1
3RD SECTOR PROPERTIES LIMITED - 2014-09-01
CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
Active Corporate (7 parents)
Officer
2023-07-27 ~ 2025-12-31
IIF 61 - Director → ME
2015-04-01 ~ 2022-02-01
IIF 63 - Director → ME
Person with significant control
2016-04-06 ~ 2022-02-01
IIF 4 - Ownership of shares – 75% or more → OE
2
3RD SECTOR REAL ESTATE CIC
- now 092722673RD SECTOR PROPERTIES CIC - 2015-06-23
Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, England
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 3 - Ownership of voting rights - 75% or more → OE
3
23 Barnes Court, Durham Avenue, Woodford Green, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-03-26 ~ dissolved
IIF 106 - Director → ME
4
63 Heol Y Coed, Rhiwbina, Cardiff, Wales
Active Corporate (4 parents)
Officer
2021-02-11 ~ now
IIF 149 - Director → ME
2015-09-18 ~ 2018-12-20
IIF 152 - Director → ME
Person with significant control
2016-04-06 ~ 2018-12-20
IIF 118 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
ADVANCED TRAFFIC SERVICES LIMITED
12359243 Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes, England
Active Corporate (13 parents)
Officer
2019-12-11 ~ 2022-07-29
IIF 151 - Director → ME
Person with significant control
2019-12-11 ~ 2020-02-17
IIF 120 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 120 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 120 - Right to appoint or remove directors → OE
6
AER (M) TUTORING COMMUNITY INTEREST COMPANY
11654405 West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-11-01 ~ dissolved
IIF 65 - Director → ME
7
6 Clifton Road, Harrow, England
Active Corporate (3 parents)
Officer
2024-08-23 ~ 2025-08-25
IIF 136 - Director → ME
8
Middle Town Barn South, St. Martin's, Isles Of Scilly, England
Dissolved Corporate (3 parents)
Person with significant control
2019-01-10 ~ 2019-01-26
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
9
4 C/o Hawarden Avenue, Manchester, England
Dissolved Corporate (4 parents)
Officer
2001-12-04 ~ dissolved
IIF 110 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
13 Arlington Avenue, Denton, Manchester, England
Active Corporate (1 parent)
Officer
2019-01-09 ~ now
IIF 84 - Director → ME
Person with significant control
2019-01-09 ~ now
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
11
BROOKSON (5693B) LIMITED
06084129 06082547, 06084112, 06084828Warning 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) Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
Dissolved Corporate (3 parents)
Officer
2007-04-05 ~ dissolved
IIF 98 - Director → ME
Person with significant control
2017-09-19 ~ dissolved
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
12
BROOKSON (5780L) LIMITED
06113150 06113177, 06112994, 06113159Warning 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) 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2007-04-05 ~ dissolved
IIF 143 - Director → ME
13
BROOKSON ENGINEERING (2300) LIMITED
04785885 04727989, 04787565, 04786262Warning 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) 320 Firecrest Court Centre Park, Warrington, United Kingdom
Active Corporate (4 parents)
Officer
2007-04-01 ~ now
IIF 102 - Director → ME
Person with significant control
2017-09-19 ~ now
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
14
195-197 Wood Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-12-31 ~ dissolved
IIF 105 - Director → ME
Person with significant control
2021-12-31 ~ 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
15
C4A PROPERTY MANAGEMENT LIMITED - 2011-02-02
COMPUTERS 4 AFRICA PROPERTY MANAGEMENT LIMITED - 2009-10-29
COMPUTERS 4 AFRICA APPEAL LIMITED - 2007-08-20
2nd Floor Maidstone House, King Street, Maidstone, Kent, England
Dissolved Corporate (6 parents)
Officer
2015-04-01 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
16
CAPITAL MAINTENANCE SERVICES LTD
11404547 36 Wellington Avenue, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-06-08 ~ dissolved
IIF 137 - Director → ME
Person with significant control
2018-06-08 ~ dissolved
IIF 114 - Right to appoint or remove directors as a member of a firm → OE
IIF 114 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 114 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
17
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-01-19 ~ dissolved
IIF 89 - Director → ME
18
CORE HIGHWAYS HOLDINGS LIMITED - now
CORE HIGHWAYS (PROJECTS) LIMITED - 2026-03-17
F.T.S. PLANT LIMITED - 1989-04-07
FOREST TRAFFIC SIGNALS LIMITED - 1989-01-24
Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes, England
Active Corporate (32 parents, 2 offsprings)
Officer
2010-09-10 ~ 2022-03-18
IIF 108 - Director → ME
Person with significant control
2016-04-06 ~ 2020-02-18
IIF 115 - Has significant influence or control → OE
IIF 115 - Has significant influence or control as a member of a firm → OE
19
213 Cromford Road, Langley Mill, Nottingham, England
Active Corporate (7 parents)
Officer
2014-01-17 ~ 2014-05-19
IIF 99 - Director → ME
20
DALER CONSULTING SERVICES LIMITED
05703705 Suite B, 29 Harley Street, London
Dissolved Corporate (2 parents)
Officer
2006-02-09 ~ dissolved
IIF 132 - Director → ME
21
Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
Active Corporate (1 parent)
Officer
2018-04-26 ~ now
IIF 112 - Director → ME
Person with significant control
2018-04-26 ~ now
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
22
4a Hatcham Park Mews, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-01 ~ dissolved
IIF 111 - Director → ME
Person with significant control
2018-08-01 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
23
Centurion House, Weaver Road, Lincoln, Lincolnshire, England
Dissolved Corporate (1 parent)
Officer
2011-02-28 ~ dissolved
IIF 117 - Director → ME
24
The Tower, 103 High Street, Elgin, Scotland
Active Corporate (2 parents)
Officer
2011-02-11 ~ now
IIF 100 - Director → ME
Person with significant control
2017-01-15 ~ now
IIF 41 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 41 - Ownership of shares – More than 50% but less than 75% → OE
IIF 41 - Right to appoint or remove directors → OE
25
1 Glanglasfor, Rhyl, Wales
Dissolved Corporate (1 parent)
Officer
2020-07-16 ~ dissolved
IIF 141 - Director → ME
Person with significant control
2020-07-16 ~ dissolved
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of shares – 75% or more → OE
26
1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-06-22 ~ dissolved
IIF 113 - Director → ME
Person with significant control
2024-06-22 ~ dissolved
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
27
ENGINEERING RESEARCH AND INNOVATION LIMITED
- now 06121771BROOKSON (5231P) LIMITED
- 2016-07-13
06121771 06121781, 06121806, 06121736Warning 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) 320 Firecrest Court Centre Park, Warrington, United Kingdom
Dissolved Corporate (4 parents)
Officer
2007-04-05 ~ dissolved
IIF 139 - Director → ME
Person with significant control
2017-11-09 ~ dissolved
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
28
CASWELL SUPPORT SERVICES LIMITED
- 2011-03-09
07309940 Unit 1 22 Aspen Way, Paignton, Devon, England
Dissolved Corporate (9 parents, 2 offsprings)
Officer
2010-07-09 ~ dissolved
IIF 109 - Director → ME
Person with significant control
2016-04-06 ~ 2020-02-18
IIF 119 - Ownership of shares – More than 25% but not more than 50% → OE
29
HIGHFIELD TANNING BLACKPOOL LIMITED
14063340 Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (2 parents)
Officer
2022-04-22 ~ now
IIF 79 - Director → ME
Person with significant control
2022-04-22 ~ now
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 25 - Ownership of shares – More than 50% but less than 75% → OE
30
International House, 66 Lavender Hill, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-28 ~ now
IIF 93 - Director → ME
Person with significant control
2025-11-28 ~ now
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
31
Suite Ra01, 195-197 Wood Street, London, England
Active Corporate (1 parent, 4 offsprings)
Officer
2020-02-24 ~ now
IIF 104 - Director → ME
Person with significant control
2020-02-24 ~ now
IIF 13 - Has significant influence or control → OE
32
Aston House, Cornwall Avenue, London, United Kingdom
Active Corporate (2 parents)
Officer
2022-12-21 ~ now
IIF 90 - Director → ME
Person with significant control
2022-12-21 ~ 2023-02-28
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
33
Aston House, Cornwall Avenue, London, England
Active Corporate (3 parents)
Officer
2023-10-10 ~ now
IIF 87 - Director → ME
Person with significant control
2023-10-10 ~ 2023-10-11
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of shares – 75% or more → OE
34
Suite Ra01, 195-197 Wood Street, London, Wood Street, London, England
Active Corporate (1 parent)
Officer
2020-02-24 ~ now
IIF 91 - Director → ME
Person with significant control
2020-02-24 ~ now
IIF 35 - Has significant influence or control → OE
35
L WILLIAMS MANAGEMENT SERVICES LTD
08893795 New Wave Accounting Limited, 2nd Floor 5 Harbour Exchange Square, Poplar, London, England
Dissolved Corporate (1 parent)
Officer
2014-02-13 ~ dissolved
IIF 142 - Director → ME
36
LIVE LANE TM SOLUTIONS LIMITED
- 2022-05-05
10324464 152 Bristol Road, Gloucester, England
Active Corporate (6 parents)
Officer
2022-05-04 ~ now
IIF 150 - Director → ME
Person with significant control
2025-04-20 ~ now
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
MAYFIELD (WASHINGTON) MANAGEMENT COMPANY LIMITED
03409761 Ossington Chambers, 6/8 Castle Gate, Newark, England
Active Corporate (16 parents)
Officer
1999-09-20 ~ 2002-05-28
IIF 133 - Director → ME
38
3 Cheyne Walk, Northampton, Northamptonshire
Active Corporate (243 parents, 2 offsprings)
Officer
2023-11-01 ~ 2025-07-15
IIF 146 - Director → ME
2010-09-01 ~ 2019-06-01
IIF 145 - Director → ME
39
International House, 45-55 Commercial Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-04 ~ now
IIF 92 - Director → ME
Person with significant control
2025-12-04 ~ now
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
40
PARK GROVE PRIVATE SCHOOL LIMITED
01365127 Darwin House, 7 Kidderminster Road, Bromsgrove
Dissolved Corporate (9 parents)
Officer
2018-02-16 ~ 2020-10-16
IIF 134 - Director → ME
41
International House, 64 Nile Street, London, England
Active Corporate (1 parent, 1 offspring)
Officer
2017-10-05 ~ now
IIF 85 - Director → ME
Person with significant control
2017-10-05 ~ now
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
42
27 Villette Road, Sunderland, Tyne And Wear, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-11-20 ~ dissolved
IIF 67 - Director → ME
43
PROPERTY PROTECTOR LIMITED
- now 08935369PROPERTY PROTECTER LIMITED - 2014-06-12
4 Priory Park, Mills Road, Aylesford, Kent, England
Dissolved Corporate (3 parents)
Officer
2014-10-28 ~ 2023-07-24
IIF 62 - Director → ME
Person with significant control
2016-04-06 ~ 2023-07-24
IIF 1 - Ownership of shares – 75% or more → OE
44
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-02 ~ dissolved
IIF 94 - Director → ME
Person with significant control
2018-01-02 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
45
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-07-29 ~ 2021-08-18
IIF 126 - Director → ME
Person with significant control
2021-07-29 ~ 2021-08-18
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
46
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-07-30 ~ 2021-08-19
IIF 129 - Director → ME
Person with significant control
2021-07-30 ~ 2021-08-19
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
47
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-08-02 ~ 2021-08-19
IIF 131 - Director → ME
Person with significant control
2021-08-02 ~ 2021-08-19
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
48
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-08-03 ~ 2021-08-20
IIF 127 - Director → ME
Person with significant control
2021-08-03 ~ 2021-08-20
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
49
41 Compstall Road, Romiley, Stockport, Cheshire, United Kingdom
Active Corporate (1 parent)
Officer
2019-10-14 ~ now
IIF 83 - Director → ME
Person with significant control
2019-10-14 ~ now
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
50
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-08-04 ~ 2021-08-23
IIF 128 - Director → ME
Person with significant control
2021-08-04 ~ 2021-08-23
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
51
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-08-05 ~ 2021-08-23
IIF 130 - Director → ME
Person with significant control
2021-08-05 ~ 2021-08-23
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
52
6 Cranford Avenue, Exmouth, Devon, United Kingdom
Active Corporate (2 parents)
Officer
2016-06-17 ~ now
IIF 101 - Director → ME
53
168 Pennel House, Poynders Gardens, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-09-29 ~ dissolved
IIF 107 - Director → ME
Person with significant control
2016-12-13 ~ dissolved
IIF 43 - Has significant influence or control → OE
54
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2021-05-25 ~ dissolved
IIF 88 - Director → ME
Person with significant control
2021-05-25 ~ 2021-07-02
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
55
21 Maenan Road, Llandudno
Dissolved Corporate (1 parent)
Officer
2014-05-27 ~ dissolved
IIF 103 - Director → ME
56
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (1 parent)
Officer
2016-02-27 ~ now
IIF 73 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 19 - Ownership of shares – 75% or more → OE
57
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-31 ~ now
IIF 86 - Director → ME
Person with significant control
2025-12-31 ~ now
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
58
23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
Active Corporate (2 parents)
Officer
2020-10-01 ~ now
IIF 82 - Director → ME
Person with significant control
2020-10-01 ~ now
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
59
Nightingale House, Main Road, Church Village
Active Corporate (2 parents)
Officer
2024-01-19 ~ now
IIF 69 - Director → ME
Person with significant control
2024-01-19 ~ now
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
60
6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
Liquidation Corporate (2 parents)
Officer
2016-03-24 ~ now
IIF 68 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
61
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (1 parent)
Officer
2017-07-14 ~ now
IIF 76 - Director → ME
Person with significant control
2017-07-14 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Right to appoint or remove directors with control over the trustees of a trust → OE
62
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (2 parents)
Officer
2016-03-24 ~ now
IIF 74 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 21 - Ownership of shares – 75% or more → OE
63
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (1 parent)
Officer
2024-02-02 ~ now
IIF 78 - Director → ME
Person with significant control
2024-02-02 ~ now
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Ownership of shares – 75% or more → OE
64
Nightingale House, Main Road, Church Village, United Kingdom
Active Corporate (2 parents)
Officer
2025-10-21 ~ now
IIF 70 - Director → ME
Person with significant control
2025-10-21 ~ now
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
65
C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-21 ~ now
IIF 72 - Director → ME
Person with significant control
2025-10-21 ~ now
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – 75% or more → OE
66
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (2 parents)
Officer
2016-03-24 ~ now
IIF 81 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 20 - Ownership of shares – 75% or more → OE
67
39 Beaufort Street Brynmawr, Ebbw Vale, Wales
Active Corporate (2 parents)
Officer
2019-05-01 ~ now
IIF 75 - Director → ME
Person with significant control
2019-05-01 ~ now
IIF 18 - Has significant influence or control → OE
68
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (2 parents)
Officer
2024-01-12 ~ now
IIF 80 - Director → ME
Person with significant control
2024-01-12 ~ now
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
69
Nightingale House, Main Road, Church Village, Pontypridd, United Kingdom
Active Corporate (1 parent)
Officer
2024-07-10 ~ now
IIF 71 - Director → ME
Person with significant control
2024-07-10 ~ now
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
70
TANTASTIC WAREHOUSE LIMITED
- now 13621429TANTASTIC MERTHYR LIMITED
- 2022-03-16
13621429 Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (2 parents)
Officer
2021-09-14 ~ now
IIF 77 - Director → ME
Person with significant control
2021-09-14 ~ now
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
71
5 Spearpoint Gardens, Newbury Park
Dissolved Corporate (5 parents)
Officer
2006-08-20 ~ dissolved
IIF 148 - Secretary → ME
72
Office 54 Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (2 parents)
Officer
2022-04-28 ~ 2022-06-21
IIF 66 - Director → ME
Person with significant control
2022-04-28 ~ 2022-06-21
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
73
Office 54, Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (2 parents)
Officer
2022-04-29 ~ 2022-06-21
IIF 123 - Director → ME
Person with significant control
2022-04-29 ~ 2022-06-21
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
74
Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-05-03 ~ dissolved
IIF 125 - Director → ME
Person with significant control
2022-05-03 ~ 2022-07-15
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of shares – 75% or more → OE
75
Office 54, Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (2 parents)
Officer
2022-05-05 ~ dissolved
IIF 121 - Director → ME
Person with significant control
2022-05-05 ~ 2022-07-15
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
76
Office 54 Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (2 parents)
Officer
2022-05-06 ~ dissolved
IIF 122 - Director → ME
Person with significant control
2022-05-06 ~ 2022-07-15
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
77
Office 54, Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (1 parent)
Officer
2022-05-09 ~ dissolved
IIF 124 - Director → ME
Person with significant control
2022-05-09 ~ dissolved
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Ownership of shares – 75% or more → OE
78
Trimble House, 9 Bold Street, Warrington, England
Active Corporate (1 parent)
Officer
2016-10-14 ~ now
IIF 138 - Director → ME
Person with significant control
2016-10-14 ~ now
IIF 47 - Ownership of shares – 75% or more → OE
79
WE SELL PROPERTIES QUICKLY LIMITED
11129232 Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-02 ~ dissolved
IIF 96 - Director → ME
Person with significant control
2018-01-02 ~ dissolved
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
80
WILLIAMS CIVIL ENGINEERING LIMITED
- now 06067055BROOKSON (5476) LIMITED
- 2015-02-10
06067055 06066840, 06067058, 06067018Warning 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) 61 Brownfield Road, Shard End, Birmingham, England
Dissolved Corporate (4 parents)
Officer
2007-04-05 ~ dissolved
IIF 140 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
81
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2015-08-12 ~ dissolved
IIF 147 - Director → ME
82
32 Brockley Park, Forest Hill, London, United Kingdom
Active Corporate (1 parent)
Officer
2019-08-13 ~ now
IIF 144 - Director → ME
Person with significant control
2019-08-13 ~ now
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
83
Suite G04 1 Quality Court, Chancery Lane, London, England
Dissolved Corporate (2 parents)
Officer
2021-10-21 ~ dissolved
IIF 135 - Director → ME
Person with significant control
2021-10-21 ~ dissolved
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
84
YOUR CHOICE ACCOMMODATION LIMITED
11129228 Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-02 ~ dissolved
IIF 95 - Director → ME
Person with significant control
2018-01-02 ~ dissolved
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE