1
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (2 parents)
Officer
2020-09-04 ~ dissolved
IIF 11 - Director → ME
2020-09-04 ~ dissolved
IIF 32 - Secretary → ME
2
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (2 parents)
Officer
2020-09-09 ~ dissolved
IIF 14 - Director → ME
2020-09-09 ~ dissolved
IIF 30 - Secretary → ME
3
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (2 parents)
Officer
2020-09-04 ~ dissolved
IIF 15 - Director → ME
2020-09-04 ~ dissolved
IIF 38 - Secretary → ME
4
Scottish Provident House 76-80 College Road, Harrow, England
Active Corporate (1 parent, 3 offsprings)
Officer
2020-06-02 ~ now
IIF 6 - Director → ME
2020-06-02 ~ now
IIF 39 - Secretary → ME
Person with significant control
2020-06-02 ~ now
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
5
AT CENTAUR'S RESTAURANTS LTD
- now 11677972CENTAUR'S RESTAURANT (CAMBRIDGE) LIMITED
- 2020-09-04
11677972 76-80 College Road, Scottish Provident House, Harrow, Middlesex, United Kingdom
Active Corporate (1 parent)
Officer
2018-11-14 ~ now
IIF 4 - Director → ME
2018-11-14 ~ now
IIF 25 - Secretary → ME
Person with significant control
2018-11-14 ~ now
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
6
CAMBRIDGE GRAVITY ACADEMY OF MANAGEMENT LTD
12430988 Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-01-29 ~ dissolved
IIF 17 - Director → ME
2020-01-29 ~ dissolved
IIF 41 - Secretary → ME
Person with significant control
2020-01-29 ~ dissolved
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
7
CENTAUR BUSINESS SYSTEMS (UK) LTD
12968663 Scottish Provident House 76-80 College Road, Harrow, England
Active Corporate (1 parent)
Officer
2020-10-22 ~ now
IIF 7 - Director → ME
2024-05-09 ~ now
IIF 40 - Secretary → ME
Person with significant control
2020-10-22 ~ now
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
8
CENTAUR CONSULTING GROUP LTD
- now 05686147CENTAUR TRUST SERVICES LTD
- 2024-04-30
05686147 Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
Active Corporate (5 parents)
Officer
2020-10-10 ~ now
IIF 2 - Director → ME
2006-01-24 ~ 2006-10-02
IIF 23 - Director → ME
2020-10-10 ~ now
IIF 29 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 65 - Ownership of shares – 75% or more → OE
9
CENTAUR CONSULTING SERVICES LTD
- now 12426507CENTAUR TECH GRAVITY LTD
- 2024-05-07
12426507CAMBRIDGE GRAVITY VENTURES LTD
- 2021-11-08
12426507PHILOTIMO VENTURES LTD
- 2021-08-04
12426507 Scottish Provident House 76-80 College Road, Harrow, England
Active Corporate (1 parent)
Officer
2020-01-27 ~ now
IIF 5 - Director → ME
2020-01-27 ~ now
IIF 37 - Secretary → ME
Person with significant control
2020-01-27 ~ now
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
10
CENTAUR GRAVITY GROUP LTD
- now 12426488CAMBRIDGE GRAVITY ACADEMY LTD
- 2021-11-08
12426488PHILOTIMO ACADEMY LTD
- 2021-08-03
12426488 Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
Active Corporate (1 parent)
Officer
2020-01-27 ~ now
IIF 1 - Director → ME
2020-01-27 ~ now
IIF 27 - Secretary → ME
Person with significant control
2020-01-27 ~ now
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
11
CENTAUR TECH SERVICES LTD
- now 12361741CENTAUR TECH GRAVITY VENTURES LTD
- 2024-05-07
12361741CAMBRIDGE.TECH VENTURES LTD
- 2021-11-08
12361741PHILOTIMO HOSPITALITY GROUP LTD
- 2021-08-02
12361741 Scottish Provident House 76-80 College Road, Harrow, Middlesex
Active Corporate (1 parent)
Officer
2019-12-12 ~ now
IIF 8 - Director → ME
2019-12-12 ~ now
IIF 26 - Secretary → ME
Person with significant control
2019-12-12 ~ now
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
12
CENTAUR VENTURE CAPITAL GROUP LTD
- now 12640583CENTAUR PE SERVICES LTD
- 2024-05-16
12640583 Future Business Centre Kings Hedges Road, Cambridge Campus, Cambridge, Cambridgeshire, England
Active Corporate (1 parent)
Officer
2020-06-02 ~ now
IIF 3 - Director → ME
2020-06-02 ~ now
IIF 28 - Secretary → ME
Person with significant control
2020-06-02 ~ now
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
13
CENTAUR.TECH HOLDINGS LTD
- now 12402837CAMBRIDGE.TECH HOLDINGS LTD
- 2021-11-08
12402837PHILOTIMO HOUSE LTD
- 2021-08-06
12402837 Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-01-14 ~ dissolved
IIF 10 - Director → ME
2020-01-14 ~ dissolved
IIF 42 - Secretary → ME
Person with significant control
2020-01-14 ~ dissolved
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
14
CENTAUR.TECH VENTURES LTD
- now 11816217CENTAUR 365 VENTURES LTD
- 2021-10-13
11816217CENTAUR'S RESTAURANTS (UK) LIMITED
- 2020-05-27
11816217 76-80 College Road, Scottish Provident House, Harrow, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-08 ~ dissolved
IIF 9 - Director → ME
2019-02-08 ~ dissolved
IIF 24 - Secretary → ME
Person with significant control
2019-02-08 ~ dissolved
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
15
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-03 ~ dissolved
IIF 20 - Director → ME
2020-06-03 ~ dissolved
IIF 33 - Secretary → ME
Person with significant control
2020-06-03 ~ dissolved
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
16
Scottish Provident House 76-80 College Road, Harrow, Middlesex
Dissolved Corporate (1 parent)
Officer
2020-06-18 ~ dissolved
IIF 21 - Director → ME
2020-06-18 ~ dissolved
IIF 44 - Secretary → ME
Person with significant control
2020-06-18 ~ dissolved
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
17
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-02 ~ dissolved
IIF 12 - Director → ME
2020-06-02 ~ dissolved
IIF 31 - Secretary → ME
Person with significant control
2020-06-02 ~ dissolved
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
18
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-03 ~ dissolved
IIF 16 - Director → ME
2020-06-03 ~ dissolved
IIF 34 - Secretary → ME
Person with significant control
2020-06-03 ~ dissolved
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
19
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-03 ~ dissolved
IIF 19 - Director → ME
2020-06-03 ~ dissolved
IIF 35 - Secretary → ME
Person with significant control
2020-06-03 ~ dissolved
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
20
Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
Active Corporate (9 parents)
Person with significant control
2016-04-06 ~ 2018-11-01
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
21
KUK REALISATIONS 2024 LIMITED - now
SPRINGLEADER BEVERAGE SERVICES LIMITED - 1998-04-22
CAUSELOT LIMITED - 1989-01-18
C/o Interpath Ltd, 10 Fleet Place, London
Dissolved Corporate (17 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2018-11-01
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
22
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2019-12-30 ~ dissolved
IIF 18 - Director → ME
2019-12-30 ~ dissolved
IIF 36 - Secretary → ME
Person with significant control
2019-12-30 ~ dissolved
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
23
Scottish Provident House, 76-80 College Road, London, Middlesex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-12-23 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2019-12-23 ~ dissolved
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of shares – 75% or more → OE
24
Scottish Provident House 76-80 College Road, Harrow, England
Dissolved Corporate (1 parent)
Officer
2020-06-02 ~ dissolved
IIF 13 - Director → ME
2020-06-02 ~ dissolved
IIF 43 - Secretary → ME
Person with significant control
2020-06-02 ~ dissolved
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
25
TEKAT LIMITED - now
TRIBORON INTERNATIONAL AB LIMITED - 2023-09-13
Wilberforce House, Station Road, London, England
Active Corporate (15 parents)
Person with significant control
2016-04-06 ~ 2017-06-06
IIF 66 - Ownership of shares – 75% or more → OE