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 4
  • 1
    Paul, Richard Jeremy
    Chartered Accountant born in March 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ now
    OF - Director → CIF 0
  • 2
    Pins, Anthony David
    Chartered Accountant born in November 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ now
    OF - Director → CIF 0
    Pins, Anthony David
    Chartered Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Taiano, Paul George
    Chartered Accountant born in July 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressRegina House, 124 Finchley Road, London, England
    Active Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    10,589,424 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Cantwell, Evelyn
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 2004-07-30
    OF - Secretary → CIF 0
  • 2
    Munir, Leonila
    Statutory Clerk born in October 1946
    Individual
    Officer
    icon of calendar ~ 1993-05-28
    OF - Director → CIF 0
    icon of calendar ~ 1994-05-26
    OF - Director → CIF 0
  • 3
    Bisset, Sheena
    Individual
    Officer
    icon of calendar 1996-01-18 ~ 1998-06-01
    OF - Secretary → CIF 0
  • 4
    Mr Anthony David Pins
    Born in November 1963
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    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
  • 5
    Wood, Sue
    Administrator born in July 1944
    Individual
    Officer
    icon of calendar 1993-05-17 ~ 2004-07-30
    OF - Director → CIF 0
  • 6
    Clark, Alan
    Chartered Accountant born in December 1948
    Individual
    Officer
    icon of calendar 2004-07-30 ~ 2008-12-31
    OF - Director → CIF 0
  • 7
    Webb, Barbara Joan
    Individual
    Officer
    icon of calendar ~ 1996-01-18
    OF - Secretary → CIF 0
  • 8
    Newman, Joel
    Chartered Accountant born in January 1952
    Individual (22 offsprings)
    Officer
    icon of calendar 2008-12-31 ~ 2023-05-20
    OF - Director → CIF 0
    Mr Joel Newman
    Born in January 1952
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    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

MARYLEBONE SECRETARIES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
2 GBP2024-09-30
2 GBP2023-09-30
Net Assets/Liabilities
2 GBP2024-09-30
2 GBP2023-09-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-10-01 ~ 2024-09-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-10-01 ~ 2024-09-30
Equity
2 GBP2024-09-30
2 GBP2023-09-30

Related profiles found in government register
  • MARYLEBONE SECRETARIES LIMITED
    Info
    Registered number 00693987
    icon of addressRegina House, 124 Finchley Road, London NW3 5JS
    Private Limited Company incorporated on 1961-05-30 (64 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • MARYLEBONE SECRETARIES LIMITED
    S
    Registered number missing
    icon of address124 Finchley Road, London, NW3 5JS
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 41
  • 1
    DOMETRENT LIMITED - 2009-02-16
    icon of address31 Heath Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    CIF 67 - Secretary → ME
  • 2
    BRAGDAME LIMITED - 2009-02-16
    icon of address31 Heath Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    CIF 65 - Secretary → ME
  • 3
    icon of addressRegina House 124, Finchley Road London, Greater London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,182 GBP2017-11-30
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    CIF 61 - Secretary → ME
  • 4
    BURNS PACKAGING LIMITED - 1998-12-24
    BURNS SACK CO.LIMITED - 1993-07-29
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ dissolved
    CIF 80 - Secretary → ME
  • 5
    DOLANCOVE LIMITED - 1998-12-24
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ dissolved
    CIF 81 - Secretary → ME
  • 6
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,656 GBP2017-09-30
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    CIF 87 - Secretary → ME
  • 7
    icon of addressFirst Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    191,294 GBP2024-03-25
    Officer
    icon of calendar 2023-09-26 ~ now
    CIF 41 - Secretary → ME
  • 8
    icon of addressSterling Ford, Centurion Court 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-15 ~ dissolved
    CIF 60 - Secretary → ME
  • 9
    FIRST MANHATTAN FUNDING LIMITED - 2014-07-16
    CREDITED INTERNATIONAL LIMITED - 2014-04-16
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    CIF 73 - Secretary → ME
  • 10
    icon of address124 Finchley Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,755,173 GBP2024-10-27
    Officer
    icon of calendar 2001-05-09 ~ now
    CIF 42 - Secretary → ME
  • 11
    icon of addressRegina House 124 Finchley Road, Hampstead, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,517 CHF2016-12-31
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    CIF 56 - Secretary → ME
  • 12
    icon of addressRegina House, 124 Finchley Road, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -772 GBP2017-10-31
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    CIF 62 - Secretary → ME
  • 13
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    CIF 84 - Secretary → ME
  • 14
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    CIF 70 - Secretary → ME
  • 15
    icon of addressOne Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    CIF 54 - Secretary → ME
  • 16
    icon of address124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1997-03-31 ~ now
    CIF 43 - Secretary → ME
  • 17
    HADENASH LIMITED - 1990-06-04
    icon of address124 Finchley Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    43,177 GBP2021-06-30
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    CIF 6 - Secretary → ME
  • 18
    icon of address124 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-07 ~ now
    CIF 44 - LLP Designated Member → ME
  • 19
    icon of address319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,465 GBP2019-04-30
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    CIF 75 - Secretary → ME
  • 20
    PRO-CRIT LIMITED - 2009-11-02
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    CIF 88 - Secretary → ME
  • 21
    icon of addressRegina House 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-15 ~ dissolved
    CIF 59 - Secretary → ME
  • 22
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    CIF 79 - Secretary → ME
  • 23
    ME AND MY MONKEY LIMITED - 2006-07-18
    OLDHAND PUBLISHING LIMITED - 2001-10-25
    ACTIVEBIND LIMITED - 1997-04-30
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    CIF 7 - Secretary → ME
  • 24
    icon of addressRegina House 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 83 - Secretary → ME
  • 25
    icon of addressRegina House, 124 Finchley Rd, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-26 ~ dissolved
    CIF 64 - Secretary → ME
  • 26
    icon of address124 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-03 ~ now
    CIF 63 - Secretary → ME
  • 27
    PULSETONES LIMITED - 2003-09-10
    icon of address124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,396 GBP2024-06-30
    Officer
    icon of calendar 2003-09-05 ~ now
    CIF 45 - Secretary → ME
  • 28
    DYING ART LIMITED - 1997-08-20
    MUTE RECORDS LIMITED - 1983-05-03
    JAYWAY LIMITED - 1982-05-12
    icon of address124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    58,710 GBP2024-06-30
    Officer
    icon of calendar 2003-05-22 ~ now
    CIF 46 - Secretary → ME
  • 29
    NBC (MUSIC) LIMITED - 2003-07-28
    LAMPSTOP LIMITED - 1978-12-31
    icon of address124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,347,898 GBP2024-05-31
    Officer
    icon of calendar ~ now
    CIF 52 - Secretary → ME
  • 30
    icon of addressRegina House, 124 Finchley Road, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar ~ now
    CIF 31 - Secretary → ME
  • 31
    JUGTOP LIMITED - 2009-02-16
    icon of address31 Heath Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    CIF 66 - Secretary → ME
  • 32
    icon of addressRegina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    180,548 GBP2024-09-30
    Officer
    icon of calendar 2024-11-18 ~ now
    CIF 69 - Secretary → ME
  • 33
    FLAT CREEK FILMS LIMITED - 2014-02-19
    PROJECT NIM LIMITED - 2013-07-19
    icon of addressRegina House 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    CIF 58 - Secretary → ME
  • 34
    KATSEND LIMITED - 2010-05-11
    icon of address124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2010-05-07 ~ now
    CIF 74 - Secretary → ME
  • 35
    FIRST CHOICE EDUCATION CENTRE LTD - 2003-08-13
    FURTRADE LTD - 2005-12-12
    icon of address124 Finchely Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,085 GBP2024-07-31
    Officer
    icon of calendar 2006-02-16 ~ now
    CIF 92 - Secretary → ME
  • 36
    icon of addressBarley Mow Business Centre, 10 Barley Mow Passage, Chiswick, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-23 ~ dissolved
    CIF 47 - Secretary → ME
  • 37
    APPLENOTE LIMITED - 2001-04-19
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    CIF 77 - Secretary → ME
  • 38
    ACIDSTEP LIMITED - 2009-02-16
    icon of address31 Heath Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    CIF 78 - Secretary → ME
  • 39
    RAVEN BLACK (SOUTH WALES) LTD - 2008-03-14
    icon of address124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    CIF 53 - Secretary → ME
  • 40
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    12,951 GBP2016-09-30
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    CIF 85 - Secretary → ME
  • 41
    icon of addressRegina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    CIF 86 - Secretary → ME
Ceased 51
  • 1
    icon of address124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,483,038 GBP2024-02-29
    Officer
    icon of calendar 2004-11-29 ~ 2019-04-01
    CIF 12 - Secretary → ME
  • 2
    icon of address124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,128,221 GBP2024-09-30
    Officer
    icon of calendar ~ 1999-03-30
    CIF 39 - Secretary → ME
  • 3
    icon of address30 Binley Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,238 GBP2024-03-28
    Officer
    icon of calendar 2006-03-06 ~ 2009-09-30
    CIF 3 - Secretary → ME
  • 4
    icon of addressMartin Cordell & Co, Unit 6 Quebec Wharf, 14 Thomas Road Limehouse, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-02 ~ 1994-05-04
    CIF 27 - Secretary → ME
  • 5
    icon of addressMillow Hall, Dunton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,313 GBP2024-04-30
    Officer
    icon of calendar 2007-04-25 ~ 2019-09-23
    CIF 10 - Secretary → ME
  • 6
    icon of addressFirst Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,054 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ 2024-06-05
    CIF 49 - Secretary → ME
  • 7
    THE CAR LOAN COMPANY LIMITED - 2005-01-19
    SINORD 81 LIMITED - 1995-06-12
    CAR LOAN ORIGINATIONS LIMITED - 2023-09-06
    CROSS-BORDER LEASING LIMITED - 2004-12-30
    icon of addressGlasshouse, Alderley Park, Nether Alderley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,545 GBP2024-12-31
    Officer
    icon of calendar 2004-01-26 ~ 2021-11-16
    CIF 76 - Secretary → ME
  • 8
    icon of addressFirst Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,573 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ 2024-06-05
    CIF 48 - Secretary → ME
  • 9
    icon of address124 Finchley Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,755,173 GBP2024-10-27
    Officer
    icon of calendar ~ 1998-05-24
    CIF 38 - Secretary → ME
  • 10
    icon of addressFirst Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    74,124 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ 2024-06-05
    CIF 68 - Secretary → ME
  • 11
    GOLDENKILT LIMITED - 1976-12-31
    icon of address2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-17 ~ 1997-02-13
    CIF 28 - Secretary → ME
  • 12
    SUPERGLOSS LIMITED - 1995-01-03
    icon of address4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-15 ~ 1998-09-14
    CIF 23 - Secretary → ME
  • 13
    icon of address124 Finchley Road, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    9,126,416 GBP2023-12-31
    Officer
    icon of calendar 1992-08-01 ~ 1994-12-19
    CIF 30 - Secretary → ME
  • 14
    icon of addressRegina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    20,746 GBP2024-09-30
    Officer
    icon of calendar 1994-03-24 ~ 2024-05-15
    CIF 25 - Secretary → ME
  • 15
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2007-11-29
    CIF 4 - Secretary → ME
  • 16
    PARIS CALLING LIMITED - 2015-01-13
    icon of addressInstitut Francais Du Royaume Uni, Ambassade De France Service Culturel, 23 Cromwell Road, London
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    83,456 GBP2024-10-31
    Officer
    icon of calendar 2008-06-20 ~ 2015-04-17
    CIF 90 - Secretary → ME
  • 17
    icon of address124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    46,844 GBP2024-09-30
    Officer
    icon of calendar 1994-03-24 ~ 2024-01-29
    CIF 24 - Secretary → ME
  • 18
    DAVIDSON ALUMINIUM (U.K.) LIMITED - 1985-04-15
    FAXSTORE LIMITED - 1980-12-31
    icon of address9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-03-13
    CIF 36 - Secretary → ME
  • 19
    PARADER LIMITED - 1983-04-19
    icon of addressGrosvenor Hill Court, 15 Bourdon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-12-15
    CIF 35 - Secretary → ME
  • 20
    icon of address124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -5,178,874 GBP2024-03-31
    Officer
    icon of calendar 2010-06-18 ~ 2022-06-21
    CIF 51 - Secretary → ME
  • 21
    ME AND MY MONKEY LIMITED - 2006-07-18
    OLDHAND PUBLISHING LIMITED - 2001-10-25
    ACTIVEBIND LIMITED - 1997-04-30
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-21 ~ 1998-06-01
    CIF 21 - Secretary → ME
  • 22
    icon of addressRegina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    206,949 GBP2024-06-30
    Officer
    icon of calendar 2004-12-01 ~ 2019-01-04
    CIF 11 - Secretary → ME
  • 23
    FLINTKIRK LIMITED - 1985-06-14
    icon of addressFlat 8, 12 Bowden Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-18 ~ 1999-04-20
    CIF 19 - Secretary → ME
  • 24
    icon of addressAcre House, 11/15 William Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,516 GBP2020-12-31
    Officer
    icon of calendar 2006-06-21 ~ 2009-10-09
    CIF 2 - Secretary → ME
  • 25
    DUMBELL SMITH LIMITED - 1998-06-01
    icon of addressRegina House, 124 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,286,285 GBP2024-10-31
    Officer
    icon of calendar 1993-08-13 ~ 1997-02-14
    CIF 29 - Secretary → ME
  • 26
    GILDCHOICE LIMITED - 1997-09-15
    icon of addressLangley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,251 GBP2020-08-31
    Officer
    icon of calendar 1997-09-05 ~ 1998-08-14
    CIF 20 - Secretary → ME
  • 27
    SCAMP FILM AND THEATRE LIMITED - 2005-07-22
    DONMAR FILMS LIMITED - 2003-03-23
    icon of addressBerkshire House 168-173 High Holborn, London
    Active Corporate (9 parents, 20 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2013-02-01
    CIF 55 - Secretary → ME
  • 28
    icon of addressSterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2007-11-05
    CIF 8 - Secretary → ME
  • 29
    CHRYSALIS TELEVISION MIDLANDS LIMITED - 2004-01-15
    CHRYSALIS ENTERTAINMENT LIMITED - 2002-12-11
    WATCHMAKER PRODUCTIONS LIMITED - 2001-03-02
    icon of addressBerkshire House, 168 - 173 High Holborn, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 1994-03-09 ~ 1994-09-07
    CIF 26 - Secretary → ME
  • 30
    GISSALOAN LIMITED - 2017-09-19
    GIZZACAR LIMITED - 2013-09-11
    GEWOLB 1 LIMITED - 2023-10-19
    icon of address2 Pelham Mews, Pelham Terrace, Lewes, Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-06-17 ~ 2012-08-28
    CIF 82 - Secretary → ME
  • 31
    PRINT & MARKETING CONTRACTS LIMITED - 2012-07-06
    icon of addressRegina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,714 GBP2024-11-30
    Officer
    icon of calendar 2012-05-25 ~ 2024-05-25
    CIF 71 - Secretary → ME
  • 32
    icon of address349 Royal College Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar ~ 2000-07-01
    CIF 40 - Secretary → ME
  • 33
    icon of address1 Belsize Park Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    22,620 GBP2024-06-30
    Officer
    icon of calendar 2003-06-23 ~ 2005-03-30
    CIF 13 - Secretary → ME
  • 34
    SUNFLOWER FOODS LIMITED - 2006-01-03
    icon of address10 The Oaks, 25 Brondesbury Park, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,568 GBP2022-08-31
    Officer
    icon of calendar 2003-01-22 ~ 2006-08-22
    CIF 5 - Secretary → ME
  • 35
    SEA TEA PRODUCTIONS LIMITED - 1978-12-31
    icon of address49 South Molton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 1999-09-01 ~ 2014-10-09
    CIF 17 - Secretary → ME
  • 36
    icon of addressOne, Redcliff Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-04 ~ 2009-04-30
    CIF 91 - Secretary → ME
  • 37
    PAPERBRASS LIMITED - 1998-12-22
    SINGHBOULTON (ISLINGTON) LIMITED - 2005-10-31
    icon of address24-28 Toynbee Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,100 GBP2024-09-30
    Officer
    icon of calendar 2000-07-04 ~ 2010-01-28
    CIF 15 - Secretary → ME
  • 38
    SINGHBOULTON LIMITED - 2005-10-31
    icon of address24-28 Toynbee Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,550 GBP2024-09-30
    Officer
    icon of calendar 2000-07-04 ~ 2009-10-01
    CIF 14 - Secretary → ME
  • 39
    PKA MARKETING LIMITED - 2003-10-29
    icon of address119 Tanbridge Park Tanbridge Park, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    icon of calendar 1996-03-19 ~ 1998-02-26
    CIF 22 - Secretary → ME
  • 40
    ECLIPSE RECORDS LIMITED - 1978-12-31
    TIDEVE LIMITED - 1977-12-31
    icon of address49 South Molton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -127,466 GBP2024-06-30
    Officer
    icon of calendar 1999-09-01 ~ 2014-10-09
    CIF 18 - Secretary → ME
  • 41
    icon of address124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,618,177 GBP2023-12-31
    Officer
    icon of calendar 2001-12-04 ~ 2013-11-30
    CIF 89 - Secretary → ME
  • 42
    icon of addressFlat 7 103-105 Harley Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,410 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ 2024-06-05
    CIF 50 - Secretary → ME
  • 43
    LENTHILL LIMITED - 1991-11-15
    icon of address16 Great Queen Street, Covent Garden, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-02-14
    CIF 37 - Secretary → ME
  • 44
    icon of addressBainton Accountancy Services C/o Post Office, 10 Bishopsmead Parade, East Horsley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -173,684 GBP2025-05-18
    Officer
    icon of calendar 2007-05-08 ~ 2021-10-31
    CIF 9 - Secretary → ME
  • 45
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ 2009-06-30
    CIF 1 - Secretary → ME
  • 46
    icon of addressFirst Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,784 GBP2024-03-25
    Officer
    icon of calendar 2023-09-01 ~ 2024-06-05
    CIF 57 - Secretary → ME
  • 47
    icon of address6 Melrose Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,200 GBP2024-03-31
    Officer
    icon of calendar 2000-04-03 ~ 2001-03-21
    CIF 16 - Secretary → ME
  • 48
    icon of address124 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,074,130 GBP2024-10-27
    Officer
    icon of calendar ~ 1993-03-08
    CIF 34 - Secretary → ME
  • 49
    GIRL CARD INTERNATIONAL LIMITED - 2013-03-04
    icon of addressRegina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -13,047 GBP2024-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2022-08-01
    CIF 72 - Secretary → ME
  • 50
    icon of addressBentinck House, Bentinck Road, West Drayton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,914 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-03-02
    CIF 33 - Secretary → ME
  • 51
    icon of addressBentinck House, Bentinck Road, West Drayton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,235,808 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-03-02
    CIF 32 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.