1
46 Fountain Street, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-06-02 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2022-06-02 ~ dissolved
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
2
46 Fountain Street, Manchester
Dissolved Corporate (3 parents)
Officer
2011-04-04 ~ dissolved
IIF 26 - Director → ME
3
46 Fountain Street, Manchester
Active Corporate (6 parents)
Officer
2004-02-17 ~ now
IIF 5 - Director → ME
2004-02-17 ~ now
IIF 41 - Secretary → ME
4
BORDER CHEMISTS ALLIANCE LIMITED
- now 03138443JOAD CONNECTION LIMITED - 1996-05-09
Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Ind Est, Runcorn, Cheshire
Dissolved Corporate (21 parents)
Officer
1996-06-17 ~ 1999-05-12
IIF 12 - Director → ME
1996-06-17 ~ 1999-11-05
IIF 42 - Secretary → ME
5
South Shore Primary Care Centre, Lytham Road, Blackpool, Lancashire
Active Corporate (10 parents)
Officer
2018-09-13 ~ now
IIF 9 - Director → ME
6
HACKREMCO (NO.702) LIMITED
- 1991-10-11
02649811 02676622, 02710842, 02722885Warning 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) 40 Clarendon Road, Watford, Hertfordshire
Dissolved Corporate (21 parents)
Officer
1991-10-10 ~ 1993-03-11
IIF 31 - Secretary → ME
7
ISHERWOOD'S GARAGES LIMITED
- 1983-06-29
00262147 10 Upper Bank Street (19th Floor), Canary Wharf, London
Active Corporate (35 parents)
Officer
~ 1992-12-31
IIF 29 - Secretary → ME
8
46 Fountain Street, Manchester, Greater Manchester
Dissolved Corporate (8 parents, 2 offsprings)
Officer
2001-09-19 ~ dissolved
IIF 15 - Director → ME
2001-09-19 ~ dissolved
IIF 43 - Secretary → ME
9
SPEED 6263 LIMITED
- 1997-04-24
03349225 03349376, 03349360, 03401663Warning 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) Phoenix Healthcare Distribution, Ltd Rivington Road, Whitehouse Ind Estate, Runcorn
Dissolved Corporate (18 parents)
Officer
1997-04-11 ~ 1999-04-30
IIF 16 - Director → ME
1997-05-29 ~ 1999-04-30
IIF 32 - Secretary → ME
10
FOSTERS HEALTHCARE LIMITED
- now 02700005NOUVEAU TRADING LIMITED
- 1997-06-20
02700005 Phoenix Healthcare Distribution, Ltd, Rivington Road Whitehouse, Ind Est, Runcorn, Cheshire Wa73dj
Dissolved Corporate (16 parents)
Officer
1993-04-01 ~ 1999-04-30
IIF 17 - Director → ME
1992-04-02 ~ 1999-04-30
IIF 28 - Secretary → ME
11
GEORGE FOSTER (BURNLEY) LIMITED
00494304 Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn
Dissolved Corporate (17 parents)
Officer
1993-04-01 ~ 1999-04-30
IIF 19 - Director → ME
~ 1999-04-30
IIF 35 - Secretary → ME
12
HAMILTONS PHARMACEUTICALS LIMITED - now
FOSTERS HAMILTONS LIMITED
- 1999-10-28
SC174762CULTERWALK LIMITED
- 1997-05-27
SC174762 Phoenix Healthcare Distribution, 10 Stroud Road, Kelvin Industrial Estate, East Kilbride, Scotland
Dissolved Corporate (19 parents)
Officer
1997-05-09 ~ 1999-04-30
IIF 21 - Director → ME
1997-05-29 ~ 1999-04-30
IIF 36 - Secretary → ME
13
46 Fountain Street, Manchester, Greater Manchester
Active Corporate (4 parents)
Officer
2004-10-14 ~ now
IIF 2 - Director → ME
2004-10-14 ~ now
IIF 37 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
14
46 Fountain Street, Manchester, Greater Manchester
Active Corporate (7 parents)
Officer
1992-04-16 ~ 1996-07-12
IIF 10 - Director → ME
2012-09-06 ~ now
IIF 57 - Secretary → ME
15
LANSON MEDICAL SERVICES LIMITED
11673963 Unit 4 Portland Place, Doncaster, England
Dissolved Corporate (3 parents)
Officer
2018-11-13 ~ 2018-11-30
IIF 23 - Director → ME
2018-11-30 ~ dissolved
IIF 56 - Secretary → ME
Person with significant control
2018-11-13 ~ dissolved
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
16
LOOK PETROLEUM (PROPERTY INVESTMENTS) LIMITED
01011042 40 Clarendon Road, Watford, Hertfordshire
Dissolved Corporate (17 parents)
Officer
~ 1992-12-31
IIF 30 - Secretary → ME
17
46 Fountain Street, Manchester, England
Active Corporate (3 parents)
Officer
2018-09-06 ~ now
IIF 6 - Director → ME
2018-09-10 ~ now
IIF 59 - Secretary → ME
Person with significant control
2018-09-06 ~ 2023-09-29
IIF 46 - Ownership of shares – 75% or more → OE
18
46 Fountain Street, Manchester, Greater Manchester
Active Corporate (6 parents)
Officer
1996-07-11 ~ now
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
19
46 Fountain Street, Manchester, Greater Manchester
Active Corporate (8 parents)
Officer
1998-01-15 ~ 1998-05-19
IIF 18 - Director → ME
2011-07-28 ~ now
IIF 58 - Secretary → ME
20
MOORGATE MEDICAL ANDROLOGY LIMITED
17039319 Sidings House, Sidings Court, Doncaster, England
Active Corporate (3 parents)
Officer
2026-02-17 ~ 2026-02-17
IIF 7 - Director → ME
Person with significant control
2026-02-17 ~ 2026-02-17
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
21
MOORGATE MEDICAL SERVICES LIMITED
15807131 46 Fountain Street, Manchester, England
Active Corporate (2 parents)
Officer
2024-06-27 ~ now
IIF 8 - Director → ME
Person with significant control
2024-06-27 ~ now
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
22
NATIONAL UROLOGY CENTRE LIMITED
11671468 46 Fountain Street, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-11-12 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2018-11-12 ~ dissolved
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
23
Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
Active Corporate (2 parents)
Officer
2021-08-25 ~ 2021-10-07
IIF 11 - Director → ME
Person with significant control
2021-08-25 ~ 2021-10-07
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
24
PRAX MILFORD HAVEN REFINERY LIMITED - now
TOTAL MILFORD HAVEN REFINERY LIMITED - 2021-03-04
ELF OIL UK LIMITED
- 2003-06-24
00285103ELF OIL (G.B.) LIMITED
- 1991-04-01
00285103VIP PETROLEUM LIMITED
- 1976-12-31
00285103 C/o Larking Gowen Llp, 1st Floor Prospect House, Rouen Road, Norwich, Norfolk
Liquidation Corporate (50 parents)
Officer
~ 1992-12-31
IIF 34 - Secretary → ME
25
PROPERTIES ON THE FYLDE LIMITED
- now 01810274CLEVELEYS HEALTH CENTRE PHARMACY LIMITED
- 2020-01-23
01810274 46 Fountain Street, Manchester, Greater Manchester
Dissolved Corporate (9 parents)
Officer
2004-05-20 ~ dissolved
IIF 20 - Director → ME
2004-05-20 ~ dissolved
IIF 40 - Secretary → ME
26
C/o Kpmg Llp, 191 West George Street, Glasgow
Active Corporate (22 parents, 2 offsprings)
Officer
1998-05-15 ~ now
IIF 3 - Director → ME
1999-09-21 ~ now
IIF 39 - Secretary → ME
27
SPEED 8251 LIMITED
- 2000-05-23
03973486 03901913, 03973558, 02918643Warning 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) 46 Fountain Street, Manchester, Greater Manchester
Dissolved Corporate (6 parents)
Officer
2000-05-02 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
28
46 Fountain Street, Manchester, Greater Manchester
Active Corporate (7 parents, 3 offsprings)
Officer
1998-01-15 ~ now
IIF 4 - Director → ME
Person with significant control
2016-08-22 ~ now
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
29
46 Fountain Street, Manchester, England
Dissolved Corporate (1 parent)
Officer
2021-08-25 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2021-08-25 ~ dissolved
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
30
TOTAL COMPANY UK LIMITED - now
ELF PETROLEUM (G.B.) LIMITED
- 1992-07-01
01131745 40 Clarendon Road, Watford, Hertfordshire
Dissolved Corporate (26 parents)
Officer
~ 1992-12-31
IIF 27 - Secretary → ME
31
TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED - now
TOTAL (AFRICA) LIMITED - 2021-09-30
ELF OIL (AFRICA) LIMITED
- 2003-06-24
00546167BP AFRICA LIMITED - 1992-02-26
BP AFRICA MEDWEST LIMITED - 1982-06-29
BP WEST AFRICA LIMITED - 1976-12-31
10 Upper Bank Street (19th Floor), Canary Wharf, London
Active Corporate (55 parents)
Officer
1992-06-25 ~ 1992-12-31
IIF 33 - Secretary → ME
32
ULTRASOUND THERAPEUTICS LIMITED
03866424 46 Fountain Street, Manchester
Dissolved Corporate (9 parents)
Officer
2001-09-19 ~ dissolved
IIF 14 - Director → ME
2001-09-19 ~ 2007-10-26
IIF 38 - Secretary → ME