1
AMESTO GLOBAL (UK) LIMITED - now
78 York Street, London, England
Active Corporate (6 parents, 1 offspring)
Officer
2018-12-20 ~ 2019-11-30
IIF 27 - Director → ME
2
78 York Street, London, England
Dissolved Corporate (3 parents)
Officer
2020-06-24 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2020-06-24 ~ 2020-07-01
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
3
COUNCIL OF FOREIGN CHAMBERS OF COMMERCE UK LIMITED
12929335 Second Floor 289 Green Lanes, Palmers Green, London, England
Active Corporate (13 parents)
Officer
2025-01-21 ~ now
IIF 14 - Director → ME
4
DEL MONTE (UK) LIMITED - now
DEL MONTE FRESH PRODUCE (UK HOLDINGS) LTD. - 1995-06-30
PPI DEL MONTE FRESH PRODUCE (HOLDINGS) LIMITED - 1993-01-29
PPI DEL MONTE PRODUCE (HOLDINGS) LIMITED - 1991-11-05
LEGIBUS 1437 LIMITED - 1989-10-09
Third Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
Active Corporate (26 parents, 1 offspring)
Officer
2004-12-06 ~ 2005-10-28
IIF 36 - Secretary → ME
5
DEL MONTE EUROPE LIMITED
- now 00218486 02459100, 02459100, 02459100Warning 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)CIRIO DEL MONTE NE LIMITED
- 2004-02-09
00218486CIRIO DEL MONTE UK LIMITED - 2002-08-27
DEL MONTE FOODS (UK) LIMITED - 2002-01-02
DEL MONTE FOODS LIMITED - 1990-07-17
3rd Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
Active Corporate (30 parents)
Officer
2004-02-09 ~ 2005-10-28
IIF 35 - Secretary → ME
6
DEL MONTE FOODS INTERNATIONAL LIMITED
- now 02455416CIRIO DEL MONTE FOODS INTERNATIONAL LIMITED
- 2004-02-16
02455416DEL MONTE FOODS INTERNATIONAL LIMITED - 2002-01-02
PRECIS (975) LIMITED - 1990-07-03
Third Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
Active Corporate (44 parents, 1 offspring)
Officer
2004-02-09 ~ 2005-10-28
IIF 43 - Secretary → ME
7
DESIGN PLUS LIGHT LIMITED
- now 06136055 5 Archie Street, London, United Kingdom
Active Corporate (5 parents)
Officer
2007-03-05 ~ 2011-08-24
IIF 42 - Director → ME
2007-03-05 ~ 2011-08-24
IIF 40 - Secretary → ME
8
1 Chapel Street, Warwick, Warwickshire
Dissolved Corporate (11 parents, 4 offsprings)
Officer
2016-09-01 ~ dissolved
IIF 23 - Director → ME
2015-12-08 ~ 2016-07-06
IIF 19 - Director → ME
9
78 York Street, London, England
Active Corporate (2 parents, 113 offsprings)
Officer
2017-05-05 ~ now
IIF 13 - Director → ME
2017-05-05 ~ now
IIF 46 - Secretary → ME
Person with significant control
2017-05-05 ~ now
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
10
78 York Street, London, England
Active Corporate (3 parents)
Officer
2016-09-13 ~ 2018-01-02
IIF 47 - Secretary → ME
11
24 Oswald Road, Chorlton Cum Hardy, Manchester
Dissolved Corporate (4 parents)
Officer
2014-02-28 ~ dissolved
IIF 34 - Director → ME
2011-09-01 ~ dissolved
IIF 48 - Secretary → ME
12
78 York Street, London, London, England
Dissolved Corporate (3 parents)
Officer
2018-03-29 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2018-03-29 ~ 2020-03-01
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
13
C/o Goodwille Limited St James House, 13 Kensington Square, London
Dissolved Corporate (6 parents)
Officer
2014-04-01 ~ dissolved
IIF 25 - Director → ME
14
GCS CORPORATE NOMINEES LIMITED
- now 02696412GM CORPORATE NOMINEES LIMITED - 1997-12-02
GM CORPORATE SERVICES LIMITED - 1995-12-05
St James House, 13 Kensington Square, London
Dissolved Corporate (16 parents, 95 offsprings)
Officer
2016-09-01 ~ dissolved
IIF 22 - Director → ME
2011-10-11 ~ 2016-07-06
IIF 20 - Director → ME
15
20 Red Lion St, London, United Kingdom
Dissolved Corporate (6 parents, 79 offsprings)
Officer
2016-09-01 ~ 2017-04-13
IIF 18 - Director → ME
2007-12-03 ~ 2007-12-03
IIF 41 - Director → ME
2007-12-03 ~ 2007-12-03
IIF 37 - Secretary → ME
16
GOODWILLE CORPORATE SERVICES LIMITED - 2007-11-30
CONNECTAS CORPORATE SERVICES LIMITED - 1997-09-15
GRUNDBERG REGISTRARS LIMITED - 1995-04-03
VENUETRIPLE LIMITED - 1987-09-15
20 Red Lion St, London, United Kingdom
Active Corporate (21 parents, 853 offsprings)
Officer
2010-05-01 ~ 2016-07-06
IIF 17 - Director → ME
2012-06-30 ~ 2017-04-13
IIF 50 - Secretary → ME
17
GOODWILLE SCOTLAND LIMITED
- now SC428960GOODWILLE ABERDEEN LIMITED
- 2012-08-03
SC428960 272 Bath Street, Glasgow
Active Corporate (7 parents)
Officer
2012-07-24 ~ 2016-07-06
IIF 21 - Director → ME
2016-09-01 ~ 2017-04-13
IIF 24 - Director → ME
2012-07-24 ~ 2017-04-13
IIF 44 - Secretary → ME
18
1 Chapel Street, Warwick, United Kingdom
Active Corporate (11 parents)
Officer
2014-06-30 ~ 2017-04-13
IIF 16 - Director → ME
19
78 York Street, London, England
Dissolved Corporate (3 parents)
Person with significant control
2024-11-12 ~ dissolved
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
20
78 York Street, London, England
Dissolved Corporate (3 parents)
Officer
2017-05-05 ~ dissolved
IIF 29 - Director → ME
2017-05-05 ~ 2017-05-15
IIF 45 - Secretary → ME
Person with significant control
2017-05-05 ~ dissolved
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
WHEELER GRANT LIMITED
- 2022-11-14
06728016 78 York Street, London, England
Active Corporate (3 parents)
Officer
2022-11-01 ~ now
IIF 11 - Director → ME
Person with significant control
2022-06-01 ~ now
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
22
78 York Street, London, England
Active Corporate (3 parents)
Officer
2018-11-13 ~ now
IIF 12 - Director → ME
23
78 York Street, London, England
Active Corporate (9 parents, 1 offspring)
Officer
2023-01-06 ~ now
IIF 10 - Director → ME
Person with significant control
2023-01-20 ~ now
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
24
PINNACLE PAYROLL & ACCOUNTING PARTNERS LIMITED
- now 12150815MJSC ENTREPRENOR LIMITED
- 2024-08-13
12150815ENTREPRENOR (AFRICA) LIMITED
- 2022-08-08
12150815 5 Brayford Square, London, England
Active Corporate (3 parents)
Officer
2019-12-01 ~ 2025-07-31
IIF 28 - Director → ME
25
78 York Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-10-18 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2017-10-18 ~ dissolved
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
26
24 Oswald Road Cholton Cum Hardy, Manchester
Active Corporate (2 parents)
Officer
2014-08-28 ~ now
IIF 32 - Director → ME
27
Svend Littauer, St James House, 13 Kensington Square, London
Dissolved Corporate (3 parents)
Officer
2012-07-02 ~ dissolved
IIF 30 - Director → ME
2012-07-02 ~ dissolved
IIF 51 - Secretary → ME
28
Taxassist Accountants, 64 Southwark Bridge Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2008-07-16 ~ 2009-01-25
IIF 38 - Secretary → ME
29
20 Red Lion St, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-07-01 ~ 2017-04-13
IIF 49 - Director → ME
30
24 Oswald Road, Chorlton Cum Hardy, Manchester
Active Corporate (2 parents)
Officer
2014-02-28 ~ now
IIF 33 - Director → ME
2006-06-13 ~ now
IIF 39 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 8 - Ownership of shares – 75% or more → OE