1
01791319 LIMITED - now
PRESTIGE HOLDINGS PUBLIC LIMITED COMPANY - 1985-05-15
NEWCO PLC - 1984-04-02
JORDANS 149 PUBLIC LIMITED COMPANY - 1984-03-22
C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
Dissolved Corporate (28 parents)
Officer
1995-05-02 ~ 1995-07-28
IIF 111 - Director → ME
2
30 ST. JAMES'S SQUARE INVESTMENTS LIMITED
- now 04442623CHARCO 1026 LIMITED
- 2002-09-03
04442623 10459806, 10459539, 05200158Warning 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) 30 St James's Square, London
Dissolved Corporate (16 parents)
Officer
2002-08-20 ~ 2013-05-31
IIF 85 - Director → ME
3
PRESTIGE GROUP PLC(THE) - 1985-05-15
Grant Thornton House, Melton Street, Euston Square, London
Dissolved Corporate (16 parents)
Officer
1995-05-02 ~ 1995-07-28
IIF 112 - Director → ME
4
ARANSTYLE LIMITED - 1997-09-12
Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
Dissolved Corporate (20 parents)
Officer
2001-09-25 ~ 2004-11-01
IIF 134 - Director → ME
5
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - now
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
Active Corporate (23 parents, 1 offspring)
Officer
2002-08-12 ~ 2009-09-07
IIF 157 - Director → ME
6
AIRBORNE SYSTEMS GROUP LIMITED
- now 04317894AIR-SEA SURVIVAL EQUIPMENT LIMITED
- 2005-12-16
04317894AIR-SEA SURVIVAL LIMITED - 2001-11-28
30 Finsbury Square, London
Dissolved Corporate (30 parents)
Officer
2002-02-20 ~ 2009-09-08
IIF 153 - Director → ME
7
AIRBORNE SYSTEMS HOLDINGS LIMITED
- now 04847704SURVIVAL EQUIPMENT GROUP LIMITED - 2004-08-26
BROOMCO (3262) LIMITED - 2003-08-26
30 Finsbury Square, London
Dissolved Corporate (29 parents)
Officer
2004-10-04 ~ 2009-09-08
IIF 144 - Director → ME
8
25 Bedford Street, London, United Kingdom
Active Corporate (18 parents, 31 offsprings)
Officer
2002-03-05 ~ 2009-09-07
IIF 167 - LLP Designated Member → ME
9
ALCHEMY SPECIAL OPPORTUNITIES LLP
OC318664 25 Bedford Street, London, United Kingdom
Active Corporate (11 parents, 54 offsprings)
Officer
2006-03-27 ~ 2009-09-07
IIF 168 - LLP Designated Member → ME
10
ALDWYCH ADMINISTRATION SERVICES LIMITED - now
ASHMORE CORPORATE FINANCE LIMITED
- 2008-10-07
02226343ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED
- 1999-02-25
02226343PFP FINANCE LIMITED - 1997-05-13
PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
ERDMANS LIMITED - 1988-07-21
ALNERY NO. 687 LIMITED - 1988-05-23
61 Aldwych, London
Active Corporate (22 parents)
Officer
1999-02-24 ~ 2004-04-13
IIF 145 - Director → ME
11
Yardley Brook Industrial Park, Lea Ford Road, Birmingham, England
Active Corporate (8 parents, 2 offsprings)
Person with significant control
2016-12-05 ~ now
IIF 96 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 96 - Ownership of shares – More than 25% but not more than 50% → OE
12
ALLVOTEC LIMITED - now
DAISY IT SERVICES LIMITED - 2019-05-31
PHOENIX IT SERVICES LIMITED - 2015-12-01
PHOENIX COMPUTERS LIMITED
- 1998-12-03
01466217PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
FUTEX COMPUTERS LIMITED - 1980-12-31
Lindred House, 20 Lindred Road, Brierfield, Nelson
Dissolved Corporate (44 parents, 4 offsprings)
Officer
1997-12-10 ~ 1997-12-10
IIF 132 - Director → ME
13
APAX PARTNERS HOLDINGS LTD - now
APAX PARTNERS & CO. VENTURES HOLDINGS LTD
- 2001-09-07
02580394APA HOLDINGS LIMITED - 1991-10-14
HACKREMCO (NO.661) LIMITED - 1991-05-24
1 Knightsbridge, London, United Kingdom
Active Corporate (32 parents, 6 offsprings)
Officer
1994-09-19 ~ 1997-01-18
IIF 118 - Director → ME
14
APAX PARTNERS UK LTD - now
APAX PARTNERS LTD - 2008-07-04
APAX PARTNERS & CO. VENTURES LTD
- 2001-09-07
01342446ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
M M G TRADE FINANCE LIMITED - 1981-12-31
LEANTONE LIMITED - 1978-12-31
1 Knightsbridge, London, United Kingdom
Active Corporate (54 parents)
Officer
1994-09-19 ~ 1997-01-18
IIF 116 - Director → ME
15
APAX SCOTLAND VENTURES IV CO. LIMITED
- now SC131581APA SCOTLAND VENTURES IV CO. LIMITED - 1991-10-10
WJB (244) LIMITED - 1991-06-14
50 Lothian Road, Festival Square, Edinburgh
Dissolved Corporate (14 parents)
Officer
1994-09-19 ~ 1997-01-18
IIF 115 - Director → ME
16
ASHMORE GROUP LIMITED
- 2006-10-03
03675683 61 Aldwych, London
Active Corporate (28 parents, 1 offspring)
Officer
1999-02-24 ~ 2008-10-30
IIF 150 - Director → ME
17
ASHMORE INVESTMENT MANAGEMENT LIMITED
- now 03344281ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED
- 1999-02-25
03344281DIRECTLIKE LIMITED - 1997-05-12
61 Aldwych, London
Active Corporate (21 parents)
Officer
1999-02-24 ~ 2007-03-16
IIF 156 - Director → ME
18
ASHMORE INVESTMENTS (UK) LIMITED
- now 03345198ANZ INVESTMENTS (UK) LIMITED
- 1999-02-25
03345198DIRECTLUCKY LIMITED - 1997-05-13
61 Aldwych, London
Active Corporate (19 parents, 5 offsprings)
Officer
1999-02-24 ~ 2007-03-12
IIF 147 - Director → ME
19
ATH RESOURCES PLC - now
ATH RESOURCES LIMITED
- 2004-05-26
04928463EVER 2206 LIMITED - 2003-11-13
Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
Dissolved Corporate (14 parents)
Officer
2003-11-28 ~ 2004-05-12
IIF 165 - Director → ME
20
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
Active Corporate (9 parents)
Person with significant control
2021-03-16 ~ now
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – More than 50% but less than 75% → OE
IIF 11 - Ownership of voting rights - More than 50% but less than 75% → OE
21
10 Buckingham Street, London, England
Dissolved Corporate (5 parents)
Person with significant control
2018-05-21 ~ dissolved
IIF 45 - Has significant influence or control → OE
22
10 Buckingham Street, London
Dissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 48 - Right to appoint or remove directors as a member of a firm → OE
IIF 48 - Has significant influence or control as a member of a firm → OE
IIF 48 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 48 - Ownership of voting rights - 75% or more as a member of a firm → OE
23
BECAP SPICERS (UK) LIMITED
- now 07596413BECAP SPV LIMITED - 2012-01-20
NEWINCCO 1114 LIMITED - 2011-07-04
12 Wellington Place, Leeds
Liquidation Corporate (23 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 20 - Ownership of shares – 75% or more → OE
24
10 Buckingham Street, London
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 49 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 49 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 49 - Right to appoint or remove directors as a member of a firm → OE
IIF 49 - Has significant influence or control as a member of a firm → OE
25
2nd Floor East Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2011-11-16 ~ now
IIF 92 - Has significant influence or control → OE
IIF 92 - Ownership of voting rights - More than 25% → OE
IIF 92 - Ownership of shares - More than 25% → OE
IIF 92 - Right to appoint or remove directors → OE
26
64 North Row, London
Dissolved Corporate (28 parents)
Officer
2009-11-04 ~ 2013-03-31
IIF 106 - LLP Designated Member → ME
27
BLUE GROUP UK GROUP PROPERTIES LIMITED - now
STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY
- 2006-05-17
01024575 Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
Dissolved Corporate (26 parents, 1 offspring)
Officer
1997-08-27 ~ 1998-12-16
IIF 137 - Director → ME
28
40 Queen Anne Street, London
Active Corporate (6 parents, 2 offsprings)
Officer
2010-11-17 ~ now
IIF 107 - LLP Member → ME
29
OFFICE CANOPY GROUP LIMITED - 2013-10-01
NETSTATIONERS LIMITED - 2010-02-18
OFFICE CANOPY GROUP LIMITED - 2002-04-12
12 Wellington Place, Leeds
Dissolved Corporate (21 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 27 - Ownership of shares – 75% or more → OE
30
BUSINESS SYSTEMS 365 LIMITED - now
ADVANCED 365 LIMITED - 2010-11-01
APOPHECY LIMITED - 2010-09-14
REDAC GRATIS LIMITED
- 2008-12-04
04859739 Munro House, Portsmouth Road, Cobham, Surrey
Dissolved Corporate (9 parents)
Officer
2003-08-26 ~ 2008-09-08
IIF 154 - Director → ME
31
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (12 parents, 2492 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 17 - Ownership of shares – 75% or more → OE
32
Hill House, 1 Little New Street, London
Dissolved Corporate (9 parents, 2 offsprings)
Officer
2015-06-19 ~ 2019-03-19
IIF 79 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 47 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 47 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 47 - Right to appoint or remove directors as a member of a firm → OE
IIF 47 - Has significant influence or control as a member of a firm → OE
33
CAB (NO. 1) LIMITED - now
BRANDS HATCH LEISURE LIMITED
- 2004-01-15
03031120FETTER FOUR LIMITED
- 1995-05-04
03031120 135 Bishopsgate, London, England
Active Corporate (30 parents)
Officer
1995-04-04 ~ 1998-06-01
IIF 114 - Director → ME
34
CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP
- now OC316970DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP
- 2010-09-22
OC316970DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
Point 3 Haywood Road, Warwick, England
Dissolved Corporate (53 parents)
Officer
2006-08-21 ~ 2015-03-24
IIF 110 - LLP Member → ME
35
AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
FILBUK 632 LIMITED - 2000-11-07
4 Brindley Place, Birmingham, United Kingdom
Dissolved Corporate (23 parents)
Officer
2015-06-19 ~ 2016-01-13
IIF 76 - Director → ME
36
CAVENDISH CAPITAL MARKETS LIMITED - now
JMFINN CAPITAL MARKETS LIMITED
- 2010-04-30
06198898J.M.F. CORPORATE LIMITED - 2007-04-30
1 Bartholomew Close, London, England
Active Corporate (29 parents)
Officer
2010-01-18 ~ 2018-12-05
IIF 75 - Director → ME
37
CAVENDISH PLC - now
CAVENDISH FINANCIAL PLC - 2025-01-31
FINNCAP GROUP LIMITED
- 2018-11-28
11540126DE FACTO 1234 LIMITED - 2018-11-02
1 Bartholomew Close, London, England
Active Corporate (23 parents, 8 offsprings)
Officer
2018-11-28 ~ 2020-12-31
IIF 74 - Director → ME
38
CENTRE FOR POLICY STUDIES LIMITED
01174651 57 Tufton Street, London
Active Corporate (63 parents)
Officer
2010-02-17 ~ now
IIF 67 - Director → ME
39
CIVICA HOLDINGS LIMITED - now
CIVICA LIMITED
- 2004-01-30
02131240 01872220, 04968437, 02462935Warning 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)CIVICA PLC
- 2003-12-22
02131240 04968437, 04968437, 02462935Warning 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)CIVICA LIMITED - 2002-06-06
SANDERSON GROUP LIMITED - 2002-04-23
SANDERSON ELECTRONICS PLC - 1997-11-28
PHASEAVID LIMITED - 1988-03-31
Southbank Central, 30 Stamford Street, London, England
Active Corporate (28 parents, 5 offsprings)
Officer
2003-02-10 ~ 2003-12-23
IIF 161 - Director → ME
40
COA SOLUTIONS LIMITED - now
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
REDAC GROUP LIMITED
- 2011-02-23
05145543 Munro House, Portsmouth Road, Cobham, Surrey
Dissolved Corporate (10 parents)
Officer
2004-07-29 ~ 2008-09-08
IIF 149 - Director → ME
41
4th Floor 5-8 The Sanctuary, London
Dissolved Corporate (6 parents)
Person with significant control
2017-03-10 ~ dissolved
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
42
DAISY IT GROUP LIMITED - now
PHOENIX IT GROUP LIMITED - 2015-12-01
PHOENIX IT GROUP PLC - 2015-07-24
PHOENIX IT GROUP LIMITED
- 2004-10-29
03476115 Lindred House 20 Lindred Road, Brierfield, Nelson
Dissolved Corporate (35 parents, 7 offsprings)
Officer
1997-12-10 ~ 2004-10-21
IIF 130 - Director → ME
43
OFFSHELF 247 LTD - 1997-12-12
41 Eastgate Street, Stafford, England
Active Corporate (8 parents)
Officer
2023-08-18 ~ now
IIF 72 - Director → ME
Person with significant control
2025-01-29 ~ 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
44
DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED
- now 04831814INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
PC-POS (HOLDINGS) LIMITED - 2004-09-15
STEVTON (NO. 268) LIMITED - 2003-08-11
Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
Dissolved Corporate (29 parents, 1 offspring)
Officer
2011-07-20 ~ 2013-03-21
IIF 160 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 21 - Has significant influence or control → OE
45
DIRECT MARKETING PARTNERS LIMITED
- now 07333266NEWINCCO 1034 LIMITED - 2010-09-24
2nd Floor 110 Cannon Street, London
Dissolved Corporate (15 parents)
Officer
2013-01-08 ~ 2013-03-27
IIF 127 - Director → ME
46
NEWINCCO 1053 LIMITED - 2010-11-08
2nd Floor 110 Cannon Street, London
Dissolved Corporate (16 parents)
Officer
2013-01-08 ~ 2013-03-27
IIF 125 - Director → ME
47
109 Swan Street, Sileby, Leicestershire
Dissolved Corporate (17 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ dissolved
IIF 3 - Ownership of shares – More than 50% but less than 75% → OE
48
GLOBALBID PUBLIC LIMITED COMPANY
- 1999-11-10
03739124 30 Finsbury Square, London
Dissolved Corporate (30 parents)
Officer
1999-11-10 ~ 2009-09-08
IIF 163 - Director → ME
49
4th Floor Harmsworth House, 13-15 Bouverie Street, London
Dissolved Corporate (13 parents)
Officer
2007-12-21 ~ 2008-02-06
IIF 158 - Director → ME
50
Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
Dissolved Corporate (19 parents)
Officer
2007-12-21 ~ 2009-09-07
IIF 146 - Director → ME
51
Company Secretary, 4th Floor Harmsworth House, 13-15 Bouverie Street, London
Dissolved Corporate (14 parents)
Officer
2007-12-21 ~ 2008-02-06
IIF 152 - Director → ME
52
Breach House, Main Road, West Lulworth, Dorset, United Kingdom
Dissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-10-30
IIF 9 - Has significant influence or control as a member of a firm → OE
IIF 9 - Has significant influence or control → OE
53
MACSCO 20.3 LIMITED
- 2020-05-29
12534543 12779514, 12534536, 12534469Warning 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) Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
In Administration Corporate (8 parents, 2 offsprings)
Person with significant control
2020-05-22 ~ now
IIF 55 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 55 - Right to appoint or remove directors as a member of a firm → OE
IIF 55 - Ownership of shares – 75% or more as a member of a firm → OE
54
Crystal House, 24 Cattle Market Street, Norwich, England
Dissolved Corporate (1 parent)
Officer
2023-12-11 ~ dissolved
IIF 102 - Director → ME
Person with significant control
2023-12-11 ~ dissolved
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - Ownership of shares – 75% or more → OE
55
3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (8 parents, 2 offsprings)
Person with significant control
2019-10-11 ~ now
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 7 - Ownership of shares – More than 50% but less than 75% → OE
56
GARDNER AEROSPACE LIMITED - now
GARDNER AEROSPACE HOLDINGS LIMITED
- 2025-03-21
07978111NEWINCCO 1161 LIMITED - 2012-05-23
Unit 9 Victory Park, Victory Road, Derby, England
Active Corporate (32 parents, 1 offspring)
Officer
2014-12-19 ~ 2017-06-12
IIF 78 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-12
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
57
GOLDSMITHS LIMITED - now
AURUM GROUP LIMITED - 2007-08-22
GHOSTSMILD LIMITED - 2007-06-01
GOLDSMITHS GROUP LIMITED - 2004-10-19
GOLDSMITHS GROUP P.L.C. - 2004-05-07
GHOSTSMILD LIMITED
- 2000-01-14
03729804 00146087, 00905689, 00146087Warning 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) Aurum House 2 Elland Road, Braunstone, Leicester
Active Corporate (24 parents)
Officer
1999-03-17 ~ 2000-01-10
IIF 140 - Director → ME
58
Pavilion Penthouse Floor, 96 Kensington High Street, London, United Kingdom
Dissolved Corporate (7 parents)
Officer
2017-11-22 ~ dissolved
IIF 84 - Director → ME
59
GREENSPHERE CAPITAL PARTNERS LLP
- 2018-07-05
OC361535 101 New Cavendish Street, 1st Floor South, London, United Kingdom
Active Corporate (7 parents, 13 offsprings)
Officer
2011-02-04 ~ 2024-06-01
IIF 105 - LLP Designated Member → ME
60
GREENSPHERE INVESTMENTS LIMITED
- now 11015451GREENSPHERE INVESTMENTS PLC
- 2018-12-03
11015451 C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
Dissolved Corporate (7 parents, 1 offspring)
Officer
2017-10-16 ~ 2019-03-18
IIF 81 - Director → ME
61
44 Orange Row, Brighton, East Sussex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-11-16 ~ dissolved
IIF 142 - Director → ME
Person with significant control
2016-11-16 ~ dissolved
IIF 91 - Ownership of shares – 75% or more → OE
62
HARWORTH GROUP PLC - now
COALFIELD RESOURCES PLC - 2015-03-24
UK COAL PLC - 2012-12-10
R.J. BUDGE (HOLDINGS) LIMITED
- 1993-02-25
02649340ELKINDRIVE LIMITED
- 1991-12-10
02649340 Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
Active Corporate (54 parents, 5 offsprings)
Officer
~ 1994-06-24
IIF 129 - Director → ME
63
MORTGAGE ADVICE DIRECT LTD
- 2020-06-30
12527065 Crystal House, 24 Cattle Market Street, Norwich, England
Active Corporate (4 parents)
Officer
2020-03-19 ~ now
IIF 100 - Director → ME
Person with significant control
2020-03-19 ~ now
IIF 93 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 93 - Ownership of shares – More than 50% but less than 75% → OE
64
7a Church Street, Brighton, East Sussex, England
Active Corporate (2 parents)
Officer
2022-04-21 ~ now
IIF 99 - Director → ME
Person with significant control
2022-04-21 ~ now
IIF 87 - Ownership of shares – 75% or more → OE
65
7a Church Street, Brighton, East Sussex, England
Active Corporate (2 parents)
Officer
2022-01-31 ~ now
IIF 98 - Director → ME
Person with significant control
2022-01-31 ~ now
IIF 88 - Ownership of shares – More than 25% but not more than 50% → OE
66
HE-MAN DUAL CONTROLS LIMITED
- now 00255130HE-MAN EQUIPMENT LIMITED - 2004-05-21
C.M.I.PRODUCTS LIMITED - 1982-10-07
Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
Active Corporate (16 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 10 - Ownership of shares – More than 50% but less than 75% → OE
67
C.M.I.PRODUCTS (SALES)LIMITED - 2004-05-21
C/o Azets Secure House Lulworth Close, Chandler's Ford, Southampton
Dissolved Corporate (7 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 63 - Ownership of shares – More than 50% but less than 75% → OE
68
DMWSL 157 LIMITED - 1995-04-12
Westthorpe Fields Road, Killamarsh, Sheffield
Active Corporate (31 parents, 5 offsprings)
Officer
1995-11-22 ~ 1997-06-02
IIF 119 - Director → ME
69
2nd Floor 110 Cannon Street, London
Dissolved Corporate (19 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolved
IIF 50 - Right to appoint or remove directors as a member of a firm → OE
IIF 50 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 50 - Ownership of shares – 75% or more as a member of a firm → OE
70
Unit J, Centurion Business Park, Bitterne Road West, Southampton, England
Active Corporate (9 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2025-03-28
IIF 61 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
71
HOULIHAN LOKEY ADVISORY LIMITED - now
HOULIHAN LOKEY UK LIMITED - 2024-02-26
HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
GCA ALTIUM LIMITED - 2021-12-06
ALTIUM CAPITAL LIMITED
- 2016-07-29
01072627APAX PARTNERS & CO. CAPITAL LIMITED
- 2000-06-09
01072627APAX PARTNERS & CO. CORPORATE FINANCE LTD
- 1998-08-12
01072627MMG PATRICOFF & CO LIMITED - 1991-10-14
1 Curzon Street, London, England
Active Corporate (43 parents)
Officer
1996-06-17 ~ 2001-02-07
IIF 120 - Director → ME
72
INFAST GROUP LIMITED - now
HADEN MACLELLAN HOLDINGS PLC
- 2000-10-31
00030847P & W MACLELLAN P L C
- 1987-10-30
00030847 Inspired, Easthampstead Road, Bracknell, Berkshire
Dissolved Corporate (30 parents)
Officer
~ 2000-03-21
IIF 117 - Director → ME
73
INFEX THERAPEUTICS HOLDINGS PLC
- now 13917179INFEX THERAPEUTICS HOLDINGS LIMITED
- 2022-05-05
13917179 1 Bow Churchyard, London, United Kingdom
Active Corporate (6 parents, 1 offspring)
Officer
2022-04-06 ~ now
IIF 71 - Director → ME
Person with significant control
2022-04-06 ~ now
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
74
INFEX THERAPEUTICS LIMITED
- now 09990238AMR CENTRE LIMITED
- 2020-09-22
09990238 Mereside, Alderley Park, Macclesfield, England
Active Corporate (14 parents)
Officer
2016-09-06 ~ now
IIF 70 - Director → ME
75
3 Monkspath Hall Road, Solihull, United Kingdom
Active Corporate (20 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ 2016-12-28
IIF 52 - Ownership of shares – 75% or more → OE
76
2 Stone Buildings, Lincoln's Inn, London, England
Active Corporate (20 parents)
Person with significant control
2016-06-30 ~ 2020-08-19
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
77
IRVINGQ LIMITED - now
IRVIN-GQ LIMITED - 2003-04-13
AIRBORNE LOGISTICS LIMITED - 2001-09-05
INGLEBY (506) LIMITED - 1990-12-21
Irvingq Limited, Llangeinor, Bridgend, Wales
Active Corporate (43 parents)
Officer
2005-05-04 ~ 2007-02-01
IIF 94 - Director → ME
78
J P MOULTON CHARITABLE FOUNDATION
- now 05311748J P MOULTON COMPANY LIMITED
- 2005-06-02
05311748 10 Buckingham Street, London, England
Active Corporate (7 parents)
Officer
2004-12-13 ~ now
IIF 68 - Director → ME
Person with significant control
2016-04-06 ~ 2025-11-19
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
2016-04-06 ~ now
IIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
79
BECAP JA (UK) LIMITED - 2013-12-09
MACSCO 38 LIMITED - 2012-04-26
2nd Floor 110 Cannon Street, London
Dissolved Corporate (17 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 53 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 53 - Right to appoint or remove directors as a member of a firm → OE
IIF 53 - Ownership of voting rights - 75% or more as a member of a firm → OE
80
7a Church Street, Brighton, East Sussex, England
Active Corporate (1 parent)
Officer
2016-12-08 ~ now
IIF 169 - Director → ME
Person with significant control
2016-12-08 ~ now
IIF 141 - Ownership of shares – 75% or more → OE
81
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 51 - Has significant influence or control → OE
82
FILMCHEAP LIMITED - 1994-06-13
Atria One, 144 Morrison Street, Edinburgh
Dissolved Corporate (18 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 43 - Ownership of shares – 75% or more → OE
83
CALYX SOFTWARE LIMITED - 2012-02-24
BC NEWCO 1 LIMITED - 2010-09-21
HERMIONE BIDCO LIMITED - 2010-09-09
Sovereign House, Stockport Road, Cheadle, England
Active Corporate (23 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2025-09-02
IIF 46 - Right to appoint or remove directors as a member of a firm → OE
IIF 46 - Has significant influence or control as a member of a firm → OE
IIF 46 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 46 - Ownership of shares – 75% or more as a member of a firm → OE
84
MAKING SCIENCE SWEEFT INTERNATIONAL LIMITED - now
MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
210 High Holborn, London, England
Active Corporate (16 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2019-06-05
IIF 66 - Has significant influence or control → OE
85
2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
Active Corporate (18 parents)
Person with significant control
2016-04-06 ~ now
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
2016-04-06 ~ 2018-12-14
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
86
MANOR ENERGY GROUP LIMITED - now
MANOR ENERGY GROUP LIMITED
- 2025-11-17
12184008 Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset
Active Corporate (11 parents, 1 offspring)
Person with significant control
2019-09-02 ~ 2022-01-18
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 97 - Ownership of voting rights - More than 25% but not more than 50% → OE
87
MAYDAY SURVIVAL EQUIPMENT LIMITED
01660788 First Floor, 5 Old Bailey, London
Liquidation Corporate (13 parents)
Officer
2003-08-22 ~ 2003-09-02
IIF 162 - Director → ME
2000-01-14 ~ 2001-03-27
IIF 136 - Director → ME
88
10 Buckingham Street, London
Active Corporate (7 parents, 1 offspring)
Person with significant control
2023-12-27 ~ 2025-10-31
IIF 60 - Has significant influence or control → OE
89
MONTAGUE 342 LIMITED - now
MEYER TIMBER GROUP LIMITED - 2013-05-30
SYLVAN INTERNATIONAL LIMITED
- 2007-09-24
03524920DELTAMOVE LIMITED - 1998-09-02
Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
Active Corporate (26 parents, 2 offsprings)
Officer
2005-03-01 ~ 2009-09-07
IIF 164 - Director → ME
90
Crystal House, 24 Cattle Market Street, Norwich, England
Dissolved Corporate (1 parent)
Officer
2023-12-18 ~ dissolved
IIF 101 - Director → ME
Person with significant control
2023-12-18 ~ dissolved
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
91
Plaza House, Fourth Floor, Admiral Park, St Peter Port, Guernsey
Registered Corporate (1 parent, 20 offsprings)
Beneficial owner
2013-07-29 ~ now
IIF 95 - Has significant influence or control → OE
IIF 95 - Ownership of voting rights - More than 25% → OE
IIF 95 - Right to appoint or remove directors → OE
IIF 95 - Ownership of shares - More than 25% → OE
92
MYER'S BEDS LIMITED - now
MC (NO 18) LIMITED - 2013-05-01
HOMESTYLE HOLDINGS LIMITED
- 2013-03-06
03512000SHELFCO (NO.1431) LIMITED
- 1998-03-18
03512000 03486588, 03553623, 03511999Warning 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) 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
Dissolved Corporate (19 parents)
Officer
1998-03-06 ~ 1999-11-23
IIF 133 - Director → ME
93
NEW BROAD STREET INVESTMENTS LIMITED
07406560 60 New Broad Street, London, Greater London
Dissolved Corporate (5 parents)
Officer
2010-10-13 ~ dissolved
IIF 80 - Director → ME
94
OFFICE TEAM LOGISTICS LIMITED
- now 00574598OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
STRAKER (GROUP) LIMITED - 1997-12-04
STRAKER (HOLDINGS) LIMITED - 1993-09-29
STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
L.B.JONES & COMPANY LIMITED - 1979-12-31
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (34 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 33 - Ownership of shares – 75% or more → OE
95
OFFICE ZONE BUSINESS SOLUTIONS LTD
- now 04128473OFFICE ZONE LIMITED - 2001-06-12
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (17 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 16 - Ownership of shares – 75% or more → OE
96
OSG TRADING LIMITED - 2009-12-11
OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
STRAKER (HOLDINGS) LIMITED - 1998-10-23
REFAL 397 LIMITED - 1993-09-29
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (32 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 32 - Ownership of shares – 75% or more → OE
97
OFFICETEAM 2 GROUP LIMITED - now
OYEZSTRAKER GROUP LIMITED
- 2019-04-15
03185023OYEZ STRAKER GROUP LIMITED - 1998-10-23
SLSS (HOLDINGS) LIMITED - 1997-09-03
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (26 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 40 - Ownership of shares – 75% or more → OE
98
OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
DE FACTO 1108 LIMITED - 2004-06-11
12 Wellington Place, Leeds
Liquidation Corporate (21 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2019-04-06
IIF 15 - Ownership of shares – 75% or more → OE
99
OSGH LIMITED - 2009-07-15
OSG HOLDINGS LIMITED - 2007-07-03
DE FACTO 1115 LIMITED - 2004-06-11
12 Wellington Place, Leeds
Liquidation Corporate (21 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 28 - Ownership of shares – 75% or more → OE
100
OFFICETEAM FURNITURE LIMITED - 2009-09-28
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (26 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 34 - Ownership of shares – 75% or more → OE
101
OFFICETEAM TRUSTEES LIMITED
- now 03021867OYEZSTRAKER TRUSTEES LIMITED - 2013-06-14
STRAKER TRUSTEES LIMITED - 1998-10-22
12 Wellington Place, Leeds
Liquidation Corporate (17 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 24 - Ownership of shares – 75% or more → OE
102
OMNICO GROUP HOLDINGS LIMITED
- now 03914814CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
CLARITY GROUP 2000 PLC - 2000-07-03
Resolve Advisory Limited, 22 York Buildings, London
Dissolved Corporate (42 parents, 7 offsprings)
Person with significant control
2016-04-06 ~ dissolved
IIF 54 - Has significant influence or control → OE
103
C/o Perscitus Llp, 10, Buckingham Street, London, England
Active Corporate (6 parents, 1 offspring)
Person with significant control
2022-01-21 ~ now
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – More than 50% but less than 75% → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
104
ONEADVANCED LIMITED - now
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
COA SOLUTIONS LIMITED - 2011-02-28
CEDAR SOFTWARE LIMITED - 2007-03-28
CEDAR ENTERPRISE SOLUTIONS LIMITED
- 2003-04-16
03214465CEDARDATA SOFTWARE LIMITED - 2001-01-25
INSUREGUARD LIMITED - 1996-08-09
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
Active Corporate (30 parents, 17 offsprings)
Officer
2002-04-15 ~ 2003-03-31
IIF 121 - Director → ME
105
OT OFFICE SUPPLIES LIMITED - now
OYEZSTRAKER OFFICE SUPPLIES LIMITED
- 2019-04-15
00065882STRAKER OFFICE SUPPLIES PLC - 1998-10-12
STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (36 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 41 - Ownership of shares – 75% or more → OE
106
OYEZ PROFESSIONAL SERVICES LIMITED
- now 01291562OYEZSTRAKER BUSINESS SERVICES LIMITED - 2001-04-20
YORKOVER LIMITED - 1998-12-24
1 More London Place, London
Liquidation Corporate (26 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 14 - Ownership of shares – 75% or more → OE
107
PADS PRINTING & COMMERCIAL STATIONERY LIMITED
03670811 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (13 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 29 - Ownership of shares – 75% or more → OE
108
LEGIBUS 1308 LIMITED
- 1989-01-23
02290602 02139793, 02290583, 01709824Warning 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) Halifax Avenue, Fradley Park, Lichfield, Staffordshire
Dissolved Corporate (42 parents)
Officer
~ 1993-01-30
IIF 138 - Director → ME
109
PERMIRA ADVISERS (LONDON) LIMITED - now
PERMIRA ADVISERS LIMITED - 2006-03-20
80 Pall Mall, London
Active Corporate (33 parents, 7 offsprings)
Officer
1993-10-22 ~ 1994-07-13
IIF 139 - Director → ME
110
64 New Cavendish Street, London
Dissolved Corporate (11 parents, 2 offsprings)
Officer
2012-09-13 ~ 2015-03-23
IIF 108 - LLP Member → ME
111
Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
Dissolved Corporate (16 parents)
Officer
2002-08-16 ~ 2009-09-07
IIF 151 - Director → ME
112
POSTPURE LIMITED - now
PRESTIGE HOUSEWARES LIMITED
- 1998-01-06
00317667 P O Box 15, Colne Road, Burnley, Lancashire
Dissolved Corporate (9 parents)
Officer
1995-05-02 ~ 1995-07-28
IIF 113 - Director → ME
113
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (7 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 25 - Ownership of shares – 75% or more → OE
114
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (10 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 23 - Ownership of shares – 75% or more → OE
115
St. Martin's Court, 10 Paternoster Row, London, England
Active Corporate (7 parents, 2 offsprings)
Person with significant control
2025-09-02 ~ now
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
116
Unit 2 Newtech Square, Deeside Industrial Park, Deeside, England
Active Corporate (18 parents, 1 offspring)
Person with significant control
2018-06-01 ~ now
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
117
REMATCH SPORTS LTD - 2015-08-18
SECOND CHANCE SPORT LTD - 2012-08-23
2nd Floor 110 Cannon Street, London
Liquidation Corporate (12 parents, 2 offsprings)
Person with significant control
2018-01-10 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
118
HACKREMCO (NO.1400) LIMITED - 1998-09-29
Jubilee House, Second Avenue, Burton On Trent, Staffordshire
Liquidation Corporate (28 parents, 1 offspring)
Officer
1999-01-28 ~ 1999-05-28
IIF 128 - Director → ME
119
Axys House Heol Crochendy, Nantgarw, Cardiff
Dissolved Corporate (19 parents, 2 offsprings)
Officer
2011-06-30 ~ 2013-02-27
IIF 123 - Director → ME
120
SEYMOUR PIERCE HOLDINGS LIMITED
- now 04719360SPIN SPG LIMITED - 2007-03-01
Grant Thornton Uk Llp, 4 Hardman Square, Manchester
Dissolved Corporate (13 parents)
Officer
2008-01-02 ~ 2009-09-07
IIF 148 - Director → ME
121
Peter Kasch, Filston Oast Filston Lane, Shoreham, Sevenoaks, Kent
Active Corporate (34 parents)
Officer
2007-05-17 ~ 2017-03-31
IIF 109 - LLP Member → ME
122
C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
Dissolved Corporate (8 parents)
Officer
2016-11-10 ~ 2020-03-03
IIF 82 - Director → ME
Person with significant control
2017-12-12 ~ dissolved
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
123
C/o Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England
Dissolved Corporate (10 parents, 1 offspring)
Officer
2016-11-10 ~ 2018-02-02
IIF 83 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 57 - Has significant influence or control → OE
124
10 Buckingham Street, London, England
Active Corporate (5 parents)
Person with significant control
2022-04-11 ~ now
IIF 38 - Has significant influence or control → OE
125
SPICER-HALLFIELD LIMITED - 1988-07-14
12 Wellington Place, Leeds
Liquidation Corporate (52 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 44 - Ownership of shares – 75% or more → OE
126
20 Old Bailey, London
Dissolved Corporate (9 parents)
Officer
2008-01-02 ~ 2009-09-07
IIF 155 - Director → ME
127
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
Active Corporate (24 parents, 3 offsprings)
Person with significant control
2018-04-12 ~ 2019-06-05
IIF 26 - Ownership of shares – 75% or more → OE
128
JUSTPULSE LIMITED - 1991-11-14
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (32 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 22 - Ownership of shares – 75% or more → OE
129
STAT-PLUS-DFFICE LIMITED - 1983-12-02
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (19 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 35 - Ownership of shares – 75% or more → OE
130
SUSTAINABLE TECHNOLOGY PARTNERSHIP FOUNDER PARTNER LLP
OC322520 E-synergy Limited, Innovation Warehouse, 1 East Poultry Avenue, London
Dissolved Corporate (22 parents)
Officer
2007-01-09 ~ dissolved
IIF 104 - LLP Member → ME
131
SHELFCO (NO.1918) LIMITED - 2000-08-11
Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (13 parents)
Officer
2005-03-01 ~ 2006-05-09
IIF 166 - Director → ME
132
FILE AND DATA STORAGE HOLDINGS LIMITED - 2013-03-26
PIMCO 2454 LIMITED - 2006-04-06
1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
Dissolved Corporate (17 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 30 - Ownership of shares – 75% or more → OE
133
THE BETH JOHNSON ENDOWMENT LIMITED
- now 01120137BETH JOHNSON FOUNDATION LIMITED (THE) - 2007-12-19
41 Eastgate Street, Stafford, England
Active Corporate (8 parents)
Officer
2023-04-11 ~ now
IIF 73 - Director → ME
Person with significant control
2023-11-01 ~ now
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
134
THE BRITISH NEUROLOGICAL RESEARCH TRUST
02195707 Cannon Place, 78 Cannon Street, London
Dissolved Corporate (29 parents)
Officer
2012-05-18 ~ dissolved
IIF 86 - Director → ME
135
THE SPICERS-OFFICETEAM GROUP LIMITED
- now 09072808MACSCO 73 LIMITED
- 2014-09-04
09072808 06293626, 08896230, 08584564Warning 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) 12 Wellington Place, Leeds
Liquidation Corporate (17 parents, 2 offsprings)
Officer
2014-09-02 ~ 2015-04-27
IIF 77 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 42 - Ownership of shares – 75% or more → OE
136
45 Albemarle Street, London, England
Active Corporate (19 parents)
Officer
2005-06-17 ~ 2024-04-02
IIF 69 - Director → ME
137
8 Salisbury Square, London
Dissolved Corporate (8 parents)
Officer
1999-11-10 ~ 2002-02-20
IIF 131 - Director → ME
138
UK GREEN SUSTAINABLE WASTE AND ENERGY INVESTMENTS GENERAL PARTNER L.P.
SL010481 50 Lothian Road, Festival Square, Edinburgh
Active Corporate (3 parents)
Person with significant control
2017-06-26 ~ now
IIF 58 - Has significant influence or control → OE
139
USHERS OF TROWBRIDGE LIMITED
- now 02597688FILBUK 247 LIMITED
- 1991-11-11
02597688 02250641, 02597686, 02438826Warning 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) Jubilee House, Second Avenue, Burton On Trent, Staffordshire
Liquidation Corporate (38 parents)
Officer
1991-11-11 ~ 1998-01-12
IIF 122 - Director → ME
140
NEWINCCO 1136 LIMITED - 2012-04-20
12 Wellington Place, Leeds
Liquidation Corporate (20 parents)
Person with significant control
2016-04-06 ~ now
IIF 39 - Ownership of shares – More than 50% but less than 75% → OE
141
C/o Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
Dissolved Corporate (7 parents)
Officer
2011-05-19 ~ 2017-04-27
IIF 159 - Director → ME
142
K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne
Active Corporate (18 parents)
Officer
~ 1992-09-01
IIF 135 - Director → ME
143
NEWINCCO 987 LIMITED - 2010-04-13
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
Liquidation Corporate (20 parents, 1 offspring)
Officer
2013-01-08 ~ 2013-03-27
IIF 126 - Director → ME
144
NEWINCCO 989 LIMITED - 2010-04-13
124 City Road, London, England
Dissolved Corporate (19 parents)
Officer
2013-01-08 ~ 2013-03-27
IIF 124 - Director → ME
145
West Craven Business Park, West Craven Drive, Earby, Lancashire
Active Corporate (17 parents, 2 offsprings)
Officer
2005-03-01 ~ 2005-09-29
IIF 143 - Director → ME
146
WATERLOW BUSINESS SUPPLIES LIMITED
- now 02384199WATERLOWS BUSINESS SUPPLIES LIMITED - 1999-03-19
THE SOLICITORS' LAW STATIONERY SOCIETY LIMITED - 1999-03-01
CABINTREE LIMITED - 1989-09-25
1 More London Place, London
Liquidation Corporate (32 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 19 - Ownership of shares – 75% or more → OE
147
1 Des Roches Square, Witney, United Kingdom
Active Corporate (9 parents)
Officer
2006-05-04 ~ 2014-10-01
IIF 103 - LLP Designated Member → ME
148
WHITEGROVE GROUP PLC - 2005-07-15
WHITEGROVE HOLDINGS LIMITED - 2003-04-11
12 Wellington Place, Leeds
Liquidation Corporate (18 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 13 - Ownership of shares – 75% or more → OE
149
PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
PLATEN PRINTING COMPANY LIMITED - 1979-12-31
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
Active Corporate (25 parents)
Person with significant control
2018-04-12 ~ 2020-01-17
IIF 31 - Ownership of shares – 75% or more → OE