1
141 CHURCH ROAD LIMITED
07600042 14370304, 12072988, 02707425Warning 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) 14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2012-04-01 ~ dissolved
IIF 74 - Director → ME
2011-11-02 ~ 2011-11-02
IIF 70 - Director → ME
2014-05-01 ~ dissolved
IIF 90 - Secretary → ME
2011-11-02 ~ 2011-11-02
IIF 81 - Secretary → ME
2
66 St. James's Street, St. James's, London, England
Active Corporate (4 parents)
Officer
2015-08-13 ~ 2023-07-17
IIF 55 - Director → ME
3
ABBEY GROVES INVESTMENT LIMITED
15830930 4th Floor Metroline House, 118 - 122 College Road, Harrow, England
Active Corporate (4 parents)
Officer
2024-07-10 ~ 2025-02-11
IIF 65 - Director → ME
Person with significant control
2024-07-10 ~ 2024-09-30
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
4
66 St James's Street, St James's, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-07-22 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2024-07-22 ~ dissolved
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
5
TOPHAT INVESTMENT PARTNERS LIMITED
- 2018-10-12
10831472 14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2017-06-22 ~ 2019-10-21
IIF 72 - Director → ME
Person with significant control
2017-06-22 ~ 2017-06-22
IIF 23 - Has significant influence or control → OE
6
66 St James's Street, St James's, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2024-06-28 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2024-06-28 ~ dissolved
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
7
66 St James's Street, St James's, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-28 ~ now
IIF 67 - Director → ME
Person with significant control
2024-06-28 ~ now
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
8
66 St James's Street, St James's, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2024-06-28 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2024-06-28 ~ dissolved
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Ownership of shares – 75% or more → OE
9
66 St James's Street, St James's, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-28 ~ now
IIF 61 - Director → ME
Person with significant control
2024-06-28 ~ now
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
10
66 St James's Street, St James's, London, United Kingdom
Active Corporate (3 parents)
Officer
2024-04-17 ~ now
IIF 60 - Director → ME
Person with significant control
2024-04-17 ~ now
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
11
14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-05-26 ~ 2020-06-24
IIF 75 - Director → ME
Person with significant control
2016-05-26 ~ 2017-12-19
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
66 St James's Street, St James's, London, United Kingdom
Active Corporate (8 parents)
Officer
2023-02-15 ~ now
IIF 63 - Director → ME
Person with significant control
2023-03-06 ~ now
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-19 ~ dissolved
IIF 80 - Director → ME
Person with significant control
2019-03-19 ~ dissolved
IIF 36 - Ownership of voting rights - 75% or more → OE
14
CONSOLIDATED PROPERTIES LIMITED
12142508 73 Eaton Place, London, United Kingdom
Active Corporate (6 parents)
Officer
2019-08-07 ~ 2023-07-07
IIF 22 - Director → ME
Person with significant control
2019-08-07 ~ 2020-02-21
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
15
4th Floor, 66 St. James's Street, London, England
Active Corporate (4 parents)
Officer
2023-06-30 ~ now
IIF 46 - Director → ME
16
66 St. James's Street, St. James's, London, England
Active Corporate (5 parents)
Officer
2015-03-26 ~ 2023-07-17
IIF 51 - Director → ME
17
56 Weighton Road, Harrow, Middlesex
Active Corporate (5 parents)
Officer
2014-02-25 ~ 2016-07-19
IIF 79 - Director → ME
18
4 Mayfair Row, London, United Kingdom
Active Corporate (7 parents)
Officer
2017-01-05 ~ 2021-11-26
IIF 38 - Director → ME
2017-01-05 ~ 2021-11-26
IIF 82 - Secretary → ME
19
HARDWICK & HEPBURN LIMITED
- now 08674026COWLEY ESTATES LIMITED
- 2019-09-30
08674026 66 St. James's Street, St. James's, London, England
Active Corporate (6 parents)
Officer
2013-09-03 ~ now
IIF 21 - Director → ME
20
INTERNATIONAL MOTORCYCLISTS TOUR CLUB
08130575 2 Holly Grove, Bournville, Birmingham, England
Active Corporate (6 parents)
Officer
2022-06-12 ~ now
IIF 37 - Director → ME
2022-06-12 ~ now
IIF 89 - Secretary → ME
21
29 Wellington Street, Central Square, Leeds, West Yorkshire
Dissolved Corporate (13 parents, 1 offspring)
Officer
2014-07-24 ~ 2019-03-20
IIF 39 - Director → ME
22
KITCHENER BARRACKS MANAGEMENT LIMITED
11269650 Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
Active Corporate (15 parents)
Officer
2018-03-22 ~ 2019-03-20
IIF 71 - Director → ME
23
4-16 Russell Court Coram Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-01-20 ~ dissolved
IIF 78 - Director → ME
2016-01-20 ~ dissolved
IIF 86 - Secretary → ME
24
14 Great James Street, Bloomsbury, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2014-04-25 ~ dissolved
IIF 73 - Director → ME
2014-04-25 ~ dissolved
IIF 83 - Secretary → ME
25
66 St. James's Street, St. James's, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2020-01-16 ~ now
IIF 52 - Director → ME
Person with significant control
2020-01-16 ~ now
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents, 1 offspring)
Officer
2019-03-28 ~ now
IIF 48 - Director → ME
Person with significant control
2019-03-28 ~ 2022-12-12
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
27
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents, 4 offsprings)
Officer
2019-03-23 ~ now
IIF 50 - Director → ME
Person with significant control
2023-03-15 ~ now
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
2019-03-23 ~ 2019-12-12
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
28
EBOR PROPERTIES LIMITED - 2011-10-11
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents, 4 offsprings)
Officer
2011-11-02 ~ 2025-10-24
IIF 49 - Director → ME
2011-11-02 ~ 2025-10-24
IIF 87 - Secretary → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 24 - Has significant influence or control → OE
29
66 St. James's Street, St. James's, London, England
Active Corporate (6 parents)
Officer
2007-10-17 ~ now
IIF 56 - Director → ME
Person with significant control
2016-04-06 ~ 2019-04-01
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
30
66 St. James's Street, St. James's, London, England
Active Corporate (7 parents)
Officer
2006-09-20 ~ now
IIF 57 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
31
LATIS NORTH TAWTON LIMITED
- now 12407627LATIS LIGHTWOOD LTD
- 2021-10-21
12407627 66 St. James's Street, St. James's, London, England
Active Corporate (4 parents)
Officer
2020-01-16 ~ now
IIF 58 - Director → ME
Person with significant control
2020-01-16 ~ now
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
32
66 St. James's Street, St. James's, London, England
Active Corporate (2 parents)
Officer
2021-08-12 ~ now
IIF 54 - Director → ME
Person with significant control
2021-08-12 ~ now
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
33
66 St. James's Street, St. James's, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2020-01-16 ~ now
IIF 53 - Director → ME
Person with significant control
2020-01-16 ~ now
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
LIGHTWOOD STRATEGIC BRAINTREE LTD
10388133 Albany House, Claremont Lane, Esher, Surrey
Active Corporate (9 parents)
Officer
2020-07-10 ~ now
IIF 19 - Director → ME
35
Apt 6 10 Whitehall Place, London, England
Active Corporate (4 parents, 1 offspring)
Officer
2016-06-09 ~ 2021-11-26
IIF 40 - Director → ME
2016-06-09 ~ 2021-11-26
IIF 85 - Secretary → ME
36
Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
Registered Corporate (3 parents)
Beneficial owner
2020-09-23 ~ now
IIF 18 - Ownership of voting rights - More than 25% → OE
IIF 18 - Has significant influence or control → OE
IIF 18 - Ownership of shares - More than 25% → OE
IIF 18 - Right to appoint or remove directors → OE
37
66 St James's Street, St James's, London, United Kingdom
Active Corporate (2 parents)
Officer
2022-06-27 ~ 2024-08-23
IIF 59 - Director → ME
Person with significant control
2022-06-27 ~ 2024-08-23
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
38
60 Great Queen Street, London, United Kingdom
Active Corporate (11 parents)
Officer
2013-01-21 ~ now
IIF 68 - Director → ME
2013-01-21 ~ 2015-12-10
IIF 88 - Secretary → ME
39
STANBOROUGH COURT DEVELOPMENTS LIMITED
08075368 73 Eaton Place, London, United Kingdom
Active Corporate (9 parents, 2 offsprings)
Officer
2012-05-18 ~ 2023-07-07
IIF 77 - Director → ME
2012-05-18 ~ 2021-06-25
IIF 84 - Secretary → ME
Person with significant control
2019-10-24 ~ 2021-06-25
IIF 29 - Ownership of shares – More than 50% but less than 75% → OE
IIF 29 - Ownership of voting rights - More than 50% but less than 75% → OE
2021-07-09 ~ 2021-07-10
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
40
STANBOROUGH COURT RETAIL LIMITED
08735230 73 Eaton Place, London, United Kingdom
Active Corporate (7 parents)
Officer
2013-10-16 ~ 2023-07-07
IIF 20 - Director → ME
41
4385, 10302373 - Companies House Default Address, Cardiff
Active Corporate (10 parents)
Officer
2016-07-29 ~ 2019-03-20
IIF 44 - Director → ME
Person with significant control
2016-07-29 ~ 2018-01-01
IIF 26 - Has significant influence or control → OE
42
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (10 parents)
Officer
2017-06-16 ~ 2019-03-20
IIF 45 - Director → ME
Person with significant control
2017-06-16 ~ 2018-08-16
IIF 27 - Has significant influence or control → OE
43
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (11 parents)
Officer
2016-04-20 ~ 2019-03-20
IIF 42 - Director → ME
Person with significant control
2016-04-21 ~ 2017-04-28
IIF 32 - Has significant influence or control → OE
44
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (11 parents)
Officer
2016-07-29 ~ 2019-03-20
IIF 43 - Director → ME
Person with significant control
2016-07-29 ~ 2017-06-08
IIF 35 - Has significant influence or control → OE
45
Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
Active Corporate (12 parents)
Officer
2016-07-29 ~ 2019-03-20
IIF 41 - Director → ME
Person with significant control
2016-07-29 ~ 2017-06-08
IIF 34 - Has significant influence or control → OE
46
TOYE GROUP HOLDINGS LIMITED
- now 00198641TOYE GROUP HOLDINGS PUBLIC LIMITED COMPANY - 2015-03-30
TOYE & COMPANY PUBLIC LIMITED COMPANY
- 2015-03-30
00198641 Regalia House Newtown Road, Bedworth, Coventry, Warwickshire
Active Corporate (23 parents, 17 offsprings)
Officer
2013-01-28 ~ 2019-01-14
IIF 69 - Director → ME
47
4-16 Russell Court, Woburn Place, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-01-30 ~ dissolved
IIF 76 - Director → ME
48
66 St. James's Street, London, England
Active Corporate (5 parents)
Officer
1999-08-05 ~ now
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE