1
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (2 parents)
Officer
2020-09-04 ~ dissolved
IIF 33 - Director → ME
2020-09-04 ~ dissolved
IIF 54 - Secretary → ME
2
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (2 parents)
Officer
2020-09-09 ~ dissolved
IIF 36 - Director → ME
2020-09-09 ~ dissolved
IIF 52 - Secretary → ME
3
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (2 parents)
Officer
2020-09-04 ~ dissolved
IIF 37 - Director → ME
2020-09-04 ~ dissolved
IIF 60 - Secretary → ME
4
Scottish Provident House 76-80 College Road, Harrow, England
Active Corporate (1 parent, 3 offsprings)
Officer
2020-06-02 ~ now
IIF 28 - Director → ME
2020-06-02 ~ now
IIF 61 - Secretary → ME
Person with significant control
2020-06-02 ~ now
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
5
AT CENTAUR'S RESTAURANTS LTD
- now 11677972CENTAUR'S RESTAURANT (CAMBRIDGE) LIMITED
- 2020-09-04
11677972 76-80 College Road, Scottish Provident House, Harrow, Middlesex, United Kingdom
Active Corporate (1 parent)
Officer
2018-11-14 ~ now
IIF 26 - Director → ME
2018-11-14 ~ now
IIF 47 - Secretary → ME
Person with significant control
2018-11-14 ~ now
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
6
CAMBRIDGE GRAVITY ACADEMY OF MANAGEMENT LTD
12430988 Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-01-29 ~ dissolved
IIF 39 - Director → ME
2020-01-29 ~ dissolved
IIF 63 - Secretary → ME
Person with significant control
2020-01-29 ~ dissolved
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
7
CENTAUR BUSINESS SYSTEMS (UK) LTD
12968663 Scottish Provident House 76-80 College Road, Harrow, England
Active Corporate (1 parent)
Officer
2020-10-22 ~ now
IIF 29 - Director → ME
2024-05-09 ~ now
IIF 62 - Secretary → ME
Person with significant control
2020-10-22 ~ now
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
8
CENTAUR CONSULTING GROUP LTD
- now 05686147CENTAUR TRUST SERVICES LTD
- 2024-04-30
05686147 Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
Active Corporate (5 parents)
Officer
2020-10-10 ~ now
IIF 24 - Director → ME
2006-01-24 ~ 2006-10-02
IIF 45 - Director → ME
2020-10-10 ~ now
IIF 51 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 19 - Ownership of shares – 75% or more → OE
9
CENTAUR CONSULTING SERVICES LTD
- now 12426507CENTAUR TECH GRAVITY LTD
- 2024-05-07
12426507CAMBRIDGE GRAVITY VENTURES LTD
- 2021-11-08
12426507PHILOTIMO VENTURES LTD
- 2021-08-04
12426507 Scottish Provident House 76-80 College Road, Harrow, England
Active Corporate (1 parent)
Officer
2020-01-27 ~ now
IIF 27 - Director → ME
2020-01-27 ~ now
IIF 59 - Secretary → ME
Person with significant control
2020-01-27 ~ now
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
10
CENTAUR GRAVITY GROUP LTD
- now 12426488CAMBRIDGE GRAVITY ACADEMY LTD
- 2021-11-08
12426488PHILOTIMO ACADEMY LTD
- 2021-08-03
12426488 Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
Active Corporate (1 parent)
Officer
2020-01-27 ~ now
IIF 23 - Director → ME
2020-01-27 ~ now
IIF 49 - Secretary → ME
Person with significant control
2020-01-27 ~ now
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
11
CENTAUR TECH GRAVITY VENTURES LTD
- 2024-05-07
12361741CAMBRIDGE.TECH VENTURES LTD
- 2021-11-08
12361741PHILOTIMO HOSPITALITY GROUP LTD
- 2021-08-02
12361741 Scottish Provident House 76-80 College Road, Harrow, Middlesex
Active Corporate (1 parent)
Officer
2019-12-12 ~ now
IIF 30 - Director → ME
2019-12-12 ~ now
IIF 48 - Secretary → ME
Person with significant control
2019-12-12 ~ now
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
12
CENTAUR VENTURE CAPITAL GROUP LTD
- now 12640583CENTAUR PE SERVICES LTD
- 2024-05-16
12640583 Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
Active Corporate (1 parent)
Officer
2020-06-02 ~ now
IIF 25 - Director → ME
2020-06-02 ~ now
IIF 50 - Secretary → ME
Person with significant control
2020-06-02 ~ now
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
13
CENTAUR.TECH HOLDINGS LTD
- now 12402837CAMBRIDGE.TECH HOLDINGS LTD
- 2021-11-08
12402837PHILOTIMO HOUSE LTD
- 2021-08-06
12402837 Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-01-14 ~ dissolved
IIF 32 - Director → ME
2020-01-14 ~ dissolved
IIF 64 - Secretary → ME
Person with significant control
2020-01-14 ~ dissolved
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
14
CENTAUR.TECH VENTURES LTD
- now 11816217CENTAUR 365 VENTURES LTD
- 2021-10-13
11816217CENTAUR'S RESTAURANTS (UK) LIMITED
- 2020-05-27
11816217 76-80 College Road, Scottish Provident House, Harrow, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-08 ~ dissolved
IIF 31 - Director → ME
2019-02-08 ~ dissolved
IIF 46 - Secretary → ME
Person with significant control
2019-02-08 ~ dissolved
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
15
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-03 ~ dissolved
IIF 42 - Director → ME
2020-06-03 ~ dissolved
IIF 55 - Secretary → ME
Person with significant control
2020-06-03 ~ dissolved
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
16
Scottish Provident House 76-80 College Road, Harrow, Middlesex
Dissolved Corporate (1 parent)
Officer
2020-06-18 ~ dissolved
IIF 43 - Director → ME
2020-06-18 ~ dissolved
IIF 66 - Secretary → ME
Person with significant control
2020-06-18 ~ dissolved
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
17
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-02 ~ dissolved
IIF 34 - Director → ME
2020-06-02 ~ dissolved
IIF 53 - Secretary → ME
Person with significant control
2020-06-02 ~ dissolved
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
18
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-03 ~ dissolved
IIF 38 - Director → ME
2020-06-03 ~ dissolved
IIF 56 - Secretary → ME
Person with significant control
2020-06-03 ~ dissolved
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
19
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-03 ~ dissolved
IIF 41 - Director → ME
2020-06-03 ~ dissolved
IIF 57 - Secretary → ME
Person with significant control
2020-06-03 ~ dissolved
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
20
Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
Active Corporate (9 parents)
Person with significant control
2016-04-06 ~ 2018-11-01
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
21
KUK REALISATIONS 2024 LIMITED - now
SPRINGLEADER BEVERAGE SERVICES LIMITED - 1998-04-22
CAUSELOT LIMITED - 1989-01-18
C/o Interpath Ltd, 10 Fleet Place, London
Dissolved Corporate (17 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2018-11-01
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
22
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2019-12-30 ~ dissolved
IIF 40 - Director → ME
2019-12-30 ~ dissolved
IIF 58 - Secretary → ME
Person with significant control
2019-12-30 ~ dissolved
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
23
Scottish Provident House, 76-80 College Road, London, Middlesex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-12-23 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2019-12-23 ~ dissolved
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
24
STUDIO 1209 LTD
12640411 09961089, 10940330, 06414313Warning 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) Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-02 ~ dissolved
IIF 35 - Director → ME
2020-06-02 ~ dissolved
IIF 65 - Secretary → ME
Person with significant control
2020-06-02 ~ dissolved
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
25
TEKAT LIMITED - now
TRIBORON INTERNATIONAL AB LIMITED - 2023-09-13
Wilberforce House, Station Road, London, England
Active Corporate (15 parents)
Person with significant control
2016-04-06 ~ 2017-06-06
IIF 20 - Ownership of shares – 75% or more → OE