1
81 Southall Avenue, Neath, Wales
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 108 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 122 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 87 - Ownership of shares – 75% or more → OE
2
ALL ABOUT POLITICS LIMITED
- 2017-12-21
11116251 Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2017-12-18 ~ 2018-03-26
IIF 65 - Director → ME
Person with significant control
2017-12-18 ~ 2018-03-26
IIF 18 - Has significant influence or control → OE
3
ARCHBOLD LEGAL SERVICES LIMITED
10557116 Kemp House, 160 City Road, London, England
Dissolved Corporate (3 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 76 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 66 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 137 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
2017-09-02 ~ 2017-11-21
IIF 39 - Ownership of shares – 75% or more → OE
4
ASSOCIATION OF LAWYERS FOR PRISON REFORM
10619442 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-02-14 ~ 2017-03-16
IIF 72 - Director → ME
5
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-17 ~ dissolved
IIF 102 - Director → ME
2019-06-17 ~ dissolved
IIF 140 - Secretary → ME
Person with significant control
2019-06-17 ~ dissolved
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
6
Old Cann School, Salisbury Road, Shaftesbury, Dorset
Dissolved Corporate (5 parents)
Officer
1999-11-05 ~ 2001-03-26
IIF 41 - Director → ME
7
CHEETHAM TENANTS' AND RESIDENTS' ALLIANCE CIC
15796792 4385, 15796792 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2024-06-23 ~ dissolved
IIF 48 - Director → ME
8
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-22 ~ dissolved
IIF 103 - LLP Designated Member → ME
Person with significant control
2017-11-22 ~ dissolved
IIF 83 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 83 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 83 - Right to appoint or remove members → OE
9
4385, 11727073 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2020-10-23 ~ dissolved
IIF 44 - Director → ME
2018-12-14 ~ 2022-11-02
IIF 139 - Secretary → ME
10
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 104 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 118 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 85 - Ownership of shares – 75% or more → OE
11
4 Whitsun Avenue, Salford, England
Dissolved Corporate (2 parents)
Officer
2017-09-11 ~ 2017-11-21
IIF 156 - Secretary → ME
2017-06-15 ~ 2017-09-11
IIF 151 - Secretary → ME
12
EDIFICE MANAGED ACCESS LIMITED
- now 06605882EDIFICE INTERNATIONAL LIMITED
- 2011-11-08
06605882 71-75 Shelton Street, Covent Garden, London
Active Corporate (13 parents, 3 offsprings)
Officer
2008-05-29 ~ now
IIF 23 - Director → ME
Person with significant control
2016-11-01 ~ now
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
13
MAWLAW 698 LIMITED
- 2007-10-08
06260092 06068401, 04700787, 05396135Warning 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) Military House, 24 Castle Street, Chester, Cheshire
Dissolved Corporate (6 parents)
Officer
2007-10-08 ~ dissolved
IIF 26 - Director → ME
14
M8
Dissolved Corporate (4 parents)
Officer
2016-11-15 ~ 2017-03-14
IIF 150 - Secretary → ME
15
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (3 parents)
Officer
2017-11-01 ~ 2018-02-19
IIF 100 - Director → ME
2018-02-19 ~ dissolved
IIF 58 - Director → ME
2018-02-19 ~ dissolved
IIF 146 - Secretary → ME
Person with significant control
2017-11-01 ~ 2018-02-19
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 82 - Ownership of voting rights - More than 25% but not more than 50% → OE
2018-02-19 ~ dissolved
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
16
HOIST GROUP LTD. - now
HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
MEGABEAM NETWORKS LIMITED
- 2003-05-27
03966082NEVRUS (839) LIMITED
- 2000-06-15
03966082 04111735, 04072877, 03439545Warning 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) 4th Floor, Ilona Rose House, Manette Street, London, England
Active Corporate (30 parents, 1 offspring)
Officer
2000-06-14 ~ 2003-03-06
IIF 93 - Director → ME
17
3rd Floor 86-90 Paul Street, London, England
Dissolved Corporate (4 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 50 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 69 - Director → ME
2017-04-18 ~ 2017-05-06
IIF 68 - Director → ME
2018-04-13 ~ dissolved
IIF 61 - Director → ME
2018-04-13 ~ dissolved
IIF 124 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 123 - Secretary → ME
18
M8
Dissolved Corporate (2 parents)
Officer
2012-05-15 ~ dissolved
IIF 138 - Secretary → ME
19
Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
Dissolved Corporate (2 parents)
Officer
2017-07-12 ~ dissolved
IIF 97 - LLP Designated Member → ME
Person with significant control
2017-07-12 ~ dissolved
IIF 98 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
Crawley Court, Winchester, Hampshire
Active Corporate (27 parents)
Officer
2006-07-25 ~ 2007-12-06
IIF 25 - Director → ME
21
MEGABEAM HOLDINGS LIMITED
- now 03858886MEGACOM INTERMEDIA LIMITED
- 2002-06-07
03858886BETACUBE INC. LIMITED
- 2000-06-14
03858886GAMAGES MEGASTORE LIMITED - 2000-02-07
9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (21 parents)
Officer
2000-03-28 ~ 2003-03-06
IIF 94 - Director → ME
22
MEGABEAM MEDIA LIMITED
- 2001-05-23
03928991 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (18 parents)
Officer
2000-02-18 ~ 2003-03-06
IIF 95 - Director → ME
23
Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-05-09 ~ dissolved
IIF 31 - Director → ME
24
NATIONAL QUALIFICATIONS REGISTER LTD
11148826 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-15 ~ 2018-03-26
IIF 130 - Secretary → ME
25
4385, 13826761 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2022-01-04 ~ dissolved
IIF 5 - Has significant influence or control → OE
26
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-01 ~ dissolved
IIF 101 - Director → ME
2019-07-01 ~ dissolved
IIF 142 - Secretary → ME
Person with significant control
2019-07-01 ~ dissolved
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
27
2 Eaton Gate, London
Dissolved Corporate (4 parents)
Officer
2013-03-22 ~ dissolved
IIF 27 - Director → ME
28
3 Grosvenor Cottages, Eaton Terrace, London, England
Dissolved Corporate (5 parents)
Officer
2015-02-04 ~ dissolved
IIF 28 - Director → ME
29
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 106 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 52 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 121 - Secretary → ME
2017-10-10 ~ 2017-11-21
IIF 119 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of shares – 75% or more → OE
2017-10-10 ~ 2017-11-21
IIF 84 - Ownership of shares – 75% or more → OE
30
4385, 13757985 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-11-22 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2021-11-22 ~ dissolved
IIF 4 - Has significant influence or control → OE
31
71-75 Shelton Street, Covent Garden, London, England
Active Corporate (5 parents)
Officer
2016-08-16 ~ now
IIF 29 - Director → ME
32
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 51 - Director → ME
2017-09-02 ~ 2017-10-06
IIF 70 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 149 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 114 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-10-06
IIF 33 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
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
33
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 62 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 77 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 154 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 127 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 37 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
34
RAYNOTT GROUP SECRETARY LIMITED
10663792 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 79 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 63 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 128 - Secretary → ME
2017-03-10 ~ 2017-04-13
IIF 155 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
2017-09-02 ~ 2017-11-21
IIF 38 - Ownership of shares – 75% or more → OE
35
MILLER WARWICK AND PARTNERS LLP
- 2016-11-10
OC412886 35-37 Ludgate Hill, London, England
Dissolved Corporate (6 parents, 1 offspring)
Officer
2016-10-26 ~ 2017-03-09
IIF 96 - LLP Designated Member → ME
Person with significant control
2016-10-26 ~ dissolved
IIF 34 - Has significant influence or control → OE
IIF 34 - Has significant influence or control as a member of a firm → OE
IIF 34 - Has significant influence or control over the trustees of a trust → OE
36
4385, 10658386: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 75 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 59 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 125 - Secretary → ME
2018-02-19 ~ 2018-03-21
IIF 145 - Secretary → ME
2017-03-21 ~ 2017-04-13
IIF 152 - Secretary → ME
Person with significant control
2018-02-19 ~ 2018-03-21
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
37
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (1 parent)
Officer
2017-11-20 ~ 2018-04-03
IIF 109 - Director → ME
Person with significant control
2017-11-20 ~ 2018-04-03
IIF 81 - Has significant influence or control → OE
38
4385, 13017487 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent, 3 offsprings)
Officer
2020-11-13 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2020-11-13 ~ dissolved
IIF 3 - Has significant influence or control → OE
39
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-26
IIF 53 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 110 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 115 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 120 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 89 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-26
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
40
The Old Exchange, 12 Compton Road, Wimbledon, London
Dissolved Corporate (7 parents)
Officer
2010-11-15 ~ 2015-03-11
IIF 30 - Director → ME
41
4385, 10682662: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-09-07 ~ 2017-11-21
IIF 80 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 64 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 126 - Secretary → ME
Person with significant control
2017-09-07 ~ 2017-11-21
IIF 36 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
42
SWEET & MAXWELL LEGAL SERVICES LIMITED
10663562 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 74 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 67 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 129 - Secretary → ME
2018-02-17 ~ 2018-03-21
IIF 148 - Secretary → ME
2017-03-10 ~ 2017-04-13
IIF 153 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
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
2017-09-02 ~ 2017-11-21
IIF 35 - Ownership of shares – 75% or more → OE
43
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-02-06 ~ 2018-03-21
IIF 60 - Director → ME
2018-02-19 ~ 2018-03-21
IIF 147 - Secretary → ME
2018-02-06 ~ 2018-03-21
IIF 144 - Secretary → ME
Person with significant control
2018-02-06 ~ 2018-03-21
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
44
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-01-15 ~ 2018-03-21
IIF 54 - Director → ME
2018-01-15 ~ 2018-03-21
IIF 141 - Secretary → ME
Person with significant control
2018-01-15 ~ 2018-03-21
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
45
M8
Dissolved Corporate (2 parents)
Person with significant control
2018-01-18 ~ dissolved
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
46
6th Floor, 252-262 Romford Road, London, England
Active Corporate (16 parents)
Officer
2022-03-07 ~ 2023-06-07
IIF 49 - Director → ME
2022-03-07 ~ 2023-06-07
IIF 143 - Secretary → ME
47
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 111 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 57 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 135 - Secretary → ME
2017-10-10 ~ 2017-11-21
IIF 132 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
2017-10-10 ~ 2017-11-21
IIF 90 - Ownership of shares – 75% or more → OE
48
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 112 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 56 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 133 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 136 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
2017-10-10 ~ 2017-11-21
IIF 92 - Ownership of shares – 75% or more → OE
49
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 113 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 131 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 91 - Ownership of shares – 75% or more → OE
50
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 107 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 117 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 86 - Ownership of shares – 75% or more → OE
51
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-19 ~ 2017-11-21
IIF 105 - Director → ME
2017-10-19 ~ 2017-11-21
IIF 116 - Secretary → ME
Person with significant control
2017-10-19 ~ 2017-11-21
IIF 88 - Ownership of shares – 75% or more → OE
52
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-08-11 ~ 2017-09-11
IIF 73 - Director → ME
2017-09-11 ~ 2017-12-17
IIF 78 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 55 - Director → ME
2017-08-11 ~ 2017-09-11
IIF 157 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 134 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
2017-09-11 ~ 2017-12-17
IIF 40 - Ownership of shares – 75% or more → OE
2017-08-11 ~ 2017-09-11
IIF 99 - Ownership of shares – More than 25% but not more than 50% → OE
53
M8
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 71 - Director → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 32 - Ownership of shares – 75% or more → OE
54
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2006-09-04 ~ now
IIF 24 - Director → ME
Person with significant control
2016-08-01 ~ now
IIF 2 - Ownership of shares – 75% or more → OE