1
CHARCO 1126 LIMITED - 2005-08-10
07123471, 06299560, 06511447, 03030432, 02909364, 03879556, 02356551, 03410694, 05200158, 04698668, 02606043, 03628075, 03829377, 09335508, 04084246, 03193467, 03508513, 03578286, 03667206, 05485399Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Phantom House Siskin Parkway West, Coventry Airport South, Coventry
Dissolved Corporate (12 parents)
Officer
2005-08-11 ~ 2008-03-04
IIF 29 - Director → ME
2
CONVERGENCE GROUP INTERNATIONAL LTD
10906573 Cleve Church Street, Blagdon, Bristol, Somerset, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2017-08-09 ~ now
IIF 8 - Director → ME
Person with significant control
2017-08-09 ~ now
IIF 42 - Ownership of shares – 75% or more → OE
3
SOUTHWEST REGIONAL AIRPORTS LTD
- 2006-09-20
05001252 5 Hartington Close, Reigate, Surrey
Dissolved Corporate (11 parents)
Officer
2003-12-22 ~ 2008-03-06
IIF 27 - Director → ME
4
CONVERGENCE-AFCO HOLDINGS LIMITED
- 2008-12-17
05248269AFCO CONVERGENCE HOLDINGS LIMITED
- 2005-10-11
05248269 5 Hartington Close, Reigate, Surrey
Dissolved Corporate (7 parents, 1 offspring)
Officer
2004-10-01 ~ 2008-03-07
IIF 26 - Director → ME
2009-04-30 ~ 2010-11-30
IIF 15 - Director → ME
5
500 Brook Drive, Reading, United Kingdom
Active Corporate (58 parents, 2 offsprings)
Officer
1994-03-29 ~ 1996-01-24
IIF 30 - Director → ME
6
Media House, Bartley Wood Business Park, Hook, Hampshire
Dissolved Corporate (37 parents)
Officer
1995-01-12 ~ 1996-01-24
IIF 33 - Director → ME
7
EUROBELL (SOUTH WEST) COMMUNICATIONS LIMITED
- 1998-11-26
02983110 Media House, Bartley Wood Business Park, Hook, Hampshire
Dissolved Corporate (34 parents)
Officer
1994-10-31 ~ 1996-01-24
IIF 35 - Director → ME
8
EUROBELL (SOUTH WEST) LIMITED
- now 01796131EUROBELL (SOUTHWEST) LIMITED
- 1994-10-04
01796131DEVON CABLEVISION LIMITED
- 1994-02-14
01796131 1 More London Place, London
Dissolved Corporate (53 parents)
Officer
1993-11-25 ~ 1996-01-24
IIF 25 - Director → ME
9
EUROBELL (SUSSEX) LIMITED
- now 02272340MID DOWNS COMMUNICATIONS LIMITED
- 1992-05-29
02272340MID DOWNS CABLE LTD
- 1991-06-19
02272340SLP GENERAL TEN LIMITED
- 1988-12-29
02272340 1 More London Place, London
Dissolved Corporate (38 parents)
Officer
~ 1996-01-24
IIF 32 - Director → ME
10
EUROBELL (WEST KENT) LIMITED
- now 02886001 1 More London Place, London
Dissolved Corporate (32 parents)
Officer
1994-01-10 ~ 1996-01-24
IIF 23 - Director → ME
11
EUROBELL CPE LIMITED - now
EUROBELL COMMUNICATIONS LIMITED
- 1997-07-30
02742145 Media House, Bartley Wood Business Park, Hook, Hampshire
Dissolved Corporate (29 parents)
Officer
1992-08-21 ~ 1996-01-24
IIF 31 - Director → ME
12
Media House, Bartley Wood Business Park, Hook, Hampshire
Dissolved Corporate (32 parents, 1 offspring)
Officer
1995-02-21 ~ 1996-01-24
IIF 34 - Director → ME
13
FAS SPARE 22 LTD
- 2023-04-03
14501408 07378631, 14457017, 11419623, 08964498, 16092289, 14457008, 07378687, 15671095, 13078268, 15671103, 08428530, 15671136, 07378483, 06688049, 10381867, 08964718... (more) 63 Nutfield Road, Redhill, Surrey, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2022-11-24 ~ 2023-04-11
IIF 13 - Director → ME
Person with significant control
2022-11-24 ~ 2022-11-25
IIF 37 - Ownership of shares – More than 50% but less than 75% → OE
IIF 37 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 37 - Right to appoint or remove directors → OE
14
5 Hartington Close, Reigate, Surrey, England
Dissolved Corporate (2 parents)
Officer
2016-05-04 ~ dissolved
IIF 14 - Director → ME
15
CONVERGENCE INTERNATIONAL AIRPORTS ORGANISATION LTD
- 2024-11-15
09430457 05001252 Cleve, Church Street, Blagdon, North Somerset
Active Corporate (3 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2015-02-09 ~ now
IIF 11 - Director → ME
2015-03-25 ~ now
IIF 19 - Secretary → ME
16
PARADIGM CARBONTRUST PARTNERS LTD
08294098 Cleve, Church Street, Blagdon, Bristol, N Somerset, England
Active Corporate (4 parents, 3 offsprings)
Equity (Company account)
13,020 GBP2024-01-31
Officer
2012-11-15 ~ now
IIF 3 - Director → ME
2012-11-15 ~ now
IIF 21 - Secretary → ME
Person with significant control
2016-04-06 ~ 2020-05-11
IIF 40 - Ownership of shares – 75% or more → OE
2020-11-27 ~ now
IIF 16 - Right to appoint or remove directors with control over the trustees of a trust → OE
17
PARADIGM ENERGIES EQUITY PARTNERS LLP
OC374597 20-22 Wedlock Road, London, England
Dissolved Corporate (23 parents)
Officer
2012-04-24 ~ dissolved
IIF 6 - LLP Designated Member → ME
18
PARADIGM ENERGIES GROUP LTD
- now 09395888REMOTE CONTROL REGIONAL AIRPORTS LTD
- 2016-02-16
09395888 Cleve, Chruch Street, Bristol, Somerset, England
Active Corporate (4 parents)
Equity (Company account)
10 GBP2024-01-31
Officer
2015-01-19 ~ now
IIF 7 - Director → ME
2015-04-07 ~ now
IIF 20 - Secretary → ME
19
20-22 Wedlock Road, London, England
Active Corporate (5 parents, 2 offsprings)
Equity (Company account)
156,384 GBP2020-12-31
Officer
2010-09-02 ~ now
IIF 1 - Director → ME
Person with significant control
2017-09-16 ~ now
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
20
PARADIGM TECHNOLOGIES & SYSTEMS LTD
07464715 Cleve, Church Street, Blagdon, North Somerset
Active Corporate (3 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2010-12-09 ~ now
IIF 9 - Director → ME
21
SMART PORTS GROUP LIMITED
- now 13688554SMART PORTS ENERGY LTD
- 2022-01-26
13688554 Cleve Church Street, Blagdon, Bristol, North Somerset, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2021-10-19 ~ now
IIF 2 - Director → ME
Person with significant control
2021-10-19 ~ now
IIF 38 - Ownership of shares – 75% or more → OE
22
63 Nutfield Road, Redhill, Surrey, United Kingdom
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
-441,562 GBP2023-12-31
Officer
2017-09-25 ~ now
IIF 10 - Director → ME
Person with significant control
2017-09-25 ~ now
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
23
Cleve, Church Street, Bristol, England
Active Corporate (2 parents)
Equity (Company account)
-107,222 GBP2023-12-31
Officer
2020-08-04 ~ now
IIF 4 - Director → ME
Person with significant control
2020-08-04 ~ now
IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
24
Cleve Church Street, Blagdon, Bristol, North Somerset, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2018-03-12 ~ dissolved
IIF 12 - Director → ME
25
SMART PORTS TRANSITIONAL ENERGIES LTD
14299406 4th Floor 14 Museum Place, City Centre, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2022-08-16 ~ now
IIF 5 - Director → ME
Person with significant control
2022-08-16 ~ now
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – 75% or more → OE
26
THE CONVERGENCE GROUP PLC
- now 01882286EUROPEAN BROADBAND SYSTEMS PLC
- 1996-06-26
01882286BROADBAND SYSTEMS LIMITED
- 1993-01-18
01882286THE BROADBAND COMMUNICATIONS COMPANY LIMITED
- 1990-08-03
01882286INTERACTIVE SERVICES AND BUSINESS DEVELOPMENTS LIMITED
- 1987-10-19
01882286 C/o Grant Thornton Uk Advisory And Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
Liquidation Corporate (13 parents)
Officer
~ 1992-11-18
IIF 24 - Director → ME
~ now
IIF 22 - Director → ME
27
TRANSITIONAL ENERGIES LIMITED
- now 10070718 Cleve Church Street, Blagdon, Bristol, Somerset, England
Active Corporate (3 parents)
Equity (Company account)
10 GBP2024-03-31
Officer
2016-03-18 ~ now
IIF 36 - Director → ME
28
WEST MIDLANDS INTERNATIONAL AIRPORT LIMITED
03442017 Central Square 8th Floor, 29 Wellington Street, Leeds
Dissolved Corporate (22 parents)
Officer
2005-12-30 ~ 2008-03-04
IIF 28 - Director → ME