1
Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, England
Dissolved Corporate (3 parents)
Officer
2015-08-11 ~ 2015-08-11
IIF 23 - Director → ME
2015-08-11 ~ 2015-08-11
IIF 38 - Secretary → ME
2
85 Great Portland Street, London, England
Active Corporate (1 parent, 1 offspring)
Officer
2024-11-01 ~ now
IIF 17 - Director → ME
Person with significant control
2024-11-01 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
3
103 Cranbrook Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2019-11-13 ~ 2021-06-24
IIF 27 - Director → ME
Person with significant control
2019-11-13 ~ dissolved
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
4
Prudential Building, 103 Cranbrook Road, Ilford, England
Active Corporate (2 parents)
Officer
2018-12-13 ~ 2021-06-24
IIF 29 - Director → ME
2018-12-13 ~ 2020-09-13
IIF 41 - Secretary → ME
Person with significant control
2018-12-13 ~ now
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
5
103 Cranbrook Raod Cranbrook Road, Ilford, England
Active Corporate (2 parents)
Officer
2019-07-04 ~ 2021-06-24
IIF 34 - Director → ME
Person with significant control
2019-07-04 ~ now
IIF 10 - Has significant influence or control → OE
6
CHARGE AUTOMOTIVE LTD
16065501 09708131, 09475811, 09451448Warning 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) 364 Stockley Close, West Drayton, England
Active Corporate (5 parents)
Officer
2024-11-07 ~ now
IIF 18 - Director → ME
Person with significant control
2024-11-07 ~ 2024-11-15
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – 75% or more → OE
7
364 Stockley Close, West Drayton, England
Active Corporate (2 parents)
Officer
2025-09-02 ~ now
IIF 16 - Director → ME
Person with significant control
2025-09-02 ~ now
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
8
364 Stockley Close, West Drayton, England
Active Corporate (5 parents, 4 offsprings)
Officer
2024-11-05 ~ now
IIF 19 - Director → ME
Person with significant control
2024-11-05 ~ 2024-11-15
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
9
CONCEPT TRACTORS LTD - 2014-12-03
Hunter House, 109 Snakes Lane West, Woodford Green, Essex
Dissolved Corporate (5 parents)
Officer
2017-02-03 ~ dissolved
IIF 22 - Director → ME
10
103 Cranbrook Road, Ilford, England
Dissolved Corporate (2 parents)
Officer
2020-04-24 ~ 2021-06-24
IIF 32 - Director → ME
Person with significant control
2020-04-24 ~ dissolved
IIF 13 - Has significant influence or control → OE
11
LAB364 LTD
- now 16246507 07010746, 08446318, 11989287Warning 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)KORDELAY INDUSTRIES LTD
- 2025-08-22
16246507 364 Stockley Close, West Drayton, United Kingdom
Active Corporate (4 parents)
Officer
2025-08-20 ~ now
IIF 30 - Director → ME
12
C/o Cork Gully Llp, 6 Snow Hill, London
Dissolved Corporate (2 parents)
Officer
2015-12-18 ~ dissolved
IIF 36 - Director → ME
13
MADIGAN BROWNE PRIVATE OFFICE LTD
- now 09988266MBA DESIGN LIMITED
- 2016-06-21
09988266 Madigan Browne, 16 Old Bailey, London, England
Dissolved Corporate (2 parents)
Officer
2016-02-04 ~ dissolved
IIF 25 - Director → ME
14
THIRD PARTY MAINTENANCE LIMITED
- 2015-02-06
06393500 Ferguson House, 113 Cranbrook Road, Ilford, Essex
Dissolved Corporate (5 parents, 4 offsprings)
Officer
2015-02-06 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2016-04-28 ~ dissolved
IIF 9 - Ownership of shares – 75% or more → OE
15
PHONIC MEDIA LIMITED
- 2022-05-16
13395713 103 Cranbrook Road, Ilford, England
Dissolved Corporate (3 parents, 2 offsprings)
Officer
2021-05-14 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2021-05-14 ~ dissolved
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
16
Mba Asset Management Ltd, 16 Old Bailey, London, England
Dissolved Corporate (2 parents)
Officer
2016-02-12 ~ dissolved
IIF 24 - Director → ME
2016-02-12 ~ dissolved
IIF 40 - Secretary → ME
17
E2 Yeoman Gate Office Park, Yeoman Way, Worthing, England
Active Corporate (17 parents, 5 offsprings)
Officer
2025-11-12 ~ now
IIF 15 - Director → ME
18
TVR ELECTRIC VEHICLES LIMITED
- now 08486573TVR MANUFACTURING LIMITED - 2022-05-06
E2 Yeoman Gate Office Park, Yeoman Way, Worthing, England
Active Corporate (17 parents)
Officer
2025-11-12 ~ now
IIF 14 - Director → ME
19
103 Cranbrook Road, Ilford, England
Dissolved Corporate (3 parents)
Officer
2020-09-07 ~ 2021-06-24
IIF 35 - Director → ME
Person with significant control
2020-09-07 ~ dissolved
IIF 8 - Has significant influence or control → OE
20
MADIGAN BROWNE (MBA) LIMITED
- 2017-11-15
09988254 103 Cranbrook Road, Ilford, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2016-02-04 ~ 2021-06-24
IIF 33 - Director → ME
Person with significant control
2020-01-01 ~ dissolved
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
21
ILFORD ENTERPRISE LTD
- 2016-06-20
09729017 Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, England
Dissolved Corporate (3 parents)
Officer
2019-11-12 ~ 2021-09-28
IIF 26 - Director → ME
2015-08-12 ~ 2016-06-22
IIF 20 - Director → ME
2015-08-12 ~ 2021-09-28
IIF 39 - Secretary → ME
22
11 Springfield Close 11 Springfield Close, Ongar, England
Active Corporate (3 parents, 1 offspring)
Officer
2016-06-22 ~ 2021-06-24
IIF 28 - Director → ME
2025-05-01 ~ now
IIF 21 - Director → ME
2016-06-22 ~ 2021-06-24
IIF 42 - Secretary → ME
Person with significant control
2016-06-22 ~ now
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE