1
1993 VENTURES LIMITED
13873617 14563612, 13566145, 16812058Warning 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) C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2022-01-26 ~ dissolved
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
2
1-2 Charterhouse Mews, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-05-16 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2019-05-16 ~ dissolved
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
3
1 Charterhouse Mews, London, England
Active Corporate (3 parents)
Officer
2022-05-05 ~ now
IIF 6 - Director → ME
Person with significant control
2022-02-22 ~ now
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Ownership of shares – 75% or more → OE
4
First Floor Block A Loversall Court Clayfields, Tickhill Road Balby, Doncaster, South Yorkshire
Dissolved Corporate (15 parents)
Officer
2009-09-18 ~ 2014-06-16
IIF 3 - LLP Designated Member → ME
5
TAGTIME LIMITED - 2010-06-18
Office D Beresford House, Town Quay, Southampton
Dissolved Corporate (13 parents, 2 offsprings)
Officer
2021-08-03 ~ 2021-09-22
IIF 14 - Director → ME
Person with significant control
2017-12-02 ~ 2019-10-22
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
6
4385, 08644883 - Companies House Default Address, Cardiff
Dissolved Corporate (7 parents)
Officer
2021-08-19 ~ 2021-09-22
IIF 10 - Director → ME
Person with significant control
2017-12-02 ~ 2019-10-22
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
7
1-2 Charterhouse Mews, London, England
Dissolved Corporate (5 parents)
Officer
2021-08-19 ~ 2021-09-22
IIF 11 - Director → ME
Person with significant control
2017-12-02 ~ 2019-10-22
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
8
COMPLY WITH LIMITED - 2010-06-18
93 Tabernacle Street, London
Dissolved Corporate (11 parents)
Officer
2021-08-19 ~ 2021-09-22
IIF 12 - Director → ME
9
INVICTA COMMERCIAL REPAIRS LTD
- now 08333090YELLOW CIRCLE INVESTMENTS LTD - 2016-09-05
A THORNE & CO LIMITED - 2016-01-08
1-2 Charterhouse Mews, London, England
Dissolved Corporate (10 parents)
Officer
2021-08-19 ~ 2021-09-22
IIF 9 - Director → ME
10
1-2 Charterhouse Mews, London, England
Active Corporate (6 parents)
Officer
2023-12-15 ~ now
IIF 16 - Director → ME
Person with significant control
2024-10-28 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
2017-12-02 ~ 2019-10-22
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
11
LION HOUSE PORTFOLIO LTD - now
LION HOUSE PROPERTIES LIMITED
- 2010-05-27
05074818 1066 London Road, Leigh On Sea, Essex
Liquidation Corporate (10 parents, 14 offsprings)
Officer
2004-03-16 ~ 2010-03-16
IIF 5 - Secretary → ME
12
Moda Busiess Centre, Sterling Way, Borehamwood
Dissolved Corporate (25 parents)
Officer
2006-06-22 ~ 2014-01-29
IIF 2 - LLP Member → ME
13
MAC MORTGAGES LIMITED
- 2005-04-28
04180252 Astute House, Wilmslow Road, Handforth, Cheshire
Dissolved Corporate (10 parents, 1 offspring)
Officer
2001-03-15 ~ 2006-10-12
IIF 4 - Secretary → ME
14
C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2021-07-05 ~ dissolved
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
15
RDR BUSINESS SOLUTIONS LLP - now
ACCOUNTS UNLOCKED LLP
- 2019-10-16
OC344055 04170598, 11240717, 04170598Warning 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) C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
Dissolved Corporate (17 parents, 60 offsprings)
Officer
2010-10-01 ~ 2011-01-04
IIF 1 - LLP Member → ME
16
1-2 Charterhouse Mews, London, United Kingdom
Dissolved Corporate (2 parents, 8 offsprings)
Officer
2019-03-18 ~ dissolved
IIF 8 - Director → ME
Person with significant control
2017-12-02 ~ dissolved
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
17
MOVE TOWARD LIMITED - 2010-05-17
Craftwork Studios, 1-3 Dufferin Street, London
Active Corporate (9 parents)
Officer
2021-08-19 ~ 2021-09-22
IIF 7 - Director → ME
Person with significant control
2017-12-02 ~ 2019-10-22
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE