1
42 Daleside, Gerrards Cross, England
Dissolved Corporate (1 parent)
Officer
2020-06-15 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2020-06-15 ~ dissolved
IIF 26 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of shares – More than 50% but less than 75% → OE
2
1.09 The Maltings 1.09 The Maltings, East Tyndall Street, Cardiff, Wales
Active Corporate (2 parents)
Officer
2024-02-17 ~ now
IIF 14 - Director → ME
Person with significant control
2024-02-17 ~ now
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 24 - Right to appoint or remove directors → OE
3
DATA DRIVEN MEDICINE LIMITED
- 2021-07-14
07975193DIABETES DIGITAL MEDIA LIMITED
- 2021-06-14
07975193 9 Little Park Street, Coventry, England
Active Corporate (8 parents, 1 offspring)
Officer
2012-07-02 ~ now
IIF 1 - Director → ME
4
33 Dove House Crescent, Slough, United Kingdom
Active Corporate (1 parent)
Officer
2026-02-15 ~ now
IIF 13 - Director → ME
Person with significant control
2026-02-15 ~ now
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
5
ECLIPSE FILM PARTNERS NO.35 LLP
OC322843 OC316486, OC322845, OC322847Warning 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) Fieldfisher Riverbank House, 2 Swan Lane, London
Dissolved Corporate (295 parents)
Officer
2007-04-02 ~ 2024-02-13
IIF 10 - LLP Member → ME
6
Nightingale House, Main Road, Church Village, United Kingdom
Active Corporate (4 parents)
Officer
2026-01-21 ~ now
IIF 15 - Director → ME
Person with significant control
2026-01-21 ~ now
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 25 - Right to appoint or remove directors → OE
7
FINANCIAL SERVICES NET LIMITED
- now 03065112COMMUNITY RESEARCH AND DEVELOPMENT PARTNERSHIPS LIMITED
- 2001-05-18
03065112 Moneysupermarket House St. Davids Park, Ewloe, Chester, Flintshire
Dissolved Corporate (12 parents)
Officer
1996-05-31 ~ 2010-10-14
IIF 11 - Director → ME
8
FUTURE SCREEN PARTNERS NO.1 LLP
- now OC305123 OC312753, OC312752, OC307261Warning 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)FUSION 2003-3 LLP - 2004-06-18
27/28 Eastcastle Street, London, United Kingdom
Active Corporate (244 parents)
Officer
2005-04-05 ~ now
IIF 9 - LLP Member → ME
9
Belvedere Tamworth Road, Keresley End, Coventry, England
Active Corporate (1 parent)
Officer
2020-06-26 ~ now
IIF 2 - Director → ME
Person with significant control
2020-06-26 ~ now
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
10
Dot Com House Broomfield Place, Earlsdon, Coventry, West Midlands
Dissolved Corporate (3 parents)
Officer
2006-08-10 ~ dissolved
IIF 5 - Director → ME
11
CARDS (UK) LIMITED - 2002-11-28
Technology House Sir William Lyons Road, University Of Warwick Science Park, Coventry, England
Dissolved Corporate (7 parents)
Officer
2011-10-25 ~ dissolved
IIF 6 - Director → ME
12
Gormley & Company Plurenden Manor Farm, Plurenden Road, High Halden, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2014-10-06 ~ now
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ 2025-11-11
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
2021-09-15 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
13
Topps House, 101-103 Park Road, Bedworth, Warwickshire, England
Active Corporate (6 parents, 2 offsprings)
Officer
1996-11-25 ~ 1999-05-25
IIF 8 - Director → ME
14
Technology House Sir William Lyons Road, University Of Warwick Science Park, Coventry, England
Dissolved Corporate (6 parents, 3 offsprings)
Officer
2013-12-12 ~ dissolved
IIF 3 - Director → ME
Person with significant control
2016-08-31 ~ dissolved
IIF 19 - Has significant influence or control → OE
15
Dotcom House Broomfield Place, Earlsdon, Coventry, Warwickshire
Dissolved Corporate (5 parents, 3 offsprings)
Officer
2011-10-25 ~ dissolved
IIF 7 - Director → ME
16
THE FLAME CENTRE FOR MINDFULNESS, HOLISTIC HEALTH AND WELLNESS LTD.
09963905 12777606 Dot Com House, Broomfield Place, Coventry, England
Active Corporate (3 parents)
Officer
2016-01-21 ~ now
IIF 20 - Director → ME
17
Dot Com House, Broomfield Place, Coventry, England
Dissolved Corporate (3 parents)
Officer
2020-07-29 ~ dissolved
IIF 4 - Director → ME
Person with significant control
2020-07-29 ~ dissolved
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE