logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Sloat, Stephen John
    Born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-27 ~ now
    OF - Director → CIF 0
    Sloat, Stephen John
    Individual (1 offspring)
    Officer
    icon of calendar 1974-03-28 ~ now
    OF - Secretary → CIF 0
    Mr Stephen John Sloat
    Born in July 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Phillips, John Irvine
    Born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-14 ~ now
    OF - Director → CIF 0
  • 3
    Mr Paul Christopher Schonberger
    Born in November 1955
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Duncan, Mary Therese
    Company Secretarial Manager born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1991-09-30
    OF - Director → CIF 0
  • 2
    Phillips, John Irvine
    Accountant born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-20 ~ 2007-10-12
    OF - Director → CIF 0
  • 3
    Heard, Alan
    Clerk born in October 1943
    Individual
    Officer
    icon of calendar 1998-05-31 ~ 2002-09-11
    OF - Director → CIF 0
  • 4
    Stone, Christopher Charles
    Chartered Accountant born in September 1953
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2025-10-14
    OF - Director → CIF 0
    Mr Christopher Charles Stone
    Born in September 1953
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Clark, Josephine
    Cashier born in May 1938
    Individual
    Officer
    icon of calendar 1991-09-30 ~ 1998-05-31
    OF - Director → CIF 0
  • 6
    Lock, Brian Laurance Mortimer
    Company Secretary born in August 1937
    Individual
    Officer
    icon of calendar ~ 1994-03-27
    OF - Director → CIF 0
    Lock, Brian Laurance Mortimer
    Individual
    Officer
    icon of calendar ~ 1994-03-27
    OF - Secretary → CIF 0
  • 7
    Mr Christopher Richard Cann
    Born in August 1935
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

COMPANY SECRETARIES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
100 GBP2024-04-30
100 GBP2023-04-30
Total Assets Less Current Liabilities
100 GBP2024-04-30
100 GBP2023-04-30
Equity
Called up share capital
100 GBP2024-04-30
100 GBP2023-04-30
Equity
100 GBP2024-04-30
100 GBP2023-04-30
Average Number of Employees
22023-05-01 ~ 2024-04-30
22022-05-01 ~ 2023-04-30

Related profiles found in government register
  • COMPANY SECRETARIES LIMITED
    Info
    Registered number 00539913
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London W1F 7TA
    PRIVATE LIMITED COMPANY incorporated on 1954-10-30 (71 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • COMPANY SECRETARIES LIMITED
    S
    Registered number missing
    icon of address788-790, Finchley Road, London, NW11 7TJ
    CIF 1
  • COMPANY SECRETARIES LIMITED
    S
    Registered number missing
    icon of address8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HN
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,446 GBP2023-08-30
    Officer
    icon of calendar 2006-08-01 ~ now
    CIF 42 - Secretary → ME
  • 2
    DICELODGE LIMITED - 1985-06-17
    icon of addressGrubstreet Shaw, Limpsfield, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ now
    CIF 55 - Secretary → ME
  • 3
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -695,360 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 73 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 1992-11-30 ~ now
    CIF 19 - Secretary → ME
  • 4
    icon of address66 Franciscan Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    CIF 66 - Secretary → ME
  • 5
    AXEPARK LTD. - 2009-09-05
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-09-03 ~ now
    CIF 54 - Secretary → ME
  • 6
    icon of addressThorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    CIF 2 - Secretary → ME
  • 7
    icon of address8th Floor, Aldwych House, 81 Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    CIF 70 - Secretary → ME
  • 8
    icon of addressThorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    CIF 56 - Secretary → ME
  • 9
    PINEMIST LTD. - 2009-12-03
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    CIF 35 - Secretary → ME
  • 10
    icon of addressThorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    CIF 67 - Secretary → ME
  • 11
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,527 GBP2024-04-30
    Officer
    icon of calendar 2009-04-02 ~ now
    CIF 39 - Secretary → ME
  • 12
    icon of address8th Floor, Aldwych House 81 Aldwych, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    CIF 65 - Secretary → ME
  • 13
    BI-FUEL INNOVATION LIMITED - 2008-04-19
    DALEWATCH LIMITED - 2005-11-21
    G-VOLUTION LIMITED - 2010-02-04
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -23,178 GBP2023-12-31
    Officer
    icon of calendar 2005-11-03 ~ now
    CIF 44 - Secretary → ME
  • 14
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,586 GBP2024-12-31
    Officer
    icon of calendar 2011-09-05 ~ now
    CIF 71 - Secretary → ME
  • 15
    icon of addressC/o Thorne Lancaster Parker 8th Floor - Aldwych House, 81 Aldwych, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    CIF 64 - Secretary → ME
  • 16
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    CIF 47 - Secretary → ME
  • 17
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,869 GBP2024-04-30
    Officer
    icon of calendar 1996-07-16 ~ now
    CIF 51 - Secretary → ME
  • 18
    icon of addressC/o Thorne Lancaster Parker, 8th Floor, Aldwych House, 81 Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    CIF 36 - Secretary → ME
  • 19
    LEGAL SERVICES MARKETING LIMITED - 2002-02-19
    HUDSON SANDLER SYSTEMS LIMITED - 1991-04-30
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    760,442 GBP2024-03-31
    Officer
    icon of calendar 1992-11-05 ~ now
    CIF 20 - Secretary → ME
  • 20
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1997-07-25 ~ now
    CIF 10 - Secretary → ME
  • 21
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,111 GBP2024-09-30
    Officer
    icon of calendar 2006-06-28 ~ now
    CIF 43 - Secretary → ME
  • 22
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -368,350 GBP2024-09-30
    Officer
    icon of calendar 1993-06-17 ~ now
    CIF 16 - Secretary → ME
  • 23
    CHIRPY CHICK LIMITED - 2002-02-18
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,510 GBP2024-12-31
    Officer
    icon of calendar 2002-01-08 ~ now
    CIF 50 - Secretary → ME
  • 24
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-11 ~ now
    CIF 38 - Secretary → ME
  • 25
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,877 GBP2024-07-31
    Officer
    icon of calendar 2007-07-11 ~ now
    CIF 69 - Secretary → ME
  • 26
    SHAWINGS LIMITED - 2003-06-20
    icon of addressThorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-20 ~ dissolved
    CIF 48 - Secretary → ME
  • 27
    SUBSTANCE DESIGN LIMITED - 2003-12-24
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,797 GBP2024-04-30
    Officer
    icon of calendar 2003-05-23 ~ now
    CIF 49 - Secretary → ME
  • 28
    icon of addressGrubstreet Shaw, Limpsfield, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -86,966 GBP2023-09-30
    Officer
    icon of calendar 2007-01-01 ~ now
    CIF 40 - Secretary → ME
  • 29
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    982,910 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    CIF 59 - Secretary → ME
  • 30
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    15,925 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-02-17 ~ now
    CIF 57 - Secretary → ME
  • 31
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    11,259 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar ~ now
    CIF 58 - Secretary → ME
  • 32
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,099 GBP2024-09-30
    Officer
    icon of calendar ~ now
    CIF 53 - Secretary → ME
  • 33
    icon of addressThorne Lancaster Parker, Venture House 4th Floor, 27-29 Glasshouse Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-16 ~ dissolved
    CIF 41 - Secretary → ME
  • 34
    ROOSVILLE LIMITED - 1997-03-18
    icon of addressThorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ dissolved
    CIF 6 - Secretary → ME
  • 35
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,238 GBP2024-11-30
    Officer
    icon of calendar 1993-11-05 ~ now
    CIF 15 - Secretary → ME
  • 36
    icon of addressThorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    CIF 61 - Secretary → ME
  • 37
    SPEARHEAD SEARCH & SELECTION LIMITED - 2008-01-04
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,094 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ now
    CIF 52 - Secretary → ME
Ceased 34
  • 1
    icon of address18 Woodstock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    56,999 GBP2024-09-30
    Officer
    icon of calendar 2008-09-23 ~ 2010-04-08
    CIF 37 - Secretary → ME
  • 2
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,064 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-07-05
    CIF 26 - Secretary → ME
  • 3
    LONGSHOT BRIDGE LIMITED - 1999-08-06
    icon of addressBrick Kiln Cottage The Avenue, Herriard, Basingstoke, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-25 ~ 1999-12-22
    CIF 9 - Secretary → ME
  • 4
    1865 STADIUM LIMITED - 2011-11-09
    icon of addressFarleigh House, Farleigh Hungerford, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,060,206 GBP2024-06-30
    Officer
    icon of calendar 2011-05-25 ~ 2021-04-27
    CIF 62 - Secretary → ME
  • 5
    BALLTRON UK LIMITED - 2006-08-07
    icon of addressBeechey House, 87-89 Church Street, Crowthorne, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -43,000 GBP2024-08-31
    Officer
    icon of calendar 1999-08-17 ~ 2001-01-17
    CIF 8 - Secretary → ME
  • 6
    RAPID 8001 LIMITED - 1989-05-15
    icon of addressAldwych House, 81 Aldwych, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-11-30
    CIF 28 - Secretary → ME
  • 7
    DERIVATIVE SOLUTIONS LIMITED - 1993-09-02
    HYPERION TRAINING LIMITED - 2000-07-21
    icon of addressBpp House Aldine Place, 142-144 Uxbridge Road, Shepherds Bush Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1991-09-30
    CIF 23 - Secretary → ME
  • 8
    icon of address27 Beauchamp Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,299,897 GBP2024-01-31
    Officer
    icon of calendar ~ 1992-10-14
    CIF 24 - Secretary → ME
  • 9
    icon of address27 Beauchamp Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar ~ 1992-12-04
    CIF 25 - Secretary → ME
  • 10
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    217,894 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-07-05
    CIF 27 - Secretary → ME
  • 11
    icon of addressOffice 7, Unit 16 Dinan Way Trading Estate, Concorde Road, Exmouth, Devon, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 1993-02-16 ~ 1994-06-30
    CIF 18 - Secretary → ME
  • 12
    G. W. FINN & SONS LTD. - 2008-01-18
    3231108 LIMITED - 2008-01-28
    G. W. FINN & SONS LTD. - 2016-10-25
    icon of address82 Castle Street, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    676,800 GBP2025-04-30
    Officer
    icon of calendar 1996-07-30 ~ 2010-09-10
    CIF 11 - Secretary → ME
  • 13
    icon of address154 Dover Road, Sandwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,328 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2019-05-16
    CIF 63 - Secretary → ME
  • 14
    BI-FUELS LIMITED - 2008-05-01
    ZEONARDO LIMITED - 2010-02-04
    G-VOLUTION PLC - 2017-03-15
    G-VOLUTION LIMITED - 2013-09-20
    icon of addressC/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-28 ~ 2011-02-16
    CIF 3 - Secretary → ME
  • 15
    GRATNELL'S LIMITED - 2011-09-20
    icon of addressNewnham Mill, Newnham Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,980,380 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-06-01
    CIF 31 - Secretary → ME
  • 16
    JUDOLYN LIMITED - 1988-06-08
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,552 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-01-05
    CIF 30 - Secretary → ME
  • 17
    HERITAGE RECRUITMENT CONSULTANTS LTD. - 1995-05-22
    icon of address9 Railway Terrace, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-08 ~ 2013-05-01
    CIF 7 - Secretary → ME
  • 18
    icon of address103-105 Brighton Road, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ 2008-07-08
    CIF 1 - Director → ME
  • 19
    IN-SPECS LIMITED - 2000-03-01
    ACECROWN IMPORTS & EXPORTS LIMITED - 1988-11-21
    icon of address7-10 Kelso Place, Bath, Somerset, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2001-04-01
    CIF 32 - Secretary → ME
    icon of calendar 1993-03-31 ~ 1992-04-19
    CIF 17 - Secretary → ME
  • 20
    LATIMER MANAGEMENT LIMITED - 2009-07-15
    LATYMER MANAGEMENT LIMITED - 2009-04-15
    icon of address15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -924,309 GBP2023-03-30
    Officer
    icon of calendar 2014-03-19 ~ 2015-06-11
    CIF 60 - Secretary → ME
  • 21
    icon of addressC/o Dexter & Sharpe Rollestone House, 20-22 Bridge Street, Horncastle, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,076 GBP2024-01-31
    Officer
    icon of calendar ~ 2021-12-01
    CIF 34 - Secretary → ME
  • 22
    icon of addressEast Kirkby House, Spilsby, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-01-01
    CIF 29 - Secretary → ME
  • 23
    icon of address18 Field End Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128 GBP2019-03-31
    Officer
    icon of calendar 2005-03-21 ~ 2007-01-01
    CIF 5 - Secretary → ME
  • 24
    icon of address125 Main Street, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    7,923 GBP2024-05-31
    Officer
    icon of calendar 2007-02-28 ~ 2012-03-28
    CIF 72 - Secretary → ME
  • 25
    PAPERHAT IMAGING LIMITED - 2000-10-31
    PAPERHAT CONSULTING LIMITED - 2012-03-29
    PAPERHAT COMMUNICATIONS LIMITED - 2015-03-05
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1995-11-15 ~ 2000-10-12
    CIF 12 - Secretary → ME
  • 26
    icon of address30 Greenhill Road, Otford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-14 ~ 2016-01-01
    CIF 46 - Secretary → ME
  • 27
    SPEED 1722 LIMITED - 1991-08-05
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-11 ~ 1991-08-31
    CIF 21 - Secretary → ME
  • 28
    icon of address6 Templar Mews, Black Jack Street, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-07 ~ 2002-02-25
    CIF 13 - Secretary → ME
  • 29
    icon of addressRiverside House, 3 Place Farm, Wheathampstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,507 GBP2024-12-31
    Officer
    icon of calendar 1995-02-27 ~ 1996-03-15
    CIF 14 - Secretary → ME
  • 30
    icon of address74 Springfield Road, Baildon, Shipley, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,575 GBP2025-02-28
    Officer
    icon of calendar ~ 2004-09-27
    CIF 33 - Secretary → ME
  • 31
    icon of address1339 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,885 GBP2022-03-31
    Officer
    icon of calendar 2005-06-14 ~ 2009-10-01
    CIF 4 - Secretary → ME
  • 32
    RETECH LIMITED - 1998-03-05
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,752,774 GBP2023-12-30
    Officer
    icon of calendar 2003-12-10 ~ 2019-04-02
    CIF 45 - Secretary → ME
  • 33
    STREAMSHIELD LIMITED - 1993-03-18
    icon of addressSpringfield House, Springfield Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,708 GBP2024-08-31
    Officer
    icon of calendar 1991-06-05 ~ 1991-09-30
    CIF 22 - Secretary → ME
  • 34
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,244,917 GBP2024-03-31
    Officer
    icon of calendar 2006-10-16 ~ 2021-06-22
    CIF 68 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.