1
13239309 LTD. - now
TOYS ARE US LTD - 2022-07-06
38-42 Fife Road, Kingston Upon Thames, England
Dissolved Corporate (3 parents)
Officer
2021-03-02 ~ 2021-03-04
IIF 71 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 14 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-05-02
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
2
13268073 LTD - now
MIT BENEFITS 6 LTD - 2023-09-15
C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
Liquidation Corporate (2 parents)
Officer
2021-03-15 ~ 2021-07-22
IIF 76 - Director → ME
2021-03-15 ~ 2021-07-22
IIF 16 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-07-22
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
3
13285053 LTD - now
MIT BENEFITS 8 LTD - 2023-09-15
Union House, 111 New Union Street, Coventry, England
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 65 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 2 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Ownership of shares – 75% or more → OE
4
13285075 LTD - now
MIT BENEFITS 9 LTD - 2023-09-15
Union House, 111 New Union Street, Coventry, England
Dissolved Corporate (4 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 67 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 9 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
5
13316804 LTD - now
MIT BENEFITS 5 LTD - 2023-09-15
Union House, 111 New Union Street, Coventry, England
Active Corporate (2 parents)
Officer
2021-04-07 ~ 2021-07-22
IIF 53 - Director → ME
2021-04-07 ~ 2021-07-22
IIF 17 - Secretary → ME
Person with significant control
2021-04-07 ~ 2021-07-22
IIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
6
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
Dissolved Corporate (4 parents)
Officer
2021-02-15 ~ 2021-02-27
IIF 100 - Director → ME
2021-02-15 ~ 2021-02-27
IIF 48 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-02-27
IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Ownership of shares – 75% or more → OE
7
71 Davenport Avenue, Manchester, Withington, England
Dissolved Corporate (3 parents)
Officer
2021-03-01 ~ 2021-03-02
IIF 74 - Director → ME
2021-03-01 ~ 2021-03-02
IIF 12 - Secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-08
IIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Ownership of voting rights - 75% or more → OE
8
468 CONSULTANCY LTD
13235821 08775207, 12193645, 14978963Warning 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) Unit 1 St. Thomas's Road, Huddersfield, England
Dissolved Corporate (5 parents)
Officer
2021-03-01 ~ 2021-03-02
IIF 72 - Director → ME
2021-03-01 ~ 2021-03-02
IIF 11 - Secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-08
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
9
BEKKERS SERVICES LTD - now
28a High Street, Stockton-on-tees, England
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-09
IIF 91 - Director → ME
2021-03-22 ~ 2021-04-09
IIF 31 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-09
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Ownership of shares – 75% or more → OE
10
20 Navigation Street, Unit 1, Walsall, England
Liquidation Corporate (2 parents)
Officer
2021-04-01 ~ 2021-09-01
IIF 86 - Director → ME
2021-04-01 ~ 2021-09-01
IIF 38 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-09-01
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Ownership of shares – 75% or more → OE
11
24-26 Regent Place, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-03-18 ~ 2021-04-16
IIF 85 - Director → ME
2021-03-18 ~ 2021-04-15
IIF 26 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-16
IIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
12
1 & 2 Stanwell Place Horton Road, Staines, England
Dissolved Corporate (4 parents)
Officer
2021-03-18 ~ 2021-06-02
IIF 81 - Director → ME
2021-03-18 ~ 2021-06-02
IIF 23 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-06-02
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
13
30 Underwood Close, Flat 8 Highfields, Erdington, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-07-23
IIF 61 - Director → ME
2021-03-23 ~ 2021-07-23
IIF 1 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-07-23
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
14
Hayward Bridge, Mucklow Hill, Halesowen, England
Dissolved Corporate (3 parents)
Officer
2021-03-05 ~ 2021-03-14
IIF 96 - Director → ME
2021-03-05 ~ 2021-03-14
IIF 45 - Secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
15
4th Floor, Silverstream House, 45 Fitzroy Street, London, England
Dissolved Corporate (4 parents)
Officer
2021-04-01 ~ 2021-06-25
IIF 55 - Director → ME
2021-04-01 ~ 2021-06-25
IIF 36 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-06-25
IIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
16
Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
Active Corporate (2 parents)
Officer
2021-03-18 ~ 2021-05-12
IIF 58 - Director → ME
2021-03-18 ~ 2021-05-12
IIF 15 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-12
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Ownership of shares – 75% or more → OE
17
4385, 13230064 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2021-02-26 ~ 2021-03-01
IIF 60 - Director → ME
2021-02-26 ~ 2021-03-01
IIF 43 - Secretary → ME
Person with significant control
2021-02-26 ~ 2021-12-09
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Ownership of shares – 75% or more → OE
18
50 Princes Street, Ipswich, England
Active Corporate (2 parents)
Officer
2021-03-15 ~ 2021-09-03
IIF 84 - Director → ME
2021-03-15 ~ 2021-09-03
IIF 39 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-09-03
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Ownership of shares – 75% or more → OE
19
Hayward Bridge, Mucklow Hill, Halesowen, England
Dissolved Corporate (2 parents)
Officer
2021-03-05 ~ 2021-03-14
IIF 98 - Director → ME
2021-03-05 ~ 2021-03-14
IIF 47 - Secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14
IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
20
20 First Floor, 20 Swan Street, Manchester, England
Active Corporate (4 parents)
Officer
2021-04-01 ~ 2021-04-27
IIF 77 - Director → ME
2021-04-01 ~ 2021-04-27
IIF 19 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-27
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Ownership of shares – 75% or more → OE
21
3 Longberrys Cricklewood Lane, London, England
Liquidation Corporate (2 parents)
Officer
2021-03-18 ~ 2021-05-18
IIF 78 - Director → ME
2021-03-18 ~ 2021-05-18
IIF 20 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-18
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
22
1st Floor Fairclough House, Church Street, Chorley, Lancashire
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 62 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 7 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Ownership of shares – 75% or more → OE
23
Unit 8c R37 St. James's Road, Blackburn, England
Dissolved Corporate (2 parents)
Officer
2021-03-05 ~ 2021-03-14
IIF 101 - Director → ME
2021-03-05 ~ 2021-03-14
IIF 42 - Secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14
IIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
24
LIVE LIFE HEALTHY LTD - now
SFX MAKEUP LTD - 2022-06-01
SIMPLY NATURAL SOAPS LTD - 2021-11-09
Regent Business Centre, Kirkdale, London, England
Dissolved Corporate (3 parents)
Officer
2021-03-02 ~ 2021-03-04
IIF 89 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 32 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-08
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Ownership of shares – 75% or more → OE
25
4385, 13285074 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-06-02
IIF 54 - Director → ME
2021-03-22 ~ 2021-06-02
IIF 18 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-06-02
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Ownership of shares – 75% or more → OE
26
4b Loder Close, Woking, England
Dissolved Corporate (3 parents)
Officer
2021-04-01 ~ 2021-04-27
IIF 87 - Director → ME
2021-04-01 ~ 2021-04-27
IIF 33 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-27
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Ownership of shares – 75% or more → OE
27
4385, 13307883: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-04-01 ~ 2021-04-15
IIF 66 - Director → ME
2021-04-01 ~ 2021-04-15
IIF 6 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-15
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
28
MH BUSINESS MANAGEMENT SERVICES LTD - now
International House, The Mclaren Building, 46 The Priory, Queensway, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-04-01 ~ 2021-10-13
IIF 69 - Director → ME
2021-04-01 ~ 2021-10-13
IIF 10 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-10-13
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
29
Office 891 182 - 184 High Street North, London, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2021-03-02 ~ 2021-03-04
IIF 88 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 29 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-18
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Ownership of shares – 75% or more → OE
30
MIT BENEFITS 7 LTD - now
Union House, 111 New Union Street, Coventry, England
Dissolved Corporate (2 parents)
Officer
2021-03-15 ~ 2021-03-21
IIF 95 - Director → ME
2021-03-15 ~ 2021-03-21
IIF 44 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-03-21
IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
31
4385, 13285069 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 52 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 4 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Ownership of shares – 75% or more → OE
32
PAINT LONDON LTD - now
128 City Road, London, England
Active Corporate (2 parents)
Officer
2021-03-19 ~ 2021-04-28
IIF 56 - Director → ME
2021-03-19 ~ 2021-04-28
IIF 25 - Secretary → ME
Person with significant control
2021-03-19 ~ 2021-04-28
IIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
33
PAINTOVATE LTD - now
20-22 Wenlock Road, London, England
Active Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 64 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 8 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
34
PANACEA TECHNOLOGY LTD - now
The Farmhouse, Vicarage Road, Egham, Surrey, England
Dissolved Corporate (4 parents)
Officer
2021-02-16 ~ 2021-02-27
IIF 97 - Director → ME
2021-02-16 ~ 2021-02-27
IIF 46 - Secretary → ME
Person with significant control
2021-02-16 ~ 2021-02-27
IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Ownership of shares – 75% or more → OE
35
5 Broadfield Road, Stoke-on-trent, England
Dissolved Corporate (3 parents)
Officer
2021-03-02 ~ 2021-03-04
IIF 73 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 37 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-06-08
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
36
RADNETDX LTD - now
CATHEDRAL DRIVE LTD
- 2021-07-29
13275322 201 Borough High Street, London, England
Dissolved Corporate (11 parents)
Officer
2021-03-18 ~ 2021-07-28
IIF 79 - Director → ME
2021-03-18 ~ 2021-07-28
IIF 21 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-07-28
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of shares – 75% or more → OE
37
61 Upper Villiers Street, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2021-03-18 ~ 2021-04-08
IIF 102 - Director → ME
2021-03-18 ~ 2021-04-08
IIF 51 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-08
IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
38
6 Cowbit Road, Spalding, England
Dissolved Corporate (2 parents)
Officer
2021-03-18 ~ 2021-05-05
IIF 93 - Director → ME
2021-03-18 ~ 2021-05-05
IIF 35 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-05
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Ownership of shares – 75% or more → OE
39
114a Poole Road, Bournemouth, England
Dissolved Corporate (3 parents)
Officer
2021-03-01 ~ 2021-03-02
IIF 75 - Director → ME
2021-03-01 ~ 2021-03-03
IIF 50 - Secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-09
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Ownership of shares – 75% or more → OE
40
49 Tabernacle Street, London
Liquidation Corporate (6 parents)
Officer
2021-03-22 ~ 2021-04-10
IIF 57 - Director → ME
2021-03-22 ~ 2021-04-10
IIF 27 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-10
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Ownership of shares – 75% or more → OE
41
3 Kimberley Street, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2021-03-02 ~ 2021-03-04
IIF 82 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 24 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-04-18
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Ownership of shares – 75% or more → OE
42
12 St.vincents Gardens, St. Vincents Gardens, Luton, England
Active Corporate (3 parents)
Officer
2021-03-18 ~ 2021-04-01
IIF 59 - Director → ME
2021-03-18 ~ 2021-04-01
IIF 34 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-01
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Ownership of shares – 75% or more → OE
43
78 York Street, London, England
Active Corporate (2 parents)
Officer
2021-04-01 ~ 2021-08-16
IIF 83 - Director → ME
2021-04-01 ~ 2021-08-16
IIF 41 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-08-16
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
44
47 Loveridge Road, London, England
Dissolved Corporate (3 parents)
Officer
2021-04-01 ~ 2021-04-15
IIF 68 - Director → ME
2021-04-01 ~ 2021-04-15
IIF 3 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-15
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Ownership of shares – 75% or more → OE
45
5 Putney Hill, London, England
Dissolved Corporate (2 parents)
Officer
2021-03-15 ~ 2021-07-02
IIF 80 - Director → ME
2021-03-15 ~ 2021-07-02
IIF 22 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-07-02
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
46
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2021-03-18 ~ 2021-04-23
IIF 94 - Director → ME
2021-03-18 ~ 2021-04-23
IIF 40 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-23
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Ownership of shares – 75% or more → OE
47
121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, England
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 63 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 5 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
48
Woodgate House, 2-8 Games Road, Barnet, England
Dissolved Corporate (2 parents)
Officer
2021-02-26 ~ 2021-03-01
IIF 99 - Director → ME
2021-02-26 ~ 2021-03-01
IIF 49 - Secretary → ME
Person with significant control
2021-02-26 ~ 2021-04-01
IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - Ownership of shares – 75% or more → OE
49
Lynwood Nursery Westwood Lane, Normandy, Guildford, England
Dissolved Corporate (3 parents)
Officer
2021-03-02 ~ 2021-03-04
IIF 90 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 28 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-08
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
50
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
Dissolved Corporate (3 parents)
Officer
2021-02-27 ~ 2021-03-02
IIF 70 - Director → ME
2021-02-27 ~ 2021-03-02
IIF 13 - Secretary → ME
Person with significant control
2021-02-27 ~ 2021-03-09
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
51
Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
Dissolved Corporate (2 parents)
Officer
2021-04-01 ~ 2021-05-12
IIF 92 - Director → ME
2021-04-01 ~ 2021-05-12
IIF 30 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-05-12
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Ownership of shares – 75% or more → OE