1
ACADEMY FOR INTERNATIONAL MODERN STUDIES LIMITED
06563412 20-22 Wenlock Road, London
Dissolved Corporate (4 parents)
Officer
2008-04-11 ~ 2010-06-07
IIF 69 - Director → ME
2010-06-20 ~ 2011-04-12
IIF 49 - Director → ME
2
ADGEN TV SOLUTIONS LIMITED - now
SIGNAGE SCREEN SOLUTIONS LIMITED
- 2024-06-24
06838259TECHNOLOGY RENTAL SOLUTIONS LIMITED
- 2022-05-24
06838259SIGNAGE SCREEN SOLUTIONS LIMITED
- 2021-05-05
06838259DIGITAL PUB ADVERTISING LIMITED - 2016-04-01
ADGENERATOR LIMITED - 2014-12-16
The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (7 parents)
Officer
2019-02-20 ~ 2022-06-28
IIF 57 - Director → ME
3
AFFINITUS RENEWABLE ENERGY LIMITED
07901973 4 Mount Ephraim Road, Tunbridge Wells, Kent, England
Dissolved Corporate (5 parents)
Officer
2012-01-09 ~ 2012-01-10
IIF 52 - Director → ME
4
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-07-17 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2017-07-17 ~ dissolved
IIF 11 - Ownership of shares – 75% or more → OE
5
C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent
Dissolved Corporate (10 parents)
Officer
2010-09-24 ~ dissolved
IIF 67 - Director → ME
2018-06-29 ~ dissolved
IIF 78 - Secretary → ME
6
ASPIRATIONS ACCOUNTANCY LIMITED
08607164 The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (3 parents, 4 offsprings)
Officer
2013-07-29 ~ now
IIF 38 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
7
ASPIRATIONS SECRETARIES LIMITED
- now 04042703BRISAN SECRETARIES LIMITED
- 2020-04-20
04042703 The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (6 parents, 48 offsprings)
Officer
2020-04-10 ~ now
IIF 47 - Director → ME
2011-11-01 ~ 2011-11-02
IIF 50 - Director → ME
Person with significant control
2020-04-10 ~ now
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
8
ASPIRATIONS SMALL BUSINESS UNIT LIMITED
09767731 56 Parrock Road, Gravesend, Kent, England
Active Corporate (2 parents)
Officer
2015-09-08 ~ 2016-09-30
IIF 36 - Director → ME
9
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (9 parents, 1 offspring)
Officer
2017-08-04 ~ 2025-09-10
IIF 64 - Director → ME
Person with significant control
2019-10-09 ~ 2025-09-10
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
Fort Luton, Magpie Hall Road, Luton, Kent, England
Dissolved Corporate (3 parents)
Officer
2016-08-18 ~ dissolved
IIF 65 - Director → ME
11
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (2 parents, 2 offsprings)
Officer
2010-09-02 ~ now
IIF 40 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 6 - Ownership of shares – 75% or more → OE
12
The 1921 Building, East Malling Business Centre The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, England
Active Corporate (5 parents)
Officer
2011-09-20 ~ now
IIF 75 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 15 - Has significant influence or control → OE
IIF 15 - Has significant influence or control as a member of a firm → OE
13
AITKEN KNIGHT LIMITED
- 2018-02-27
10321536 The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (4 parents, 2 offsprings)
Officer
2016-08-09 ~ now
IIF 39 - Director → ME
Person with significant control
2016-08-09 ~ now
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
KLIP FIXX UK LIMITED - 2006-01-12
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (7 parents)
Person with significant control
2022-12-01 ~ now
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
15
CLIMATE SECURITIES LIMITED
- now 08198745UK CLIMATE INVEST LIMITED
- 2012-09-26
08198745 Unit C7 Spectrum Business Centre, Anthony's Way, Rochester, Kent, England
Dissolved Corporate (3 parents)
Officer
2012-09-03 ~ 2013-02-14
IIF 30 - Director → ME
16
Unit C7 Spectrum Business Centre, Anthony's Way Medway City Estate, Rochester, Kent
Dissolved Corporate (2 parents)
Officer
2012-09-14 ~ dissolved
IIF 37 - Director → ME
17
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2024-06-05 ~ now
IIF 43 - Director → ME
18
8 Twisleton Court, Priory Hill, Dartford, Kent, United Kingdom
Dissolved Corporate (5 parents)
Officer
2019-04-02 ~ 2022-01-10
IIF 72 - Director → ME
Person with significant control
2019-04-02 ~ 2022-01-10
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
DIRECT CREDIT MANAGEMENT LIMITED
08067817 Unit C7 Spectrum Business Centre, Anthony's Way Medway City Estate, Rochester, Kent
Dissolved Corporate (2 parents)
Officer
2012-05-14 ~ 2013-02-06
IIF 29 - Director → ME
20
DSR TECHNOLOGY LIMITED - now
ADGENERATOR LIMITED - 2015-11-20
DIGITAL PUB ADVERTISING LIMITED - 2014-12-16
The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (3 parents)
Officer
2019-02-20 ~ 2022-06-28
IIF 41 - Director → ME
21
ELITE DIGITAL MARKETING LIMITED
- now 08869507ELITE CONSULTANCY & PLANNING LIMITED - 2015-11-05
Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (3 parents)
Officer
2019-02-20 ~ 2022-06-28
IIF 60 - Director → ME
22
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-09-09 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2016-09-09 ~ dissolved
IIF 13 - Ownership of shares – 75% or more → OE
23
EUROPEAN INFORMATION TECHNOLOGY LIMITED
04713998 Unit 5 Church Trading Estate, Slade Green Road, Erith, Kent, United Kingdom
Active Corporate (13 parents)
Officer
2017-10-12 ~ 2025-09-10
IIF 63 - Director → ME
Person with significant control
2017-10-12 ~ 2025-07-31
IIF 9 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 9 - Ownership of shares – 75% or more as a member of a firm → OE
24
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-01-22 ~ dissolved
IIF 71 - Director → ME
25
Unit C7 Spectrum Business Centre, Anthony's Way, Rochester, Kent
Dissolved Corporate (4 parents)
Officer
2013-06-07 ~ 2018-05-21
IIF 70 - Director → ME
2018-05-21 ~ dissolved
IIF 79 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-05-21
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
Fort Luton, Magpie Hall Road, Luton, Kent, England
Dissolved Corporate (3 parents)
Officer
2016-08-18 ~ dissolved
IIF 62 - Director → ME
27
GRANDE MARQUE FOOD & BEVERAGE LIMITED
10751039 6 Edge View Crescent, Merrymans Lane, Alderley Edge, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-05-03 ~ 2017-05-31
IIF 35 - Director → ME
Person with significant control
2017-05-03 ~ dissolved
IIF 21 - Ownership of shares – 75% or more → OE
28
6 Edge View Crescent, Merrymans Lane, Alderley Edge, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-05-03 ~ 2017-05-31
IIF 34 - Director → ME
Person with significant control
2017-05-03 ~ dissolved
IIF 20 - Ownership of shares – 75% or more → OE
29
HORTICULTURAL INOCULATION SYSTEMS LTD
- now 10335440HORTICULTUAL INNOCULATION SYSTEMS LTD
- 2016-08-25
10335440 Fort Luton, Magpie Hall Road, Luton, Kent, England
Active Corporate (4 parents)
Officer
2016-08-18 ~ now
IIF 45 - Director → ME
Person with significant control
2019-10-31 ~ now
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
30
Unit C7 Spectrum Business Centre, Anthony's Way Medway City Estate, Rochester, Kent
Dissolved Corporate (3 parents)
Officer
2011-11-28 ~ 2011-11-29
IIF 51 - Director → ME
31
INDIVIDUAL DEVELOPMENTS LIMITED
- now 05781006CARTER & SON SPECIALIST SHOP FITTERS LIMITED
- 2007-11-21
05781006 19 Church Avenue, Sidcup, Kent, United Kingdom
Active Corporate (9 parents)
Officer
2013-10-30 ~ 2018-05-21
IIF 68 - Director → ME
2007-04-01 ~ 2013-09-30
IIF 31 - Director → ME
2018-05-21 ~ 2020-07-21
IIF 80 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-05-21
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
32
Unit C7 Spectrum Business Centre, Anthony's Way Medway City Estate, Rochester, Kent, England
Dissolved Corporate (2 parents)
Officer
2012-02-16 ~ dissolved
IIF 53 - Director → ME
33
Innovation Centre, Maidstone Road, Chatham, England
Active Corporate (3 parents)
Officer
2017-06-13 ~ 2018-06-22
IIF 33 - Director → ME
Person with significant control
2017-06-13 ~ 2018-06-22
IIF 23 - Ownership of shares – 75% or more → OE
34
4385, 10226016: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2016-06-10 ~ 2016-11-22
IIF 32 - Director → ME
35
OAK CREDIT & FINANCE LIMITED
- 2013-04-05
04131969 Live Recoveries Limited, Wentworh House 122 New Road Side, Horsforth, Leeds
Dissolved Corporate (6 parents, 23 offsprings)
Officer
2000-12-28 ~ 2014-02-24
IIF 66 - Director → ME
2015-10-01 ~ dissolved
IIF 73 - Director → ME
36
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (2 parents, 3 offsprings)
Officer
2014-06-30 ~ now
IIF 44 - Director → ME
2005-03-21 ~ now
IIF 77 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
37
C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-08-15 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2017-08-15 ~ dissolved
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
38
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-12 ~ 2025-08-27
IIF 26 - Director → ME
Person with significant control
2017-07-12 ~ 2025-08-27
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
39
Unit 5 Church Trading Estate, Slade Green Road, Erith, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2024-09-27 ~ 2026-02-17
IIF 48 - Director → ME
Person with significant control
2024-09-27 ~ 2026-02-16
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
40
SCORPION RETAIL SERVICES LIMITED
11650904 The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Active Corporate (3 parents)
Officer
2018-10-30 ~ now
IIF 46 - Director → ME
Person with significant control
2018-10-30 ~ now
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
41
8 Twisleton Court, Dartford, Kent, United Kingdom
Active Corporate (4 parents)
Officer
2022-05-09 ~ 2025-09-10
IIF 54 - Director → ME
Person with significant control
2022-05-09 ~ 2022-05-09
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 1 - Right to appoint or remove directors as a member of a firm → OE
42
The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Dissolved Corporate (4 parents)
Officer
2023-05-23 ~ dissolved
IIF 55 - Director → ME
43
JAMES WEBBER GPA LTD
- 2023-06-15
13408242 14 Furtherwick Road, Canvey Island, Essex, United Kingdom
Active Corporate (5 parents)
Officer
2023-06-12 ~ 2024-08-29
IIF 59 - Director → ME
44
SWAN PENSION ALTERNATIVES LIMITED
08352643 Unit C7 Spectrum Business Centre, Anthony's Way, Rochester, Kent
Dissolved Corporate (4 parents)
Officer
2013-01-09 ~ 2013-02-14
IIF 28 - Director → ME
45
ADHOC CORPORATION LIMITED - 2011-01-18
The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
Dissolved Corporate (8 parents)
Officer
2016-08-10 ~ dissolved
IIF 42 - Director → ME
46
V4 DEVELOPMENTS LIMITED
10335725 06859225, 07535948, 11805093Warning 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) Fort Luton, Magpie Hall Road, Luton, Kent, England
Dissolved Corporate (3 parents)
Officer
2016-08-18 ~ dissolved
IIF 56 - Director → ME
47
WALK TALL LIMITED - 2003-08-13
Heritage Hall, Craylands Lane, Swanscombe, Kent, England
Active Corporate (18 parents)
Officer
2014-02-21 ~ 2025-09-01
IIF 76 - Director → ME
Person with significant control
2016-04-06 ~ 2025-09-01
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
48
WALK TALL VILLAGE LTD
- 2024-01-30
10985686 Heritage Community Hall, Craylands Lane, Swanscombe, England
Active Corporate (6 parents)
Officer
2017-09-28 ~ 2025-08-31
IIF 74 - Director → ME
Person with significant control
2017-09-28 ~ 2025-08-31
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