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 42 - Director → ME
2015-04-01 ~ 2022-02-01
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ 2022-02-01
IIF 71 - 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 70 - 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 15 - Director → ME
4
63 Heol Y Coed, Rhiwbina, Cardiff, Wales
Active Corporate (4 parents)
Officer
2021-02-11 ~ now
IIF 123 - Director → ME
2015-09-18 ~ 2018-12-20
IIF 126 - Director → ME
Person with significant control
2016-04-06 ~ 2018-12-20
IIF 149 - 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 125 - Director → ME
Person with significant control
2019-12-11 ~ 2020-02-17
IIF 151 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of shares – More than 25% but not more than 50% → 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 46 - Director → ME
7
6 Clifton Road, Harrow, England
Active Corporate (3 parents)
Officer
2024-08-23 ~ 2025-08-25
IIF 76 - 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 78 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 78 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
4 C/o Hawarden Avenue, Manchester, England
Active Corporate (4 parents)
Officer
2001-12-04 ~ now
IIF 38 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 127 - 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 34 - Director → ME
Person with significant control
2019-01-09 ~ now
IIF 79 - Right to appoint or remove directors → OE
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
11
BROOKSON (5693B) LIMITED
06084129 06084540, 06082408, 06084052Warning 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 52 - Director → ME
Person with significant control
2017-09-19 ~ dissolved
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of shares – 75% or more → OE
12
BROOKSON (5780L) LIMITED
06113150 06112179, 06113864, 06113177Warning 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 122 - Director → ME
13
BROOKSON ENGINEERING (2300) LIMITED
04785885 04785896, 04785887, 04785897Warning 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 49 - Director → ME
Person with significant control
2017-09-19 ~ now
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of shares – 75% or more → OE
14
195-197 Wood Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-12-31 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2021-12-31 ~ dissolved
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - 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 45 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 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 77 - Director → ME
Person with significant control
2018-06-08 ~ dissolved
IIF 148 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 148 - Right to appoint or remove directors as a member of a firm → OE
IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of shares – 75% or more as a member of a firm → OE
17
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-01-19 ~ dissolved
IIF 5 - 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 35 - Director → ME
Person with significant control
2016-04-06 ~ 2020-02-18
IIF 152 - Has significant influence or control as a member of a firm → OE
IIF 152 - Has significant influence or control → OE
19
213 Cromford Road, Langley Mill, Nottingham, England
Active Corporate (7 parents)
Officer
2014-01-17 ~ 2014-05-19
IIF 37 - Director → ME
20
DALER CONSULTING SERVICES LIMITED
05703705 Suite B, 29 Harley Street, London
Dissolved Corporate (2 parents)
Officer
2006-02-09 ~ dissolved
IIF 98 - Director → ME
21
Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
Active Corporate (1 parent)
Officer
2018-04-26 ~ now
IIF 51 - Director → ME
Person with significant control
2018-04-26 ~ now
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of shares – 75% or more → OE
22
4a Hatcham Park Mews, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-01 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2018-08-01 ~ dissolved
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of shares – 75% or more → OE
23
Centurion House, Weaver Road, Lincoln, Lincolnshire, England
Dissolved Corporate (1 parent)
Officer
2011-02-28 ~ dissolved
IIF 83 - Director → ME
24
The Tower, 103 High Street, Elgin, Scotland
Active Corporate (2 parents)
Officer
2011-02-11 ~ now
IIF 47 - Director → ME
Person with significant control
2017-01-15 ~ now
IIF 131 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 131 - Right to appoint or remove directors → OE
IIF 131 - Ownership of shares – More than 50% but less than 75% → OE
25
1 Glanglasfor, Rhyl, Wales
Dissolved Corporate (1 parent)
Officer
2020-07-16 ~ dissolved
IIF 114 - Director → ME
Person with significant control
2020-07-16 ~ dissolved
IIF 146 - Right to appoint or remove directors → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - 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 17 - Director → ME
Person with significant control
2024-06-22 ~ dissolved
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
27
ENGINEERING RESEARCH AND INNOVATION LIMITED
- now 06121771BROOKSON (5231P) LIMITED
- 2016-07-13
06121771 06122335, 06121351, 06121722Warning 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 82 - Director → ME
Person with significant control
2017-11-09 ~ dissolved
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of shares – 75% or more → 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 36 - Director → ME
Person with significant control
2016-04-06 ~ 2020-02-18
IIF 150 - 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 29 - Director → ME
Person with significant control
2022-04-22 ~ now
IIF 95 - Right to appoint or remove directors → OE
IIF 95 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 95 - 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 9 - Director → ME
Person with significant control
2025-11-28 ~ now
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Ownership of voting rights - 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 13 - Director → ME
Person with significant control
2020-02-24 ~ now
IIF 54 - Has significant influence or control → OE
32
Aston House, Cornwall Avenue, London, United Kingdom
Active Corporate (2 parents)
Officer
2022-12-21 ~ now
IIF 6 - Director → ME
Person with significant control
2022-12-21 ~ 2023-02-28
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
33
Aston House, Cornwall Avenue, London, England
Active Corporate (3 parents)
Officer
2023-10-10 ~ now
IIF 3 - Director → ME
Person with significant control
2023-10-10 ~ 2023-10-11
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 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 7 - Director → ME
Person with significant control
2020-02-24 ~ now
IIF 60 - 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 119 - 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 124 - Director → ME
Person with significant control
2025-04-20 ~ now
IIF 134 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 134 - 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 120 - Director → ME
38
3 Cheyne Walk, Northampton, Northamptonshire
Active Corporate (243 parents, 2 offsprings)
Officer
2023-11-01 ~ 2025-07-15
IIF 117 - Director → ME
2010-09-01 ~ 2019-06-01
IIF 116 - Director → ME
39
International House, 45-55 Commercial Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-04 ~ now
IIF 8 - Director → ME
Person with significant control
2025-12-04 ~ now
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 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 99 - Director → ME
41
International House, 64 Nile Street, London, England
Active Corporate (1 parent, 1 offspring)
Officer
2017-10-05 ~ now
IIF 1 - Director → ME
Person with significant control
2017-10-05 ~ now
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - 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 41 - 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 43 - Director → ME
Person with significant control
2016-04-06 ~ 2023-07-24
IIF 68 - 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 10 - Director → ME
Person with significant control
2018-01-02 ~ dissolved
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
45
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-07-29 ~ 2021-08-18
IIF 108 - Director → ME
Person with significant control
2021-07-29 ~ 2021-08-18
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – 75% or more → OE
46
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-07-30 ~ 2021-08-19
IIF 111 - Director → ME
Person with significant control
2021-07-30 ~ 2021-08-19
IIF 140 - Right to appoint or remove directors → OE
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Ownership of shares – 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 113 - Director → ME
Person with significant control
2021-08-02 ~ 2021-08-19
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Right to appoint or remove directors → OE
IIF 142 - Ownership of shares – 75% or more → OE
48
24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-08-03 ~ 2021-08-20
IIF 109 - Director → ME
Person with significant control
2021-08-03 ~ 2021-08-20
IIF 141 - Right to appoint or remove directors → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - 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 33 - Director → ME
Person with significant control
2019-10-14 ~ now
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of shares – 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 110 - Director → ME
Person with significant control
2021-08-04 ~ 2021-08-23
IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - 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 112 - Director → ME
Person with significant control
2021-08-05 ~ 2021-08-23
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Right to appoint or remove directors → OE
52
6 Cranford Avenue, Exmouth, Devon, United Kingdom
Active Corporate (2 parents)
Officer
2016-06-17 ~ now
IIF 48 - Director → ME
53
168 Pennel House, Poynders Gardens, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-09-29 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2016-12-13 ~ dissolved
IIF 121 - Has significant influence or control → OE
54
Aston House, Cornwall Avenue, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2021-05-25 ~ dissolved
IIF 4 - Director → ME
Person with significant control
2021-05-25 ~ 2021-07-02
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of shares – 75% or more → OE
55
21 Maenan Road, Llandudno
Dissolved Corporate (1 parent)
Officer
2014-05-27 ~ dissolved
IIF 50 - Director → ME
56
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (1 parent)
Officer
2016-02-27 ~ now
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 89 - 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 2 - Director → ME
Person with significant control
2025-12-31 ~ now
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
58
23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
Active Corporate (2 parents)
Officer
2020-10-01 ~ now
IIF 32 - Director → ME
Person with significant control
2020-10-01 ~ now
IIF 97 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 97 - Ownership of shares – 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 19 - Director → ME
Person with significant control
2024-01-19 ~ now
IIF 84 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 84 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 84 - Right to appoint or remove directors → OE
60
6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
Liquidation Corporate (2 parents)
Officer
2016-03-24 ~ now
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 92 - 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 26 - Director → ME
Person with significant control
2017-07-14 ~ now
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - 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 24 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 91 - 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 28 - Director → ME
Person with significant control
2024-02-02 ~ now
IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - 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 20 - Director → ME
Person with significant control
2025-10-21 ~ now
IIF 85 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of shares – 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 22 - Director → ME
Person with significant control
2025-10-21 ~ now
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
66
Nightingale House Main Road, Church Village, Pontypridd, Wales
Active Corporate (2 parents)
Officer
2016-03-24 ~ now
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 90 - 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 25 - Director → ME
Person with significant control
2019-05-01 ~ now
IIF 88 - 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 30 - Director → ME
Person with significant control
2024-01-12 ~ now
IIF 94 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 94 - Right to appoint or remove directors → OE
IIF 94 - 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 21 - Director → ME
Person with significant control
2024-07-10 ~ now
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - 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 27 - Director → ME
Person with significant control
2021-09-14 ~ now
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
71
5 Spearpoint Gardens, Newbury Park
Dissolved Corporate (5 parents)
Officer
2006-08-20 ~ dissolved
IIF 130 - Secretary → ME
72
Office 54 Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (2 parents)
Officer
2022-04-28 ~ 2022-06-21
IIF 40 - Director → ME
Person with significant control
2022-04-28 ~ 2022-06-21
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
73
Office 54, Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (2 parents)
Officer
2022-04-29 ~ 2022-06-21
IIF 105 - Director → ME
Person with significant control
2022-04-29 ~ 2022-06-21
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - 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 107 - Director → ME
Person with significant control
2022-05-03 ~ 2022-07-15
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
75
Office 54, Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (2 parents)
Officer
2022-05-05 ~ dissolved
IIF 103 - Director → ME
Person with significant control
2022-05-05 ~ 2022-07-15
IIF 139 - Right to appoint or remove directors → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
IIF 139 - Ownership of shares – 75% or more → OE
76
Office 54 Sterling Park, Clapgate Lane, Birmingham
Dissolved Corporate (2 parents)
Officer
2022-05-06 ~ dissolved
IIF 104 - Director → ME
Person with significant control
2022-05-06 ~ 2022-07-15
IIF 137 - Right to appoint or remove directors → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - 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 106 - Director → ME
Person with significant control
2022-05-09 ~ dissolved
IIF 138 - Right to appoint or remove directors → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - 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 81 - Director → ME
Person with significant control
2016-10-14 ~ now
IIF 129 - 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 12 - Director → ME
Person with significant control
2018-01-02 ~ dissolved
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
80
WILLIAMS CIVIL ENGINEERING LIMITED
- now 06067055BROOKSON (5476) LIMITED
- 2015-02-10
06067055 06067049, 06067046, 06066943Warning 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 101 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - 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 118 - Director → ME
82
32 Brockley Park, Forest Hill, London, United Kingdom
Active Corporate (1 parent)
Officer
2019-08-13 ~ now
IIF 115 - Director → ME
Person with significant control
2019-08-13 ~ now
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - 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 100 - Director → ME
Person with significant control
2021-10-21 ~ dissolved
IIF 132 - 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 11 - Director → ME
Person with significant control
2018-01-02 ~ dissolved
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE