1
300413 REALISATIONS LTD. - now
SEVERN-LAMB UK LIMITED
- 2013-05-01
05308055SEVERN LAMB 2004 LIMITED - 2004-12-30
Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
Dissolved Corporate (8 parents)
Officer
2010-11-02 ~ 2011-12-09
IIF 54 - Director → ME
2012-05-24 ~ 2012-05-24
IIF 56 - Director → ME
2
AMICUS ACCOUNTING LIMITED - now
CLIFTON COWLEY INNOVATION FINANCE LIMITED
- 2012-12-19
07292572HATCH INNOVATION FINANCE LIMITED
- 2010-07-07
07292572 15 Warwick Road, Stratford-upon-avon, Warwickshire, England
Dissolved Corporate (8 parents)
Equity (Company account)
2 GBP2020-06-30
Officer
2010-06-22 ~ 2012-12-14
IIF 37 - Director → ME
3
Edward House Grange Business Park, Enderby Road, Whetstone, Leicester
Dissolved Corporate (3 parents)
Officer
2012-05-04 ~ 2014-03-03
IIF 78 - Director → ME
4
HLBBSHAW (TRUSTEE) LIMITED - 2011-09-30
DUNWILCO (1345) LIMITED - 2006-08-23
Avidity Ip (trustee) Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
Dissolved Corporate (9 parents)
Officer
2014-01-15 ~ 2017-01-20
IIF 96 - Director → ME
5
HLBBSHAW HOLDINGS LIMITED
- 2011-09-30
05712080 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
Active Corporate (13 parents, 2 offsprings)
Equity (Company account)
462,000 GBP2022-12-31
Officer
2006-02-16 ~ 2006-07-31
IIF 64 - Director → ME
2014-01-15 ~ 2016-07-26
IIF 98 - Director → ME
2017-09-15 ~ 2024-12-31
IIF 57 - Director → ME
6
3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
Active Corporate (20 parents, 1 offspring)
Equity (Company account)
3,500,172 GBP2022-12-31
Officer
2006-02-03 ~ 2006-07-31
IIF 61 - Director → ME
2017-10-30 ~ 2024-12-31
IIF 59 - Director → ME
2013-11-28 ~ 2016-07-26
IIF 74 - Director → ME
7
AVIDITY IP GROUP LIMITED
- 2024-01-15
05697512AVIDITY IP GROUP PLC
- 2016-04-29
05697512HLBBSHAW GROUP PLC
- 2011-11-23
05697512 25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (21 parents, 6 offsprings)
Equity (Company account)
2,797,769 GBP2024-12-31
Officer
2013-10-15 ~ 2017-04-26
IIF 73 - Director → ME
2006-02-03 ~ 2006-06-22
IIF 62 - Director → ME
2017-08-23 ~ now
IIF 1 - Director → ME
8
BAAS TECHNOLOGIES LIMITED
- now 02847686TDI GREENWAY TECHNOLOGIES LIMITED
- 2024-08-27
02847686TDI GREENWAY LIMITED
- 2021-08-16
02847686TRANSPORT DESIGN INTERNATIONAL LIMITED - 2017-10-10
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
4,918 GBP2024-12-31
Officer
2019-11-13 ~ now
IIF 2 - Director → ME
9
BOX CLEVER DIGITAL LIMITED
- now 08413288BOX CLEVER DIGITAL LIMITED
- 2021-11-19
08413288BOX CLEVER SOFTWARE LIMITED - 2017-03-13
INTI TECHNOLOGIES LIMITED
- 2015-03-26
08413288 25 Meer Street, Stratford-upon-avon, Warwickshire, England
Active Corporate (12 parents, 4 offsprings)
Equity (Company account)
-627,595 GBP2024-12-31
Officer
2020-02-14 ~ now
IIF 5 - Director → ME
2013-02-21 ~ 2013-03-01
IIF 46 - Director → ME
10
BLUEGUM MARKETING AND DESIGN LIMITED - 2006-02-06
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (6 parents)
Officer
2012-01-20 ~ dissolved
IIF 90 - Director → ME
11
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-05-04 ~ 2013-03-02
IIF 50 - Director → ME
12
POMBERO PRODUCTS LIMITED
- 2016-05-16
08418618 25 Meer Street, Stratford-upon-avon, Warwickshire, England
Active Corporate (12 parents)
Equity (Company account)
-30,956 GBP2024-12-31
Officer
2019-08-30 ~ now
IIF 12 - Director → ME
2013-02-25 ~ 2013-03-01
IIF 44 - Director → ME
13
25 Meer Street, Stratford Uponavon, Warwickshire, England
Active Corporate (3 parents, 3 offsprings)
Equity (Company account)
-14,248 GBP2024-12-31
Officer
2021-04-28 ~ now
IIF 13 - Director → ME
14
C/o Hazlewoods Windsor House, Bayshill Road, Cheltenham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-04-18 ~ dissolved
IIF 60 - Director → ME
15
Bridge House, Riverside North, Bewdley, Worcestershire
Dissolved Corporate (1 parent)
Officer
2011-05-26 ~ dissolved
IIF 29 - Director → ME
16
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-05-04 ~ 2013-03-02
IIF 51 - Director → ME
17
CLIFTON COWLEY LEGAL LIMITED
- now 06602216RESOURCE IP LIMITED
- 2012-11-07
06602216 5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2008-05-27 ~ 2014-03-05
IIF 82 - Director → ME
2014-09-26 ~ dissolved
IIF 101 - Director → ME
18
CORE 37 LIMITED
07253108 08123191, 16315511, 04427542Warning 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) Pannell House, 159 Charles Street, Leicester
Dissolved Corporate (2 parents)
Officer
2010-05-13 ~ dissolved
IIF 35 - Director → ME
19
Bridge House, River Side North, Bewdley, Worcestershire
Dissolved Corporate (1 parent)
Officer
2012-04-19 ~ dissolved
IIF 25 - Director → ME
20
DO SOFTWARE LIMITED - now
BOX CLEVER SOFTWARE LIMITED - 2014-09-30
DO SOFTWARE LIMITED
- 2014-06-12
07455113AGILE DEVELOPMENTS LIMITED
- 2011-01-12
07455113 Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (7 parents)
Officer
2010-11-30 ~ 2014-03-05
IIF 76 - Director → ME
21
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (4 parents)
Officer
2013-02-13 ~ 2013-03-20
IIF 48 - Director → ME
22
23 Hanover Square, London
Dissolved Corporate (6 parents)
Officer
2012-02-24 ~ 2012-03-19
IIF 68 - LLP Designated Member → ME
23
Azzurri House, Walsall Business Park Walsall Road, Walsall, West Midlands
Liquidation Corporate (4 parents, 5 offsprings)
Equity (Company account)
670,797 GBP2017-12-31
Officer
2012-05-17 ~ now
IIF 14 - Director → ME
24
FRUITION ADVISORY LLP - now
HCB ACCOUNTANTS LLP - 2021-04-12
HATCH PARTNERSHIP LLP
- 2014-05-16
OC353575 29 Wood Street, Stratford-upon-avon, Warwickshire, England
Active Corporate (7 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
1,000 GBP2024-03-31
Officer
2010-05-01 ~ 2012-06-30
IIF 72 - LLP Designated Member → ME
25
KEY IP (BROKERAGE SERVICES) LIMITED
- 2012-09-25
06771949 Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2013-09-17 ~ dissolved
IIF 99 - Director → ME
2008-12-12 ~ 2011-08-09
IIF 103 - Director → ME
26
GREEN RHINO LEISURE LIMITED - now
CASTUS INDUSTRIES LIMITED
- 2014-05-08
08130975 Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
Dissolved Corporate (5 parents)
Equity (Company account)
5,500 GBP2016-12-31
Officer
2012-07-05 ~ 2014-03-05
IIF 91 - Director → ME
27
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (3 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2024-12-31
Officer
2024-02-21 ~ now
IIF 19 - Director → ME
28
GYENES INNOVATIONS LIMITED
- now 05980755E-PLATE PATENTS LIMITED - 2009-09-24
5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (8 parents)
Total Assets Less Current Liabilities (Company account)
9,000 GBP2014-12-31
Officer
2009-12-09 ~ 2014-03-05
IIF 100 - Director → ME
29
H.l.b.b. Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
Dissolved Corporate (10 parents)
Officer
2004-12-02 ~ 2006-07-31
IIF 63 - Director → ME
2014-01-15 ~ 2017-01-20
IIF 95 - Director → ME
30
Innovation Centre, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (5 parents)
Officer
2013-02-21 ~ 2013-03-01
IIF 40 - Director → ME
31
LEAMAN BROWNE LIMITED
- 2010-03-10
05950196 15 St Pauls Street, Leeds
Active Corporate (9 parents)
Equity (Company account)
312,954 GBP2024-12-31
Officer
2007-08-01 ~ 2013-03-25
IIF 52 - Director → ME
2007-08-01 ~ 2013-03-25
IIF 110 - Secretary → ME
32
Church House 13-15 Regent Street, Nottingham
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
2,647,699 GBP2016-10-31
Officer
2010-07-27 ~ 2014-03-03
IIF 84 - Director → ME
33
IDEA CATALYST PARTNERS LLP
- now OC367806CLIFTON COWLEY SUPPORT LLP
- 2014-05-08
OC367806 25 Meer Street, Stratford-upon-avon, Warwickshire
Active Corporate (14 parents, 13 offsprings)
Officer
2017-09-01 ~ 2024-08-21
IIF 71 - LLP Designated Member → ME
2012-04-26 ~ 2016-12-12
IIF 104 - LLP Member → ME
Person with significant control
2017-09-01 ~ now
IIF 106 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 106 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
CLIFTON COWLEY PARTNERS LIMITED
- 2013-06-11
02053786TAYLOR AND TAYLOR ADVERTISING LIMITED
- 2012-06-14
02053786KES 36 LIMITED - 1986-11-11
15 Warwick Road, Stratford Upon Avon, Warwickshire, England
Dissolved Corporate (7 parents)
Equity (Company account)
161 GBP2020-12-31
Officer
2009-10-05 ~ 2011-11-15
IIF 55 - Director → ME
2012-04-18 ~ dissolved
IIF 36 - Director → ME
35
INSURE IP LIMITED - 2010-11-09
25 Meer Street, Stratford Upon Avon, Warwickshire, England
Active Corporate (6 parents)
Cash at bank and in hand (Company account)
100 GBP2024-12-31
Officer
2020-10-02 ~ now
IIF 15 - Director → ME
2012-05-27 ~ 2014-03-05
IIF 83 - Director → ME
36
Bridge House, Riverside North, Bewdley, Worcestershire
Dissolved Corporate (7 parents)
Officer
2004-04-06 ~ dissolved
IIF 53 - Director → ME
2004-04-06 ~ 2005-07-18
IIF 105 - Secretary → ME
37
25 Meer Street, Stratford-upon-avon, Warwickshire, England
Active Corporate (6 parents)
Equity (Company account)
1,829 GBP2024-12-31
Officer
2019-08-30 ~ now
IIF 4 - Director → ME
38
Bridge House, Riverside North, Bewdley, Worcestershire
Dissolved Corporate (1 parent)
Officer
2012-01-13 ~ dissolved
IIF 28 - Director → ME
39
IP CLUSTER GROUP LIMITED
- 2021-12-10
13362695 25 Meer Street, Stratford Uponavon, Warwickshire, England
Active Corporate (3 parents, 3 offsprings)
Total Assets Less Current Liabilities (Company account)
200 GBP2024-12-31
Officer
2021-04-28 ~ now
IIF 16 - Director → ME
40
Bridge House, River Side North, Bewdley, Worcestershire
Dissolved Corporate (1 parent)
Officer
2010-12-23 ~ dissolved
IIF 26 - Director → ME
41
5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
-1,584 GBP2017-02-28
Officer
2013-02-25 ~ 2013-03-01
IIF 43 - Director → ME
42
Old Bank House St. Johns Close, Knowle, Solihull, England
Dissolved Corporate (2 parents)
Officer
2012-05-04 ~ 2014-03-03
IIF 87 - Director → ME
43
LEISURE TRANSPORT SOLUTIONS LIMITED
- now 10373082VERDURE LIVING LIMITED - 2020-02-13
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
-9,173 GBP2024-12-31
Officer
2020-05-05 ~ now
IIF 6 - Director → ME
44
Church House, 13-15 Regent Street, Nottingham, Nottinghamshire
Dissolved Corporate (3 parents)
Officer
2012-04-19 ~ 2014-03-03
IIF 88 - Director → ME
45
58 Hugh Street, London
Dissolved Corporate (7 parents)
Officer
2012-02-24 ~ 2012-03-19
IIF 69 - LLP Designated Member → ME
46
Cawley House, 149-155 Canal Street, Nottingham
Dissolved Corporate (3 parents)
Officer
2012-01-13 ~ 2014-03-03
IIF 86 - Director → ME
47
HUNTSMAN LIVING LIMITED
- 2023-09-01
07349992RECOVER TECHNOLOGIES LIMITED
- 2021-10-01
07349992 25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
Active Corporate (10 parents, 2 offsprings)
Equity (Company account)
-4 GBP2024-12-31
Officer
2020-06-05 ~ now
IIF 7 - Director → ME
2010-08-18 ~ 2014-09-01
IIF 79 - Director → ME
48
HYDROCHARGE LIMITED
- 2011-02-09
07507681 Pannell House, 159 Charles Street, Leicester
Dissolved Corporate (1 parent)
Officer
2011-01-27 ~ dissolved
IIF 33 - Director → ME
49
Innovation Centre, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (5 parents)
Officer
2013-02-21 ~ 2013-03-01
IIF 42 - Director → ME
50
Midlands Corporate Solutions Ltd, 3 Birch House Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
4,273,669 GBP2015-12-31
Officer
2012-07-05 ~ 2014-03-03
IIF 92 - Director → ME
51
Albemarle House, 1 Albemarle Street, London
Dissolved Corporate (6 parents)
Officer
2012-02-24 ~ 2012-03-19
IIF 70 - LLP Designated Member → ME
52
Celixir House, Banbury Road, Stratford-upon-avon, England
Active Corporate (8 parents, 6 offsprings)
Equity (Company account)
225,139 GBP2024-12-31
Officer
2023-10-31 ~ now
IIF 3 - Director → ME
2021-12-01 ~ 2022-08-06
IIF 9 - Director → ME
2013-02-21 ~ 2013-03-01
IIF 24 - Director → ME
Person with significant control
2024-07-22 ~ now
IIF 109 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 109 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 109 - Right to appoint or remove directors → OE
2021-11-25 ~ 2022-08-06
IIF 107 - Ownership of shares – More than 50% but less than 75% → OE
IIF 107 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 107 - Right to appoint or remove directors → OE
53
Church House, 13-15 Regent Street, Nottingham
Dissolved Corporate (3 parents)
Officer
2012-05-04 ~ 2014-03-03
IIF 89 - Director → ME
54
Prebend House, 72 London Road, Leicester
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
35,228 GBP2015-12-31
Officer
2012-05-03 ~ 2014-03-03
IIF 85 - Director → ME
55
25 Meer Street, Stratford-upon-avon, Warwickshire, England
Dissolved Corporate (5 parents)
Equity (Company account)
11,297 GBP2022-12-31
Officer
2020-06-08 ~ dissolved
IIF 38 - Director → ME
56
GENESIS STRATEGIC PARTNERS LIMITED
- 2021-06-07
09489539 25 Meer Street, Stratford-upon-avon, Warwickshire, England
Active Corporate (10 parents)
Equity (Company account)
666 GBP2024-12-31
Officer
2020-06-05 ~ now
IIF 10 - Director → ME
57
25 Moorgate, London
Dissolved Corporate (6 parents)
Officer
2012-02-24 ~ 2012-04-23
IIF 66 - LLP Designated Member → ME
58
AVIDITY IP (PURE IDEAS) LIMITED
- 2016-03-18
05712102AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
HLBB CORPORATE SERVICES LIMITED
- 2011-09-30
05712102 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
Active Corporate (19 parents)
Equity (Company account)
431,006 GBP2022-12-31
Officer
2006-02-16 ~ 2006-07-31
IIF 65 - Director → ME
2016-03-16 ~ 2016-07-26
IIF 97 - Director → ME
2017-10-30 ~ 2024-12-31
IIF 58 - Director → ME
59
REWAY INFRASTRUCTURE LIMITED
- now 10790941GREENWAY INNOVATIONS LIMITED
- 2024-12-03
10790941VERDURE GROUP LIMITED - 2020-02-12
IDEA CATALYST GROUP LIMITED - 2018-11-22
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (6 parents, 2 offsprings)
Equity (Company account)
-663,859 GBP2024-12-31
Officer
2020-05-05 ~ now
IIF 17 - Director → ME
60
Pannell House, 159 Charles Street, Leicester
Dissolved Corporate (2 parents)
Officer
2010-05-13 ~ dissolved
IIF 32 - Director → ME
61
25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
-17 GBP2024-12-31
Officer
2020-01-21 ~ now
IIF 11 - Director → ME
62
Pannell House, 159 Charles Street, Leicester
Dissolved Corporate (2 parents)
Officer
2010-05-13 ~ dissolved
IIF 34 - Director → ME
63
Baltic House, 4 & 5 Baltic Street East, London
Dissolved Corporate (6 parents)
Officer
2012-02-24 ~ 2012-04-23
IIF 67 - LLP Designated Member → ME
64
25 Meer Street, Stratford-upon-avon, Warwickshire, England
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
-4,314 GBP2022-12-31
Officer
2021-12-01 ~ 2024-08-07
IIF 39 - Director → ME
65
Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (6 parents, 5 offsprings)
Equity (Company account)
0 GBP2024-12-31
Officer
2000-07-13 ~ now
IIF 22 - Director → ME
66
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-08-09 ~ 2014-03-03
IIF 81 - Director → ME
67
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (6 parents, 7 offsprings)
Equity (Company account)
141,328 GBP2024-12-31
Officer
2024-06-06 ~ now
IIF 20 - Director → ME
Person with significant control
2024-06-06 ~ now
IIF 102 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 102 - Ownership of shares – More than 25% but not more than 50% → OE
68
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (4 parents, 6 offsprings)
Equity (Company account)
2,221,164 GBP2024-12-31
Officer
2021-02-22 ~ now
IIF 18 - Director → ME
69
TDI (EUROPE) LIMITED - 2017-10-10
MINITRAM SYSTEMS (CHINA) LIMITED - 2011-03-28
25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (10 parents, 2 offsprings)
Equity (Company account)
-462,855 GBP2024-12-31
Officer
2019-09-16 ~ now
IIF 21 - Director → ME
70
3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
Dissolved Corporate (2 parents, 15 offsprings)
Officer
2011-02-15 ~ dissolved
IIF 94 - Director → ME
71
THE TECHNOLOGY BANK LIMITED - now
IDEA CATALYST VENTURES LIMITED - 2014-06-12
CLIFTON COWLEY VENTURES LIMITED
- 2014-05-08
07439925 25 Meer Street, Stratford-upon-avon, Warwickshire
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
1,853 GBP2015-12-31
Officer
2010-11-15 ~ 2014-03-05
IIF 75 - Director → ME
72
CLIFTON COWLEY LIMITED
- 2013-06-18
07580929 Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
Active Corporate (2 parents, 3 offsprings)
Equity (Company account)
-42,190 GBP2024-12-31
Officer
2011-03-28 ~ now
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
73
TYR TECHNOLOGIES LIMITED - now
TECHNOLOGY BANK LIMITED
- 2014-05-01
08133589TYR TECHNOLOGIES LIMITED
- 2014-01-16
08133589 Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-07-06 ~ 2014-03-05
IIF 77 - Director → ME
74
Bridge House, Riverside North, Bewdley, Worcestershire
Dissolved Corporate (1 parent)
Officer
2012-05-04 ~ dissolved
IIF 93 - Director → ME
75
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (4 parents)
Officer
2013-02-13 ~ 2013-03-20
IIF 49 - Director → ME
76
Innovation Centre, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (5 parents)
Officer
2013-02-25 ~ 2013-03-01
IIF 41 - Director → ME
77
Innovation Centre, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (4 parents)
Officer
2013-02-25 ~ 2013-03-01
IIF 45 - Director → ME
78
Bridge House, River Side North, Bewdley, Worcestershire
Dissolved Corporate (1 parent)
Officer
2011-01-27 ~ dissolved
IIF 27 - Director → ME
79
25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
Active Corporate (9 parents)
Equity (Company account)
-6,201 GBP2024-12-31
Officer
2019-11-13 ~ now
IIF 8 - Director → ME
80
XYLOTHEQUE LTD - 2010-07-15
3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
Dissolved Corporate (6 parents)
Officer
2012-01-12 ~ dissolved
IIF 31 - Director → ME
2011-09-28 ~ 2011-11-01
IIF 30 - Director → ME
81
Church House, 13-15 Regent Street, Nottingham
Dissolved Corporate (3 parents)
Officer
2011-09-21 ~ 2014-03-03
IIF 80 - Director → ME
82
Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
Dissolved Corporate (5 parents)
Officer
2013-02-13 ~ 2013-03-20
IIF 47 - Director → ME