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 2
  • 1
    Millar, Stephen Samuel Alexander
    Born in November 1972
    Individual (47 offsprings)
    Officer
    icon of calendar 2020-04-30 ~ now
    OF - Director → CIF 0
  • 2
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (391 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 32
  • 1
    Preston, Geoffrey Robert
    Solicitor born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-11-30
    OF - Director → CIF 0
  • 2
    Hogg, Reef Talbot
    Solicitor born in March 1955
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 3
    Cornick, Timothy Croad
    Solicitor born in November 1957
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-12-29
    OF - Director → CIF 0
    Cornick, Timothy Croad
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-04-30 ~ 1994-12-29
    OF - Secretary → CIF 0
  • 4
    Allen, Peter Rowland
    Solicitor born in June 1940
    Individual
    Officer
    icon of calendar ~ 1994-04-30
    OF - Director → CIF 0
    Allen, Peter Rowland
    Individual
    Officer
    icon of calendar ~ 1994-04-30
    OF - Secretary → CIF 0
  • 5
    Burchfield, Jonathan Robert
    Solicitor born in February 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2006-04-30
    OF - Director → CIF 0
  • 6
    Bramson, David
    Solicitor born in February 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-08-03 ~ 2001-04-30
    OF - Director → CIF 0
  • 7
    Dixon, Giles Clifford
    Solicitor born in October 1942
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-04-30
    OF - Director → CIF 0
  • 8
    Wightman, David Richard
    Solicitor born in April 1940
    Individual
    Officer
    icon of calendar ~ 1999-05-01
    OF - Director → CIF 0
  • 9
    Wales, Anthony Edward
    Solicitor born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-07-29
    OF - Director → CIF 0
  • 10
    Wright, David John
    Solicitor born in December 1946
    Individual
    Officer
    icon of calendar ~ 2002-09-09
    OF - Director → CIF 0
  • 11
    Usher, Catherine Felicia
    Solicitor born in June 1949
    Individual
    Officer
    icon of calendar ~ 1994-04-30
    OF - Director → CIF 0
  • 12
    Crawley, Thomas Henry Raymond
    Solicitor born in May 1936
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-04-30
    OF - Director → CIF 0
  • 13
    Gallaher, Rory Campbell
    Solicitor born in September 1957
    Individual
    Officer
    icon of calendar ~ 1994-04-30
    OF - Director → CIF 0
  • 14
    Adams, Anne Valmai
    Solicitor born in October 1950
    Individual
    Officer
    icon of calendar ~ 1995-04-28
    OF - Director → CIF 0
  • 15
    Lightburn, Clive
    Solicitor born in February 1952
    Individual
    Officer
    icon of calendar 1997-01-28 ~ 2006-10-31
    OF - Director → CIF 0
  • 16
    Martin-jones, Rosemary
    Solicitor born in January 1943
    Individual
    Officer
    icon of calendar ~ 2000-04-30
    OF - Director → CIF 0
  • 17
    Hall, Adrian Charles
    Solicitor born in June 1945
    Individual
    Officer
    icon of calendar ~ 1994-09-16
    OF - Director → CIF 0
  • 18
    Draper, Michael
    Solicitor born in March 1960
    Individual
    Officer
    icon of calendar ~ 1994-06-10
    OF - Director → CIF 0
  • 19
    Jones, Rhidian Huw Brynmor
    Solicitor born in September 1947
    Individual
    Officer
    icon of calendar ~ 2002-05-01
    OF - Director → CIF 0
  • 20
    Inkester, Andrew Peter
    Solicitor born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2020-04-30
    OF - Director → CIF 0
  • 21
    Vann, Michael Jeremy Bernard
    Solicitor born in March 1946
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-04-28
    OF - Director → CIF 0
  • 22
    Carpanini, Fabrizio
    Solicitor born in January 1960
    Individual
    Officer
    icon of calendar ~ 1994-04-08
    OF - Director → CIF 0
  • 23
    Jackson, Robert Humphrey
    Solicitor born in April 1943
    Individual
    Officer
    icon of calendar ~ 1995-04-28
    OF - Director → CIF 0
    icon of calendar 1995-08-03 ~ 2003-04-30
    OF - Director → CIF 0
  • 24
    Wildish, Nigel Denis
    Solicitor born in April 1948
    Individual
    Officer
    icon of calendar ~ 1997-02-10
    OF - Director → CIF 0
  • 25
    Duckworth, John
    Solicitor born in October 1931
    Individual
    Officer
    icon of calendar ~ 1995-04-28
    OF - Director → CIF 0
  • 26
    Hierons, Richard Charles
    Solicitor born in November 1957
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2001-11-30
    OF - Director → CIF 0
  • 27
    Levison, Nicholas Timothy
    Solicitor born in August 1935
    Individual
    Officer
    icon of calendar ~ 1994-04-30
    OF - Director → CIF 0
  • 28
    Inkester, Andrew
    Solicitor
    Individual
    Officer
    icon of calendar 1994-12-29 ~ 1995-11-27
    OF - Secretary → CIF 0
  • 29
    Holt, Richard Gordon
    Solicitor born in June 1947
    Individual
    Officer
    icon of calendar 1996-01-28 ~ 1997-06-24
    OF - Director → CIF 0
  • 30
    icon of address155, London Wall, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 31
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (6 parents, 81 offsprings)
    Officer
    1995-11-27 ~ 2022-11-21
    PE - Secretary → CIF 0
  • 32
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    icon of address125, London Wall, London, England
    Dissolved Corporate (5 parents)
    Officer
    2004-11-10 ~ 2022-11-07
    PE - Director → CIF 0
parent relation
Company in focus

TKB REGISTRARS LIMITED

Previous name
E.F.T. & S. REGISTRARS LIMITED - 1984-03-05
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 1
  • TRIALFIND LIMITED - 1987-05-27
    TANGENT INTERNATIONAL GROUP PLC - 2021-09-03
    icon of address11 Woodbrook Crescent, Billericay, Essex
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,851 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1991-06-27 ~ now
    CIF 66 - Secretary → ME
Ceased 64
  • 1
    MATAHARI 457 LIMITED - 1992-07-14
    icon of addressAcara Managment Ltd Old Deer Park, 187 Kew Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2025-07-31
    Officer
    icon of calendar 1992-05-13 ~ 1993-05-18
    CIF 28 - Nominee Secretary → ME
  • 2
    MATAHARI 999 LIMITED - 1993-06-21
    STEFAN SANG WAN COMPANY LIMITED - 1992-12-02
    icon of addressPrime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1992-12-02 ~ 1995-02-01
    CIF 21 - Nominee Secretary → ME
  • 3
    SLAVE-DOR LIMITED - 2000-08-29
    MATAHARI 477 LIMITED - 1992-12-24
    icon of addressThe Power House,chantry Place, Headstone Lane, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-23 ~ 1992-12-11
    CIF 22 - Nominee Secretary → ME
  • 4
    ALLEYPRESS LIMITED - 1983-02-15
    VTR PLC - 2008-10-16
    PRIME FOCUS LONDON PLC - 2016-10-13
    VIDEO TAPE RECORDING PLC - 1990-01-31
    icon of addressSuite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-08-05
    CIF 51 - Nominee Secretary → ME
  • 5
    icon of address48 Great Marlborough Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-04-29
    CIF 64 - Secretary → ME
  • 6
    icon of address22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,482,788 GBP2024-06-30
    Officer
    icon of calendar 1994-09-16 ~ 1994-10-24
    CIF 5 - Secretary → ME
  • 7
    AFFISH LIMITED - 2019-03-18
    YOUNGASSIST ENTERPRISES LIMITED - 1993-07-02
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-10 ~ 1993-06-14
    CIF 18 - Nominee Secretary → ME
  • 8
    MAIDSOLE LIMITED - 1989-03-30
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-11-21
    CIF 55 - Nominee Secretary → ME
  • 9
    MATAHARI 419 LIMITED - 1991-09-24
    icon of addressAscot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-19 ~ 1991-08-19
    CIF 39 - Nominee Secretary → ME
  • 10
    MATAHARI 406 LIMITED - 1991-07-23
    icon of address6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1991-05-22 ~ 1991-08-14
    CIF 42 - Nominee Secretary → ME
  • 11
    MATAHARI 476 LIMITED - 1992-12-14
    INTECOL 1994 LIMITED - 1999-05-24
    icon of address42 Wharf Road Wharf Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1992-11-23 ~ 1993-11-23
    CIF 23 - Nominee Secretary → ME
  • 12
    CORPORATE LAND DEVELOPMENTS (RUBERY HOLLYMOR) LIMITED - 1991-12-18
    CORPORATE LAND DEVELOPMENTS (RUBERY HOLLYMOOR) LIMITED - 1995-03-20
    MATAHARI 439 LIMITED - 1991-12-17
    icon of address4 Wallef Road, Brailsford, Ashbourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,060 GBP2024-12-31
    Officer
    icon of calendar 1991-11-07 ~ 1992-02-20
    CIF 35 - Nominee Secretary → ME
  • 13
    MATAHARI 454 LIMITED - 1992-04-27
    INNOVATION DEN LIMITED - 2008-06-04
    LOSS PREVENTION (UK) LIMITED - 1997-11-06
    RISK SCIENCES LIMITED - 2006-05-18
    icon of addressBucknalls Lane, Garston, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 1992-04-06 ~ 1992-06-25
    CIF 29 - Nominee Secretary → ME
  • 14
    LOSS PREVENTION CONSULTANTS LIMITED - 2000-12-27
    MATAHARI 455 LIMITED - 1992-04-27
    BRETAM LIMITED - 2007-12-13
    QUANTUM PARTNERSHIP LIMITED - 2007-05-22
    icon of addressBucknalls Lane, Garston, Watford, Hertfordshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1992-04-06 ~ 1992-06-25
    CIF 30 - Nominee Secretary → ME
  • 15
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    icon of address135 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1995-04-26
    CIF 9 - Nominee Secretary → ME
  • 16
    CINEMA MEDIA LIMITED - 1997-03-10
    RSA ADVERTISING LIMITED - 1995-09-12
    RANK ADVERTISING FILMS LIMITED - 1992-11-02
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-12 ~ 1993-02-18
    CIF 27 - Nominee Secretary → ME
  • 17
    MATAHARI 452 LIMITED - 1992-04-21
    RICHARD ELLIS (HOLDINGS) LIMITED - 1994-01-14
    RICHARD ELLIS ST. QUINTIN LIMITED - 2000-02-17
    INSIGNIA RICHARD ELLIS LIMITED - 2003-07-29
    CBRE LIMITED - 2011-11-30
    RICHARD ELLIS HOLDINGS LIMITED - 1999-03-04
    icon of addressHenrietta House, Henrietta Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-06 ~ 1992-06-30
    CIF 31 - Nominee Secretary → ME
  • 18
    BUSINESS ADVISORY SERVICES (HOLDINGS) LIMITED - 1996-08-01
    MATAHARI 388 LIMITED - 1991-07-11
    icon of address10 Crown Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-02-20 ~ 1991-08-15
    CIF 46 - Nominee Secretary → ME
  • 19
    MATAHARI 384 LIMITED - 1991-03-19
    icon of address88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-08 ~ 1991-02-27
    CIF 47 - Nominee Secretary → ME
  • 20
    MATAHARI 206 LIMITED - 1990-07-04
    THE GUILDFORD PARTNERSHIP LIMITED - 1999-11-10
    icon of addressVines House, Slyfield Green, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-13 ~ 1995-07-28
    CIF 2 - Secretary → ME
  • 21
    icon of addressRuthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-31 ~ 1994-07-13
    CIF 37 - Nominee Secretary → ME
  • 22
    R.T.S.I. LIMITED - 1998-02-23
    icon of address3rd Floor Bewley House, Marshfield Road, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-08-15 ~ 1995-10-06
    CIF 6 - Secretary → ME
  • 23
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-11-27
    CIF 56 - Nominee Secretary → ME
  • 24
    icon of address48 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-28
    CIF 63 - Nominee Secretary → ME
  • 25
    YULON INTERNATIONAL LIMITED - 1993-01-22
    JULON TRADING INTERNATIONAL LIMITED - 1992-02-06
    icon of address17 Flower And Dean Walk, Flower & Dean Walk, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-16
    CIF 50 - Nominee Secretary → ME
  • 26
    TURNER TWO LIMITED - 1994-12-16
    icon of addressVines House, Slyfield Road, Guildford
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-04 ~ 1995-07-28
    CIF 4 - Secretary → ME
  • 27
    REDROW HOMES (SOUTHERN) LIMITED - 2010-07-01
    COSTAIN HOMES LIMITED - 1993-07-30
    REDROW HOMES (SOUTH EAST) LIMITED - 2000-06-26
    icon of addressRedrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-16 ~ 1993-07-21
    CIF 16 - Nominee Secretary → ME
  • 28
    SYNSTAR COMPUTER SERVICES (UK) LIMITED - 2007-04-26
    DESIGNGIANT LIMITED - 1995-06-01
    GRANADA COMPUTER SERVICES (UK) LIMITED - 1998-09-04
    icon of addressGround Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-18 ~ 1995-05-26
    CIF 1 - Secretary → ME
  • 29
    MATAHARI 467 LIMITED - 1992-09-30
    icon of address66 Lincolns Inn Fields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-17 ~ 1995-10-30
    CIF 26 - Nominee Secretary → ME
  • 30
    149 KING HENRY'S ROAD LIMITED - 2024-10-18
    icon of address20 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,619 GBP2024-12-31
    Officer
    icon of calendar 1994-05-25 ~ 1994-07-04
    CIF 8 - Secretary → ME
  • 31
    MATAHARI 451 LIMITED - 1993-05-06
    THE MAIDEN GROUP LIMITED - 1995-07-18
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-04-06 ~ 1993-04-08
    CIF 32 - Nominee Secretary → ME
  • 32
    MANSFIELD GROUP LIMITED - 1998-10-12
    MATAHARI 409 LIMITED - 1991-07-19
    AUDLEY COURT LIMITED - 2004-07-15
    icon of addressHollins Hall, Hollins Hall, Killinghall, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1991-04-22 ~ 1991-08-07
    CIF 44 - Nominee Secretary → ME
  • 33
    MATAHARI 412 LIMITED - 1991-07-16
    MANSFIELD HOMES SOUTH EAST LIMITED - 1999-05-14
    icon of addressVictory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-01 ~ 1991-08-07
    CIF 41 - Nominee Secretary → ME
  • 34
    URBANCHANCE LIMITED - 1991-12-23
    icon of address32 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1996-01-05
    CIF 15 - Nominee Secretary → ME
  • 35
    MATAHARI 265 LIMITED - 1989-12-13
    icon of address7-10 Old Park Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-09
    CIF 60 - Nominee Secretary → ME
  • 36
    MUSIC DISTRIBUTION CENTRE LIMITED - 1991-04-18
    MATAHARI 391 LIMITED - 1991-04-08
    icon of address48 Marlborough Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-08 ~ 1996-01-02
    CIF 45 - Nominee Secretary → ME
  • 37
    TIDYACTUAL LIMITED - 1993-03-26
    icon of address4th Floor, Griffin Court, 15 Long Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-12 ~ 1993-03-18
    CIF 20 - Nominee Secretary → ME
  • 38
    MITUTOYO LEISURE LIMITED - 1994-07-22
    MITUTOYO (U.K.) MANUFACTURING LIMITED - 1991-06-06
    MATAHARI 276 LIMITED - 1990-01-17
    icon of addressC/o Mitutoyo Uk Ltd, West Point Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-06
    CIF 53 - Nominee Secretary → ME
  • 39
    MATAHARI 156 LIMITED - 1988-04-11
    icon of addressBsg Valentine, Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-01-22
    CIF 62 - Nominee Secretary → ME
  • 40
    icon of addressDumworth Farmhouse, Aldworth, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-29 ~ 1994-03-29
    CIF 11 - Nominee Secretary → ME
  • 41
    SAUNIERE PLC - 2005-04-04
    THE INVESTMENT TRUST OF INVESTMENT TRUSTS PLC - 2005-03-22
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 1994-11-21 ~ 1995-01-23
    CIF 3 - Secretary → ME
  • 42
    AONIX EUROPE LIMITED - 2003-01-13
    ALSYS LIMITED - 1997-04-23
    icon of addressWindsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-29
    CIF 49 - Nominee Secretary → ME
  • 43
    GREATNOTCH LIMITED - 1993-04-14
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-24 ~ 1994-03-17
    CIF 19 - Nominee Secretary → ME
  • 44
    SLOUGH CONTRACTS LIMITED - 1995-02-01
    icon of addressNo.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-24 ~ 1994-03-31
    CIF 12 - Nominee Secretary → ME
  • 45
    MATAHARI 469 LIMITED - 1992-10-30
    icon of address20 St Dunstan's Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-09 ~ 1992-11-09
    CIF 24 - Nominee Secretary → ME
  • 46
    MATAHARI 221 LIMITED - 1989-07-19
    icon of addressTownshend House, Crown Road, Norwich
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-10-10
    CIF 54 - Nominee Secretary → ME
  • 47
    HIBBERT RALPH HOLDINGS LIMITED - 2011-11-23
    MATAHARI 420 LIMITED - 1991-10-11
    icon of addressSouthrop Manor, Southrop, Lechlade, Gloucestershire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    401,303 GBP2024-09-30
    Officer
    icon of calendar 1991-07-19 ~ 1991-09-23
    CIF 40 - Nominee Secretary → ME
  • 48
    STORA TRANSPORT (UK) LIMITED - 1999-03-16
    MATAHARI 447 LIMITED - 1992-03-20
    STORA ENSO PURCHASING AND LOGISTICS LIMITED - 2000-01-05
    icon of address1 Kingfisher House, New Mill Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-05 ~ 1992-05-01
    CIF 34 - Nominee Secretary → ME
  • 49
    MATAHARI 473 LIMITED - 1992-12-16
    APT CONTROLS LIMITED - 2018-05-31
    icon of address1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,174,696 GBP2024-12-31
    Officer
    icon of calendar 1992-10-09 ~ 1992-11-12
    CIF 25 - Nominee Secretary → ME
  • 50
    SYLVAN FOODS (UK) LIMITED - 1997-11-13
    MATAHARI 425 LIMITED - 1992-01-24
    icon of addressRuthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1992-02-18 ~ 1994-12-07
    CIF 33 - Nominee Secretary → ME
    icon of calendar 1991-08-07 ~ 1991-10-31
    CIF 38 - Nominee Secretary → ME
  • 51
    TURNER ONE LIMITED - 1995-06-05
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-23 ~ 1994-10-21
    CIF 10 - Nominee Secretary → ME
  • 52
    icon of addressThe Howard Centre, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-08-25
    CIF 48 - Nominee Secretary → ME
  • 53
    MATAHARI 353 LIMITED - 1990-10-19
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-12-08
    CIF 59 - Nominee Secretary → ME
  • 54
    DEEDLANCE LIMITED - 1985-08-01
    icon of addressKfh House 5 Compton Road, Wimbledon, London
    Active Corporate (7 parents)
    Equity (Company account)
    757,120 GBP2025-03-31
    Officer
    icon of calendar ~ 1997-05-02
    CIF 65 - Nominee Secretary → ME
  • 55
    icon of addressWest Point Business Park, Joule Road, Andover, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-02-16
    CIF 52 - Nominee Secretary → ME
  • 56
    MATTINGLY ONE LIMITED - 1994-05-27
    icon of addressSecurity House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-02-16 ~ 1994-04-26
    CIF 13 - Nominee Secretary → ME
  • 57
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-11-27
    CIF 57 - Nominee Secretary → ME
  • 58
    icon of address32 Byron Hill Road, Harrow On The Hill, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,154 GBP2016-06-30
    Officer
    icon of calendar 1993-06-21 ~ 1993-07-21
    CIF 17 - Nominee Secretary → ME
  • 59
    UCI MANAGEMENT SERVICES LIMITED - 1993-05-04
    MATAHARI 404 LIMITED - 1991-05-24
    UNITED CARRIERS MANAGEMENT SERVICES LIMITED - 1995-07-03
    icon of address3 Honey Hill, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,014,232 GBP2022-12-31
    Officer
    icon of calendar 1991-05-01 ~ 1991-05-22
    CIF 43 - Nominee Secretary → ME
  • 60
    TWINMANUAL LIMITED - 1987-05-28
    COLOUR COURT PROPERTIES PLC - 2002-11-20
    icon of address308 High Street, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    -14,506,364 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-12-31
    CIF 61 - Nominee Secretary → ME
  • 61
    VODAFONE SPECIALIST COMMUNICATIONS LIMITED - 2006-10-02
    CARPHONES OF EUROPE LIMITED - 1999-02-01
    VODAFONE HIRE SOLUTIONS LIMITED - 2004-07-28
    TUNEMODE LIMITED - 1994-08-10
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-27 ~ 1994-12-05
    CIF 7 - Secretary → ME
  • 62
    PRIME FOCUS LONDON LIMITED - 2008-10-16
    V.T.R. MEDIA INVESTMENTS LIMITED - 1994-04-15
    VTR MEDIA INVESTMENTS LIMITED - 2008-09-04
    BUILDCLOCK SERVICES LIMITED - 1994-02-16
    icon of addressOpus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-26 ~ 1995-03-30
    CIF 14 - Nominee Secretary → ME
  • 63
    PRIME FOCUS VISUAL ENTERTAINMENT SERVICES LIMITED - 2014-04-15
    A V DEPARTMENT LIMITED(THE) - 1994-09-23
    BLUE POST PRODUCTION LIMITED - 2009-10-15
    KINGDICE LIMITED - 1986-10-28
    icon of address1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-12-08
    CIF 58 - Nominee Secretary → ME
  • 64
    MATAHARI 440 LIMITED - 1992-03-16
    icon of address18 Goddard Way, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,493 GBP2020-09-30
    Officer
    icon of calendar 1991-11-07 ~ 1996-09-30
    CIF 36 - Nominee 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.