1
Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-07-30 ~ dissolved
IIF 34 - Director → ME
2
4385, 15562047 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2024-03-14 ~ 2024-09-02
IIF 20 - Director → ME
Person with significant control
2024-03-14 ~ 2024-09-01
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
3
AXEDUM GROUP LTD - now
888 WHOLESALE LTD
- 2024-11-14
15561880 08386422, 10247104, 16027917Warning 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) 4385, 15561880 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-03-14 ~ 2024-10-30
IIF 19 - Director → ME
Person with significant control
2024-03-14 ~ 2024-10-30
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
4
Unit 2 & 3 Sterling Park, Jacknell Road, Hinckley, Leicestershire
Active Corporate (3 parents)
Officer
2024-03-14 ~ 2024-08-20
IIF 27 - Director → ME
Person with significant control
2024-03-14 ~ 2024-08-20
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
5
26 Market Place, Swaffham, England
Dissolved Corporate (1 parent)
Officer
2024-03-18 ~ 2024-07-01
IIF 28 - Director → ME
Person with significant control
2024-03-18 ~ 2024-07-01
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
6
Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-07-04 ~ dissolved
IIF 26 - Director → ME
2020-07-04 ~ dissolved
IIF 38 - Secretary → ME
7
ELDERLEY CARE PROVIDERS LIMITED
09502852 Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-03-23 ~ dissolved
IIF 32 - Director → ME
8
4385, 10943706 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2017-09-04 ~ now
IIF 15 - Director → ME
2017-09-04 ~ now
IIF 35 - Secretary → ME
Person with significant control
2017-09-04 ~ now
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
9
Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-02-01 ~ dissolved
IIF 29 - Director → ME
10
4385, 13895462 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2022-02-04 ~ 2024-10-28
IIF 25 - Director → ME
Person with significant control
2022-02-04 ~ 2024-10-28
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
PARLOWW TRADING LTD - now
4385, 15572631 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-03-18 ~ 2024-06-20
IIF 30 - Director → ME
Person with significant control
2024-03-18 ~ 2024-06-20
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
12
Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-06-11 ~ dissolved
IIF 33 - Director → ME
13
ROSEHILL CHILDREN SERVICES LIMITED
11475621 Unit 4 Plowright Place, Swaffham, England
Dissolved Corporate (4 parents)
Officer
2018-07-20 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2018-07-20 ~ dissolved
IIF 10 - Ownership of shares – More than 50% but less than 75% → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - More than 50% but less than 75% → OE
14
SCOT RECYCLING LTD - now
PEDLARS SOLUTIONS LTD
- 2024-04-03
15436776PEDLARS PROPERTIES NORFOLK LTD
- 2024-03-14
15436776 Pilsworth Landfill Pilsworth Road, Pilsworth, Bury, Lancashire
Active Corporate (4 parents)
Officer
2024-01-23 ~ 2024-03-25
IIF 23 - Director → ME
Person with significant control
2024-01-23 ~ 2024-03-25
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
15
SHOWERS WET ROOMS AND BATHROOMS LIMITED
13211604 4385, 13211604 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2021-02-18 ~ now
IIF 18 - Director → ME
Person with significant control
2021-02-18 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
16
SIGNATURE PAYROLL LIMITED - now
PEDLARS PROPERTIES LTD
- 2024-03-07
15436749 C/o Begbies Traynor 11th Floor, One Temple Row, Birmingham
Liquidation Corporate (2 parents)
Officer
2024-01-23 ~ 2024-03-06
IIF 22 - Director → ME
Person with significant control
2024-01-23 ~ 2024-03-06
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
17
4385, 11245732 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2018-03-09 ~ now
IIF 16 - Director → ME
2018-03-09 ~ now
IIF 36 - Secretary → ME
Person with significant control
2018-03-09 ~ now
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE
18
4385, 15562073 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-03-14 ~ 2024-10-31
IIF 21 - Director → ME
Person with significant control
2024-03-14 ~ 2024-10-31
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
19
SWAFFHAM SERVICES LIMITED
- now 11939298SWAFFHAM CARE LIMITED
- 2024-08-02
11939298 4385, 11939298 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2019-04-11 ~ 2024-12-15
IIF 17 - Director → ME
Person with significant control
2019-04-11 ~ 2024-12-04
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
20
Hilborough Hall Brandon Road, Hilborough, Thetford, Norfolk, United Kingdom
Dissolved Corporate (3 parents)
Officer
2014-09-25 ~ dissolved
IIF 31 - Director → ME
2014-09-25 ~ dissolved
IIF 37 - Secretary → ME