1
Innovation Centre, Keckwick Lane, Daresbury, Warrington, England
Dissolved Corporate (1 parent)
Officer
2013-11-04 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
2
AEROGISTICS GROUP LIMITED
- now 06376555WEIGHTCO 2007 (5) LIMITED
- 2008-01-29
06376555 06376668, 05867817, 06377327Warning 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) Harrison Way, Brunswick Business Park, Liverpool, Merseyside
Dissolved Corporate (9 parents)
Officer
2007-12-14 ~ dissolved
IIF 33 - Director → ME
3
Harrison Way, Brunswick Business Park, Liverpool, Merseyside
Dissolved Corporate (8 parents)
Officer
2004-12-03 ~ dissolved
IIF 44 - Director → ME
4
BRABCO NO: 115 (2002) LIMITED - 2002-07-25
D T E House, Hollins Mount, Bury, Lancs
Dissolved Corporate (10 parents)
Officer
2002-10-04 ~ dissolved
IIF 43 - Director → ME
5
AEROGISTICS TREATMENTS LIMITED
- now 00385755KING AND FOWLER LIMITED
- 2010-02-22
00385755 D T E House, Hollins Lane, Bury, Lancashire
Dissolved Corporate (18 parents)
Officer
2005-02-28 ~ dissolved
IIF 34 - Director → ME
6
42 Glebe Street, Loughborough, Leicestershire, England
Active Corporate (1 parent)
Officer
2019-08-27 ~ now
IIF 20 - Director → ME
Person with significant control
2019-08-27 ~ now
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
7
42 Glebe Street, Loughborough, Leicestershire, England
Dissolved Corporate (1 parent)
Officer
2019-09-23 ~ dissolved
IIF 23 - Director → ME
2019-09-23 ~ dissolved
IIF 6 - Secretary → ME
Person with significant control
2019-09-23 ~ dissolved
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – 75% or more → OE
8
SILICON FACTORY CAPITAL LTD
- 2021-06-18
12568852 5 Meadow Way, Wilmslow, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-04-22 ~ dissolved
IIF 27 - Director → ME
2020-04-22 ~ dissolved
IIF 12 - Secretary → ME
Person with significant control
2020-04-22 ~ dissolved
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
9
42 Glebe Street, Loughborough, Leicestershire, England
Active Corporate (1 parent)
Officer
2019-08-27 ~ now
IIF 13 - Director → ME
Person with significant control
2019-08-27 ~ now
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
10
Stamford House, Northenden Road, Sale, Cheshire
Liquidation Corporate (6 parents)
Officer
2018-05-18 ~ now
IIF 21 - Director → ME
Person with significant control
2018-05-18 ~ now
IIF 54 - Has significant influence or control → OE
11
F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-08-12 ~ dissolved
IIF 37 - Director → ME
2013-08-12 ~ dissolved
IIF 8 - Secretary → ME
12
DNA SPECIAL PROCESSES LTD
- now 07644714AERODNA ENTERPRISES LIMITED
- 2013-01-16
07644714 Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
Dissolved Corporate (4 parents)
Officer
2013-01-16 ~ dissolved
IIF 28 - Director → ME
13
VALUECHAIN.COM DNA LIMITED
- 2015-09-24
08646956VALUECHAIN DNA LIMITED
- 2014-10-03
08646956VALUECHAINCLOUD.COM LIMITED
- 2014-09-26
08646956 F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-08-12 ~ dissolved
IIF 36 - Director → ME
2013-08-12 ~ dissolved
IIF 7 - Secretary → ME
14
DYNAMIC NETWORK ALLIANCE LIMITED
- 2013-05-14
07881983 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2011-12-14 ~ 2015-05-26
IIF 39 - Director → ME
15
AERODNA SOURCING LIMITED
- 2013-01-10
07450541 Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-01-02 ~ dissolved
IIF 29 - Director → ME
16
42 Glebe Street, Loughborough, Leicestershire, England
Dissolved Corporate (2 parents)
Officer
2023-01-19 ~ dissolved
IIF 24 - Director → ME
2023-01-19 ~ dissolved
IIF 11 - Secretary → ME
Person with significant control
2023-01-19 ~ dissolved
IIF 60 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 60 - Ownership of shares – More than 50% but less than 75% → OE
IIF 60 - Right to appoint or remove directors → OE
17
TRICORN SYSTEMS LTD
- 2020-07-22
05772975 Fusion Hive, North Shore Road, Stockton-on-tees, England
Active Corporate (22 parents)
Officer
2016-03-31 ~ 2023-06-30
IIF 35 - Director → ME
18
HIGH VALUE MANUFACTURING LIMITED
08773552 F27b Preston Technology Centre, Marsh Lane, Preston
Dissolved Corporate (1 parent)
Officer
2013-11-13 ~ dissolved
IIF 38 - Director → ME
19
Stamford House, Northenden Road, Sale, Cheshire
Dissolved Corporate (1 parent)
Officer
2018-03-20 ~ dissolved
IIF 26 - Director → ME
2018-03-20 ~ dissolved
IIF 9 - Secretary → ME
Person with significant control
2018-03-20 ~ dissolved
IIF 57 - Has significant influence or control → OE
20
NEXT GENERATION AM TECHNOLOGIES LTD
- now 09817056VALUECHAIN.AM GROUP LTD
- 2024-02-05
09817056VALUECHAIN ENTERPRISE SYSTEMS LTD
- 2021-04-30
09817056VALUECHAIN TECHNOLOGIES LTD
- 2018-05-18
09817056VALUECHAIN.COM ENTERPRISES GROUP LIMITED
- 2017-01-12
09817056 Stamford House, Northenden Road, Sale, Cheshire
Liquidation Corporate (6 parents, 4 offsprings)
Officer
2015-10-09 ~ now
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
21
REDTHORN SERVICES LTD - now
DNA - AGILE OUTSOURCING SERVICES LIMITED - 2015-06-11
DNA - AGILE OUTSOURCING SERVICES LIMITED
- 2015-05-22
06760360 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
Active Corporate (7 parents)
Officer
2012-05-23 ~ 2015-05-26
IIF 42 - Director → ME
22
REDTHORN SYSTEMS CONSULTING LTD - now
DNA - AGILE CONSULTING LIMITED
- 2015-11-16
06755751AGILE BUSINESS SOLUTIONS (UK) LIMITED
- 2012-12-21
06755751 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2012-05-23 ~ 2015-05-26
IIF 31 - Director → ME
23
REDTHORN SYSTEMS LTD - now
DNA - AGILE TECHNOLOGY LIMITED - 2015-06-11
DNA - AGILE TECHNOLOGY LIMITED
- 2015-05-22
06864566REDTHORN UK LIMITED
- 2012-12-21
06864566 28 Momentum Place, Bamber Bridge, Preston, Lancashire, United Kingdom
Active Corporate (6 parents)
Officer
2012-05-23 ~ 2015-05-26
IIF 30 - Director → ME
24
42 Glebe Street, Loughborough, Leicestershire, England
Dissolved Corporate (2 parents)
Officer
2020-03-17 ~ dissolved
IIF 22 - Director → ME
2020-03-17 ~ dissolved
IIF 4 - Secretary → ME
Person with significant control
2020-03-17 ~ 2022-01-19
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
25
42 Glebe Street, Loughborough, Leicestershire, England
Active Corporate (1 parent, 2 offsprings)
Officer
2021-10-13 ~ now
IIF 17 - Director → ME
Person with significant control
2021-10-13 ~ now
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
26
Valuechain Innovation Centre Keckwick Lane, Daresbury, Warrington, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-09-24 ~ dissolved
IIF 41 - Director → ME
2019-09-24 ~ dissolved
IIF 10 - Secretary → ME
Person with significant control
2019-09-24 ~ dissolved
IIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
27
Suite 2 Hall Dene Way, Seaham Grange Industrial Estate, Seaham, England
Active Corporate (6 parents)
Officer
2021-11-23 ~ 2025-03-25
IIF 40 - Director → ME
28
VALUECHAIN TECHNOLOGY LTD
- now 08757648VALUECHAIN.COM SOLUTIONS LIMITED
- 2017-01-05
08757648 Stamford House, Northenden Road, Sale, Cheshire
In Administration Corporate (5 parents)
Officer
2013-11-01 ~ now
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Ownership of shares – 75% or more → OE
29
42 Glebe Street, Loughborough, Leicestershire, England
Active Corporate (1 parent, 1 offspring)
Officer
2020-10-20 ~ now
IIF 16 - Director → ME
2020-10-20 ~ now
IIF 1 - Secretary → ME
Person with significant control
2020-10-20 ~ now
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
30
FITFACTORY INNOVATIONS LTD
- 2023-07-10
07155793VALUECHAIN.COM ENTERPRISES LIMITED
- 2021-04-28
07155793 Stamford House, Northenden Road, Sale, Cheshire
Liquidation Corporate (4 parents)
Officer
2012-05-01 ~ now
IIF 25 - Director → ME
2015-02-07 ~ now
IIF 2 - Secretary → ME
Person with significant control
2016-04-19 ~ now
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of shares – 75% or more → OE
31
42 Glebe Street, Loughborough, Leicestershire, England
Dissolved Corporate (5 parents)
Officer
2020-10-21 ~ dissolved
IIF 14 - Director → ME
2020-10-21 ~ dissolved
IIF 5 - Secretary → ME
32
42 Glebe Street, Loughborough, Leicestershire, England
Active Corporate (5 parents)
Officer
2020-07-27 ~ 2025-11-06
IIF 19 - Director → ME
2020-07-27 ~ 2026-01-08
IIF 3 - Secretary → ME
Person with significant control
2020-07-27 ~ 2025-11-06
IIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE