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
    Austin, Susan Mary
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Austin, John Jeremy Robison
    Chartered Accountant born in July 1950
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    OF - Director → CIF 0
    Mr John Jeremy Robison Austin
    Born in July 1950
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Uzun, Gillian
    Company Director born in December 1967
    Individual
    Officer
    icon of calendar 2000-03-01 ~ 2015-09-10
    OF - Director → CIF 0
  • 2
    Jones, Sarah Ann
    Individual
    Officer
    icon of calendar ~ 2013-02-27
    OF - Secretary → CIF 0
  • 3
    Jones, Aled Evans
    Director born in December 1913
    Individual
    Officer
    icon of calendar ~ 2000-03-01
    OF - Director → CIF 0
parent relation
Company in focus

NEWBRIDGE REGISTRARS LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Equity
Called up share capital
3 GBP2019-06-30
3 GBP2018-06-30
Retained earnings (accumulated losses)
-3 GBP2019-06-30
-3 GBP2018-06-30

Related profiles found in government register
  • NEWBRIDGE REGISTRARS LIMITED
    Info
    Registered number 01319492
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW
    PRIVATE LIMITED COMPANY incorporated on 1977-06-29 and dissolved on 2021-08-10 (44 years 1 month). The company status is Dissolved.
    CIF 0
  • NEWBRIDGE REGISTRARS LIMITED
    S
    Registered number missing
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey, RH2 0QJ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey, Rh2 0qj
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-11-15 ~ now
    CIF 33 - Secretary → ME
  • 2
    ASTRA OIL LIMITED - 1991-10-08
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey Rh2 Oqj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-25 ~ dissolved
    CIF 64 - Secretary → ME
  • 3
    icon of addressOpus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,776 GBP2019-03-15
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    CIF 75 - Secretary → ME
  • 4
    STARFAN LIMITED - 2006-09-04
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    CIF 96 - Secretary → ME
  • 5
    CHORCLISSE SCHOOLS LIMITED - 1997-02-12
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-03 ~ dissolved
    CIF 53 - Secretary → ME
  • 6
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-31 ~ dissolved
    CIF 49 - Secretary → ME
  • 7
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    CIF 88 - Secretary → ME
  • 8
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 50 - Secretary → ME
  • 9
    icon of addressUnit 18, Boundary Business Centre, Boundary Way, Woking Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    CIF 58 - Secretary → ME
  • 10
    HOMESTEAD FROZEN FOODS LIMITED - 2001-04-30
    icon of addressSterling House, 27 Hatchlands Road, Redhill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 66 - Secretary → ME
  • 11
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 69 - Secretary → ME
  • 12
    icon of addressC/o Mbi Coakley Ltd Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,684,674 GBP2018-03-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    CIF 42 - Secretary → ME
  • 13
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    CIF 57 - Secretary → ME
  • 14
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    CIF 56 - Secretary → ME
  • 15
    BED ON AIR LIMITED - 2000-09-12
    icon of address59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-16 ~ dissolved
    CIF 61 - Secretary → ME
  • 16
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-02-03 ~ now
    CIF 29 - Secretary → ME
  • 17
    DARKLINK LIMITED - 1994-10-18
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar 1994-10-02 ~ dissolved
    CIF 63 - Secretary → ME
  • 18
    CRYSTALHEATH LIMITED - 1992-02-05
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    CIF 51 - Secretary → ME
  • 19
    LOGVIEW LIMITED - 1999-05-28
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-04-30
    Officer
    icon of calendar 1999-05-10 ~ dissolved
    CIF 62 - Secretary → ME
  • 20
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    CIF 34 - Secretary → ME
  • 21
    icon of address33a The Avenue, Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 65 - Secretary → ME
  • 22
    EVENOFFICE LIMITED - 1991-04-23
    STERLING LEATHER LIMITED - 1991-06-10
    icon of addressShaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    CIF 92 - Secretary → ME
  • 23
    NOVELFLAME LIMITED - 1992-02-06
    EUROPEAN MAGAZINE SERVICES LIMITED - 2000-04-03
    icon of addressSterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    CIF 81 - Secretary → ME
  • 24
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    CIF 47 - Secretary → ME
  • 25
    CARSOIL LIMITED - 1989-11-24
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey Rh20 Qj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 45 - Secretary → ME
  • 26
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    CIF 52 - Secretary → ME
Ceased 64
  • 1
    SCALECHART LIMITED - 2006-05-05
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,371 GBP2023-03-31
    Officer
    icon of calendar 2006-02-15 ~ 2021-02-15
    CIF 71 - Secretary → ME
  • 2
    AGL LTD
    - now
    WOK2GO LIMITED - 2008-04-05
    icon of address12a Tytherington Shopping Centre Brocklehurst Way, Tytherington, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    551,140 GBP2024-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2003-04-01
    CIF 10 - Secretary → ME
  • 3
    HAVENDREAM LIMITED - 1993-02-03
    icon of address313 Underhill Road, East Dulwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-13 ~ 1997-10-10
    CIF 30 - Secretary → ME
  • 4
    TRANSCOR COAL LIMITED - 2016-10-20
    TINAPARK LIMITED - 1985-06-10
    icon of address25 Old Burlington Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,337 GBP2023-12-31
    Officer
    icon of calendar ~ 2020-04-08
    CIF 83 - Secretary → ME
  • 5
    icon of addressTomkins Farm, Cinder Hill, North Chailey, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,913 GBP2024-06-30
    Officer
    icon of calendar 2008-06-05 ~ 2020-06-30
    CIF 89 - Secretary → ME
  • 6
    MATRIX TWO LIMITED - 2002-08-21
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2013-05-02
    CIF 59 - Secretary → ME
  • 7
    icon of address2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    447,458 GBP2024-03-31
    Officer
    icon of calendar 2002-01-04 ~ 2005-03-31
    CIF 8 - Secretary → ME
  • 8
    ATOMKEY LIMITED - 1990-09-03
    icon of address34 Watersedge Business Park, Modwen Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    511,944 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-18
    CIF 35 - Secretary → ME
  • 9
    icon of addressSterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,405,209 GBP2024-09-30
    Officer
    icon of calendar 1994-06-30 ~ 2021-04-21
    CIF 78 - Secretary → ME
  • 10
    icon of addressLucraft Hodgson & Dawes, 2-4 Ash Lane, Rustington, Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 1996-03-11 ~ 2005-02-10
    CIF 22 - Secretary → ME
  • 11
    NEMMOORE LIMITED - 2001-09-14
    icon of addressPudding Lane, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2001-10-10
    CIF 9 - Secretary → ME
  • 12
    icon of addressHobbs House Hobbs Hill, Croyde, Braunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,010 GBP2024-03-31
    Officer
    icon of calendar 1994-03-31 ~ 1998-04-01
    CIF 28 - Secretary → ME
  • 13
    icon of addressConstable Court, 62 Dene Street, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,202,470 GBP2024-03-31
    Officer
    icon of calendar 2006-11-28 ~ 2019-07-01
    CIF 74 - Secretary → ME
  • 14
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2021-01-15
    CIF 86 - Secretary → ME
  • 15
    CLOVERMACE LIMITED - 1992-08-26
    icon of address284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-17 ~ 1998-01-26
    CIF 32 - Secretary → ME
  • 16
    icon of addressHaslers, Old Station Road, Loughton, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,846 GBP2024-12-31
    Officer
    icon of calendar 1994-12-16 ~ 1996-06-08
    CIF 25 - Secretary → ME
  • 17
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    148,583 GBP2024-03-31
    Officer
    icon of calendar ~ 2020-09-30
    CIF 93 - Secretary → ME
  • 18
    D'ARTA (UK) LIMITED - 2024-11-20
    icon of addressC/o Yorkshire Greens Ltd Sandhill,garton Road, Kirkburn, Driffield, East Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    7,103,144 GBP2023-06-30
    Officer
    icon of calendar 2003-01-30 ~ 2008-02-05
    CIF 7 - Secretary → ME
  • 19
    DBR (LONDON) LIMITED - 2007-04-23
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2020-02-24
    CIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2020-03-17
    CIF 97 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2007-03-16 ~ 2018-11-30
    CIF 79 - Secretary → ME
  • 20
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-11-30
    CIF 87 - Director → ME
    CIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2020-03-17
    CIF 98 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2007-03-16 ~ 2018-11-30
    CIF 80 - Secretary → ME
  • 21
    FLECKMACE LIMITED - 1992-10-13
    icon of addressPudding Lane, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-09-29 ~ 2006-09-05
    CIF 31 - Secretary → ME
  • 22
    EAGLE ENERGY UK LIMITED - 2002-02-20
    EAGLE ENERGY UK LIMITED - 1997-05-09
    EGL ENERGY LIMITED - 2002-05-27
    EAGLE ENERGY GB LIMITED - 1997-07-15
    icon of address78 Montgomery Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-12 ~ 1999-12-31
    CIF 21 - Secretary → ME
  • 23
    EXECUTIVE STANDBY (SOUTH) LIMITED - 1999-03-10
    icon of address97 West Street, Faversham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-01
    CIF 36 - Secretary → ME
  • 24
    FIRMGREY LIMITED - 1990-02-15
    THE EUROPEAN MEDIA SALES CO. LIMITED - 2000-04-03
    THE EUROPEAN MEDIA SALE CO. LIMITED - 1990-03-16
    icon of addressC/o Mbi Coakley 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -22,440 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar ~ 1995-08-08
    CIF 37 - Secretary → ME
  • 25
    J.K.L. DISTRIBUTION LIMITED - 1990-04-20
    HOLDPLANT LIMITED - 1989-12-12
    FAST FRUIT LIMITED - 1990-10-19
    icon of addressBlanks House Farm Roman Bank, Holbeach Bank, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-06-25
    CIF 40 - Secretary → ME
  • 26
    SELF STORAGE WORCESTER LIMITED - 2008-07-17
    icon of addressSevern House, Hylton Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    181,134 GBP2024-06-30
    Officer
    icon of calendar 2008-02-12 ~ 2021-02-12
    CIF 95 - Secretary → ME
  • 27
    A.R.T. WIPERS LIMITED - 2001-09-17
    REIGN LIMITED - 2008-07-17
    CHALKMARCH LIMITED - 1990-07-03
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ 2020-03-14
    CIF 82 - Secretary → ME
  • 28
    icon of addressThe Barn, Golden Square, Henfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,709 GBP2024-07-31
    Officer
    icon of calendar 2001-07-04 ~ 2016-06-07
    CIF 60 - Secretary → ME
  • 29
    icon of addressThe Old Rectory, Durweston, Blandford Forum, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -14,483 GBP2024-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2008-10-06
    CIF 6 - Secretary → ME
  • 30
    ILIOS ISLAND HOLIDAYS LIMITED - 1996-11-14
    icon of addressBolney Place, Cowfold Road, Bolney, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    29,605 GBP2024-10-31
    Officer
    icon of calendar 2003-01-06 ~ 2021-02-17
    CIF 77 - Secretary → ME
  • 31
    icon of address26 Brunel Road Earlstrees Industrial Estate, Corby, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    161,695 GBP2021-03-31
    Officer
    icon of calendar 2010-06-17 ~ 2011-10-21
    CIF 94 - Secretary → ME
  • 32
    icon of address5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-10 ~ 2006-10-06
    CIF 20 - Secretary → ME
  • 33
    icon of addressHobbs House Hobbs Hill, Croyde, Braunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1995-07-24 ~ 1998-04-01
    CIF 23 - Secretary → ME
  • 34
    icon of address70 Wood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,169 GBP2020-03-31
    Officer
    icon of calendar 2005-08-18 ~ 2010-04-01
    CIF 2 - Secretary → ME
  • 35
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    252,539 GBP2024-07-31
    Officer
    icon of calendar ~ 2020-10-06
    CIF 91 - Secretary → ME
  • 36
    THG INVESTMENTS LIMITED - 1998-07-16
    MACNIVEN & CAMERON LIMITED - 2001-12-27
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-24 ~ 2001-01-05
    CIF 16 - Secretary → ME
  • 37
    LINKMAN PROPERTIES LIMITED - 2002-01-09
    icon of addressC/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-09-11 ~ 2001-03-20
    CIF 11 - Secretary → ME
    icon of calendar 2013-07-15 ~ 2020-09-03
    CIF 68 - Secretary → ME
  • 38
    TIDECHAIN LIMITED - 2001-08-14
    icon of addressStreling House 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2001-02-28
    CIF 14 - Secretary → ME
  • 39
    icon of address81 Rivington Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,069 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-08-01
    CIF 39 - Secretary → ME
  • 40
    icon of addressUnit 4 Ardington Courtyard Roke Lane, Witley, Godalming, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,938 GBP2024-06-30
    Officer
    icon of calendar ~ 1996-10-30
    CIF 38 - Secretary → ME
  • 41
    APPLYGAIN LIMITED - 2004-11-18
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    208,545 GBP2024-06-30
    Officer
    icon of calendar 2012-07-30 ~ 2021-02-22
    CIF 85 - Secretary → ME
    icon of calendar 2004-11-12 ~ 2005-05-11
    CIF 4 - Secretary → ME
  • 42
    MILLER S.T.G. (N.I.) LIMITED - 2004-04-14
    icon of addressOne, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-09 ~ 1998-07-24
    CIF 18 - Secretary → ME
  • 43
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,850 GBP2024-06-24
    Officer
    icon of calendar ~ 2015-07-16
    CIF 90 - Secretary → ME
  • 44
    CAREY DEVCON LIMITED - 2000-03-02
    CAREY NIEMEN LIMITED - 2006-01-04
    CORPORATE MAGIC LIMITED - 1997-03-07
    icon of addressNetwork House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    638,914 GBP2024-03-31
    Officer
    icon of calendar 1998-03-05 ~ 2000-05-01
    CIF 17 - Secretary → ME
  • 45
    MAGNETIC ENTERPRISES LIMITED - 1990-03-09
    icon of address30 Garratts Lane, Banstead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -152,582 GBP2025-03-31
    Officer
    icon of calendar ~ 2014-10-31
    CIF 67 - Secretary → ME
  • 46
    icon of address4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189,635 GBP2018-03-31
    Officer
    icon of calendar 2005-04-11 ~ 2008-04-01
    CIF 3 - Secretary → ME
  • 47
    COLUMNBROOK LIMITED - 1994-11-09
    PERFORMANCE PANELS (DISTRIBUTION) LIMITED - 2000-10-27
    icon of address26 Brunel Road Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,134,630 GBP2024-03-31
    Officer
    icon of calendar 1994-11-01 ~ 1994-11-01
    CIF 27 - Secretary → ME
  • 48
    icon of address28a East Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    96,371 GBP2021-03-31
    Officer
    icon of calendar 2013-04-09 ~ 2014-02-23
    CIF 44 - Secretary → ME
  • 49
    PIE ULTRA SOUND LIMITED - 2000-06-27
    WAKEBASE LIMITED - 2000-03-16
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    429,330 GBP2024-06-30
    Officer
    icon of calendar 2012-07-30 ~ 2021-02-08
    CIF 84 - Secretary → ME
    icon of calendar 2000-03-30 ~ 2000-08-17
    CIF 13 - Secretary → ME
  • 50
    icon of addressSterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-06-04 ~ 2014-03-24
    CIF 46 - Secretary → ME
  • 51
    icon of addressSterling House, 27 Hatchlands Road, Redhill
    Active Corporate (2 parents)
    Equity (Company account)
    10,620,875 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-04-12
    CIF 54 - Secretary → ME
  • 52
    icon of address2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2008-11-21
    CIF 41 - Secretary → ME
  • 53
    HALSALL COACHING LIMITED - 2017-08-15
    icon of address32 Cannon Way, Higher Kinnerton, Flintshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-07 ~ 2016-07-31
    CIF 55 - Secretary → ME
  • 54
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,750 GBP2019-10-31
    Officer
    icon of calendar 2003-02-04 ~ 2021-01-05
    CIF 43 - Secretary → ME
  • 55
    REX BOUSFIELD (OXTED) LIMITED - 2008-01-30
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2008-02-22
    CIF 1 - Secretary → ME
  • 56
    icon of addressThe Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    139,406 GBP2016-10-31
    Officer
    icon of calendar 1995-01-06 ~ 2001-08-07
    CIF 24 - Secretary → ME
  • 57
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,007 GBP2024-10-31
    Officer
    icon of calendar 1997-04-10 ~ 2000-08-31
    CIF 19 - Secretary → ME
  • 58
    MACNIVEN & CAMERON MANAGEMENT LIMITED - 2011-08-11
    icon of addressRingley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2001-03-06
    CIF 12 - Secretary → ME
  • 59
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    982,910 GBP2024-03-31
    Officer
    icon of calendar 1998-04-02 ~ 2011-04-01
    CIF 48 - Secretary → ME
  • 60
    THE FINANCE AND GUARANTEE COMPANY OF GIBRALTAR LIMITED - 1997-06-11
    icon of addressHaslers, Old Station Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1994-12-16 ~ 1996-06-08
    CIF 26 - Secretary → ME
  • 61
    BRF UK LIMITED - 2015-10-05
    INVICTA FOOD PRODUCTS LIMITED - 2019-06-26
    PLUSFOOD (UK) LIMITED - 2015-02-06
    TYSON FOODS INVICTA PRODUCTS LIMITED - 2019-08-28
    ARCHGIFT LIMITED - 1990-01-25
    PERDIGAO UK LIMITED - 2009-04-01
    PLUSFOOD (UK) LIMITED - 2008-07-21
    icon of address130 Eureka Park Upper Pemberton, Kennington, Ashford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-03-18
    CIF 70 - Secretary → ME
  • 62
    icon of addressC/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2008-03-18 ~ 2021-05-12
    CIF 76 - Secretary → ME
  • 63
    WILLIAMS HARLOW COMMERCIAL LIMITED - 2018-07-04
    GALEN MANOR LTD. - 2018-09-06
    icon of address1 Galen Close, Galen Close, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -660 GBP2021-04-30
    Officer
    icon of calendar 2003-04-15 ~ 2007-02-06
    CIF 5 - Secretary → ME
  • 64
    STG (INVERNESS) LIMITED - 2003-01-24
    icon of address76 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -3,743 GBP2020-04-06 ~ 2021-04-05
    Officer
    icon of calendar 1999-03-17 ~ 1999-07-21
    CIF 15 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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