1
21ST CENTURY HIGH STREET LIMITED
12726578 115 Promenade, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2020-07-07 ~ 2021-03-01
IIF 67 - Director → ME
Person with significant control
2020-07-07 ~ 2021-03-01
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
2
AM T/AS CLEARWAY LIMITED - now
Castle Cross House, Pilgrim Street, Newcastle Upon Tyne, England
Dissolved Corporate (3 parents)
Officer
2017-04-20 ~ 2018-02-01
IIF 46 - Director → ME
3
Skyline Business Village Skylines Village, Limeharbour, London, England
Dissolved Corporate (2 parents)
Officer
2011-09-23 ~ 2015-01-01
IIF 8 - Director → ME
2011-09-23 ~ 2015-01-01
IIF 103 - Secretary → ME
4
BENIGN POWER LIMITED
- 2015-01-08
07784631 Cinder Bank Crescent Industrial Park, Peartree Lane, Dudley, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2011-09-23 ~ 2013-05-22
IIF 9 - Director → ME
2013-05-22 ~ 2015-03-01
IIF 28 - Director → ME
2013-05-22 ~ 2015-03-01
IIF 99 - Secretary → ME
2011-09-23 ~ 2013-05-22
IIF 98 - Secretary → ME
5
George Kane's, Stonehouse Street, Middlesbrough, England
Dissolved Corporate (2 parents)
Officer
2018-04-05 ~ 2019-05-29
IIF 75 - Director → ME
Person with significant control
2018-04-05 ~ 2019-05-28
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
6
EXPERATIONAL MARKETING LTD
- 2009-06-16
05341200 18 Standish Gate, Wigan, Lancashire, United Kingdom
Dissolved Corporate (8 parents)
Officer
2009-04-01 ~ 2010-08-23
IIF 3 - Director → ME
2010-01-01 ~ 2010-08-23
IIF 90 - Secretary → ME
7
CS TRADING AS TRAFFORD SALES LIMITED
- 2014-04-03
08320721COMMERCIAL SALVAGE LIMITED
- 2014-03-13
08320721 Tokenspire Hull Rd, Woodmansley, Beverley, Humberside, England
Dissolved Corporate (3 parents)
Officer
2014-03-12 ~ 2014-08-01
IIF 19 - Director → ME
8
Accountants, Cookson Street, Blackpool, England
Active Corporate (4 parents)
Officer
2018-06-20 ~ 2020-08-01
IIF 29 - Director → ME
Person with significant control
2018-06-20 ~ 2020-08-01
IIF 39 - Ownership of voting rights - 75% or more → OE
9
Alps Accountants Office 13, Kent Street Mill, Blackburn, England
Active Corporate (7 parents)
Officer
2021-04-01 ~ 2021-11-01
IIF 11 - Director → ME
10
500 Capability Green, Luton, England
Dissolved Corporate (3 parents)
Officer
2018-01-01 ~ 2019-02-01
IIF 76 - Director → ME
11
Stanley Arms Wyre Grove, 1st Floor, Chapel Street, Blackpool, England
Dissolved Corporate (4 parents)
Officer
2018-01-19 ~ 2018-06-01
IIF 69 - Director → ME
Person with significant control
2018-01-18 ~ 2018-06-01
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
12
EBOR LIMITED - now
Unit 7 Leyton Industrial Village, Argall Avenue, London, England
Dissolved Corporate (4 parents)
Officer
2013-08-27 ~ 2014-03-01
IIF 24 - Director → ME
2013-08-27 ~ 2014-04-01
IIF 97 - Secretary → ME
13
13 Kent Street, Office 13, Blackburn, England
Active Corporate (2 parents)
Officer
2017-12-27 ~ 2019-09-01
IIF 10 - Director → ME
Person with significant control
2017-12-27 ~ 2019-09-01
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
14
Skyline Business Village Skylines Village, Limeharbour, London, England
Dissolved Corporate (2 parents)
Officer
2011-09-23 ~ 2015-01-01
IIF 30 - Director → ME
2011-09-23 ~ 2015-01-01
IIF 102 - Secretary → ME
15
ECO VIABILITY LIMITED
08156366 11791457, 11791457, 12242772Warning 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) Thames View Business Centre, Barlow Way, Rainham, Essex, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2012-07-25 ~ 2015-04-01
IIF 25 - Director → ME
2012-07-25 ~ 2015-04-01
IIF 104 - Secretary → ME
16
MOBILE POWER ONLINE LIMITED
- 2020-09-17
11791457 134 Royal Oak Road, Manchester, England
Active Corporate (2 parents)
Officer
2019-01-28 ~ 2022-04-01
IIF 60 - Director → ME
2019-01-28 ~ 2022-04-01
IIF 92 - Secretary → ME
Person with significant control
2019-01-28 ~ 2022-04-03
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
17
GO CABLE LIMITED - 2023-09-19
INTEGRATED BUS LIMITED
- 2022-04-25
13506287 10-11 Park Place, Manchester, England
Active Corporate (2 parents)
Officer
2025-08-10 ~ 2025-11-06
IIF 42 - Director → ME
2021-07-12 ~ 2022-02-01
IIF 15 - Director → ME
2024-01-20 ~ 2024-03-01
IIF 43 - Director → ME
Person with significant control
2024-01-18 ~ 2024-03-01
IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Ownership of shares – 75% or more → OE
2025-08-10 ~ 2025-11-06
IIF 86 - Ownership of shares – 75% or more → OE
2021-07-12 ~ 2022-02-01
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
18
Alps House, Cookson Street, Blackpool, England
Active Corporate (3 parents)
Officer
2020-08-12 ~ 2021-07-01
IIF 62 - Director → ME
2018-06-13 ~ 2020-06-01
IIF 13 - Director → ME
Person with significant control
2018-06-13 ~ 2020-06-01
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
2018-07-01 ~ 2019-07-01
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
2021-03-01 ~ 2021-07-01
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
19
Stanley Bus Iness Ctr First Floor, Wyre Grove, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2018-11-28 ~ 2019-07-01
IIF 74 - Director → ME
Person with significant control
2018-11-28 ~ 2019-06-30
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
20
34 Cookson Street, Blackpool, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-05-06 ~ 2023-04-01
IIF 14 - Director → ME
Person with significant control
2022-05-06 ~ 2023-04-01
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
21
74 Church Street, Blackpool, England
Active Corporate (2 parents)
Officer
2018-06-19 ~ 2021-11-01
IIF 58 - Director → ME
Person with significant control
2018-06-19 ~ 2021-11-01
IIF 31 - Ownership of voting rights - 75% or more → OE
22
Noble House Busines Centre S2, St. Georges Road, Bolton, England
Active Corporate (2 parents)
Officer
2021-12-08 ~ 2022-09-01
IIF 12 - Director → ME
Person with significant control
2021-12-08 ~ 2022-09-01
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – 75% or more → OE
23
INTEGRATED BUSINESS STRATEGY LIMITED
- 2022-01-20
12147038 99 Leeds Road, Nelson, England
Dissolved Corporate (2 parents)
Officer
2019-08-08 ~ 2022-12-01
IIF 59 - Director → ME
Person with significant control
2019-08-08 ~ 2022-12-01
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of shares – 75% or more → OE
24
111 Promenade, Blackpool, England
Dissolved Corporate (5 parents)
Officer
2019-02-18 ~ 2019-02-20
IIF 71 - Director → ME
25
HANDMADE & COLLECTABLES LIMITED
- 2019-03-20
10207376EBOR HANDMADE LIMITED
- 2018-07-18
10207376ECO VIABILITY LIMITED
- 2017-12-27
10207376 11791457, 11791457, 12242772Warning 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) Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
Dissolved Corporate (4 parents)
Officer
2016-05-31 ~ 2019-10-01
IIF 78 - Director → ME
2016-05-31 ~ 2019-09-01
IIF 105 - Secretary → ME
Person with significant control
2016-05-31 ~ 2019-07-01
IIF 82 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
26
M6 SALES & MARKETING LIMITED
- 2016-02-16
09564902 132-134 Great Ancoats Street, Manchester, England
Dissolved Corporate (2 parents)
Officer
2015-04-28 ~ 2016-06-01
IIF 21 - Director → ME
27
Alps House, Cookson Street, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2019-05-17 ~ 2022-10-01
IIF 63 - Director → ME
Person with significant control
2019-05-17 ~ 2022-10-01
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
28
G S PLANT LIMITED - 2016-06-13
Pembrook House Pitsea Centre, Pitsea, Basildon, England
Dissolved Corporate (5 parents)
Officer
2017-03-01 ~ 2017-11-01
IIF 40 - Director → ME
Person with significant control
2017-02-01 ~ 2017-11-01
IIF 87 - Ownership of shares – More than 25% but not more than 50% → OE
29
Alps House, Cookson Street, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2020-05-07 ~ 2022-10-01
IIF 66 - Director → ME
Person with significant control
2020-05-07 ~ 2022-10-01
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
30
1729 Coventry Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-04-01 ~ 2012-12-01
IIF 26 - Director → ME
2012-04-01 ~ 2012-12-01
IIF 95 - Secretary → ME
31
MOBILE POWER TECHNOLOGIES LIMITED
- now 08783960ADVANTAGE FOR CHILDREN TRADING LIMITED - 2016-05-31
Kao Hockham Building, Edinburgh Way, Harlow, England
Dissolved Corporate (5 parents)
Officer
2017-03-01 ~ 2017-11-01
IIF 45 - Director → ME
Person with significant control
2017-03-14 ~ 2017-11-01
IIF 88 - Ownership of shares – More than 25% but not more than 50% → OE
32
Noble House Business Centre, St. Georges Road, Bolton, England
Active Corporate (2 parents)
Officer
2022-10-24 ~ 2023-03-01
IIF 44 - Director → ME
Person with significant control
2022-10-24 ~ 2023-03-01
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
33
Alps House, Cookson Street, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2020-05-07 ~ 2022-10-14
IIF 68 - Director → ME
Person with significant control
2020-05-07 ~ 2022-10-14
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
34
77 St Georges Road, Suite 1, Noble House Business Centre, Bolton, Lancashire, United Kingdom
Active Corporate (2 parents)
Officer
2024-02-19 ~ 2024-07-01
IIF 17 - Director → ME
Person with significant control
2024-02-19 ~ now
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
35
MSW PLANT (HIRE & SALES) LIMITED - now
M6 LOGISTICS LIMITED
- 2015-09-24
08156410 13865250, 12323463, 13822963Warning 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) Advantage House, Great Ancoats Street, Manchester
Dissolved Corporate (4 parents)
Officer
2012-07-25 ~ 2016-02-01
IIF 47 - Director → ME
2012-07-25 ~ 2016-02-01
IIF 94 - Secretary → ME
36
NW BUSINESS LIMITED - now
280 Alps Accountancy, Church Street, Blackpool, United Kingdom
Active Corporate (2 parents)
Officer
2024-02-16 ~ 2024-08-01
IIF 16 - Director → ME
Person with significant control
2024-02-16 ~ 2024-08-01
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
37
Kent Street Mill Office 13, Cookson Street, Blackpool, Lancashire, England
Dissolved Corporate (3 parents)
Officer
2019-06-01 ~ 2021-01-01
IIF 65 - Director → ME
38
TRAFFORD SALES LIMITED
- 2014-10-22
08520126 Cinder Bank, Netherton, Dudley, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-05-08 ~ 2015-02-01
IIF 23 - Director → ME
2013-05-08 ~ 2015-02-01
IIF 100 - Secretary → ME
39
PENNINE SALES (MANCHESTER) LIMITED
- now 07503709R T S (SOUTH YORKSHIRE) LIMITED
- 2012-08-06
07503709 International House, Letchworth Street, Liverpool, Merseyside, United Kingdom
Dissolved Corporate (8 parents)
Officer
2012-08-01 ~ 2012-11-01
IIF 22 - Director → ME
40
Lentworth Court, Liverpool, Merseyside, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Officer
2010-06-01 ~ 2012-09-01
IIF 1 - Director → ME
2011-06-01 ~ 2012-09-01
IIF 101 - Secretary → ME
41
PRO TOP ROOFING & SOLUTIONS LIMITED
17049486 14 Strawberry Drive, Leeds, England
Active Corporate (1 parent)
Officer
2026-02-23 ~ now
IIF 41 - Director → ME
Person with significant control
2026-02-23 ~ now
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
42
PROCUREMENT SERVICES NORTHERN LIMITED - now
ECO VIABILITY LIMITED - 2020-09-16
PROCUREMENT SERVICES NORTHERN LIMITED
- 2020-08-26
12242772 53 Bangor Avenue, Bispham, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2020-08-23 ~ 2020-08-23
IIF 64 - Director → ME
Person with significant control
2020-08-23 ~ 2020-08-23
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
43
Alps Accountancy, 34 Cookson Street, Blackpool, England
Active Corporate (5 parents)
Officer
2019-08-01 ~ 2019-11-01
IIF 70 - Director → ME
Person with significant control
2019-08-01 ~ 2019-11-01
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
44
19 Burnley Rd East, Rossendale, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-07-27 ~ dissolved
IIF 4 - Director → ME
45
SEO WHOLESALE LIMITED - now
Unit 5 B, Brighton Road, Industrial Estate, Stockport, Greater Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-08-10 ~ 2011-01-01
IIF 2 - Director → ME
2009-08-10 ~ 2011-03-01
IIF 80 - Secretary → ME
46
Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-09-16 ~ dissolved
IIF 20 - Director → ME
2013-09-16 ~ dissolved
IIF 89 - Secretary → ME
47
SMART ROOFING SW LTD - now
WINNING TWINES (ENG) LTD
- 2019-09-21
11998552 99 Leeds Road, Nelson, England
Active Corporate (6 parents)
Officer
2019-09-20 ~ 2020-01-01
IIF 77 - Director → ME
48
SOURCING & PROCUREMENT LIMITED
- now 11802754MINOAN IMPORTS LIMITED
- 2021-01-28
11802754 Alps House, Cookson Street, Blackpool, England
Active Corporate (3 parents)
Officer
2019-02-01 ~ 2021-07-01
IIF 61 - Director → ME
2019-02-01 ~ 2021-01-01
IIF 93 - Secretary → ME
Person with significant control
2019-02-01 ~ 2021-01-01
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
49
STAND UP FOR DEMENTIA LIMITED
- now 11976873 74 Church Street, Blackpool, England
Dissolved Corporate (3 parents)
Officer
2019-05-02 ~ 2019-11-01
IIF 73 - Director → ME
Person with significant control
2019-05-02 ~ 2019-11-01
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
50
Hillcourt, Draxmount, London, United Kingdom
Dissolved Corporate (8 parents)
Officer
2009-06-01 ~ 2009-06-10
IIF 6 - Director → ME
2010-01-01 ~ dissolved
IIF 5 - Director → ME
2010-10-01 ~ 2013-09-01
IIF 91 - Secretary → ME
51
UNIQUE DRIVEWAYS AND CONTRACTING LIMITED - now
Alps House Accountants, 34 Cookson Street, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2019-12-02 ~ 2021-03-01
IIF 72 - Director → ME
Person with significant control
2019-12-02 ~ 2021-03-01
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Ownership of shares – 75% or more → OE
52
Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Greater Manchester, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-05-20 ~ 2014-02-01
IIF 27 - Director → ME
2012-05-03 ~ 2012-05-20
IIF 7 - Director → ME
2012-05-03 ~ 2014-02-01
IIF 96 - Secretary → ME
53
GRADED PRODUCTS LIMITED
- 2013-04-29
07311911 Grosvenor House, Bennetts Hill, Birmingham, England
Dissolved Corporate (6 parents)
Officer
2013-04-26 ~ 2013-09-01
IIF 18 - Director → ME