1
71-75 Shelton Street, Covent Garden, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2024-03-27 ~ dissolved
IIF 24 - Director → ME
2
BROOMCO (4225) LIMITED
- 2011-04-21
07435699 07176902, 10316384, 07602331Warning 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) Spa House, Spa Road, Braceborough, United Kingdom
Active Corporate (8 parents, 10 offsprings)
Equity (Company account)
-12,004,262 GBP2024-05-31
Officer
2010-11-30 ~ now
IIF 16 - Director → ME
Person with significant control
2025-10-01 ~ now
IIF 3 - Has significant influence or control → OE
3
The Omnibus Building, Lesbourne Road, Reigate, England
Active Corporate (13 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
6,501,635 GBP2018-12-31
Officer
1996-11-25 ~ 2019-01-10
IIF 26 - Director → ME
4
Spa House, Spa Road, Braceborough, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
-142,683 GBP2024-05-31
Officer
2008-09-10 ~ now
IIF 12 - Director → ME
5
Spa House, Spa Road, Braceborough, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2022-02-11 ~ now
IIF 11 - Director → ME
Person with significant control
2023-04-11 ~ 2025-01-28
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
2022-02-11 ~ 2022-06-09
IIF 6 - Has significant influence or control → OE
6
C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-385,899 GBP2024-05-31
Officer
2018-08-03 ~ now
IIF 20 - Director → ME
Person with significant control
2018-08-03 ~ 2018-09-14
IIF 7 - Has significant influence or control → OE
7
MOONSTONE FINANCE INVESTMENTS LTD
11863619 Spa House, Spa Road, Braceborough, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-169,232 GBP2024-05-31
Officer
2019-03-06 ~ 2025-02-25
IIF 27 - Director → ME
Person with significant control
2019-03-06 ~ 2019-03-20
IIF 10 - Has significant influence or control → OE
8
Unit 2, Office Village Office Village, Cygnet Park, Peterborough, Cambs, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-09-24 ~ dissolved
IIF 25 - Director → ME
9
C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-8,606 GBP2024-05-31
Officer
2020-07-16 ~ now
IIF 17 - Director → ME
Person with significant control
2020-07-16 ~ 2020-07-20
IIF 8 - Has significant influence or control → OE
10
Spa House, Spa Road, Braceborough, Stamford, United Kingdom
Active Corporate (3 parents)
Officer
2024-10-29 ~ 2025-02-26
IIF 23 - Director → ME
2025-05-22 ~ 2025-06-13
IIF 28 - Director → ME
Person with significant control
2024-10-29 ~ 2024-10-29
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
11
C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-438,803 GBP2024-05-31
Officer
2021-06-18 ~ now
IIF 18 - Director → ME
Person with significant control
2021-06-18 ~ now
IIF 4 - Has significant influence or control → OE
12
Spa House, Spa Road, Braceborough, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-758 GBP2024-05-31
Officer
2020-07-19 ~ now
IIF 13 - Director → ME
Person with significant control
2020-07-19 ~ 2020-07-20
IIF 9 - Has significant influence or control → OE
13
Spa House, Spa Road, Braceborough, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
87,758 GBP2024-05-31
Officer
2010-10-01 ~ now
IIF 14 - Director → ME
1997-06-11 ~ 2005-12-16
IIF 30 - Director → ME
14
QUALITY MARKETING SERVICES LIMITED
- now 03153796I. N. D. HOLDINGS LIMITED
- 2025-06-03
03153796NETWORKS DIRECT HOLDINGS LIMITED
- 2003-09-18
03153796 Spa House, Spa Road, Braceborough, United Kingdom
Active Corporate (5 parents, 8 offsprings)
Equity (Company account)
142,105 GBP2024-05-31
Officer
1996-02-01 ~ 2025-02-26
IIF 22 - Director → ME
2025-11-14 ~ now
IIF 19 - Director → ME
Person with significant control
2025-11-14 ~ now
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
15
QUALITY PROCESS SERVERS LIMITED
08909152 Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs
Dissolved Corporate (3 parents)
Officer
2014-05-08 ~ dissolved
IIF 29 - Director → ME
16
SPIRITEL NETWORKS LIMITED - now
ASHLAND NETWORKS LIMITED - 2007-11-23
NETWORKS DIRECT (UK) LIMITED - 2007-05-09
EUROWIDE TELECOMS LIMITED
- 2004-05-10
03912165EUROWIDE TELCOMS LIMITED - 2000-07-04
SHELFCO (NO.1814) LIMITED - 2000-06-20
Daisy House, Lindred Road Business Park, Nelson, Lancashire
Dissolved Corporate (22 parents)
Officer
2002-08-15 ~ 2002-09-10
IIF 32 - Secretary → ME
17
WHINNY JACKSON STUD LIMITED
- 2002-09-13
04084319WINNY JACKSON STUD LIMITED
- 2001-02-28
04084319 Spa House, Spa Road, Braceborough, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
-4,116,593 GBP2024-05-31
Officer
2010-10-01 ~ now
IIF 15 - Director → ME
2001-02-07 ~ 2002-10-06
IIF 21 - Director → ME
2001-02-07 ~ 2001-03-15
IIF 31 - Secretary → ME