1
2021 WHOLESALE LTD
13367175 13031650, 06488967, 13686741Warning 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) 92h Rolleston Drive 92h Rolleston Drive, Arnold, Nottingham, England
Active Corporate (6 parents)
Officer
2021-04-29 ~ 2021-07-11
IIF 3 - Director → ME
Person with significant control
2021-04-29 ~ 2021-07-11
IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
2
211 SOLUTIONS LTD
13227195 06193860, 13513799, 11539454Warning 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) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-25 ~ 2021-07-11
IIF 118 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 243 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 295 - Ownership of shares – 75% or more → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
3
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-27 ~ 2021-03-01
IIF 127 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-01
IIF 292 - Ownership of voting rights - 75% or more → OE
IIF 292 - Ownership of shares – 75% or more → OE
IIF 292 - Right to appoint or remove directors → OE
4
642 SOLUTIONS LTD
13236452 05136739, 09459807, 16019160Warning 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) 2159, 642 Solutions Ltd - Office 2159 High Street North, 182-184, London, East Ham, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-03-01
IIF 117 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
IIF 296 - Ownership of voting rights - 75% or more → OE
IIF 296 - Ownership of shares – 75% or more → OE
IIF 296 - Right to appoint or remove directors → OE
5
4385, 13437829: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-06-03 ~ 2021-08-11
IIF 70 - Director → ME
Person with significant control
2021-06-03 ~ 2021-08-11
IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
6
789 CONSULTANCY LTD
13195986 10787725, 14831996, 08146106Warning 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) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2021-03-02
IIF 119 - Director → ME
2021-02-11 ~ 2021-03-02
IIF 251 - Secretary → ME
Person with significant control
2021-02-11 ~ 2021-03-02
IIF 297 - Ownership of voting rights - 75% or more → OE
IIF 297 - Ownership of shares – 75% or more → OE
7
4 Milldene Daws Lane, London, England
Dissolved Corporate (5 parents)
Officer
2021-06-03 ~ 2021-10-19
IIF 67 - Director → ME
Person with significant control
2021-06-03 ~ 2021-10-17
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Ownership of shares – 75% or more → OE
8
927 SOLUTIONS LTD
13193947 16905939, 06387059, 15990909Warning 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) 28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-10 ~ 2021-03-02
IIF 72 - Director → ME
2021-02-10 ~ 2021-03-02
IIF 248 - Secretary → ME
Person with significant control
2021-02-10 ~ 2021-03-02
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Ownership of shares – 75% or more → OE
9
4385, 13235900: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-03-15
IIF 115 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-15
IIF 287 - Ownership of shares – 75% or more → OE
IIF 287 - Right to appoint or remove directors → OE
IIF 287 - Ownership of voting rights - 75% or more → OE
10
4 Blackwood Court Groom Road, Turnford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2020-06-30 ~ 2020-08-01
IIF 75 - Director → ME
Person with significant control
2020-06-30 ~ 2020-08-01
IIF 200 - Right to appoint or remove directors → OE
IIF 200 - Ownership of voting rights - 75% or more → OE
IIF 200 - Ownership of shares – 75% or more → OE
11
GPS LEAFLET DISTRIBUTION (YORK) LTD
- 2016-02-22
09851598 26 Yarm Road, Stockton-on-tees, Durham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-10-08 ~ dissolved
IIF 112 - Director → ME
2015-11-02 ~ 2016-10-08
IIF 133 - Director → ME
12
Suite Ra01 195-197 Wood Street, London, England
Active Corporate (4 parents)
Officer
2022-08-19 ~ 2025-03-18
IIF 31 - Director → ME
Person with significant control
2022-08-19 ~ 2025-03-18
IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Right to appoint or remove directors → OE
13
Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, England
Dissolved Corporate (2 parents)
Officer
2020-07-13 ~ 2020-08-24
IIF 89 - Director → ME
2020-07-13 ~ 2020-08-24
IIF 263 - Secretary → ME
Person with significant control
2020-07-13 ~ 2020-08-24
IIF 203 - Ownership of voting rights - 75% or more → OE
IIF 203 - Ownership of shares – 75% or more → OE
14
ZIMELECTRONICS LTD - 2020-04-29
4385, 09933119 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2021-04-19 ~ 2021-05-26
IIF 108 - Director → ME
15
2 Stonegate, Hunmanby, England
Dissolved Corporate (4 parents)
Person with significant control
2021-10-19 ~ 2022-04-01
IIF 230 - Has significant influence or control over the trustees of a trust → OE
IIF 230 - Has significant influence or control → OE
IIF 230 - Has significant influence or control as a member of a firm → OE
16
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ 2020-11-07
IIF 93 - Director → ME
2020-08-31 ~ 2020-11-07
IIF 269 - Secretary → ME
Person with significant control
2020-08-31 ~ 2020-11-07
IIF 222 - Ownership of voting rights - 75% or more → OE
IIF 222 - Ownership of shares – 75% or more → OE
17
4 Pickford Street, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-04-27 ~ 2022-06-23
IIF 52 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-23
IIF 181 - Right to appoint or remove directors → OE
IIF 181 - Ownership of shares – 75% or more → OE
IIF 181 - Ownership of voting rights - 75% or more → OE
18
3rd Floor 86-90 Paul Street, London, England
Active Corporate (4 parents)
Officer
2021-04-18 ~ 2023-05-01
IIF 109 - Director → ME
19
286 Queens Road, Halifax, England
Dissolved Corporate (5 parents)
Officer
2022-04-27 ~ 2022-06-18
IIF 57 - Director → ME
Person with significant control
2022-04-27 ~ 2022-06-18
IIF 194 - Right to appoint or remove directors → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Ownership of shares – 75% or more → OE
20
22a Blackfriars Street, Kings Lynn, United Kingdom
Active Corporate (2 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 22 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 274 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 221 - Ownership of voting rights - 75% or more → OE
IIF 221 - Ownership of shares – 75% or more → OE
21
Unit 6 Cookley Wharf, Leys Road, Brierley Hill, England
Active Corporate (2 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 48 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 179 - Ownership of shares – 75% or more → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
IIF 179 - Right to appoint or remove directors → OE
22
4385, 13113313 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 25 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 276 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 212 - Ownership of shares – 75% or more → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
23
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-25 ~ 2021-03-02
IIF 122 - Director → ME
2021-02-25 ~ 2021-03-02
IIF 242 - Secretary → ME
Person with significant control
2021-02-25 ~ 2021-03-02
IIF 289 - Ownership of voting rights - 75% or more → OE
IIF 289 - Ownership of shares – 75% or more → OE
24
3rd Floor 86-90 Paul Street Paul Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-08 ~ 2020-08-09
IIF 98 - Director → ME
Person with significant control
2020-07-08 ~ 2020-08-09
IIF 227 - Has significant influence or control → OE
25
CLEAN NOW GROUP LTD - now
246810 SOLUTIONS LTD
- 2021-05-20
13242366 11992994, 10421323, 08392957Warning 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, Blackett Street, Manchester, England
Dissolved Corporate (4 parents)
Officer
2021-03-03 ~ 2021-05-20
IIF 132 - Director → ME
26
O'NEILL'S STEEL ERECTING AND CLADDING CONTRACTORS LIMITED - 2020-01-30
24 North Dene Park, Chadderton, Oldham
Dissolved Corporate (4 parents)
Officer
2020-07-08 ~ dissolved
IIF 81 - Director → ME
Person with significant control
2020-07-07 ~ dissolved
IIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
27
24 24 North Dene Park, Chadderton, Oldham, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-07-14 ~ dissolved
IIF 82 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 198 - Right to appoint or remove directors → OE
IIF 198 - Ownership of shares – 75% or more → OE
IIF 198 - Ownership of voting rights - 75% or more → OE
28
Office Hub, Heathcoat Street, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2021-03-11 ~ 2021-04-09
IIF 71 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Ownership of shares – 75% or more → OE
29
346 Colne Road, Burnley, England
Active Corporate (2 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 45 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Right to appoint or remove directors → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
30
Chancery Place, Millstone Lane, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-02-19 ~ 2021-02-24
IIF 126 - Director → ME
2021-02-19 ~ 2021-02-24
IIF 249 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-02-24
IIF 298 - Ownership of shares – 75% or more → OE
IIF 298 - Ownership of voting rights - 75% or more → OE
31
ELTP ADVANCE LTD - now
Office 800 182-184 High Street North, East Ham, London, England
Active Corporate (5 parents)
Officer
2021-01-07 ~ 2021-07-01
IIF 92 - Director → ME
2021-01-07 ~ 2021-07-01
IIF 278 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-07-01
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Ownership of shares – 75% or more → OE
32
Holly House, Spring Gardens Lane, Keighley, Bradford
Dissolved Corporate (2 parents)
Officer
2009-12-07 ~ 2010-06-01
IIF 135 - Director → ME
2009-12-07 ~ 2010-06-01
IIF 236 - Secretary → ME
33
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (4 parents)
Officer
2021-02-16 ~ 2021-03-02
IIF 131 - Director → ME
2021-02-16 ~ 2021-03-02
IIF 244 - Secretary → ME
Person with significant control
2021-02-16 ~ 2021-03-02
IIF 290 - Right to appoint or remove directors → OE
IIF 290 - Ownership of voting rights - 75% or more → OE
IIF 290 - Ownership of shares – 75% or more → OE
34
90 New Town Row, Aston, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2019-09-20 ~ 2020-06-20
IIF 99 - Director → ME
Person with significant control
2019-09-20 ~ 2020-06-20
IIF 232 - Right to appoint or remove directors → OE
IIF 232 - Ownership of shares – 75% or more → OE
IIF 232 - Ownership of voting rights - 75% or more → OE
35
100 Digital Drive, Billericay, England
Dissolved Corporate (2 parents)
Officer
2020-08-10 ~ 2021-01-28
IIF 64 - Director → ME
2020-08-10 ~ 2021-01-28
IIF 234 - Secretary → ME
Person with significant control
2020-08-10 ~ 2021-01-28
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Ownership of shares – 75% or more → OE
36
Commerce Square, Commerce Square, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2021-02-09 ~ 2021-02-24
IIF 79 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 257 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 193 - Ownership of shares – 75% or more → OE
IIF 193 - Ownership of voting rights - 75% or more → OE
37
38 De Montfort Street, Leicester
Dissolved Corporate (3 parents)
Officer
2022-05-12 ~ 2022-07-01
IIF 11 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-01
IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
IIF 159 - Ownership of shares – 75% or more → OE
38
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-03-23
IIF 9 - Director → ME
Person with significant control
2022-01-04 ~ 2022-03-23
IIF 180 - Ownership of voting rights - 75% or more → OE
IIF 180 - Ownership of shares – 75% or more → OE
IIF 180 - Right to appoint or remove directors → OE
39
11 Waller Court, Caversham, Reading, England
Dissolved Corporate (6 parents)
Officer
2022-05-12 ~ 2022-07-19
IIF 50 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 185 - Right to appoint or remove directors → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
IIF 185 - Ownership of shares – 75% or more → OE
40
6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-05
IIF 41 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-05
IIF 175 - Right to appoint or remove directors → OE
IIF 175 - Ownership of shares – 75% or more → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
41
4385, 13119671 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2021-01-07 ~ 2021-09-21
IIF 18 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 268 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 216 - Ownership of shares – 75% or more → OE
IIF 216 - Ownership of voting rights - 75% or more → OE
42
7 Bell Yard, London, England
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-12
IIF 10 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
43
12 Lakeland Manor Grove, Lisburn, Down, Northern Ireland
Dissolved Corporate (1 parent)
Officer
2010-11-08 ~ dissolved
IIF 233 - Director → ME
44
None, Moston Lane, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-06-29 ~ 2022-08-11
IIF 54 - Director → ME
Person with significant control
2022-06-29 ~ 2022-08-11
IIF 174 - Ownership of shares – 75% or more → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Right to appoint or remove directors → OE
45
GPS LEAFLET DISTRIBUTION (TEESSIDE) LTD
- 2016-12-06
09537798 26 Yarm Road, Stockton On Tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2015-04-13 ~ 2019-04-04
IIF 116 - Director → ME
46
GPS BUSINESS SERVICES LTD
- now 11196246 61 Mosley Street, Manchester, England
Dissolved Corporate (5 parents)
Officer
2020-06-20 ~ 2020-08-03
IIF 59 - Director → ME
2022-04-14 ~ 2022-07-01
IIF 61 - Director → ME
2018-02-08 ~ 2020-06-20
IIF 34 - Director → ME
Person with significant control
2021-04-01 ~ 2022-02-15
IIF 210 - Has significant influence or control → OE
IIF 210 - Has significant influence or control over the trustees of a trust → OE
IIF 210 - Has significant influence or control as a member of a firm → OE
2018-02-08 ~ 2020-06-20
IIF 137 - Has significant influence or control → OE
2022-04-14 ~ 2022-07-01
IIF 208 - Has significant influence or control → OE
47
Unit 8 19-19a Goulton Road, London, England
Dissolved Corporate (3 parents)
Officer
2020-06-30 ~ 2022-03-30
IIF 87 - Director → ME
Person with significant control
2020-06-30 ~ 2022-03-30
IIF 205 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 205 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 205 - Right to appoint or remove directors → OE
48
GPS LEAFLET DISTRIBUTION LTD
08155163 10470024, 13840645, 11745913Warning 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) 26 Yarm Road, Stockton-on-tees, Cleveland
Dissolved Corporate (1 parent)
Officer
2012-07-24 ~ dissolved
IIF 101 - Director → ME
2012-07-24 ~ 2013-02-14
IIF 240 - Secretary → ME
49
GPS LEAFLET DISTRIBUTION LTD
- 2021-06-21
11745913 10470024, 13840645, 08155163Warning 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, Coxhoe Trade Park, Commercial Road East, Durham, England
Active Corporate (2 parents, 3 offsprings)
Officer
2019-02-10 ~ 2024-11-21
IIF 107 - Director → ME
2019-01-02 ~ 2019-01-15
IIF 111 - Director → ME
Person with significant control
2019-01-02 ~ 2024-11-21
IIF 283 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 283 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 283 - Right to appoint or remove directors → OE
50
3 Pickford Street, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-06-03 ~ 2022-06-23
IIF 66 - Director → ME
Person with significant control
2021-06-03 ~ 2022-06-23
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Ownership of shares – 75% or more → OE
51
Flat 9, Broomhead House, 12 Fullerton Way, Stockton-on-tees, England
Active Corporate (1 parent)
Officer
2025-11-03 ~ now
IIF 16 - Director → ME
Person with significant control
2025-11-03 ~ now
IIF 138 - Ownership of shares – 75% or more → OE
52
48 Kimptons Mead, Potters Bar, England
Active Corporate (3 parents)
Officer
2019-10-10 ~ 2020-06-23
IIF 28 - Director → ME
Person with significant control
2019-10-10 ~ 2020-06-23
IIF 231 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 231 - Right to appoint or remove directors → OE
IIF 231 - Ownership of shares – More than 25% but not more than 50% → OE
53
GPS WHOLESALE TRADE LTD - now
GPS VIRTUAL OFFICE LTD
- 2024-05-14
12740667 Suite 2214 Unit 3a Hatton Garden, Holborn, London, United Kingdom
Dissolved Corporate (3 parents, 10 offsprings)
Officer
2020-07-14 ~ 2022-08-23
IIF 85 - Director → ME
2020-07-14 ~ 2022-08-23
IIF 262 - Secretary → ME
Person with significant control
2020-07-14 ~ 2022-08-23
IIF 201 - Ownership of shares – 75% or more → OE
IIF 201 - Ownership of voting rights - 75% or more → OE
54
St James House Office 2, Portrack Lane, Stockton On Tees, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-04-16 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2024-04-16 ~ dissolved
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Ownership of shares – 75% or more → OE
55
4a The Broadway, Wembley, England
Active Corporate (7 parents)
Officer
2020-06-20 ~ 2020-08-03
IIF 62 - Director → ME
2016-11-09 ~ 2020-06-23
IIF 140 - Director → ME
2020-06-23 ~ 2020-06-23
IIF 60 - Director → ME
Person with significant control
2020-06-23 ~ 2020-06-23
IIF 209 - Has significant influence or control over the trustees of a trust → OE
IIF 209 - Has significant influence or control → OE
IIF 209 - Has significant influence or control as a member of a firm → OE
2016-11-09 ~ 2020-06-23
IIF 300 - Ownership of shares – 75% or more → OE
IIF 300 - Ownership of voting rights - 75% or more → OE
56
GPS LEAFLET DISTRIBUTION LTD
- 2022-07-11
13840645 10470024, 11745913, 08155163Warning 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) Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
Active Corporate (2 parents)
Officer
2022-01-11 ~ now
IIF 17 - Director → ME
Person with significant control
2022-01-11 ~ 2025-12-23
IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Right to appoint or remove directors → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
57
GPSLD YORKSHIRE LTD
- 2025-06-19
14249010GPS CLEANING GROUP LTD
- 2024-10-29
14249010 Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
Active Corporate (1 parent, 1 offspring)
Officer
2022-07-21 ~ now
IIF 26 - Director → ME
Person with significant control
2022-07-21 ~ now
IIF 229 - Ownership of voting rights - 75% or more → OE
IIF 229 - Right to appoint or remove directors → OE
IIF 229 - Ownership of shares – 75% or more → OE
58
Level One, 49 Jamaica Street, Liverpool, England
Dissolved Corporate (2 parents)
Officer
2022-04-27 ~ 2022-07-12
IIF 47 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-12
IIF 170 - Ownership of shares – 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
59
4385, 13119553 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2021-01-07 ~ 2021-09-21
IIF 24 - Director → ME
2021-01-07 ~ 2021-09-21
IIF 272 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-09-21
IIF 218 - Ownership of voting rights - 75% or more → OE
IIF 218 - Ownership of shares – 75% or more → OE
60
50 Princes Street, Ipswich, England
Active Corporate (4 parents)
Officer
2021-04-10 ~ 2021-04-30
IIF 110 - Director → ME
61
2 Wyck Hall Stud, Dullingham Road, Newmarket, England
Dissolved Corporate (2 parents)
Officer
2022-04-15 ~ 2022-05-20
IIF 46 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-20
IIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Right to appoint or remove directors → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
62
C/o Mha, 6th Floor 2 London Wall Place, London
Liquidation Corporate (5 parents)
Officer
2022-01-04 ~ 2022-06-07
IIF 8 - Director → ME
Person with significant control
2022-01-04 ~ 2022-06-07
IIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
63
132-134 Great Ancoats Street, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-06-20 ~ 2011-07-08
IIF 104 - Director → ME
2011-06-20 ~ 2011-07-08
IIF 238 - Secretary → ME
64
INJECTION MOULD UK LIMITED - now
95 CONSULTANCY GROUP LTD
- 2021-06-02
13235854 Studio 4, 10 Quebec St, Bradford, Studio 4, 10 Quebec Street, Bradford, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-04-01
IIF 130 - Director → ME
65
St James House Office 2, Portrack Lane, Stockton-on-tees, England
Dissolved Corporate (2 parents)
Officer
2022-04-20 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2022-04-20 ~ dissolved
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Ownership of shares – 75% or more → OE
IIF 207 - Right to appoint or remove directors → OE
66
123 Rochester Road, Stockton On Tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-05-22 ~ dissolved
IIF 102 - Director → ME
2012-05-22 ~ dissolved
IIF 237 - Secretary → ME
67
4385, 13112953 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 19 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 275 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 220 - Ownership of shares – 75% or more → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
68
JAXON GLOBAL SERVICES LTD - now
JAXON SERVICES LTD
- 2021-02-09
13112982 246-250 Romford Road, Floor 5, London, England
Dissolved Corporate (3 parents)
Officer
2021-01-05 ~ 2021-02-08
IIF 91 - Director → ME
2021-01-05 ~ 2021-02-08
IIF 271 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-02-08
IIF 215 - Ownership of voting rights - 75% or more → OE
IIF 215 - Ownership of shares – 75% or more → OE
69
123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-08-05 ~ dissolved
IIF 142 - Director → ME
70
The Pines, Unit 6 Ironmasters Way, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-26 ~ 2020-07-10
IIF 80 - Director → ME
Person with significant control
2020-06-26 ~ 2020-07-10
IIF 199 - Right to appoint or remove directors → OE
IIF 199 - Ownership of shares – 75% or more → OE
IIF 199 - Ownership of voting rights - 75% or more → OE
71
123 Rochester Road, Stockton-on-tees, Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-06-16 ~ dissolved
IIF 139 - Director → ME
Person with significant control
2017-06-16 ~ dissolved
IIF 299 - Right to appoint or remove directors → OE
IIF 299 - Ownership of shares – 75% or more → OE
IIF 299 - Ownership of voting rights - 75% or more → OE
72
52 Charlton Lane, London, England
Dissolved Corporate (1 parent)
Officer
2017-05-24 ~ dissolved
IIF 136 - Director → ME
Person with significant control
2017-05-24 ~ dissolved
IIF 301 - Ownership of shares – 75% or more → OE
IIF 301 - Ownership of voting rights - 75% or more → OE
IIF 301 - Right to appoint or remove directors → OE
73
Horton Road Ind Est Horton Road, Datchet, Slough, England
Active Corporate (5 parents)
Officer
2022-06-27 ~ 2022-08-01
IIF 13 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-01
IIF 167 - Right to appoint or remove directors → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - Ownership of shares – 75% or more → OE
74
LDN MACHINES LIMITED - now
Office 4719 58 Peregrine Road, Ilford, England
Active Corporate (2 parents)
Officer
2021-02-09 ~ 2023-02-02
IIF 114 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 255 - Secretary → ME
Person with significant control
2021-02-09 ~ 2023-02-02
IIF 281 - Ownership of voting rights - 75% or more → OE
IIF 281 - Ownership of shares – 75% or more → OE
75
24-26 Regent Place City Centre, Birmingham, England
Active Corporate (3 parents)
Officer
2021-01-07 ~ 2021-05-03
IIF 20 - Director → ME
2021-01-07 ~ 2021-05-03
IIF 277 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-03
IIF 225 - Ownership of shares – 75% or more → OE
IIF 225 - Ownership of voting rights - 75% or more → OE
76
NATIONWIDE LEAFLET DISTRIBUTION LTD
- 2020-02-20
12334534 Kemp House, City Road, London, England
Active Corporate (3 parents)
Officer
2019-11-26 ~ 2020-06-20
IIF 27 - Director → ME
Person with significant control
2019-11-26 ~ 2020-06-20
IIF 226 - Right to appoint or remove directors → OE
IIF 226 - Ownership of voting rights - 75% or more → OE
IIF 226 - Ownership of shares – 75% or more → OE
77
LOKUS ENERGY LIMITED - now
LOKU LTD - 2021-02-15
Piccadilly Business Centre Unit C Aldow Enterprise Park, Blacket St, Manchester, United Kingdom, United Kingdom
Active Corporate (2 parents)
Officer
2020-08-06 ~ 2020-10-12
IIF 23 - Director → ME
2020-08-06 ~ 2020-10-12
IIF 273 - Secretary → ME
Person with significant control
2020-08-06 ~ 2020-10-12
IIF 228 - Ownership of shares – 75% or more → OE
IIF 228 - Ownership of voting rights - 75% or more → OE
78
171 Fosse Road North, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-08-31 ~ 2021-02-10
IIF 90 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 280 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 224 - Ownership of shares – 75% or more → OE
IIF 224 - Ownership of voting rights - 75% or more → OE
79
Office 14 Siddeley House, Canbury Park Road, Kingston Upon Thames, England
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ 2021-10-25
IIF 94 - Director → ME
2020-08-31 ~ 2021-10-25
IIF 270 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-10-25
IIF 214 - Ownership of voting rights - 75% or more → OE
IIF 214 - Ownership of shares – 75% or more → OE
80
MANSTON MOTOR CENTRE ( MMC ) LTD - now
A1 ADVERTISING LTD
- 2022-11-11
12837699 29 Waterloo Mansions, Waterloo Crescent, Dover, England
Active Corporate (2 parents)
Officer
2020-08-26 ~ 2020-11-19
IIF 74 - Director → ME
2020-08-26 ~ 2020-11-19
IIF 258 - Secretary → ME
Person with significant control
2020-08-26 ~ 2020-11-19
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Ownership of shares – 75% or more → OE
81
7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, England
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-04-01
IIF 36 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Ownership of shares – 75% or more → OE
IIF 188 - Right to appoint or remove directors → OE
82
104 Fourth Avenue, London, England
Active Corporate (2 parents)
Officer
2022-01-04 ~ 2022-01-25
IIF 43 - Director → ME
Person with significant control
2022-01-04 ~ 2022-01-25
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of shares – 75% or more → OE
83
Unit 100 Digital Drive, Billericay, England
Dissolved Corporate (2 parents)
Officer
2020-08-10 ~ 2020-09-06
IIF 95 - Director → ME
2020-08-10 ~ 2020-09-06
IIF 279 - Secretary → ME
Person with significant control
2020-08-10 ~ 2020-09-06
IIF 217 - Ownership of shares – 75% or more → OE
IIF 217 - Ownership of voting rights - 75% or more → OE
84
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-03-01 ~ 2021-03-01
IIF 121 - Director → ME
Person with significant control
2021-03-01 ~ 2021-03-01
IIF 284 - Right to appoint or remove directors → OE
IIF 284 - Ownership of voting rights - 75% or more → OE
IIF 284 - Ownership of shares – 75% or more → OE
85
Hollings House Maybrook Business Park, Minworth, Sutton Coldfield, England
Dissolved Corporate (2 parents)
Officer
2021-03-12 ~ 2021-03-31
IIF 69 - Director → ME
Person with significant control
2021-03-12 ~ 2021-03-31
IIF 155 - Ownership of shares – 75% or more → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
86
26 Browning Close, Blacon, Chester, England
Dissolved Corporate (2 parents)
Officer
2022-05-12 ~ 2022-06-22
IIF 55 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-22
IIF 186 - Right to appoint or remove directors → OE
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Ownership of shares – 75% or more → OE
87
26 Yarm Road, Stockton-on-tees, Cleveland
Dissolved Corporate (1 parent)
Officer
2013-02-28 ~ dissolved
IIF 2 - Director → ME
88
4385, 13823424 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-10
IIF 37 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-01
IIF 164 - Right to appoint or remove directors → OE
IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
89
4385, 13823384 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-12-31 ~ 2022-01-10
IIF 39 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-10
IIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Right to appoint or remove directors → OE
90
67 Dorset Court, Kingsland Road, Luton, England
Dissolved Corporate (3 parents)
Officer
2020-07-14 ~ 2020-08-09
IIF 86 - Director → ME
2020-07-14 ~ 2020-08-09
IIF 265 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-11-01
IIF 202 - Ownership of shares – 75% or more → OE
IIF 202 - Ownership of voting rights - 75% or more → OE
91
4385, 13806065 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-12-17 ~ 2021-12-23
IIF 40 - Director → ME
Person with significant control
2021-12-17 ~ 2021-12-23
IIF 162 - Right to appoint or remove directors → OE
IIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
92
28a High Street, Stockton-on-tees, England
Dissolved Corporate (1 parent)
Officer
2021-02-09 ~ 2021-04-01
IIF 76 - Director → ME
2021-02-09 ~ 2021-05-01
IIF 260 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-01
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Ownership of shares – 75% or more → OE
93
ON DEMAND LEAFLET DISTRIBUTION LTD
13739851 5 Westerdale Avenue, Stockton-on-tees, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-11-12 ~ dissolved
IIF 35 - Director → ME
94
Byidon House 19 Rolleston Drive, Arnold, Nottingham, England
Dissolved Corporate (4 parents)
Officer
2022-05-12 ~ 2022-07-19
IIF 56 - Director → ME
Person with significant control
2022-05-12 ~ 2022-07-19
IIF 184 - Ownership of shares – 75% or more → OE
IIF 184 - Right to appoint or remove directors → OE
IIF 184 - Ownership of voting rights - 75% or more → OE
95
10 Archway Road, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-03-11 ~ 2021-04-09
IIF 4 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
96
The Windwill Business Park, Lower Warrengate, Wakefield, England
Dissolved Corporate (3 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 124 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 247 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 286 - Right to appoint or remove directors → OE
IIF 286 - Ownership of voting rights - 75% or more → OE
IIF 286 - Ownership of shares – 75% or more → OE
97
PRIVATE HEALTHCARE ABROAD LIMITED
07785509 Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-08-04 ~ 2012-09-12
IIF 100 - Director → ME
98
PRO 21 LTD
13119770 12457301, SC340177, 14061184Warning 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) 205 Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-01-07 ~ 2021-05-27
IIF 65 - Director → ME
2021-01-07 ~ 2021-05-27
IIF 235 - Secretary → ME
Person with significant control
2021-01-07 ~ 2021-05-27
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Ownership of shares – 75% or more → OE
99
123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-10-05 ~ 2013-10-13
IIF 103 - Director → ME
2012-10-05 ~ 2013-10-16
IIF 239 - Secretary → ME
100
28a High Street, Stockton On Tees, England
Dissolved Corporate (1 parent)
Officer
2021-03-11 ~ 2021-04-09
IIF 33 - Director → ME
Person with significant control
2021-03-11 ~ 2021-04-09
IIF 150 - Has significant influence or control → OE
101
Mcf Offices, Byidon House 92 Rolleston Drive, Arnold, Nottingham, England
Dissolved Corporate (3 parents)
Officer
2022-04-27 ~ 2022-07-01
IIF 51 - Director → ME
Person with significant control
2022-04-27 ~ 2022-07-01
IIF 190 - Ownership of voting rights - 75% or more → OE
IIF 190 - Ownership of shares – 75% or more → OE
IIF 190 - Right to appoint or remove directors → OE
102
RED CAPE MARKETING LTD - now
Unit 3n Moss Mill Industrial Estate, Woodbine Street East, Rochdale, Lancashire
Dissolved Corporate (4 parents)
Officer
2010-06-22 ~ 2010-11-01
IIF 141 - Director → ME
2010-06-22 ~ 2010-08-02
IIF 261 - Secretary → ME
103
4385, 13805097 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2021-12-16 ~ 2021-12-23
IIF 7 - Director → ME
Person with significant control
2021-12-16 ~ 2021-12-23
IIF 161 - Ownership of voting rights - 75% or more → OE
IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Right to appoint or remove directors → OE
104
38 South Park Terrace, Ilford, England
Dissolved Corporate (2 parents)
Officer
2022-04-15 ~ 2022-05-03
IIF 53 - Director → ME
Person with significant control
2022-04-15 ~ 2022-05-03
IIF 165 - Ownership of shares – 75% or more → OE
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Right to appoint or remove directors → OE
105
Flat 7 Victoria Street, St. Albans, England
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ 2022-04-01
IIF 44 - Director → ME
Person with significant control
2022-01-04 ~ 2022-04-01
IIF 163 - Right to appoint or remove directors → OE
IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
106
Fort Dunlop Birmingham Fort Dunlop, Fort Dunlop,fort Parkway, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (4 parents)
Officer
2021-02-09 ~ 2021-03-19
IIF 73 - Director → ME
2021-02-09 ~ 2021-03-09
IIF 256 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-03-19
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Ownership of shares – 75% or more → OE
107
28a High Street, Stockton-on-tees, England
Dissolved Corporate (1 parent)
Officer
2021-02-09 ~ 2021-02-12
IIF 77 - Director → ME
2021-02-09 ~ 2021-02-12
IIF 253 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-12
IIF 196 - Ownership of shares – 75% or more → OE
IIF 196 - Ownership of voting rights - 75% or more → OE
108
24 24 North Dene Park, Chadderton, Oldham, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-07-14 ~ dissolved
IIF 83 - Director → ME
Person with significant control
2020-07-14 ~ dissolved
IIF 197 - Right to appoint or remove directors → OE
IIF 197 - Ownership of shares – 75% or more → OE
IIF 197 - Ownership of voting rights - 75% or more → OE
109
International House, 12 Constance Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2021-01-01 ~ 2021-01-22
IIF 29 - Director → ME
110
SOUTHEAST SALVAGE LTD - now
WYATTS CONSULTANCY LTD
- 2023-05-05
13112964 86-90 Paul Street, London, England
Active Corporate (6 parents)
Officer
2021-01-05 ~ 2021-09-21
IIF 21 - Director → ME
2021-01-05 ~ 2021-09-21
IIF 267 - Secretary → ME
Person with significant control
2021-01-05 ~ 2021-09-21
IIF 223 - Ownership of voting rights - 75% or more → OE
IIF 223 - Ownership of shares – 75% or more → OE
111
SRP BUSINESS SOLUTIONS GROUP UK LTD - now
5G ADVERTISING LTD
- 2021-02-19
12846512 171 Fosse Road North, Leicester, England
Dissolved Corporate (3 parents, 6 offsprings)
Officer
2020-08-31 ~ 2021-02-10
IIF 97 - Director → ME
2020-08-31 ~ 2021-02-10
IIF 266 - Secretary → ME
Person with significant control
2020-08-31 ~ 2021-02-10
IIF 219 - Ownership of voting rights - 75% or more → OE
IIF 219 - Ownership of shares – 75% or more → OE
112
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-19 ~ 2021-03-02
IIF 129 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 241 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 293 - Ownership of voting rights - 75% or more → OE
IIF 293 - Ownership of shares – 75% or more → OE
113
171 Fosse Road North, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-02-09 ~ 2021-02-24
IIF 78 - Director → ME
2021-02-09 ~ 2021-02-24
IIF 252 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-24
IIF 169 - Ownership of shares – 75% or more → OE
IIF 169 - Ownership of voting rights - 75% or more → OE
114
STAFFING MATTERS (GB) LTD - now
7 Rugby Street, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-07-14 ~ 2020-10-05
IIF 88 - Director → ME
2020-07-14 ~ 2020-10-05
IIF 264 - Secretary → ME
Person with significant control
2020-07-14 ~ 2020-10-05
IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Ownership of shares – 75% or more → OE
115
New Middle Club Welbeck Street, Whitwell, Worksop, England
Active Corporate (3 parents)
Officer
2022-04-15 ~ 2022-04-23
IIF 12 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-23
IIF 195 - Ownership of shares – 75% or more → OE
IIF 195 - Right to appoint or remove directors → OE
IIF 195 - Ownership of voting rights - 75% or more → OE
116
4385, 12846002: Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2021-04-13 ~ 2021-04-18
IIF 30 - Director → ME
117
Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-08 ~ 2021-11-01
IIF 96 - Director → ME
2021-11-01 ~ 2022-04-01
IIF 63 - Director → ME
Person with significant control
2021-03-08 ~ 2021-11-01
IIF 211 - Right to appoint or remove directors → OE
2021-11-01 ~ 2022-04-01
IIF 213 - Has significant influence or control → OE
IIF 213 - Has significant influence or control as a member of a firm → OE
IIF 213 - Has significant influence or control over the trustees of a trust → OE
118
3rd Floor 207 Regent Street, London, England
Active Corporate (3 parents)
Officer
2021-02-09 ~ 2021-02-23
IIF 6 - Director → ME
2021-02-09 ~ 2021-02-23
IIF 254 - Secretary → ME
Person with significant control
2021-02-09 ~ 2021-02-23
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Ownership of shares – 75% or more → OE
119
6 Sovereign Court, Graham Street, Birmingham, England
Active Corporate (2 parents)
Officer
2022-04-15 ~ 2022-04-26
IIF 49 - Director → ME
Person with significant control
2022-04-15 ~ 2022-04-26
IIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
120
7 Bell Yard, London, England
Dissolved Corporate (3 parents)
Officer
2021-02-09 ~ 2022-10-01
IIF 113 - Director → ME
2021-02-09 ~ 2022-06-01
IIF 259 - Secretary → ME
Person with significant control
2021-02-09 ~ 2022-10-01
IIF 282 - Ownership of voting rights - 75% or more → OE
IIF 282 - Ownership of shares – 75% or more → OE
121
TURNER PRICE & WILLIAMS (GB) LTD
13213403 Adam Enterprise Centre, Farley Hill, Luton, England
Dissolved Corporate (3 parents)
Officer
2021-02-19 ~ 2021-03-02
IIF 128 - Director → ME
2021-02-19 ~ 2021-03-02
IIF 245 - Secretary → ME
Person with significant control
2021-02-19 ~ 2021-03-02
IIF 294 - Ownership of voting rights - 75% or more → OE
IIF 294 - Right to appoint or remove directors → OE
IIF 294 - Ownership of shares – 75% or more → OE
122
UK FIBRE HOLDINGS LIMITED
- now 11945361MOLLY CONSULTING LIMITED - 2020-01-30
MED CONSULTING LIMITED - 2019-04-26
24 North Dene Park, Chadderton, Oldham
Dissolved Corporate (5 parents)
Officer
2020-07-08 ~ dissolved
IIF 84 - Director → ME
Person with significant control
2020-07-07 ~ dissolved
IIF 157 - Ownership of shares – 75% or more → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
123
Henleaze House, 13 Harbury Road, Bristol, England
Liquidation Corporate (5 parents)
Officer
2021-04-14 ~ 2021-04-30
IIF 134 - Director → ME
124
UK MBC LIMITED - now
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2021-03-01 ~ 2021-05-05
IIF 123 - Director → ME
Person with significant control
2021-03-01 ~ 2021-05-05
IIF 288 - Ownership of shares – 75% or more → OE
IIF 288 - Right to appoint or remove directors → OE
IIF 288 - Ownership of voting rights - 75% or more → OE
125
4385, 13823374 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-12-31 ~ 2022-01-21
IIF 42 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-21
IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Right to appoint or remove directors → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
126
Quadrant House, Thomas More Square, London, England
Dissolved Corporate (3 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 120 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 250 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 291 - Right to appoint or remove directors → OE
IIF 291 - Ownership of shares – 75% or more → OE
IIF 291 - Ownership of voting rights - 75% or more → OE
127
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-15 ~ 2021-03-02
IIF 125 - Director → ME
2021-02-15 ~ 2021-03-02
IIF 246 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-03-02
IIF 285 - Ownership of voting rights - 75% or more → OE
IIF 285 - Ownership of shares – 75% or more → OE
IIF 285 - Right to appoint or remove directors → OE
128
28a High Street, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-18 ~ 2021-03-18
IIF 68 - Director → ME
129
LEE BUCK ASSOCIATES LIMITED - 2020-01-29
SR INTERIORS LIMITED - 2018-07-05
PILUM SOULTIONS LIMITED - 2018-06-07
24 North Dene Park, Chadderton, Oldham, England
Dissolved Corporate (6 parents)
Officer
2020-07-13 ~ dissolved
IIF 15 - Director → ME
130
WHOLESALE 22 LTD
13807186 14087935, 06857805, 15683414Warning 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) 6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-12-17 ~ 2022-08-01
IIF 38 - Director → ME
Person with significant control
2021-12-17 ~ dissolved
IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Ownership of shares – 75% or more → OE
131
WHOLESALE CARRIAGE COMPANY LTD - now
314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
Active Corporate (4 parents)
Officer
2016-08-11 ~ 2017-06-05
IIF 1 - Director → ME
Person with significant control
2016-08-11 ~ 2017-08-16
IIF 105 - Has significant influence or control → OE
132
130 Old Street, London, England
Dissolved Corporate (7 parents)
Officer
2022-01-01 ~ dissolved
IIF 106 - LLP Designated Member → ME
133
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (3 parents)
Officer
2022-05-12 ~ 2022-06-10
IIF 14 - Director → ME
Person with significant control
2022-05-12 ~ 2022-06-10
IIF 187 - Right to appoint or remove directors → OE
IIF 187 - Ownership of shares – 75% or more → OE
IIF 187 - Ownership of voting rights - 75% or more → OE
134
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Dissolved Corporate (5 parents)
Officer
2021-12-31 ~ 2022-01-12
IIF 5 - Director → ME
Person with significant control
2021-12-31 ~ 2022-01-12
IIF 177 - Right to appoint or remove directors → OE
IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Ownership of voting rights - 75% or more → OE