1
ALBANY COURT (CROMER) FREEHOLD LIMITED
05264940 12 Church Street, Cromer, Norfolk
Active Corporate (17 parents)
Officer
2024-05-04 ~ now
IIF 53 - Director → ME
2
66 Prescot Street, London
Dissolved Corporate (13 parents)
Officer
2000-05-16 ~ 2003-04-03
IIF 70 - Director → ME
2000-05-16 ~ 2001-11-29
IIF 54 - Secretary → ME
3
Applicado Ltd, 20 Wenlock Road, London, England
Active Corporate (3 parents)
Officer
2013-02-12 ~ now
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS (CERTIFICATION)LIMITED
- now 02876277 02765008, 05302014, 05302003Warning 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)PLUMBING & HEATING CONTRACTORS (TRAINING) LTD
- 2006-03-31
02876277 02765008, 05302014, 05302003Warning 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)BUILDING SERVICES INDUSTRY (TRAINING) LIMITED - 2002-10-02
BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED - 1993-12-13
12 Cranmore Drive, Shirley, Solihull, West Midlands
Active Corporate (50 parents)
Officer
2006-01-04 ~ 2015-06-03
IIF 17 - Director → ME
5
C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
Liquidation Corporate (6 parents)
Officer
2018-12-18 ~ 2020-09-16
IIF 34 - Director → ME
Person with significant control
2019-08-31 ~ 2020-09-16
IIF 74 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 74 - Ownership of shares – More than 25% but not more than 50% → OE
6
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-05-19 ~ 2018-01-20
IIF 16 - Director → ME
Person with significant control
2016-05-19 ~ 2017-12-12
IIF 66 - Ownership of shares – 75% or more → OE
7
CARMALOR MAINTENANCE LIMITED
- 2005-10-20
04496446 C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Liquidation Corporate (6 parents, 2 offsprings)
Officer
2002-07-26 ~ now
IIF 2 - Director → ME
2002-07-26 ~ now
IIF 50 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
8
64 Lincoln Road, Bassingham, Lincoln, England
Dissolved Corporate (8 parents)
Officer
2003-07-09 ~ 2025-06-30
IIF 3 - Director → ME
2003-07-09 ~ 2025-06-30
IIF 46 - Secretary → ME
9
64 Lincoln Road, Bassingham, Lincoln, England
Dissolved Corporate (6 parents)
Officer
2002-07-26 ~ dissolved
IIF 5 - Director → ME
2002-07-26 ~ dissolved
IIF 47 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 72 - Ownership of shares – 75% or more → OE
10
57 Queens Dock Avenue, Hull, England
Dissolved Corporate (2 parents)
Officer
2022-04-06 ~ 2024-01-22
IIF 30 - Director → ME
Person with significant control
2022-04-06 ~ 2024-01-22
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
11
4 Adderbury Grove, Hull, England
Dissolved Corporate (2 parents)
Officer
2021-01-29 ~ 2022-11-03
IIF 29 - Director → ME
Person with significant control
2021-01-29 ~ 2022-11-03
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
12
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-03 ~ now
IIF 25 - Director → ME
Person with significant control
2024-10-03 ~ now
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
13
Office 11 & 12 Navigation Business Centre Mill Gate, Newark, Nottinghamshire, United Kingdom
Active Corporate (8 parents)
Officer
2002-01-01 ~ 2019-05-20
IIF 7 - Director → ME
2015-08-01 ~ 2019-05-20
IIF 77 - Secretary → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 79 - Ownership of shares – More than 25% but not more than 50% → OE
2016-04-06 ~ 2019-01-03
IIF 71 - Ownership of shares – More than 50% but less than 75% → OE
14
CARMALOR CONSTRUCTION LIMITED
- 2018-10-30
04495577 64 Lincoln Road, Bassingham, Lincoln, England
Active Corporate (6 parents)
Officer
2002-07-25 ~ now
IIF 1 - Director → ME
2002-07-25 ~ now
IIF 51 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 73 - Ownership of shares – 75% or more → OE
15
34 Coundon Road, Coventry, England
Active Corporate (2 parents)
Officer
2019-04-23 ~ 2021-04-12
IIF 26 - Director → ME
Person with significant control
2019-04-23 ~ 2021-04-12
IIF 63 - Ownership of shares – 75% or more → OE
16
E.TAYLOR & SONS (SOUTHWELL) LIMITED
00666511 Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
Dissolved Corporate (10 parents)
Officer
2004-06-14 ~ dissolved
IIF 6 - Director → ME
2003-07-24 ~ dissolved
IIF 48 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
17
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-31 ~ now
IIF 27 - Director → ME
Person with significant control
2025-07-31 ~ now
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
18
Unit 10 Grosvenor House, Chapel Street, Congleton, Cheshire, England
Active Corporate (2 parents)
Officer
2021-10-06 ~ 2024-01-15
IIF 31 - Director → ME
Person with significant control
2021-10-06 ~ 2024-01-15
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
19
4385, 15262603 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-11-06 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2023-11-06 ~ dissolved
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares – 75% or more → OE
20
FIELD BOXMORE BOURNE (HOLDINGS) LIMITED - now
TUDOR LABELS (HOLDINGS) LIMITED
- 2000-05-02
02829948 Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
Active Corporate (27 parents, 1 offspring)
Officer
1993-06-24 ~ 1999-05-14
IIF 4 - Director → ME
1993-06-24 ~ 1997-08-07
IIF 78 - Secretary → ME
21
FIELD BOXMORE BOURNE LIMITED - now
TUDOR LABELS LIMITED
- 2000-05-02
01821587 C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
Dissolved Corporate (25 parents)
Officer
1992-05-14 ~ 1999-05-14
IIF 8 - Director → ME
1995-09-06 ~ 1997-08-07
IIF 49 - Secretary → ME
22
4385, 13533388 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-07-27 ~ 2023-01-31
IIF 23 - Director → ME
Person with significant control
2021-07-27 ~ 2023-01-31
IIF 58 - Ownership of shares – 75% or more → OE
23
HALLMARK SUPPLEMENTS LIMITED
- now 09605008 Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, England
Dissolved Corporate (2 parents)
Officer
2015-05-22 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 84 - Ownership of shares – More than 25% but not more than 50% → OE
24
HENGISTBURY HOUSE MANAGEMENT COMPANY LIMITED
05990069 Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset
Active Corporate (13 parents)
Officer
2017-11-29 ~ now
IIF 52 - Director → ME
25
JALAPENO BUSINESS SERVICES NEWARK LTD
07570768 Unit 5 Bergen Way, North Lynn Industrial Estate, King's Lynn, England
Active Corporate (4 parents)
Officer
2018-03-26 ~ 2024-05-01
IIF 33 - Director → ME
Person with significant control
2018-03-01 ~ 2024-05-01
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
26
Diss Business Hub, Hopper Way, Diss, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-09-18 ~ 2016-04-01
IIF 11 - Director → ME
27
94 Longhill Road, Brighton, England
Dissolved Corporate (3 parents)
Officer
2018-04-30 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2018-04-30 ~ dissolved
IIF 59 - Ownership of shares – 75% or more → OE
28
M B GLASS HOLDINGS LIMITED
- now 09451862BRMCO (210) LIMITED - 2015-05-19
Mcgregors Way Turnoaks Business Park, Hasland, Chesterfield, Derbyshire
Active Corporate (6 parents, 1 offspring)
Officer
2015-05-31 ~ 2019-05-23
IIF 40 - Director → ME
Person with significant control
2016-04-06 ~ 2019-05-23
IIF 82 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 82 - Ownership of shares – More than 50% but less than 75% → OE
29
4385, 14461550 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-11-04 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2022-11-04 ~ dissolved
IIF 43 - Right to appoint or remove directors as a member of a firm → OE
IIF 43 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 43 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more as a member of a firm → OE
30
30 Calderwood Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-12-30 ~ 2019-03-24
IIF 13 - Director → ME
31
201 Sunbridge Road, Bradford, England
Dissolved Corporate (2 parents)
Officer
2022-04-07 ~ 2023-06-02
IIF 15 - Director → ME
Person with significant control
2022-04-07 ~ 2023-06-02
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
32
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2020-08-31 ~ dissolved
IIF 62 - Ownership of shares – 75% or more → OE
33
4385, 11675491 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2018-11-13 ~ 2020-06-14
IIF 10 - Director → ME
34
MB DEVELOPMENTS (CHESTERFIELD) LIMITED
06006537 The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
Dissolved Corporate (3 parents)
Officer
2006-11-22 ~ dissolved
IIF 39 - Director → ME
35
Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, United Kingdom
Active Corporate (7 parents)
Officer
~ 2019-05-23
IIF 41 - Director → ME
36
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-21 ~ 2018-12-29
IIF 12 - Director → ME
37
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2020-09-02 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2020-09-02 ~ dissolved
IIF 61 - Ownership of shares – 75% or more → OE
38
PEVLER & BROWN LUXURY TRAVEL LIMITED
06827845 16 Torgate Lane, Bassingham, Lincoln, England
Dissolved Corporate (1 parent)
Officer
2009-02-24 ~ dissolved
IIF 9 - Director → ME
39
35 Navarre Street, Broughty Ferry, Dundee, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-09 ~ dissolved
IIF 45 - Director → ME
40
2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
Active Corporate (2 parents)
Officer
2022-04-26 ~ now
IIF 37 - Director → ME
Person with significant control
2022-04-26 ~ now
IIF 80 - Ownership of shares – More than 25% but not more than 50% → OE
41
STYLEHOUSE DEVELOPMENTS LIMITED
15729273 2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
Active Corporate (2 parents)
Officer
2024-05-19 ~ now
IIF 38 - Director → ME
Person with significant control
2024-05-19 ~ now
IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 81 - Ownership of shares – More than 25% but not more than 50% → OE
42
TIMEACTION LIMITED - 1989-10-16
5 The Square, Bagshot, Surrey, England
Active Corporate (72 parents)
Officer
1993-10-27 ~ 1994-05-25
IIF 69 - Director → ME
43
Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-29 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 42 - Ownership of shares – More than 50% but less than 75% → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - More than 50% but less than 75% → OE
44
20-22 Wenlock Road, London, England
Active Corporate (1 parent)
Officer
2023-03-03 ~ now
IIF 19 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
45
WATSON & BROWN AGRICULTURAL CONTRACTORS LIMITED
- now 08313400WATSON & BROWN LIMITED
- 2012-12-03
08313400 Church Farm, Morton Bagot, Studley, Warwickshire
Active Corporate (3 parents)
Officer
2012-11-29 ~ now
IIF 36 - Director → ME
Person with significant control
2021-11-01 ~ now
IIF 83 - Has significant influence or control → OE