1
11 WOODLANDS SERVICE COMPANY LTD
15750619 Heath House, Cheadle Rd, Uttoxeter, United Kingdom
Active Corporate (1 parent)
Officer
2024-05-30 ~ now
IIF 20 - Director → ME
2024-05-30 ~ now
IIF 29 - Secretary → ME
Person with significant control
2024-05-30 ~ now
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
2
Heath House, Cheadle Road, Uttoxeter, England
Active Corporate (2 parents)
Officer
2020-02-11 ~ now
IIF 2 - Director → ME
Person with significant control
2020-02-11 ~ now
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 34 - Right to appoint or remove directors → OE
3
Heath House, Cheadle Rd, Uttoxeter, Staffs, United Kingdom
Active Corporate (2 parents)
Officer
2018-07-20 ~ now
IIF 1 - Director → ME
2018-08-08 ~ now
IIF 30 - Secretary → ME
Person with significant control
2021-01-22 ~ now
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
4
Heath House, Cheadle Road, Uttoxeter, Staffordshire, England
Active Corporate (4 parents)
Officer
2025-12-21 ~ now
IIF 5 - Director → ME
Person with significant control
2025-12-21 ~ now
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
5
BRECKENBURN MACHINE KNIVES LIMITED - now
TYZACK MACHINE KNIVES LIMITED
- 2000-06-14
02387811BERCROWN LIMITED - 1990-01-15
Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
Dissolved Corporate (11 parents)
Officer
1998-03-27 ~ 1999-12-06
IIF 16 - Director → ME
6
BRECKENBURN REALISATIONS LIMITED
- now 02973485FOCUS DYNAMICS PLC
- 1999-11-01
02973485TYZACK PRECISION PLC
- 1998-05-01
02973485EUROVEIN PUBLIC LIMITED COMPANY - 1997-01-27
EUROVEIN (HOLDINGS) LIMITED - 1994-11-09
Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
Dissolved Corporate (18 parents)
Officer
1998-01-06 ~ 1999-12-06
IIF 14 - Director → ME
7
75 Cheadle Road, Uttoxeter, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-18 ~ dissolved
IIF 23 - Director → ME
2017-07-18 ~ dissolved
IIF 37 - Secretary → ME
Person with significant control
2017-07-18 ~ dissolved
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
8
CONTROL TECHNIQUES PROCESS SYSTEMS LIMITED
- now 01086549ANGLICON INSTRUMENTS LIMITED
- 1989-09-26
01086549 St.giles, Newtown, Powys, Sy16 3aja
Dissolved Corporate (8 parents)
Officer
~ dissolved
IIF 17 - Director → ME
9
Heath House, Cheadle Road, Uttoxeter, England
Active Corporate (2 parents)
Officer
2021-01-26 ~ now
IIF 4 - Director → ME
Person with significant control
2021-01-26 ~ now
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
145-157 St John Street, London, England
Dissolved Corporate (1 parent)
Officer
2011-02-21 ~ dissolved
IIF 26 - Director → ME
11
ENERGY TECHNOLOGIES (UK) LIMITED
09076842 Heath House, Cheadle Rd, Uttoxeter, Staffordshire
Dissolved Corporate (3 parents)
Officer
2014-06-09 ~ dissolved
IIF 25 - Director → ME
2014-06-09 ~ dissolved
IIF 39 - Secretary → ME
Person with significant control
2016-06-09 ~ dissolved
IIF 40 - Ownership of shares – 75% or more → OE
12
E.V.L. LIMITED - 1997-01-27
EUROVEIN LIMITED - 1994-11-09
Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
Dissolved Corporate (16 parents)
Officer
1998-03-27 ~ 1999-12-06
IIF 11 - Director → ME
13
FILTRATION GROUP LTD. - now
MAHLE INDUSTRIAL FILTRATION (UK) LTD. - 2016-11-23
AMAFILTERGROUP LTD - 2009-06-10
AMAFILTER LIMITED - 2007-04-02
EUROFILTEC LIMITED
- 2005-02-15
02584430STRATBOND LIMITED - 1991-05-20
Suite 4 8th Floor, Regent House, Heaton Lane, Stockport, England
Active Corporate (27 parents)
Officer
1998-03-27 ~ 2000-02-04
IIF 13 - Director → ME
14
FORAY 606 LIMITED
02872281 02869104, 02871715, 02871719Warning 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) The Gro, Pool Road, Newtown, Powys
Dissolved Corporate (9 parents)
Officer
1994-01-05 ~ 1997-07-01
IIF 10 - Director → ME
15
Unit 1 Ravenscroft Court Buttington Cross Enterprise Park, Buttington, Welshpool, United Kingdom
Active Corporate (15 parents)
Officer
2017-10-26 ~ 2020-05-31
IIF 9 - Director → ME
16
CHEMOSTRAT INTERNATIONAL LIMITED - 2013-09-09
Unit 1 Ravencroft Court, Buttington Enterprise Park Buttington, Welshpool, Powys
Active Corporate (13 parents, 5 offsprings)
Officer
2014-05-01 ~ 2020-06-05
IIF 8 - Director → ME
17
2nd Floor Burdett House, Becket Street, Derby, Derbyshire
Dissolved Corporate (5 parents)
Officer
1998-03-27 ~ 1999-12-06
IIF 12 - Director → ME
18
Heath House, Cheadle Road, Uttoxeter, Staffordshire, England
Active Corporate (9 parents, 2 offsprings)
Officer
2012-06-18 ~ now
IIF 21 - Director → ME
2012-06-18 ~ now
IIF 27 - Secretary → ME
Person with significant control
2016-04-26 ~ now
IIF 45 - Ownership of shares – 75% or more → OE
19
196 Beacon Street, Lichfield, England
Active Corporate (2 parents)
Officer
2020-02-14 ~ now
IIF 3 - Director → ME
Person with significant control
2020-02-14 ~ now
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
20
75 Cheadle Road, Uttoxeter, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-18 ~ dissolved
IIF 18 - LLP Designated Member → ME
Person with significant control
2017-07-18 ~ dissolved
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove members → OE
IIF 41 - Right to surplus assets - 75% or more → OE
21
MIJAG PROPERTY SERVICES LIMITED
10870914 196 Beacon Street, Lichfield, England
Active Corporate (1 parent)
Officer
2017-07-18 ~ now
IIF 19 - Director → ME
2017-07-18 ~ now
IIF 36 - Secretary → ME
Person with significant control
2017-07-18 ~ now
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
22
RIPPLE TECHNOLOGY SOLUTIONS LIMITED
08671960 Ripple Technology Solutions Limited Hope Park Business Centre, Hope Park, Bradford, England
Active Corporate (5 parents)
Officer
2013-09-02 ~ 2013-10-09
IIF 24 - Director → ME
2013-09-02 ~ 2013-10-09
IIF 38 - Secretary → ME
23
S E REALISATIONS LIMITED - now
SAMUEL EDEN & SON LIMITED - 2005-04-29
BRECKENBURN ACQUISITIONS LIMITED - 2000-05-08
TYZACK GRASSCARE LIMITED
- 2000-03-29
02390591LOCKBEAD LIMITED - 1989-10-03
St Nicholas House, Park Row, Nottingham, Nottinghamshire
Dissolved Corporate (12 parents)
Officer
1998-03-27 ~ 1999-12-06
IIF 15 - Director → ME
24
SONOMATIC LIMITED - now
VERITEC SONOMATIC LIMITED
- 2007-09-10
04900658 719 Eddington Way, Birchwood, Warrington, England
Active Corporate (11 parents, 3 offsprings)
Officer
2003-09-16 ~ 2005-10-25
IIF 6 - Director → ME
25
BRAND NEW CO (147) LIMITED
- 2002-03-28
04352016 04352017, 06073829, 05228992Warning 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) Century House, 11 St Peters Square, Manchester
Dissolved Corporate (4 parents)
Officer
2002-03-27 ~ dissolved
IIF 7 - Director → ME
26
79 Marsh Lane, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2012-10-30 ~ 2015-10-31
IIF 22 - Director → ME
2012-10-30 ~ 2015-10-30
IIF 28 - Secretary → ME