1
BELGRAVIA BUILDING SERVICES LTD - now
Chantry House, 10a High Street, Billericay, England
Dissolved Corporate (3 parents)
Officer
2018-07-16 ~ 2019-01-01
IIF 56 - Director → ME
Person with significant control
2018-07-16 ~ 2019-01-01
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
2
BELGRAVIA CONSTRUCTION GROUP LTD - now
Chantry House, 10a High Street, Billericay, England
Dissolved Corporate (3 parents)
Officer
2018-07-16 ~ 2019-01-01
IIF 51 - Director → ME
Person with significant control
2018-07-16 ~ 2019-01-01
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
3
PNP74 LIMITED
- 2020-10-01
12020246 12020354, 12020252, 12020263Warning 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) Chantry House, 10a High Street, Billericay, England
Dissolved Corporate (5 parents)
Officer
2019-08-19 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2019-08-19 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
4
BEAUTY EDITION LIMITED - 2021-03-01
137 Broadway, Bexleyheath, England
Active Corporate (2 parents)
Officer
2021-03-12 ~ now
IIF 71 - Director → ME
Person with significant control
2021-03-12 ~ now
IIF 21 - Ownership of shares – 75% or more → OE
5
DELTA SERVICES CORPORATION LIMITED
12115544 12 Essendine Road, London, England
Dissolved Corporate (8 parents)
Officer
2021-04-01 ~ 2021-10-10
IIF 41 - Director → ME
6
137 Broadway, Bexleyheath, England
Dissolved Corporate (2 parents)
Officer
2023-04-10 ~ dissolved
IIF 67 - Director → ME
7
167-169 Great Portland Street, London, England
Active Corporate (1 parent)
Officer
2025-01-28 ~ now
IIF 58 - Director → ME
Person with significant control
2025-01-28 ~ now
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
8
167-169 Great Portland Street, London, England
Active Corporate (1 parent)
Officer
2025-08-26 ~ now
IIF 57 - Director → ME
Person with significant control
2025-08-26 ~ now
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
9
167-169 Great Portland Street, London, England
Active Corporate (1 parent)
Officer
2025-02-17 ~ now
IIF 61 - Director → ME
Person with significant control
2025-02-17 ~ now
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
10
167-169 Great Portland Street, London, England
Active Corporate (1 parent)
Officer
2025-01-22 ~ now
IIF 59 - Director → ME
Person with significant control
2025-01-22 ~ now
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
11
358 London Road, Benfleet, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-03-15 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2018-03-15 ~ dissolved
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
12
4385, 15520470 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2024-02-25 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2024-02-25 ~ dissolved
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
13
137 Broadway, Bexleyheath, England
Dissolved Corporate (2 parents)
Officer
2023-04-10 ~ dissolved
IIF 65 - Director → ME
14
GREEN ENERGY CORPORATION LIMITED
13988695 137 Broadway, Bexleyheath, England
Dissolved Corporate (2 parents)
Officer
2022-03-19 ~ 2022-10-01
IIF 45 - Director → ME
Person with significant control
2022-03-19 ~ 2022-10-01
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – 75% or more → OE
15
137 Broadway, Bexleyheath, England
Dissolved Corporate (2 parents)
Officer
2023-04-10 ~ dissolved
IIF 68 - Director → ME
16
REVELL TRADING LIMITED
- 2022-01-07
13330961 137 Broadway, Bexleyheath, England
Dissolved Corporate (1 parent)
Officer
2021-04-13 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2021-04-13 ~ dissolved
IIF 9 - Has significant influence or control → OE
17
HAMILTON CARTER ASSETS LTD.
- now 08293398HAMILTON CARTER (UK) LTD
- 2013-07-24
08293398 60 Goodmayes Road, Ilford
Dissolved Corporate (1 parent)
Officer
2012-11-14 ~ dissolved
IIF 35 - Director → ME
18
HORIZON APARTMENTS (ESSEX) LIMITED
13335819 87 Barking Road, London, England
Dissolved Corporate (2 parents)
Officer
2021-04-14 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2021-04-14 ~ dissolved
IIF 12 - Has significant influence or control → OE
19
4385, 16041854 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2024-10-25 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2024-10-25 ~ dissolved
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
20
M R ISUFI LTD - 2020-02-05
Hunter House, 109 Snakes Lane West, Woodford Green, Essex
Liquidation Corporate (3 parents)
Officer
2022-02-03 ~ 2022-05-01
IIF 30 - Director → ME
2024-01-02 ~ now
IIF 63 - Director → ME
Person with significant control
2025-01-01 ~ now
IIF 27 - Ownership of shares – 75% or more → OE
2022-02-03 ~ 2022-05-01
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
21
72 Elm Road, Grays, Essex, England
Dissolved Corporate (1 parent)
Officer
2012-07-04 ~ dissolved
IIF 31 - Director → ME
22
72 Elm Road, Grays, Essex, England
Dissolved Corporate (1 parent)
Officer
2012-06-08 ~ dissolved
IIF 33 - Director → ME
23
137 Broadway, Bexleyheath, England
Dissolved Corporate (1 parent)
Officer
2021-04-13 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2021-04-13 ~ dissolved
IIF 10 - Has significant influence or control → OE
24
18 Bluebird Lane, Dagenham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-19 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2018-01-19 ~ dissolved
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
25
72 Elm Road, Grays, Essex, England
Dissolved Corporate (1 parent)
Officer
2014-02-14 ~ dissolved
IIF 32 - Director → ME
26
18 Bluebird Lane, Dagenham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-11-02 ~ dissolved
IIF 54 - Director → ME
Person with significant control
2017-11-02 ~ dissolved
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
27
137 Broadway, Bexleyheath, England
Dissolved Corporate (1 parent)
Officer
2021-04-13 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2021-04-13 ~ dissolved
IIF 7 - Has significant influence or control → OE
28
JEWELBRAND LIMITED
- 2013-03-08
05474182 4-5 Park Place, Mayfair, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-12-13 ~ dissolved
IIF 69 - Director → ME
29
137 Broadway, Bexleyheath, England
Dissolved Corporate (1 parent)
Officer
2022-03-22 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2022-03-22 ~ dissolved
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
30
137 Broadway, Bexleyheath, England
Dissolved Corporate (2 parents)
Officer
2023-04-10 ~ dissolved
IIF 66 - Director → ME
31
22 Coningsby Road, Sheffield, England
Dissolved Corporate (3 parents)
Officer
2016-09-29 ~ 2018-07-01
IIF 72 - Director → ME
Person with significant control
2016-09-29 ~ 2017-01-01
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
32
18 Bluebird Lane, Dagenham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-07-16 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2018-07-16 ~ dissolved
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
33
MAHARAJA RETAIL CENTRE LIMITED
- 2022-04-14
13615393 112 Essendine Road, London, England
Dissolved Corporate (2 parents)
Officer
2021-09-10 ~ 2023-04-01
IIF 40 - Director → ME
Person with significant control
2021-09-10 ~ 2023-04-01
IIF 3 - Has significant influence or control → OE
34
137 Broadway, Bexleyheath, England
Dissolved Corporate (2 parents)
Officer
2022-03-19 ~ 2022-10-01
IIF 38 - Director → ME
Person with significant control
2022-03-19 ~ 2022-10-01
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
35
PARKMOUNT INTERNATIONAL LTD
- now 10578502BELGRAVIA PROPERTY GROUP LIMITED
- 2021-10-26
10578502 137 Broadway, Bexleyheath, England
Dissolved Corporate (3 parents)
Officer
2019-03-05 ~ 2021-01-01
IIF 44 - Director → ME
2023-04-10 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2019-03-05 ~ dissolved
IIF 4 - Ownership of shares – 75% or more → OE
36
PARKSTONE ESTATE MANAGEMENT LTD
14784254 4385, 14784254 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2025-02-01 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2025-02-01 ~ dissolved
IIF 13 - Ownership of shares – 75% or more → OE
37
167-169 Great Portland Street, London, England
Active Corporate (1 parent)
Officer
2025-01-29 ~ now
IIF 60 - Director → ME
Person with significant control
2025-01-29 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
38
Hunter House, 109 Snakes Lane West, Woodford Green, Essex
Dissolved Corporate (2 parents)
Officer
2021-02-01 ~ dissolved
IIF 34 - Director → ME
39
SMART PROPERTY SOLUTIONS CONSULTANCY LTD
08797611 Hunter House 109 Snakes Lane West, Woodford Green, Essex
Dissolved Corporate (2 parents)
Officer
2021-06-01 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2021-11-02 ~ dissolved
IIF 28 - Ownership of shares – 75% or more → OE
40
JAS GROUP LTD - 2017-07-31
4385, 10399252: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2017-10-01 ~ 2017-10-01
IIF 50 - Director → ME
Person with significant control
2017-10-01 ~ 2017-10-01
IIF 37 - Ownership of shares – 75% or more → OE