-04-28 ~ now
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 69 - Right to appoint or remove directors → OE
31
Ivybridge House, 1 Adam Street, 1 Adam Street, London, England
Dissolved Corporate (1 parent)
Officer
2014-06-09 ~ dissolved
IIF 12 - Director → ME
32
4th Floor Allan House, 10 John Princes Street, London, England
Dissolved Corporate (3 parents)
Officer
2010-09-27 ~ dissolved
IIF 24 - Director → ME
2010-09-27 ~ dissolved
IIF 58 - Secretary → ME
33
1-5 Adam Street, London
Dissolved Corporate (1 parent)
Officer
2011-05-09 ~ dissolved
IIF 26 - Director → ME
34
27 Mcdonald Road, Edinburgh, Scotland
Dissolved Corporate (4 parents)
Officer
2011-12-29 ~ 2016-01-01
IIF 30 - Director → ME
35
Ivybridge House, 1 Adam Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-11-25 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2016-11-25 ~ dissolved
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
36
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-02 ~ dissolved
IIF 8 - Director → ME
2021-03-02 ~ dissolved
IIF 63 - Secretary → ME
Person with significant control
2021-03-02 ~ dissolved
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
27 Old Gloucester Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2022-06-09 ~ now
IIF 7 - Director → ME
2022-06-09 ~ now
IIF 60 - Secretary → ME
Person with significant control
2022-06-09 ~ now
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
38
27 Old Gloucester Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2026-03-11 ~ now
IIF 1 - Director → ME
Person with significant control
2026-03-11 ~ now
IIF 53 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
39
SUPERTONE STUDIOS LIMITED
- now SC481722 272 Bath Street, Glasgow
Dissolved Corporate (2 parents)
Officer
2014-07-08 ~ dissolved
IIF 4 - Director → ME
40
THE MOBILE TECHNOLOGY COMPANY HOLDINGS LIMITED
10298908 1 Adam Street, London, England
Dissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-07-27 ~ dissolved
IIF 74 - Right to appoint or remove directors → OE
41
Swan House, 9 Queens Road, Brentwood, Essex
Dissolved Corporate (3 parents, 1 offspring)
Officer
2010-09-27 ~ dissolved
IIF 18 - Director → ME
2010-09-27 ~ dissolved
IIF 59 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 67 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 67 - Right to appoint or remove directors → OE
42
145-157 St John Street, London, England
Dissolved Corporate (4 parents)
Officer
2011-07-07 ~ 2012-07-06
IIF 2 - Director → ME
43
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-10-31 ~ 2019-03-08
IIF 35 - Director → ME
Person with significant control
2016-10-31 ~ 2018-11-01
IIF 79 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 79 - Ownership of shares – More than 50% but less than 75% → OE
IIF 79 - Right to appoint or remove directors → OE
44
9th Floor, Neo, 9 Charlotte Street, Manchester, England
Dissolved Corporate (8 parents)
Officer
2009-11-17 ~ 2012-09-01
IIF 32 - Director → ME
45
BRAND NEW CO (424) LTD
- 2009-12-17
07067248 07001319, 06624926, 07067244Warning 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) 27th Floor, City Tower, Piccadilly Plaza, Manchester
Dissolved Corporate (6 parents)
Officer
2009-12-01 ~ 2012-09-01
IIF 31 - Director → ME
46
44 44 Raeburn Place, Edinburgh, Scotland, United Kingdom
Active Corporate (9 parents, 1 offspring)
Officer
2014-07-02 ~ 2016-01-01
IIF 29 - Director → ME
47
Written Byte Ltd, 124 City Road, London, England
Active Corporate (12 parents, 2 offsprings)
Officer
2014-11-28 ~ 2019-12-11
IIF 17 - Director → ME
48
124 City Road, London, England
Active Corporate (4 parents)
Officer
2015-10-02 ~ 2019-02-10
IIF 15 - Director → ME
49
124 City Road, London
Active Corporate (2 parents, 1 offspring)
Officer
2015-09-29 ~ 2019-02-10
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ 2023-01-20
IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 71 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 71 - Right to appoint or remove directors → OE
50
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (3 parents, 1 offspring)
Officer
2017-11-03 ~ dissolved
IIF 5 - Director → ME
Person with significant control
2017-11-03 ~ dissolved
IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
51
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-05-23 ~ dissolved
IIF 3 - Director → ME
2019-05-23 ~ dissolved
IIF 64 - Secretary → ME
Person with significant control
2019-05-23 ~ dissolved
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
52
Ivybridge House, 1 Adam Street, London, England
Dissolved Corporate (1 parent)
Officer
2015-04-14 ~ dissolved
IIF 40 - Director → ME
53
ZENDER LLP - now
ERSKINE DESIGN LLP
- 2009-02-20
OC331725 260-268 Chapel Street, Salford
Dissolved Corporate (4 parents, 1 offspring)
Officer
2007-09-27 ~ 2008-05-23
IIF 57 - LLP Designated Member → ME