1
RAMSDEN GRANGE LTD - 2009-08-01
No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
Active Corporate (8 parents, 4 offsprings)
Equity (Company account)
-3,101,806 GBP2024-06-30
Officer
2013-04-03 ~ 2016-11-29
IIF 44 - Director → ME
2
APPRECIATE LIMITED - now
APPRECIATE PLC - 2023-03-16
APPRECIATE GROUP PLC - 2023-03-16
PARK GROUP PLC - 2019-11-05
PARK FOOD GROUP PUBLIC LIMITED COMPANY
- 1998-09-22
01711939TONGMOVE LIMITED - 1983-06-22
Valley Rd, Birkenhead, Merseyside
Active Corporate (39 parents, 31 offsprings)
Officer
1995-05-23 ~ 1996-05-21
IIF 28 - Director → ME
3
PHS NELSON LIMITED
- 1991-06-27
02546304KEEPFACTOR LIMITED
- 1990-11-19
02546304 Valley Road, Birkenhead, Merseyside
Dissolved Corporate (12 parents)
Officer
~ 1996-10-01
IIF 20 - Director → ME
~ 1993-12-16
IIF 56 - Secretary → ME
4
Abc Buildings, Quay Street, Manchester, England
Active Corporate (9 parents)
Equity (Company account)
-3,969,880 GBP2023-12-31
Officer
2023-12-06 ~ 2025-01-28
IIF 54 - Director → ME
5
No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
Active Corporate (12 parents)
Equity (Company account)
391,681 GBP2024-06-30
Officer
2013-09-27 ~ 2016-11-29
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ 2016-09-27
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
6
C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15, New Road, Manchester
Dissolved Corporate (4 parents)
Net Assets/Liabilities (Company account)
-1,303,458 GBP2023-02-28
Officer
2021-08-04 ~ 2023-11-28
IIF 29 - Director → ME
Person with significant control
2021-09-29 ~ dissolved
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
7
EVOPRO LIMITED - now
Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
Liquidation Corporate (4 parents)
Officer
2015-11-06 ~ 2016-09-29
IIF 45 - Director → ME
8
20 Broad Lane, Hale, Altrincham, Cheshire, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-10-31
Officer
2019-10-15 ~ now
IIF 11 - Director → ME
Person with significant control
2019-10-15 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
PCO 249 LIMITED
- 2000-09-11
03981246 03961877, 03819171, 03981238Warning 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) Inrix Uk Limited, Station House, Stamford New Road, Altrincham, Cheshire
Dissolved Corporate (10 parents)
Officer
2000-05-17 ~ 2012-08-22
IIF 25 - Director → ME
10
G2 INTERACTIVE LIMITED - now
Sea Containers, 18 Upper Ground, London, England
Dissolved Corporate (33 parents)
Officer
1996-04-03 ~ 2001-04-06
IIF 27 - Director → ME
1997-09-29 ~ 1998-08-03
IIF 57 - Secretary → ME
11
GEOMETRY GLOBAL LIMITED - now
G2 BRANDING AND DESIGN LIMITED - 2014-02-06
GEOMETRY BRAND CONSULTING LIMITED - 2006-10-27
MODULE COMMUNICATIONS LTD.
- 1997-02-18
02363911SCREEN MEDIA PRODUCTION LIMITED - 1993-10-19
HOTOKE LIMITED - 1989-06-15
Sea Containers, 18 Upper Ground, London, England
Active Corporate (36 parents)
Officer
1996-12-17 ~ 2001-04-06
IIF 40 - Director → ME
1996-12-17 ~ 1999-03-12
IIF 59 - Secretary → ME
12
31 Armitage Avenue, Little Hulton, Manchester, England
Dissolved Corporate (5 parents)
Equity (Company account)
-39,727 GBP2023-03-31
Person with significant control
2022-04-01 ~ dissolved
IIF 5 - Right to appoint or remove directors → OE
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
13
HAMILTON HEATH ESTATES (NO. 2) LIMITED
05725206 09689043, 03317104, 03774069Warning 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) Lester House, 19-21 Broad Street, Bury, Lancashire, England
Active Corporate (7 parents)
Equity (Company account)
3,469,928 GBP2024-05-31
Officer
2012-06-14 ~ 2017-10-26
IIF 46 - Director → ME
14
HAMILTON HEATH ESTATES LIMITED
- now 03774069 03317104, 09689043, 05725206Warning 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)HAMILTON HEATH COMMERCIAL LIMITED - 2001-03-12
T J C PROPERTIES LTD - 2000-06-08
BRAIDWELL PROPERTIES LTD - 1999-07-27
Lester House, 19-21 Broad Street, Bury, Lancashire, England
Active Corporate (8 parents)
Profit/Loss (Company account)
2,311,653 GBP2023-06-01 ~ 2024-05-31
Officer
2012-06-14 ~ 2017-10-26
IIF 47 - Director → ME
15
HAMILTON HEATH GROUP LIMITED - now
HH ACQUISITION LIMITED
- 2019-01-04
07982676HAMILTON HEATH ACQUISITION LIMITED
- 2012-03-29
07982676 Lester House, 19-21 Broad Street, Bury, Lancashire, England
Active Corporate (5 parents, 1 offspring)
Profit/Loss (Company account)
-20,548 GBP2023-06-01 ~ 2024-05-31
Officer
2012-03-15 ~ 2017-10-26
IIF 52 - Director → ME
16
HAMILTON HEATH HOLDINGS LIMITED
- now 05533029JELLINGHAM LTD - 2005-09-06
Lester House, 19-21 Broad Street, Bury, Lancashire
Dissolved Corporate (6 parents)
Officer
2012-06-14 ~ 2017-10-26
IIF 41 - Director → ME
17
INRIX GLOBAL SERVICES LIMITED - now
ITIS GLOBAL SERVICES LIMITED
- 2014-01-09
04936660 Fifth Floor Station House, Stamford New Road, Altrincham, Cheshire
Dissolved Corporate (10 parents)
Officer
2003-10-17 ~ 2012-08-22
IIF 23 - Director → ME
18
INRIX HOLDINGS PLC - 2012-02-10
5th Floor Station House, Stamford New Road, Altrincham, Cheshire
Dissolved Corporate (22 parents)
Officer
1997-11-06 ~ 2012-08-22
IIF 38 - Director → ME
19
TRAFFICLINK (UK) LIMITED
- 2012-01-10
03022633METRO NETWORKS (UK) LIMITED - 2001-01-29
5th Floor Station House, Stamford New Road, Altrincham, Cheshire
Active Corporate (25 parents)
Officer
2007-12-06 ~ 2012-08-22
IIF 13 - Director → ME
20
INTEGRATED TRANSPORT INFORMATION SERVICES LIMITED
- 2012-01-19
03258799INTEGRATED TRAFFIC INFORMATION SYSTEMS LIMITED
- 1997-09-04
03258799 5th Floor Station House, Stamford New Road, Altrincham, Cheshire
Active Corporate (20 parents)
Officer
1996-10-18 ~ 2012-08-22
IIF 14 - Director → ME
21
11a Lloyd Street North, Manchester Science Park, Manchester, England
Active Corporate (11 parents)
Net Assets/Liabilities (Company account)
-2,063,419 GBP2024-06-30
Officer
2012-10-12 ~ now
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
22
5th Floor, Station House, Stamford New Road, Altrincham
Dissolved Corporate (8 parents)
Officer
2007-11-29 ~ 2012-08-22
IIF 36 - Director → ME
23
Leonard Curtis House Elms Square, Bury New Road, Whitefield
Dissolved Corporate (4 parents)
Officer
2013-10-17 ~ dissolved
IIF 42 - Director → ME
24
20 Broad Lane, Hale, Altrincham, Cheshire
Active Corporate (9 parents)
Equity (Company account)
333,462 GBP2024-12-31
Officer
2011-08-30 ~ now
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 3 - Ownership of voting rights - 75% or more → OE
25
20 Broad Lane, Hale, Altrincham, Cheshire, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2016-07-29 ~ now
IIF 10 - Director → ME
Person with significant control
2016-07-29 ~ now
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
26
20 Broad Lane, Hale, Altrincham, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-07-26 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2016-07-26 ~ dissolved
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
27
MONTY MARKS PRODUCTIONS LIMITED
12880815 20 Broad Lane, Hale, Altrincham, Cheshire, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-09-30
Officer
2020-09-15 ~ now
IIF 51 - Director → ME
Person with significant control
2020-09-15 ~ now
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
28
NOVCOM 24 LIMITED - now
PCO 246 LIMITED - 2000-05-04
C/o Inrix Holdings Limited Fifth Floor, Station House, Stamford New Road, Altrincham, Cheshire
Dissolved Corporate (10 parents)
Officer
2000-05-11 ~ 2000-08-02
IIF 37 - Director → ME
29
ONLINE SOLUTIONS LIMITED - now
PARK ONLINE LIMITED - 1998-08-13
FEATUREWORLD LIMITED
- 1993-10-28
02859368 Valley Road, Birkenhead, Merseyside
Dissolved Corporate (13 parents)
Officer
1993-10-18 ~ 1996-10-01
IIF 26 - Director → ME
30
OPAL LOANS LIMITED - now
LINK BRAND SOLUTIONS LIMITED - 2004-07-20
JETLAG INTERNATIONAL LIMITED
- 2002-07-15
01682107PARK FOOD (CHESTERFIELD) LTD - 1991-02-15
MILLSTORE LIMITED - 1987-11-06
Valley Road, Birkenhead
Active Corporate (20 parents)
Officer
1994-05-03 ~ 1996-05-21
IIF 24 - Director → ME
31
315 Hale Road, Hale Barns, Altrincham, England
Active Corporate (6 parents)
Total liabilities (Company account)
19,826 GBP2023-04-30
Person with significant control
2019-02-25 ~ now
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
32
PARK CONNECT LIMITED - now
CONSUS CONTACT MANAGEMENT LIMITED - 2003-10-31
PARK ONLINE LIMITED - 2002-06-10
Valley Road, Birkenhead, Merseyside
Active Corporate (28 parents)
Officer
~ 1996-10-01
IIF 21 - Director → ME
~ 1993-12-16
IIF 55 - Secretary → ME
33
PHASE V COMMUNICATIONS LIMITED - now
CME SCHOLAR LIMITED - 2015-07-17
PHASE V COMMUNICATIONS LIMITED - 2008-04-17
MODULE HARDWARE SALES LIMITED
- 2003-01-02
03312245HALLCO 127 LIMITED
- 1997-02-27
03312245 06330371, 01819905, 05585346Warning 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 Johnson Building, 77 Hatton Garden, London
Dissolved Corporate (16 parents)
Officer
1997-02-17 ~ 2001-04-06
IIF 35 - Director → ME
1998-09-21 ~ 1999-03-12
IIF 58 - Secretary → ME
34
Unit 6 Warth Industrial Park, Warth Road, Bury, Lancashire
Dissolved Corporate (4 parents)
Officer
2013-10-17 ~ dissolved
IIF 43 - Director → ME
35
East Cloister, House Of Commons, London
Active Corporate (19 parents)
Equity (Company account)
679,561 GBP2024-03-31
Officer
2019-03-01 ~ 2022-10-27
IIF 32 - Director → ME
36
20 Broad Lane, Hale, Cheshire, United Kingdom
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
-95,882 GBP2024-07-31
Officer
2015-07-20 ~ now
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
37
SOUTH MANCHESTER SYNAGOGUE LIMITED
06525914 The Firs, Bowdon, Altrincham, Cheshire
Active Corporate (42 parents)
Officer
2008-09-09 ~ 2009-01-21
IIF 39 - Director → ME
2012-01-19 ~ 2018-01-04
IIF 30 - Director → ME
38
6th Floor/73 King Street, Manchester
Dissolved Corporate (2 parents)
Officer
2014-09-16 ~ dissolved
IIF 33 - Director → ME
39
THE IDEAS COMPANY INC LIMITED
- now 08375663MANCHESTER INNOVATION PROJECTS LIMITED - 2013-02-18
M-sparc, Gaerwen, Isle Of Anglesey, Wales
Active Corporate (5 parents)
Equity (Company account)
1,054 GBP2023-12-31
Officer
2013-11-20 ~ 2016-10-26
IIF 15 - Director → ME
40
HILLGATE (149) LIMITED - 2000-06-06
5th Floor Station House, Stamford New Road, Altrincham, Cheshire
Dissolved Corporate (19 parents)
Officer
2007-12-06 ~ 2012-08-22
IIF 34 - Director → ME
41
20 Broad Lane, Hale, Altrincham, Cheshire, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-08-31
Officer
2021-08-16 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2021-08-16 ~ dissolved
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Ownership of shares – 75% or more → OE
42
VODAFONE AUTOMOTIVE UK LIMITED - now
VODAFONE AUTOMOTIVE LIMITED - 2015-03-31
COBRA UK LIMITED - 2015-03-31
Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
Active Corporate (33 parents, 1 offspring)
Officer
1999-04-09 ~ 2007-03-26
IIF 19 - Director → ME
43
LUMA SUPPORT SERVICES LIMITED - 2013-07-11
1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
372,962 GBP2023-12-31
Officer
2014-08-14 ~ 2021-11-05
IIF 17 - Director → ME