1
81 Southall Avenue, Neath, Wales
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 140 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 34 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 152 - Ownership of shares – 75% or more → OE
2
ALL ABOUT POLITICS LIMITED
- 2017-12-21
11116251 Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2017-12-18 ~ 2018-03-26
IIF 114 - Director → ME
Person with significant control
2017-12-18 ~ 2018-03-26
IIF 131 - Has significant influence or control → OE
3
ARCHBOLD LEGAL SERVICES LIMITED
10557116 Kemp House, 160 City Road, London, England
Dissolved Corporate (3 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 58 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 115 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 49 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
2017-09-02 ~ 2017-11-21
IIF 80 - Ownership of shares – 75% or more → OE
4
ASSOCIATION OF LAWYERS FOR PRISON REFORM
10619442 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-02-14 ~ 2017-03-16
IIF 54 - Director → ME
5
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-17 ~ dissolved
IIF 84 - Director → ME
2019-06-17 ~ dissolved
IIF 12 - Secretary → ME
Person with significant control
2019-06-17 ~ dissolved
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
6
Old Cann School, Salisbury Road, Shaftesbury, Dorset
Dissolved Corporate (5 parents)
Officer
1999-11-05 ~ 2001-03-26
IIF 69 - Director → ME
7
CHEETHAM TENANTS' AND RESIDENTS' ALLIANCE CIC
15796792 4385, 15796792 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2024-06-23 ~ dissolved
IIF 67 - Director → ME
8
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-22 ~ dissolved
IIF 98 - LLP Designated Member → ME
Person with significant control
2017-11-22 ~ dissolved
IIF 148 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 148 - Right to appoint or remove members → OE
IIF 148 - Right to surplus assets - More than 25% but not more than 50% → OE
9
4385, 11727073 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2020-10-23 ~ dissolved
IIF 63 - Director → ME
2018-12-14 ~ 2022-11-02
IIF 11 - Secretary → ME
10
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 136 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 30 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 150 - Ownership of shares – 75% or more → OE
11
4 Whitsun Avenue, Salford, England
Dissolved Corporate (2 parents)
Officer
2017-09-11 ~ 2017-11-21
IIF 8 - Secretary → ME
2017-06-15 ~ 2017-09-11
IIF 3 - Secretary → ME
12
EDIFICE MANAGED ACCESS LIMITED
- now 06605882EDIFICE INTERNATIONAL LIMITED
- 2011-11-08
06605882 71-75 Shelton Street, Covent Garden, London
Active Corporate (13 parents, 3 offsprings)
Officer
2008-05-29 ~ now
IIF 85 - Director → ME
Person with significant control
2016-11-01 ~ now
IIF 96 - Ownership of shares – More than 25% but not more than 50% → OE
13
MAWLAW 698 LIMITED
- 2007-10-08
06260092 05583682, 06068398, 06068401Warning 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) Military House, 24 Castle Street, Chester, Cheshire
Dissolved Corporate (6 parents)
Officer
2007-10-08 ~ dissolved
IIF 88 - Director → ME
14
M8
Dissolved Corporate (4 parents)
Officer
2016-11-15 ~ 2017-03-14
IIF 2 - Secretary → ME
15
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (3 parents)
Officer
2017-11-01 ~ 2018-02-19
IIF 82 - Director → ME
2018-02-19 ~ dissolved
IIF 107 - Director → ME
2018-02-19 ~ dissolved
IIF 18 - Secretary → ME
Person with significant control
2018-02-19 ~ dissolved
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
2017-11-01 ~ 2018-02-19
IIF 147 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of shares – More than 25% but not more than 50% → OE
16
HOIST GROUP LTD. - now
HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
MEGABEAM NETWORKS LIMITED
- 2003-05-27
03966082NEVRUS (839) LIMITED
- 2000-06-15
03966082 03902537, 03439545, 03966077Warning 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) 4th Floor, Ilona Rose House, Manette Street, London, England
Active Corporate (30 parents, 1 offspring)
Officer
2000-06-14 ~ 2003-03-06
IIF 23 - Director → ME
17
3rd Floor 86-90 Paul Street, London, England
Dissolved Corporate (4 parents)
Officer
2017-04-18 ~ 2017-05-06
IIF 50 - Director → ME
2018-04-13 ~ dissolved
IIF 110 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 51 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 99 - Director → ME
2018-04-13 ~ dissolved
IIF 36 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 35 - Secretary → ME
18
M8
Dissolved Corporate (2 parents)
Officer
2012-05-15 ~ dissolved
IIF 10 - Secretary → ME
19
Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
Dissolved Corporate (2 parents)
Officer
2017-07-12 ~ dissolved
IIF 22 - LLP Designated Member → ME
Person with significant control
2017-07-12 ~ dissolved
IIF 94 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
Crawley Court, Winchester, Hampshire
Active Corporate (27 parents)
Officer
2006-07-25 ~ 2007-12-06
IIF 87 - Director → ME
21
MEGABEAM HOLDINGS LIMITED
- now 03858886MEGACOM INTERMEDIA LIMITED
- 2002-06-07
03858886BETACUBE INC. LIMITED
- 2000-06-14
03858886GAMAGES MEGASTORE LIMITED - 2000-02-07
9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (21 parents)
Officer
2000-03-28 ~ 2003-03-06
IIF 24 - Director → ME
22
MEGABEAM MEDIA LIMITED
- 2001-05-23
03928991 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (18 parents)
Officer
2000-02-18 ~ 2003-03-06
IIF 25 - Director → ME
23
Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-05-09 ~ dissolved
IIF 93 - Director → ME
24
NATIONAL QUALIFICATIONS REGISTER LTD
11148826 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-15 ~ 2018-03-26
IIF 42 - Secretary → ME
25
4385, 13826761 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-01-04 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2022-01-04 ~ dissolved
IIF 72 - Has significant influence or control → OE
26
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-01 ~ dissolved
IIF 83 - Director → ME
2019-07-01 ~ dissolved
IIF 14 - Secretary → ME
Person with significant control
2019-07-01 ~ dissolved
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
27
2 Eaton Gate, London
Dissolved Corporate (4 parents)
Officer
2013-03-22 ~ dissolved
IIF 89 - Director → ME
28
3 Grosvenor Cottages, Eaton Terrace, London, England
Dissolved Corporate (5 parents)
Officer
2015-02-04 ~ dissolved
IIF 90 - Director → ME
29
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-26
IIF 101 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 138 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 31 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 33 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 149 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-26
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of shares – 75% or more → OE
30
4385, 13757985 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-11-22 ~ dissolved
IIF 65 - Director → ME
Person with significant control
2021-11-22 ~ dissolved
IIF 71 - Has significant influence or control → OE
31
71-75 Shelton Street, Covent Garden, London, England
Active Corporate (5 parents)
Officer
2016-08-16 ~ now
IIF 91 - Director → ME
32
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-10-06
IIF 52 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 100 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 1 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 26 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
2017-09-02 ~ 2017-10-06
IIF 74 - Ownership of shares – 75% or more → OE
33
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-21
IIF 111 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 59 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 6 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 39 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of shares – 75% or more → OE
2017-09-02 ~ 2017-11-21
IIF 78 - Ownership of shares – 75% or more → OE
34
RAYNOTT GROUP SECRETARY LIMITED
10663792 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 61 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 112 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 7 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 40 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 79 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
35
MILLER WARWICK AND PARTNERS LLP
- 2016-11-10
OC412886 35-37 Ludgate Hill, London, England
Dissolved Corporate (6 parents, 1 offspring)
Officer
2016-10-26 ~ 2017-03-09
IIF 21 - LLP Designated Member → ME
Person with significant control
2016-10-26 ~ dissolved
IIF 75 - Has significant influence or control over the trustees of a trust → OE
IIF 75 - Has significant influence or control as a member of a firm → OE
IIF 75 - Has significant influence or control → OE
36
4385, 10658386: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 57 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 108 - Director → ME
2017-03-21 ~ 2017-04-13
IIF 4 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 37 - Secretary → ME
2018-02-19 ~ 2018-03-21
IIF 17 - Secretary → ME
Person with significant control
2018-02-19 ~ 2018-03-21
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
37
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (1 parent)
Officer
2017-11-20 ~ 2018-04-03
IIF 141 - Director → ME
Person with significant control
2017-11-20 ~ 2018-04-03
IIF 146 - Has significant influence or control → OE
38
4385, 13017487 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent, 3 offsprings)
Officer
2020-11-13 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2020-11-13 ~ dissolved
IIF 70 - Has significant influence or control → OE
39
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 142 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 102 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 27 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 32 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 154 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-26
IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Ownership of shares – 75% or more → OE
40
The Old Exchange, 12 Compton Road, Wimbledon, London
Dissolved Corporate (7 parents)
Officer
2010-11-15 ~ 2015-03-11
IIF 92 - Director → ME
41
4385, 10682662: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-09-07 ~ 2017-11-21
IIF 62 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 113 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 38 - Secretary → ME
Person with significant control
2017-09-07 ~ 2017-11-21
IIF 77 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
42
SWEET & MAXWELL LEGAL SERVICES LIMITED
10663562 Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 56 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 116 - Director → ME
2018-02-17 ~ 2018-03-21
IIF 20 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 41 - Secretary → ME
2017-03-10 ~ 2017-04-13
IIF 5 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 76 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-21
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
43
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-02-06 ~ 2018-03-21
IIF 109 - Director → ME
2018-02-19 ~ 2018-03-21
IIF 19 - Secretary → ME
2018-02-06 ~ 2018-03-21
IIF 16 - Secretary → ME
Person with significant control
2018-02-06 ~ 2018-03-21
IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Right to appoint or remove directors → OE
44
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-01-15 ~ 2018-03-21
IIF 103 - Director → ME
2018-01-15 ~ 2018-03-21
IIF 13 - Secretary → ME
Person with significant control
2018-01-15 ~ 2018-03-21
IIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Right to appoint or remove directors → OE
45
M8
Dissolved Corporate (2 parents)
Person with significant control
2018-01-18 ~ dissolved
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Ownership of shares – 75% or more → OE
46
6th Floor, 252-262 Romford Road, London, England
Active Corporate (16 parents)
Officer
2022-03-07 ~ 2023-06-07
IIF 68 - Director → ME
2022-03-07 ~ 2023-06-07
IIF 15 - Secretary → ME
47
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-01-01 ~ 2018-03-26
IIF 106 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 143 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 44 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 47 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
2017-10-10 ~ 2017-11-21
IIF 155 - Ownership of shares – 75% or more → OE
48
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 144 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 105 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 45 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 48 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
2017-10-10 ~ 2017-11-21
IIF 157 - Ownership of shares – 75% or more → OE
49
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 145 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 43 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 156 - Ownership of shares – 75% or more → OE
50
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-10 ~ 2017-11-21
IIF 139 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 29 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 151 - Ownership of shares – 75% or more → OE
51
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-10-19 ~ 2017-11-21
IIF 137 - Director → ME
2017-10-19 ~ 2017-11-21
IIF 28 - Secretary → ME
Person with significant control
2017-10-19 ~ 2017-11-21
IIF 153 - Ownership of shares – 75% or more → OE
52
Kemp House, 160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-08-11 ~ 2017-09-11
IIF 55 - Director → ME
2017-09-11 ~ 2017-12-17
IIF 60 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 104 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 46 - Secretary → ME
2017-08-11 ~ 2017-09-11
IIF 9 - Secretary → ME
Person with significant control
2017-08-11 ~ 2017-09-11
IIF 95 - Ownership of shares – More than 25% but not more than 50% → OE
2017-09-11 ~ 2017-12-17
IIF 81 - Ownership of shares – 75% or more → OE
2018-01-01 ~ 2018-03-26
IIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Right to appoint or remove directors → OE
53
M8
Dissolved Corporate (2 parents)
Officer
2017-09-02 ~ 2017-11-21
IIF 53 - Director → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 73 - Ownership of shares – 75% or more → OE
54
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2006-09-04 ~ now
IIF 86 - Director → ME
Person with significant control
2016-08-01 ~ now
IIF 97 - Ownership of shares – 75% or more → OE