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 6
  • 1
    Bourgeois, Melissa Gabrielle
    Born in February 1983
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
    Bourgeois, Melissa Gabrielle
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Mr Dean John Douglas
    Born in June 1975
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
  • 3
    Beale, Edward John
    Born in September 1960
    Individual (25 offsprings)
    Officer
    icon of calendar 1999-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Marshall, Warwick Hugh
    Born in February 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-02-26 ~ now
    OF - Director → CIF 0
    Warwick Hugh Marshall
    Born in February 1970
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 5
    Benjamin Charles Buckley Newman
    Born in August 1966
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 6
    Christopher Peter Latilla-campbell
    Born in February 1960
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
Ceased 11
  • 1
    Marshall, David Courtnall
    Company Director born in July 1944
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2024-02-26
    OF - Director → CIF 0
    David Courtnall Marshall
    Born in July 1944
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2024-12-01 ~ 2025-01-29
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
  • 2
    Beale, Edward John
    Individual (25 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2017-02-02
    OF - Secretary → CIF 0
  • 3
    Rory Charles Kerr
    Born in December 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-12-01 ~ 2025-09-12
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 4
    Marshall, Lloyd Hugh
    Company Director born in June 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-10-05 ~ 2016-11-20
    OF - Director → CIF 0
  • 5
    Conway, Michael David
    Individual
    Officer
    icon of calendar 2013-11-18 ~ 2016-03-29
    OF - Secretary → CIF 0
  • 6
    Robotham, John Michael
    Company Director born in March 1933
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2017-12-31
    OF - Director → CIF 0
  • 7
    Crossley, James Daniel
    Individual
    Officer
    icon of calendar ~ 2013-11-18
    OF - Secretary → CIF 0
  • 8
    Venables, Rodney Guy
    Company Director born in May 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2025-01-31
    OF - Director → CIF 0
    Venables, Rodney Guy
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ 2025-01-31
    OF - Secretary → CIF 0
  • 9
    Barclay, Alastair Robert Christopher
    Financial Executive born in October 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-09-30
    OF - Director → CIF 0
  • 10
    LONDON FINANCE & INVESTMENT GROUP P.L.C. - now
    EAST RAND CONSOLIDATED P L C - 1986-10-15
    icon of addressSuite 1.01, Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    WESTERN SELECTION AND DEVELOPMENT P L C - 1982-05-13
    WESTERN SELECTION P.L.C. - 2024-02-14
    icon of addressSuite 1.01, Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-06-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CITY GROUP LIMITED

Previous names
CITY GROUP P.L.C. - 2024-11-20
GROOMKARN LIMITED - 1980-12-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-14 ~ dissolved
    CIF 128 - Secretary → ME
  • 2
    icon of address30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ dissolved
    CIF 129 - Secretary → ME
  • 3
    icon of address6 Middle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    CIF 168 - Secretary → ME
  • 4
    BUNHILL LIMITED - 2005-05-24
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    CIF 197 - Secretary → ME
  • 5
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 209 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2005-01-24 ~ dissolved
    CIF 200 - Secretary → ME
  • 6
    R.O.NOMINEES LIMITED - 1984-03-27
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 207 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 208 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2005-01-24 ~ dissolved
    CIF 199 - Secretary → ME
  • 8
    KNAPTON LIMITED - 2004-09-06
    icon of addressCreston House, 10 Great Pulteney Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-19 ~ dissolved
    CIF 134 - Secretary → ME
  • 9
    CITY GROUP PROPERTIES LIMITED - 1987-02-18
    EIGHT EARL STREET PROPERTIES LIMITED - 1984-03-15
    REGISTERED OFFICES PROPERTIES LIMITED - 1997-01-23
    JOHN G. ROLLINS (PROPERTIES) LIMITED - 1980-12-31
    DODREST PROPERTIES LIMITED - 1977-12-31
    icon of address30 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 133 - Secretary → ME
  • 10
    icon of address6 Middle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ dissolved
    CIF 190 - Secretary → ME
  • 11
    icon of address4 St Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 107 - Secretary → ME
  • 12
    icon of addressC/o Cork Gully Llp 6, Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 155 - Secretary → ME
  • 13
    MINDPORT LIMITED - 2000-01-21
    icon of addressCreston House, 10 Great Pulteney Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ dissolved
    CIF 109 - Secretary → ME
  • 14
    JETSPACE LIMITED - 2000-01-21
    DLKW HOLDINGS LIMITED - 2010-08-09
    icon of addressCreston House, 10 Great Pulteney Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ dissolved
    CIF 135 - Secretary → ME
  • 15
    icon of address6 Middle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-29 ~ dissolved
    CIF 183 - Secretary → ME
  • 16
    HALOGEN HOLDINGS PLC - 2015-10-12
    icon of address6 Middle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-03 ~ dissolved
    CIF 174 - Secretary → ME
  • 17
    icon of address6 Middle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    CIF 61 - Secretary → ME
  • 18
    icon of addressPo Box 336 Anson Court, La Route Des Camps, St Martin, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2016-07-08 ~ now
    CIF 65 - Secretary → ME
  • 19
    icon of address6 Middle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    CIF 173 - Secretary → ME
  • 20
    icon of address6 Middle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-11 ~ dissolved
    CIF 175 - Secretary → ME
  • 21
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-27 ~ now
    CIF 201 - Secretary → ME
  • 22
    EPICHOLD LIMITED - 1990-04-09
    icon of address30 City Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-02 ~ dissolved
    CIF 113 - Secretary → ME
  • 23
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    259,824 GBP2024-08-31
    Officer
    icon of calendar 1992-12-19 ~ now
    CIF 5 - Secretary → ME
  • 24
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    CIF 9 - Secretary → ME
  • 25
    EX-LANDS P L C(THE) - 1999-05-05
    icon of address30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 131 - Secretary → ME
  • 26
    ARROWBERRY LIMITED - 1998-01-09
    KENSINGTON VILLAGE LIMITED - 1998-04-07
    icon of addressHill House, 1 Little Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-25 ~ dissolved
    CIF 106 - Secretary → ME
  • 27
    PARK-LANDS (LONG ACRE) LIMITED - 1998-01-23
    IBIS (247) LIMITED - 1994-01-19
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-07 ~ dissolved
    CIF 118 - Secretary → ME
  • 28
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    CIF 124 - Secretary → ME
  • 29
    PROMOTIONS (BIRMINGHAM) LIMITED - 2000-05-10
    MAWLAW 61 LIMITED - 1992-10-01
    GAFF PROMOTIONS (BIRMINGHAM) LIMITED - 1994-01-24
    icon of address30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-18 ~ dissolved
    CIF 130 - Secretary → ME
  • 30
    DALEDEED LIMITED - 2005-06-29
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    CIF 198 - Secretary → ME
  • 31
    PORTRENT LIMITED - 1988-01-19
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-25 ~ dissolved
    CIF 105 - Secretary → ME
  • 32
    icon of address6 Middle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    CIF 140 - Secretary → ME
  • 33
    icon of address6 Middle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-22 ~ dissolved
    CIF 176 - Secretary → ME
  • 34
    WESTERN SELECTION AND DEVELOPMENT P L C - 1982-05-13
    WESTERN SELECTION P.L.C. - 2024-02-14
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    CIF 205 - Secretary → ME
  • 35
    METALNRG LIMITED - 2016-03-11
    icon of address6 Middle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    CIF 192 - Secretary → ME
Ceased 171
  • 1
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-31 ~ 1999-07-09
    CIF 81 - Secretary → ME
  • 2
    icon of addressJeremy Scholl & Co Ltd, 20-21 Jockey's Fields, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2017-06-14
    CIF 185 - Secretary → ME
  • 3
    icon of addressSecond Avenue, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2011-09-01
    CIF 125 - Secretary → ME
  • 4
    ROTARIGHT LIMITED - 1984-07-25
    HOBBS PACKAGING LIMITED - 2010-08-04
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-09
    CIF 99 - Secretary → ME
  • 5
    ADERATE LIMITED - 1996-06-03
    UNIVERSAL SRG PUBLISHING LIMITED - 2016-06-21
    SANCTUARY PUBLISHING LIMITED - 2013-05-01
    icon of address4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2002-01-01
    CIF 94 - Secretary → ME
  • 6
    GLENSTRATOS LTD - 2001-03-09
    icon of addressFinsbury Food Group Limited, Maes-y-coed Road, Cardiff, Wales, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2015-12-31
    CIF 188 - Secretary → ME
  • 7
    icon of address6th Floor 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 15 - Secretary → ME
  • 8
    TACDENE LIMITED - 1980-12-31
    ACADEMY SOUND & VISION LIMITED - 1995-02-03
    icon of address364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-10 ~ 2002-01-01
    CIF 80 - Secretary → ME
  • 9
    ZIMNRG PLC - 2016-03-11
    METALNRG PLC - 2024-12-09
    icon of address9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ 2024-06-03
    CIF 8 - Secretary → ME
  • 10
    MEGAFILM LIMITED - 2022-06-13
    WILLIAM HOBBS & SONS,LIMITED - 1984-11-01
    C. J. BARKER HOLDINGS LIMITED - 1994-07-11
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-09
    CIF 98 - Secretary → ME
  • 11
    PRECISION PACKAGING LIMITED - 1996-12-19
    PRECISION PACKAGING (ALFORD) LIMITED - 1982-10-14
    icon of addressC/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-26 ~ 1994-06-30
    CIF 97 - Secretary → ME
  • 12
    NMC SECURITY PRODUCTS LIMITED - 1996-04-12
    INTERPOLY LIMITED - 1990-06-12
    ENGLISH & CONTINENTAL PAPER AGENCIES LIMITED - 1983-06-20
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-30
    CIF 101 - Secretary → ME
  • 13
    MWB (PREMIER) LIMITED - 2012-11-30
    SHELFCO (NO. 1367) LIMITED - 1997-12-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 16 - Secretary → ME
  • 14
    FINLAW 616 LIMITED - 2011-08-05
    MWB BUSINESS EXCHANGE (LYRIC HOUSE) LIMITED - 2012-11-20
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 56 - Secretary → ME
  • 15
    BASE SOCCER AGENCY LIMITED - 2020-11-16
    icon of address12 Hammersmith Grove, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-14 ~ 2003-11-13
    CIF 71 - Secretary → ME
  • 16
    DUNWILCO (1262) LIMITED - 2005-10-03
    icon of address73 Bothwell Road, Hamilton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2015-12-31
    CIF 171 - Secretary → ME
  • 17
    EXCHANGELAW (NO.242) LIMITED - 2001-05-16
    icon of address73 Bothwell Road, Hamilton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-20 ~ 2015-12-31
    CIF 189 - Secretary → ME
  • 18
    DUNWILCO (1263) LIMITED - 2005-10-03
    icon of address73 Bothwell Road, Hamilton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-20 ~ 2015-12-31
    CIF 169 - Secretary → ME
  • 19
    icon of address73 Bothwell Road, Hamilton
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2015-12-31
    CIF 170 - Secretary → ME
  • 20
    SHARPIRON LIMITED - 1985-11-28
    INDEPENDENT VIDEO SERVICES LIMITED - 1988-05-27
    icon of address33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2002-01-01
    CIF 74 - Secretary → ME
  • 21
    AVERTONE LIMITED - 1988-06-27
    WHITE METAL MUSIC LIMITED - 1996-03-27
    CASTLE MUSIC LIMITED - 1998-11-20
    icon of address364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2002-01-01
    CIF 76 - Secretary → ME
  • 22
    icon of addressC/o Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 12 - Secretary → ME
  • 23
    icon of address134 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2000-07-01
    CIF 79 - Secretary → ME
  • 24
    R.O.NOMINEES LIMITED - 1984-03-27
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-21 ~ 2025-04-01
    CIF 1 - Secretary → ME
  • 25
    WHITECLIFF FILM AND TELEVISION LIMITED - 2001-07-24
    CIVILIAN FILM, TELEVISION AND MEDIA LIMITED - 2000-04-28
    LIMEGRAFT LIMITED - 1999-05-12
    CIVILIAN CONTENT LIMITED - 2000-05-11
    WCFT LIMITED - 1999-12-22
    LIMEGRASS LIMITED - 1999-05-20
    WHITECLIFF FILM AND TELEVISION LIMITED - 1999-07-01
    icon of addressC/o The Works Film Group Ltd, 5th Floor Fairgate House, 78 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2001-02-28
    CIF 72 - Secretary → ME
  • 26
    CPH2 GROUP PLC - 2021-10-11
    icon of addressUnit D Parkside Business Park, Spinners Road, Doncaster, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-16 ~ 2025-01-30
    CIF 194 - Secretary → ME
  • 27
    HAROTERM LIMITED - 1994-03-02
    CLOUD 9 HOLDINGS LIMITED - 1994-04-18
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,518,850 GBP2024-03-31
    Officer
    icon of calendar 1998-01-22 ~ 2002-01-01
    CIF 88 - Secretary → ME
  • 28
    icon of address7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2016-04-01
    CIF 144 - Secretary → ME
  • 29
    icon of addressFisher Partners, Acre House, 11-15 William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2010-07-14
    CIF 127 - Secretary → ME
  • 30
    HADENVIEW LIMITED - 1985-05-21
    COMPUTER FILM COMPANY LIMITED(THE) - 1995-10-11
    icon of address28 Chancery Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    696,546 GBP2024-12-31
    Officer
    icon of calendar 1997-08-01 ~ 2000-12-07
    CIF 95 - Secretary → ME
  • 31
    BARTGLEN LIMITED - 1983-01-24
    CONAFEX MINING LIMITED - 2003-03-23
    OFFIN RIVER ESTATES LIMITED - 1998-12-22
    icon of address40 Woodborough Road, Winscombe, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-07-01
    CIF 117 - Secretary → ME
  • 32
    CRESTCHIC LIMITED - 2022-06-10
    icon of addressSecond Avenue, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-30 ~ 2011-11-10
    CIF 126 - Secretary → ME
  • 33
    CRESTCHIC PLC - 2023-02-27
    NORTHBRIDGE INDUSTRIAL SERVICES PLC - 2022-06-21
    icon of addressSecond Avenue, Centrum 100, Burton On Trent
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-30 ~ 2011-11-10
    CIF 104 - Secretary → ME
  • 34
    SKY ROCK COMMUNICATIONS LTD - 2011-12-07
    STAR-FISH NETWORKS ONLINE LIMITED - 2002-10-18
    icon of addressFirst Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2016-04-01
    CIF 191 - Secretary → ME
  • 35
    NEWVISTA RESEARCH LIMITED - 2007-04-19
    icon of addressFirst Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2016-04-01
    CIF 142 - Secretary → ME
  • 36
    RUN LIKE THE WIND LIMITED - 1994-11-24
    CLOUD 9 DISTRIBUTION LIMITED - 1995-02-23
    BALTRON LIMITED - 1994-03-01
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,418,519 GBP2024-03-31
    Officer
    icon of calendar 1998-01-22 ~ 2002-01-01
    CIF 89 - Secretary → ME
  • 37
    SLAYMAKER COWLEY WHITE - 1988-05-19
    STAVGLOW LIMITED - 1977-12-31
    BUTLER DENNIS GARLAND KENYON & ECKHARDT LIMITED - 1987-02-16
    BUTLER, DENNIS & GARLAND LIMITED - 1980-12-31
    SLAYMAKER COWLEY WHITE - 1990-06-01
    BUTLER, DENNIS, GARLAND & PARTNERS LIMITED - 1985-03-06
    DELANEY FLETCHER SLAYMAKER DELANEY BOZELL LIMITED - 1995-08-10
    DELANEY FLETCHER BOZELL LIMITED - 2000-03-14
    icon of addressAcre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2010-07-14
    CIF 120 - Secretary → ME
  • 38
    DLKW DIALOGUE LIMITED - 2004-07-12
    NUOVO DLKW LIMITED - 2004-12-23
    icon of addressFisher Partners, Acre House, 11-15 William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2010-07-14
    CIF 115 - Secretary → ME
  • 39
    KWAHU COMPANY P.L.C.(THE) - 1988-11-11
    CRESTON PLC - 2017-01-17
    CRESTON P.L.C. - 1994-01-14
    CRESTON LAND & ESTATES PLC - 1998-11-24
    CRESTON LTD - 2017-07-20
    icon of address7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-04-01
    CIF 147 - Secretary → ME
  • 40
    DJM DIGITAL SOLUTIONS LTD. - 2015-12-21
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2016-04-01
    CIF 153 - Secretary → ME
  • 41
    DOUGALSTON RESIDENTIAL LIMITED - 2006-08-11
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2025-04-01
    CIF 196 - Secretary → ME
  • 42
    EMERY HOLDINGS LIMITED - 1987-03-13
    DAYMON LIMITED - 1986-10-30
    ALSO KNOWN AS LIMITED - 1990-07-12
    EMERY MCLAVEN ORR LIMITED - 1989-01-10
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2016-04-01
    CIF 179 - Secretary → ME
  • 43
    LIGHTOBTAIN LIMITED - 1996-11-12
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-02 ~ 2016-04-01
    CIF 187 - Secretary → ME
  • 44
    icon of addressMaes Y Coed Road, Cardiff
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-30 ~ 2015-12-31
    CIF 151 - Secretary → ME
  • 45
    NIMBUS ANIMATIONS LIMITED - 1996-08-02
    SYMSON SERVICES LIMITED - 1996-01-22
    icon of address8 High Street, Heathfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,873 GBP2023-09-30
    Officer
    icon of calendar 1998-01-22 ~ 2002-01-01
    CIF 93 - Secretary → ME
  • 46
    ICM RESEARCH LIMITED - 1999-11-12
    ICM FIELD WORKS LIMITED - 1999-12-24
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2016-04-01
    CIF 167 - Secretary → ME
  • 47
    GRADUATE APPOINTMENTS PLC - 1995-11-30
    MEGALOMEDIA PLC - 2002-08-30
    UNITED TIN AREAS P L C - 1994-08-05
    FINSBURY FOOD GROUP PLC - 2023-12-01
    icon of addressMaes Y Coed Road, Cardiff
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar ~ 2015-10-12
    CIF 146 - Secretary → ME
  • 48
    FENNEL ACQUISITION 2 LIMITED - 2007-01-16
    icon of addressMaes Y Coed Road, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-30 ~ 2015-12-31
    CIF 150 - Secretary → ME
  • 49
    icon of addressMaes Y Coed Road, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2015-12-31
    CIF 149 - Secretary → ME
  • 50
    SOUTHSPIRE PUBLIC LIMITED COMPANY - 1990-01-26
    FNH UK HOLDINGS LIMITED - 2024-07-30
    MANROY PLC - 2015-03-23
    HURLINGHAM PROPERTIES PLC - 2000-08-15
    HURLINGHAM PLC - 2010-12-21
    FNH UK PLC - 2015-03-23
    FNH UK LIMITED - 2017-08-31
    icon of addressPhoenix House, Slade Green Road, Erith, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2015-12-28
    CIF 62 - Secretary → ME
  • 51
    BUSINESS AFFAIRS INTERNATIONAL LIMITED - 1989-10-16
    SMALLWOOD TAYLOR MANAGEMENT ACCOUNTING CONSULTANCY SERVICES LTD - 1984-05-14
    SANCTUARY BUSINESS SERVICES LIMITED - 1985-01-16
    icon of addressMatrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    293,782 GBP2024-02-29
    Officer
    icon of calendar 1998-01-22 ~ 2002-01-01
    CIF 84 - Secretary → ME
  • 52
    BERMASKA LIMITED - 1986-10-01
    icon of address28 Chancery Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-12-07
    CIF 83 - Secretary → ME
  • 53
    icon of addressFinsbury Food Group Limited, Maes-y-coed Road, Cardiff, Wales, Wales
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    190,000 GBP2016-06-30
    Officer
    icon of calendar 2009-06-17 ~ 2015-12-31
    CIF 136 - Secretary → ME
  • 54
    icon of addressFinsbury Food Group Limited, Maes-y-coed Road, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-17 ~ 2015-12-31
    CIF 157 - Secretary → ME
  • 55
    SHALBIAN LIMITED - 2001-12-05
    icon of address4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2002-10-15
    CIF 69 - Secretary → ME
  • 56
    EVER 2441 LIMITED - 2004-08-20
    H & T GROUP LIMITED - 2006-04-25
    icon of addressHarvey & Thompson Ltd, Times House Throwley Way, Sutton, Surrey
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2021-11-10
    CIF 111 - Secretary → ME
  • 57
    CRESTON HEALTH LIMITED - 2015-10-26
    SYNERGIE CONSULTING LIMITED - 2012-10-30
    icon of address7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2016-04-01
    CIF 148 - Secretary → ME
  • 58
    TOFFEE APPLE CREATIVE MEDIA LIMITED - 2004-03-19
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-04-21 ~ 2016-04-01
    CIF 139 - Secretary → ME
  • 59
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2016-04-01
    CIF 166 - Secretary → ME
  • 60
    INDEPENDENT COMMUNICATIONS & MARKETING RESEARCH LIMITED - 1999-11-12
    FLEETWILL LIMITED - 1991-04-30
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-17 ~ 2016-04-01
    CIF 165 - Secretary → ME
  • 61
    icon of addressCreston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2016-04-01
    CIF 178 - Secretary → ME
  • 62
    icon of address73 Bothwell Road, Hamilton, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2015-12-31
    CIF 193 - Secretary → ME
  • 63
    JUDGES CAPITAL PLC - 2009-05-22
    icon of address52c Borough High Street, London
    Active Corporate (9 parents, 21 offsprings)
    Officer
    icon of calendar 2002-12-04 ~ 2003-01-20
    CIF 67 - Secretary → ME
  • 64
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 14 - Secretary → ME
  • 65
    A.J.BINGLEY LIMITED - 1990-06-12
    NMC FLEXIBLE PACKAGING LIMITED - 1994-03-23
    NMC COATINGS LIMITED - 1995-07-17
    API COATINGS LIMITED - 1999-02-12
    icon of addressSecond Avenue, Poynton Industrial Estate, Poynton Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-06-30
    CIF 102 - Secretary → ME
  • 66
    ABBOTS 391 LIMITED - 2013-08-15
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2016-04-01
    CIF 152 - Secretary → ME
  • 67
    icon of address73 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2015-12-31
    CIF 160 - Secretary → ME
  • 68
    MM&S (2945) LIMITED - 2003-02-19
    icon of address73 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-22 ~ 2015-12-31
    CIF 141 - Secretary → ME
  • 69
    icon of address73 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-22 ~ 2015-12-31
    CIF 161 - Secretary → ME
  • 70
    icon of address73 Bothwell Road, Hamilton
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-22 ~ 2015-12-31
    CIF 137 - Secretary → ME
  • 71
    MM&S (2885) LIMITED - 2002-05-23
    icon of address73 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2012-12-10
    CIF 121 - Director → ME
    Officer
    icon of calendar 2012-12-10 ~ 2015-12-31
    CIF 64 - Secretary → ME
  • 72
    GELLAW 38 LIMITED - 2008-04-09
    icon of addressSouth Park Suite, Unit 1 & 2 North Farm Road, South Park Industrial Estate, Bottesford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2013-02-27
    CIF 58 - Secretary → ME
  • 73
    icon of addressJeremy Scholl & Co Limited, 20-21 Jockey's Fields, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,782,460 GBP2024-05-31
    Officer
    icon of calendar 2009-09-15 ~ 2017-06-14
    CIF 156 - Secretary → ME
  • 74
    FINLAW 512 LIMITED - 2006-02-10
    MWB BUSINESS EXCHANGE CANNON CENTRE LIMITED - 2019-09-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 57 - Secretary → ME
  • 75
    EAST RAND CONSOLIDATED P L C - 1986-10-15
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2025-09-18
    CIF 6 - Secretary → ME
  • 76
    FIRECHANGE LIMITED - 1987-09-30
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2025-04-01
    CIF 202 - Secretary → ME
  • 77
    DLKW LOWE LIMITED - 2010-08-31
    NEWINCCO 996 LIMITED - 2010-07-27
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-22 ~ 2010-07-14
    CIF 112 - Secretary → ME
  • 78
    MWB (CHART SQUARE) LIMITED - 2000-11-09
    FRAMELOGIX LIMITED - 1998-01-30
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2013-06-26
    CIF 116 - Secretary → ME
  • 79
    AFPENN RESOURCES LIMITED - 1995-05-30
    HOPEVALUE LIMITED - 1990-03-27
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar ~ 2025-04-01
    CIF 203 - Secretary → ME
  • 80
    KELINGE LIMITED - 1997-05-13
    icon of addressMemory Lane Cakes Limited, Maes-y-coed Road, Cardiff, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-29 ~ 2015-12-31
    CIF 180 - Secretary → ME
  • 81
    WINDHOVER LIMITED - 1997-06-06
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2025-04-01
    CIF 4 - Secretary → ME
  • 82
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-11 ~ 2025-04-01
    CIF 2 - Secretary → ME
  • 83
    icon of addressSuite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2025-04-01
    CIF 3 - Secretary → ME
  • 84
    MSTS LTD.
    - now
    WAYSERIES LIMITED - 2000-03-01
    icon of addressCreston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-10 ~ 2016-04-01
    CIF 182 - Secretary → ME
  • 85
    FINLAW 485 LIMITED - 2005-10-06
    icon of addressC/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 25 - Secretary → ME
  • 86
    FINLAW 460 LIMITED - 2004-08-23
    MWB BUSINESS EXCHANGE CANARY WHARF LIMITED - 2004-11-23
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 21 - Secretary → ME
  • 87
    FINLAW 615 LIMITED - 2011-08-05
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 55 - Secretary → ME
  • 88
    FINLAW 560 LIMITED - 2009-01-22
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 29 - Secretary → ME
  • 89
    FINLAW 578 LIMITED - 2009-08-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 33 - Secretary → ME
  • 90
    FINLAW 563 LIMITED - 2007-06-06
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 30 - Secretary → ME
  • 91
    FINLAW 571 LIMITED - 2007-09-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 34 - Secretary → ME
  • 92
    FINLAW 564 LIMITED - 2007-06-06
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 31 - Secretary → ME
  • 93
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 35 - Secretary → ME
  • 94
    MWB BUSINESS EXCHANGE LEADENHALL LIMITED - 2008-10-06
    MWB BUSINESS EXCHANGE (UK OPERATIONS) LIMITED - 2004-05-12
    FINLAW 414 LIMITED - 2003-06-12
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 19 - Secretary → ME
  • 95
    MWB BUSINESS EXCHANGE HOLDINGS LIMITED - 2003-07-09
    FINLAW 409 LIMITED - 2003-05-06
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 20 - Secretary → ME
  • 96
    FINLAW 613 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 50 - Secretary → ME
  • 97
    FINLAW 604 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 45 - Secretary → ME
  • 98
    FINLAW 472 LIMITED - 2005-02-02
    MWB EXECUTIVE CENTRES (NORTHAMPTON) LIMITED - 2009-03-23
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 24 - Secretary → ME
  • 99
    FINLAW 609 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 51 - Secretary → ME
  • 100
    FINLAW 610 LIMITED - 2009-06-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 36 - Secretary → ME
  • 101
    FINLAW 495 LIMITED - 2005-12-09
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-04-01
    CIF 10 - Secretary → ME
  • 102
    FINLAW 599 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 41 - Secretary → ME
  • 103
    FINLAW 607 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 40 - Secretary → ME
  • 104
    FINLAW 579 LIMITED - 2009-08-20
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 32 - Secretary → ME
  • 105
    FINLAW 605 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 52 - Secretary → ME
  • 106
    FINLAW 603 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 53 - Secretary → ME
  • 107
    FINLAW 596 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 47 - Secretary → ME
  • 108
    FINLAW 611 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 38 - Secretary → ME
  • 109
    JAYTREX LIMITED - 2009-06-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 54 - Secretary → ME
  • 110
    FINLAW 606 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 39 - Secretary → ME
  • 111
    FINLAW 601 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 48 - Secretary → ME
  • 112
    FINLAW 602 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 46 - Secretary → ME
  • 113
    FINLAW 598 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 43 - Secretary → ME
  • 114
    FINLAW 496 LIMITED - 2005-12-09
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 27 - Secretary → ME
  • 115
    FINLAW 612 LIMITED - 2009-06-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 44 - Secretary → ME
  • 116
    FINLAW 600 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 49 - Secretary → ME
  • 117
    FINLAW 597 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 42 - Secretary → ME
  • 118
    FINLAW 608 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 37 - Secretary → ME
  • 119
    FINLAW 471 LIMITED - 2005-02-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 23 - Secretary → ME
  • 120
    NUGENT LTD - 2008-11-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 17 - Secretary → ME
  • 121
    CRESTON FINANCE LIMITED - 2010-04-12
    icon of addressCreston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2016-04-01
    CIF 158 - Secretary → ME
  • 122
    RAPID 3377 LIMITED - 1987-07-24
    NELSON,BOSTOCK COMMUNICATIONS LIMITED - 2010-04-01
    icon of address7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2016-04-01
    CIF 177 - Secretary → ME
  • 123
    TOWERVILLE LIMITED - 2003-02-25
    icon of addressFinsbury Food Group, Maes-y-coed Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-13 ~ 2015-12-31
    CIF 138 - Secretary → ME
  • 124
    MWB BUSINESS EXCHANGE LIMITED - 2019-07-11
    BUSINESS EXCHANGE LONDON LIMITED - 2005-11-23
    MWB BUSINESS EXCHANGE LIMITED - 2005-12-06
    MWB BUSINESS EXCHANGE PLC - 2013-04-02
    icon of address20 St. Andrew Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 28 - Secretary → ME
  • 125
    MWB BUSINESS EXCHANGE CENTRES LIMITED - 2019-06-18
    FINLAW 494 LIMITED - 2005-10-03
    BUSINESS EXCHANGE CENTRES LIMITED - 2006-01-13
    MWB BUSINESS EXCHANGE LIMITED - 2005-11-15
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 26 - Secretary → ME
  • 126
    MWB PROPERTY LIMITED - 2019-06-20
    icon of addressUhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-11-10 ~ 2013-04-29
    CIF 114 - Secretary → ME
  • 127
    HOWPER 516 LIMITED - 2004-11-12
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 22 - Secretary → ME
  • 128
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2016-04-01
    CIF 163 - Secretary → ME
  • 129
    PAN ADVERTISING LIMITED - 1999-10-14
    icon of addressCreston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2016-04-01
    CIF 162 - Secretary → ME
  • 130
    INDIGENUS LIMITED - 2008-04-17
    INDIGENUS UK LIMITED - 2014-01-06
    icon of addressCreston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2016-04-01
    CIF 164 - Secretary → ME
  • 131
    icon of addressSixth Floor, Waverley House, 7-12 Noel Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2025-06-01
    CIF 195 - Secretary → ME
  • 132
    icon of addressCreston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2016-04-01
    CIF 60 - Secretary → ME
  • 133
    RED DOOR COMMUNICATIONS LIMITED - 2010-06-02
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2016-04-01
    CIF 172 - Secretary → ME
  • 134
    CRESTON UK HOLDINGS LIMITED - 2010-07-08
    icon of addressCreston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2016-04-01
    CIF 159 - Secretary → ME
  • 135
    NEWINCCO 1019 LIMITED - 2010-07-05
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2016-04-01
    CIF 154 - Secretary → ME
  • 136
    INCOMEBASIC LIMITED - 1993-02-15
    S.O.S. DOCTORS LIMITED - 1997-10-09
    icon of address110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,494,696 GBP2015-12-31
    Officer
    icon of calendar 2001-08-23 ~ 2005-03-07
    CIF 70 - Secretary → ME
  • 137
    CASTLE COPYRIGHTS LIMITED - 2000-06-13
    icon of addressFloors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    117 GBP2024-12-31
    Officer
    icon of calendar 2000-05-05 ~ 2002-01-01
    CIF 77 - Secretary → ME
  • 138
    ADDRUN LIMITED - 1988-05-13
    KNIGHT RECORDS LIMITED - 2000-10-25
    icon of address33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2002-01-01
    CIF 75 - Secretary → ME
  • 139
    SANCTUARY MUSIC (U.K.) LTD. - 1990-04-04
    SANCTUARY MUSIC LIMITED - 1988-06-02
    SANCTUARY PRODUCTIONS LIMITED - 1994-11-18
    icon of addressMatrix Studios, 91 Peterborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,317,727 GBP2024-09-30
    Officer
    icon of calendar 1998-01-22 ~ 2002-01-01
    CIF 85 - Secretary → ME
  • 140
    CASTLE COMMUNICATIONS PLC - 1998-11-20
    O.R.JESSEL INVESTMENTS LIMITED - 1981-12-31
    CASTLE ADMINISTRATION LIMITED - 1984-02-16
    CASTLE MUSIC LIMITED - 2000-06-27
    icon of addressFloors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-05-05 ~ 2002-01-01
    CIF 73 - Secretary → ME
  • 141
    BRIGHTDEAN LIMITED - 1994-07-13
    KEY FILMS AND TELEVISION LIMITED - 1994-08-17
    SANCTUARY MUSIC TELEVISION LIMITED - 2001-12-06
    KEY FILM AND TELEVISION LIMITED - 2001-05-04
    BLISS TV LIMITED - 2001-05-30
    icon of address8th Floor 5 Merchant Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2002-01-01
    CIF 91 - Secretary → ME
  • 142
    icon of addressUnit 8 Brunel Court Rudheath Way, Rudheath, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -706 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-23 ~ 2019-02-13
    CIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 143
    icon of address1st Floor Waverley House, 7-12 Noel Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-02 ~ 2025-06-01
    CIF 7 - Secretary → ME
  • 144
    SERVICEPLAN UK CAMPAIGN & CONTENT LTD - 2021-12-31
    icon of address1st Floor Waverley House, 7-12 Noel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,053 GBP2025-06-30
    Officer
    icon of calendar 2021-12-16 ~ 2025-06-01
    CIF 110 - Secretary → ME
  • 145
    icon of addressShadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar ~ 1992-07-29
    CIF 100 - Secretary → ME
  • 146
    STANHOPE OFFICE SERVICES LIMITED - 2005-02-14
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 18 - Secretary → ME
  • 147
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 11 - Secretary → ME
  • 148
    icon of addressFinsbury Food Group Limited, Maes-y-coed Road, Cardiff, Wales, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-11-30 ~ 2015-12-31
    CIF 186 - Secretary → ME
  • 149
    SYMBOLEXTRA LIMITED - 1987-06-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-01
    CIF 13 - Secretary → ME
  • 150
    SCATTERMIST LIMITED - 1995-10-13
    icon of address28 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    362,223 GBP2024-12-31
    Officer
    icon of calendar 1997-08-01 ~ 2000-12-07
    CIF 96 - Secretary → ME
  • 151
    PREFERACTION LIMITED - 1991-09-23
    THE REAL ADVENTURE MARKETING COMMUNICATIONS LIMITED - 2017-04-28
    icon of address7-11 Lexington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2016-04-01
    CIF 184 - Secretary → ME
  • 152
    WHITCHURCH HOLDINGS LIMITED - 1994-01-25
    ACACIA HOLDINGS LIMITED - 1986-09-15
    CIVILIAN CONTENT PLC - 2005-08-26
    WHITCHURCH GROUP PLC - 1999-07-01
    WHITECLIFF FILM AND TELEVISION PLC - 2000-05-11
    icon of addressQuadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-31 ~ 2001-02-28
    CIF 82 - Secretary → ME
  • 153
    THE WORKS UK DISTRIBUTION LIMITED - 2011-07-05
    THE WORKS FILM DISTRIBUTION LIMITED - 2011-07-12
    BLACKJACK PRODUCTIONS LIMITED - 2005-07-07
    CLANSMIND LIMITED - 1999-05-14
    VIXEN FILMS LIMITED - 1999-06-15
    icon of addressQuantuma Llp Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -569,307 GBP2016-12-31
    Officer
    icon of calendar 2000-04-27 ~ 2001-02-28
    CIF 78 - Secretary → ME
  • 154
    TIME MANAGEMENT CORPORATION LIMITED - 2000-12-01
    CHRONICLE INVESTMENT SERVICES LIMITED - 1998-08-27
    icon of address12 Hammersmith Grove, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-07 ~ 2003-11-13
    CIF 68 - Secretary → ME
  • 155
    MEDIAPLUS GROUP UK LTD. - 2018-05-23
    icon of addressFirst Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -452 GBP2021-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2019-07-01
    CIF 66 - Secretary → ME
  • 156
    BUTCHER DEVELOPMENTS LIMITED - 1987-11-23
    B.D.L. LIMITED - 1990-01-08
    icon of address7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2016-04-01
    CIF 143 - Secretary → ME
  • 157
    SANCTUARY MUSIC (OVERSEAS) LIMITED - 1994-11-18
    SANCTUARY MUSIC MANAGEMENT LIMITED - 2002-03-05
    SPECFORD LIMITED - 1982-01-26
    SANCTUARY ARTIST MANAGEMENT LIMITED - 2010-08-19
    icon of address4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2002-01-01
    CIF 86 - Secretary → ME
  • 158
    DUNWILCO (482) LIMITED - 1996-05-24
    UNITED BAKERIES LIMITED - 2001-05-02
    icon of address43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-20 ~ 2013-02-27
    CIF 123 - Secretary → ME
  • 159
    DUNWILCO (1267) LIMITED - 2005-10-13
    icon of address43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-20 ~ 2013-02-27
    CIF 122 - Secretary → ME
  • 160
    DUNWILCO (836) LIMITED - 2001-05-02
    icon of address43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-20 ~ 2013-02-27
    CIF 119 - Secretary → ME
  • 161
    SQUAREROW LIMITED - 1989-06-15
    icon of address43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-20 ~ 2013-02-27
    CIF 132 - Secretary → ME
  • 162
    SANCTUARY SERVICES LIMITED - 2001-11-12
    THE SANCTUARY GROUP PLC - 1994-12-13
    ORDERWORTH LIMITED - 1985-06-17
    SMALLWOOD TAYLOR GROUP PLC - 1988-07-04
    SANCTUARY ARTIST SERVICES LIMITED - 2013-05-01
    icon of address364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2002-01-01
    CIF 87 - Secretary → ME
  • 163
    THE SANCTUARY GROUP PLC - 1998-01-22
    SANCTUARY ENTERPRISES LTD - 2013-05-01
    icon of address364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2002-01-01
    CIF 90 - Secretary → ME
  • 164
    THE SANCTUARY GROUP LIMITED - 2013-05-01
    BURLINGTON GROUP P.L.C. - 1998-01-22
    GOLD & BASE METAL MINES P L C - 1991-09-20
    THE SANCTUARY GROUP PLC - 2007-09-27
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2002-01-01
    CIF 103 - Secretary → ME
  • 165
    NOMIS STUDIOS LIMITED - 1999-10-13
    SANCTUARY STUDIOS LIMITED - 2013-05-01
    SANCTUARY FACILITIES LIMITED - 2000-07-20
    icon of address4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2002-01-01
    CIF 92 - Secretary → ME
  • 166
    51DEGREES UNLIMITED LTD - 2017-07-06
    THE UNLIMITED GROUP HOLDINGS LTD - 2017-04-28
    CHEMIA COMMUNICATIONS LIMITED - 2017-01-10
    FUSE GLOBAL COMMUNICATIONS LIMITED - 2013-10-22
    icon of addressFirst Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2016-04-01
    CIF 63 - Secretary → ME
  • 167
    CRESTON UNLIMITED LTD - 2017-08-01
    icon of address7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2016-04-01
    CIF 59 - Secretary → ME
  • 168
    MOBILE SENSORY TESTING SERVICES LIMITED - 2012-01-03
    icon of addressCreston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-10 ~ 2016-04-01
    CIF 204 - Secretary → ME
  • 169
    MARKETING SCIENCES LIMITED - 2017-11-20
    EASTFAME LIMITED - 1980-12-31
    ASPDEN GURD MARKETING SCIENCES LIMITED - 1983-08-30
    icon of address7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-10 ~ 2016-04-01
    CIF 145 - Secretary → ME
  • 170
    COMMON MARKET DISTRIBUTORS LIMITED - 1989-12-01
    icon of addressKennedys Law Llp, 25 Fenchurch Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-12-12
    CIF 108 - Secretary → ME
  • 171
    THE REAL ADVENTURE (INTERNET) LIMITED - 2017-01-27
    REAL INTERNET LIMITED - 1998-11-11
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2016-04-01
    CIF 181 - 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.