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 5
  • 1
    Hoyle, Andrew John
    Born in April 1983
    Individual (29 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    OF - Director → CIF 0
  • 2
    Stanbrook, Toby Jonathan
    Born in December 1977
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ now
    OF - Director → CIF 0
  • 3
    Gilbey, James William
    Born in January 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    OF - Director → CIF 0
  • 4
    Harvey, Helen Frances
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Secretary → CIF 0
  • 5
    MAZARS LIMITED - 2024-05-13
    MAZARS SERVICES LIMITED - 2024-06-11
    icon of address30, Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    12,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Berry, Jacqueline Mary
    Accountant born in March 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ 2025-02-05
    OF - Director → CIF 0
  • 2
    Airey, John Charles
    Chartered Accountant born in December 1943
    Individual
    Officer
    icon of calendar ~ 2003-08-31
    OF - Director → CIF 0
    Airey, John Charles
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 2003-08-31
    OF - Secretary → CIF 0
  • 3
    Tombs, Brian John
    Chartered Accountant born in November 1935
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-01-02
    OF - Director → CIF 0
  • 4
    Connors, Maurice Patrick
    Chartered Accountant born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 1999-08-31
    OF - Director → CIF 0
  • 5
    Gibbons, David Victor
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-31 ~ 2009-01-19
    OF - Secretary → CIF 0
  • 6
    Newman, Christopher Paul
    Chartered Accountant born in July 1956
    Individual
    Officer
    icon of calendar 1992-07-01 ~ 1998-05-31
    OF - Director → CIF 0
    Newman, Christopher Paul
    Individual
    Officer
    icon of calendar ~ 1998-05-31
    OF - Secretary → CIF 0
  • 7
    Naismith, Edwy Mackintosh
    Chartered Accountant born in June 1931
    Individual
    Officer
    icon of calendar ~ 1994-09-30
    OF - Director → CIF 0
  • 8
    Williams, Glyn Mark
    Chartered Accountant born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2019-08-31
    OF - Director → CIF 0
  • 9
    Evans, David John
    Chartered Accountant born in June 1950
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2013-02-28
    OF - Director → CIF 0
  • 10
    Chapman, David George
    Chartered Accountant born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2012-05-18
    OF - Director → CIF 0
  • 11
    Hotston Moore, Fiona Catriona
    Chartered Accountant born in February 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-11-05 ~ 2010-03-08
    OF - Director → CIF 0
  • 12
    Bennett, Robert Geoffrey, Rev
    Chartered Accountant born in November 1943
    Individual
    Officer
    icon of calendar ~ 2003-08-30
    OF - Director → CIF 0
  • 13
    Fraser, Alistair John
    Chartered Accountant born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-02-22 ~ 2012-05-18
    OF - Director → CIF 0
    icon of calendar 2013-03-06 ~ 2019-09-30
    OF - Director → CIF 0
  • 14
    Verity, Philip Andrew
    Accountant born in December 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-05-18 ~ 2025-02-05
    OF - Director → CIF 0
  • 15
    Howson, Barry
    Individual
    Officer
    icon of calendar 2012-09-10 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 16
    Holmes, Nicholas Henry
    Chartered Accountant born in May 1949
    Individual
    Officer
    icon of calendar 2003-08-31 ~ 2009-08-31
    OF - Director → CIF 0
  • 17
    Davies, Timothy Glynn
    Tax Advisor born in December 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-09-27 ~ 2019-08-31
    OF - Director → CIF 0
  • 18
    Jackson, Mark Andrew
    Individual
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-01
    OF - Secretary → CIF 0
  • 19
    Herbinet, David Roger Pierre
    Accountant born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ 2017-09-27
    OF - Director → CIF 0
parent relation
Company in focus

FORVIS MAZARS COMPANY SECRETARIES LIMITED

Previous names
MAZARS COMPANY SECRETARIES LIMITED - 2024-06-11
J. C. REGISTRARS LIMITED - 2005-02-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-09-01 ~ 2024-08-31
02022-09-01 ~ 2023-08-31
Cash at bank and in hand
50 GBP2024-08-31
50 GBP2023-08-31
Current Assets
50 GBP2024-08-31
50 GBP2023-08-31
Net Current Assets/Liabilities
42 GBP2024-08-31
42 GBP2023-08-31
Total Assets Less Current Liabilities
42 GBP2024-08-31
42 GBP2023-08-31
Net Assets/Liabilities
42 GBP2024-08-31
42 GBP2023-08-31
Equity
Called up share capital
100 GBP2024-08-31
100 GBP2023-08-31
Retained earnings (accumulated losses)
-58 GBP2024-08-31
-58 GBP2023-08-31
Equity
42 GBP2024-08-31
42 GBP2023-08-31
Amounts owed to group undertakings
Current
8 GBP2024-08-31
8 GBP2023-08-31
Creditors
Current
8 GBP2024-08-31
8 GBP2023-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-08-31
100 shares2023-08-31
Par Value of Share
Class 1 ordinary share
1.002023-09-01 ~ 2024-08-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of addressPorter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    CIF 67 - Secretary → ME
  • 2
    TOP RADICAL SPORTS LIMITED - 2011-09-16
    icon of addressTower Bridge House, St. Katharine's Way, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    CIF 69 - Secretary → ME
  • 3
    icon of addressSolutions House Ripley Close, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    550,002 GBP2016-03-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    CIF 60 - Secretary → ME
  • 4
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    CIF 114 - Secretary → ME
  • 5
    icon of addressPorter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    CIF 65 - Secretary → ME
  • 6
    icon of addressTower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    CIF 130 - Secretary → ME
  • 7
    ALTA ENERGY UK LIMITED - 2007-06-15
    icon of addressTower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    CIF 136 - Secretary → ME
  • 8
    CAREMESH LTD - 2015-05-26
    icon of addressTower Bridge House, St. Katharines Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    CIF 84 - Secretary → ME
  • 9
    icon of addressPorter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    CIF 66 - Secretary → ME
  • 10
    icon of addressThe Pinnacle, Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    CIF 103 - Secretary → ME
  • 11
    icon of addressPorter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    CIF 68 - Secretary → ME
  • 12
    KULLACK LIMITED - 1978-12-31
    icon of addressWalsh Tyalor, Oxford Chambers Oxford Road, Guiseley, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,159,559 GBP2015-07-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    CIF 59 - Secretary → ME
  • 13
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    CIF 86 - Secretary → ME
  • 14
    icon of addressTower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    CIF 110 - Secretary → ME
  • 15
    icon of addressBarley Mow Centre 10 Barley Mow Passage, Chiswick, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119,346 GBP2021-12-31
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    CIF 42 - Secretary → ME
  • 16
    CD METALS PLC - 2011-04-15
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    CIF 121 - Secretary → ME
  • 17
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    CIF 53 - Secretary → ME
  • 18
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ dissolved
    CIF 127 - Secretary → ME
  • 19
    icon of addressC/o Aucker Rhodes Aire Valley Business Centre, Lawkholme Lane, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    CIF 61 - Secretary → ME
  • 20
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    373,852 GBP2018-12-31
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 49 - Secretary → ME
  • 21
    icon of addressMazars, 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,763 GBP2019-12-31
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    CIF 52 - Secretary → ME
  • 22
    icon of addressPorter Tun House, 500 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    CIF 107 - Secretary → ME
  • 23
    SKYPORT CARGO PLC - 2012-01-26
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    CIF 56 - Secretary → ME
  • 24
    BAR PROPERTY HOLDINGS SHAFTESBURY LIMITED - 2014-06-12
    SHAFTESBURY BELLE LIMITED - 2013-09-17
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    CIF 71 - Secretary → ME
  • 25
    icon of address500 Capability Green, Luton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    CIF 106 - Secretary → ME
  • 26
    icon of address500 Capability Green, Luton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    CIF 105 - Secretary → ME
  • 27
    TONEBYTE UK LIMITED - 1996-11-07
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    CIF 132 - Secretary → ME
  • 28
    TILEMAN SE (SOUTH) LIMITED - 1996-04-11
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    CIF 131 - Secretary → ME
  • 29
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,322 GBP2019-03-31
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    CIF 72 - Secretary → ME
Ceased 111
  • 1
    ADELANTE ASSET MANAGEMENT LIMITED - 2009-04-06
    icon of addressC/o Streets Whittles The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    373,698 GBP2024-12-31
    Officer
    icon of calendar 2009-02-10 ~ 2011-01-14
    CIF 55 - Secretary → ME
  • 2
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2011-01-14
    CIF 135 - Secretary → ME
  • 3
    CL FINANCIAL CONSULTING LIMITED - 2001-03-28
    icon of address32-33 St. James's Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,517 GBP2025-03-31
    Officer
    icon of calendar 2007-10-02 ~ 2015-08-24
    CIF 90 - Secretary → ME
  • 4
    icon of addressSt John's Chambers, Love Street, Chester, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148,002 GBP2024-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2016-02-12
    CIF 81 - Secretary → ME
    icon of calendar 2000-02-23 ~ 2004-10-11
    CIF 141 - Secretary → ME
  • 5
    ALVAREZ & MARSAL FIAS EUROPE HOLDINGS LIMITED - 2018-04-13
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2008-12-23
    CIF 123 - Secretary → ME
  • 6
    icon of address64 Belsize Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2011-10-01
    CIF 128 - Secretary → ME
  • 7
    icon of addressVincent Court, Ground Floor, 853-855 London Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -287,984 GBP2024-12-31
    Officer
    icon of calendar 2023-07-21 ~ 2024-10-31
    CIF 1 - Secretary → ME
  • 8
    icon of address71-75 Shelton Street, Covent Garden, London
    Active Corporate (3 parents)
    Equity (Company account)
    -536,942 GBP2023-12-31
    Officer
    icon of calendar 2022-09-02 ~ 2022-09-02
    CIF 40 - Secretary → ME
  • 9
    icon of addressSpaces Gerrards Cross, Chalfont Park, Building 1, Gerrards Cross, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-11 ~ 2023-02-11
    CIF 41 - Secretary → ME
  • 10
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    785,600 GBP2024-08-31
    Officer
    icon of calendar 2015-10-05 ~ 2017-09-27
    CIF 109 - Secretary → ME
  • 11
    AXCHEM INTERNATIONAL LIMITED - 2022-03-01
    AXCHEM UK LIMITED - 2008-04-14
    icon of addressAxchem House, 1 Red Hall Crescent, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,577 GBP2018-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2022-07-18
    CIF 44 - Secretary → ME
  • 12
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ 2024-09-16
    CIF 15 - Secretary → ME
  • 13
    DWSCO 2730 LIMITED - 2008-02-28
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2024-09-16
    CIF 33 - Secretary → ME
  • 14
    NEW RESTAURANT HOLDING COMPANY LIMITED - 2008-03-18
    DWSCO 2733 LIMITED - 2008-03-10
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-15 ~ 2024-09-16
    CIF 35 - Secretary → ME
  • 15
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2009-10-01
    CIF 124 - Secretary → ME
  • 16
    icon of addressTower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2012-08-28
    CIF 138 - Secretary → ME
  • 17
    icon of address30 St. Mary Axe, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ 2023-12-29
    CIF 39 - Secretary → ME
  • 18
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2017-09-27
    CIF 116 - Secretary → ME
  • 19
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2017-09-27
    CIF 119 - Secretary → ME
  • 20
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    753,111 GBP2024-08-31
    Officer
    icon of calendar 2015-10-05 ~ 2017-09-27
    CIF 108 - Secretary → ME
  • 21
    NEVRUS (684) LIMITED - 1996-11-12
    icon of address4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,464 GBP2024-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2017-09-29
    CIF 88 - Secretary → ME
  • 22
    icon of addressTower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2017-09-27
    CIF 70 - Secretary → ME
  • 23
    icon of addressThe Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2011-03-01
    CIF 54 - Secretary → ME
  • 24
    MORSHELF 167 LIMITED - 2012-02-20
    icon of address16 Ravelston House Park, Edinburgh, Scotland, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -389,737 GBP2024-08-31
    Officer
    icon of calendar 2018-01-09 ~ 2018-04-13
    CIF 104 - Secretary → ME
  • 25
    CANAMENS ENERGY NORTH SEA LIMITED - 2012-02-10
    icon of addressCharles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2012-01-31
    CIF 129 - Secretary → ME
  • 26
    ENQUEST EXPLORATION LIMITED - 2012-02-14
    CANAMENS UK 814 AND 815 LIMITED - 2012-02-10
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2012-01-31
    CIF 126 - Secretary → ME
  • 27
    SHOO 266 LIMITED - 2006-09-18
    icon of addressBarley Mow Centre 10 Barley Mow Passage, Chiswick, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,312,412 GBP2021-12-31
    Officer
    icon of calendar 2007-02-27 ~ 2024-09-20
    CIF 37 - Secretary → ME
  • 28
    SEADRILL-FINTECH UK LTD. - 2013-12-13
    SEADRILL MEXICO UK LTD. - 2022-03-15
    PARATUS MEXICO UK LIMITED - 2024-08-03
    icon of address10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-17 ~ 2024-10-24
    CIF 13 - Secretary → ME
  • 29
    NEVRUS (887) LIMITED - 2001-10-05
    MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    751,346 GBP2024-08-31
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 98 - Secretary → ME
  • 30
    MAZARS CYB SERVICES LIMITED - 2024-06-11
    icon of addressC/o Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -96,529 GBP2024-08-31
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 102 - Secretary → ME
  • 31
    MAZARS FINANCIAL PLANNING LIMITED - 2024-05-31
    NEVRUS (668) LIMITED - 1996-05-10
    MAZARS FINANCIAL SERVICES LIMITED - 2005-09-01
    NR FINANCIAL SERVICES LIMITED - 2002-08-30
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-08-31
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 97 - Secretary → ME
  • 32
    MAZARS LONDON LIMITED - 2024-06-11
    MAZARS UK LIMITED - 2024-05-13
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,713 GBP2024-08-31
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 99 - Secretary → ME
  • 33
    MAZARS MR LIMITED - 2024-06-11
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -683,473 GBP2024-08-31
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 140 - Secretary → ME
  • 34
    DELOITTE & TOUCHE PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2014-02-04
    MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2024-06-11
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    327,172 GBP2024-08-31
    Officer
    icon of calendar 2014-01-31 ~ 2017-09-27
    CIF 113 - Secretary → ME
  • 35
    MAZARS LIMITED - 2024-05-13
    MAZARS SERVICES LIMITED - 2024-06-11
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    12,000 GBP2024-08-31
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 100 - Secretary → ME
  • 36
    AGHOCO 1426 LIMITED - 2016-09-01
    MAZARS TRUST CORPORATION LIMITED - 2024-06-11
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100,000 GBP2024-08-31
    Officer
    icon of calendar 2016-06-30 ~ 2017-09-27
    CIF 64 - Secretary → ME
  • 37
    MAZARS TRUSTEE COMPANY (LONDON) LIMITED - 2024-06-11
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-05-11 ~ 2017-09-27
    CIF 85 - Secretary → ME
  • 38
    NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2000-12-29
    MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2002-08-30
    NEVRUS (555) LIMITED - 1992-07-03
    MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 95 - Secretary → ME
  • 39
    DIGITAL SCIENTIFIC INTERNATIONAL (DSI) LIMITED - 2003-05-30
    icon of addressCalcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,608,307 GBP2024-12-31
    Officer
    icon of calendar 2007-10-08 ~ 2013-06-25
    CIF 89 - Secretary → ME
  • 40
    icon of addressCalcutt Court, Calcutt, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,179 GBP2024-12-31
    Officer
    icon of calendar 2007-10-02 ~ 2013-06-17
    CIF 91 - Secretary → ME
  • 41
    HA! HA! BAR AND KITCHEN LIMITED - 2008-06-30
    icon of address27 Fleet Street, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2010-10-04
    CIF 73 - Secretary → ME
  • 42
    KONDATE LIMITED - 1999-05-14
    icon of address16 Dalmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-10-08 ~ 2010-06-29
    CIF 134 - Secretary → ME
  • 43
    DWSCO 2731 LIMITED - 2008-02-28
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2024-09-16
    CIF 34 - Secretary → ME
  • 44
    TCG PROPCO LIMITED - 2015-09-25
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2024-09-16
    CIF 26 - Secretary → ME
  • 45
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 58 - Secretary → ME
  • 46
    icon of addressVincent Court, Ground Floor, 853-855 London Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,653 GBP2024-12-31
    Officer
    icon of calendar 2023-07-21 ~ 2024-10-31
    CIF 5 - Secretary → ME
  • 47
    icon of addressVincent Court, Ground Floor, 853-855 London Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,928,374 GBP2024-12-31
    Officer
    icon of calendar 2023-07-21 ~ 2024-10-31
    CIF 6 - Secretary → ME
  • 48
    icon of addressVincent Court, Ground Floor, 853-855 London Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    561,239 GBP2023-12-31
    Officer
    icon of calendar 2023-07-21 ~ 2024-10-31
    CIF 3 - Secretary → ME
  • 49
    icon of addressVincent Court, Ground Floor, 853-855 London Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    5,875,141 GBP2024-12-31
    Officer
    icon of calendar 2023-07-21 ~ 2024-10-31
    CIF 2 - Secretary → ME
  • 50
    icon of addressVincent Court, Ground Floor, 853-855 London Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -3,926,628 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-07-21 ~ 2024-10-31
    CIF 4 - Secretary → ME
  • 51
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2024-09-16
    CIF 23 - Secretary → ME
  • 52
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2024-09-16
    CIF 25 - Secretary → ME
  • 53
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2024-09-16
    CIF 24 - Secretary → ME
  • 54
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2024-09-16
    CIF 22 - Secretary → ME
  • 55
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ 2024-09-16
    CIF 21 - Secretary → ME
  • 56
    icon of address84 Brook Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ 2024-01-17
    CIF 38 - Secretary → ME
  • 57
    icon of addressTower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2013-07-12
    CIF 87 - Secretary → ME
  • 58
    icon of addressBarley Mow Centre 10 Barley Mow Passage, Chiswick, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119,346 GBP2021-12-31
    Officer
    icon of calendar 2022-04-20 ~ 2022-04-20
    CIF 43 - Director → ME
  • 59
    KESSELSKRAMER OUTLET LIMITED - 2018-03-26
    icon of address3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -658,526 GBP2023-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2023-06-01
    CIF 50 - Secretary → ME
  • 60
    PIKECIRCLE LIMITED - 1990-05-16
    icon of addressUnit 54, Floor 5 Aizlewood Business Centre, Aizlewoods Mill, Nursery Street, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,014,268 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2024-10-15
    CIF 14 - Secretary → ME
  • 61
    THE RESTAURANT PEOPLE GROUP LIMITED - 2005-01-14
    DMWSL 339 LIMITED - 2001-07-27
    icon of addressLower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-15 ~ 2015-08-28
    CIF 76 - Secretary → ME
  • 62
    icon of addressLower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-14 ~ 2015-08-28
    CIF 117 - Secretary → ME
  • 63
    PURE EXCELLENCE LIMITED - 1997-05-23
    icon of addressLower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-15 ~ 2015-08-28
    CIF 75 - Secretary → ME
  • 64
    SOLISTA LIMITED - 1997-02-25
    icon of addressC/o Rrs, S&w Partners Llp 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2015-08-28
    CIF 74 - Secretary → ME
  • 65
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    343,744 GBP2016-03-31
    Officer
    icon of calendar 2017-05-05 ~ 2024-09-16
    CIF 20 - Secretary → ME
  • 66
    LAUREL PUB SUB LIMITED - 2009-10-15
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2009-06-12 ~ 2024-09-16
    CIF 27 - Secretary → ME
  • 67
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -92,315 GBP2024-02-29
    Officer
    icon of calendar 2014-03-04 ~ 2024-04-03
    CIF 47 - Secretary → ME
  • 68
    icon of addressAcre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    107,012 GBP2024-12-31
    Officer
    icon of calendar 2012-07-19 ~ 2014-11-20
    CIF 120 - Secretary → ME
  • 69
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-03-04 ~ 2024-04-03
    CIF 48 - Secretary → ME
  • 70
    LOGICINVEST (ENGINEERING) LIMITED - 1999-05-27
    icon of addressSuite 3 10 Berkeley Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-08 ~ 2012-02-01
    CIF 137 - Secretary → ME
  • 71
    icon of addressRiverbank House Riverbank House, 2 Swan Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,398,994 GBP2023-09-30
    Officer
    icon of calendar 2009-12-21 ~ 2009-12-31
    CIF 122 - Secretary → ME
  • 72
    icon of addressBerry Accountants Bowden House, 36 Northampton Road, Market Harborough, Leics, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,081 GBP2024-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2014-09-11
    CIF 125 - Secretary → ME
  • 73
    MAZARS ACTUARIAL SERVICES LIMITED - 2009-09-23
    NEVRUS (920) LIMITED - 2003-10-24
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,692 GBP2019-08-31
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 79 - Secretary → ME
  • 74
    NEVRUS (861) LIMITED - 2001-01-23
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,420 GBP2019-08-31
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 139 - Secretary → ME
  • 75
    M M & S (2654) LIMITED - 2000-06-22
    icon of addressMazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,911 GBP2021-08-31
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 101 - Secretary → ME
  • 76
    NEVILLE RUSSELL TAX SERVICES LIMITED - 1998-09-18
    ONWALK LIMITED - 1996-03-14
    MAZARS NEVILLE RUSSELL TAX SERVICES LIMITED - 2002-09-17
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 94 - Secretary → ME
  • 77
    MGE CAPITAL CORPORATION PLC - 2025-10-31
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2018-08-14
    CIF 83 - Secretary → ME
  • 78
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -923,354 GBP2023-12-31
    Officer
    icon of calendar 2017-03-21 ~ 2017-10-03
    CIF 82 - Secretary → ME
  • 79
    icon of address30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 96 - Secretary → ME
  • 80
    NORTON MOTORCYCLE HOLDINGS LIMITED - 2020-06-29
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    87,884 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2009-10-29 ~ 2010-03-19
    CIF 57 - Secretary → ME
  • 81
    icon of addressMazars, 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -161,260 GBP2022-03-31
    Officer
    icon of calendar 2010-12-14 ~ 2024-05-14
    CIF 51 - Secretary → ME
  • 82
    icon of address5.2 Central House 1 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2024-02-01
    CIF 45 - Secretary → ME
  • 83
    icon of address10 Eastcheap, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-29
    CIF 8 - Secretary → ME
  • 84
    SEADRILL MOBILE UNITS UK LIMITED - 2022-03-17
    icon of address10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-18 ~ 2024-10-29
    CIF 10 - Secretary → ME
  • 85
    SEADRILL SEABRAS SP UK LIMITED - 2022-03-17
    icon of address10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-18 ~ 2024-10-29
    CIF 11 - Secretary → ME
  • 86
    SEADRILL SEABRAS UK LIMITED - 2022-03-17
    icon of address10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-18 ~ 2024-10-29
    CIF 12 - Secretary → ME
  • 87
    SEADRILL SEADRAGON UK LIMITED - 2022-03-17
    icon of address10 Eastcheap, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-18 ~ 2024-10-29
    CIF 9 - Secretary → ME
  • 88
    SOFTCRAFT 2000 LIMITED - 1999-02-04
    icon of address16 Dalmore Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,406 GBP2024-04-30
    Officer
    icon of calendar 2007-10-08 ~ 2010-06-29
    CIF 133 - Secretary → ME
  • 89
    icon of address20-22 Wenlock Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -714,878 GBP2023-11-30
    Officer
    icon of calendar 2011-11-24 ~ 2012-04-27
    CIF 77 - Secretary → ME
  • 90
    PSOLVE LIMITED - 2007-03-26
    P-SOLVE LIMITED - 2014-03-28
    RIVER & MERCANTILE GROUP LIMITED - 2014-04-09
    RIVER AND MERCANTILE GROUP PLC - 2022-07-01
    RIVER AND MERCANTILE GROUP LIMITED - 2014-06-02
    icon of address30 Coleman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2016-10-31
    CIF 112 - Secretary → ME
  • 91
    RIVER AND MERCANTILE HOLDINGS LIMITED - 2023-12-01
    STRANDNEWCO LIMITED - 2014-05-20
    icon of address30 Coleman Street, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2014-11-10 ~ 2015-02-25
    CIF 111 - Secretary → ME
  • 92
    icon of addressForvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,210,608 GBP2024-10-30
    Officer
    icon of calendar 2023-06-20 ~ 2024-09-19
    CIF 7 - Secretary → ME
  • 93
    icon of address30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    655,799 GBP2021-08-31
    Officer
    icon of calendar 2013-03-01 ~ 2017-09-27
    CIF 115 - Secretary → ME
  • 94
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2024-09-16
    CIF 31 - Secretary → ME
  • 95
    O.C.I. LIMITED - 1999-07-12
    KOODOO MANUFACTURING INDUSTRIES LIMITED - 1987-02-23
    OGDEN CHEMICAL INDUSTRIES LIMITED - 1993-06-10
    icon of address1 Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    15,204,090 GBP2018-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2018-07-12
    CIF 63 - Secretary → ME
  • 96
    PROCESSCHEM LIMITED - 2012-04-05
    icon of address1 Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -720,381 GBP2018-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2018-07-12
    CIF 62 - Secretary → ME
  • 97
    NEVRUS (915) LIMITED - 2003-02-21
    icon of addressOffice 8, No. 11 Riverside Riverside Park, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,809 GBP2024-03-31
    Officer
    icon of calendar 2008-01-21 ~ 2012-07-01
    CIF 78 - Secretary → ME
  • 98
    icon of address15 Chester Road, Colmworth Business Park, Eaton Socon, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    460,151 GBP2020-12-31
    Officer
    icon of calendar 2015-02-11 ~ 2024-02-29
    CIF 46 - Secretary → ME
  • 99
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2024-09-16
    CIF 19 - Secretary → ME
  • 100
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2024-09-16
    CIF 17 - Secretary → ME
  • 101
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2024-09-16
    CIF 16 - Secretary → ME
  • 102
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2024-09-16
    CIF 18 - Secretary → ME
  • 103
    icon of addressDiva Innovation Centre, Crompton Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-04-01
    CIF 92 - Secretary → ME
  • 104
    icon of addressOrchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    75,112 GBP2024-07-30
    Officer
    icon of calendar 2012-09-07 ~ 2015-07-30
    CIF 118 - Secretary → ME
  • 105
    NEW PUB COMPANY LIMITED - 2008-03-18
    TOWN AND CITY PUB COMPANY LIMITED - 2011-03-29
    DWSCO 2729 LIMITED - 2008-02-28
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-15 ~ 2024-09-16
    CIF 32 - Secretary → ME
  • 106
    icon of addressQuatro House, Suite 117f Lyon Way, Frimley Road, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2024-09-20
    CIF 28 - Secretary → ME
  • 107
    icon of address15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,320 GBP2023-12-31
    Officer
    icon of calendar 2008-03-04 ~ 2024-09-24
    CIF 36 - Secretary → ME
  • 108
    REDBOURNE LIMITED - 2012-01-09
    MAZARS EMPLOYEE BENEFITS LIMITED - 2018-01-10
    icon of addressWhinfield House Exmouth Road, Exton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,445 GBP2022-12-31
    Officer
    icon of calendar 2011-03-31 ~ 2017-09-27
    CIF 80 - Secretary → ME
  • 109
    icon of addressQuatro House, Suite 117f Lyon Way, Frimley Road, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2024-09-20
    CIF 29 - Secretary → ME
  • 110
    icon of address30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2017-09-27
    CIF 93 - Secretary → ME
  • 111
    MAJORLOCAL LIMITED - 1988-08-26
    icon of address3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2009-01-13 ~ 2024-09-16
    CIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.