1
120 Baker Street, London, United Kingdom
Dissolved Corporate (7 parents)
Equity (Company account)
-4,770 GBP2021-03-31
Officer
2016-09-17 ~ 2022-03-18
IIF 15 - Director → ME
Person with significant control
2019-08-16 ~ 2022-03-18
IIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
2
Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
111,583 GBP2025-02-28
Officer
2022-02-10 ~ now
IIF 10 - Director → ME
3
OFFSHORE PROCURE SERVICES LIMITED
- 2014-08-30
07810441 Unit H Bedford Business Centre, Mile Road, Bedford
Active Corporate (8 parents)
Officer
2011-10-14 ~ 2013-09-30
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ 2021-01-31
IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
4
Unit H Bedford Business Centre, Mile Road, Bedford, England
Active Corporate (5 parents, 1 offspring)
Officer
2020-12-24 ~ now
IIF 9 - Director → ME
Person with significant control
2020-12-24 ~ now
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
5
CASTLEGATEHOUSENOTTINGHAM LIMITED - 2023-06-08
9 Brookside Drive, Salford, United Kingdom
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
-9,780 GBP2024-06-30
Officer
2023-11-07 ~ now
IIF 13 - Director → ME
6
9 Brookside Drive, Salford, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
-8,066 GBP2024-03-31
Officer
2023-09-14 ~ now
IIF 14 - Director → ME
7
Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-10-31
Officer
2022-10-13 ~ now
IIF 11 - Director → ME
Person with significant control
2022-10-13 ~ now
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
JULIUS A MELLER MANAGEMENT SERVICES LIMITED
- now 02518921 Unit H Bedford Business Centre, Mile Road, Bedford
Active Corporate (7 parents)
Officer
~ 2013-09-30
IIF 20 - Director → ME
2021-01-29 ~ now
IIF 1 - Director → ME
Person with significant control
2016-07-01 ~ 2016-07-01
IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
9
JULIUS A. MELLER HOLDINGS PLC
- now 02402503MERGEMAJOR PUBLIC LIMITED COMPANY
- 1990-02-06
02402503 Deloitte Llp, Hill House 1 Little New Street, London
Dissolved Corporate (1 parent)
Officer
~ dissolved
IIF 22 - Director → ME
10
JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED
- 2016-12-21
03659128BROOMCO (1692) LIMITED
- 1998-11-19
03659128 03659151, 03659137, 02841609Warning 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) Unit H, Bedford Business Centre, Mile Road, Bedford
Dissolved Corporate (8 parents)
Officer
2021-01-29 ~ dissolved
IIF 19 - Director → ME
1998-11-18 ~ 2013-09-30
IIF 18 - Director → ME
Person with significant control
2016-09-01 ~ dissolved
IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
11
DEWHIRST TOILETRIES LIMITED - 2002-05-29
DEWHIRST LORIEN LIMITED - 1996-06-05
LORIEN LABORATORIES LIMITED - 1994-01-24
BRIGHTPALM LIMITED - 1983-02-14
Unit H Bedford Business Centre, Mile Road, Bedford
Active Corporate (29 parents)
Officer
2021-01-29 ~ now
IIF 5 - Director → ME
2002-07-11 ~ 2013-09-30
IIF 6 - Director → ME
Person with significant control
2016-06-30 ~ 2016-06-30
IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
12
MELLER DESIGN SOLUTIONS LIMITED
- now 05760284 Unit H, Bedford Business Centre Mile Road, Bedford
Active Corporate (9 parents, 2 offsprings)
Officer
2006-03-28 ~ 2013-09-30
IIF 4 - Director → ME
2021-01-29 ~ now
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
13
JULIUS A MELLER (IMPORTS) LIMITED
- 2001-03-08
00502663JULIUS A.MELLER LIMITED
- 1990-06-04
00502663 Unit H Bedford Business Centre, Mile Road, Bedford
Active Corporate (12 parents)
Officer
~ 2013-09-30
IIF 7 - Director → ME
Person with significant control
2016-06-30 ~ 2021-01-31
IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
14
Unit H, Bedford Business Centre, Mile Road, Bedford
Active Corporate (9 parents, 3 offsprings)
Equity (Company account)
252,505 GBP2020-12-31
Officer
2021-01-29 ~ now
IIF 3 - Director → ME
2006-02-16 ~ 2013-09-30
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
15
MELLER HOME & BEAUTY HOLDINGS LIMITED
- now 03217043J M T HOLDINGS LIMITED
- 2002-05-29
03217043 C/o Deloitte Llp, Hill House 1 Little New Street, London
Dissolved Corporate (1 parent)
Officer
1996-06-26 ~ dissolved
IIF 24 - Director → ME
16
RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED - now
CML HOLDINGS LIMITED
- 2020-06-19
03454878BROOMCO (1408) LIMITED
- 1998-01-09
03454878 03823017, 03591250, 03514486Warning 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) Unit 2 Discovery Way, Nuneaton, Warwickshire, England
Active Corporate (20 parents)
Officer
1997-12-19 ~ 2007-06-06
IIF 17 - Director → ME
17
RHENUS WAREHOUSING SOLUTIONS LTD - now
RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED - 2024-05-02
CML PUBLIC LIMITED COMPANY
- 2007-05-29
02516107CHAGMARR LOGISTICS LIMITED
- 1990-10-25
02516107INSTANT START 162 LIMITED
- 1990-08-21
02516107 Unit 2 Discovery Way, Nuneaton, Warwickshire, England
Active Corporate (20 parents)
Equity (Company account)
1,684,870 GBP2024-12-31
Officer
~ 2007-06-06
IIF 16 - Director → ME
18
STYLUS MEDIA GROUP LIMITED
- now 07053320AURELIUS MEDIA LIMITED - 2010-02-10
John Carpenter House, John Carpenter Street, London
Active Corporate (12 parents, 1 offspring)
Net Assets/Liabilities (Company account)
-9,633,267 GBP2024-12-31
Person with significant control
2024-08-07 ~ 2025-07-08
IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
19
TEXTILES BUSINESS HOLDINGS LIMITED
13023500 Unit H Bedford Business Centre, Mile Road, Bedford, England
Active Corporate (5 parents, 2 offsprings)
Officer
2021-01-21 ~ 2021-01-31
IIF 8 - Director → ME
Person with significant control
2021-01-21 ~ 2021-01-31
IIF 33 - Has significant influence or control → OE
20
WOLLANTONNOTTINGHAM LIMITED - 2020-09-09
THE ROPE WALK NOTTINGHAM LIMITED - 2020-05-21
9 Brookside Drive, Salford, United Kingdom
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
-228,119 GBP2024-03-31
Officer
2020-12-21 ~ now
IIF 12 - Director → ME