1
BRABCO 670 LIMITED
- now 05402305 05784140, 05870085, 06039524Warning 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) 1 St James' Gate, Newcastle Upon Tyne
Dissolved Corporate (11 parents)
Officer
2006-03-02 ~ dissolved
IIF 40 - Director → ME
2
CENTAUR TRAINING & DEVELOPMENT LIMITED
07866213 1 Eden Terrace, Belmont, County Durham, England
Active Corporate (4 parents)
Officer
2021-08-10 ~ now
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
3
Oxford Chambers Oxford Road, Guiseley, Leeds
Dissolved Corporate (6 parents)
Officer
1996-04-01 ~ 2006-03-01
IIF 28 - Director → ME
4
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (1 parent)
Officer
2017-03-28 ~ now
IIF 15 - Director → ME
Person with significant control
2017-03-28 ~ now
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
5
CLIMATE CHANGE CORPORATION LIMITED
05295242 Tobias House, St Mark's Court, Teesdale Business Park, Teesside
Dissolved Corporate (9 parents)
Officer
2006-02-21 ~ dissolved
IIF 6 - Director → ME
6
CLIMATE CHANGE TECHNOLOGIES LIMITED
05146631 Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (4 parents)
Officer
2005-12-08 ~ now
IIF 4 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
7
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (2 parents)
Officer
2006-03-29 ~ now
IIF 3 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
8
The Old Coach House The Village, Castle Eden, Hartlepool, Cleveland
Dissolved Corporate (3 parents)
Officer
2010-05-18 ~ dissolved
IIF 35 - Director → ME
9
D1 POWER COMPANY LIMITED
- 2004-03-30
04468088 5th Floor, 22 Arlington Street, London, United Kingdom
Dissolved Corporate (19 parents)
Officer
2002-08-08 ~ 2004-04-08
IIF 37 - Director → ME
10
D1 OILS TRADING LIMITED - now
Unit C, 2nd Floor, 16 Dufferin Street, London, England
Dissolved Corporate (30 parents, 1 offspring)
Officer
2003-03-04 ~ 2004-04-08
IIF 38 - Director → ME
11
Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-12-02 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2020-12-02 ~ dissolved
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
12
SJ DAVIS (BLYTH) LLP
- 2010-05-11
OC351382 14-15 Harelands Courtyard Offices, Moor Road Melsonby, Richmond, North Yorkshire
Active Corporate (24 parents)
Officer
2010-01-08 ~ now
IIF 9 - LLP Designated Member → ME
13
Swan House Westpoint Road, Thornaby, Stockton-on-tees, England
Active Corporate (1 parent)
Officer
2016-11-15 ~ now
IIF 26 - Director → ME
14
ENDEAVOUR 144 LIMITED
- now 09920134 09994384, 01507570, 08554405Warning 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) Tobias House St Marks Court, Teesdale Business Park, Teesside, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-12-17 ~ dissolved
IIF 8 - Director → ME
15
VELOCITY POWER TOWERS LTD
- 2024-09-17
15028628 Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (4 parents)
Officer
2023-07-25 ~ now
IIF 2 - Director → ME
Person with significant control
2023-07-25 ~ now
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
16
GREEN PARK VENTURES LIMITED
- now 05856270 1 St James Gate, Newcastle Upon Tyne
Dissolved Corporate (13 parents)
Officer
2006-06-29 ~ dissolved
IIF 39 - Director → ME
17
Exchange Building, 66 Church Street, Hartlepool, United Kingdom
Active Corporate (5 parents)
Officer
2024-08-08 ~ now
IIF 19 - Director → ME
Person with significant control
2024-08-08 ~ now
IIF 57 - Has significant influence or control → OE
18
INDEPENDENT HYDROGEN LIMITED
- now 07829394 Tobias House, St Mark's Court, Teesdale Business Park, Teesside
Dissolved Corporate (2 parents)
Officer
2011-10-31 ~ dissolved
IIF 7 - Director → ME
19
Exchange Building, 66 Church Street, Hartlepool, United Kingdom
Active Corporate (2 parents)
Officer
2023-04-25 ~ now
IIF 20 - Director → ME
Person with significant control
2023-04-25 ~ now
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
20
Exchange Building, 66 Church Street, Hartlepool, United Kingdom
Active Corporate (2 parents)
Officer
2023-04-25 ~ now
IIF 18 - Director → ME
Person with significant control
2023-04-25 ~ now
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
21
NEOS RESOURCES SUBSIDIARY LIMITED - now
NEOS RESOURCES LIMITED - 2012-03-15
NEO RESOURCES LIMITED - 2012-03-12
D1 OIL SUBSIDIARY LIMITED - 2012-02-15
5th Floor, 22 Arlington Street, London, United Kingdom
Dissolved Corporate (21 parents)
Officer
2003-03-04 ~ 2004-04-08
IIF 36 - Director → ME
22
NEW HEAT DEVELOPMENT LIMITED
- now 03858658CENTAUR TRAINING AND EDUCATION LIMITED
- 2008-10-15
03858658CENTAUR HOLDINGS LIMITED
- 2003-09-09
03858658 Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (3 parents)
Officer
1999-10-08 ~ now
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
23
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (1 parent, 3 offsprings)
Officer
2018-08-02 ~ now
IIF 12 - Director → ME
Person with significant control
2018-08-02 ~ now
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
24
The Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-21 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2019-06-21 ~ dissolved
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
25
Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
Active Corporate (1 parent)
Officer
2018-08-02 ~ now
IIF 22 - Director → ME
Person with significant control
2018-08-02 ~ now
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
26
SAFETY ISSUES (FABRICATION) LIMITED
- 2007-11-01
04200237 Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland
Active Corporate (7 parents)
Officer
2004-09-17 ~ 2013-04-30
IIF 5 - Director → ME
2015-03-27 ~ now
IIF 24 - Director → ME
2001-04-13 ~ 2002-11-18
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
27
ATS RALPH NOMINEE COMPANY LIMITED - 2007-12-05
12 Hope Street, Edinburgh, Midlothian
Dissolved Corporate (3 parents, 1 offspring)
Officer
2010-02-09 ~ 2011-08-26
IIF 27 - Director → ME
28
Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
Active Corporate (1 parent)
Officer
2018-05-30 ~ now
IIF 23 - Director → ME
Person with significant control
2018-05-30 ~ now
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
29
2 Wexfenne Gardens, Pyrford, Woking, Surrey, England
Active Corporate (8 parents)
Officer
2006-04-20 ~ now
IIF 21 - Director → ME
30
THE CASTLE EDEN PARTNERSHIP LLP
OC361945 The Castle The Village, Castle Eden, Hartlepool, Cleveland
Dissolved Corporate (2 parents)
Officer
2011-02-18 ~ dissolved
IIF 10 - LLP Designated Member → ME
31
THE FRANKLIN-THOMAS COMPANY LIMITED
12093321 The Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-09 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2019-07-09 ~ dissolved
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
32
Exchange Building, 66 Church Street, Hartlepool, United Kingdom
Active Corporate (4 parents)
Officer
2023-04-25 ~ 2024-09-09
IIF 34 - Director → ME
Person with significant control
2023-04-25 ~ 2024-09-09
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
33
Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-12-02 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2020-12-02 ~ dissolved
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
34
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (3 parents)
Officer
2021-03-02 ~ now
IIF 17 - Director → ME
Person with significant control
2021-03-02 ~ 2024-08-19
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
35
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (1 parent)
Officer
2021-02-05 ~ now
IIF 14 - Director → ME
2021-02-05 ~ now
IIF 47 - Secretary → ME
Person with significant control
2021-02-05 ~ now
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
36
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (6 parents, 2 offsprings)
Officer
2021-01-13 ~ now
IIF 16 - Director → ME
Person with significant control
2021-01-13 ~ now
IIF 52 - Has significant influence or control → OE
37
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (3 parents)
Officer
2025-03-27 ~ now
IIF 13 - Director → ME
38
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (3 parents)
Officer
2025-03-27 ~ now
IIF 11 - Director → ME
39
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (2 parents)
Person with significant control
2016-04-06 ~ now
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE