1
31 EATON PLACE LIMITED
- now 04377099 02502031, 01582921, 10767614Warning 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)JOBZUK LIMITED - 2002-06-06
BPE 149 LIMITED - 2002-05-13
C/o Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London, England
Active Corporate (20 parents)
Officer
2008-03-01 ~ 2016-03-30
IIF 16 - Director → ME
2
Unit 122 242 Acklam Road, London, England
Active Corporate (2 parents)
Officer
2020-09-04 ~ now
IIF 8 - Director → ME
Person with significant control
2020-09-04 ~ now
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 4 - Right to appoint or remove directors → OE
3
FROG FROZEN YOGHURT LIMITED
- now 06861111SKS VENTURES LIMITED
- 2009-05-05
06861111 3 Accommodation Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-03-27 ~ dissolved
IIF 14 - Director → ME
4
20-22 Wenlock Road, London, United Kingdom
Dissolved Corporate (6 parents, 2 offsprings)
Person with significant control
2016-11-17 ~ 2020-07-16
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
5
194-196 Finchley Road, London
Dissolved Corporate (7 parents)
Officer
1998-09-23 ~ dissolved
IIF 15 - Director → ME
1998-09-23 ~ dissolved
IIF 20 - Secretary → ME
6
194-196 Finchley Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2004-08-19 ~ dissolved
IIF 13 - Director → ME
7
NURTURE CARE AND SUPPORT LTD
- now 14802833NURTURE CARE HOMES LTD
- 2024-01-11
14802833 Unit 122 Westbourne Studios, 242 Acklam Road, London, England
Active Corporate (2 parents)
Officer
2023-04-14 ~ now
IIF 10 - Director → ME
Person with significant control
2023-04-14 ~ now
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
8
OBSIDIAN INTERIORS LIMITED
- now 10136766SJKJ DEVELOPMENTS LIMITED
- 2017-03-21
10136766 Unit 122 242 Acklam Road, London, England
Active Corporate (2 parents)
Officer
2017-05-30 ~ now
IIF 9 - Director → ME
2016-04-20 ~ 2016-12-15
IIF 18 - Director → ME
Person with significant control
2016-04-20 ~ now
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
9
Unit 10 242 Acklam Road, London, England
Active Corporate (2 parents)
Officer
2019-11-26 ~ now
IIF 7 - Director → ME
Person with significant control
2019-11-26 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2 - Right to appoint or remove directors → OE
10
157 Hampstead House 176 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2011-07-08 ~ dissolved
IIF 17 - Director → ME
11
4385, 10445301 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2019-05-17 ~ 2024-10-31
IIF 11 - Director → ME
Person with significant control
2019-05-17 ~ 2024-10-31
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
12
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
Liquidation Corporate (3 parents)
Officer
2020-01-22 ~ 2020-01-27
IIF 19 - Director → ME
13
Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
Active Corporate (21 parents)
Officer
2009-03-01 ~ 2015-02-28
IIF 12 - Director → ME