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 241 - 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 110 - Director → ME
3
18 Chesham Road, Brighton, East Sussex
Active Corporate (19 parents)
Officer
2013-11-09 ~ now
IIF 151 - Director → ME
4
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
Dissolved Corporate (1 parent)
Officer
2022-04-05 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2022-04-05 ~ dissolved
IIF 216 - Ownership of voting rights - 75% or more → OE
IIF 216 - Ownership of shares – 75% or more → OE
IIF 216 - 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 285 - Director → ME
6
46 Belhaven Road, Wishaw, Scotland
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ dissolved
IIF 389 - 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 286 - Director → ME
Person with significant control
2020-02-19 ~ now
IIF 411 - 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 98 - Director → ME
2011-05-09 ~ 2011-09-30
IIF 357 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 297 - 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 73 - Director → ME
10
29 Preston Avenue, Wymondham, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-06-10 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2021-06-10 ~ dissolved
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - 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 54 - Director → ME
12
35 Fearnley Drive, Ossett
Active Corporate (1 parent)
Officer
2013-12-30 ~ now
IIF 11 - Director → ME
2013-12-30 ~ now
IIF 358 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 84 - 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 176 - 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 175 - 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 72 - Director → ME
16
86-90 Paul Street, London, England, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2021-03-01 ~ dissolved
IIF 212 - 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 37 - Director → ME
Person with significant control
2018-12-10 ~ dissolved
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Right to appoint or remove directors → OE
IIF 191 - Ownership of shares – 75% or more → OE
18
Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
Dissolved Corporate (3 parents)
Officer
2007-01-17 ~ dissolved
IIF 61 - Director → ME
2007-01-17 ~ 2009-06-11
IIF 265 - Secretary → ME
2011-06-01 ~ dissolved
IIF 314 - Secretary → ME
19
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2020-03-30 ~ now
IIF 58 - Director → ME
2020-03-30 ~ now
IIF 352 - Secretary → ME
Person with significant control
2020-03-30 ~ now
IIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
IIF 159 - Right to appoint or remove directors → OE
20
Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
Dissolved Corporate (1 parent)
Officer
2011-05-13 ~ dissolved
IIF 62 - Director → ME
21
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2018-05-29 ~ now
IIF 59 - Director → ME
2018-05-29 ~ now
IIF 355 - Secretary → ME
Person with significant control
2018-05-29 ~ now
IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
IIF 161 - Ownership of shares – 75% or more → OE
22
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 60 - Director → ME
23
128 City Road, London
Active Corporate (1 parent)
Officer
2018-09-06 ~ now
IIF 38 - Director → ME
2018-09-06 ~ now
IIF 351 - Secretary → ME
Person with significant control
2018-09-06 ~ now
IIF 222 - Has significant influence or control → OE
24
The Oil Centre, Prettywood, Bury, England
Active Corporate (2 parents, 1 offspring)
Officer
2015-03-26 ~ now
IIF 143 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 435 - Has significant influence or control → OE
25
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 242 - Director → ME
26
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 71 - Director → ME
Person with significant control
2017-03-27 ~ 2024-03-28
IIF 276 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 276 - Ownership of shares – More than 25% but not more than 50% → OE
27
1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
Active Corporate (5 parents)
Officer
2007-03-14 ~ 2024-03-31
IIF 315 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2024-03-31
IIF 277 - Right to appoint or remove members as a member of a firm → OE
IIF 277 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 277 - Has significant influence or control as a member of a firm → OE
IIF 277 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm → OE
28
2 Lords Court, Basildon, England
Dissolved Corporate (2 parents)
Officer
2013-11-12 ~ dissolved
IIF 100 - Director → ME
2013-10-14 ~ 2013-11-12
IIF 155 - Director → ME
Person with significant control
2016-10-14 ~ dissolved
IIF 296 - Ownership of shares – 75% or more → OE
29
38 Dunnock Way, St. Ives, Cambridgeshire
Dissolved Corporate (2 parents)
Officer
2015-07-02 ~ dissolved
IIF 288 - Director → ME
Person with significant control
2016-07-02 ~ dissolved
IIF 413 - Ownership of shares – More than 25% but not more than 50% → OE
30
The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
Active Corporate (1 parent)
Officer
2016-07-18 ~ now
IIF 49 - Director → ME
Person with significant control
2016-07-18 ~ now
IIF 223 - Has significant influence or control as a member of a firm → OE
31
67 Green Street Lane, Ayr
Active Corporate (4 parents, 1 offspring)
Officer
~ 2023-04-27
IIF 291 - Director → ME
Person with significant control
2016-04-06 ~ 2023-04-27
IIF 397 - Ownership of shares – 75% or more → OE
32
Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-04-30 ~ dissolved
IIF 186 - Director → ME
33
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 142 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 438 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
34
West Hill House Allerton Hill, Chapel Allerton, Leeds, England
Active Corporate (2 parents)
Officer
2023-12-11 ~ now
IIF 234 - Director → ME
Person with significant control
2023-12-11 ~ now
IIF 398 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 398 - Ownership of shares – More than 25% but not more than 50% → OE
35
West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2010-11-11 ~ dissolved
IIF 93 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 399 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 399 - Ownership of shares – More than 25% but not more than 50% → OE
36
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 165 - Director → ME
37
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 188 - Director → ME
Person with significant control
2017-10-03 ~ dissolved
IIF 367 - Right to appoint or remove directors → OE
IIF 367 - Ownership of shares – 75% or more → OE
IIF 367 - Ownership of voting rights - 75% or more → OE
38
Clydesdale, Crow Street, Henham, Hertfordshire, England
Active Corporate (3 parents)
Officer
2015-04-24 ~ now
IIF 236 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 401 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 401 - Ownership of voting rights - More than 25% but not more than 50% → OE
39
23 Malvern Close, Newmarket, England
Dissolved Corporate (1 parent)
Officer
2024-03-25 ~ dissolved
IIF 292 - Director → ME
Person with significant control
2024-03-25 ~ dissolved
IIF 410 - Ownership of voting rights - 75% or more → OE
IIF 410 - Ownership of shares – 75% or more → OE
IIF 410 - Right to appoint or remove directors → OE
40
Unit 1 80 London Road, Braintree, England
Active Corporate (2 parents, 1 offspring)
Officer
2016-07-19 ~ now
IIF 70 - Director → ME
2016-07-19 ~ now
IIF 319 - Secretary → ME
Person with significant control
2016-07-19 ~ now
IIF 369 - Ownership of shares – 75% or more → OE
IIF 369 - Ownership of voting rights - 75% or more → OE
41
ANDREW SMITH CONSULTANCY LIMITED
06232096 Petersons House Petersons Lane, Aylsham, Norwich
Active Corporate (4 parents)
Officer
2007-04-30 ~ now
IIF 152 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 337 - Ownership of shares – 75% or more → OE
IIF 337 - Ownership of voting rights - 75% or more → OE
42
ANDREW SMITH CONSULTING LIMITED
08711130 Ivy Cottage, Slad, Stroud
Dissolved Corporate (2 parents)
Officer
2013-09-30 ~ dissolved
IIF 23 - Director → ME
43
2 Middlefield Road, Hoddesdon, Hertfordshire
Active Corporate (2 parents)
Officer
2007-04-10 ~ now
IIF 157 - Director → ME
Person with significant control
2016-06-30 ~ now
IIF 311 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 311 - Ownership of voting rights - More than 25% but not more than 50% → OE
44
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 32 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
45
Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
Dissolved Corporate (13 parents)
Officer
2008-03-14 ~ 2009-08-26
IIF 166 - Director → ME
46
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 171 - Director → ME
47
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 113 - Director → ME
48
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 117 - Director → ME
49
APPLIED SOFTWARE CONSULTANTS LIMITED
02564344 147a Bedford Hill, London
Active Corporate (3 parents)
Officer
~ now
IIF 97 - Director → ME
Person with significant control
2016-11-30 ~ now
IIF 295 - Has significant influence or control → OE
50
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 249 - Director → ME
51
Celtic House, Caxton Place, Cardiff, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-06-28 ~ dissolved
IIF 187 - Director → ME
Person with significant control
2017-06-28 ~ dissolved
IIF 347 - Right to appoint or remove directors → OE
IIF 347 - Ownership of voting rights - 75% or more → OE
IIF 347 - Ownership of shares – 75% or more → OE
52
Flat 34 Cork Tree House, Lakeview Road, London, England
Dissolved Corporate (1 parent)
Officer
2022-05-10 ~ dissolved
IIF 124 - Director → ME
Person with significant control
2022-05-10 ~ dissolved
IIF 310 - Ownership of voting rights - 75% or more → OE
IIF 310 - Right to appoint or remove directors → OE
IIF 310 - Ownership of shares – 75% or more → OE
53
ASM BUSINESS & CUSTOMER SOLUTIONS LTD
10953696 5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-09-08 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2017-09-08 ~ dissolved
IIF 79 - Right to appoint or remove directors → OE
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
54
13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-01-21 ~ dissolved
IIF 20 - Director → ME
55
1 Oxford Terrace, Harrogate, North Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2015-05-14 ~ dissolved
IIF 34 - Director → ME
56
Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
Dissolved Corporate (21 parents)
Officer
1997-04-07 ~ 2002-05-23
IIF 316 - Director → ME
57
4 Cross Street, Beeston, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 284 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 409 - Ownership of shares – 75% or more → OE
58
AVIATION MANAGEMENT SOLUTIONS LIMITED
11072073 Berkeley House, 86 High Street, Carshalton, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-11-20 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2017-11-20 ~ dissolved
IIF 88 - Ownership of shares – 75% or more → OE
59
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (5 parents)
Officer
2014-02-20 ~ 2017-09-30
IIF 109 - Director → ME
2014-02-20 ~ 2017-09-30
IIF 364 - Secretary → ME
Person with significant control
2017-01-01 ~ 2017-09-30
IIF 340 - Has significant influence or control → OE
60
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 104 - Director → ME
2006-01-24 ~ 2017-09-30
IIF 224 - Secretary → ME
Person with significant control
2016-10-31 ~ 2017-09-30
IIF 150 - Has significant influence or control → OE
61
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-05-03 ~ now
IIF 33 - Director → ME
Person with significant control
2024-05-03 ~ now
IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Right to appoint or remove directors → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
62
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 132 - Director → ME
63
Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
Dissolved Corporate (5 parents)
Officer
2011-11-23 ~ dissolved
IIF 252 - Director → ME
64
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 147 - Director → ME
65
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 55 - Director → ME
Person with significant control
2018-10-24 ~ 2021-04-20
IIF 403 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 403 - Ownership of shares – More than 50% but less than 75% → OE
66
26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
Active Corporate (14 parents)
Officer
2011-05-18 ~ 2021-04-21
IIF 240 - Director → ME
Person with significant control
2017-05-18 ~ 2019-06-03
IIF 407 - Ownership of shares – More than 50% but less than 75% → OE
67
Granville House, 2 Tettenhall Road, Wolverhampton, England
Dissolved Corporate (3 parents)
Officer
2019-07-06 ~ dissolved
IIF 245 - Director → ME
Person with significant control
2019-07-06 ~ dissolved
IIF 404 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 404 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 404 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 404 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 404 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 404 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 404 - Right to appoint or remove directors → OE
68
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 246 - Director → ME
Person with significant control
2019-05-31 ~ dissolved
IIF 405 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 405 - Ownership of shares – More than 25% but not more than 50% → OE
69
21 Vallance Gardens, Hove, United Kingdom
Dissolved Corporate (1 parent)
Officer
2010-12-09 ~ dissolved
IIF 287 - Director → ME
Person with significant control
2016-12-09 ~ dissolved
IIF 412 - Ownership of shares – 75% or more → OE
70
Unit 1, 80 Riverside London Road, Braintree, United Kingdom
Active Corporate (3 parents)
Officer
2025-03-13 ~ now
IIF 36 - Director → ME
Person with significant control
2025-03-13 ~ now
IIF 206 - Right to appoint or remove directors → OE
IIF 206 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 206 - Ownership of shares – More than 25% but not more than 50% → OE
71
Unit 1 80 Riverside, London Road, Braintree, England
Active Corporate (1 parent)
Officer
2013-11-11 ~ now
IIF 209 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
72
168 Church Road, Hove, East Sussex
Dissolved Corporate (58 parents)
Officer
2005-01-20 ~ dissolved
IIF 258 - LLP Member → ME
73
BREAD AND ROSES (NORTHUMBERLAND) LIMITED
08921145 Russell House, Greenwell Road, Alnwick, United Kingdom
Active Corporate (5 parents)
Officer
2014-03-04 ~ now
IIF 92 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 294 - Ownership of shares – More than 25% but not more than 50% → OE
74
BREAD AND ROSES (ROTHBURY) LIMITED
15117471 Russell House, Greenwell Road, Alnwick, United Kingdom
Dissolved Corporate (2 parents)
Officer
2023-09-05 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2023-09-05 ~ dissolved
IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 85 - Ownership of shares – More than 25% but not more than 50% → OE
75
Clwb Rygbi Penybont Ar Ogwr The Brewery Field, Tondu Road, Bridgend, Wales
Active Corporate (11 parents)
Officer
2010-08-13 ~ 2013-03-05
IIF 183 - Director → ME
76
The Oil Centre, Bury New Road, Bury, England
Active Corporate (5 parents)
Officer
2006-04-29 ~ now
IIF 199 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 422 - Has significant influence or control → OE
77
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 179 - Director → ME
78
The Brewery Field, Tondu Road, Bridgend, Uk
Dissolved Corporate (8 parents)
Officer
2009-08-18 ~ dissolved
IIF 185 - Director → ME
79
37 Fleet Street, London
Active Corporate (34 parents, 6 offsprings)
Officer
2016-05-19 ~ 2019-01-10
IIF 322 - Director → ME
2003-03-13 ~ 2016-05-24
IIF 393 - Secretary → ME
80
C. HOARE & CO. EIG MANAGEMENT LIMITED
07694093 37 Fleet Street, London
Dissolved Corporate (13 parents)
Officer
2011-07-05 ~ 2016-05-24
IIF 394 - Secretary → ME
81
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 239 - Director → ME
82
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 66 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 261 - Ownership of shares – 75% or more → OE
83
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 74 - Director → ME
84
8 Badger Way, Ewshot, Farnham, Surrey
Dissolved Corporate (4 parents)
Officer
2007-04-01 ~ 2008-05-01
IIF 193 - Director → ME
85
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-08-05 ~ dissolved
IIF 121 - Director → ME
Person with significant control
2020-08-05 ~ dissolved
IIF 309 - Right to appoint or remove directors → OE
IIF 309 - Ownership of voting rights - 75% or more → OE
IIF 309 - Ownership of shares – 75% or more → OE
86
Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
Active Corporate (3 parents)
Officer
2024-09-24 ~ now
IIF 116 - Director → ME
Person with significant control
2024-09-24 ~ now
IIF 308 - Ownership of voting rights - 75% or more → OE
IIF 308 - Right to appoint or remove directors → OE
IIF 308 - Ownership of shares – 75% or more → OE
87
Watermoor Point, Watermoor Road, Cirencester, England
Active Corporate (3 parents)
Officer
2017-10-23 ~ now
IIF 115 - Director → ME
Person with significant control
2017-10-23 ~ now
IIF 307 - Ownership of shares – 75% or more → OE
IIF 307 - Right to appoint or remove directors → OE
IIF 307 - Ownership of voting rights - 75% or more → OE
88
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 169 - Director → ME
89
Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
Active Corporate (15 parents)
Officer
2013-02-19 ~ 2014-04-30
IIF 181 - Director → ME
90
CLYDE HEALTH AND BEAUTY LIMITED
SC300491 46 Belhaven Road, Wishaw, Lanarkshire
Dissolved Corporate (2 parents)
Officer
2006-04-07 ~ dissolved
IIF 111 - Director → ME
2006-04-07 ~ dissolved
IIF 231 - Secretary → ME
91
West Hill House Allerton Hill, Chapel Allerton, Leeds, England
Active Corporate (2 parents)
Officer
2018-12-31 ~ now
IIF 235 - Director → ME
Person with significant control
2018-12-31 ~ now
IIF 400 - Right to appoint or remove directors → OE
IIF 400 - Ownership of voting rights - 75% or more → OE
IIF 400 - Ownership of shares – 75% or more → OE
92
C/o Multitop Accountants, 47 Churchfield Road, London, England
Dissolved Corporate (2 parents)
Officer
2012-07-23 ~ dissolved
IIF 6 - Director → ME
93
Ivy Cottage, Slad, Stroud, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-03-24 ~ dissolved
IIF 24 - Director → ME
2016-03-24 ~ dissolved
IIF 361 - Secretary → ME
94
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 172 - Director → ME
95
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 173 - Director → ME
96
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 65 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 262 - Ownership of shares – 75% or more → OE
97
CROSBY STERLING (HOLDINGS) LIMITED
02827420 Tower Bridge House, St. Katharines Way, London
Dissolved Corporate (26 parents)
Officer
1998-12-01 ~ 2000-11-01
IIF 377 - Director → ME
98
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Dissolved Corporate (4 parents, 1 offspring)
Officer
2011-10-24 ~ dissolved
IIF 201 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 429 - Right to surplus assets - More than 25% but not more than 50% → OE
99
Athenaeum House, Market Street, Bury, England
Active Corporate (7 parents, 1 offspring)
Person with significant control
2022-07-29 ~ now
IIF 416 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 416 - Ownership of shares – More than 50% but less than 75% → OE
IIF 416 - Right to appoint or remove directors → OE
100
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 420 - Ownership of shares – More than 50% but less than 75% → OE
IIF 420 - Right to appoint or remove directors → OE
IIF 420 - Ownership of voting rights - More than 50% but less than 75% → OE
101
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 432 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 432 - Ownership of shares – More than 25% but not more than 50% → OE
102
The Oil Centre, Bury New Road, Bury, England
Active Corporate (4 parents)
Officer
2023-05-04 ~ now
IIF 332 - Director → ME
Person with significant control
2023-05-04 ~ now
IIF 423 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 423 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 423 - Right to appoint or remove directors → OE
103
The Oil Centre, Bury New Road, Bury, England
Active Corporate (7 parents, 9 offsprings)
Officer
2022-05-05 ~ now
IIF 330 - Director → ME
Person with significant control
2022-07-26 ~ now
IIF 424 - Right to appoint or remove directors → OE
IIF 424 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 424 - Ownership of shares – More than 50% but less than 75% → OE
104
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (3 parents)
Officer
2005-11-07 ~ now
IIF 200 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 431 - Right to surplus assets - More than 25% but not more than 50% → OE
105
The Oil Centre, Prettywood, Bury, Lancashire
Active Corporate (3 parents)
Person with significant control
2016-04-06 ~ now
IIF 436 - Ownership of shares – More than 25% but not more than 50% → OE
106
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 141 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-26
IIF 439 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
107
The Oil Centre, Bury New Road, Bury, England
Active Corporate (6 parents, 1 offspring)
Person with significant control
2022-07-29 ~ now
IIF 425 - Right to appoint or remove directors → OE
IIF 425 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 425 - Ownership of shares – More than 50% but less than 75% → OE
108
CROWN PERFORMANCE ADDITIVES LTD
- now 09799831 The Oil Centre, Prettywood, Bury, England
Active Corporate (6 parents)
Officer
2018-07-09 ~ now
IIF 335 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 433 - Ownership of shares – More than 25% but not more than 50% → OE
2020-12-07 ~ now
IIF 434 - Right to appoint or remove directors → OE
IIF 434 - Ownership of shares – 75% or more → OE
IIF 434 - Ownership of voting rights - 75% or more → OE
109
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 428 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
110
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 417 - Ownership of shares – More than 25% but not more than 50% → OE
111
MASTERBLEND LIMITED
- 2011-11-24
07745833 103 Victoria Avenue, Hull, England
Active Corporate (4 parents)
Officer
2011-09-21 ~ 2013-09-04
IIF 26 - Director → ME
112
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 131 - Director → ME
113
Berkeley House, 86 High Street, Carshalton, Surrey, United Kingdom
Active Corporate (3 parents)
Officer
2025-05-30 ~ now
IIF 57 - LLP Designated Member → ME
114
288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2021-04-13 ~ dissolved
IIF 220 - Director → ME
2021-04-13 ~ dissolved
IIF 363 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-08-04
IIF 83 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
115
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 317 - Director → ME
2006-08-04 ~ 2007-01-12
IIF 283 - Secretary → ME
116
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 320 - Director → ME
117
54-56 High Pavement, Nottingham
Dissolved Corporate (3 parents)
Officer
2013-06-17 ~ 2013-08-21
IIF 273 - Director → ME
118
11 Hayton Wood View, Aberford, Leeds, Yorkshire, United Kingdom
Active Corporate (4 parents)
Officer
2006-01-26 ~ now
IIF 253 - Director → ME
Person with significant control
2016-04-06 ~ now
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
119
The Oil Centre, Bury New Road, Bury, England
Active Corporate (6 parents)
Person with significant control
2024-08-06 ~ now
IIF 426 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 426 - Right to appoint or remove directors → OE
IIF 426 - Ownership of voting rights - More than 25% but not more than 50% → OE
120
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (5 parents)
Officer
2020-10-26 ~ now
IIF 106 - Director → ME
2020-10-26 ~ now
IIF 365 - Secretary → ME
Person with significant control
2020-10-26 ~ now
IIF 302 - Ownership of shares – 75% or more → OE
121
Pomona 2 Duke Street, Belhaven, Dunbar
Dissolved Corporate (4 parents)
Officer
2016-06-13 ~ dissolved
IIF 94 - Director → ME
122
Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-08 ~ dissolved
IIF 122 - Director → ME
123
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-13 ~ now
IIF 17 - Director → ME
2025-05-13 ~ now
IIF 354 - Secretary → ME
Person with significant control
2025-05-13 ~ now
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
IIF 127 - Ownership of shares – 75% or more → OE
124
40 Northwold Avenue, West Bridgford, Nottingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-03-02 ~ 2012-10-05
IIF 272 - Director → ME
2012-10-29 ~ 2013-01-14
IIF 274 - Director → ME
125
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 1 - Director → ME
Person with significant control
2023-07-27 ~ now
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
IIF 75 - Right to appoint or remove directors → OE
126
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 168 - Director → ME
127
83-86 High Street, Burton-on-trent, England
Active Corporate (4 parents)
Officer
2021-05-05 ~ now
IIF 218 - Director → ME
128
Crossfield House, Crossfield Road, Lichfield, England
Active Corporate (2 parents)
Officer
2022-02-15 ~ 2025-12-03
IIF 39 - Director → ME
Person with significant control
2022-02-15 ~ 2025-12-03
IIF 196 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 196 - Ownership of shares – More than 25% but not more than 50% → OE
129
Flat 12 Barrington Court, Chichester Terrace, Horsham, England
Dissolved Corporate (7 parents)
Officer
2000-02-14 ~ 2000-11-29
IIF 281 - Director → ME
2017-06-02 ~ dissolved
IIF 153 - Director → ME
Person with significant control
2017-06-13 ~ dissolved
IIF 338 - Ownership of shares – More than 25% but not more than 50% → OE
130
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 419 - Has significant influence or control over the trustees of a trust → OE
131
EXCHANGE YOUR UTILITIES LIMITED
14703771 Athenaeum House, Market Street, Bury, England
Active Corporate (4 parents)
Person with significant control
2023-03-03 ~ now
IIF 418 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 418 - Right to appoint or remove directors → OE
IIF 418 - Ownership of voting rights - More than 25% but not more than 50% → OE
132
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 279 - Director → ME
133
Units 8 & 9, Horsefair Road Waterton Industrial Estate, Bridgend, Mid Glamorgan
Dissolved Corporate (2 parents)
Officer
2012-09-05 ~ dissolved
IIF 184 - Director → ME
134
FIRST CHOICE PROPERTIES (SCOTLAND) LIMITED
SC298327 6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (2 parents)
Officer
2006-03-07 ~ now
IIF 107 - Director → ME
2006-03-07 ~ now
IIF 233 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 342 - Has significant influence or control → OE
135
4 The Court, Holywell Business Park, Southam, Warwickshire
Dissolved Corporate (2 parents)
Officer
2011-11-14 ~ dissolved
IIF 251 - Director → ME
136
No 1 Dorset Street, Southampton, Hampshire
Dissolved Corporate (3 parents)
Officer
2012-06-28 ~ 2013-03-22
IIF 145 - Director → ME
137
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 275 - Director → ME
138
Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-04-29 ~ dissolved
IIF 119 - Director → ME
Person with significant control
2021-04-29 ~ dissolved
IIF 305 - Ownership of voting rights - 75% or more → OE
IIF 305 - Right to appoint or remove directors → OE
IIF 305 - Ownership of shares – 75% or more → OE
139
Partnership Way, Shadsworth Industrial Estate, Blackburn, Lancashire
Active Corporate (7 parents)
Officer
2005-11-11 ~ now
IIF 135 - Director → ME
2005-11-11 ~ now
IIF 323 - Secretary → ME
140
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 329 - Director → ME
141
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
Active Corporate (8 parents)
Officer
2020-12-06 ~ now
IIF 328 - Director → ME
142
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 293 - Director → ME
Person with significant control
2021-01-18 ~ dissolved
IIF 406 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 406 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 406 - Right to appoint or remove directors → OE
143
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (8 parents, 2 offsprings)
Officer
2005-11-24 ~ now
IIF 134 - Director → ME
2005-11-24 ~ now
IIF 382 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 415 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 415 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
144
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (6 parents, 5 offsprings)
Officer
1996-10-30 ~ now
IIF 133 - Director → ME
1996-10-30 ~ now
IIF 383 - Secretary → ME
145
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 140 - Director → ME
1994-04-01 ~ now
IIF 325 - Secretary → ME
146
Carmella House 3-4 Grove Terrace, Walsall, West Midlands
Dissolved Corporate (1 parent)
Officer
2009-01-19 ~ dissolved
IIF 243 - Director → ME
147
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 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
148
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 280 - Director → ME
149
Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
Dissolved Corporate (1 parent)
Officer
2010-08-03 ~ dissolved
IIF 247 - Director → ME
150
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 197 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 430 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
151
23 Wolfreton Garth, Kirk Ella, Hull, United Kingdom
Active Corporate (2 parents)
Officer
2019-02-17 ~ now
IIF 63 - Director → ME
Person with significant control
2016-07-14 ~ now
IIF 259 - Right to appoint or remove directors → OE
IIF 259 - Ownership of shares – 75% or more → OE
IIF 259 - Has significant influence or control → OE
152
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 19 - Director → ME
2011-08-22 ~ dissolved
IIF 360 - Secretary → ME
153
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 437 - Right to appoint or remove directors → OE
IIF 437 - Ownership of shares – 75% or more → OE
IIF 437 - Ownership of voting rights - 75% or more → OE
154
HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED
04909166 Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (9 parents)
Officer
2013-07-16 ~ now
IIF 139 - Director → ME
155
37 Fleet Street, London
Dissolved Corporate (13 parents)
Officer
2006-01-25 ~ 2016-05-24
IIF 390 - Secretary → ME
156
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 395 - Secretary → ME
157
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 278 - Director → ME
158
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 136 - Director → ME
2010-10-01 ~ now
IIF 384 - Secretary → ME
159
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 27 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of shares – 75% or more → OE
160
Chandler And Partners Limited Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
Active Corporate (1 parent)
Officer
2024-07-11 ~ now
IIF 345 - Director → ME
Person with significant control
2024-07-11 ~ now
IIF 446 - Ownership of voting rights - 75% or more → OE
IIF 446 - Ownership of shares – 75% or more → OE
IIF 446 - Right to appoint or remove directors → OE
161
3 Morningside, Lisburn, Northern Ireland
Active Corporate (1 parent)
Officer
2025-10-09 ~ now
IIF 344 - Director → ME
Person with significant control
2025-10-09 ~ now
IIF 445 - Ownership of voting rights - 75% or more → OE
IIF 445 - Ownership of shares – 75% or more → OE
IIF 445 - Right to appoint or remove directors → OE
162
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 182 - Director → ME
163
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
2006-02-20 ~ 2011-04-06
IIF 312 - LLP Member → ME
2006-03-31 ~ 2011-04-06
IIF 198 - LLP Member → ME
2006-02-20 ~ 2011-04-06
IIF 257 - LLP Member → ME
164
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 313 - LLP Member → ME
165
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 379 - Director → ME
166
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 376 - Director → ME
167
24 York Square, Wyton, Huntingdon, England
Dissolved Corporate (2 parents)
Person with significant control
2021-08-04 ~ dissolved
IIF 346 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 346 - Ownership of shares – More than 25% but not more than 50% → OE
168
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 380 - Director → ME
169
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 374 - Director → ME
170
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 164 - Director → ME
171
Challis & Co, Brewery House, High Street, Westerham, Kent, England
Dissolved Corporate (2 parents)
Officer
2008-11-03 ~ dissolved
IIF 154 - Director → ME
172
30 Sycamore Drive, Twyford, Berkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-08-09 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2018-08-09 ~ dissolved
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
173
Andrew Smith, Whitecroft Station Road, Elton, Nottingham, Nottinghamshire
Dissolved Corporate (1 parent)
Officer
2011-10-03 ~ dissolved
IIF 30 - Director → ME
174
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 321 - Director → ME
175
47 Heritage Way, Brixham, Devon, England
Active Corporate (3 parents, 3 offsprings)
Officer
2010-10-01 ~ now
IIF 52 - Director → ME
Person with significant control
2017-03-28 ~ now
IIF 402 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 402 - Ownership of shares – More than 25% but not more than 50% → OE
176
67 Green Street Lane, Ayr
Active Corporate (7 parents)
Officer
~ now
IIF 290 - Director → ME
177
MALTINGS COURT MANAGEMENT LIMITED
01284955 167 Turners Hill, Cheshunt, Waltham Cross, England
Active Corporate (24 parents)
Officer
2016-03-31 ~ 2024-03-27
IIF 158 - Director → ME
178
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 53 - Director → ME
179
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 238 - Director → ME
180
4385, 10707254: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2017-04-04 ~ dissolved
IIF 7 - Director → ME
2017-04-04 ~ dissolved
IIF 356 - Secretary → ME
Person with significant control
2017-04-04 ~ dissolved
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more as a member of a firm → OE
181
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 4 - Director → ME
Person with significant control
2021-09-09 ~ now
IIF 78 - Ownership of shares – 75% or more → OE
182
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 267 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 408 - Ownership of shares – 75% or more → OE
183
37 Fleet Street, London
Converted / Closed Corporate (15 parents, 5 offsprings)
Officer
2003-03-13 ~ 2016-05-24
IIF 392 - Secretary → ME
184
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 174 - Director → ME
185
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 250 - Director → ME
186
MITRE COURT PROPERTY HOLDING COMPANY
01479158 37 Fleet Street, London
Dissolved Corporate (16 parents)
Officer
2003-03-13 ~ 2016-05-24
IIF 391 - Secretary → ME
187
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 44 - Director → ME
Person with significant control
2021-10-18 ~ dissolved
IIF 213 - Ownership of voting rights - 75% or more → OE
IIF 213 - Ownership of shares – 75% or more → OE
IIF 213 - Right to appoint or remove directors → OE
188
Printmet Building, Sully Moors Road, Barry, S. Wales, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-01-16 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2020-01-16 ~ dissolved
IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Right to appoint or remove directors → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
189
86 Windsor Road, Penarth, Wales
Active Corporate (1 parent)
Officer
2016-10-11 ~ now
IIF 47 - Director → ME
Person with significant control
2016-10-11 ~ now
IIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Right to appoint or remove directors → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 370 - Has significant influence or control → OE
190
Printmet Buildings Sully Moors Road, Sully, Penarth, Wales
Dissolved Corporate (1 parent)
Officer
2020-09-25 ~ dissolved
IIF 268 - Director → ME
Person with significant control
2020-09-25 ~ dissolved
IIF 371 - Right to appoint or remove directors → OE
IIF 371 - Ownership of shares – 75% or more → OE
IIF 371 - Ownership of voting rights - 75% or more → OE
191
C/o Resolve Partners Llp, One America Square Crosswall, London
Dissolved Corporate (2 parents)
Officer
2009-10-14 ~ 2009-11-16
IIF 269 - Director → ME
192
23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire
Dissolved Corporate (2 parents)
Officer
2005-12-16 ~ dissolved
IIF 67 - Director → ME
2005-12-16 ~ dissolved
IIF 266 - Secretary → ME
193
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 31 - Director → ME
2025-05-27 ~ now
IIF 353 - Secretary → ME
Person with significant control
2025-05-27 ~ now
IIF 160 - Right to appoint or remove directors → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Ownership of shares – 75% or more → OE
194
NATIONWIDE FUELS AND LUBRICANTS LTD
13089242 The Oil Centre, Bury New Road, Bury, England
Active Corporate (8 parents)
Officer
2021-03-01 ~ now
IIF 331 - Director → ME
195
C/o Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street, Manchester
Dissolved Corporate (3 parents)
Officer
2009-07-13 ~ dissolved
IIF 204 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 442 - Right to surplus assets - More than 25% but not more than 50% → OE
196
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (1 parent)
Officer
2017-11-16 ~ now
IIF 108 - Director → ME
2017-11-16 ~ now
IIF 366 - Secretary → ME
Person with significant control
2017-11-16 ~ now
IIF 303 - Ownership of shares – 75% or more → OE
197
7 Briars Close, Nuneaton, England
Dissolved Corporate (5 parents)
Officer
2005-05-05 ~ 2007-08-27
IIF 207 - Director → ME
198
Suite G04 1 Quality Court, Chancery Lane, London, England
Dissolved Corporate (1 parent)
Officer
2021-04-09 ~ dissolved
IIF 8 - Director → ME
Person with significant control
2021-04-09 ~ dissolved
IIF 82 - Ownership of shares – 75% or more → OE
199
NORTH WALES BUILDING PLASTICS LIMITED
04610150 Partnership Way, Shadsworth Business Park, Blackburn, United Kingdom
Active Corporate (6 parents)
Officer
2015-12-18 ~ now
IIF 138 - Director → ME
2015-12-18 ~ now
IIF 385 - Secretary → ME
200
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 219 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 386 - Ownership of shares – 75% or more → OE
IIF 386 - Ownership of voting rights - 75% or more → OE
IIF 386 - Right to appoint or remove directors → OE
201
Shorrock House 1 Faraday Court, Fulwood, Preston, England
Active Corporate (2 parents)
Officer
2025-05-29 ~ now
IIF 336 - Director → ME
Person with significant control
2025-05-29 ~ now
IIF 444 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 444 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 444 - Right to appoint or remove directors → OE
202
1 Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, United Kingdom
Active Corporate (3 parents)
Officer
2025-02-28 ~ now
IIF 327 - Director → ME
Person with significant control
2025-02-28 ~ now
IIF 414 - Right to appoint or remove directors → OE
IIF 414 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 414 - Ownership of shares – More than 25% but not more than 50% → OE
203
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 170 - Director → ME
204
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 178 - Director → ME
205
Colman House, 121 Livery Street, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-02-18 ~ dissolved
IIF 16 - Director → ME
206
Unit 106 Watermoor Business Centre, Watermoor Road, Cirencester, United Kingdom
Active Corporate (3 parents)
Officer
2019-05-29 ~ now
IIF 114 - Director → ME
Person with significant control
2021-06-01 ~ now
IIF 304 - Ownership of shares – 75% or more → OE
IIF 304 - Right to appoint or remove directors → OE
IIF 304 - Has significant influence or control → OE
IIF 304 - Ownership of voting rights - 75% or more → OE
207
Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-04 ~ dissolved
IIF 25 - Director → ME
2017-01-04 ~ dissolved
IIF 362 - Secretary → ME
Person with significant control
2017-01-04 ~ dissolved
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
208
16-17 Boundary Road, Hove, East Sussex
Dissolved Corporate (11 parents)
Officer
2002-10-01 ~ 2005-11-12
IIF 192 - Director → ME
209
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 190 - Director → ME
210
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 167 - Director → ME
211
Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
Active Corporate (10 parents)
Officer
2022-06-07 ~ 2024-04-30
IIF 95 - Director → ME
212
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 96 - Director → ME
213
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 45 - Director → ME
Person with significant control
2019-12-27 ~ dissolved
IIF 215 - Ownership of voting rights - 75% or more → OE
IIF 215 - Ownership of shares – 75% or more → OE
IIF 215 - Right to appoint or remove directors → OE
214
2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-12-07 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2018-12-07 ~ dissolved
IIF 214 - Ownership of voting rights - 75% or more → OE
IIF 214 - Ownership of shares – 75% or more → OE
IIF 214 - Right to appoint or remove directors → OE
215
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
Dissolved Corporate (1 parent)
Officer
2021-09-14 ~ dissolved
IIF 221 - Director → ME
Person with significant control
2021-09-14 ~ dissolved
IIF 387 - Right to appoint or remove directors → OE
IIF 387 - Ownership of voting rights - 75% or more → OE
IIF 387 - Ownership of shares – 75% or more → OE
216
Abney Hall Abney Park, Manchester Road, Cheadle, United Kingdom
Active Corporate (7 parents, 4 offsprings)
Person with significant control
2018-04-06 ~ now
IIF 427 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
217
C/o Gap, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Dissolved Corporate (8 parents)
Officer
2005-08-02 ~ dissolved
IIF 144 - Director → ME
2005-08-02 ~ dissolved
IIF 326 - Secretary → ME
218
Morgans, Berkeley House, 86 High Street, Carshalton, Surrey
Dissolved Corporate (4 parents)
Officer
2005-02-01 ~ dissolved
IIF 125 - Director → ME
219
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 56 - Director → ME
220
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 208 - Director → ME
221
Unit 1 28 Brook Park, Brook Road, Wimborne, Dorset
Dissolved Corporate (6 parents)
Officer
2004-08-06 ~ dissolved
IIF 13 - Director → ME
222
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
Active Corporate (6 parents)
Officer
2000-06-26 ~ now
IIF 180 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 348 - Ownership of voting rights - 75% or more → OE
IIF 348 - Ownership of shares – 75% or more → OE
IIF 348 - Right to appoint or remove directors → OE
223
12 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire
Active Corporate (9 parents)
Officer
2006-03-01 ~ 2006-06-01
IIF 318 - Director → ME
224
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 194 - Director → ME
1995-10-01 ~ 2008-09-30
IIF 229 - Secretary → ME
225
RIVERSIDE LAND & PROPERTY DEVELOPMENTS LTD
16445249 80 London Road, Braintree, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-12 ~ now
IIF 69 - Director → ME
Person with significant control
2025-05-12 ~ now
IIF 271 - Right to appoint or remove directors → OE
IIF 271 - Ownership of voting rights - 75% or more → OE
IIF 271 - Ownership of shares – 75% or more → OE
226
Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (7 parents)
Officer
1996-11-08 ~ now
IIF 137 - Director → ME
1996-11-08 ~ now
IIF 324 - Secretary → ME
227
Unit 9 Stour Vale Road, Lye, Stourbridge, West Midlands
Active Corporate (2 parents)
Officer
2012-05-25 ~ now
IIF 99 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 298 - Has significant influence or control → OE
228
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 112 - Director → ME
2001-07-03 ~ 2005-06-17
IIF 195 - Director → ME
2001-07-03 ~ 2008-09-23
IIF 230 - Secretary → ME
229
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 372 - Director → ME
230
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 203 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 441 - Has significant influence or control over the trustees of a trust → OE
231
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 202 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 440 - Right to surplus assets - More than 25% but not more than 50% → OE
232
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 156 - Director → ME
233
The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, England
Active Corporate (3 parents)
Officer
2025-01-15 ~ now
IIF 334 - Director → ME
234
Unit 2 Sherwood House, Sherwood Road, Bromsgrove, England
Dissolved Corporate (1 parent)
Officer
2013-05-10 ~ dissolved
IIF 5 - Director → ME
235
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 15 - Director → ME
236
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 232 - Secretary → ME
237
Unit 1, 80 Riverside London Road, Braintree, Essex, England
Active Corporate (2 parents)
Officer
2021-02-19 ~ now
IIF 210 - Director → ME
Person with significant control
2021-02-19 ~ now
IIF 381 - Right to appoint or remove directors → OE
238
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 217 - Director → ME
Person with significant control
2023-08-17 ~ now
IIF 388 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 388 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 388 - Right to appoint or remove directors → OE
239
SOULMATE FOOD LIMITED - now
Regency House, 45-53 Chorley New Road, Bolton
Dissolved Corporate (5 parents)
Officer
2017-02-06 ~ 2017-02-06
IIF 177 - Director → ME
240
Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
Active Corporate (4 parents)
Officer
1997-11-18 ~ 2025-04-20
IIF 102 - Director → ME
1997-11-18 ~ 2025-04-20
IIF 228 - Secretary → ME
Person with significant control
2021-02-11 ~ 2025-04-18
IIF 300 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 300 - Ownership of voting rights - More than 25% but not more than 50% → OE
241
Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
Active Corporate (4 parents)
Officer
1993-03-10 ~ 2025-04-18
IIF 101 - Director → ME
1993-03-10 ~ 2025-04-18
IIF 226 - Secretary → ME
Person with significant control
2021-02-11 ~ 2025-04-18
IIF 301 - Right to appoint or remove directors as a member of a firm → OE
IIF 301 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 301 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 301 - Right to appoint or remove directors → OE
242
Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
Active Corporate (2 parents)
Officer
2015-03-06 ~ 2025-03-31
IIF 103 - Director → ME
Person with significant control
2021-02-11 ~ 2025-03-31
IIF 299 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 299 - Ownership of voting rights - More than 25% but not more than 50% → OE
243
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 205 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 443 - Right to surplus assets - More than 25% but not more than 50% → OE
244
The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
Active Corporate (10 parents)
Officer
2021-03-01 ~ now
IIF 333 - Director → ME
245
SPENDLESS DISCOUNTS (NORTH WEST) LIMITED
09655918 41 Allport Lane Precinct, Bromborough, Wirral, England
Active Corporate (1 parent)
Officer
2015-06-25 ~ now
IIF 18 - Director → ME
Person with significant control
2017-06-25 ~ now
IIF 87 - Ownership of shares – 75% or more → OE
246
43 Allport Lane Precinct, Wirral, Merseyside
Dissolved Corporate (8 parents)
Officer
2014-06-30 ~ dissolved
IIF 22 - Director → ME
2004-03-09 ~ 2004-08-19
IIF 21 - Director → ME
2004-03-09 ~ 2004-08-19
IIF 227 - Secretary → ME
247
STAFFORD RANGERS FOOTBALL CLUB LIMITED
00168812 The Football Ground, Marston Rd, Stafford
Active Corporate (34 parents)
Officer
2025-12-10 ~ now
IIF 255 - Director → ME
248
4 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
Active Corporate (22 parents)
Officer
2013-09-02 ~ now
IIF 254 - Director → ME
249
STEPSLOT PROPERTY MANAGEMENT LIMITED
02422577 9 Denmark Terrace, Brighton, East Sussex
Active Corporate (16 parents)
Officer
~ 1993-11-05
IIF 282 - Director → ME
~ 1993-11-05
IIF 237 - Secretary → ME
250
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (3 parents)
Officer
2004-04-02 ~ now
IIF 264 - LLP Designated Member → ME
Person with significant control
2018-05-31 ~ now
IIF 343 - Has significant influence or control → OE
251
288 Tamworth Rd, Tamworth, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-04-13 ~ dissolved
IIF 40 - Director → ME
252
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 105 - Director → ME
Person with significant control
2017-01-01 ~ now
IIF 339 - Ownership of shares – More than 25% but not more than 50% → OE
253
6 Sneddon Avenue, Wishaw, Scotland
Active Corporate (3 parents)
Officer
2011-02-02 ~ now
IIF 263 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 341 - Has significant influence or control → OE
254
Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
Dissolved Corporate (2 parents)
Officer
2013-10-01 ~ dissolved
IIF 81 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 289 - Ownership of shares – 75% or more → OE
255
23 Wolfreton Garth, Kirk Ella, Hull, North Humberside, United Kingdom
Active Corporate (2 parents)
Officer
2021-08-30 ~ now
IIF 64 - Director → ME
Person with significant control
2021-08-30 ~ now
IIF 260 - Ownership of shares – More than 50% but less than 75% → OE
IIF 260 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 260 - Right to appoint or remove directors → OE
256
21 Vallance Gardens, Hove, East Sussex
Dissolved Corporate (1 parent)
Officer
2015-05-13 ~ dissolved
IIF 35 - Director → ME
257
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 256 - LLP Member → ME
258
Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-04-29 ~ dissolved
IIF 120 - Director → ME
Person with significant control
2021-04-29 ~ dissolved
IIF 306 - Ownership of shares – 75% or more → OE
IIF 306 - Ownership of voting rights - 75% or more → OE
IIF 306 - Right to appoint or remove directors → OE
259
Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-04-29 ~ dissolved
IIF 118 - Director → ME
260
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 373 - Director → ME
261
THE LANGUAGE PARTNERSHIP LIMITED
05644738 21 Market Place, Long Buckby, Northampton, England
Active Corporate (4 parents)
Officer
2014-02-01 ~ 2020-12-31
IIF 189 - Director → ME
2005-12-05 ~ 2020-12-08
IIF 225 - Secretary → ME
Person with significant control
2016-12-16 ~ 2020-12-08
IIF 349 - Ownership of shares – More than 25% but not more than 50% → OE
262
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 375 - Director → ME
263
THE SUNSET CAMPING COMPANY LIMITED
13622769 Pollard Way The Ridings, Desborough, Kettering, England
Dissolved Corporate (1 parent)
Officer
2021-09-15 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2021-09-15 ~ dissolved
IIF 211 - Ownership of shares – 75% or more → OE
IIF 211 - Right to appoint or remove directors → OE
IIF 211 - Ownership of voting rights - 75% or more → OE
264
6 Blairdenon Drive, Sauchie, Alloa, Clackmannanshire
Dissolved Corporate (1 parent)
Officer
2013-06-07 ~ dissolved
IIF 91 - Director → ME
265
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 3 - Director → ME
266
The White Cottage Worcester Road, Wychbold, Droitwich Spa, United Kingdom
Active Corporate (1 parent)
Officer
2018-10-09 ~ now
IIF 2 - Director → ME
2018-10-09 ~ now
IIF 350 - Secretary → ME
Person with significant control
2018-10-09 ~ now
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of shares – 75% or more → OE
267
Pencraig, Flat 17 40, Lindsay Road, Poole, Dorset, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-05-12 ~ dissolved
IIF 12 - Director → ME
2023-05-12 ~ dissolved
IIF 359 - Secretary → ME
Person with significant control
2023-05-12 ~ dissolved
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
268
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 51 - Director → ME
269
105 Piccadilly, London, United Kingdom
Active Corporate (41 parents)
Officer
2021-03-16 ~ 2024-12-05
IIF 50 - Director → ME
270
C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton, United Kingdom
Dissolved Corporate (8 parents)
Officer
2012-07-04 ~ dissolved
IIF 248 - Director → ME
271
Sunny Bank, Chestnut Hill, Keswick, Cumbria, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-06-16 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 270 - Ownership of shares – 75% or more → OE
IIF 270 - Ownership of voting rights - 75% or more → OE
272
Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
Active Corporate (4 parents)
Officer
2011-08-25 ~ now
IIF 146 - Director → ME
273
Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-09 ~ dissolved
IIF 123 - Director → ME
274
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 244 - Director → ME
275
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 129 - Director → ME
2002-02-25 ~ 2003-02-28
IIF 130 - Director → ME
1996-06-19 ~ 2003-03-19
IIF 378 - Director → ME
2002-02-25 ~ 2003-01-31
IIF 396 - Secretary → ME