1
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 53 - Director → ME
2
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 55 - Director → ME
3
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 51 - Director → ME
4
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 54 - Director → ME
5
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 50 - Director → ME
6
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
Active Corporate (5 parents)
Officer
2024-03-25 ~ now
IIF 81 - Director → ME
7
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2016-09-09 ~ dissolved
IIF 112 - Director → ME
Person with significant control
2016-09-09 ~ dissolved
IIF 34 - Ownership of shares – 75% or more → OE
8
Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2020-11-03 ~ 2024-12-19
IIF 42 - Director → ME
Person with significant control
2020-11-03 ~ now
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
9
The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
Active Corporate (4 parents)
Officer
2020-11-04 ~ 2024-12-19
IIF 43 - Director → ME
10
CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED
11056428 16 Abbey Meadows, Morpeth, England
Active Corporate (8 parents)
Officer
2017-11-09 ~ 2019-05-13
IIF 93 - Director → ME
Person with significant control
2017-11-09 ~ 2019-05-13
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
11
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2022-11-29 ~ dissolved
IIF 109 - Director → ME
Person with significant control
2022-11-29 ~ dissolved
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
12
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-15 ~ dissolved
IIF 105 - Director → ME
Person with significant control
2020-12-15 ~ dissolved
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
13
DUXBURY GARDENS MANAGEMENT COMPANY LIMITED
12207696 C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
Active Corporate (3 parents)
Officer
2019-09-16 ~ 2023-07-27
IIF 101 - Director → ME
Person with significant control
2019-09-16 ~ 2026-02-11
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
14
ECLIPSE FILM PARTNERS NO.1 LLP
OC316518 OC316520, OC316519, OC322839Warning 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) Fieldfisher Riverbank House, 2 Swan Lane, London
Dissolved Corporate (53 parents)
Officer
2006-04-03 ~ 2013-04-06
IIF 86 - LLP Member → ME
15
Unit 1a Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire
Dissolved Corporate (9 parents)
Officer
2022-05-24 ~ dissolved
IIF 76 - LLP Designated Member → ME
2012-03-26 ~ 2017-04-01
IIF 80 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2017-04-01
IIF 2 - Right to surplus assets - More than 25% but not more than 50% → OE
16
C/o Wrekin Products Limited Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
Dissolved Corporate (4 parents, 1 offspring)
Officer
2012-03-23 ~ dissolved
IIF 85 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
17
FERMAIN RESIDENTIAL MANAGEMENT LIMITED
08735547 Leigh House, 28-32 St Paul's Street, Leeds
Active Corporate (3 parents)
Officer
2013-10-16 ~ now
IIF 67 - Director → ME
Person with significant control
2016-10-16 ~ now
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
Active Corporate (7 parents)
Officer
2021-09-15 ~ 2025-10-27
IIF 44 - Director → ME
Person with significant control
2022-05-25 ~ 2025-10-27
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
2021-09-15 ~ 2021-09-15
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
19
Marshall House, Rake Lane, Clifton, Manchester
Active Corporate (8 parents)
Officer
2006-01-12 ~ now
IIF 26 - Director → ME
IIF 71 - Director → ME
2006-01-12 ~ now
IIF 89 - Secretary → ME
20
Marshall House Rake Lake, Clifton, Manchester
Active Corporate (3 parents, 2 offsprings)
Officer
2009-10-28 ~ now
IIF 70 - Director → ME
IIF 84 - Director → ME
2009-10-28 ~ now
IIF 118 - Secretary → ME
Person with significant control
2025-10-01 ~ now
IIF 78 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 78 - Ownership of shares – More than 25% but not more than 50% → OE
21
Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
Active Corporate (9 parents)
Officer
2004-11-01 ~ now
IIF 73 - Director → ME
IIF 28 - Director → ME
2000-07-27 ~ now
IIF 90 - Secretary → ME
22
157b Sutherland Avenue, London, England
Active Corporate (2 parents)
Officer
2022-03-30 ~ 2023-12-29
IIF 106 - Director → ME
23
Regency House, 45-51 Chorley New Road, Bolton
Dissolved Corporate (4 parents)
Officer
2005-02-11 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
24
116 Duke Street, Liverpool, Merseyside, England
Active Corporate (5 parents, 2 offsprings)
Person with significant control
2017-09-14 ~ now
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
25
HOLLYMOUNT ESTATES LIMITED
- 2017-11-23
11073587 Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
Active Corporate (1 parent)
Officer
2017-11-21 ~ now
IIF 114 - Director → ME
IIF 83 - Director → ME
Person with significant control
2017-11-21 ~ now
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 77 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
26
HOLLY TREE COURT MANAGEMENT COMPANY LIMITED
09283375 7 Holly Tree Court, Huddersfield, West Yorkshire, England
Active Corporate (9 parents)
Officer
2014-10-28 ~ 2016-10-26
IIF 98 - Director → ME
27
HOLLY TREE GRANGE MANAGEMENT COMPANY LIMITED
09869143 2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
Active Corporate (4 parents)
Officer
2015-11-12 ~ 2019-01-15
IIF 102 - Director → ME
Person with significant control
2016-04-06 ~ 2019-01-15
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
28
HOLLY TREE MEWS MANAGEMENT COMPANY LIMITED
10421566 C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (3 parents)
Officer
2016-10-11 ~ 2023-07-27
IIF 100 - Director → ME
Person with significant control
2016-10-11 ~ 2026-02-11
IIF 63 - Has significant influence or control → OE
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
29
Unit 7 5 Blantyre Street, Manchester, Greater Manchester, England
Active Corporate (23 parents)
Officer
2009-04-01 ~ now
IIF 27 - Director → ME
30
Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
Active Corporate (2 parents)
Officer
2005-06-21 ~ now
IIF 94 - Director → ME
Person with significant control
2017-06-21 ~ now
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
31
RESQ HOLDINGS LIMITED
- 2011-11-21
07017673WILCHAP 551 LIMITED
- 2009-11-21
07017673 06697154, 07017699, 07007381Warning 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) Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
Dissolved Corporate (5 parents)
Officer
2009-09-23 ~ dissolved
IIF 57 - Director → ME
32
Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-11-12 ~ now
IIF 92 - Director → ME
Person with significant control
2022-11-12 ~ now
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
33
MARSH HALL NAME SWAP CO. LIMITED
- 2026-01-29
16984379 Tower House, Lucy Tower Street, Lincoln, England
Active Corporate (2 parents)
Officer
2026-01-23 ~ now
IIF 46 - Director → ME
Person with significant control
2026-01-23 ~ 2026-02-03
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
34
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2015-10-28 ~ dissolved
IIF 113 - Director → ME
35
LANGDALE CAPITAL (LYTHAM) LIMITED
09494849 C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
Dissolved Corporate (4 parents)
Officer
2015-03-17 ~ dissolved
IIF 74 - Director → ME
36
LANGDALE CAPITAL 1 LIMITED
11634869 12318807, 12462898, 12462755Warning 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) C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
Dissolved Corporate (5 parents)
Officer
2019-10-22 ~ dissolved
IIF 116 - Director → ME
37
LANGDALE CAPITAL LIMITED
09212223 11634869, 12462898, 12462755Warning 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) Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
Dissolved Corporate (4 parents, 2 offsprings)
Officer
2014-09-10 ~ dissolved
IIF 75 - Director → ME
Person with significant control
2016-09-10 ~ dissolved
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
38
MARSH HALL CAPITAL PARTNERS LIMITED
16967745 Tower House, Lucy Tower Street, Lincoln, England
Active Corporate (1 parent, 1 offspring)
Officer
2026-01-16 ~ now
IIF 45 - Director → ME
Person with significant control
2026-01-16 ~ now
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
39
Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
Active Corporate (1 parent)
Officer
2021-08-20 ~ now
IIF 41 - Director → ME
Person with significant control
2021-08-20 ~ now
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
40
Halifax House, 30 George Street, Hull, United Kingdom
Active Corporate (2 parents)
Officer
2021-05-07 ~ now
IIF 40 - Director → ME
Person with significant control
2021-05-07 ~ now
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
41
MARSHALL (BUILDING CONTRACTORS) LTD
- now 00950619MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (9 parents, 2 offsprings)
Officer
1999-08-09 ~ 2023-07-27
IIF 97 - Director → ME
42
Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
Active Corporate (7 parents)
Officer
2013-10-01 ~ 2023-07-27
IIF 99 - Director → ME
43
MARSHALL (JOINERY) LIMITED
- now 00655804NEWCON JOINERY LIMITED - 2001-12-03
MARSHALL (JOINERY) LIMITED - 1977-12-31
Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
Active Corporate (9 parents)
Officer
2002-07-01 ~ 2023-07-27
IIF 95 - Director → ME
44
145-157 St John Street, London
Dissolved Corporate (2 parents)
Officer
2013-12-10 ~ dissolved
IIF 111 - Director → ME
45
46 Nova Road, Croydon, England
Dissolved Corporate (2 parents)
Officer
2015-06-08 ~ 2023-08-15
IIF 60 - Director → ME
46
MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED
04241453 Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (6 parents)
Officer
2001-06-26 ~ 2023-07-27
IIF 96 - Director → ME
47
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2015-04-08 ~ dissolved
IIF 108 - Director → ME
48
20 Wenlock Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2023-03-27 ~ now
IIF 103 - Director → ME
Person with significant control
2023-03-27 ~ now
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
49
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-17 ~ dissolved
IIF 104 - Director → ME
Person with significant control
2020-12-17 ~ dissolved
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
50
OVID MARKETING AND DESIGN LIMITED
06737562 7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
Liquidation Corporate (2 parents)
Officer
2008-10-30 ~ now
IIF 107 - Director → ME
51
P V M MANAGEMENT LIMITED
- 2003-03-23
04660124 116 Duke Street, Liverpool, Merseyside
Active Corporate (5 parents, 9 offsprings)
Officer
2003-02-10 ~ now
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
52
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
Active Corporate (4 parents, 10 offsprings)
Officer
2011-05-27 ~ now
IIF 82 - Director → ME
53
Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-04-20 ~ dissolved
IIF 117 - Director → ME
Person with significant control
2018-04-20 ~ dissolved
IIF 79 - Ownership of shares – More than 50% but less than 75% → OE
IIF 79 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 79 - Right to appoint or remove directors → OE
54
6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-11-05 ~ 2017-11-06
IIF 110 - Director → ME
Person with significant control
2016-11-01 ~ 2017-11-06
IIF 30 - Ownership of shares – 75% or more → OE
55
Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
Active Corporate (4 parents)
Officer
2001-08-29 ~ now
IIF 24 - Director → ME
2001-08-29 ~ now
IIF 91 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
56
3M DIGITAL LIMITED
- 2014-04-11
08368104 Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 52 - Director → ME
57
RES Q OUTSOURCING LIMITED
- now 083680943M OUTSOURCING LIMITED
- 2014-04-11
08368094 Halifax House, 30-34 George Street, Hull
Dissolved Corporate (1 parent)
Officer
2013-01-21 ~ dissolved
IIF 49 - Director → ME
58
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 56 - Director → ME
59
1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
Active Corporate (4 parents)
Officer
2016-02-02 ~ now
IIF 38 - Director → ME
60
RES-Q OUTSOURCING SOLUTIONS LIMITED
- now 09361590YORKSHIRE OUTSOURCING LIMITED
- 2016-01-20
09361590 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (8 parents, 3 offsprings)
Officer
2014-12-18 ~ now
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
61
RES-Q UTILITY SERVICES LIMITED
- now 07685437YAL CONTACT SERVICES LIMITED - 2011-08-17
30-34 George Street, Hull, E Yorks
Dissolved Corporate (2 parents)
Officer
2011-08-30 ~ dissolved
IIF 48 - Director → ME
62
RESQ CONTACT SERVICES LIMITED
- now 05396494WILCHAP 383 LIMITED - 2005-10-03
102 Sunlight House, Quay Street, Manchester
Dissolved Corporate (5 parents)
Officer
2008-01-01 ~ dissolved
IIF 59 - Director → ME
63
1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (4 parents)
Officer
2017-04-20 ~ now
IIF 39 - Director → ME
64
RESQ FINANCIAL SERVICES LIMITED
06517407 Halifax House, 30-34 George Street, Hull
Dissolved Corporate (2 parents)
Officer
2008-02-28 ~ dissolved
IIF 58 - Director → ME
65
RES Q (HULL) LIMITED
- 2016-09-26
07711754RSE CONTRACT SERVICES LIMITED
- 2011-11-22
07711754 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (7 parents)
Officer
2011-08-30 ~ now
IIF 36 - Director → ME
66
STRANG INVESTMENTS (2) LIMITED
- now 09047203 13175608, OC330286, 07612959Warning 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)PELOTON PROPERTY DEVELOPMENTS LIMITED
- 2019-07-31
09047203 Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
Active Corporate (2 parents)
Officer
2014-05-19 ~ now
IIF 69 - Director → ME
Person with significant control
2017-05-19 ~ now
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
67
STRANG INVESTMENTS (2) LLP
OC380192 09047203, OC330286, 13175608Warning 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) Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-11-14 ~ dissolved
IIF 88 - LLP Designated Member → ME
68
STRANG INVESTMENTS (2007) LIMITED
07612959 09047203, 13175608, OC380192Warning 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) Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
Dissolved Corporate (3 parents, 2 offsprings)
Officer
2011-04-21 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2017-04-21 ~ 2018-10-24
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
69
STRANG INVESTMENTS (3) LIMITED
13175608 09047203, OC330286, 07612959Warning 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) Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
Active Corporate (7 parents)
Officer
2021-02-03 ~ 2021-05-10
IIF 115 - Director → ME
70
STRANG INVESTMENTS LLP
OC330286 13175608, 09047203, OC380192Warning 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) 28-32 St Pauls Street, Leeds, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2007-08-01 ~ dissolved
IIF 87 - LLP Designated Member → ME
Person with significant control
2016-08-01 ~ dissolved
IIF 9 - Ownership of voting rights - 75% or more → OE
71
Office 4 41 - 43 Liverpool Road, Cadishead, Manchester, England
Active Corporate (1 parent, 3 offsprings)
Officer
2013-04-04 ~ now
IIF 72 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
72
WILCHAP (LINCOLN) 35 LIMITED
- 2011-09-01
07736864 07680626, 07500049, 07736961Warning 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) 30 George Street, Hull, E Yorks
Dissolved Corporate (3 parents)
Officer
2011-09-01 ~ dissolved
IIF 47 - Director → ME
73
Unit 1a Europa Way, Brittania Enterprise Park, Lichfield, Staffordshire
Active Corporate (9 parents, 2 offsprings)
Officer
2003-02-28 ~ 2024-06-26
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ 2022-05-24
IIF 3 - Has significant influence or control → OE