logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Millar, Stephen Samuel Alexander
    Born in November 1972
    Individual (47 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Yuill, William George Henry
    Individual (63 offsprings)
    Officer
    icon of calendar 2001-11-13 ~ now
    OF - Secretary → CIF 0
  • 3
    Wallace, Louise Helen
    Born in May 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-04-23 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    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
Ceased 18
  • 1
    Powell Smith, Christopher Brian
    Born in October 1936
    Individual
    Officer
    icon of calendar ~ 1998-05-11
    OF - Director → CIF 0
  • 2
    Taylor, Richard John Johnson
    Born in February 1945
    Individual
    Officer
    icon of calendar ~ 1998-05-11
    OF - Director → CIF 0
  • 3
    Sheach, Andrew Jonathan
    Born in April 1963
    Individual
    Officer
    icon of calendar 1998-05-11 ~ 2017-04-28
    OF - Director → CIF 0
  • 4
    Price, Richard Stephen
    Born in May 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-05-11 ~ 2014-04-30
    OF - Director → CIF 0
  • 5
    Loring, Anthony Francis
    Born in October 1954
    Individual
    Officer
    icon of calendar 1993-10-01 ~ 2003-08-31
    OF - Director → CIF 0
  • 6
    Woolf, Catherine Fiona
    Born in May 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-05-11
    OF - Director → CIF 0
  • 7
    Warner, William
    Individual (28 offsprings)
    Officer
    icon of calendar 1999-01-28 ~ 2001-09-21
    OF - Secretary → CIF 0
  • 8
    Ellington, Paul Robert
    Born in August 1937
    Individual
    Officer
    icon of calendar ~ 1999-01-22
    OF - Director → CIF 0
  • 9
    Mendelssohn, Martin Charles
    Born in June 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-04-13 ~ 1995-06-08
    OF - Director → CIF 0
    icon of calendar 2014-05-01 ~ 2018-04-30
    OF - Director → CIF 0
  • 10
    Reeves, Barbara
    Born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-05-11
    OF - Nominee Director → CIF 0
    Kerr, Barbara
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-01-27
    OF - Secretary → CIF 0
  • 11
    Billington, Guy
    Born in November 1946
    Individual
    Officer
    icon of calendar 1998-05-11 ~ 2007-04-30
    OF - Director → CIF 0
  • 12
    Gaynor, Patrick Joseph
    Born in February 1926
    Individual
    Officer
    icon of calendar ~ 1993-10-01
    OF - Director → CIF 0
  • 13
    Walsh, Andrew Geoffrey
    Born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-10-01
    OF - Director → CIF 0
  • 14
    Tyler, Richard Herbert
    Born in February 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-10-01 ~ 2008-05-23
    OF - Director → CIF 0
  • 15
    Windmill, Robert John
    Born in October 1941
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-05-11
    OF - Director → CIF 0
  • 16
    Rich, Michael William
    Born in July 1947
    Individual
    Officer
    icon of calendar ~ 2004-04-23
    OF - Director → CIF 0
    Rich, Michael William
    Individual
    Officer
    icon of calendar 2001-09-21 ~ 2001-11-13
    OF - Secretary → CIF 0
  • 17
    Crawford, Andrew John
    Born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-11 ~ 2003-08-31
    OF - Director → CIF 0
  • 18
    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
    2016-04-06 ~ 2024-11-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MITRE SECRETARIES LIMITED

Previous name
INVERESK SECRETARIES LIMITED - 1990-11-16
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Current Assets
2 GBP2018-04-30
2 GBP2017-04-30
Creditors
Amounts falling due within one year
0 GBP2018-04-30
0 GBP2017-04-30
Net Current Assets/Liabilities
2 GBP2018-04-30
2 GBP2017-04-30
Total Assets Less Current Liabilities
2 GBP2018-04-30
2 GBP2017-04-30
Creditors
Amounts falling due after one year
0 GBP2018-04-30
0 GBP2017-04-30
Net Assets/Liabilities
2 GBP2018-04-30
2 GBP2017-04-30
Equity
2 GBP2018-04-30
2 GBP2017-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 167
  • 1
    ISOQAR (HOLDINGS) LIMITED - 2011-09-28
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    CIF 1265 - Secretary → ME
  • 2
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    CIF 1266 - Secretary → ME
  • 3
    SYPOL GROUP 2010 LIMITED - 2010-10-22
    ALCUMUS GROUP LIMITED - 2016-02-04
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    CIF 1489 - Secretary → ME
  • 4
    MY EIX HOLDINGS LIMITED - 2015-07-01
    icon of address15 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    CIF 1490 - Secretary → ME
  • 5
    INTERCEDE 1013 LIMITED - 1993-04-23
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-15 ~ dissolved
    CIF 1428 - Secretary → ME
  • 6
    INTERCEDE 2119 LIMITED - 2006-08-04
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    CIF 1519 - Nominee Secretary → ME
  • 7
    INTERCEDE 1310 LIMITED - 1998-04-29
    icon of addressPatriot Court, 1-9 The Grove, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-26 ~ dissolved
    CIF 2140 - Secretary → ME
  • 8
    SAROSSA CAPITAL LIMITED - 2013-11-01
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    CIF 1814 - Director → ME
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    CIF 1813 - Secretary → ME
  • 9
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-29 ~ dissolved
    CIF 1627 - Secretary → ME
  • 10
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    CIF 2121 - Secretary → ME
  • 11
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    CIF 1785 - Director → ME
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    CIF 1784 - Secretary → ME
  • 12
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1741 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1742 - Nominee Secretary → ME
  • 13
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1738 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1737 - Nominee Secretary → ME
  • 14
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1736 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1735 - Nominee Secretary → ME
  • 15
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1625 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1732 - Nominee Secretary → ME
  • 16
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1624 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1729 - Nominee Secretary → ME
  • 17
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 2149 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1749 - Nominee Secretary → ME
  • 18
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1702 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1701 - Nominee Secretary → ME
  • 19
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1703 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1704 - Nominee Secretary → ME
  • 20
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1706 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1705 - Nominee Secretary → ME
  • 21
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1707 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1708 - Nominee Secretary → ME
  • 22
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1709 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1710 - Nominee Secretary → ME
  • 23
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1711 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1712 - Nominee Secretary → ME
  • 24
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1714 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1713 - Nominee Secretary → ME
  • 25
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1715 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1716 - Nominee Secretary → ME
  • 26
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1718 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1717 - Nominee Secretary → ME
  • 27
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1719 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1720 - Nominee Secretary → ME
  • 28
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1722 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1721 - Nominee Secretary → ME
  • 29
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1723 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1724 - Nominee Secretary → ME
  • 30
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1744 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1743 - Nominee Secretary → ME
  • 31
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1725 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1726 - Nominee Secretary → ME
  • 32
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1727 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1728 - Nominee Secretary → ME
  • 33
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1730 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1731 - Nominee Secretary → ME
  • 34
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1733 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1734 - Nominee Secretary → ME
  • 35
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1739 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1740 - Nominee Secretary → ME
  • 36
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1746 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1745 - Nominee Secretary → ME
  • 37
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1748 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 1747 - Nominee Secretary → ME
  • 38
    icon of address6 Queens Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 1759 - Director → ME
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 1758 - Nominee Secretary → ME
  • 39
    icon of address6 Queens Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 1751 - Director → ME
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 1750 - Nominee Secretary → ME
  • 40
    icon of address6 Queens Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 1752 - Director → ME
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 1753 - Nominee Secretary → ME
  • 41
    icon of address6 Queens Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 1754 - Director → ME
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 1755 - Nominee Secretary → ME
  • 42
    icon of address6 Queens Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 1757 - Director → ME
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 1756 - Nominee Secretary → ME
  • 43
    INTERCEDE 2453 LIMITED - 2012-09-17
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    CIF 1879 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    CIF 1878 - Secretary → ME
  • 44
    icon of addressErnst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-10-02 ~ now
    CIF 1430 - Secretary → ME
  • 45
    CITYVISION INVESTMENTS LIMITED - 2005-03-21
    MATAHARI 318 LIMITED - 1990-06-25
    GOOD NIGHT INN LIMITED - 1990-12-05
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-12 ~ dissolved
    CIF 1772 - Nominee Secretary → ME
  • 46
    STRANDMAN LIMITED - 1987-06-26
    RITZ VIDEO FILM HIRE LTD - 1995-10-16
    BLOCKBUSTER EXPRESS LIMITED - 1998-01-05
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-12 ~ dissolved
    CIF 1771 - Nominee Secretary → ME
  • 47
    PHILLIP CRANE LIMITED - 1988-06-06
    RITZ VIDEO FILM HIRE (SCOTLAND) LIMITED - 1995-10-16
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-12 ~ dissolved
    CIF 2143 - Nominee Secretary → ME
  • 48
    BLOCKBUSTER ENTERTAINMENT CORPORATION LIMITED - 1989-09-01
    SIGNAL ENTERPRISES LIMITED - 1988-11-04
    BLOCKBUSTER ENTERTAINMENT CORPORATION LIMITED - 1996-05-07
    BLOCKBUSTER ENTERTAINMENT LIMITED - 1998-01-05
    CHARTBUSTER ENTERTAINMENT CORPORATION LIMITED - 1990-03-05
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    CIF 2146 - Nominee Secretary → ME
  • 49
    INTERCEDE 2202 LIMITED - 2007-09-11
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    CIF 1688 - Nominee Secretary → ME
  • 50
    BLOCKBUSTER PENSION PLAN TRUSTEE LIMITED - 2007-06-15
    icon of addressHarefield Place, Uxbridge, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-07-30 ~ dissolved
    CIF 1626 - Secretary → ME
  • 51
    HACKREMCO (NO.1443) LIMITED - 1999-01-29
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    CIF 2134 - Secretary → ME
  • 52
    BRITISH STEEL RAMCO PIPELINE SERVICES LIMITED - 2000-04-26
    BSRPS LIMITED - 1997-06-02
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2019-11-07 ~ now
    CIF 1336 - Secretary → ME
  • 53
    INTERCEDE 2414 LIMITED - 2011-07-06
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 1669 - Secretary → ME
  • 54
    icon of addressBuilding 9 Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    CIF 1309 - Secretary → ME
  • 55
    INTEL-GE CARE INNOVATIONS (U.K.) LIMITED - 2016-06-30
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    320,236 GBP2021-01-28
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    CIF 1335 - Secretary → ME
  • 56
    DONINGTON PENSIONS NO.1 LIMITED - 2012-08-09
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    CIF 1503 - Secretary → ME
  • 57
    DONINGTON TOP-UP LIMITED - 2012-08-09
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    CIF 1502 - Secretary → ME
  • 58
    CBS OUTDOOR METRO SERVICES LTD - 2012-04-25
    CBS OUTDOOR TRANSIT LTD - 2012-03-05
    icon of addressCamden Wharf, 28 Jamestown Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    CIF 1654 - Secretary → ME
  • 59
    PIMCO 2706 - 2008-03-04
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    CIF 1515 - Secretary → ME
  • 60
    CENTURY ENTERTAINMENTS LIMITED - 1989-11-28
    RAYSPOT LIMITED - 1989-06-06
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-27 ~ dissolved
    CIF 1770 - Nominee Secretary → ME
  • 61
    icon of addressHill House, 1 Little New Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1992-06-12 ~ now
    CIF 1652 - Nominee Secretary → ME
  • 62
    icon of address12 Carlton House Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    CIF 1829 - Director → ME
  • 63
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar ~ now
    CIF 1464 - Nominee Secretary → ME
  • 64
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-03-29 ~ now
    CIF 1402 - Nominee Secretary → ME
  • 65
    CMS CAMERON MCKENNA SERVICES - 2016-09-21
    CMS CAMERON MCKENNA NEWSERVICECO - 2011-01-12
    CMS CAMERON MCKENNA SERVICES 2 - 2011-04-28
    CMS CAMERON MCKENNA SERVICES LIMITED - 2017-05-02
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-25 ~ now
    CIF 1384 - Secretary → ME
  • 66
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    CIF 1518 - Secretary → ME
  • 67
    icon of addressTechhub, Urban Village, 221 High Street, Swansea, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    CIF 1321 - Secretary → ME
  • 68
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    CIF 1639 - Secretary → ME
  • 69
    CURSE U.K., LTD - 2012-02-01
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    CIF 1358 - Secretary → ME
  • 70
    FCI AUTOMOTIVE UK LIMITED - 2012-10-26
    icon of address6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    CIF 1549 - Secretary → ME
  • 71
    INTERCEDE 1503 LIMITED - 2000-01-06
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1999-11-11 ~ dissolved
    CIF 1453 - Nominee Secretary → ME
  • 72
    INTERCEDE 1607 LIMITED - 2000-09-29
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2000-07-11 ~ dissolved
    CIF 1448 - Nominee Secretary → ME
  • 73
    SAGINAW LIMITED - 1996-03-08
    SAGINAW OVERSEAS CORPORATION LIMITED - 1994-03-01
    FAIRDUTY COMPANY LIMITED - 1994-01-12
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ dissolved
    CIF 2139 - Secretary → ME
  • 74
    TRUSHELFCO (NO.2195) LIMITED - 1996-11-18
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2000-10-19 ~ dissolved
    CIF 1444 - Secretary → ME
  • 75
    icon of addressCms Cameron Mckenna, 6 Queens Road, Aberdeen
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    CIF 1635 - Secretary → ME
  • 76
    icon of addressThird Floor, 2 Semple Street, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-10-22 ~ now
    CIF 658 - Secretary → ME
  • 77
    icon of address1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    CIF 1553 - Secretary → ME
  • 78
    ASKEY.NET CONSULTING LIMITED - 2007-05-09
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    CIF 2128 - Secretary → ME
  • 79
    icon of address1 Principal Place, Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    CIF 1354 - Secretary → ME
  • 80
    icon of addressC/o B D O Stoy Hayward, 125 Colmore Row, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-11-30 ~ now
    CIF 745 - Secretary → ME
  • 81
    MYKROLIS (UK) LIMITED - 2006-02-14
    WATERS ASSOCIATES (INSTRUMENTS) LIMITED - 1984-01-10
    MILLIPORE (U.K.) LIMITED - 2001-04-02
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    CIF 2138 - Secretary → ME
  • 82
    INTERCEDE 1881 LIMITED - 2003-08-18
    icon of addressEquipoise House, Grove Place, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    CIF 1777 - Nominee Secretary → ME
  • 83
    icon of address3rd Floor, Building 5 Chiswick Business Park, 566 Chiswick Park, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    CIF 1578 - Secretary → ME
  • 84
    icon of addressThe Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2017-01-23 ~ now
    CIF 1602 - Secretary → ME
  • 85
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-29 ~ dissolved
    CIF 1628 - Secretary → ME
  • 86
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    CIF 1676 - Secretary → ME
  • 87
    icon of address60 Holborn Viaduct, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    CIF 1600 - Secretary → ME
  • 88
    INTERCEDE 1853 LIMITED - 2003-06-19
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-13 ~ dissolved
    CIF 711 - Nominee Secretary → ME
  • 89
    PICNICMAGIC LIMITED - 2004-03-04
    icon of address18 Station Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    CIF 1699 - Secretary → ME
  • 90
    UDEX LIMITED - 2008-03-31
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    CIF 1690 - Secretary → ME
  • 91
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    CIF 1396 - Secretary → ME
  • 92
    HARBINGER UK LIMITED - 2001-10-08
    HARBINGER COMMERCE LIMITED - 2006-01-05
    LACMAW 55 LIMITED - 1994-07-19
    API SYSTEMS LIMITED - 1999-02-02
    PEREGRINE SYSTEMS NO. 2 LIMITED - 2003-02-26
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    CIF 1675 - Secretary → ME
  • 93
    INTEGRAL MEDICAL HOLDINGS (MIDCO) LIMITED - 2014-02-25
    icon of addressMitre House, 160 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    CIF 1646 - Director → ME
  • 94
    SYNNOVIA LIMITED - 2018-12-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    CIF 2165 - Ownership of shares – 75% or moreOE
    CIF 2165 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 1987 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 1986 - Secretary → ME
  • 96
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    CIF 1932 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    CIF 1933 - Secretary → ME
  • 97
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    CIF 1833 - Director → ME
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    CIF 1834 - Secretary → ME
  • 98
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    CIF 1815 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    CIF 1816 - Secretary → ME
  • 99
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    CIF 1794 - Director → ME
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    CIF 1793 - Secretary → ME
  • 100
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    CIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 2158 - Ownership of voting rights - 75% or moreOE
    CIF 2158 - Ownership of shares – 75% or moreOE
  • 101
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    CIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 2159 - Ownership of voting rights - 75% or moreOE
    CIF 2159 - Ownership of shares – 75% or moreOE
  • 102
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    CIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 2160 - Ownership of shares – 75% or moreOE
    CIF 2160 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    CIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 2161 - Ownership of voting rights - 75% or moreOE
    CIF 2161 - Ownership of shares – 75% or moreOE
  • 104
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    CIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 2162 - Ownership of voting rights - 75% or moreOE
    CIF 2162 - Ownership of shares – 75% or moreOE
  • 105
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 2167 - Ownership of voting rights - 75% or moreOE
    CIF 2167 - Ownership of shares – 75% or moreOE
  • 106
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 2169 - Ownership of shares – 75% or moreOE
    CIF 2169 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 2168 - Ownership of voting rights - 75% or moreOE
    CIF 2168 - Ownership of shares – 75% or moreOE
  • 108
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 2170 - Ownership of voting rights - 75% or moreOE
    CIF 2170 - Ownership of shares – 75% or moreOE
  • 109
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 2172 - Ownership of voting rights - 75% or moreOE
    CIF 2172 - Ownership of shares – 75% or moreOE
  • 110
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 2171 - Ownership of shares – 75% or moreOE
    CIF 2171 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address5-6 East Park, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 1774 - Nominee Secretary → ME
  • 112
    INTERCEDE 2240 LIMITED - 2007-12-12
    icon of addressMitre House 160, Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    CIF 1685 - Secretary → ME
  • 113
    PROSTATICS LTD - 2009-06-23
    PROSTATIX LTD. - 2007-08-01
    icon of address5 Devonshire Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    CIF 1641 - Secretary → ME
  • 114
    icon of addressPem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -312,699 GBP2019-12-31
    Officer
    icon of calendar 2008-03-09 ~ dissolved
    CIF 1395 - Secretary → ME
  • 115
    icon of address1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    CIF 66 - Secretary → ME
  • 116
    CAMERON MARKBY SHAREHOLDERS LIMITED - 1989-06-09
    CAMERON MCKENNA SHAREHOLDERS LIMITED - 2006-01-17
    CMH SHAREHOLDERS LIMITED - 1997-10-30
    CMS CAMERON MCKENNA SHAREHOLDERS LIMITED - 2009-12-16
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-13 ~ now
    CIF 1443 - Secretary → ME
  • 117
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    CIF 1369 - Secretary → ME
  • 118
    XTRA-VISION (N.I.) LTD. - 1991-01-16
    XTRA-VISION VIDEO FILMS (N.I.) LIMITED - 1990-04-13
    icon of address19 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1988-12-13 ~ dissolved
    CIF 1773 - Secretary → ME
  • 119
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-08 ~ dissolved
    CIF 1769 - Nominee Secretary → ME
  • 120
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-08 ~ dissolved
    CIF 1768 - Nominee Secretary → ME
  • 121
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    CIF 2031 - Secretary → ME
  • 122
    PHYSIO-CONTROL UK LIMITED - 2000-10-20
    3008TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1994-06-28
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    CIF 1764 - Secretary → ME
  • 123
    INTERCEDE 119 LIMITED - 1983-09-15
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 2144 - Nominee Secretary → ME
  • 124
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2184 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2184 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2184 - Right to appoint or remove directorsOE
  • 125
    NAVION PHARMA LIMITED - 2011-07-19
    icon of addressBegbies Traynor (central) Llp, 3a Crome Lea Business Park Madingley Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    CIF 2126 - Secretary → ME
  • 126
    MINICK (UK) LIMITED - 2009-07-01
    MINICK (UK) LIMITED - 2001-01-18
    DISTEFORA MOBILE (UK) LIMITED - 2002-08-15
    INTERCEDE 1623 LIMITED - 2000-11-06
    icon of address57 - 63 Scrutton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ dissolved
    CIF 1766 - Nominee Secretary → ME
  • 127
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,650 GBP2023-04-30
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    CIF 1330 - Secretary → ME
  • 128
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    CIF 2155 - Secretary → ME
  • 129
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    CIF 1363 - Secretary → ME
  • 130
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ now
    CIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    CIF 2183 - Right to appoint or remove directorsOE
    CIF 2183 - Ownership of shares – 75% or moreOE
    CIF 2183 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    CIF 2129 - Secretary → ME
  • 132
    INTERCEDE 2142 LIMITED - 2006-11-24
    icon of addressHazlewoods Llp, Windsor House Barnett Way Barnwood, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ dissolved
    CIF 249 - Nominee Secretary → ME
  • 133
    icon of address156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    CIF 1367 - Secretary → ME
  • 134
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    CIF 1418 - Secretary → ME
  • 135
    icon of address6 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    CIF 1469 - Secretary → ME
  • 136
    REALM THERAPEUTICS LIMITED - 2016-12-07
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    CIF 1588 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    CIF 2188 - Right to appoint or remove directorsOE
    CIF 2188 - Ownership of shares – 75% or moreOE
    CIF 2188 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    CIF 1589 - Secretary → ME
  • 137
    SECKLOE 385 LIMITED - 2010-02-26
    icon of address6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-07 ~ dissolved
    CIF 1950 - Secretary → ME
  • 138
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    CIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    CIF 2181 - Ownership of shares – 75% or moreOE
    CIF 2181 - Ownership of voting rights - 75% or moreOE
    CIF 2181 - Right to appoint or remove directorsOE
  • 139
    VIDEOSERVE LIMITED - 1995-07-31
    BLOCKBUSTER EXPRESS LIMITED - 1995-10-16
    OVAL (782) LIMITED - 1992-03-23
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-12 ~ dissolved
    CIF 2142 - Nominee Secretary → ME
  • 140
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    CIF 1548 - Secretary → ME
  • 141
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    CIF 1474 - Secretary → ME
  • 142
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    CIF 1475 - Secretary → ME
  • 143
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    CIF 1325 - Secretary → ME
  • 144
    CHILL BRANDS GROUP LIMITED - 2021-08-13
    icon of addressC/o Cms Cmno Llp, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    CIF 1618 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    CIF 2193 - Ownership of shares – 75% or moreOE
    CIF 2193 - Right to appoint or remove directorsOE
    CIF 2193 - Ownership of voting rights - 75% or moreOE
  • 145
    MOBIUSAI LIMITED - 2015-12-24
    MOBIUS AI LIMITED - 2016-11-07
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-11-18 ~ now
    CIF 1318 - Secretary → ME
  • 146
    HEART UK LIMITED - 2002-05-15
    INTERCEDE 968 LIMITED - 1992-06-10
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,619 GBP2018-06-30
    Officer
    icon of calendar 1992-01-16 ~ dissolved
    CIF 1562 - Nominee Secretary → ME
  • 147
    INTERCEDE 2321 LIMITED - 2009-04-30
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    CIF 1542 - Secretary → ME
  • 148
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    CIF 1506 - Secretary → ME
  • 149
    icon of address1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    CIF 1554 - Secretary → ME
  • 150
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,718 GBP2016-07-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    CIF 1352 - Secretary → ME
  • 151
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    CIF 2030 - Secretary → ME
  • 152
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ now
    CIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    CIF 2182 - Right to appoint or remove directorsOE
    CIF 2182 - Ownership of voting rights - 75% or moreOE
    CIF 2182 - Ownership of shares – 75% or moreOE
  • 153
    icon of address25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ now
    CIF 1377 - Secretary → ME
  • 154
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    CIF 1378 - Secretary → ME
  • 155
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2017-02-28 ~ now
    CIF 1353 - Secretary → ME
  • 156
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    CIF 1586 - Secretary → ME
  • 157
    icon of address25 Farringdon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-16 ~ now
    CIF 1585 - Secretary → ME
  • 158
    icon of addressC/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    CIF 1579 - Secretary → ME
  • 159
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 2145 - Nominee Secretary → ME
  • 160
    BLAZEHALL LIMITED - 2001-01-10
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    CIF 2130 - Secretary → ME
  • 161
    VIDEO ISLAND GROUP LIMITED - 2004-03-05
    icon of address1 Principal Place, Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    CIF 1647 - Secretary → ME
  • 162
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-31 ~ dissolved
    CIF 1520 - Secretary → ME
  • 163
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    CIF 1650 - Director → ME
  • 164
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    CIF 1507 - Secretary → ME
  • 165
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    CIF 1509 - Secretary → ME
  • 166
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    CIF 1508 - Secretary → ME
  • 167
    icon of addressMitre House 160, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    CIF 1622 - Secretary → ME
Ceased 1380
  • 1
    INTERCEDE 1955 LIMITED - 2004-08-13
    BYSSCO LIMITED - 2004-10-01
    icon of address2 The Deans Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2004-08-06
    CIF 571 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-30 ~ 2004-08-06
    CIF 570 - Nominee Secretary → ME
  • 2
    INTERCEDE 2185 LIMITED - 2007-06-29
    icon of address7 Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-08 ~ 2007-07-26
    CIF 170 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-08 ~ 2007-07-26
    CIF 171 - Nominee Secretary → ME
  • 3
    12 SMITHFIELD NO.1 LIMITED - 2007-07-02
    INTERCEDE 2186 LIMITED - 2007-06-29
    icon of address7 Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-07-26
    CIF 173 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-08 ~ 2007-07-26
    CIF 172 - Nominee Secretary → ME
  • 4
    INTERCEDE 2187 LIMITED - 2007-06-29
    12 SMITHFIELD NO.2 LIMITED - 2007-07-02
    icon of address7 Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-07-26
    CIF 174 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-08 ~ 2007-07-26
    CIF 175 - Nominee Secretary → ME
  • 5
    INTERCEDE 1814 LIMITED - 2003-03-07
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2002-09-23 ~ 2003-02-14
    CIF 771 - Director → ME
    Officer
    icon of calendar 2002-09-23 ~ 2003-02-14
    CIF 772 - Nominee Secretary → ME
  • 6
    icon of address67-68 Hatton Garden, London
    Active Corporate (4 parents)
    Equity (Company account)
    -88,708 GBP2024-03-31
    Officer
    icon of calendar 2006-04-12 ~ 2008-03-16
    CIF 310 - Secretary → ME
  • 7
    BLUE-NG (HOLDINGS) LIMITED - 2011-06-22
    INTERCEDE 2195 LIMITED - 2007-09-26
    icon of addressBank Gallery, High Street, Kenilworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-09-06
    CIF 157 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-03 ~ 2007-09-06
    CIF 156 - Nominee Secretary → ME
  • 8
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-02-15
    CIF 888 - Nominee Secretary → ME
  • 9
    INTERCEDE 1307 LIMITED - 1998-03-23
    icon of address50 Langtons Meadow, Farnham Common, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-03-05
    CIF 1095 - Nominee Secretary → ME
  • 10
    icon of address17 Abingdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2003-04-07 ~ 2011-02-16
    CIF 2136 - Director → ME
    Officer
    icon of calendar 2003-04-07 ~ 2011-02-16
    CIF 2137 - Nominee Secretary → ME
  • 11
    icon of address2 Tower House, Tower Centre, Hoddesdon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2001-01-30
    CIF 890 - Nominee Secretary → ME
  • 12
    icon of address213 Fairview Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2001-01-17 ~ 2003-11-07
    CIF 891 - Secretary → ME
  • 13
    icon of address2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2001-10-23
    CIF 992 - Secretary → ME
  • 14
    INTERCEDE 2021 LIMITED - 2005-03-31
    icon of addressAspire Business Centre, Ordnance Road, Tidworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    508,545 GBP2024-06-30
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-23
    CIF 476 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-23
    CIF 475 - Nominee Secretary → ME
  • 15
    OPTIMUS (ABERDEEN) LIMITED - 2022-05-06
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2005-12-28 ~ 2019-01-08
    CIF 1632 - Secretary → ME
  • 16
    icon of address37 Albyn Place, Aberdeen, Aberdeen City, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-03-09
    CIF 1485 - Secretary → ME
  • 17
    INTERCEDE 2430 LIMITED - 2011-08-31
    icon of addressSwinemoor Lane, Beverley, East Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-31
    CIF 1656 - Director → ME
    Officer
    icon of calendar 2011-08-31 ~ 2011-11-09
    CIF 1929 - Secretary → ME
    icon of calendar 2011-08-18 ~ 2011-08-31
    CIF 1655 - Secretary → ME
  • 18
    INTERCEDE 2429 LIMITED - 2011-08-31
    icon of addressSwinemoor Lane, Beverley, East Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-31
    CIF 1657 - Director → ME
    Officer
    icon of calendar 2011-08-18 ~ 2011-11-09
    CIF 1662 - Secretary → ME
  • 19
    INTERCEDE 1580 LIMITED - 2000-06-21
    JLPBS FORBURY LIMITED - 2001-11-20
    icon of addressTempsford Hall, ., Sandy, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2000-06-16
    CIF 941 - Nominee Secretary → ME
  • 20
    INTERCEDE 1451 LIMITED - 1999-09-07
    JOHN LAING PROPERTY BUSINESS SPACE LIMITED - 2001-11-20
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-20 ~ 1999-08-24
    CIF 1011 - Nominee Secretary → ME
  • 21
    JLPBS SWINDON LIMITED - 2001-11-20
    INTERCEDE 1579 LIMITED - 2000-06-27
    icon of addressTempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2000-06-16
    CIF 940 - Nominee Secretary → ME
  • 22
    INTERCEDE 2475 LIMITED - 2013-07-23
    ACE ALS LIMITED - 2014-11-20
    icon of addressSwitch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    109 GBP2024-07-31
    Officer
    icon of calendar 2013-05-17 ~ 2013-07-15
    CIF 1838 - Director → ME
    Officer
    icon of calendar 2013-05-17 ~ 2013-07-15
    CIF 1837 - Secretary → ME
  • 23
    INTERCEDE 1717 LIMITED - 2001-06-14
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2001-10-03
    CIF 864 - Nominee Secretary → ME
  • 24
    INTERCEDE 2054 LIMITED - 2005-09-29
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2005-10-20
    CIF 426 - Nominee Director → ME
    Officer
    icon of calendar 2005-07-01 ~ 2005-10-20
    CIF 427 - Nominee Secretary → ME
  • 25
    INTERCEDE 2053 LIMITED - 2005-09-29
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2005-10-20
    CIF 437 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-21 ~ 2005-10-20
    CIF 436 - Nominee Secretary → ME
  • 26
    INTERCEDE 2085 LIMITED - 2005-12-20
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-27 ~ 2006-01-09
    CIF 372 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-27 ~ 2006-01-09
    CIF 371 - Nominee Secretary → ME
  • 27
    INTERCEDE 2086 LIMITED - 2005-12-20
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2006-01-09
    CIF 373 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-27 ~ 2006-01-09
    CIF 374 - Nominee Secretary → ME
  • 28
    INTERCEDE 1993 LIMITED - 2005-02-01
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-29 ~ 2005-02-01
    CIF 506 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-29 ~ 2005-02-01
    CIF 507 - Nominee Secretary → ME
  • 29
    INTERCEDE 1994 LIMITED - 2005-02-01
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-29 ~ 2005-02-01
    CIF 508 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-29 ~ 2005-02-01
    CIF 509 - Nominee Secretary → ME
  • 30
    INTERCEDE 1716 LIMITED - 2001-06-08
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2001-10-03
    CIF 865 - Nominee Secretary → ME
  • 31
    INTERCEDE 1893 LIMITED - 2003-11-07
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-05 ~ 2003-12-23
    CIF 656 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-05 ~ 2004-01-05
    CIF 657 - Nominee Secretary → ME
  • 32
    INTERCEDE 1894 LIMITED - 2003-11-07
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2003-12-23
    CIF 654 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-05 ~ 2003-12-23
    CIF 655 - Nominee Secretary → ME
  • 33
    GRANADA BUSINESS TECHNOLOGY LIMITED - 2003-07-04
    SUNBURST HOLIDAYS LIMITED - 2000-01-31
    GBT LIMITED - 2003-09-19
    icon of address4th Floor, Ilona Rose House, Manette Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2004-03-12
    CIF 701 - Secretary → ME
  • 34
    MRH METERS UK LTD. - 2016-05-03
    LJF METERS UK LTD. - 2015-11-09
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-11 ~ 2024-05-03
    CIF 1347 - Secretary → ME
  • 35
    ERINMARK LIMITED - 2004-01-22
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 1677 - Secretary → ME
  • 36
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2015-03-02
    CIF 1763 - Secretary → ME
  • 37
    ADAS CONSULTING LIMITED - 2005-05-17
    ADAS UK LIMITED - 2016-12-17
    icon of addressCentral Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1998-02-20
    CIF 1131 - Secretary → ME
  • 38
    ADAS HOLDINGS LIMITED - 2016-12-17
    INTERCEDE 1214 LIMITED - 1997-02-24
    icon of addressPricewaterhouse Coopers Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-12 ~ 1998-02-20
    CIF 1146 - Nominee Secretary → ME
  • 39
    INTERCEDE 1352 LIMITED - 1998-09-07
    ADAS LABORATORIES LIMITED - 2004-10-15
    icon of addressPendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1998-08-27
    CIF 1071 - Nominee Secretary → ME
  • 40
    INTERCEDE 1486 LIMITED - 1999-10-29
    ADAS RURAL PROPERTY SERVICES LIMITED - 2002-10-30
    ADAS PROPERTY SERVICES LIMITED - 2001-09-28
    icon of addressPendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-07 ~ 1999-11-23
    CIF 999 - Nominee Secretary → ME
  • 41
    ADAS LABORATORIES LIMITED - 1998-08-27
    icon of addressPendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-29
    Officer
    icon of calendar 1997-03-27 ~ 1998-02-20
    CIF 1133 - Secretary → ME
  • 42
    INTERCEDE 1226 LIMITED - 1997-04-14
    icon of addressPendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-21 ~ 1998-02-20
    CIF 1142 - Nominee Secretary → ME
  • 43
    icon of addressPendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1998-02-20
    CIF 1132 - Secretary → ME
  • 44
    INTERCEDE 1224 LIMITED - 1997-04-02
    icon of addressPendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-29
    Officer
    icon of calendar 1997-02-21 ~ 1998-02-20
    CIF 1141 - Nominee Secretary → ME
  • 45
    QUAYSHELFCO 971 LIMITED - 2003-03-13
    MEDIMATCH UK LIMITED - 2008-06-23
    icon of addressLandmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2008-06-12
    CIF 489 - Secretary → ME
  • 46
    INTERCEDE 1777 LIMITED - 2002-07-31
    icon of addressBoston House, Grove Business Park, Wantage, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -181,048 GBP2024-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2002-07-26
    CIF 813 - Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2009-08-13
    CIF 816 - Nominee Secretary → ME
  • 47
    INTERCEDE 1044 LIMITED - 1994-05-20
    icon of address95 95 Southwark Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    225,820 GBP2017-12-31
    Officer
    icon of calendar 1993-06-02 ~ 1994-01-11
    CIF 1207 - Nominee Secretary → ME
  • 48
    MEDIMATCH MEDIA SOLUTIONS LIMITED - 2020-03-12
    MEDIMATCH EASTFIELD LIMITED - 2012-12-11
    INTERCEDE 2139 LIMITED - 2006-11-29
    icon of addressUnit 2, The Works, Colville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,109 GBP2024-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2006-11-30
    CIF 2132 - Director → ME
    Officer
    icon of calendar 2006-07-18 ~ 2006-11-30
    CIF 262 - Secretary → ME
    icon of calendar 2010-07-18 ~ 2013-11-25
    CIF 1648 - Secretary → ME
  • 49
    CHARTIS TRADE FINANCE LIMITED - 2012-12-03
    AIG TRADE FINANCE LIMITED - 2009-11-30
    INTERCEDE 2123 LIMITED - 2006-07-12
    icon of addressThe Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-14
    CIF 292 - Director → ME
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-14
    CIF 293 - Secretary → ME
  • 50
    INTERCEDE 2331 LIMITED - 2009-09-15
    icon of addressBuilding 319 World Cargo Centre, Manchester Airport, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2009-09-08
    CIF 13 - Director → ME
    Officer
    icon of calendar 2009-05-20 ~ 2010-11-26
    CIF 1631 - Secretary → ME
  • 51
    INTERCEDE 1547 LIMITED - 2000-05-04
    icon of address2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-04-28
    CIF 960 - Nominee Secretary → ME
  • 52
    INTERCEDE 2484 LIMITED - 2013-12-20
    icon of address340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2013-12-19
    CIF 1808 - Director → ME
    Officer
    icon of calendar 2013-11-08 ~ 2013-12-19
    CIF 1807 - Secretary → ME
  • 53
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-24
    CIF 1482 - Secretary → ME
  • 54
    ALCUMUS TOPCO LIMITED - 2016-02-04
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-24
    CIF 1480 - Secretary → ME
  • 55
    SYPOL HOLDINGS LIMITED - 2010-10-29
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-24
    CIF 1495 - Secretary → ME
  • 56
    ISOQAR LIMITED - 2015-07-01
    I S O QUALITY ASSURANCE REGISTER LIMITED - 1993-08-16
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-24
    CIF 1492 - Secretary → ME
  • 57
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-24
    CIF 1481 - Secretary → ME
  • 58
    EXOR (SERVICES) LIMITED - 2018-01-10
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-24
    CIF 1479 - Secretary → ME
  • 59
    DRURY P.S.M. LIMITED - 2015-07-01
    ALCUMUS PSM LIMITED - 2023-02-27
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-24
    CIF 1491 - Secretary → ME
  • 60
    A.L.E. CRANE LIMITED - 2017-09-12
    INTERCEDE 2471 LIMITED - 2013-06-17
    icon of addressAle - Head Office, New Road, Hixon, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2013-06-17
    CIF 1835 - Director → ME
    Officer
    icon of calendar 2013-05-17 ~ 2013-06-17
    CIF 1836 - Secretary → ME
  • 61
    INTERCEDE 2132 LIMITED - 2006-12-15
    icon of address33 Wigmore Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -1,309,837 GBP2024-03-31
    Officer
    icon of calendar 2006-06-29 ~ 2006-12-14
    CIF 276 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-29 ~ 2006-12-14
    CIF 277 - Nominee Secretary → ME
  • 62
    INTERCEDE 1483 LIMITED - 1999-11-03
    BOOMER LIMITED - 2000-02-21
    icon of address33 Wigmore Street, London
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    476,000 GBP2024-03-31
    Officer
    icon of calendar 1999-09-07 ~ 2000-04-28
    CIF 1001 - Nominee Secretary → ME
  • 63
    INTERCEDE 2134 LIMITED - 2006-11-14
    icon of address33 Wigmore Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,491,334 GBP2024-03-31
    Officer
    icon of calendar 2006-06-29 ~ 2006-11-14
    CIF 275 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-29 ~ 2006-11-14
    CIF 274 - Nominee Secretary → ME
  • 64
    INTERCEDE 1530 LIMITED - 2000-02-07
    icon of address33 Wigmore Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -110,155 GBP2024-03-31
    Officer
    icon of calendar 2000-01-25 ~ 2000-04-28
    CIF 969 - Nominee Secretary → ME
  • 65
    INTERCEDE 2460 LIMITED - 2013-01-16
    icon of address6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2013-01-15
    CIF 1874 - Director → ME
    Officer
    icon of calendar 2012-09-12 ~ 2013-01-15
    CIF 1875 - Secretary → ME
  • 66
    INTERCEDE 1013 LIMITED - 1993-04-23
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-04-16
    CIF 1217 - Nominee Secretary → ME
  • 67
    INTERCEDE 1037 LIMITED - 1993-11-17
    U.B. SHIPPING LIMITED - 2003-01-09
    icon of address13/14 Hobart Place, Hobart Place, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1993-06-02 ~ 1993-10-11
    CIF 1206 - Nominee Secretary → ME
  • 68
    INTERCEDE 2330 LIMITED - 2009-09-15
    icon of addressBuilding 319 World Cargo Centre, Manchester Airport, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2009-09-08
    CIF 1260 - Nominee Director → ME
    Officer
    icon of calendar 2009-05-19 ~ 2009-09-08
    CIF 1261 - Nominee Secretary → ME
  • 69
    INTERCEDE 2332 LIMITED - 2009-09-15
    icon of addressBuilding 319 World Cargo Centre, Manchester Airport, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2009-09-08
    CIF 1258 - Nominee Director → ME
    Officer
    icon of calendar 2009-05-19 ~ 2009-09-08
    CIF 1259 - Secretary → ME
  • 70
    INTERCEDE 2119 LIMITED - 2006-08-04
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-07-31
    CIF 301 - Nominee Director → ME
  • 71
    INTERCEDE 1764 LIMITED - 2002-02-08
    MELH 888 LIMITED - 2006-11-20
    icon of address20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2001-11-05 ~ 2002-02-19
    CIF 840 - Nominee Secretary → ME
  • 72
    IRIS ACCOUNTS LIMITED - 2010-05-07
    INTERCEDE 2194 LIMITED - 2007-08-20
    icon of addressRiding Court House, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-09-05
    CIF 181 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-08 ~ 2007-09-05
    CIF 180 - Nominee Secretary → ME
  • 73
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2024-07-15
    CIF 1361 - Secretary → ME
  • 74
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2024-07-15
    CIF 1582 - Secretary → ME
  • 75
    PUSH BUTTON LIMITED - 2012-06-29
    icon of address1 Principal Place, Worship Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2024-07-15
    CIF 1379 - Secretary → ME
  • 76
    icon of addressWaverley Gate, 2 - 4 Waterloo Place, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2024-07-15
    CIF 1394 - Secretary → ME
  • 77
    AMAZON VIDEO LIMITED - 2019-09-23
    AMAZON INSTANT VIDEO LIMITED - 2018-02-01
    LOVEFILM LIMITED - 2008-10-02
    LOVEFILM UK LIMITED - 2014-05-19
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2024-07-15
    CIF 1636 - Secretary → ME
  • 78
    AMAZON WEB SERVICES UK LIMITED - 2022-09-02
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2024-07-15
    CIF 1366 - Secretary → ME
  • 79
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2024-07-15
    CIF 1365 - Secretary → ME
  • 80
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2024-07-15
    CIF 1574 - Secretary → ME
  • 81
    BOOKPAGES LIMITED - 1998-10-01
    AMAZON.CO.UK LTD. - 2015-08-03
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-03 ~ 2024-07-15
    CIF 1408 - Secretary → ME
  • 82
    INTERCEDE 1932 LIMITED - 2004-06-08
    icon of address15 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-06-08
    CIF 623 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-19 ~ 2004-06-08
    CIF 624 - Nominee Secretary → ME
  • 83
    INTERCEDE 2379 LIMITED - 2010-12-01
    icon of address2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2010-11-30
    CIF 2016 - Director → ME
    Officer
    icon of calendar 2010-10-05 ~ 2010-11-30
    CIF 2017 - Secretary → ME
  • 84
    INTERCEDE 2317 LIMITED - 2009-04-08
    icon of addressPo Box 36 2 New Star Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2009-04-08
    CIF 27 - Director → ME
    Officer
    icon of calendar 2009-02-10 ~ 2009-04-08
    CIF 26 - Secretary → ME
  • 85
    icon of addressAndy Nichols Of Of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2001-03-19
    CIF 879 - Nominee Secretary → ME
  • 86
    MELBA BOND LIMITED - 2008-06-18
    INTERCEDE 2115 LIMITED - 2006-06-27
    icon of address6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-07-19
    CIF 297 - Nominee Director → ME
    Officer
    icon of calendar 2006-05-10 ~ 2006-07-19
    CIF 298 - Nominee Secretary → ME
  • 87
    PEACH EQUITY LIMITED - 2008-06-18
    INTERCEDE 2114 LIMITED - 2006-06-27
    icon of address6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-07-19
    CIF 304 - Director → ME
    Officer
    icon of calendar 2006-04-28 ~ 2006-07-19
    CIF 305 - Secretary → ME
  • 88
    icon of addressKingfield Road, Coventry
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2007-01-19
    CIF 221 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-19 ~ 2007-01-19
    CIF 222 - Nominee Secretary → ME
  • 89
    INTERCEDE 2116 LIMITED - 2006-06-27
    PEACH MEZZ LIMITED - 2008-06-18
    icon of address6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-07-19
    CIF 299 - Nominee Director → ME
    Officer
    icon of calendar 2006-05-10 ~ 2006-07-19
    CIF 300 - Nominee Secretary → ME
  • 90
    INTERCEDE 2149 LIMITED - 2006-12-20
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,100 GBP2024-12-31
    Officer
    icon of calendar 2006-09-13 ~ 2006-12-19
    CIF 240 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-13 ~ 2006-12-19
    CIF 239 - Nominee Secretary → ME
  • 91
    INTERCEDE 1229 LIMITED - 1997-04-15
    ANGEL LEASING COMPANY LIMITED - 1999-01-22
    ANGEL TRAINS LIMITED - 2000-05-16
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1997-03-27
    CIF 1137 - Nominee Secretary → ME
  • 92
    INTERCEDE 1135 LIMITED - 1995-08-15
    LOCOMOTION CAPITAL LIMITED - 2009-07-27
    FIRST RAIL CORPORATION LIMITED - 2003-04-28
    icon of address123 Victoria Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-07-05 ~ 1997-12-18
    CIF 1182 - Nominee Secretary → ME
  • 93
    GRS FINANCE LIMITED - 2003-04-28
    MALLOWHILL LIMITED - 1996-04-02
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-25 ~ 1997-12-18
    CIF 1101 - Secretary → ME
  • 94
    INTERCEDE 1233 LIMITED - 1997-05-09
    ATC CONSULTING LIMITED - 2002-09-27
    icon of address123 Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1997-05-09
    CIF 1138 - Nominee Secretary → ME
  • 95
    GRS HOLDING COMPANY LIMITED - 2002-01-18
    icon of address123 Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-08-01 ~ 1995-09-29
    CIF 1176 - Nominee Secretary → ME
    Officer
    icon of calendar 1997-12-03 ~ 1997-12-18
    CIF 1100 - Secretary → ME
  • 96
    INTERCEDE 2412 LIMITED - 2011-09-20
    icon of address8 Devonshire Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2011-09-20
    CIF 1985 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-09-20
    CIF 1984 - Secretary → ME
  • 97
    INTERCEDE 2091 LIMITED - 2006-03-30
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-11-15 ~ 2006-03-30
    CIF 366 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2024-07-15
    CIF 1417 - Nominee Secretary → ME
  • 98
    INTERCEDE 2377 LIMITED - 2010-10-11
    icon of addressThe Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,787,579 GBP2022-01-30
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-08
    CIF 2027 - Director → ME
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-08
    CIF 2026 - Secretary → ME
  • 99
    DELPHI (UK) HOLDINGS LIMITED - 2018-03-29
    INTERCEDE 2336 LIMITED - 2009-09-22
    icon of addressGriffin House, 135 High Street, Crawley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-20 ~ 2009-09-28
    CIF 1256 - Nominee Director → ME
    Officer
    icon of calendar 2009-05-20 ~ 2016-08-15
    CIF 1512 - Nominee Secretary → ME
  • 100
    DELPHI EUROPEAN HOLDINGS LIMITED - 2018-03-29
    icon of addressGriffin House, 135 High Street, Crawley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2016-08-15
    CIF 1544 - Secretary → ME
  • 101
    DELPHI UK INVESTMENTS LIMITED - 2018-03-26
    icon of addressGriffin House, 135 High Street, Crawley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2016-08-15
    CIF 1541 - Secretary → ME
  • 102
    DELPHI FINANCIAL SERVICES LIMITED - 2018-03-26
    icon of addressGriffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2016-08-15
    CIF 1546 - Secretary → ME
  • 103
    DELPHI GLOBAL HOLDINGS LIMITED - 2018-03-26
    icon of addressGriffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-23 ~ 2016-08-15
    CIF 1550 - Secretary → ME
  • 104
    DELPHI HOLDFI UK LIMITED - 2018-03-26
    ALNERY NO. 2983 LIMITED - 2011-08-19
    icon of addressGriffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2016-08-15
    CIF 1556 - Secretary → ME
  • 105
    DELPHI AUTOMOTIVE HOLDINGS LIMITED - 2018-03-26
    ALNERY NO. 2990 LIMITED - 2011-11-15
    icon of addressGriffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2016-08-15
    CIF 1555 - Secretary → ME
  • 106
    DELPHI LUXEMBOURG LIMITED - 2018-03-26
    icon of addressGriffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2016-08-15
    CIF 1598 - Secretary → ME
  • 107
    DELPHI AUTOMOTIVE SYSTEMS UK LIMITED - 2018-05-29
    HAPPYCAST PROJECTS LIMITED - 1994-01-04
    DELCO CHASSIS OVERSEAS CORPORATION LIMITED - 1994-03-01
    DELCO CHASSIS LIMITED - 1996-03-07
    DELPHI CHASSIS SYSTEMS UK LIMITED - 1997-05-01
    icon of addressGriffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-28 ~ 2016-08-15
    CIF 1531 - Secretary → ME
  • 108
    DELPHI AUTOMOTIVE SYSTEMS (UK) PENSION TRUSTEES LIMITED - 2018-08-24
    TRUSHELFCO (NO.3223) LIMITED - 2006-09-01
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-09-01 ~ 2024-05-31
    CIF 1403 - Secretary → ME
  • 109
    APX GAS LIMITED - 2007-07-09
    ENMO LIMITED - 2004-11-04
    INTERCEDE 1422 LIMITED - 1999-05-06
    icon of addressB14, Building 11, 2nd Floor Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,643 GBP2015-12-31
    Officer
    icon of calendar 1999-04-14 ~ 1999-07-06
    CIF 1040 - Nominee Secretary → ME
  • 110
    INTERCEDE 2461 LIMITED - 2013-04-18
    icon of addressWesterham Trade Centre, The Flyers Way, Westerham, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-04 ~ 2013-04-19
    CIF 1867 - Director → ME
    Officer
    icon of calendar 2012-12-04 ~ 2013-04-19
    CIF 1866 - Secretary → ME
  • 111
    icon of address1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-27 ~ 2002-04-15
    CIF 823 - Secretary → ME
    icon of calendar 1999-07-02 ~ 2000-05-22
    CIF 1021 - Secretary → ME
  • 112
    BROOMCO (754) LIMITED - 1994-08-03
    icon of addressHarefield Place, The Drive, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-26 ~ 2009-08-28
    CIF 1140 - Secretary → ME
  • 113
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-19
    CIF 1238 - Nominee Secretary → ME
  • 114
    icon of address2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-03 ~ 2014-04-01
    CIF 1788 - Director → ME
    Officer
    icon of calendar 2014-03-03 ~ 2014-04-01
    CIF 1787 - Secretary → ME
  • 115
    INTERCEDE 1401 LIMITED - 1999-01-28
    NGG TELECOMS INVESTMENT LIMITED - 2005-10-10
    NATIONAL GRID TELECOMS INVESTMENT LIMITED - 2008-09-17
    icon of addressCrawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-18 ~ 1999-01-27
    CIF 1052 - Nominee Secretary → ME
  • 116
    LAW 700 LIMITED - 1996-02-15
    icon of addressBuilding 9 Croxley Park, Hatters Lane, Watford, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2024-05-15
    CIF 1421 - Secretary → ME
  • 117
    INTERCEDE 1273 LIMITED - 1997-11-10
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,202,789 GBP2025-03-31
    Officer
    icon of calendar 1997-10-06 ~ 1997-10-30
    CIF 1115 - Nominee Secretary → ME
    Officer
    icon of calendar 2005-11-29 ~ 2024-05-31
    CIF 1416 - Secretary → ME
  • 118
    INTERCEDE 1909 LIMITED - 2003-12-04
    icon of addressTower Works, Kestor Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-18
    CIF 644 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-18
    CIF 645 - Nominee Secretary → ME
  • 119
    INTERCEDE 1278 LIMITED - 1997-11-14
    icon of addressDelta Park, Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    158,000 GBP2023-10-31
    Officer
    icon of calendar 1997-10-10 ~ 1997-11-20
    CIF 1113 - Nominee Secretary → ME
  • 120
    ASHBOURNE CONSOLIDATED GROUP LIMITED - 2003-04-16
    ASHBOURNE KW1 LIMITED - 2001-05-18
    INTERCEDE 1661 LIMITED - 2001-01-05
    icon of address79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,394 GBP2018-03-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-04-05
    CIF 906 - Nominee Secretary → ME
  • 121
    INTERCEDE 1855 LIMITED - 2003-06-19
    ASPIRE DEFENCE LIMITED - 2006-02-10
    icon of addressAspire Business Centre, Ordnance Road, Tidworth, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-11 ~ 2003-06-19
    CIF 713 - Nominee Secretary → ME
  • 122
    INTERCEDE 2076 LIMITED - 2006-02-10
    icon of addressAspire Business Centre, Ordnance Road, Tidworth, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2006-01-31
    CIF 386 - Director → ME
    Officer
    icon of calendar 2005-09-23 ~ 2006-01-31
    CIF 385 - Secretary → ME
  • 123
    MBIA UK INSURANCE LIMITED - 2017-01-11
    ASSURED GUARANTY (LONDON) LTD. - 2017-06-01
    MBIA UK LIMITED - 2003-08-18
    INTERCEDE 1775 LIMITED - 2002-04-15
    icon of address6 Bevis Marks, 11th Floor, London, England
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2003-02-28
    CIF 815 - Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2003-02-28
    CIF 814 - Nominee Secretary → ME
  • 124
    INTERCEDE 1426 LIMITED - 1999-05-14
    ASTEX TECHNOLOGY LIMITED - 2005-06-27
    icon of address436 Cambridge Science Park, Milton Road, Cambridge
    Active Corporate (8 parents)
    Equity (Company account)
    200,259,318 GBP2024-12-31
    Officer
    icon of calendar 1999-04-14 ~ 1999-05-18
    CIF 1038 - Nominee Secretary → ME
  • 125
    ATKINS GAMMA LIMITED - 2017-04-11
    ATKINS INTERNATIONAL HOLDINGS LIMITED - 2023-10-12
    INTERCEDE 2235 LIMITED - 2007-11-29
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-22 ~ 2007-12-03
    CIF 89 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-22 ~ 2007-12-03
    CIF 90 - Nominee Secretary → ME
  • 126
    INTERCEDE 2370 LIMITED - 2011-01-13
    ATTAIN COMMISSIONING SERVICES LIMITED - 2016-09-01
    icon of address2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,144,997 GBP2024-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2010-10-15
    CIF 2041 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2010-10-15
    CIF 2040 - Secretary → ME
  • 127
    icon of addressTower 42, Leaf B 20th Floor, Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-16
    CIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-06-15
    CIF 2180 - Ownership of shares – 75% or more OE
    CIF 2180 - Ownership of voting rights - 75% or more OE
    CIF 2180 - Right to appoint or remove directors OE
  • 128
    BROOMCO (3610) LIMITED - 2004-11-24
    icon of address26-28 Glasshouse Yard, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2024-07-15
    CIF 1392 - Secretary → ME
  • 129
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2024-04-12
    CIF 1400 - Secretary → ME
  • 130
    HLC (UK) EBT TRUSTEE LIMITED - 2014-12-23
    INTERCEDE 2386 LIMITED - 2011-01-20
    FLOREAM GROUP EBT TRUSTEE LIMITED - 2016-05-27
    icon of addressScale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-01-20
    CIF 2006 - Director → ME
    Officer
    icon of calendar 2010-12-15 ~ 2011-01-20
    CIF 2007 - Secretary → ME
  • 131
    HLC (UK) LIMITED - 2015-01-05
    FLOREAM (UK) LIMITED - 2016-05-27
    INTERCEDE 2381 LIMITED - 2011-01-14
    icon of addressScale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2011-01-10
    CIF 2019 - Director → ME
    Officer
    icon of calendar 2010-10-05 ~ 2011-01-10
    CIF 2018 - Secretary → ME
  • 132
    icon of address3rd Floor, 2 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2024-05-31
    CIF 1564 - Secretary → ME
  • 133
    PRECIMA LIMITED - 1978-12-31
    DAGE PRECIMA INTERNATIONAL LIMITED - 1983-10-26
    EMHART (COLCHESTER) LIMITED - 2000-07-03
    DYNA - 1984-11-26
    DYNAPERT PRECIMA LIMITED - 1988-07-01
    DYNAPERT LIMITED - 1994-07-11
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 1433 - Secretary → ME
  • 134
    BRISTOW HELICOPTERS LEASING LIMITED - 2019-04-29
    INTERCEDE 1872 LIMITED - 2003-08-12
    icon of address4385, 04807938: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2003-06-23 ~ 2003-08-13
    CIF 704 - Director → ME
    Officer
    icon of calendar 2003-06-23 ~ 2003-08-13
    CIF 705 - Nominee Secretary → ME
  • 135
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2019-09-19
    CIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-09-19
    CIF 2177 - Right to appoint or remove directors OE
    CIF 2177 - Ownership of shares – 75% or more OE
    CIF 2177 - Ownership of voting rights - 75% or more OE
  • 136
    INTERCEDE 1719 LIMITED - 2001-07-12
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2001-06-28
    CIF 862 - Nominee Secretary → ME
  • 137
    INTERCEDE 1138 LIMITED - 1995-10-03
    FLAGSHIP TRAINING LIMITED - 2008-07-07
    VT FLAGSHIP LIMITED - 2012-11-01
    BABCOCK FLAGSHIP LIMITED - 2018-12-17
    icon of address33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-01 ~ 1995-10-26
    CIF 1177 - Nominee Secretary → ME
  • 138
    V.T.M. TRAINING LIMITED - 2001-02-08
    VT PARTNER NO 8 LIMITED - 2011-11-22
    INTERCEDE 1070 LIMITED - 1994-07-22
    VT TRAINING LIMITED - 2007-08-01
    BABCOCK PARTNER NO 8 LIMITED - 2012-03-16
    BABCOCK PROJECT SERVICES LIMITED - 2019-09-23
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-17 ~ 1994-12-22
    CIF 1199 - Nominee Secretary → ME
  • 139
    VT SOUTHERN CAREERS LIMITED - 2010-07-09
    INTERCEDE 1116 LIMITED - 1995-12-13
    icon of address33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-09 ~ 1995-12-13
    CIF 1191 - Nominee Secretary → ME
  • 140
    INTERCEDE 1157 LIMITED - 1995-12-18
    VT WEST SUSSEX CAREERS LIMITED - 2010-09-02
    icon of addressThe French Quarter, 114 High Street, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-23 ~ 1995-12-18
    CIF 1169 - Nominee Secretary → ME
  • 141
    icon of address356 Meadowhead, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-27 ~ 2004-08-27
    CIF 559 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-27 ~ 2004-08-27
    CIF 558 - Nominee Secretary → ME
  • 142
    INTERCEDE 2444 LIMITED - 2012-07-06
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-06
    CIF 1913 - Director → ME
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-06
    CIF 1912 - Secretary → ME
  • 143
    icon of addressKpmg Llp, Arlington Business Park, Reading, Berkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-10-30 ~ 1993-04-01
    CIF 1221 - Nominee Secretary → ME
  • 144
    INTERCEDE 1921 LIMITED - 2004-03-10
    icon of addressWilmington Trust Sp Services (london) Limited, Third Floor, 1 King's Arms Yard, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-15 ~ 2004-03-10
    CIF 631 - Director → ME
    Officer
    icon of calendar 2004-01-15 ~ 2004-03-15
    CIF 632 - Secretary → ME
  • 145
    BANDHART
    - now
    BLACK & DECKER PENSION TRUSTEE LIMITED - 1991-01-14
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 1435 - Secretary → ME
  • 146
    ELTA PLASTICS LIMITED - 1978-12-31
    FUTURETENSE LIMITED - 1994-11-04
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 1607 - Secretary → ME
  • 147
    REXNORD HOLDINGS (U.K.) PUBLIC LIMITED COMPANY - 1989-12-28
    SETLANE PUBLIC LIMITED COMPANY - 1988-10-25
    icon of addressBwc, Dakota House 25 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-07 ~ 2010-04-07
    CIF 734 - Secretary → ME
  • 148
    INTERCEDE 975 LIMITED - 1992-10-19
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-01-13 ~ 1992-10-12
    CIF 1227 - Nominee Secretary → ME
  • 149
    INTERCEDE 1793 LIMITED - 2002-08-28
    icon of address230 Cambridge Science Park, Milton Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2002-08-28
    CIF 806 - Director → ME
    Officer
    icon of calendar 2002-04-22 ~ 2002-08-28
    CIF 805 - Nominee Secretary → ME
  • 150
    INTERCEDE 2476 LIMITED - 2013-07-29
    icon of address107 New Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-29
    CIF 1818 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-29
    CIF 1817 - Secretary → ME
  • 151
    INTERCEDE 1970 LIMITED - 2004-10-27
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2004-11-05
    CIF 551 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-07 ~ 2004-11-05
    CIF 550 - Nominee Secretary → ME
  • 152
    INTERCEDE 1971 LIMITED - 2004-10-27
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2004-11-05
    CIF 549 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-07 ~ 2004-11-05
    CIF 548 - Nominee Secretary → ME
  • 153
    INTERCEDE 2314 LIMITED - 2009-03-25
    BRADGATE HOLDINGS LIMITED - 2009-07-25
    icon of addressSeebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2009-04-07
    CIF 31 - Director → ME
    Officer
    icon of calendar 2009-02-09 ~ 2009-04-07
    CIF 30 - Secretary → ME
  • 154
    BECKERS (UK) LIMITED - 2010-07-01
    INTERCEDE 2347 LIMITED - 2010-06-17
    icon of addressSherwin-williams Uk Coatings Ltd, Unit 2 A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2010-06-17
    CIF 2107 - Director → ME
    Officer
    icon of calendar 2010-03-12 ~ 2010-06-17
    CIF 2106 - Secretary → ME
  • 155
    BLUE-NG LIMITED - 2011-06-22
    2OC (UK) LIMITED - 2013-05-08
    INTERCEDE 2196 LIMITED - 2007-09-26
    icon of addressOne, Glass Wharf, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-09-06
    CIF 159 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-03 ~ 2007-09-06
    CIF 158 - Nominee Secretary → ME
  • 156
    INTERCEDE 1174 LIMITED - 1996-06-12
    icon of addressTricor Suite 7th Suite 52-54 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-27 ~ 2003-02-24
    CIF 1163 - Nominee Secretary → ME
  • 157
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -8,834,309 USD2020-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2018-03-16
    CIF 1483 - Secretary → ME
  • 158
    KEYLEAF LIMITED - 2008-06-23
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,812,369 USD2020-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2018-03-16
    CIF 1484 - Secretary → ME
  • 159
    INTERCEDE 1640 LIMITED - 2000-11-23
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-12-07
    CIF 922 - Nominee Secretary → ME
  • 160
    BERKELEY FESTIVAL HOTELS LIMITED - 2002-09-23
    INTERCEDE 1641 LIMITED - 2000-11-23
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-12-07
    CIF 923 - Nominee Secretary → ME
  • 161
    INTERCEDE 1637 LIMITED - 2000-11-23
    PORTSMOUTH HARBOUR LIMITED - 2000-11-24
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-21 ~ 2000-12-01
    CIF 918 - Nominee Secretary → ME
  • 162
    INTERCEDE 1636 LIMITED - 2000-11-23
    PORTSMOUTH WATERFRONT LIMITED - 2000-11-24
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-12-07
    CIF 920 - Nominee Secretary → ME
  • 163
    INTERCEDE 1351 LIMITED - 1998-08-26
    BERKSHIRE CAPITAL SECURITIES LTD - 2018-08-14
    BERKSHIRE CAPITAL CORPORATION UK LTD - 2005-04-05
    icon of address11 Haymarket, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1998-08-26
    CIF 1070 - Nominee Secretary → ME
  • 164
    ROSSFISH LIMITED - 1997-09-17
    ROSSFISH LIMITED - 1993-01-13
    506TH SHELF TRADING COMPANY LIMITED - 1989-10-02
    BLUECREST CHILLED FISH LIMITED - 1994-03-08
    icon of address1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-27 ~ 2002-04-15
    CIF 824 - Secretary → ME
    icon of calendar 1999-07-02 ~ 2000-05-22
    CIF 1022 - Secretary → ME
  • 165
    BGS (PENTIAN GREEN) HOLDINGS - 2009-08-27
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2005-01-20
    CIF 490 - Secretary → ME
  • 166
    WASTE MANAGEMENT (UK) HOLDINGS LIMITED - 2001-03-29
    INTERCEDE 1200 LIMITED - 1996-11-28
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-12 ~ 1996-12-24
    CIF 1154 - Nominee Secretary → ME
    Officer
    icon of calendar 1998-12-18 ~ 2000-09-22
    CIF 1056 - Secretary → ME
  • 167
    WASTE MANAGEMENT UK GROUP LIMITED - 2001-03-29
    INTERCEDE 1373 LIMITED - 1998-11-02
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-15 ~ 2000-09-22
    CIF 1061 - Nominee Secretary → ME
  • 168
    INTERCEDE 1374 LIMITED - 1998-11-02
    WMUK LIMITED - 2001-08-30
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-15 ~ 2000-09-22
    CIF 1062 - Nominee Secretary → ME
  • 169
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2024-07-15
    CIF 1577 - Secretary → ME
  • 170
    INTERCEDE 2217 LIMITED - 2007-11-16
    icon of address2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-09-21 ~ 2007-11-19
    CIF 124 - Nominee Director → ME
    Officer
    icon of calendar 2007-09-21 ~ 2007-11-19
    CIF 125 - Nominee Secretary → ME
  • 171
    INTERCEDE 2218 LIMITED - 2007-11-16
    icon of address2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-09-21 ~ 2007-11-19
    CIF 127 - Nominee Director → ME
    Officer
    icon of calendar 2007-09-21 ~ 2007-11-19
    CIF 126 - Nominee Secretary → ME
  • 172
    INTERCEDE 1776 LIMITED - 2002-04-23
    icon of address2 The Deans Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-24
    CIF 811 - Director → ME
    Officer
    icon of calendar 2002-03-22 ~ 2002-04-24
    CIF 812 - Nominee Secretary → ME
  • 173
    INTERCEDE 1848 LIMITED - 2003-07-03
    icon of address2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2003-03-10 ~ 2003-06-30
    CIF 731 - Director → ME
    Officer
    icon of calendar 2003-03-10 ~ 2003-06-30
    CIF 730 - Nominee Secretary → ME
  • 174
    THE BIG YELLOW PROPERTY COMPANY LIMITED - 2003-07-03
    BIG YELLOW SELF STORAGE COMPANY 4 LIMITED - 2008-07-30
    INTERCEDE 1428 LIMITED - 1999-05-18
    icon of address2 The Deans Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1999-04-14 ~ 1999-05-19
    CIF 1039 - Nominee Secretary → ME
  • 175
    INTERCEDE 1930 LIMITED - 2004-04-29
    icon of address2 The Deans, Bridge Road, Bagshot, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-04-28
    CIF 615 - Director → ME
    Officer
    icon of calendar 2004-02-19 ~ 2004-04-28
    CIF 616 - Secretary → ME
  • 176
    INTERCEDE 1931 LIMITED - 2004-04-29
    icon of address2 The Deans, Bridge Road, Bagshot, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-04-28
    CIF 618 - Director → ME
    Officer
    icon of calendar 2004-02-19 ~ 2004-04-28
    CIF 617 - Secretary → ME
  • 177
    FLAGSTAFF PROPERTIES LIMITED - 2006-02-09
    INTERCEDE 2084 LIMITED - 2005-12-14
    icon of address2 The Deans Bridge Road, Bagshot, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2005-12-12
    CIF 369 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-27 ~ 2005-12-12
    CIF 370 - Nominee Secretary → ME
  • 178
    INTERCEDE 2440 LIMITED - 2012-04-04
    icon of addressUnit 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2012-04-03
    CIF 1907 - Director → ME
    Officer
    icon of calendar 2012-01-25 ~ 2012-04-03
    CIF 1906 - Secretary → ME
  • 179
    INTERCEDE 2488 LIMITED - 2014-07-23
    icon of addressUnit 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-07-17
    CIF 1799 - Director → ME
    Officer
    icon of calendar 2013-12-04 ~ 2014-07-21
    CIF 1800 - Secretary → ME
  • 180
    INTERCEDE 1313 LIMITED - 1998-03-26
    icon of addressUnit 7, 3970 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-13 ~ 1999-03-01
    CIF 1090 - Nominee Secretary → ME
  • 181
    INTERCEDE 1256 LIMITED - 1997-09-09
    PROBITA LIMITED - 2006-09-14
    icon of addressPendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-29
    Officer
    icon of calendar 1997-07-02 ~ 1998-02-20
    CIF 1124 - Nominee Secretary → ME
  • 182
    THRUSTBORDER LIMITED - 1986-11-24
    PROTEIN SEPARATIONS LIMITED - 1992-09-16
    icon of addressBedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-24 ~ 2008-02-01
    CIF 831 - Secretary → ME
  • 183
    icon of addressBedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-24 ~ 2008-02-01
    CIF 830 - Secretary → ME
  • 184
    NEUROVEX LIMITED - 2000-05-18
    INTERCEDE 1296 LIMITED - 1998-02-06
    icon of address216 Cambridge Science Park Milton Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-15 ~ 1998-02-05
    CIF 1096 - Nominee Secretary → ME
  • 185
    INTERCEDE 2357 LIMITED - 2011-02-11
    icon of addressC/o Premier Uk Business, Lyndum House, 12-14, High Street, Petersfield, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,218 GBP2017-03-29
    Officer
    icon of calendar 2010-05-04 ~ 2011-02-08
    CIF 2084 - Director → ME
    Officer
    icon of calendar 2010-05-04 ~ 2011-05-31
    CIF 2085 - Secretary → ME
  • 186
    INTERCEDE 2378 LIMITED - 2011-02-11
    icon of address18 College Street, Petersfield, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2011-03-31
    CIF 2023 - Director → ME
    Officer
    icon of calendar 2010-10-05 ~ 2011-03-31
    CIF 2022 - Secretary → ME
  • 187
    INTERCEDE 2109 LIMITED - 2006-06-15
    icon of address25 Canada Square, Level 37, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2005-12-29 ~ 2006-06-29
    CIF 350 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-29 ~ 2006-06-29
    CIF 349 - Nominee Secretary → ME
  • 188
    INTERCEDE 1632 LIMITED - 2000-11-21
    BL/GAZELEY LIMITED - 2000-11-23
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-11-23
    CIF 915 - Nominee Secretary → ME
  • 189
    CORONA VULCAN MIDDLESBROUGH LIMITED - 2024-10-04
    GRANTCHESTER PROPERTIES (MIDDLESBOROUGH) LIMITED - 1998-04-09
    GRANTCHESTER PROPERTIES (MIDDLESBROUGH) LIMITED - 2021-05-19
    INTERCEDE 1316 LIMITED - 1998-04-06
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-31 ~ 1998-04-06
    CIF 1088 - Secretary → ME
  • 190
    GEORGE TUCKER EYELET COMPANY LIMITED - 1991-04-02
    icon of addressC/o Stanley Black & Decker Caswell Road, Brackmills Industrial Estate, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 1432 - Secretary → ME
  • 191
    INTERCEDE 211 LIMITED - 1984-09-12
    BLACK & DECKER EASTERN HEMISPHERE - 1988-11-29
    BLACK & DECKER INDUSTRIAL PROPERTY - 1986-10-23
    icon of addressC/o Stanley Black & Decker Caswell Road, Brackmills Industrial Estate, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 1437 - Secretary → ME
  • 192
    BAND INTERNATIONAL LIMITED - 1987-10-19
    BLACK & DECKER (CATERING) LIMITED - 1980-12-31
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 1434 - Secretary → ME
  • 193
    icon of address251 Little Falls Road, Wilmington, De 19808, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2024-03-26
    CIF 109 - Secretary → ME
    icon of calendar 2002-10-02 ~ 2003-02-19
    CIF 763 - Secretary → ME
  • 194
    icon of address251 Little Falls Road, Wilmington, De 19808, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2003-02-19
    CIF 762 - Secretary → ME
    icon of calendar 2007-10-25 ~ 2024-03-26
    CIF 108 - Secretary → ME
  • 195
    BLACK & DECKER - 1991-04-02
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 1431 - Secretary → ME
  • 196
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2024-03-26
    CIF 1388 - Secretary → ME
  • 197
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-01 ~ 2024-03-26
    CIF 1386 - Secretary → ME
  • 198
    icon of address251 Little Falls Road, Wilmington, De 19808, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2003-02-19
    CIF 761 - Secretary → ME
    icon of calendar 2007-10-25 ~ 2024-03-26
    CIF 107 - Secretary → ME
  • 199
    icon of address19 New Bridge Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-14 ~ 2024-05-31
    CIF 1262 - Secretary → ME
  • 200
    FORAY 1068 LIMITED - 1999-07-06
    icon of address19 New Bridge Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2024-05-31
    CIF 1393 - Secretary → ME
  • 201
    INTERCEDE 1312 LIMITED - 1998-03-31
    icon of addressFirst Floor, Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,417,601 GBP2021-03-31
    Officer
    icon of calendar 1998-03-13 ~ 1998-04-07
    CIF 1089 - Secretary → ME
  • 202
    INTERCEDE 2202 LIMITED - 2007-09-11
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-10 ~ 2007-09-11
    CIF 149 - Nominee Director → ME
  • 203
    icon of addressFocus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2015-03-26
    CIF 1781 - Director → ME
  • 204
    INTERCEDE 2458 LIMITED - 2012-10-30
    icon of address11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2012-10-29
    CIF 1876 - Director → ME
    Officer
    icon of calendar 2012-09-11 ~ 2012-10-29
    CIF 1877 - Secretary → ME
  • 205
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-25 ~ 2010-06-23
    CIF 2072 - Director → ME
    Officer
    icon of calendar 2010-05-25 ~ 2010-06-23
    CIF 2073 - Secretary → ME
  • 206
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2010-06-23
    CIF 2070 - Director → ME
    Officer
    icon of calendar 2010-05-25 ~ 2010-06-23
    CIF 2071 - Secretary → ME
  • 207
    KERNJOY LIMITED - 1980-12-31
    PEARCE & WALKER LIMITED - 1997-04-03
    icon of addressYoung's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2000-05-22
    CIF 1018 - Secretary → ME
    icon of calendar 2001-12-27 ~ 2002-04-15
    CIF 820 - Secretary → ME
  • 208
    BLUECREST FOODS LIMITED - 1996-12-30
    icon of address8 Princes Parade, Liverpool, Merseyside
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-12-27 ~ 2002-04-15
    CIF 819 - Secretary → ME
    icon of calendar 1999-07-02 ~ 2000-05-22
    CIF 1017 - Secretary → ME
  • 209
    INTERCEDE 2165 LIMITED - 2007-04-19
    icon of address21 Woodstock Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-17
    CIF 212 - Nominee Director → ME
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-17
    CIF 211 - Nominee Secretary → ME
  • 210
    icon of addressBampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    CIF 2113 - Director → ME
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    CIF 2112 - Secretary → ME
  • 211
    icon of addressBampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    CIF 2111 - Director → ME
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    CIF 2110 - Secretary → ME
  • 212
    INTERCEDE 1913 LIMITED - 2004-01-08
    icon of addressFirst Floor Office Sentinel House Sentinel Square, Brent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,035 EUR2020-06-30
    Officer
    icon of calendar 2003-12-03 ~ 2004-01-08
    CIF 636 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-03 ~ 2004-01-08
    CIF 637 - Nominee Secretary → ME
  • 213
    INTERCEDE 2442 LIMITED - 2012-05-28
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ 2012-05-23
    CIF 1911 - Director → ME
    Officer
    icon of calendar 2012-01-25 ~ 2012-05-23
    CIF 1910 - Secretary → ME
  • 214
    INTERCEDE 2469 LIMITED - 2013-05-07
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 1848 - Director → ME
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 1847 - Secretary → ME
  • 215
    INTERCEDE 2470 LIMITED - 2013-05-07
    icon of addressMalvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 1846 - Director → ME
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 1845 - Secretary → ME
  • 216
    INTERCEDE 1222 LIMITED - 1997-03-26
    LCG CONTRACTING LIMITED - 2006-02-06
    SERONO CONTRACTING LIMITED - 2011-07-19
    icon of addressBourn Hall Clinic High Street, Bourn, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-02-17 ~ 1997-03-12
    CIF 1144 - Nominee Secretary → ME
  • 217
    DCE1 TRANSPORT LIMITED - 2024-07-11
    icon of address1 Principal Place, Worship Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2024-07-15
    CIF 1567 - Secretary → ME
  • 218
    INTERCEDE 2431 LIMITED - 2011-11-03
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-27
    CIF 1661 - Director → ME
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-27
    CIF 1660 - Secretary → ME
  • 219
    icon of address9th Floor 201, Bishopsgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-14
    CIF 2049 - Director → ME
  • 220
    icon of address9th Floor 201, Bishopsgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-14
    CIF 2050 - Director → ME
  • 221
    INTERCEDE 1128 LIMITED - 1995-06-27
    icon of addressForvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 1995-04-12 ~ 1995-07-18
    CIF 1184 - Nominee Secretary → ME
  • 222
    NATIONAL AUSTRALIA FINANCE (AIRCRAFT LEASING) LIMITED - 2004-03-10
    INTERCEDE 1895 LIMITED - 2003-11-13
    icon of addressWaterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-21
    CIF 651 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-21
    CIF 650 - Nominee Secretary → ME
  • 223
    INTERCEDE 1338 LIMITED - 1998-08-06
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1998-08-07
    CIF 1078 - Nominee Secretary → ME
  • 224
    INTERCEDE 1480 LIMITED - 1999-10-20
    icon of address55 Baker Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 1999-10-20
    CIF 994 - Nominee Secretary → ME
  • 225
    INTERCEDE 1496 LIMITED - 1999-12-01
    icon of address1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1999-11-03 ~ 1999-11-25
    CIF 986 - Nominee Secretary → ME
  • 226
    BRIXTON (NOMINEE 1) LIMITED - 1999-05-06
    INTERCEDE 1378 LIMITED - 1998-12-21
    icon of address55 Baker Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-09 ~ 1999-02-11
    CIF 1060 - Nominee Secretary → ME
  • 227
    icon of addressUnit 6 Kings Court, Prince William Avenue, Sandycroft, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,149,333 GBP2024-12-31
    Officer
    icon of calendar 2013-06-04 ~ 2020-05-13
    CIF 1501 - Secretary → ME
  • 228
    INTERCEDE 2405 LIMITED - 2011-03-17
    PRINTWORKS EXETER LIMITED - 2016-01-13
    icon of address12 Throgmorton Avenue, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-16
    CIF 1969 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-16
    CIF 1968 - Secretary → ME
  • 229
    INTERCEDE 1478 LIMITED - 1999-10-21
    icon of address4th Floor 350 Euston Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-07 ~ 2000-09-18
    CIF 1003 - Nominee Secretary → ME
  • 230
    INTERCEDE 2283 LIMITED - 2008-07-23
    icon of addressTwo, London Bridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2008-07-29
    CIF 53 - Director → ME
    Officer
    icon of calendar 2008-04-22 ~ 2008-07-29
    CIF 52 - Secretary → ME
  • 231
    BSF SUB DEBT INVESTMENTS LIMITED - 2006-06-27
    INTERCEDE 2113 LIMITED - 2006-06-19
    icon of address3 More London Riverside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-06-28
    CIF 302 - Director → ME
    Officer
    icon of calendar 2006-04-28 ~ 2006-06-28
    CIF 303 - Secretary → ME
  • 232
    BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS LIMITED - 2006-07-06
    INTERCEDE 2079 LIMITED - 2005-11-08
    INTERCEDE 2079 LIMITED - 2006-11-22
    icon of addressCapital Unit, 4th Floor, Sanctuary Buildings (dfe), Great Smith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2006-11-30
    CIF 379 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-06 ~ 2006-11-30
    CIF 380 - Nominee Secretary → ME
  • 233
    INTERCEDE 1657 LIMITED - 2001-01-03
    ASHBOURNE KW LIMITED. - 2003-08-01
    K W HOMES LIMITED - 2001-01-23
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-31
    CIF 903 - Nominee Secretary → ME
  • 234
    INTERCEDE 1887 LIMITED - 2003-11-27
    icon of addressLevel 1 Faculty Building, Imperial College London, Exhibition Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-20 ~ 2004-01-23
    CIF 683 - Director → ME
    Officer
    icon of calendar 2003-08-20 ~ 2004-01-23
    CIF 682 - Nominee Secretary → ME
  • 235
    VERSEPART LIMITED - 1993-02-05
    icon of addressJasmine Cottage, Woodside Place, Banchory, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    734,609 GBP2024-02-29
    Officer
    icon of calendar 2007-05-22 ~ 2013-02-01
    CIF 1264 - Secretary → ME
  • 236
    INTERCEDE 2414 LIMITED - 2011-07-06
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-07-05
    CIF 1958 - Director → ME
  • 237
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2016-03-29
    CIF 1511 - Secretary → ME
  • 238
    CULLIGAN INTERNATIONAL (U.K.) LIMITED - 2010-10-12
    icon of addressBwt House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1998-12-16
    CIF 1242 - Nominee Secretary → ME
  • 239
    INTERCEDE 2093 LIMITED - 2006-02-27
    icon of addressUnit 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-22
    CIF 364 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2006-02-22
    CIF 365 - Nominee Secretary → ME
  • 240
    INTERCEDE 2441 LIMITED - 2012-04-04
    icon of addressUnit 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-01-25 ~ 2012-04-03
    CIF 1909 - Director → ME
    Officer
    icon of calendar 2012-01-25 ~ 2012-04-03
    CIF 1908 - Secretary → ME
  • 241
    BIG YELLOW SELF STORAGE COMPANY 5 LIMITED - 2014-07-23
    INTERCEDE 1929 LIMITED - 2004-04-29
    icon of address2 The Deans, Bridge Road, Bagshot, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-04-28
    CIF 614 - Director → ME
    Officer
    icon of calendar 2004-02-19 ~ 2004-04-28
    CIF 613 - Secretary → ME
  • 242
    INTERCEDE 2022 LIMITED - 2005-04-14
    icon of address50 Hans Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2005-04-14
    CIF 477 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-14 ~ 2005-04-14
    CIF 478 - Nominee Secretary → ME
  • 243
    INTERCEDE 989 LIMITED - 1993-01-21
    C&D FOODS (DRIFFIELD) LTD - 2016-03-30
    PRIMETIME PETFOODS LIMITED - 2004-10-12
    icon of addressKelleythorpe Industrial Estate, Driffield, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-01-13 ~ 1993-03-18
    CIF 1229 - Nominee Secretary → ME
  • 244
    icon of address37 Fleet Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2011-07-05
    CIF 1930 - Director → ME
    Officer
    icon of calendar 2011-07-05 ~ 2011-07-05
    CIF 1931 - Secretary → ME
  • 245
    AEI CABLES LIMITED - 2007-09-05
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-12-27 ~ 1997-03-07
    CIF 1145 - Nominee Secretary → ME
  • 246
    KUNO HOLDINGS LIMITED - 2014-04-24
    INTERCEDE 2293 LIMITED - 2008-10-10
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,388,379 GBP2017-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2008-10-06
    CIF 39 - Director → ME
    Officer
    icon of calendar 2008-07-01 ~ 2009-04-23
    CIF 45 - Secretary → ME
  • 247
    INTERCEDE 2294 LIMITED - 2008-10-10
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2008-10-06
    CIF 40 - Director → ME
    Officer
    icon of calendar 2008-07-01 ~ 2009-04-23
    CIF 46 - Secretary → ME
  • 248
    GALE & MOUNT LIMITED - 1998-05-11
    INTERCEDE 418 LIMITED - 1988-07-13
    icon of addressStainsby Close, Holmewood Industrial Estate, Chesterfield, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1991-06-21
    CIF 1234 - Nominee Secretary → ME
  • 249
    CAMBRIDGE ANTIBODY TECHNOLOGY GROUP PLC - 2011-09-01
    INTERCEDE 1186 LIMITED - 1996-08-22
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-05 ~ 1996-08-22
    CIF 1158 - Nominee Secretary → ME
  • 250
    INTERCEDE 2341 LIMITED - 2010-01-19
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2010-01-20
    CIF 2120 - Director → ME
  • 251
    WHOLESALE COMMERCIAL SERVICES LIMITED - 2011-03-07
    INTERCEDE 2329 LIMITED - 2009-07-24
    icon of addressMagdalen House, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2009-09-04
    CIF 11 - Director → ME
    Officer
    icon of calendar 2009-05-20 ~ 2009-09-04
    CIF 12 - Secretary → ME
  • 252
    INTERCEDE 1804 LIMITED - 2002-08-21
    icon of addressJessop House, Scudamore Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2002-09-12
    CIF 784 - Director → ME
    Officer
    icon of calendar 2002-07-16 ~ 2002-09-12
    CIF 783 - Nominee Secretary → ME
  • 253
    CAMERA MEZZ LIMITED - 2003-12-10
    INTERCEDE 1783 LIMITED - 2002-08-21
    JESSOPS LIMITED - 2004-10-15
    icon of addressJessop House, 98 Scudamore Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2002-09-12
    CIF 807 - Director → ME
    Officer
    icon of calendar 2002-04-22 ~ 2002-09-12
    CIF 808 - Nominee Secretary → ME
  • 254
    INTERCEDE 1206 LIMITED - 1996-12-12
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 1996-10-30 ~ 2022-11-07
    CIF 1460 - Nominee Secretary → ME
  • 255
    INTERCEDE 2380 LIMITED - 2011-04-28
    icon of address2 Redman Place, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2011-04-01
    CIF 2024 - Director → ME
    Officer
    icon of calendar 2010-10-05 ~ 2011-04-01
    CIF 2025 - Secretary → ME
  • 256
    COLOUREXTRA LIMITED - 2004-07-23
    LUMINAR (CAMDEN PALACE) LIMITED - 2004-05-25
    icon of addressErnst & Young Llp, No 1, Colmore Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 688 - Director → ME
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 689 - Nominee Secretary → ME
  • 257
    INTERCEDE 2152 LIMITED - 2007-01-25
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2007-01-23
    CIF 236 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-21 ~ 2007-01-23
    CIF 235 - Nominee Secretary → ME
  • 258
    MOWLEM (ASPIRE CONSTRUCTION) HOLDINGS NO. 2 LIMITED - 2006-09-14
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-01
    CIF 323 - Director → ME
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-01
    CIF 324 - Secretary → ME
  • 259
    MOWLEM (ASPIRE CONSTRUCTION) HOLDINGS LIMITED - 2006-09-14
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-01
    CIF 322 - Director → ME
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-01
    CIF 321 - Secretary → ME
  • 260
    MOWLEM (ASPIRE CONSTRUCTION) LIMITED - 2006-09-14
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-22
    CIF 328 - Director → ME
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-22
    CIF 327 - Secretary → ME
  • 261
    MOWLEM (ASPIRE SERVICES) HOLDINGS LIMITED - 2006-09-14
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-01
    CIF 320 - Director → ME
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-01
    CIF 319 - Secretary → ME
  • 262
    MOWLEM (ASPIRE SERVICES) HOLDINGS NO. 2 LIMITED - 2006-09-14
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-01
    CIF 325 - Director → ME
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-01
    CIF 326 - Secretary → ME
  • 263
    MOWLEM (ASPIRE SERVICES) LIMITED - 2006-09-14
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-22
    CIF 330 - Director → ME
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-22
    CIF 329 - Secretary → ME
  • 264
    INTERCEDE 2276 LIMITED - 2008-09-26
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-04 ~ 2008-10-15
    CIF 65 - Secretary → ME
  • 265
    INTERCEDE 2284 LIMITED - 2008-07-21
    GSSG (UK) LIMITED - 2008-07-29
    icon of address14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2008-07-28
    CIF 51 - Director → ME
    Officer
    icon of calendar 2008-04-22 ~ 2008-07-28
    CIF 50 - Secretary → ME
  • 266
    INTERCEDE 2177 LIMITED - 2007-05-17
    icon of address40 Fort Parkway, Erdington, Birmingham, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-23 ~ 2007-05-23
    CIF 195 - Director → ME
    Officer
    icon of calendar 2007-04-23 ~ 2007-05-23
    CIF 196 - Secretary → ME
  • 267
    INTERCEDE 2175 LIMITED - 2007-05-17
    icon of address40 Fort Parkway, Erdington, Birmingham, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-23 ~ 2007-05-23
    CIF 191 - Director → ME
    Officer
    icon of calendar 2007-04-23 ~ 2007-05-23
    CIF 192 - Secretary → ME
  • 268
    INTERCEDE 1489 LIMITED - 1999-11-11
    CASTLE VILLAGE INVESTMENTS LIMITED - 2005-02-09
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2000-01-27
    CIF 990 - Nominee Secretary → ME
  • 269
    INTERCEDE 2483 LIMITED - 2014-01-09
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2013-11-08 ~ 2014-01-09
    CIF 1810 - Director → ME
    Officer
    icon of calendar 2013-11-08 ~ 2014-01-09
    CIF 1809 - Secretary → ME
  • 270
    INTERCEDE 2472 LIMITED - 2013-07-31
    icon of address34-35 Clarges Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    38,818 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2013-07-30
    CIF 1840 - Director → ME
    Officer
    icon of calendar 2013-05-17 ~ 2013-07-30
    CIF 1839 - Secretary → ME
  • 271
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2022-12-31
    CIF 1616 - Secretary → ME
  • 272
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-04 ~ 2022-12-31
    CIF 1613 - Secretary → ME
  • 273
    INTERCEDE 485 LIMITED - 1987-11-24
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-10-31
    CIF 1251 - Nominee Secretary → ME
    Officer
    icon of calendar 2005-12-31 ~ 2022-12-31
    CIF 1413 - Secretary → ME
  • 274
    CHELLO ZONE EMEA LIMITED - 2012-10-25
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2022-12-31
    CIF 1374 - Secretary → ME
  • 275
    PARAMOUNT PICTURES (U.K.) LIMITED - 2006-03-29
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-31 ~ 2022-12-31
    CIF 1410 - Secretary → ME
  • 276
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-03 ~ 2022-12-31
    CIF 1614 - Secretary → ME
  • 277
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2022-12-31
    CIF 1615 - Secretary → ME
  • 278
    CBS INTERNATIONAL TELEVISION HOLDINGS LIMITED - 2019-10-03
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    CIF 1298 - Secretary → ME
  • 279
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-04 ~ 2022-12-31
    CIF 1612 - Secretary → ME
  • 280
    PARAMOUNT TELEVISION LIMITED - 2006-03-29
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2022-12-31
    CIF 1412 - Secretary → ME
  • 281
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-14 ~ 2022-12-31
    CIF 1617 - Secretary → ME
  • 282
    CBS OUTDOOR TRANSIT 2 LTD - 2012-04-25
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2022-12-31
    CIF 1375 - Secretary → ME
  • 283
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-16 ~ 2022-12-31
    CIF 1609 - Secretary → ME
  • 284
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ 2022-12-31
    CIF 1610 - Secretary → ME
  • 285
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-16 ~ 2022-12-31
    CIF 1611 - Secretary → ME
  • 286
    CBS UK
    - now
    BLOCKBUSTER UK GROUP LIMITED - 1996-05-20
    BLOCKBUSTER ENTERTAINMENT (UK) LIMITED - 1992-08-06
    VIACOM UK LIMITED - 2006-05-26
    NOTIONGOLD LIMITED - 1991-11-15
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-04-29
    CIF 1241 - Nominee Secretary → ME
    Officer
    icon of calendar 2005-12-31 ~ 2022-12-31
    CIF 1414 - Secretary → ME
  • 287
    IBIS (1027) LIMITED - 2009-08-27
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2022-12-31
    CIF 1389 - Secretary → ME
  • 288
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2022-12-31
    CIF 1368 - Secretary → ME
  • 289
    LR (CAMBRIDGE) LIMITED - 2015-10-02
    INTERCEDE 2436 LIMITED - 2012-02-24
    icon of address4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2012-02-24
    CIF 1925 - Director → ME
    Officer
    icon of calendar 2011-11-18 ~ 2012-02-24
    CIF 1924 - Secretary → ME
  • 290
    INTERCEDE 2490 LIMITED - 2014-11-26
    icon of address16 Glenair Road 16 Glenair Raod, Poole, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-11-26
    CIF 1804 - Director → ME
    Officer
    icon of calendar 2013-12-04 ~ 2014-11-26
    CIF 1803 - Secretary → ME
  • 291
    icon of address7th Floor 21 Lombard Street, London
    In Administration Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -778,726 GBP2023-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2024-05-22
    CIF 1572 - Secretary → ME
  • 292
    SEROLOGICALS ACQUISITION CO LIMITED - 1990-01-03
    DUNWILCO (188) LIMITED - 1989-11-24
    BIOSCOT LIMITED - 1999-03-01
    SEROLOGICALS LIMITED - 2005-02-24
    icon of address2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2008-02-01
    CIF 269 - Secretary → ME
  • 293
    CELOXICA HOLDINGS PLC - 2002-06-18
    INTERCEDE 1494 LIMITED - 2000-09-13
    CELOXICA HOLDINGS LIMITED - 2005-10-11
    CELOXICA HOLDINGS PLC - 2024-04-04
    icon of address21a Conduit Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-03 ~ 2000-09-13
    CIF 991 - Nominee Secretary → ME
  • 294
    INTERCEDE 1084 LIMITED - 1994-08-26
    icon of address8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-11 ~ 1994-08-25
    CIF 1197 - Nominee Secretary → ME
  • 295
    icon of addressRidings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-15 ~ 2004-07-21
    CIF 928 - Secretary → ME
  • 296
    INTERCEDE 1322 LIMITED - 1998-05-28
    icon of address100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1998-06-04
    CIF 1085 - Nominee Secretary → ME
  • 297
    CAPITAL GEARING ASSET MANAGEMENT LIMITED - 2001-04-13
    INTERCEDE 1635 LIMITED - 2000-12-20
    icon of address20 King Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-12-13
    CIF 925 - Nominee Secretary → ME
  • 298
    INTERCEDE 2359 LIMITED - 2010-06-25
    CH2M HILL STAR HOLDINGS LIMITED - 2010-08-16
    CH2M HILL ACQUIRECO LIMITED - 2011-09-16
    icon of addressCottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-05-21 ~ 2010-06-23
    CIF 2079 - Director → ME
    Officer
    icon of calendar 2010-05-21 ~ 2010-06-23
    CIF 2078 - Secretary → ME
  • 299
    INTERCEDE 1385 LIMITED - 1999-02-05
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-11-11 ~ 2024-05-03
    CIF 1457 - Nominee Secretary → ME
  • 300
    CLEOBRIDGE LIMITED - 1979-12-31
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-30 ~ 2017-10-09
    CIF 1533 - Secretary → ME
  • 301
    GRAPHREVEL COMPANY LIMITED - 1993-06-18
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-30 ~ 2017-10-09
    CIF 1561 - Secretary → ME
  • 302
    icon of address410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-01-09
    CIF 2147 - Nominee Secretary → ME
  • 303
    INTERCEDE 1611 LIMITED - 2000-09-05
    icon of addressC/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2000-09-04
    CIF 932 - Secretary → ME
  • 304
    CHEMICON INTERNATIONAL LIMITED - 2002-07-19
    icon of addressBedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2008-02-01
    CIF 263 - Secretary → ME
  • 305
    INTERCEDE 517 LIMITED - 1988-03-01
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2017-10-09
    CIF 1563 - Nominee Secretary → ME
  • 306
    UK SALT LIMITED - 2000-03-10
    INTERCEDE 1505 LIMITED - 1999-12-09
    UK SALT HOLDINGS LIMITED - 2000-04-07
    BRITISH SALT LIMITED - 2008-01-08
    icon of address90 Whitfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-11 ~ 2000-03-08
    CIF 985 - Nominee Secretary → ME
  • 307
    INTERCEDE 2024 LIMITED - 2005-03-31
    icon of addressQueensway House, 11 Queensway, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-03-14 ~ 2006-04-18
    CIF 483 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-14 ~ 2006-04-18
    CIF 484 - Nominee Secretary → ME
  • 308
    INTERCEDE 2013 LIMITED - 2005-03-15
    CHESTERTON GLOBAL LIMITED - 2023-10-13
    icon of address40 Connaught Street, Hyde Park, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2005-01-17 ~ 2005-03-09
    CIF 493 - Director → ME
    Officer
    icon of calendar 2005-01-17 ~ 2005-03-09
    CIF 492 - Secretary → ME
  • 309
    CHESTERTONS UK FRANCHISE LIMITED - 2023-10-09
    CHESTERTON OVERSEAS LIMITED - 2019-06-19
    icon of address3 Hill Street, 3rd Floor Front, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,336 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2006-03-17
    CIF 438 - Secretary → ME
  • 310
    SRS NEWCO LIMITED - 2011-09-21
    INTERCEDE 2426 LIMITED - 2011-08-25
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-24
    CIF 1941 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-24
    CIF 1942 - Secretary → ME
  • 311
    MYSWIFT LIMITED - 1994-06-24
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2012-02-14 ~ 2012-02-14
    CIF 1776 - Director → ME
    Officer
    icon of calendar 2000-06-20 ~ 2024-05-30
    CIF 1450 - Secretary → ME
  • 312
    CARTER-WALLACE LIMITED - 2002-01-17
    icon of addressWear Bay Road, Folkestone, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2013-11-29
    CIF 2122 - Secretary → ME
  • 313
    CSH SPV78 LIMITED - 2018-11-23
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-02-16
    CIF 2186 - Right to appoint or remove directors OE
    CIF 2186 - Ownership of voting rights - 75% or more OE
    CIF 2186 - Ownership of shares – 75% or more OE
  • 314
    INTERCEDE 2401 LIMITED - 2011-02-25
    CKI UK CO 7 LIMITED - 2011-03-01
    icon of address3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-03-01
    CIF 1998 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-03-01
    CIF 1999 - Secretary → ME
  • 315
    INTERCEDE 2398 LIMITED - 2011-02-22
    CKI UK CO 5 LIMITED - 2011-03-01
    CKH UK CO 5 LIMITED - 2011-07-25
    icon of addressNorthumbria House Abbey Road, Pity Me, Durham, County Durham
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 1996 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 1997 - Secretary → ME
  • 316
    CKI UK CO 6 LIMITED - 2011-03-01
    CKH UK CO 6 LIMITED - 2011-07-25
    INTERCEDE 2399 LIMITED - 2011-02-22
    icon of addressNorthumbria House Abbey Road, Pity Me, Durham, County Durham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 1990 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 1991 - Secretary → ME
  • 317
    CLAREMONT COMMUNITY PROJECT - 1998-06-26
    icon of addressClaremont, 24-27 White Lion Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-10-17 ~ 1998-01-13
    CIF 1112 - Secretary → ME
  • 318
    INTERCEDE 2263 LIMITED - 2008-03-04
    icon of address154e Milton Park, Abingdon, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,149,444 GBP2024-06-30
    Officer
    icon of calendar 2008-02-12 ~ 2008-03-05
    CIF 69 - Director → ME
    Officer
    icon of calendar 2008-02-12 ~ 2008-03-05
    CIF 70 - Secretary → ME
  • 319
    INTERCEDE 2026 LIMITED - 2005-08-16
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2005-04-22
    CIF 480 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-14 ~ 2005-04-22
    CIF 479 - Nominee Secretary → ME
    Officer
    icon of calendar 2005-07-23 ~ 2007-08-16
    CIF 417 - Secretary → ME
  • 320
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2007-08-16
    CIF 444 - Secretary → ME
  • 321
    INTERCEDE 2027 LIMITED - 2005-08-16
    icon of address3 Dorset Rise, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-11 ~ 2005-04-22
    CIF 486 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-11 ~ 2005-04-22
    CIF 485 - Nominee Secretary → ME
    Officer
    icon of calendar 2005-07-23 ~ 2007-08-16
    CIF 416 - Secretary → ME
  • 322
    INTERCEDE 2318 LIMITED - 2009-04-07
    icon of addressKindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    3,000 GBP2024-03-30
    Officer
    icon of calendar 2009-02-10 ~ 2009-04-07
    CIF 24 - Director → ME
    Officer
    icon of calendar 2009-02-10 ~ 2009-04-08
    CIF 25 - Secretary → ME
  • 323
    CLINICAL DESIGN SOLUTIONS LIMITED - 2000-05-16
    INTERCEDE 1502 LIMITED - 1999-12-14
    icon of addressC/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-11-11 ~ 1999-12-13
    CIF 981 - Nominee Secretary → ME
  • 324
    CAREMARK LIMITED - 1993-02-10
    INTERCEDE 976 LIMITED - 1992-10-20
    CAREMARK SERVICES LIMITED - 1999-06-15
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-13 ~ 1992-10-20
    CIF 1228 - Nominee Secretary → ME
  • 325
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-07
    CIF 2185 - Ownership of shares – 75% or more OE
    CIF 2185 - Has significant influence or control OE
    CIF 2185 - Ownership of voting rights - 75% or more OE
    CIF 2185 - Right to appoint or remove directors OE
  • 326
    CMS CAMERON MCKENNA SERVICES - 2016-09-21
    CMS CAMERON MCKENNA NEWSERVICECO - 2011-01-12
    CMS CAMERON MCKENNA SERVICES 2 - 2011-04-28
    CMS CAMERON MCKENNA SERVICES LIMITED - 2017-05-02
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2011-01-05
    CIF 1634 - Director → ME
  • 327
    CAMERON MCKENNA PENSION TRUSTEES LIMITED - 2006-01-17
    INTERCEDE 1205 LIMITED - 1996-12-12
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 1996-10-30 ~ 2022-11-21
    CIF 1461 - Nominee Secretary → ME
  • 328
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2000-07-20 ~ 2022-11-21
    CIF 1447 - Nominee Secretary → ME
  • 329
    icon of addressVentana House 2 Concourse Way, Sheaf Street, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-10-19 ~ 2010-11-16
    CIF 2011 - Director → ME
    Officer
    icon of calendar 2010-10-19 ~ 2010-11-16
    CIF 2010 - Secretary → ME
  • 330
    COATS PLC - 2016-12-01
    COATS HOLDINGS PLC - 2004-07-01
    AVENUE ACQUISITION PLC - 2003-05-28
    GPG AVENUE PLC - 2003-01-27
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-18 ~ 2002-12-20
    CIF 743 - Director → ME
    Officer
    icon of calendar 2002-12-18 ~ 2002-12-20
    CIF 744 - Nominee Secretary → ME
  • 331
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2005-05-19
    CIF 445 - Director → ME
    Officer
    icon of calendar 2005-04-15 ~ 2005-05-19
    CIF 446 - Secretary → ME
  • 332
    INTERCEDE 2133 LIMITED - 2006-08-03
    icon of addressThe Burlian 3 Dering Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2006-08-03
    CIF 272 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-29 ~ 2006-08-03
    CIF 273 - Nominee Secretary → ME
  • 333
    INTERCEDE SCOTCO NO.1 LIMITED - 2013-04-02
    icon of address17 Viewfield Road, Ayr
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-27
    CIF 1857 - Director → ME
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-27
    CIF 1856 - Secretary → ME
  • 334
    INTERCEDE SCOTCO NO.2 LIMITED - 2013-04-02
    icon of address17 Viewfield Road, Ayr
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-27
    CIF 1858 - Director → ME
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-27
    CIF 1859 - Secretary → ME
  • 335
    INTERCEDE 553 LIMITED - 1988-06-16
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-30 ~ 1992-10-08
    CIF 1232 - Nominee Secretary → ME
  • 336
    INTERCEDE 1628 LIMITED - 2000-10-31
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-10-31
    CIF 911 - Nominee Secretary → ME
  • 337
    INTERCEDE 1622 LIMITED - 2000-10-25
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-10-27
    CIF 910 - Nominee Secretary → ME
  • 338
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2018-11-16 ~ 2022-12-31
    CIF 1608 - Secretary → ME
  • 339
    PARTNERSHIPS FOR HEALTH LIMITED - 2007-11-27
    INTERCEDE 1730 LIMITED - 2001-09-11
    icon of addressSuite 12b, Manchester One, 53 Portland Street, Manchester, England
    Active Corporate (10 parents, 47 offsprings)
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-13
    CIF 858 - Nominee Secretary → ME
  • 340
    INTERCEDE 1308 LIMITED - 1998-03-19
    icon of addressDarvell, Brightling Road, Robertsbridge, East Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-01-26 ~ 1998-03-24
    CIF 1093 - Secretary → ME
  • 341
    INTERCEDE 1797 LIMITED - 2002-07-18
    COMMODORE UK HOLDINGS LIMITED - 2004-01-13
    icon of addressCondor Uk Holdings Limited, New Harbour Road South, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2002-04-22 ~ 2002-07-17
    CIF 795 - Director → ME
    Officer
    icon of calendar 2002-04-22 ~ 2002-08-20
    CIF 804 - Nominee Secretary → ME
  • 342
    INTERCEDE 2281 LIMITED - 2008-12-17
    icon of addressUnit 14, The Old Steamhouse Goblands Farm Business Centre, Cemetery Lane, Hadlow, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    329,414 GBP2024-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2008-12-18
    CIF 56 - Director → ME
    Officer
    icon of calendar 2008-04-22 ~ 2008-12-18
    CIF 55 - Secretary → ME
  • 343
    IQ-LUDORUM PLC - 2007-01-02
    CONTINUUM PAYMENT SOLUTIONS PLC - 2007-04-18
    icon of address67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2000-07-11
    CIF 945 - Nominee Secretary → ME
  • 344
    LEGISLATOR 1450 LIMITED - 1999-12-16
    icon of addressPioneer House Pond Hall Road, Hadleigh, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-03-11
    CIF 1671 - Secretary → ME
  • 345
    icon of addressUnit 15 Broadground Road, Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2010-01-25
    CIF 2117 - Director → ME
  • 346
    INTERCEDE 999 LIMITED - 1993-02-25
    icon of addressFlat 3, 37 Craven Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1992-09-16 ~ 1993-02-17
    CIF 1222 - Nominee Secretary → ME
  • 347
    INTERCEDE 970 LIMITED - 1992-07-24
    icon of addressHurst House, High Street, Ripley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    324,296 GBP2024-03-31
    Officer
    icon of calendar 1992-01-13 ~ 1992-08-19
    CIF 1225 - Nominee Secretary → ME
  • 348
    icon of addressScale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2010-02-05 ~ 2010-02-05
    CIF 2116 - Director → ME
  • 349
    PHOENIX INNS ASSET MANAGEMENT LIMITED - 1997-10-30
    INTERCEDE 1245 LIMITED - 1997-06-23
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,464,811 GBP2024-12-31
    Officer
    icon of calendar 1997-06-05 ~ 1998-05-08
    CIF 1129 - Nominee Secretary → ME
  • 350
    INTERCEDE 2181 LIMITED - 2007-06-12
    icon of addressC/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,328 GBP2020-07-31
    Officer
    icon of calendar 2007-04-27 ~ 2007-06-13
    CIF 185 - Nominee Director → ME
    Officer
    icon of calendar 2007-04-27 ~ 2007-06-13
    CIF 184 - Nominee Secretary → ME
  • 351
    UNITED CTV LIMITED - 2005-11-15
    INTERCEDE 2033 LIMITED - 2005-05-26
    icon of addressUnit 3 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-23 ~ 2005-05-26
    CIF 465 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-23 ~ 2005-05-26
    CIF 466 - Nominee Secretary → ME
  • 352
    INTERCEDE 2435 LIMITED - 2011-12-30
    icon of address10 Grosvenor Street, Mayfair, London, England, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -112,000 GBP2024-12-31
    Officer
    icon of calendar 2011-08-18 ~ 2012-05-03
    CIF 1666 - Director → ME
    Officer
    icon of calendar 2011-08-18 ~ 2012-05-03
    CIF 1667 - Secretary → ME
  • 353
    NATIONAL WEALTH MANAGEMENT EUROPE HOLDINGS LIMITED - 2015-11-05
    INTERCEDE 1726 LIMITED - 2001-09-10
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-07
    CIF 857 - Nominee Secretary → ME
  • 354
    INTERCEDE 1626 LIMITED - 2000-10-25
    NATIONAL AUSTRALIA INSURANCE SERVICES LIMITED - 2015-11-05
    icon of addressJubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2001-05-15
    CIF 927 - Nominee Secretary → ME
  • 355
    INTERCEDE 1190 LIMITED - 1996-09-10
    ECDYSIS LIMITED - 1996-10-25
    icon of addressMontague Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,813,049 GBP2023-12-31
    Officer
    icon of calendar 1996-08-13 ~ 1996-09-10
    CIF 1156 - Nominee Secretary → ME
  • 356
    INTERCEDE 1414 LIMITED - 1999-03-29
    icon of address1200 Bristol Road South, Northfield, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-03-19 ~ 1999-03-24
    CIF 1045 - Nominee Secretary → ME
  • 357
    INTERCEDE 2031 LIMITED - 2006-08-10
    icon of address25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-03-23 ~ 2006-08-17
    CIF 469 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-23 ~ 2006-08-17
    CIF 470 - Nominee Secretary → ME
  • 358
    INTERCEDE 2074 LIMITED - 2005-11-17
    DIAL-A-PHONE INSURANCE SERVICES LIMITED - 2008-03-14
    icon of addressJubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2005-11-17
    CIF 382 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-23 ~ 2005-11-17
    CIF 381 - Nominee Secretary → ME
  • 359
    M M & S (2156) LIMITED - 1993-07-30
    DARCHEM WEIR LIMITED - 1993-08-30
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2012-06-13
    CIF 2133 - Secretary → ME
  • 360
    HAMSARD 2167 LIMITED - 2000-12-19
    icon of address5 New Street Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-16 ~ 2012-06-13
    CIF 1697 - Secretary → ME
  • 361
    INTERCEDE 2121 LIMITED - 2006-07-04
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-03
    CIF 288 - Director → ME
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-03
    CIF 289 - Secretary → ME
  • 362
    INTERCEDE 2122 LIMITED - 2006-07-04
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-03
    CIF 287 - Director → ME
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-03
    CIF 286 - Secretary → ME
  • 363
    INTERCEDE 1334 LIMITED - 1998-07-10
    icon of addressKinetics House, 181-189 Garth Road, Morden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-28 ~ 1998-07-17
    CIF 1081 - Nominee Secretary → ME
  • 364
    INTERCEDE 1923 LIMITED - 2004-03-09
    icon of address1200 Bristol Road South, Northfield, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-03-09
    CIF 610 - Director → ME
    Officer
    icon of calendar 2004-02-19 ~ 2004-03-09
    CIF 609 - Secretary → ME
  • 365
    icon of addressHilmore House, Gain Lane, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2016-07-27
    CIF 1516 - Secretary → ME
  • 366
    icon of addressMarlowe Innovation Centre C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-11-08 ~ 2004-11-08
    CIF 534 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-08 ~ 2005-07-13
    CIF 536 - Nominee Secretary → ME
  • 367
    icon of address94 Park Lane, Croydon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2004-11-08
    CIF 533 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-08 ~ 2005-07-13
    CIF 535 - Nominee Secretary → ME
  • 368
    INTERCEDE 3002 LIMITED - 2019-01-29
    DEALER AUCTION (HOLDINGS) LIMITED - 2020-04-02
    icon of addressCentral House Leeds Road, Rothwell, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -3,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-08-13 ~ 2018-08-15
    CIF 1303 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2018-08-15
    CIF 2178 - Ownership of shares – 75% or more OE
    CIF 2178 - Ownership of voting rights - 75% or more OE
    CIF 2178 - Right to appoint or remove directors OE
  • 369
    MANHEIM ON-LINE LIMITED - 2019-01-29
    INTERCEDE 3001 LIMITED - 2018-08-17
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Equity (Company account)
    11,000 GBP2023-12-31
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    CIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-08-15
    CIF 2179 - Ownership of shares – 75% or more OE
    CIF 2179 - Ownership of voting rights - 75% or more OE
    CIF 2179 - Right to appoint or remove directors OE
  • 370
    DEE VALLEY GROUP PLC - 2017-03-13
    INTERCEDE 1760 LIMITED - 2002-06-19
    NEW DEE VALLEY PLC - 2002-08-16
    icon of addressSevern Trent Centre, St. Johns Street, Coventry, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2002-06-17
    CIF 843 - Nominee Secretary → ME
  • 371
    INTERCEDE 1788 LIMITED - 2002-06-10
    icon of addressSevern Trent Centre, St. Johns Street, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2002-06-07
    CIF 792 - Director → ME
    Officer
    icon of calendar 2002-04-22 ~ 2002-06-07
    CIF 791 - Nominee Secretary → ME
  • 372
    INTERCEDE 2224 LIMITED - 2007-12-10
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2007-12-07
    CIF 117 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-01 ~ 2007-12-07
    CIF 116 - Nominee Secretary → ME
  • 373
    KEMA QUALITY LIMITED - 2010-12-22
    DEKRA CERTIFICATION LIMITED - 2021-04-29
    icon of addressStokenchurch House Oxford Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -579,997 GBP2020-12-31
    Officer
    icon of calendar 2002-07-05 ~ 2002-09-25
    CIF 790 - Nominee Secretary → ME
  • 374
    INTERCEDE 1957 LIMITED - 2004-10-18
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2004-10-15
    CIF 586 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-29 ~ 2004-10-15
    CIF 587 - Nominee Secretary → ME
  • 375
    INTERCEDE 1956 LIMITED - 2004-09-28
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2004-10-15
    CIF 584 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-30 ~ 2004-10-15
    CIF 585 - Nominee Secretary → ME
  • 376
    INTERCEDE 1787 LIMITED - 2002-06-17
    DELAWARE NORTH COMPANIES (UK) LIMITED - 2004-09-28
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2002-08-16
    CIF 803 - Director → ME
    Officer
    icon of calendar 2002-04-22 ~ 2002-08-16
    CIF 802 - Nominee Secretary → ME
  • 377
    INTERCEDE 2335 LIMITED - 2009-09-22
    DELPHI DELCO ELECTRONICS UK LTD - 2009-09-28
    icon of addressBrunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2009-09-28
    CIF 1257 - Nominee Director → ME
    Officer
    icon of calendar 2009-05-20 ~ 2016-08-15
    CIF 1513 - Nominee Secretary → ME
  • 378
    AP LOCKHEED AUTOMOTIVE LIMITED - 2000-05-10
    POINTDUAL LIMITED - 1999-11-29
    icon of addressBrunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,284,000 GBP2022-12-31
    Officer
    icon of calendar 2000-07-07 ~ 2016-08-15
    CIF 1532 - Secretary → ME
  • 379
    RAMCO PIPETECH LIMITED - 2025-06-27
    icon of address19 Woodside Crescent, Glasgow, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 1343 - Secretary → ME
  • 380
    INTERCEDE 1996 LIMITED - 2005-03-30
    MEDIMATCH (GRIMSBY) LIMITED - 2014-04-11
    icon of addressC/o Cvr Global Llp 6th Floor Broad Quay House, Prince Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,114 GBP2019-03-30
    Officer
    icon of calendar 2005-01-04 ~ 2005-04-07
    CIF 504 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-04 ~ 2006-09-19
    CIF 505 - Nominee Secretary → ME
  • 381
    INTERCEDE 2300 LIMITED - 2009-01-29
    icon of addressUnit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2009-02-03
    CIF 36 - Director → ME
    Officer
    icon of calendar 2008-10-22 ~ 2015-11-11
    CIF 2153 - Secretary → ME
  • 382
    BITUMEN INDUSTRIES LIMITED - 1995-07-20
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 6, Queens Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 1438 - Secretary → ME
  • 383
    DISYS U.K. LIMITED - 2023-11-16
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -82,747 GBP2024-12-31
    Officer
    icon of calendar 2013-08-21 ~ 2016-05-09
    CIF 1547 - Secretary → ME
  • 384
    INTERCEDE 1988 LIMITED - 2005-02-09
    TA (NO. 3) LIMITED - 2005-05-23
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2004-12-27
    CIF 516 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-03 ~ 2004-12-27
    CIF 515 - Nominee Secretary → ME
  • 385
    icon of address1 Principal Place, Worship Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2024-07-15
    CIF 1566 - Secretary → ME
  • 386
    INTERCEDE 1415 LIMITED - 1999-03-22
    INFOGRAMES MULTIMEDIA LIMITED - 1999-08-26
    icon of address7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-19 ~ 1999-03-23
    CIF 1044 - Nominee Secretary → ME
  • 387
    INTERCEDE 1802 LIMITED - 2002-08-13
    icon of address15-17 Huntsworth Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2002-09-16
    CIF 810 - Director → ME
    Officer
    icon of calendar 2002-04-22 ~ 2002-09-16
    CIF 809 - Nominee Secretary → ME
  • 388
    KEMA LIMITED - 2012-08-01
    DNV KEMA LTD - 2020-06-15
    KEMA GROUP LIMITED - 2002-12-19
    icon of address4th Floor Vivo Building, 30 Stamford Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2002-09-25
    CIF 789 - Nominee Secretary → ME
  • 389
    icon of addressFirst Floor Davidson House, Forbury Square, Reading, Berkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2003-06-27
    CIF 717 - Nominee Secretary → ME
  • 390
    HBJ 719 LIMITED - 2005-04-27
    icon of addressSanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2012-09-28
    CIF 1653 - Secretary → ME
  • 391
    INTERCEDE 2474 LIMITED - 2013-09-04
    icon of address5 Seaforth Place, London, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    20,476,274 GBP2024-11-30
    Officer
    icon of calendar 2013-05-17 ~ 2013-09-03
    CIF 1841 - Director → ME
    Officer
    icon of calendar 2013-05-17 ~ 2013-09-03
    CIF 1842 - Secretary → ME
  • 392
    INTERCEDE 2014 LIMITED - 2005-03-17
    icon of address1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2005-01-17 ~ 2005-03-10
    CIF 495 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-17 ~ 2005-03-10
    CIF 494 - Nominee Secretary → ME
  • 393
    PARAGON CUSTOMER COMMUNICATIONS (BRISTOL) LIMITED - 2022-11-24
    INTERCEDE 1724 LIMITED - 2001-10-17
    DST INTERNATIONAL OUTPUT LIMITED - 2009-05-15
    DST OUTPUT LIMITED - 2010-11-03
    DST OUTPUT (BRISTOL) LIMITED - 2017-05-05
    INNOVATIVE OUTPUT SOLUTIONS (BRISTOL) LIMITED - 2012-06-22
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-10-19
    CIF 860 - Nominee Secretary → ME
  • 394
    icon of addressPlatinum House, St. Marks Hill, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2010-06-28
    CIF 2076 - Director → ME
    Officer
    icon of calendar 2010-05-24 ~ 2010-06-28
    CIF 2077 - Secretary → ME
  • 395
    icon of addressPlatinum House, St. Marks Hill, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2010-06-10
    CIF 2068 - Director → ME
    Officer
    icon of calendar 2010-06-01 ~ 2010-06-10
    CIF 2069 - Secretary → ME
  • 396
    INTERCEDE 2229 LIMITED - 2007-12-10
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-07 ~ 2007-12-07
    CIF 104 - Director → ME
    Officer
    icon of calendar 2007-11-07 ~ 2007-12-07
    CIF 103 - Secretary → ME
  • 397
    INTERCEDE 1457 LIMITED - 1999-09-13
    icon of addressLeaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-20 ~ 1999-08-25
    CIF 1012 - Nominee Secretary → ME
  • 398
    icon of addressOne Kingdom Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-29 ~ 2024-04-30
    CIF 1606 - Secretary → ME
  • 399
    icon of addressOne, Kingdom Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-29 ~ 2024-04-30
    CIF 1333 - Secretary → ME
  • 400
    WARWICK ENERGY (CAYTHORPE) LIMITED - 2004-01-08
    icon of addressOne, Kingdom Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2024-04-30
    CIF 1331 - Secretary → ME
  • 401
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2024-05-31
    CIF 1398 - Secretary → ME
  • 402
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-07
    CIF 1319 - Secretary → ME
  • 403
    DUNLOP SLAZENGER 1902 LIMITED - 2017-05-02
    INTERCEDE 1916 LIMITED - 2004-02-03
    icon of address3 Newman Lane Industrial Estate, Alton, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -25,919 GBP2018-12-31
    Officer
    icon of calendar 2003-12-03 ~ 2004-01-27
    CIF 639 - Director → ME
    Officer
    icon of calendar 2003-12-03 ~ 2004-01-27
    CIF 638 - Secretary → ME
  • 404
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2005-06-26
    CIF 461 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-30 ~ 2005-06-26
    CIF 462 - Nominee Secretary → ME
  • 405
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2005-06-26
    CIF 464 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-30 ~ 2005-06-26
    CIF 463 - Nominee Secretary → ME
  • 406
    WORKING4LONDON LIMITED - 2015-06-02
    icon of address5 Greenwich View Place, 3rd Floor, City Reach, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2015-06-01
    CIF 1633 - Director → ME
  • 407
    INTERCEDE 2073 LIMITED - 2005-11-16
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-21 ~ 2005-12-08
    CIF 389 - Director → ME
    Officer
    icon of calendar 2005-09-21 ~ 2005-12-08
    CIF 390 - Secretary → ME
  • 408
    INTERCEDE 1346 LIMITED - 1998-08-24
    icon of address3 Wigmore Place, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-11
    CIF 1074 - Nominee Secretary → ME
  • 409
    INTERCEDE 1387 LIMITED - 1999-01-14
    icon of address5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-11 ~ 1999-01-13
    CIF 1057 - Nominee Secretary → ME
  • 410
    INFORMATION MATRIX LIMITED - 2004-02-03
    ALCUMUS INFO EXCHANGE LIMITED - 2023-05-08
    INFO EXCHANGE LIMITED - 2015-07-01
    ENABLE INFOMATRIX LIMITED - 2010-11-03
    icon of addressAldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-24
    CIF 1267 - Secretary → ME
  • 411
    SYPOL LIMITED - 2015-07-01
    ALCUMUS SYPOL LIMITED - 2023-05-08
    GW 203 LIMITED - 2001-03-14
    icon of addressAldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-24
    CIF 1493 - Secretary → ME
  • 412
    INTERCEDE 2427 LIMITED - 2011-09-26
    icon of addressEdm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-03 ~ 2011-09-28
    CIF 1944 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2011-09-28
    CIF 1943 - Secretary → ME
  • 413
    INTERCEDE DOLLARCO NO. 1 LIMITED - 2013-02-27
    icon of address3rd Floor, 5 Hanover Square 3rd Floor, 5 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-14
    CIF 1860 - Director → ME
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-14
    CIF 1861 - Secretary → ME
  • 414
    EDWARDS LIFE SCIENCES LIMITED - 2000-01-13
    INTERCEDE 1510 LIMITED - 2000-01-04
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    36,000 GBP2024-12-31
    Officer
    icon of calendar 1999-11-18 ~ 2024-05-31
    CIF 1452 - Nominee Secretary → ME
  • 415
    INTERCEDE (SCOTLAND) 1 LIMITED - 2018-05-16
    icon of address4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-08-14 ~ 2017-02-14
    CIF 1263 - Secretary → ME
  • 416
    icon of addressInteroute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-29 ~ 2010-06-29
    CIF 2061 - Director → ME
    Officer
    icon of calendar 2010-06-29 ~ 2010-06-29
    CIF 2062 - Secretary → ME
  • 417
    icon of addressInteroute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-28 ~ 2010-06-29
    CIF 2064 - Director → ME
    Officer
    icon of calendar 2010-06-28 ~ 2010-06-29
    CIF 2063 - Secretary → ME
  • 418
    INTERCEDE 2072 LIMITED - 2005-11-16
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2005-09-21 ~ 2005-12-08
    CIF 391 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-21 ~ 2005-12-08
    CIF 392 - Nominee Secretary → ME
  • 419
    INTERCEDE 2075 LIMITED - 2005-11-16
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-23 ~ 2005-12-08
    CIF 383 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-23 ~ 2005-12-08
    CIF 384 - Nominee Secretary → ME
  • 420
    INTERCEDE 2214 LIMITED - 2007-10-19
    icon of addressC/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,024,968 GBP2020-12-31
    Officer
    icon of calendar 2007-09-10 ~ 2007-10-19
    CIF 134 - Director → ME
    Officer
    icon of calendar 2007-09-10 ~ 2007-10-19
    CIF 135 - Secretary → ME
  • 421
    INTERCEDE 2415 LIMITED - 2012-01-04
    icon of address4 Kingdom Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-05-25
    CIF 1951 - Director → ME
    Officer
    icon of calendar 2011-04-07 ~ 2011-11-28
    CIF 1963 - Secretary → ME
  • 422
    FENSTERSTUDIO LIMITED - 2001-03-23
    INTERCEDE 1594 LIMITED - 2000-07-31
    icon of address20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-05 ~ 2000-07-26
    CIF 938 - Nominee Secretary → ME
  • 423
    INTERCEDE 1595 LIMITED - 2000-07-07
    icon of address4th Floor, 350 Euston Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-07-05 ~ 2000-08-14
    CIF 939 - Nominee Secretary → ME
  • 424
    INTERCEDE 1442 LIMITED - 1999-07-13
    BSCC LIMITED - 2000-05-31
    icon of address4th Floor 350 Euston Road, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 1999-06-04 ~ 1999-11-30
    CIF 1031 - Nominee Secretary → ME
  • 425
    icon of address110 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2014-11-13
    CIF 1782 - Director → ME
    Officer
    icon of calendar 2014-09-25 ~ 2014-11-13
    CIF 1783 - Secretary → ME
  • 426
    PRC COMPUTER SERVICES INTERNATIONAL LTD - 1993-12-24
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 1436 - Secretary → ME
  • 427
    INTERCEDE 1832 LIMITED - 2002-12-24
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-26 ~ 2003-01-07
    CIF 746 - Director → ME
    Officer
    icon of calendar 2002-11-26 ~ 2003-01-07
    CIF 747 - Secretary → ME
  • 428
    INTERCEDE 1344 LIMITED - 1998-09-16
    icon of address3 Wigmore Place, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 1998-08-11
    CIF 1075 - Nominee Secretary → ME
  • 429
    INTERCEDE 1345 LIMITED - 1998-09-16
    icon of address3 Wigmore Place, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 1998-08-11
    CIF 1076 - Nominee Secretary → ME
  • 430
    INTERCEDE 2267 LIMITED - 2008-03-25
    icon of addressJames Dewhurst Ltd Altham Lane, Altham, Accrington, Lancashire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-04 ~ 2008-04-03
    CIF 57 - Director → ME
    Officer
    icon of calendar 2008-03-04 ~ 2012-03-04
    CIF 1778 - Secretary → ME
  • 431
    EMERGING MEDIA (IPL) LIMITED - 2021-05-24
    INTERCEDE 2246 LIMITED - 2008-01-11
    icon of addressScale Space 1st Floor, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    368,510,588 USD2024-03-31
    Officer
    icon of calendar 2007-11-23 ~ 2008-01-11
    CIF 84 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-23 ~ 2008-01-11
    CIF 83 - Nominee Secretary → ME
  • 432
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-05 ~ 2024-03-26
    CIF 1297 - Secretary → ME
  • 433
    USMC INTERNATIONAL LIMITED - 1985-11-01
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-30 ~ 2024-03-26
    CIF 1425 - Secretary → ME
  • 434
    INTERCEDE 1132 LIMITED - 1995-08-21
    INTERNATIONAL PERFORMANCE TEXTILES LIMITED - 2001-12-19
    TEXTURED JERSEY UK LIMITED - 2004-03-19
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-12 ~ 1995-08-02
    CIF 1183 - Nominee Secretary → ME
  • 435
    EFW GROUP LTD - 2021-05-20
    WTI/EFW HOLDINGS LTD - 2021-03-04
    icon of address123 Victoria Street, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2011-05-13 ~ 2022-06-06
    CIF 1383 - Secretary → ME
  • 436
    icon of addressPoppins, Herons Lea, New Domewood, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-10
    CIF 2109 - Director → ME
  • 437
    INTERCEDE 1359 LIMITED - 1998-12-10
    DNO BRITAIN LIMITED - 2004-02-20
    LUNDIN BRITAIN LIMITED - 2010-05-13
    icon of addressCharles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1998-09-08 ~ 1998-12-03
    CIF 1066 - Nominee Secretary → ME
  • 438
    INTERCEDE 1806 LIMITED - 2002-09-19
    DNO THISTLE LIMITED - 2004-02-20
    LUNDIN THISTLE LIMITED - 2010-05-06
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2002-09-19
    CIF 785 - Director → ME
    Officer
    icon of calendar 2002-07-16 ~ 2002-09-19
    CIF 786 - Nominee Secretary → ME
  • 439
    INTERCEDE 1791 LIMITED - 2002-08-15
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-22 ~ 2002-08-14
    CIF 800 - Director → ME
    Officer
    icon of calendar 2002-04-22 ~ 2002-08-14
    CIF 801 - Nominee Secretary → ME
  • 440
    INTERCEDE 1790 LIMITED - 2002-08-15
    icon of addressUnit 18 Riverway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2002-08-14
    CIF 799 - Director → ME
    Officer
    icon of calendar 2002-04-22 ~ 2002-08-14
    CIF 798 - Nominee Secretary → ME
  • 441
    INTERCEDE 1920 LIMITED - 2004-03-02
    icon of address3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-15 ~ 2004-03-02
    CIF 628 - Nominee Director → ME
    Officer
    icon of calendar 2004-01-15 ~ 2004-03-02
    CIF 627 - Nominee Secretary → ME
  • 442
    EI GROUP LIMITED - 2017-02-09
    icon of address3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-12-08 ~ 2020-05-22
    CIF 1305 - Director → ME
  • 443
    RINGGO LIMITED - 2022-12-09
    INTERCEDE 1801 LIMITED - 2002-08-08
    NET VENTURES (UK) LIMITED - 2004-11-11
    PARK NOW HOLDING LIMITED - 2022-07-29
    PARKMOBILE LIMITED - 2020-04-06
    P-MOBILE LIMITED - 2002-08-14
    icon of addressGround Floor East Maplewood, Chineham Business Park, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-22 ~ 2002-08-07
    CIF 797 - Director → ME
    Officer
    icon of calendar 2002-04-22 ~ 2002-08-07
    CIF 796 - Nominee Secretary → ME
    Officer
    icon of calendar 2008-09-11 ~ 2015-03-27
    CIF 1681 - Secretary → ME
  • 444
    icon of address3rd Floor, 28 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,539 GBP2025-05-31
    Officer
    icon of calendar 2015-05-07 ~ 2016-02-15
    CIF 1540 - Secretary → ME
  • 445
    LEND LEASE FACILITIES MANAGEMENT (EMEA) LIMITED - 2014-07-08
    COFELY FM LIMITED - 2016-02-29
    ENGIE BUILDINGS LIMITED - 2022-04-04
    VITA LEND LEASE LIMITED - 2011-03-11
    INTERCEDE 1455 LIMITED - 1999-08-13
    MODAC.COM LIMITED - 2005-06-06
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2003-01-14
    CIF 1014 - Nominee Secretary → ME
  • 446
    NORIKER ENERGY LTD - 2019-09-09
    NORIKER POISE LTD - 2022-11-15
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19,081,698 GBP2024-12-31
    Officer
    icon of calendar 2022-11-07 ~ 2024-04-30
    CIF 1568 - Secretary → ME
  • 447
    MERLIN OFFSHORE WIND 2 LIMITED - 2025-07-16
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2024-04-30
    CIF 1569 - Secretary → ME
  • 448
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-06-19 ~ 2024-04-30
    CIF 1275 - Secretary → ME
  • 449
    STATOILHYDRO WIND LIMITED - 2009-11-06
    STATOIL WIND LIMITED - 2018-05-16
    icon of address1 Kingdom Street, London
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ 2024-04-30
    CIF 1329 - Secretary → ME
  • 450
    WELKIN MILL POWER LIMITED - 2023-04-03
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,865,855 GBP2024-12-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-04-30
    CIF 1565 - Secretary → ME
  • 451
    INTERCEDE 2316 LIMITED - 2009-03-24
    icon of address3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-09 ~ 2023-10-05
    CIF 2150 - Secretary → ME
  • 452
    INTERCEDE 2342 LIMITED - 2010-01-20
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-14 ~ 2010-01-20
    CIF 2119 - Director → ME
  • 453
    INTERCEDE 2343 LIMITED - 2010-01-19
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2010-01-20
    CIF 2118 - Director → ME
  • 454
    INTERCEDE 2301 LIMITED - 2009-01-29
    icon of addressUnit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-22 ~ 2012-05-17
    CIF 2151 - Secretary → ME
  • 455
    INTERCEDE 2302 LIMITED - 2009-01-29
    icon of addressUnit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2012-05-23
    CIF 2152 - Secretary → ME
  • 456
    INTERCEDE 1582 LIMITED - 2000-06-21
    icon of addressCunard House, 15 Regent Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2000-06-21
    CIF 942 - Nominee Secretary → ME
  • 457
    INTERCEDE 1479 LIMITED - 1999-10-20
    icon of addressCunard House, 15 Regent Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 1999-10-20
    CIF 995 - Nominee Secretary → ME
  • 458
    INTERCEDE 1445 LIMITED - 1999-10-20
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-04 ~ 1999-10-20
    CIF 1030 - Nominee Secretary → ME
  • 459
    INTERCEDE 1178 LIMITED - 1996-07-15
    icon of address1a The Antler Complex, Bruntcliffe Way Morley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-12 ~ 1997-06-19
    CIF 1162 - Nominee Secretary → ME
  • 460
    INTERCEDE 1741 LIMITED - 2001-10-22
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,083,255 GBP2023-12-31
    Officer
    icon of calendar 2001-08-20 ~ 2001-10-19
    CIF 852 - Nominee Secretary → ME
  • 461
    WALLOP DEFENCE SYSTEMS LIMITED - 2016-05-05
    HIGH TEMPERATURE ENGINEERS LIMITED - 2003-12-05
    icon of address5 New Street Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -364,507 GBP2024-09-30
    Officer
    icon of calendar 2006-03-24 ~ 2012-06-13
    CIF 1694 - Secretary → ME
  • 462
    icon of address5 New Street Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-23 ~ 2012-06-13
    CIF 1695 - Secretary → ME
  • 463
    icon of address5 New Street Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-19 ~ 2012-06-13
    CIF 1760 - Secretary → ME
  • 464
    icon of address5 New Street Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2012-06-13
    CIF 1680 - Secretary → ME
  • 465
    icon of address5 New Street Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2012-06-13
    CIF 1700 - Secretary → ME
  • 466
    ESTERLINE TECHNOLOGIES LIMITED - 2019-09-02
    INTERCEDE 1468 LIMITED - 1999-09-14
    icon of address5 New Street Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 2012-06-13
    CIF 1767 - Nominee Secretary → ME
  • 467
    INTERCEDE 1881 LIMITED - 2003-08-18
    icon of addressEquipoise House, Grove Place, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-08-18
    CIF 700 - Director → ME
  • 468
    INTERCEDE 2502 LIMITED - 2020-11-05
    icon of addressLevel 7 One Bartholomew Close, Barts Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2020-11-05
    CIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-11-05
    CIF 2173 - Ownership of shares – 75% or more OE
    CIF 2173 - Ownership of voting rights - 75% or more OE
  • 469
    icon of addressPennine Place, 2a Charing Cross Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2024-05-31
    CIF 1351 - Secretary → ME
  • 470
    SEMSCRIPT LIMITED - 2006-09-08
    TRUE KNOWLEDGE LIMITED - 2012-06-13
    icon of address1 Principal Place, Worship Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2024-07-15
    CIF 1373 - Secretary → ME
  • 471
    CBS HOLDINGS (UK) LIMITED - 2014-01-27
    icon of address7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2013-09-30
    CIF 1687 - Secretary → ME
  • 472
    DEVONSHIRE INVESTORS UK LIMITED - 2011-07-14
    DI INTERNATIONAL (UK) LIMITED - 2018-05-29
    INTERCEDE 2184 LIMITED - 2007-06-28
    icon of address33 Foley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-06-29
    CIF 190 - Nominee Director → ME
    Officer
    icon of calendar 2007-04-27 ~ 2020-04-28
    CIF 1517 - Nominee Secretary → ME
  • 473
    icon of address3rd Floor, Building 5 Chiswick Business Park, 566 Chiswick Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2024-05-31
    CIF 1357 - Secretary → ME
  • 474
    INTERCEDE 2278 LIMITED - 2008-06-13
    icon of addressSt Magnus House 3 Lower Thames Street, 7th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-03-04 ~ 2008-06-09
    CIF 63 - Secretary → ME
  • 475
    INTERCEDE 1676 LIMITED - 2001-02-19
    icon of addressBournemouth Airport, Hurn, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2001-02-28
    CIF 894 - Secretary → ME
  • 476
    INTERCEDE 2104 LIMITED - 2006-04-26
    WRG BERKSHIRE LIMITED - 2012-10-18
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2006-04-26
    CIF 341 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-29 ~ 2006-04-26
    CIF 342 - Nominee Secretary → ME
  • 477
    INTERCEDE 2066 LIMITED - 2005-11-29
    WRG PFI HOLDINGS LIMITED - 2012-05-11
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-19 ~ 2006-04-26
    CIF 401 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-19 ~ 2006-04-26
    CIF 400 - Nominee Secretary → ME
  • 478
    INTERCEDE 2067 LIMITED - 2005-11-29
    WRG WREXHAM PFI HOLDINGS LIMITED - 2012-05-11
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-19 ~ 2006-06-19
    CIF 402 - Director → ME
    Officer
    icon of calendar 2005-09-19 ~ 2006-06-19
    CIF 403 - Secretary → ME
  • 479
    INTERCEDE 2078 LIMITED - 2006-05-17
    WRG WREXHAM PFI LIMITED - 2012-05-11
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2006-06-19
    CIF 387 - Director → ME
    Officer
    icon of calendar 2005-09-23 ~ 2006-06-19
    CIF 388 - Secretary → ME
  • 480
    icon of address3rd Floor, Building 5 Chiswick Business Park, 566 Chiswick High Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2024-05-31
    CIF 1359 - Secretary → ME
  • 481
    FERROVIAL AGROMAN INTERNATIONAL LTD. - 2018-07-06
    icon of address10th Floor Bsi Building, 389 Chiswick High Road, London, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2018-07-06
    CIF 1471 - Secretary → ME
  • 482
    FERROVIAL AIRPORTS INTERNATIONAL LTD. - 2018-06-25
    icon of addressThe Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2018-06-25
    CIF 1472 - Secretary → ME
  • 483
    FERROVIAL INTERNATIONAL LTD. - 2018-07-25
    icon of addressThe Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, United Kingdom
    Converted / Closed Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-10-27 ~ 2018-07-25
    CIF 1596 - Secretary → ME
  • 484
    icon of address3rd Floor, Building 5 Chiswick Business Park, 566 Chiswick High Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2024-05-31
    CIF 1575 - Secretary → ME
  • 485
    INTERCEDE 2100 LIMITED - 2006-04-26
    FSI INVESTMENTS (UK) LIMITED - 2006-06-15
    icon of address10 Paternoster Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2006-07-06
    CIF 352 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-29 ~ 2006-07-06
    CIF 353 - Nominee Secretary → ME
  • 486
    FIDELITY MANAGEMENT & RESEARCH (UK) LIMITED - 2017-06-11
    FMR INVESTMENT MANAGEMENT (UK) LIMITED - 2014-03-14
    FIDELITY MANAGEMENT & RESEARCH (U.K.) LIMITED - 2013-01-10
    BELLADALE LIMITED - 1992-06-08
    icon of address54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2013-11-11
    CIF 1686 - Secretary → ME
  • 487
    INTERCEDE 1883 LIMITED - 2003-09-25
    FINANCIAL NEW LIFE COMPANY LIMITED - 2004-11-01
    icon of addressBuilding 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2003-08-20 ~ 2003-09-25
    CIF 677 - Director → ME
    Officer
    icon of calendar 2003-08-20 ~ 2003-09-25
    CIF 676 - Nominee Secretary → ME
  • 488
    icon of address26 High Street, Rickmansworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -20,733 GBP2024-06-30
    Officer
    icon of calendar 1995-12-07 ~ 1997-10-08
    CIF 1168 - Nominee Secretary → ME
  • 489
    icon of address30 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2009-09-25
    CIF 635 - Nominee Secretary → ME
  • 490
    FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED - 2006-03-07
    INTERCEDE 1750 LIMITED - 2001-12-03
    FRTS 1 LIMITED - 2002-06-13
    icon of addressBotanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-14 ~ 2001-11-22
    CIF 847 - Nominee Secretary → ME
  • 491
    FRTS 2 LIMITED - 2002-06-11
    FIRST RATE TRAVEL SERVICES LIMITED - 2006-02-23
    INTERCEDE 1743 LIMITED - 2001-11-26
    icon of addressBotanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2001-10-31
    CIF 846 - Nominee Secretary → ME
  • 492
    icon of address16 New Burlington Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-17 ~ 1991-11-11
    CIF 1233 - Nominee Secretary → ME
  • 493
    INTERCEDE 2193 LIMITED - 2007-08-23
    icon of address3 Guildford Business Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-08 ~ 2007-08-23
    CIF 179 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-08 ~ 2007-08-23
    CIF 178 - Nominee Secretary → ME
  • 494
    INTERCEDE 2151 LIMITED - 2007-01-15
    PYR-UK LIMITED - 2008-08-27
    PYRAMIS GLOBAL ADVISORS (UK) LIMITED - 2014-03-17
    icon of address25 Cannon Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2007-01-02
    CIF 234 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-21 ~ 2007-01-02
    CIF 233 - Nominee Secretary → ME
  • 495
    INTERCEDE 2264 LIMITED - 2008-03-20
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2009-05-14
    CIF 71 - Director → ME
    Officer
    icon of calendar 2008-02-12 ~ 2009-05-14
    CIF 72 - Secretary → ME
  • 496
    ACADEMIC PRESS LIMITED - 2010-09-20
    HARCOURT BRACE JOVANOVICH LIMITED - 1987-05-19
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-12-07
    CIF 1247 - Nominee Secretary → ME
  • 497
    W.B. SAUNDERS COMPANY LIMITED - 1987-03-24
    BAILLIERE TINDALL LIMITED - 2010-09-20
    CASSELL LIMITED - 1986-09-16
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-12-07
    CIF 1249 - Nominee Secretary → ME
  • 498
    GRUNE & STRATTON LIMITED - 2010-09-20
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-12-07
    CIF 1248 - Nominee Secretary → ME
  • 499
    HOLT, RINEHART AND WINSTON LIMITED - 2010-09-20
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-12-07
    CIF 1245 - Nominee Secretary → ME
  • 500
    T AND AD POYSER LIMITED - 2010-09-20
    icon of address1-3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-12-07
    CIF 1246 - Nominee Secretary → ME
  • 501
    ACADEMIC BOOKS LIMITED - 1985-10-18
    PSYCHOLOGICAL CORPORATION LIMITED(THE) - 2010-09-20
    icon of address1-3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-12-13
    CIF 1250 - Nominee Secretary → ME
  • 502
    CBS PUBLISHING EUROPE LIMITED - 1987-01-29
    HRW PUBLISHING EUROPE LIMITED - 1987-03-24
    HOLT-SAUNDERS LIMITED - 1986-09-16
    W.B. SAUNDERS COMPANY LIMITED - 2010-09-20
    icon of address1-3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-12-07
    CIF 1243 - Nominee Secretary → ME
  • 503
    WOLFE MEDICAL PUBLICATIONS LIMITED - 2010-09-20
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-10 ~ 2001-12-07
    CIF 1026 - Secretary → ME
  • 504
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-19
    CIF 1239 - Nominee Secretary → ME
  • 505
    FRANKLIN FUELING SYSTEMS (PETROTECHNIK UK) LIMITED - 2010-11-24
    CAVATINA SERVICES LIMITED - 1991-09-26
    PETROTECHNIK LIMITED - 2010-10-21
    icon of addressPioneer House Pond Hall Road, Hadleigh, Ipswich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2014-03-11
    CIF 1670 - Secretary → ME
  • 506
    icon of address1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2000-05-22
    CIF 1016 - Secretary → ME
    icon of calendar 2001-12-27 ~ 2002-04-15
    CIF 818 - Secretary → ME
  • 507
    INTERCEDE 1006 LIMITED - 1993-07-16
    icon of address72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-05-17
    CIF 1218 - Nominee Secretary → ME
  • 508
    icon of addressImperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-20 ~ 2003-10-20
    CIF 659 - Nominee Secretary → ME
  • 509
    INTERCEDE 1817 LIMITED - 2002-11-29
    icon of addressBall Hill Farm Knights Lane, Ball Hill, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2002-11-29
    CIF 767 - Director → ME
    Officer
    icon of calendar 2002-09-23 ~ 2002-11-29
    CIF 768 - Nominee Secretary → ME
  • 510
    SHELF COMPANY NUMBER 168 LIMITED - 2008-07-07
    INTERCEDE 2254 LIMITED - 2008-03-05
    icon of addressNightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    456,222 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2008-03-05
    CIF 77 - Director → ME
    Officer
    icon of calendar 2007-12-03 ~ 2008-03-05
    CIF 78 - Secretary → ME
  • 511
    icon of address6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,276 USD2020-06-30
    Officer
    icon of calendar 2003-04-30 ~ 2018-05-31
    CIF 1530 - Secretary → ME
  • 512
    GI. DATA LIMITED - 2001-07-13
    INTERCEDE 1301 LIMITED - 1998-03-23
    G2 AGENCY LIMITED - 2013-05-20
    GEOMETRY GLOBAL LIMITED - 2014-02-06
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1998-04-20
    CIF 1092 - Nominee Secretary → ME
  • 513
    INTERCEDE 2136 LIMITED - 2006-10-13
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-07-18 ~ 2006-10-16
    CIF 261 - Director → ME
    Officer
    icon of calendar 2006-07-18 ~ 2024-05-03
    CIF 1405 - Secretary → ME
  • 514
    RIVA CLUBS LIMITED - 2000-09-04
    INTERCEDE 1289 LIMITED - 1998-02-16
    icon of addressSuite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-30 ~ 1998-02-09
    CIF 1107 - Secretary → ME
  • 515
    INTERCEDE 1416 LIMITED - 1999-03-24
    icon of address6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-19 ~ 1999-04-19
    CIF 1047 - Nominee Secretary → ME
  • 516
    icon of addressCork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2011-12-05
    CIF 1621 - Secretary → ME
  • 517
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2019-01-25
    CIF 1601 - Director → ME
  • 518
    GALLIFORD TRY HOLDINGS LIMITED - 2019-11-06
    NEW GOLDFINCH LIMITED - 2019-10-31
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-19 ~ 2019-10-31
    CIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2019-10-31
    CIF 2164 - Ownership of voting rights - 75% or more OE
    CIF 2164 - Ownership of shares – 75% or more OE
    CIF 2164 - Right to appoint or remove directors OE
  • 519
    INTERCEDE 947 LIMITED - 1992-04-14
    icon of addressAdamson House, Wilmslow Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-19 ~ 1992-04-01
    CIF 1230 - Nominee Secretary → ME
  • 520
    icon of address7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2007-05-02
    CIF 759 - Secretary → ME
  • 521
    icon of addressUnity House, Telford Road, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2007-05-02
    CIF 760 - Secretary → ME
  • 522
    INTERCEDE 2315 LIMITED - 2009-03-04
    icon of address62 St. Stephens Avenue, Ashtead, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2009-03-19
    CIF 29 - Director → ME
    Officer
    icon of calendar 2009-02-09 ~ 2009-02-09
    CIF 28 - Secretary → ME
  • 523
    INTERCEDE 2154 LIMITED - 2007-04-16
    icon of addressC/o Buzzacott Llp, 130 Wood Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2007-04-16
    CIF 237 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-21 ~ 2007-04-16
    CIF 238 - Nominee Secretary → ME
  • 524
    icon of addressCentenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -228,033 GBP2024-12-31
    Officer
    icon of calendar 2016-02-10 ~ 2018-03-23
    CIF 1605 - Secretary → ME
  • 525
    INTERCEDE 2199 LIMITED - 2007-08-29
    icon of addressHolywell Park, Ashby Road, Loughborough, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-03 ~ 2007-08-29
    CIF 155 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-03 ~ 2007-08-29
    CIF 154 - Nominee Secretary → ME
  • 526
    INTERNATIONAL CORRESPONDENCE SCHOOLS LIMITED - 2012-11-13
    icon of addressPwc, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 1999-07-28 ~ 2001-10-22
    CIF 1009 - Secretary → ME
  • 527
    icon of address3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    822,163 GBP2019-12-31
    Officer
    icon of calendar 2005-09-20 ~ 2005-11-07
    CIF 399 - Secretary → ME
  • 528
    INTERCEDE 1853 LIMITED - 2003-06-19
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2003-06-24
    CIF 712 - Director → ME
  • 529
    INTERCEDE 1860 LIMITED - 2003-06-19
    icon of address2nd Floor The Atrium, 31 Church Road, Ashford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2003-06-24
    CIF 715 - Director → ME
    Officer
    icon of calendar 2003-04-11 ~ 2004-05-17
    CIF 720 - Nominee Secretary → ME
  • 530
    INTERCEDE 1861 LIMITED - 2003-06-19
    icon of address26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2003-06-24
    CIF 714 - Director → ME
    Officer
    icon of calendar 2003-04-11 ~ 2004-07-29
    CIF 721 - Nominee Secretary → ME
  • 531
    INTERCEDE 2375 LIMITED - 2010-11-12
    icon of addressC/o Foot Anstey Llp, 2 Glass Wharf, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2010-11-17
    CIF 2044 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2018-12-13
    CIF 1557 - Secretary → ME
  • 532
    INTERCEDE 2499 LIMITED - 2016-12-12
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-03-08
    CIF 1603 - Secretary → ME
  • 533
    VIRTUAL CORPORATE SOLUTIONS LIMITED - 2006-01-13
    INTERCEDE 1808 LIMITED - 2002-11-19
    VCS DEVELOPMENTS LIMITED - 2003-11-10
    icon of addressThe Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-12 ~ 2002-11-25
    CIF 775 - Director → ME
    Officer
    icon of calendar 2002-08-12 ~ 2002-11-25
    CIF 776 - Nominee Secretary → ME
  • 534
    SANTA FE DRILLING COMPANY (OVERSEAS) LIMITED - 2001-11-22
    INTERCEDE 1326 LIMITED - 1998-05-28
    icon of address6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1998-05-29
    CIF 1082 - Nominee Secretary → ME
  • 535
    SANTA FE DRILLING SERVICES (NORTH SEA) LIMITED - 2001-11-22
    icon of address6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2000-01-21
    CIF 971 - Secretary → ME
  • 536
    ARLINGTON SECURITIES LIMITED - 2007-07-02
    ARLINGTON SECURITIES PLC - 2005-12-16
    INTERCEDE 1357 LIMITED - 1998-09-29
    EAST FLIGHT LIMITED - 2003-12-11
    ARLINGTON SECURITIES LIMITED - 2005-07-29
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1998-09-02 ~ 1998-09-29
    CIF 1068 - Nominee Secretary → ME
  • 537
    INTERCEDE 1287 LIMITED - 1997-12-24
    GPG ACQUISITIONS NO. 1 LIMITED - 1998-01-09
    GPG ACQUISITIONS NO. 3 PLC - 2013-08-07
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1997-12-29
    CIF 1105 - Nominee Secretary → ME
  • 538
    INTERCEDE 1331 LIMITED - 1998-07-17
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-28 ~ 1998-07-08
    CIF 1080 - Nominee Secretary → ME
  • 539
    INTERCEDE 1830 LIMITED - 2003-01-28
    AVENUE REVENUE SERVICES LIMITED - 2004-03-30
    icon of addressCoats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-26 ~ 2003-01-28
    CIF 748 - Director → ME
    Officer
    icon of calendar 2002-11-26 ~ 2003-01-28
    CIF 749 - Secretary → ME
  • 540
    GRACECHURCH HOUSE (ESSEX) LIMITED - 1997-01-22
    GRACECHURCH HOUSE (REGIONS) LTD - 1999-11-05
    INTERCEDE 1137 LIMITED - 1995-10-24
    icon of addressAcorns, 34 Oakland Way, Flackwell Heath, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 1995-07-05 ~ 1995-09-21
    CIF 1180 - Nominee Secretary → ME
  • 541
    NEMWIL CORPORATE CAPITAL LIMITED - 2020-01-17
    INTERCEDE 1050 LIMITED - 1993-10-19
    KILN COTESWORTH CORPORATE MEMBER LIMITED - 1998-03-06
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-10-18
    CIF 1204 - Nominee Secretary → ME
  • 542
    INTERCEDE 2416 LIMITED - 2011-06-03
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-08
    CIF 1955 - Director → ME
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-08
    CIF 1954 - Secretary → ME
  • 543
    INTERCEDE 2417 LIMITED - 2011-06-06
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-08
    CIF 1956 - Director → ME
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-08
    CIF 1957 - Secretary → ME
  • 544
    INTERCEDE 1423 LIMITED - 1999-05-21
    icon of addressBrimpton Lane Cottage Brimpton Lane, Brimpton Common, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,058 GBP2018-04-30
    Officer
    icon of calendar 1999-04-14 ~ 1999-05-14
    CIF 1037 - Nominee Secretary → ME
  • 545
    INTERCEDE 1824 LIMITED - 2002-12-11
    icon of addressTower Works, Kestor Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-25 ~ 2002-12-12
    CIF 750 - Director → ME
    Officer
    icon of calendar 2002-11-25 ~ 2002-12-12
    CIF 751 - Nominee Secretary → ME
  • 546
    INTERCEDE 1381 LIMITED - 1998-12-04
    GREY COMMUNICATIONS GROUP HOLDINGS LIMITED - 2002-11-08
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-09 ~ 1998-12-18
    CIF 1058 - Nominee Secretary → ME
  • 547
    INTERCEDE 1487 LIMITED - 1999-11-02
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-07 ~ 1999-11-04
    CIF 997 - Nominee Secretary → ME
  • 548
    INTERCEDE 1638 LIMITED - 2000-11-23
    GUNWHARF QUAYS G P LIMITED - 2004-04-15
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    334,000 GBP2022-03-31
    Officer
    icon of calendar 2000-08-21 ~ 2000-12-01
    CIF 919 - Nominee Secretary → ME
  • 549
    INTERCEDE 1639 LIMITED - 2000-11-23
    icon of address5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-12-07
    CIF 921 - Nominee Secretary → ME
  • 550
    INTERCEDE 2449 LIMITED - 2012-07-27
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    5,021,772 GBP2024-08-31
    Officer
    icon of calendar 2012-07-05 ~ 2012-08-22
    CIF 1897 - Director → ME
    Officer
    icon of calendar 2012-07-05 ~ 2012-08-22
    CIF 1898 - Secretary → ME
  • 551
    GEISCO LIMITED - 1988-04-06
    GLOBAL EXCHANGE SERVICES LIMITED - 2005-06-01
    GE INFORMATION SERVICES LIMITED - 2002-10-03
    HONEYWELL NETWORK INFORMATION SERVICES LIMITED - 1979-12-31
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2015-03-02
    CIF 1765 - Secretary → ME
  • 552
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-23 ~ 2015-03-02
    CIF 1698 - Nominee Secretary → ME
  • 553
    INTERCEDE 2356 LIMITED - 2010-05-10
    RWE NPOWER RENEWABLES (NEWCO) 6 LIMITED - 2010-05-27
    icon of address5 White Oak Square, London Road, Swanley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 2090 - Director → ME
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 2091 - Secretary → ME
  • 554
    RWE NPOWER RENEWABLES (NEWCO) 8 LIMITED - 2010-05-27
    INTERCEDE 2358 LIMITED - 2010-05-21
    icon of address5 White Oak Square, London Road, Swanley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2010-05-17
    CIF 2082 - Director → ME
    Officer
    icon of calendar 2010-05-13 ~ 2010-05-17
    CIF 2083 - Secretary → ME
  • 555
    INTERCEDE 2350 LIMITED - 2010-05-21
    RWE NPOWER RENEWABLES (NEWCO) 7 LIMITED - 2010-05-27
    icon of address5 White Oak Square, London Road, Swanley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2010-05-17
    CIF 2101 - Director → ME
    Officer
    icon of calendar 2010-03-29 ~ 2010-05-17
    CIF 2100 - Secretary → ME
  • 556
    RWE NPOWER RENEWABLES (NEWCO) 5 LIMITED - 2010-07-05
    INTERCEDE 2355 LIMITED - 2010-05-10
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 2096 - Director → ME
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 2097 - Secretary → ME
  • 557
    INTERCEDE 1952 LIMITED - 2004-07-23
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2004-07-23
    CIF 596 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-19 ~ 2004-07-23
    CIF 595 - Nominee Secretary → ME
  • 558
    INTERCEDE 1937 LIMITED - 2004-05-12
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2004-05-14
    CIF 603 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-26 ~ 2004-05-14
    CIF 604 - Nominee Secretary → ME
  • 559
    INTERCEDE 1942 LIMITED - 2004-05-17
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-19
    CIF 599 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-19
    CIF 600 - Nominee Secretary → ME
  • 560
    INTERCEDE 2082 LIMITED - 2005-12-12
    icon of addressMisbourne Court, Rectory Way, Amersham, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2005-12-09
    CIF 375 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-06 ~ 2005-12-09
    CIF 376 - Nominee Secretary → ME
  • 561
    CLINICA BAVIERA UK LIMITED - 2004-11-26
    ULTRALASE MEDICAL AESTHETICS LIMITED - 2008-02-26
    CORPORACION DERMOESTETICA UK LIMITED - 2005-10-26
    icon of address3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2004-10-15
    CIF 817 - Nominee Secretary → ME
  • 562
    SECKLOE 202 LIMITED - 2004-12-29
    icon of addressThe Hartridge Building Network 421, Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2011-05-07 ~ 2016-08-15
    CIF 1510 - Secretary → ME
  • 563
    HUBBELL LIMITED - 1992-09-01
    INTERCEDE 973 LIMITED - 1992-07-31
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1992-01-16 ~ 2024-05-03
    CIF 1463 - Nominee Secretary → ME
  • 564
    INTERCEDE 1258 LIMITED - 1997-07-25
    icon of addressTomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-02 ~ 1997-08-05
    CIF 1123 - Nominee Secretary → ME
  • 565
    INTERCEDE 2135 LIMITED - 2006-10-13
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-07-18 ~ 2006-10-16
    CIF 260 - Director → ME
    Officer
    icon of calendar 2006-07-18 ~ 2024-05-03
    CIF 1404 - Secretary → ME
  • 566
    INTERCEDE 1543 LIMITED - 2000-03-10
    CCH(H) LIMITED - 2003-10-16
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-17 ~ 2000-08-04
    CIF 962 - Nominee Secretary → ME
  • 567
    CCH(SPC) LIMITED - 2003-10-03
    INTERCEDE 1542 LIMITED - 2000-03-10
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2000-08-04
    CIF 970 - Nominee Secretary → ME
  • 568
    INTERCEDE 2478 LIMITED - 2013-10-28
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2013-10-28
    CIF 1820 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ 2013-10-28
    CIF 1821 - Secretary → ME
  • 569
    INTERCEDE 1134 LIMITED - 1995-09-21
    icon of addressSwissport House Manor Park, Tudor Road, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-05 ~ 1996-07-12
    CIF 1181 - Nominee Secretary → ME
  • 570
    ORESEA LIMITED - 1980-12-31
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2024-04-12
    CIF 1445 - Secretary → ME
  • 571
    HEESEN UK LIMITED - 2011-12-20
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-17
    CIF 10 - Director → ME
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-17
    CIF 9 - Secretary → ME
  • 572
    HENRY MOORE FOUNDATION LIMITED (THE) - 1977-12-31
    icon of addressDane Tree House, Perry Green, Much Hadham, Hertfordshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 2014-03-31
    CIF 2148 - Nominee Secretary → ME
  • 573
    INTERCEDE 1209 LIMITED - 1997-02-17
    icon of addressRiversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1998-05-26
    CIF 1150 - Nominee Secretary → ME
  • 574
    INTERCEDE 1475 LIMITED - 1999-11-03
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-07 ~ 2000-10-31
    CIF 1004 - Nominee Secretary → ME
  • 575
    INTERCEDE 1859 LIMITED - 2003-06-19
    GIIT REALISATIONS 4 LIMITED - 2006-11-15
    icon of address37 Harley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2003-06-24
    CIF 716 - Director → ME
    Officer
    icon of calendar 2003-04-11 ~ 2004-03-24
    CIF 719 - Nominee Secretary → ME
  • 576
    INTERCEDE 801 LIMITED - 1990-07-16
    icon of address2 Hithercroft Court, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,754 GBP2024-06-30
    Officer
    icon of calendar ~ 1991-07-11
    CIF 1235 - Nominee Secretary → ME
  • 577
    HLW LIMITED - 1993-12-07
    INTERCEDE 995 LIMITED - 1992-12-15
    icon of address1 Second Avenue, Bluebridge, Halstead, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    855,025 GBP2024-12-31
    Officer
    icon of calendar 1992-09-16 ~ 1993-09-13
    CIF 1223 - Nominee Secretary → ME
  • 578
    RAYMOND SPENCER COMPANY LIMITED - 1990-08-02
    icon of addressDane Tree House, Perry Green, Much Hadham, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2014-03-31
    CIF 1775 - Nominee Secretary → ME
  • 579
    INTERCEDE 1926 LIMITED - 2004-04-27
    icon of address29 Ponsonby Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    20,442 GBP2024-12-31
    Officer
    icon of calendar 2004-02-19 ~ 2004-05-28
    CIF 622 - Director → ME
    Officer
    icon of calendar 2004-02-19 ~ 2004-05-28
    CIF 621 - Secretary → ME
  • 580
    icon of addressBuilding 29, Hq Rsme Brompton Barracks, Chatham, Kent, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2008-07-21
    CIF 908 - Nominee Secretary → ME
  • 581
    MARILYN PLC - 2016-06-14
    icon of addressFocus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-13 ~ 2016-06-14
    CIF 1597 - Secretary → ME
  • 582
    INTERCEDE 1560 LIMITED - 2000-05-04
    icon of addressThe Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-24 ~ 2000-06-22
    CIF 952 - Nominee Secretary → ME
  • 583
    INTERCEDE 2298 LIMITED - 2009-01-08
    BOW BIDCO LIMITED - 2009-11-11
    icon of addressDitton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2009-01-14
    CIF 38 - Director → ME
    Officer
    icon of calendar 2008-07-30 ~ 2009-01-14
    CIF 37 - Secretary → ME
  • 584
    INTERCEDE 2312 LIMITED - 2009-02-19
    BOW BIDCO OLDBURY LIMITED - 2009-11-11
    icon of addressDitton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2009-02-19
    CIF 33 - Secretary → ME
  • 585
    INTERCEDE 2311 LIMITED - 2009-02-19
    HNP (SERVICES) LIMITED - 2009-11-20
    BOW BIDCO BRADWELL LIMITED - 2009-11-11
    icon of addressDitton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2009-02-19
    CIF 34 - Secretary → ME
  • 586
    BOW BIDCO WYLFA LIMITED - 2009-11-11
    INTERCEDE 2313 LIMITED - 2009-02-19
    icon of addressDitton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-06 ~ 2009-02-19
    CIF 32 - Secretary → ME
  • 587
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-02
    CIF 517 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-02
    CIF 518 - Nominee Secretary → ME
  • 588
    icon of address9th Floor 201 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-26
    CIF 1927 - Director → ME
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-26
    CIF 1928 - Secretary → ME
  • 589
    CHARTERHOUSE PROJECT EQUITY INVESTMENTS LIMITED - 2002-01-31
    INTERCEDE 1262 LIMITED - 1997-09-25
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-25
    CIF 1119 - Nominee Secretary → ME
  • 590
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2024-05-03
    CIF 1362 - Secretary → ME
  • 591
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2024-05-03
    CIF 1370 - Secretary → ME
  • 592
    INTERCEDE 1762 LIMITED - 2002-02-12
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2024-05-03
    CIF 1440 - Nominee Secretary → ME
  • 593
    HARVEY HUBBELL LIMITED - 1992-09-01
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2024-05-03
    CIF 1465 - Nominee Secretary → ME
  • 594
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-11-13 ~ 2007-11-15
    CIF 100 - Director → ME
  • 595
    INTERCEDE 871 LIMITED - 1992-04-06
    CWCT SERVICES LIMITED - 2023-04-05
    icon of addressRsm Third Floor, Priory Place, New London Road, Chelmsford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-03-25
    CIF 1236 - Nominee Secretary → ME
  • 596
    INTERCEDE 2384 LIMITED - 2011-03-01
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2011-02-28
    CIF 2012 - Director → ME
    Officer
    icon of calendar 2010-10-06 ~ 2011-02-28
    CIF 2013 - Secretary → ME
  • 597
    icon of addressOne Kingdom Street, (ground Level), London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-08-17 ~ 2024-04-30
    CIF 1328 - Secretary → ME
  • 598
    INTERCEDE 2188 LIMITED - 2007-07-02
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-05-08 ~ 2007-07-02
    CIF 167 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-08 ~ 2007-07-02
    CIF 166 - Nominee Secretary → ME
  • 599
    INTERCEDE 2482 LIMITED - 2014-01-09
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,805,795 GBP2016-03-31
    Officer
    icon of calendar 2013-11-08 ~ 2014-01-09
    CIF 1812 - Director → ME
    Officer
    icon of calendar 2013-11-08 ~ 2014-01-09
    CIF 1811 - Secretary → ME
  • 600
    UK RADIOPHARMA LIMITED - 2006-08-29
    INTERCEDE 1867 LIMITED - 2003-07-03
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,116,802 GBP2024-12-31
    Officer
    icon of calendar 2003-06-11 ~ 2003-07-21
    CIF 709 - Director → ME
    Officer
    icon of calendar 2003-06-11 ~ 2003-08-22
    CIF 710 - Nominee Secretary → ME
  • 601
    INTERCEDE 1117 LIMITED - 1995-05-19
    icon of address5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-01-09 ~ 1995-03-31
    CIF 1190 - Nominee Secretary → ME
  • 602
    INTERCEDE 1155 LIMITED - 1995-12-15
    icon of address5 Howick Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1995-12-15
    CIF 1172 - Nominee Secretary → ME
  • 603
    INTERCEDE 1052 LIMITED - 1993-12-24
    icon of addressPortland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-11-24
    CIF 1205 - Nominee Secretary → ME
  • 604
    INTERCEDE 1748 LIMITED - 2002-02-08
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-14 ~ 2002-08-06
    CIF 848 - Nominee Secretary → ME
  • 605
    INTERCEDE 2163 LIMITED - 2007-03-12
    icon of address1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-12
    CIF 227 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-12
    CIF 226 - Nominee Secretary → ME
  • 606
    PHARM RESEARCH ASSOCIATES (UK) LIMITED - 2025-06-02
    ZOOMEAGER LIMITED - 1996-12-02
    icon of address3rd Floor North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2024-05-24
    CIF 1454 - Secretary → ME
  • 607
    INTERCEDE 1470 LIMITED - 1999-09-21
    SPORTSICON LIMITED - 2000-09-18
    icon of address64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,671 GBP2016-12-31
    Officer
    icon of calendar 1999-09-07 ~ 2000-01-14
    CIF 1000 - Nominee Secretary → ME
  • 608
    INTERCEDE 2420 LIMITED - 2011-08-08
    icon of addressAlderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-08-08
    CIF 1959 - Director → ME
    Officer
    icon of calendar 2011-04-07 ~ 2011-08-08
    CIF 1960 - Secretary → ME
  • 609
    GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY II LIMITED - 2001-08-10
    LE MERIDIEN HOTELS & RESORTS LIMITED - 2006-06-15
    INTERCEDE 1710 LIMITED - 2001-05-16
    icon of addressKroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-06-04
    CIF 874 - Nominee Secretary → ME
  • 610
    INTERCEDE 1805 LIMITED - 2003-11-13
    icon of addressIds, 214-216 High Road, 1st Floor, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-07-16 ~ 2003-09-30
    CIF 787 - Director → ME
    Officer
    icon of calendar 2002-07-16 ~ 2003-09-30
    CIF 788 - Nominee Secretary → ME
  • 611
    SOLEXA LIMITED - 2008-01-04
    INTERCEDE 1356 LIMITED - 1998-10-09
    icon of address19 Granta Park, Great Abington, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-02 ~ 1998-10-12
    CIF 1069 - Nominee Secretary → ME
  • 612
    INTERCEDE 1754 LIMITED - 2001-12-11
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2001-12-27
    CIF 835 - Nominee Secretary → ME
    Officer
    icon of calendar 2006-02-03 ~ 2024-07-15
    CIF 1409 - Secretary → ME
  • 613
    INTERCEDE 2479 LIMITED - 2013-11-11
    icon of address1f Victoria House, 50-58 Victoria Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2013-07-15 ~ 2013-11-11
    CIF 1822 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ 2013-11-11
    CIF 1823 - Secretary → ME
  • 614
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2024-05-24
    CIF 1576 - Secretary → ME
  • 615
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ 2009-10-01
    CIF 8 - Secretary → ME
  • 616
    IMPERIAL BIOINCUBATOR LIMITED - 2015-12-04
    INTERCEDE 1974 LIMITED - 2004-11-23
    icon of addressFaculty Building, Level 1, Imperial College, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-28 ~ 2004-11-23
    CIF 540 - Director → ME
    Officer
    icon of calendar 2004-10-28 ~ 2004-11-23
    CIF 541 - Secretary → ME
  • 617
    icon of addressWest Lothian Council Civic Centre, Howden South Road, Livingston, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    -6,483,380 GBP2021-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2018-03-16
    CIF 1642 - Secretary → ME
  • 618
    icon of addressLevel 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2010-06-18
    CIF 2065 - Director → ME
  • 619
    ENFIELD RETAIL LIMITED - 2005-02-23
    INTERCEDE 1683 LIMITED - 2001-04-27
    icon of address8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2001-04-24
    CIF 884 - Nominee Secretary → ME
  • 620
    icon of address6 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2016-11-21
    CIF 1604 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2016-11-21
    CIF 2194 - Ownership of voting rights - 75% or more OE
    CIF 2194 - Right to appoint or remove directors OE
    CIF 2194 - Ownership of shares – 75% or more OE
  • 621
    BROOK VICTOR ELECTRIC VEHICLES LIMITED - 1987-10-12
    icon of address1020 Eskdale Road, Winnersh, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2012-06-13
    CIF 1696 - Secretary → ME
  • 622
    CMS CAMERON MCKENNA SERVICES - 2011-02-24
    CMS CAMERON MCKENNA BUSINESS SERVICES - 2011-04-01
    CAMERON MCKENNA SERVICES - 2003-06-13
    INTEGREON BUSINESS SERVICES UK - 2011-04-04
    icon of addressCity Place House, 55 Basinghall Street 9th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,307,280 GBP2019-12-31
    Officer
    icon of calendar 1997-07-30 ~ 2011-04-01
    CIF 2141 - Secretary → ME
  • 623
    NETROAM LIMITED - 2000-01-12
    icon of address6 Pall Mall East, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,614,585 GBP2015-12-31
    Officer
    icon of calendar 2000-03-20 ~ 2017-11-02
    CIF 1559 - Secretary → ME
  • 624
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2000-02-24 ~ 2025-03-19
    CIF 1451 - Nominee Secretary → ME
  • 625
    icon of addressBartle House, Oxford Court, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-15 ~ 2004-03-10
    CIF 629 - Nominee Director → ME
    Officer
    icon of calendar 2004-01-15 ~ 2004-03-10
    CIF 630 - Nominee Secretary → ME
  • 626
    icon of address14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    22,885,437 GBP2023-12-31
    Officer
    icon of calendar 2005-06-21 ~ 2005-09-21
    CIF 431 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-21 ~ 2005-09-21
    CIF 430 - Nominee Secretary → ME
  • 627
    icon of address32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2011-02-01
    CIF 2009 - Director → ME
    Officer
    icon of calendar 2010-12-14 ~ 2011-02-01
    CIF 2008 - Secretary → ME
  • 628
    icon of addressMenzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-29
    CIF 1970 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-29
    CIF 1971 - Secretary → ME
  • 629
    icon of addressC/o Elderstreet, 20 Garrick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,090,653 GBP2024-02-29
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-27
    CIF 1917 - Director → ME
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-27
    CIF 1916 - Secretary → ME
  • 630
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-05-04
    CIF 1283 - Director → ME
  • 631
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-05-04
    CIF 1285 - Director → ME
  • 632
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-05-04
    CIF 1284 - Director → ME
  • 633
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-05-04
    CIF 1286 - Director → ME
  • 634
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-05-04
    CIF 1288 - Director → ME
  • 635
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-05-04
    CIF 1287 - Director → ME
  • 636
    INTERCEDE 2409 LIMITED - 2011-04-14
    icon of addressAlderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-13
    CIF 1980 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-13
    CIF 1981 - Secretary → ME
  • 637
    INTERCEDE 1026 LIMITED - 1993-08-11
    icon of address2 Whitehall Avenue, Kingston, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1993-05-05 ~ 1993-08-12
    CIF 1210 - Nominee Secretary → ME
  • 638
    INTERCEDE 1684 LIMITED - 2001-02-28
    icon of addressIsg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2001-02-28
    CIF 880 - Nominee Secretary → ME
  • 639
    INTERNATIONAL MEDIA BUSINESS SERVICES LIMITED - 2011-01-10
    KOELNMESSE LIMITED - 2011-01-07
    icon of addressRosecroft House St. Aubyns Lane, Hangersley, Ringwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    244,746 GBP2024-12-31
    Officer
    icon of calendar 2006-12-20 ~ 2006-12-20
    CIF 223 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-20 ~ 2011-06-23
    CIF 2131 - Nominee Secretary → ME
  • 640
    INTERCEDE 1329 LIMITED - 1998-07-16
    COPPEN CONSULTANTS LIMITED - 2001-04-24
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,198 GBP2017-04-30
    Officer
    icon of calendar 1998-04-17 ~ 1998-06-29
    CIF 1084 - Nominee Secretary → ME
  • 641
    HARDBAT LIMITED - 1996-01-22
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2024-07-15
    CIF 1407 - Secretary → ME
  • 642
    INTERCEDE 1405 LIMITED - 1999-04-26
    INVESTEC GUINNESS FLIGHT HOLDINGS (UK) LIMITED - 2000-08-18
    icon of addressGreyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-28 ~ 1999-02-24
    CIF 1049 - Nominee Secretary → ME
  • 643
    GENISTICS GROUP HOLDINGS LIMITED - 2007-12-13
    INTERCEDE 2228 LIMITED - 2007-12-10
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    999 GBP2023-12-31
    Officer
    icon of calendar 2007-11-07 ~ 2007-12-07
    CIF 102 - Director → ME
    Officer
    icon of calendar 2007-11-07 ~ 2007-12-07
    CIF 101 - Secretary → ME
  • 644
    INTERCEDE 1733 LIMITED - 2002-02-20
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2001-08-20 ~ 2002-08-06
    CIF 853 - Nominee Secretary → ME
  • 645
    ACOUSTICS ACQUISITIONCO LIMITED - 2004-03-29
    RACAL ACOUSTICS LIMITED - 2025-08-01
    DUALSTORE LIMITED - 2004-01-22
    icon of addressGround Floor, Building 1, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 1679 - Secretary → ME
  • 646
    JUPITER ADRIA LONDON LIMITED - 2011-07-29
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    128,577 GBP2024-12-31
    Officer
    icon of calendar 2007-04-19 ~ 2007-04-20
    CIF 200 - Director → ME
    Officer
    icon of calendar 2007-04-19 ~ 2007-04-20
    CIF 199 - Secretary → ME
  • 647
    INTERCEDE 1759 LIMITED - 2002-01-29
    CITIGATE DATA CONSULTING LIMITED - 2008-03-10
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2002-01-28
    CIF 838 - Nominee Secretary → ME
  • 648
    INTERCEDE 1210 LIMITED - 1997-02-24
    icon of addressCentral Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1997-01-31
    CIF 1147 - Nominee Secretary → ME
  • 649
    INTERCEDE 1107 LIMITED - 1995-07-03
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-18 ~ 1995-03-23
    CIF 1194 - Nominee Secretary → ME
  • 650
    IRIS ACCOUNTS LIMITED - 2007-08-20
    INTERCEDE 2180 LIMITED - 2007-06-04
    icon of addressHeathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2007-04-27 ~ 2007-06-07
    CIF 182 - Nominee Director → ME
    Officer
    icon of calendar 2007-04-27 ~ 2007-06-07
    CIF 183 - Nominee Secretary → ME
  • 651
    INTERCEDE 2192 LIMITED - 2007-07-25
    icon of addressRiding Court House, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-08-17
    CIF 176 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-08 ~ 2007-08-17
    CIF 177 - Nominee Secretary → ME
  • 652
    PACIFIC SHELF 1724 LIMITED - 2013-01-24
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ 2018-03-09
    CIF 1488 - Secretary → ME
  • 653
    INTERCEDE 2169 LIMITED - 2007-04-24
    icon of addressBroughton House, 6-8 Sackville Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-24
    CIF 219 - Nominee Director → ME
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-24
    CIF 220 - Nominee Secretary → ME
  • 654
    IVG INVESTMENTS LIMITED - 2007-12-14
    INTERCEDE 2222 LIMITED - 2007-12-12
    icon of addressBroughton House, 6-8 Sackville Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2007-12-12
    CIF 119 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-01 ~ 2007-12-12
    CIF 118 - Nominee Secretary → ME
  • 655
    INTERCEDE 2419 LIMITED - 2011-08-08
    icon of addressAlderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-08-08
    CIF 1962 - Director → ME
    Officer
    icon of calendar 2011-04-07 ~ 2011-08-08
    CIF 1961 - Secretary → ME
  • 656
    WORLD EDUCATION CENTRE LIMITED - 1998-02-02
    INTERCEDE 1277 LIMITED - 1997-11-11
    icon of addressI-one Education Center, 33 Bury Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 1997-10-10 ~ 1997-12-01
    CIF 1114 - Nominee Secretary → ME
  • 657
    INTERCEDE 1565 LIMITED - 2000-05-22
    icon of addressAshby Road, Measham, Swadlincote, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2000-05-22
    CIF 949 - Nominee Secretary → ME
  • 658
    INTERCEDE 1566 LIMITED - 2000-05-23
    icon of addressAshby Road, Measham, Swadlincote, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2000-05-30
    CIF 950 - Nominee Secretary → ME
  • 659
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1996-03-09
    CIF 1188 - Nominee Secretary → ME
  • 660
    INTERCEDE 2240 LIMITED - 2007-12-12
    icon of addressMitre House 160, Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2007-12-07
    CIF 2 - Director → ME
  • 661
    INTERCEDE 1208 LIMITED - 1997-01-08
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1997-01-08
    CIF 1151 - Nominee Secretary → ME
  • 662
    INTERCEDE 2268 LIMITED - 2008-03-25
    icon of addressJames Dewhurst Ltd Altham Lane, Altham, Accrington, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    41,000 EUR2024-12-31
    Officer
    icon of calendar 2008-03-04 ~ 2012-03-04
    CIF 1779 - Secretary → ME
  • 663
    INTERCEDE 2266 LIMITED - 2008-03-25
    icon of addressJames Dewhurst Ltd Altham Lane, Altham, Accrington, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-04-03
    CIF 58 - Director → ME
    Officer
    icon of calendar 2008-03-04 ~ 2012-03-04
    CIF 1649 - Secretary → ME
  • 664
    INTERCEDE 2344 LIMITED - 2010-03-25
    icon of address40 Bank Street, 2nd Floor, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ 2010-03-25
    CIF 2103 - Director → ME
    Officer
    icon of calendar 2010-03-12 ~ 2010-03-25
    CIF 2102 - Secretary → ME
  • 665
    INTERCEDE 1945 LIMITED - 2004-06-30
    LAING CAPITAL MANAGEMENT LIMITED - 2006-09-28
    icon of address1 Kingsway, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2004-06-29
    CIF 590 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-19 ~ 2004-06-29
    CIF 591 - Nominee Secretary → ME
  • 666
    INTERCEDE 2160 LIMITED - 2007-02-23
    icon of address1 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-02-22
    CIF 224 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2007-02-22
    CIF 225 - Nominee Secretary → ME
  • 667
    INTERCEDE 1512 LIMITED - 1999-12-29
    icon of address308 High Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -170,878 GBP2024-12-31
    Officer
    icon of calendar 1999-11-18 ~ 1999-12-29
    CIF 979 - Nominee Secretary → ME
  • 668
    INTERCEDE 2407 LIMITED - 2011-03-18
    icon of addressC/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-01
    CIF 1973 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-01
    CIF 1972 - Secretary → ME
  • 669
    INTERCEDE 2406 LIMITED - 2011-03-18
    icon of addressC/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-01
    CIF 1974 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-01
    CIF 1975 - Secretary → ME
  • 670
    INTERCEDE 2413 LIMITED - 2011-05-10
    icon of addressC/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2011-05-10
    CIF 1983 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-05-10
    CIF 1982 - Secretary → ME
  • 671
    INTERCEDE 2411 LIMITED - 2011-04-12
    icon of addressC/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-08
    CIF 1977 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-08
    CIF 1976 - Secretary → ME
  • 672
    INTERCEDE 1440 LIMITED - 1999-07-19
    icon of address101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    92,289 GBP2023-12-31
    Officer
    icon of calendar 1999-06-04 ~ 1999-07-09
    CIF 1027 - Nominee Secretary → ME
  • 673
    icon of address101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,135,203 GBP2023-12-31
    Officer
    icon of calendar 1999-07-19 ~ 1999-07-19
    CIF 1015 - Nominee Secretary → ME
  • 674
    KATUN (UK) LIMITED - 1995-10-06
    NETLAR LIMITED - 1981-12-31
    BEDFORD INTERNATIONAL (UK) LIMITED - 1983-08-08
    KATUN CORP (UK) LIMITED - 1983-11-15
    icon of address4a Vulcan House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    202,309 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2024-05-31
    CIF 1466 - Nominee Secretary → ME
  • 675
    INTERCEDE 1425 LIMITED - 1999-05-20
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-14 ~ 1999-12-15
    CIF 1041 - Nominee Secretary → ME
  • 676
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-23
    CIF 335 - Director → ME
    Officer
    icon of calendar 2006-02-09 ~ 2006-02-09
    CIF 317 - Secretary → ME
  • 677
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-23
    CIF 331 - Director → ME
    Officer
    icon of calendar 2006-02-09 ~ 2006-02-09
    CIF 313 - Secretary → ME
  • 678
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-23
    CIF 334 - Director → ME
    Officer
    icon of calendar 2006-02-09 ~ 2006-02-09
    CIF 316 - Secretary → ME
  • 679
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-23
    CIF 333 - Director → ME
    Officer
    icon of calendar 2006-02-09 ~ 2006-02-09
    CIF 315 - Secretary → ME
  • 680
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-23
    CIF 332 - Director → ME
    Officer
    icon of calendar 2006-02-09 ~ 2006-02-09
    CIF 314 - Secretary → ME
  • 681
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2006-03-23
    CIF 336 - Director → ME
    Officer
    icon of calendar 2006-02-09 ~ 2006-02-09
    CIF 318 - Secretary → ME
  • 682
    WARD HOMES GROUP LIMITED - 2002-12-17
    INTERCEDE 1572 LIMITED - 2000-06-06
    KEALOHA LIMITED - 2000-12-12
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-24 ~ 2000-06-15
    CIF 951 - Nominee Secretary → ME
  • 683
    INTERCEDE 1601 LIMITED - 2000-08-03
    WARD HOMES GROUP LIMITED - 2000-12-12
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-09-21
    CIF 936 - Nominee Secretary → ME
  • 684
    INTERCEDE 2402 LIMITED - 2011-06-01
    icon of addressUnit 4 Linen House 253 Kilburn Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2011-01-28 ~ 2011-05-20
    CIF 2002 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-05-20
    CIF 2003 - Secretary → ME
  • 685
    INTERCEDE 1725 LIMITED - 2001-09-10
    WORLD-WIDE CORPORATE CAPITAL LIMITED - 2004-02-18
    icon of address20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-06
    CIF 856 - Nominee Secretary → ME
  • 686
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-27 ~ 2002-04-15
    CIF 826 - Secretary → ME
    icon of calendar 1999-07-02 ~ 2000-05-22
    CIF 1023 - Secretary → ME
  • 687
    MARON LIMITED - 1990-08-14
    icon of address37 Albyn Place, Aberdeen, Aberdeen City, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-10-12 ~ 2018-03-09
    CIF 1486 - Secretary → ME
  • 688
    INTERCEDE 1284 LIMITED - 1997-12-10
    MGB CORPORATE FINANCE LIMITED - 2003-02-14
    icon of address5 Clifford Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1998-01-16
    CIF 1111 - Secretary → ME
  • 689
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-16 ~ 2007-06-15
    CIF 363 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-16 ~ 2007-06-15
    CIF 362 - Nominee Secretary → ME
  • 690
    WEB2MOBILE LTD - 2009-09-13
    MOBILE IN MOTION LIMITED - 2011-02-02
    INTERCEDE 2280 LIMITED - 2008-07-01
    icon of address2nd Floor, Berkeley Square House Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2008-07-01
    CIF 49 - Director → ME
    Officer
    icon of calendar 2008-04-22 ~ 2008-11-13
    CIF 54 - Secretary → ME
  • 691
    INTERCEDE 2382 LIMITED - 2011-01-24
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-05 ~ 2011-01-24
    CIF 2021 - Director → ME
    Officer
    icon of calendar 2010-10-05 ~ 2011-01-24
    CIF 2020 - Secretary → ME
  • 692
    INTERCEDE 1061 LIMITED - 1994-02-16
    icon of addressBrunel Way, Stephenson Industrial Estate, Coalville Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    5,241,517 GBP2024-12-31
    Officer
    icon of calendar 1993-12-07 ~ 1994-02-04
    CIF 1200 - Nominee Secretary → ME
  • 693
    INTERCEDE 1466 LIMITED - 1999-09-23
    icon of addressWgn Convention House, St Mary's Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-04 ~ 1999-09-22
    CIF 1006 - Nominee Secretary → ME
  • 694
    EXPORTGAME LIMITED - 1994-06-30
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2017-10-09
    CIF 1525 - Secretary → ME
  • 695
    INTERCEDE 2012 LIMITED - 2005-03-29
    icon of addressBaker Tilly Restructuring And Recovery Llp, St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2005-03-31
    CIF 496 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-17 ~ 2005-03-31
    CIF 497 - Nominee Secretary → ME
  • 696
    INTERCEDE 2334 LIMITED - 2009-07-30
    LS HARVEST (GP) INVESTMENTS LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2009-05-20 ~ 2009-07-31
    CIF 1253 - Nominee Director → ME
    Officer
    icon of calendar 2009-05-20 ~ 2009-07-31
    CIF 1252 - Nominee Secretary → ME
  • 697
    INTERCEDE 1462 LIMITED - 1999-09-08
    LANKELMA CPT LIMITED - 2005-02-17
    LANKELMA PILING & ENGINEERING LIMITED - 2001-11-12
    icon of addressColdharbour Barn, Coldharbour Lane, Iden, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,206,817 GBP2022-04-30
    Officer
    icon of calendar 1999-08-04 ~ 2000-05-08
    CIF 1007 - Nominee Secretary → ME
  • 698
    INTERCEDE 1309 LIMITED - 1998-05-29
    W. HAWLEY & SON LIMITED - 2004-07-01
    icon of addressAccounts Department Tenax Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-26 ~ 1998-03-25
    CIF 1094 - Secretary → ME
  • 699
    INTERCEDE 2215 LIMITED - 2007-10-29
    MREF DERWENTWATER HOLDINGS LIMITED - 2015-08-15
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-21 ~ 2007-10-29
    CIF 123 - Nominee Director → ME
    Officer
    icon of calendar 2007-09-21 ~ 2007-10-29
    CIF 122 - Nominee Secretary → ME
  • 700
    WG&M SHELF COMPANY 131 LIMITED - 2007-05-25
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-25 ~ 2024-04-12
    CIF 1401 - Secretary → ME
  • 701
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-30 ~ 2024-04-12
    CIF 1399 - Secretary → ME
  • 702
    INTERCEDE 2423 LIMITED - 2011-07-29
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2011-07-29
    CIF 1935 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2011-07-29
    CIF 1936 - Secretary → ME
  • 703
    INTERCEDE 1950 LIMITED - 2004-07-06
    S.C.M. ESTATE LIMITED - 2023-11-15
    icon of addressAnthony Warne, Manor House, Church Street, Sutton Courtenay, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -11,447 GBP2024-04-30
    Officer
    icon of calendar 2004-05-19 ~ 2004-07-08
    CIF 593 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-19 ~ 2004-07-08
    CIF 592 - Nominee Secretary → ME
  • 704
    LEACH RELAYS AND ELECTRONICS LIMITED - 1977-12-31
    LRE RELAYS AND ELECTRONICS LIMITED - 1995-04-13
    icon of address5 New Street Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-20 ~ 2012-06-13
    CIF 1689 - Secretary → ME
  • 705
    INTERCEDE 1922 LIMITED - 2004-04-15
    icon of address5 Queensgate, 11 Queens Road, Fareham
    Active Corporate (3 parents)
    Equity (Company account)
    177 GBP2024-09-30
    Officer
    icon of calendar 2004-01-15 ~ 2004-04-15
    CIF 633 - Nominee Director → ME
    Officer
    icon of calendar 2004-01-15 ~ 2006-11-30
    CIF 634 - Nominee Secretary → ME
  • 706
    INTERCEDE 1843 LIMITED - 2003-03-19
    icon of address4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2003-03-19
    CIF 723 - Director → ME
    Officer
    icon of calendar 2003-03-10 ~ 2003-03-19
    CIF 722 - Nominee Secretary → ME
  • 707
    INTERCEDE 2111 LIMITED - 2006-09-06
    icon of addressKirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2006-09-07
    CIF 307 - Director → ME
    Officer
    icon of calendar 2006-04-28 ~ 2006-09-07
    CIF 306 - Secretary → ME
  • 708
    TANVEC GROUP LIMITED - 1999-10-29
    INTERCEDE 1325 LIMITED - 1998-05-27
    BOVIS TANVEC GROUP LIMITED - 2011-11-10
    icon of addressPb Jackson Norton Llp, 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1998-07-20
    CIF 1087 - Nominee Secretary → ME
  • 709
    INTERCEDE 1105 LIMITED - 1995-01-09
    LGC LABORATORIES LIMITED - 1996-03-28
    LGC (TEDDINGTON) LIMITED - 2002-03-28
    icon of addressThe Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1994-11-18 ~ 1996-03-28
    CIF 1195 - Nominee Secretary → ME
  • 710
    VERNALIS GROUP LIMITED - 2020-12-03
    VERNALIS GROUP PLC - 2004-03-11
    INTERCEDE 1162 LIMITED - 1996-03-06
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    icon of addressC/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-13 ~ 1996-03-08
    CIF 1167 - Secretary → ME
  • 711
    ENGLISH SEAFOODS LIMITED - 2009-06-05
    TERMCHANGE LIMITED - 1987-10-09
    FINDUS LIMITED - 2015-11-19
    icon of address1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2000-05-22
    CIF 1020 - Secretary → ME
    icon of calendar 2001-12-27 ~ 2002-04-15
    CIF 822 - Secretary → ME
  • 712
    ALCUMUS HSE LIMITED - 2019-08-16
    SANTIA CONSULTING LIMITED - 2018-01-10
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    287,315 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-24
    CIF 1308 - Secretary → ME
  • 713
    ALCUMUS SM&MS LIMITED - 2019-08-16
    SAFETY MANAGEMENT AND MONITORING SERVICES LIMITED - 2016-05-23
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-24
    CIF 1494 - Secretary → ME
  • 714
    KINGFIELD HEATH GROUP LIMITED - 2015-04-28
    INTERCEDE 1976 LIMITED - 2004-11-25
    icon of addressDeloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2004-12-03
    CIF 547 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-28 ~ 2004-12-03
    CIF 546 - Nominee Secretary → ME
  • 715
    INTERCEDE 1975 LIMITED - 2004-11-25
    KINGFIELD HEATH HOLDINGS LIMITED - 2015-04-28
    icon of addressDeloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2004-12-03
    CIF 544 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-28 ~ 2004-12-03
    CIF 545 - Nominee Secretary → ME
  • 716
    INTERCEDE 1979 LIMITED - 2004-11-30
    KINGFIELD HEATH INVESTMENTS LIMITED - 2015-04-28
    icon of addressDeloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2004-12-03
    CIF 526 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-23 ~ 2004-12-03
    CIF 525 - Nominee Secretary → ME
  • 717
    icon of address384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-03-28 ~ 2001-03-28
    CIF 878 - Nominee Secretary → ME
  • 718
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-01-25 ~ 2000-02-08
    CIF 964 - Nominee Secretary → ME
  • 719
    ONLINE RENTALS LIMITED - 2006-04-03
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-23 ~ 2024-07-15
    CIF 1372 - Secretary → ME
  • 720
    LOW CARBON SERVICES (UK) LIMITED - 2019-09-30
    INTERCEDE 2439 LIMITED - 2011-12-21
    icon of addressStirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-19
    CIF 1922 - Director → ME
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-19
    CIF 1923 - Secretary → ME
  • 721
    INTERCEDE 2437 LIMITED - 2012-01-10
    LOW CARBON LIMITED - 2021-11-29
    icon of addressStirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-19
    CIF 1920 - Director → ME
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-19
    CIF 1921 - Secretary → ME
  • 722
    LOW CARBON LIMITED - 2012-01-10
    OLD LCL LIMITED - 2013-07-02
    INTERCEDE 2372 LIMITED - 2010-09-27
    icon of addressOxygen House Grenadier Road, Exeter Business Park, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2010-10-14
    CIF 2038 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2010-10-14
    CIF 2039 - Secretary → ME
  • 723
    INTERCEDE 2348 LIMITED - 2010-05-14
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2010-05-13
    CIF 2105 - Director → ME
    Officer
    icon of calendar 2010-03-12 ~ 2010-05-13
    CIF 2104 - Secretary → ME
  • 724
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2010-07-08
    CIF 2080 - Director → ME
    Officer
    icon of calendar 2010-05-21 ~ 2010-07-08
    CIF 2081 - Secretary → ME
  • 725
    INTERCEDE 2438 LIMITED - 2011-12-21
    icon of addressStirling Square, 5-7 Carlton Gardens, London, United Kingdom, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-16
    CIF 1918 - Director → ME
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-16
    CIF 1919 - Secretary → ME
  • 726
    INTERCEDE 2373 LIMITED - 2011-02-11
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2011-02-09
    CIF 2045 - Director → ME
    Officer
    icon of calendar 2011-08-31 ~ 2024-05-31
    CIF 1381 - Secretary → ME
    icon of calendar 2010-07-21 ~ 2011-02-09
    CIF 2046 - Secretary → ME
  • 727
    INTERCEDE 1879 LIMITED - 2003-07-23
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 687 - Director → ME
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 686 - Nominee Secretary → ME
  • 728
    INTERCEDE 1875 LIMITED - 2003-07-23
    icon of addressLuminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 694 - Director → ME
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 695 - Nominee Secretary → ME
  • 729
    INTERCEDE 1880 LIMITED - 2003-07-23
    icon of addressLuminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 685 - Director → ME
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 684 - Nominee Secretary → ME
  • 730
    INTERCEDE 1981 LIMITED - 2004-12-09
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2004-12-09
    CIF 527 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-23 ~ 2004-12-09
    CIF 528 - Nominee Secretary → ME
  • 731
    NEW LUMINAR LIMITED - 2007-08-16
    INTERCEDE 2189 LIMITED - 2007-07-20
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-07-20
    CIF 168 - Nominee Director → ME
    Officer
    icon of calendar 2007-05-08 ~ 2007-07-20
    CIF 169 - Nominee Secretary → ME
  • 732
    INTERCEDE 2251 LIMITED - 2008-02-08
    icon of addressLuminar House, Deltic Avenue Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2008-02-13
    CIF 75 - Director → ME
    Officer
    icon of calendar 2007-12-03 ~ 2008-02-13
    CIF 76 - Secretary → ME
  • 733
    INTERCEDE 2250 LIMITED - 2008-02-08
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2008-02-13
    CIF 73 - Director → ME
    Officer
    icon of calendar 2007-12-03 ~ 2008-02-13
    CIF 74 - Secretary → ME
  • 734
    INTERCEDE 1873 LIMITED - 2003-07-23
    LUMINAR DANCING SOUTH LIMITED - 2004-05-25
    icon of addressLuminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 699 - Director → ME
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 698 - Nominee Secretary → ME
  • 735
    icon of addressLuminar House, Deltic Avenue Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2008-02-22
    CIF 67 - Nominee Director → ME
    Officer
    icon of calendar 2008-02-21 ~ 2008-02-22
    CIF 68 - Nominee Secretary → ME
  • 736
    LUMINAR SOUTH EAST LIMITED - 2004-05-25
    LUMINAR SOUTH AND EAST LIMITED - 2004-07-22
    INTERCEDE 1877 LIMITED - 2003-07-23
    icon of addressLuminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 690 - Director → ME
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 691 - Nominee Secretary → ME
  • 737
    LUMINAR DANCING NORTH LIMITED - 2004-05-25
    INTERCEDE 1874 LIMITED - 2003-07-23
    icon of addressLuminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 697 - Director → ME
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 696 - Nominee Secretary → ME
  • 738
    INTERCEDE 1876 LIMITED - 2003-07-23
    LUMINAR ENTERTAINMENT LIMITED - 2004-07-22
    icon of addressLuminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 693 - Director → ME
    Officer
    icon of calendar 2003-07-18 ~ 2003-07-23
    CIF 692 - Nominee Secretary → ME
  • 739
    INTERCEDE 2090 LIMITED - 2005-12-21
    icon of addressC/o Coliseum, 49 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2006-06-08
    CIF 367 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2006-07-04
    CIF 368 - Nominee Secretary → ME
  • 740
    INTERCEDE 1112 LIMITED - 1995-10-11
    icon of addressArriva Plc, 1 Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-23 ~ 1999-08-24
    CIF 1193 - Nominee Secretary → ME
  • 741
    icon of addressC/o Shepherd And Wedderburn Llp, Condor House, St Paul's Churchyard, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2010-09-24
    CIF 1674 - Director → ME
  • 742
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -28,653 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2024-05-22
    CIF 1327 - Secretary → ME
  • 743
    STEETLEY REFRACTORIES LIMITED - 2001-10-24
    LWB REFRACTORIES LIMITED - 2010-03-17
    EARLYBREAK LIMITED - 1992-12-31
    icon of addressUnit 8 Clock Court, Campbell Way, Dinnington
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-08 ~ 1993-01-06
    CIF 1220 - Nominee Secretary → ME
  • 744
    STAFFORDSHIRE FASTENERS LIMITED - 2001-12-07
    KINGSWOOD CONTRACT SERVICES LTD - 1999-03-18
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2024-03-26
    CIF 1423 - Secretary → ME
  • 745
    INTERFAST U.K. LTD - 2004-04-27
    MASTERFIX PRODUCTS U.K. LIMITED - 2001-12-04
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-15 ~ 2024-03-26
    CIF 1422 - Secretary → ME
  • 746
    INTERCEDE 2239 LIMITED - 2007-12-11
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-22 ~ 2007-12-11
    CIF 96 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-22 ~ 2007-12-11
    CIF 95 - Nominee Secretary → ME
  • 747
    INTERCEDE 2219 LIMITED - 2007-11-21
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-24 ~ 2007-11-21
    CIF 121 - Director → ME
    Officer
    icon of calendar 2007-09-24 ~ 2007-11-21
    CIF 120 - Secretary → ME
  • 748
    INTERCEDE 2128 LIMITED - 2006-08-07
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2006-10-23
    CIF 284 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-22 ~ 2006-10-23
    CIF 285 - Nominee Secretary → ME
  • 749
    INTERCEDE 2110 LIMITED - 2006-08-22
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-10-23
    CIF 308 - Director → ME
    Officer
    icon of calendar 2006-04-28 ~ 2006-10-23
    CIF 309 - Secretary → ME
  • 750
    INTERCEDE 2241 LIMITED - 2007-12-14
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2007-12-07
    CIF 3 - Director → ME
    Officer
    icon of calendar 2007-11-23 ~ 2007-12-07
    CIF 4 - Secretary → ME
  • 751
    MATRIX PFI HOLDINGS LIMITED - 2007-12-14
    INTERCEDE 2127 LIMITED - 2006-07-27
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-06-22 ~ 2006-10-23
    CIF 282 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-22 ~ 2006-10-23
    CIF 283 - Nominee Secretary → ME
  • 752
    INTERCEDE 2340 LIMITED - 2009-12-03
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-04 ~ 2009-12-02
    CIF 1630 - Director → ME
    Officer
    icon of calendar 2009-11-04 ~ 2009-12-02
    CIF 1629 - Secretary → ME
  • 753
    INTERCEDE 1869 LIMITED - 2003-07-16
    icon of address7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2004-04-05
    CIF 707 - Director → ME
    Officer
    icon of calendar 2003-06-23 ~ 2004-04-05
    CIF 706 - Nominee Secretary → ME
  • 754
    INTERCEDE 2173 LIMITED - 2007-05-22
    icon of address15 Northfields Prospect, Northfields, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,332 GBP2020-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2007-05-29
    CIF 207 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-05 ~ 2007-10-17
    CIF 208 - Nominee Secretary → ME
  • 755
    INTERCEDE 2117 LIMITED - 2006-06-29
    icon of addressUnit 2, The Works, Colville Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,195,094 GBP2024-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2006-07-07
    CIF 296 - Nominee Director → ME
    Officer
    icon of calendar 2006-05-10 ~ 2013-10-17
    CIF 1692 - Nominee Secretary → ME
  • 756
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2010-07-28
    CIF 2033 - Director → ME
  • 757
    INTERCEDE 1193 LIMITED - 1996-10-10
    CARDINAL HEALTH U.K. 223 LIMITED - 2009-09-01
    ALLEGIANCE HEALTHCARE LIMITED - 2003-06-02
    CAREFUSION U.K. 223 LIMITED - 2011-05-10
    icon of address3rd Floor, Quayside Wilderpsool Business Park, Greenalls Avenue, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,995,186 GBP2023-12-31
    Officer
    icon of calendar 1996-08-15 ~ 1997-09-30
    CIF 1155 - Nominee Secretary → ME
  • 758
    MEDTRONIC (U.K.) LIMITED - 1987-06-23
    icon of addressBuilding 9 Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2024-05-15
    CIF 1429 - Secretary → ME
  • 759
    INTERCEDE 2376 LIMITED - 2010-10-11
    icon of addressThe Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,563,548 GBP2022-01-30
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-08
    CIF 2028 - Director → ME
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-08
    CIF 2029 - Secretary → ME
  • 760
    INTERCEDE 2383 LIMITED - 2011-03-01
    icon of addressNo.1 Portland Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2011-02-28
    CIF 2014 - Director → ME
    Officer
    icon of calendar 2010-10-06 ~ 2011-02-28
    CIF 2015 - Secretary → ME
  • 761
    icon of address6 Queens Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2005-01-13
    CIF 832 - Secretary → ME
  • 762
    SERONO EUROPE LIMITED - 2009-06-07
    ARES TRADING UK LTD. - 1995-10-12
    ARES-SERONO (EUROPE) LTD. - 2001-03-23
    INTERCEDE 1122 LIMITED - 1995-05-24
    icon of address5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-28 ~ 1995-05-15
    CIF 1187 - Nominee Secretary → ME
  • 763
    INTERCEDE 2211 LIMITED - 2007-10-01
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2007-10-12
    CIF 131 - Director → ME
    Officer
    icon of calendar 2007-09-10 ~ 2007-10-12
    CIF 130 - Secretary → ME
  • 764
    INTERCEDE 2210 LIMITED - 2007-10-01
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2007-10-12
    CIF 133 - Director → ME
    Officer
    icon of calendar 2007-09-10 ~ 2007-10-12
    CIF 132 - Secretary → ME
  • 765
    INTERCEDE 2212 LIMITED - 2007-10-01
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2007-10-12
    CIF 128 - Director → ME
    Officer
    icon of calendar 2007-09-10 ~ 2007-10-12
    CIF 129 - Secretary → ME
  • 766
    icon of addressMercer & Hole, International Press Centre, 76 Shoe Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2001-06-04
    CIF 886 - Nominee Secretary → ME
  • 767
    INTERCEDE 1437 LIMITED - 1999-08-09
    icon of address15 Golden Square, 5th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 1999-08-06
    CIF 1035 - Nominee Secretary → ME
  • 768
    FORTIUM ICA LIMITED - 2008-08-26
    F4I ICA LIMITED - 2006-11-24
    INTERCEDE 1694 LIMITED - 2001-04-05
    icon of addressUnit 1240 Lansdowne Court, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-22 ~ 2001-04-10
    CIF 883 - Nominee Secretary → ME
  • 769
    INTERCEDE 1744 LIMITED - 2001-11-30
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    413,469 GBP2019-12-31
    Officer
    icon of calendar 2001-09-14 ~ 2001-10-29
    CIF 845 - Nominee Secretary → ME
  • 770
    INTERCEDE 1685 LIMITED - 2001-03-05
    icon of addressGround Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2001-02-22 ~ 2001-03-05
    CIF 881 - Nominee Secretary → ME
  • 771
    icon of addressHova House, 1 Hova Villas, Hove, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-08-12 ~ 2020-05-20
    CIF 1496 - Secretary → ME
  • 772
    icon of addressHova House, 1 Hova Villas, Hove, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2020-05-20
    CIF 1497 - Secretary → ME
  • 773
    MFSYS GREEN CAR COMPANY LIMITED - 2014-10-01
    icon of addressHova House, 1 Hova Villas, Hove, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2020-05-20
    CIF 1498 - Secretary → ME
  • 774
    icon of addressHova House, 1 Hova Villas, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,273 GBP2024-11-30
    Officer
    icon of calendar 2014-03-25 ~ 2020-05-20
    CIF 1499 - Secretary → ME
  • 775
    icon of addressHova House, 1 Hova Villas, Hove, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2020-05-20
    CIF 1500 - Secretary → ME
  • 776
    INTERCEDE 1934 LIMITED - 2004-05-18
    INTERNATIONAL MEDICAL RESCUE LIMITED - 2017-06-12
    icon of addressFirst Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,876 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ 2004-07-27
    CIF 605 - Director → ME
    Officer
    icon of calendar 2004-04-26 ~ 2004-07-27
    CIF 606 - Secretary → ME
  • 777
    INTERCEDE 1668 LIMITED - 2001-02-23
    icon of address5 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-22 ~ 2008-02-01
    CIF 898 - Nominee Secretary → ME
  • 778
    INTERCEDE 1892 LIMITED - 2003-12-08
    icon of addressOne Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-02 ~ 2003-11-12
    CIF 660 - Director → ME
    Officer
    icon of calendar 2003-10-02 ~ 2003-11-12
    CIF 661 - Secretary → ME
  • 779
    INTERCEDE 1761 LIMITED - 2002-02-01
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2001-11-05 ~ 2022-11-21
    CIF 1439 - Nominee Secretary → ME
  • 780
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-13
    CIF 2099 - Director → ME
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-13
    CIF 2098 - Secretary → ME
  • 781
    INTERCEDE 2459 LIMITED - 2012-11-30
    icon of address12-18 Grosvenor Gardens, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2012-11-29
    CIF 1872 - Director → ME
    Officer
    icon of calendar 2012-09-12 ~ 2012-11-29
    CIF 1873 - Secretary → ME
  • 782
    INTERCEDE 1857 LIMITED - 2003-08-22
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2003-07-10
    CIF 718 - Nominee Secretary → ME
  • 783
    icon of addressMoorfield Group, 10 Grosvenor Street, London, England, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-04-27 ~ 2004-04-29
    CIF 602 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-04-29
    CIF 601 - Nominee Secretary → ME
  • 784
    INTERCEDE 1924 LIMITED - 2004-03-31
    icon of addressMoorfield Group, 10 Grosvenor Street, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    -82,000 GBP2024-12-31
    Officer
    icon of calendar 2004-02-19 ~ 2004-04-01
    CIF 612 - Director → ME
    Officer
    icon of calendar 2004-02-19 ~ 2004-04-01
    CIF 611 - Secretary → ME
  • 785
    WOLFE PUBLISHING LIMITED - 1992-03-16
    TIMES MIRROR INTERNATIONAL PUBLISHERS LIMITED - 1997-08-29
    MOSBY-YEAR BOOK EUROPE LIMITED - 1994-01-05
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-14 ~ 2001-12-07
    CIF 1055 - Secretary → ME
  • 786
    INTERCEDE 2443 LIMITED - 2012-07-06
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-06
    CIF 1915 - Director → ME
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-06
    CIF 1914 - Secretary → ME
  • 787
    INCEPTA MARKETING INTELLIGENCE LIMITED - 2006-02-21
    ILLUMINAS LIMITED - 2016-01-28
    INTERCEDE 1738 LIMITED - 2001-10-03
    INCEPTA SERVICE COMPANY LIMITED - 2003-07-16
    icon of addressMsq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2001-10-05
    CIF 849 - Nominee Secretary → ME
  • 788
    SIGMA COMMUNICATIONS PARTNERS LTD - 2011-11-28
    INTERCEDE 2434 LIMITED - 2011-11-22
    icon of address34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2011-11-21
    CIF 1663 - Director → ME
    Officer
    icon of calendar 2011-08-18 ~ 2012-09-12
    CIF 1668 - Secretary → ME
  • 789
    CINCINNATI MACHINE LIMITED - 2009-05-05
    INTERCEDE 1998 LIMITED - 2005-03-29
    MAG MAINTENANCE UK LIMITED - 2016-12-01
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,000 GBP2018-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-31
    CIF 502 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-31
    CIF 503 - Nominee Secretary → ME
  • 790
    MUIRHEAD VACTRIC COMPONENTS LIMITED - 1999-12-20
    VACTRIC(CONTROL EQUIPMENT)LIMITED - 1976-12-31
    icon of address2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2008-11-03
    CIF 899 - Secretary → ME
  • 791
    INTERCEDE 2455 LIMITED - 2012-09-19
    icon of addressMalvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-05
    CIF 1889 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-05
    CIF 1888 - Secretary → ME
  • 792
    INTERCEDE 2456 LIMITED - 2012-09-25
    icon of addressCompany Secretary, Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2012-09-27
    CIF 1882 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ 2012-09-27
    CIF 1883 - Secretary → ME
  • 793
    INTERCEDE 2098 LIMITED - 2006-03-21
    IDH ACQUISITIONS LIMITED - 2022-12-05
    icon of addressEuropa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents, 90 offsprings)
    Officer
    icon of calendar 2005-12-19 ~ 2006-04-06
    CIF 359 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-19 ~ 2006-04-06
    CIF 360 - Nominee Secretary → ME
  • 794
    IDH GROUP LIMITED - 2022-12-05
    INTERCEDE 2097 LIMITED - 2006-03-20
    icon of addressEuropa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-19 ~ 2006-04-06
    CIF 357 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-19 ~ 2006-04-06
    CIF 358 - Nominee Secretary → ME
  • 795
    MODELZONE HOLDINGS LIMITED - 2014-02-14
    INTERCEDE 2327 LIMITED - 2009-07-16
    icon of address3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2009-06-23
    CIF 14 - Director → ME
    Officer
    icon of calendar 2009-03-04 ~ 2009-07-16
    CIF 15 - Secretary → ME
  • 796
    EVOLUTEC LIMITED - 2009-06-01
    INTERCEDE 1336 LIMITED - 1998-07-29
    icon of addressScience Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1999-02-17
    CIF 1079 - Nominee Secretary → ME
  • 797
    INTERCEDE 1404 LIMITED - 1999-02-18
    NATGRID INVESTMENTS LIMITED - 1999-03-17
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 1999-03-25
    CIF 1050 - Nominee Secretary → ME
  • 798
    INTERCEDE 1402 LIMITED - 1999-02-04
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-18 ~ 1999-02-19
    CIF 1054 - Nominee Secretary → ME
  • 799
    NG INVESTMENTS (UK) LIMITED - 1999-04-01
    icon of address1 - 3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-18 ~ 1999-04-16
    CIF 1048 - Nominee Secretary → ME
  • 800
    INTERCEDE 1250 LIMITED - 1997-08-05
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-20 ~ 1997-08-18
    CIF 1125 - Secretary → ME
  • 801
    INTERCEDE 2182 LIMITED - 2007-06-20
    icon of address52 Lime Street, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2007-04-27 ~ 2007-06-22
    CIF 189 - Nominee Director → ME
    Officer
    icon of calendar 2007-04-27 ~ 2007-06-22
    CIF 188 - Nominee Secretary → ME
  • 802
    INTERCEDE 1961 LIMITED - 2004-08-23
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-10-12
    CIF 583 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-30 ~ 2004-10-12
    CIF 582 - Nominee Secretary → ME
  • 803
    NATIONAL AUSTRALIA FINANCE (MARCH VESSEL LEASING) LIMITED - 2003-11-18
    INTERCEDE 1896 LIMITED - 2003-11-13
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-21
    CIF 653 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-21
    CIF 652 - Nominee Secretary → ME
  • 804
    INTERCEDE 1918 LIMITED - 2004-01-30
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2004-02-03
    CIF 626 - Nominee Director → ME
    Officer
    icon of calendar 2004-01-15 ~ 2004-02-03
    CIF 625 - Nominee Secretary → ME
  • 805
    INTERCEDE 1928 LIMITED - 2004-05-06
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-05-06
    CIF 619 - Director → ME
    Officer
    icon of calendar 2004-02-19 ~ 2004-05-06
    CIF 620 - Secretary → ME
  • 806
    INTERCEDE 1968 LIMITED - 2004-10-18
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2004-11-17
    CIF 555 - Director → ME
    Officer
    icon of calendar 2004-09-06 ~ 2004-11-17
    CIF 554 - Secretary → ME
  • 807
    NATIONAL CAPITAL FUNDING (UK) PLC - 2015-05-26
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-03-16
    CIF 487 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-01 ~ 2005-03-16
    CIF 488 - Nominee Secretary → ME
  • 808
    INTERCEDE 2197 LIMITED - 2007-09-07
    icon of address1-3 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-09-06
    CIF 161 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-03 ~ 2007-09-06
    CIF 160 - Nominee Secretary → ME
  • 809
    INTERCEDE 2198 LIMITED - 2007-09-07
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-09-06
    CIF 162 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-03 ~ 2007-09-06
    CIF 163 - Nominee Secretary → ME
  • 810
    NETMAP LIMITED - 2009-02-20
    INTERCEDE 1562 LIMITED - 2000-05-22
    NGH 1 LIMITED - 2001-07-27
    icon of address1 - 3 Strand, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-24 ~ 2000-09-18
    CIF 957 - Nominee Secretary → ME
  • 811
    INTERCEDE 1573 LIMITED - 2000-06-12
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2000-06-27
    CIF 953 - Nominee Secretary → ME
  • 812
    INTERCEDE 1545 LIMITED - 2000-03-13
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-10-30
    CIF 963 - Nominee Secretary → ME
  • 813
    INTERCEDE 1146 LIMITED - 1995-10-26
    NGG LIMITED - 1999-03-25
    icon of address1-3 Strand, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1995-08-31 ~ 1995-10-26
    CIF 1174 - Nominee Secretary → ME
  • 814
    INTERCEDE 1249 LIMITED - 1997-08-05
    EPFAL LIMITED - 2005-01-14
    NGT INTERCONNECTORS LIMITED - 2005-07-19
    icon of address1-3 Strand, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1997-08-18
    CIF 1127 - Nominee Secretary → ME
  • 815
    NGH 2 LIMITED - 2001-05-22
    INTERCEDE 1563 LIMITED - 2000-05-22
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2000-09-18
    CIF 956 - Nominee Secretary → ME
  • 816
    INTERCEDE 1481 LIMITED - 1999-10-18
    icon of address1 - 3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-07 ~ 1999-11-05
    CIF 998 - Nominee Secretary → ME
  • 817
    INTERCEDE 1574 LIMITED - 2000-06-12
    icon of address1 - 3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2000-06-27
    CIF 954 - Nominee Secretary → ME
  • 818
    NEW NATIONAL GRID PLC - 2002-01-31
    NATIONAL GRID TRANSCO PLC - 2005-07-26
    NATIONAL GRID GROUP PLC - 2002-10-21
    INTERCEDE 1610 LIMITED - 2000-08-30
    icon of address1-3 Strand, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2000-07-11 ~ 2000-08-31
    CIF 930 - Nominee Secretary → ME
  • 819
    NATIONAL GRID OFFSHORE LIMITED - 2017-03-01
    NATIONAL GRID HOLDINGS LIMITED - 1999-03-25
    NATIONAL GRID TWENTY TWO LIMITED - 2009-08-11
    CADENT SERVICES LIMITED - 2017-05-02
    NATIONAL GRID OFFSHORE LIMITED - 2020-03-27
    NGG LIMITED - 2009-06-22
    icon of address1 - 3 Strand, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-23 ~ 2000-02-24
    CIF 1043 - Nominee Secretary → ME
  • 820
    INTERCEDE 1655 LIMITED - 2001-01-05
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-11
    CIF 902 - Nominee Secretary → ME
  • 821
    INTERCEDE 1629 LIMITED - 2000-11-21
    icon of address1 - 3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-11-22
    CIF 912 - Nominee Secretary → ME
  • 822
    INTERCEDE 1544 LIMITED - 2000-03-13
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-03-17
    CIF 959 - Nominee Secretary → ME
  • 823
    INTERCEDE 1501 LIMITED - 2000-02-18
    icon of address1 - 3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-11 ~ 2000-03-06
    CIF 984 - Nominee Secretary → ME
  • 824
    INTERCEDE 1812 LIMITED - 2002-10-21
    NGT UK LIMITED - 2005-10-10
    icon of address1-3 Strand, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ 2003-02-18
    CIF 777 - Director → ME
    Officer
    icon of calendar 2002-08-12 ~ 2003-02-18
    CIF 778 - Nominee Secretary → ME
  • 825
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar ~ 2025-03-19
    CIF 1468 - Nominee Secretary → ME
  • 826
    CAMELOT LOTTERIES (NO. 2) LIMITED - 1995-09-04
    INTERCEDE 1063 LIMITED - 1994-02-10
    icon of addressTolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-07 ~ 1994-02-09
    CIF 1201 - Nominee Secretary → ME
  • 827
    INTERCEDE 1104 LIMITED - 1995-01-09
    icon of addressNational Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-18 ~ 2017-04-18
    CIF 1535 - Nominee Secretary → ME
  • 828
    CLAN REAL ESTATE LIMITED - 2012-07-17
    icon of addressThe Pavilion, 118 Southwark Street, London
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2012-05-09
    CIF 1903 - Director → ME
    Officer
    icon of calendar 2012-03-28 ~ 2012-05-09
    CIF 1902 - Secretary → ME
  • 829
    STAIRMASTER SPORTS/MEDICAL PRODUCTS (UK) LIMITED - 2000-09-26
    STAIRMASTER HEALTH & FITNESS PRODUCTS (UK) LIMITED - 2002-09-17
    STAIRMASTER SPORTS/MEDICAL (UK) LIMITED - 1997-12-23
    THE NAUTILUS HEALTH & FITNESS GROUP UK LTD - 2005-09-09
    INTERCEDE 1260 LIMITED - 1997-10-01
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-10-01
    CIF 1120 - Nominee Secretary → ME
  • 830
    FOLLINGSBY INTERNATIONAL ENTERPRISE PARK LIMITED - 2020-02-07
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-29 ~ 2024-07-15
    CIF 1570 - Secretary → ME
  • 831
    INTERCEDE 2244 LIMITED - 2007-12-18
    ASP FIBERMARK UK LIMITED - 2016-10-01
    icon of addressRed Bridge Offices, Ainsworth, Bolton
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,858,966 GBP2024-12-31
    Officer
    icon of calendar 2007-11-23 ~ 2007-12-20
    CIF 82 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-23 ~ 2007-12-20
    CIF 81 - Nominee Secretary → ME
  • 832
    INTERCEDE 2477 LIMITED - 2013-10-23
    icon of addressLocksview, Brighton Marina, Brighton, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-15 ~ 2013-10-21
    CIF 1819 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ 2013-11-22
    CIF 1824 - Secretary → ME
  • 833
    INTERCEDE 2481 LIMITED - 2013-12-02
    icon of addressLocksview, Brighton Marina, Brighton, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2013-12-02
    CIF 1806 - Director → ME
    Officer
    icon of calendar 2013-11-08 ~ 2013-12-02
    CIF 1805 - Secretary → ME
  • 834
    INTERCEDE 1508 LIMITED - 2000-03-16
    icon of addressNelsons House, 83 Parkside, Wimbledon
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-18 ~ 2000-04-05
    CIF 980 - Nominee Secretary → ME
  • 835
    INTERCEDE 1509 LIMITED - 1999-12-17
    icon of addressNelsons House, 83 Parkside, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-18 ~ 1999-12-22
    CIF 978 - Nominee Secretary → ME
  • 836
    INTERCEDE 1049 LIMITED - 1993-10-19
    icon of addressTitchfield House, 69/85 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-05 ~ 1993-10-18
    CIF 1203 - Nominee Secretary → ME
  • 837
    INTERCEDE 1525 LIMITED - 2000-01-27
    NETEGRITY UK LIMITED - 2011-09-16
    icon of addressBallard House, West Hoe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-19 ~ 2000-02-21
    CIF 972 - Nominee Secretary → ME
  • 838
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,650 GBP2023-04-30
    Officer
    icon of calendar 2020-07-30 ~ 2020-07-31
    CIF 7 - Nominee Secretary → ME
  • 839
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2007-12-04
    CIF 105 - Director → ME
  • 840
    INTERCEDE 1435 LIMITED - 1999-08-02
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 1999-07-23
    CIF 1033 - Nominee Secretary → ME
  • 841
    INTERCEDE 1436 LIMITED - 1999-08-02
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,577,707 GBP2024-12-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-07-23
    CIF 1034 - Nominee Secretary → ME
  • 842
    SEND GROUP PLC - 2004-02-24
    SEND GROUP LIMITED - 2004-08-26
    icon of addressFernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2001-01-31 ~ 2001-04-26
    CIF 889 - Nominee Secretary → ME
  • 843
    AXEL P NO. 1 LIMITED - 2004-03-24
    icon of address4 Bank Court, Weldon Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2004-03-09
    CIF 666 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ 2004-03-09
    CIF 667 - Nominee Secretary → ME
  • 844
    AXEL P NO. 3 LIMITED - 2004-03-22
    icon of addressNew Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-01 ~ 2004-03-09
    CIF 669 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ 2004-03-09
    CIF 668 - Nominee Secretary → ME
  • 845
    AXEL P NO. 4 LIMITED - 2004-03-22
    icon of addressNew Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-01 ~ 2004-03-09
    CIF 671 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ 2004-03-09
    CIF 670 - Nominee Secretary → ME
  • 846
    AXEL P NO. 5 LIMITED - 2004-03-22
    icon of addressNew Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-01 ~ 2004-03-09
    CIF 672 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ 2004-03-09
    CIF 673 - Nominee Secretary → ME
  • 847
    INTERCEDE 980 LIMITED - 1992-10-06
    NGC LEASING LIMITED - 2006-02-06
    CLEAR COMMUNICATIONS (U.K.) LIMITED - 1996-04-19
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-13 ~ 1992-09-28
    CIF 1226 - Nominee Secretary → ME
  • 848
    NGC TECHNOLOGY LIMITED - 2001-02-20
    INTERCEDE 1031 LIMITED - 1994-07-12
    icon of address1 - 3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1993-09-14
    CIF 1214 - Nominee Secretary → ME
  • 849
    INTERCEDE 1723 LIMITED - 2001-07-24
    icon of address1 - 3 Strand, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-07-25
    CIF 855 - Nominee Secretary → ME
  • 850
    INTERCEDE 1409 LIMITED - 1999-03-17
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 1999-04-16
    CIF 1051 - Nominee Secretary → ME
  • 851
    INTERCEDE 1997 LIMITED - 2005-03-09
    PUK INVESTMENTS LIMITED - 2011-06-13
    icon of address23 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-09
    CIF 500 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-04 ~ 2005-03-09
    CIF 501 - Nominee Secretary → ME
  • 852
    INTERCEDE 1184 LIMITED - 1996-08-22
    icon of address17-29 Hawley Crescent, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-30 ~ 1996-08-22
    CIF 1160 - Nominee Secretary → ME
  • 853
    INTERCEDE 2367 LIMITED - 2010-09-07
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-02 ~ 2010-09-17
    CIF 2055 - Director → ME
    Officer
    icon of calendar 2010-07-02 ~ 2010-09-17
    CIF 2056 - Secretary → ME
  • 854
    INTERCEDE 2366 LIMITED - 2010-09-07
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-02 ~ 2010-09-16
    CIF 2054 - Director → ME
    Officer
    icon of calendar 2010-07-02 ~ 2010-09-16
    CIF 2053 - Secretary → ME
  • 855
    INTERCEDE 1047 LIMITED - 1994-03-08
    DATUMATRIX LIMITED - 2001-07-24
    NETWORK MAPPING LIMITED - 2008-05-02
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1994-05-06
    CIF 1208 - Nominee Secretary → ME
  • 856
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-04-17 ~ 2002-02-06
    CIF 871 - Nominee Secretary → ME
  • 857
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-05-31
    CIF 1274 - Secretary → ME
  • 858
    icon of addressMaple Court Central Park, Reeds Crescent, Watford, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    -88,945 GBP2023-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2020-06-30
    CIF 1587 - Secretary → ME
  • 859
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-21 ~ 2008-11-03
    CIF 900 - Secretary → ME
  • 860
    INTERCEDE 2145 LIMITED - 2006-12-20
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-13 ~ 2006-12-19
    CIF 241 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-13 ~ 2006-12-19
    CIF 242 - Nominee Secretary → ME
  • 861
    INTERCEDE 2269 LIMITED - 2008-03-31
    icon of address166 Sloane Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-05-13
    CIF 59 - Director → ME
    Officer
    icon of calendar 2008-03-04 ~ 2008-05-13
    CIF 60 - Secretary → ME
  • 862
    INTERCEDE 1947 LIMITED - 2004-07-23
    icon of addressAshcrofts Ltd, 601 High Road, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-19 ~ 2004-07-22
    CIF 594 - Director → ME
    Officer
    icon of calendar 2004-05-19 ~ 2012-03-14
    CIF 1643 - Secretary → ME
  • 863
    INTERCEDE 1103 LIMITED - 1995-01-09
    icon of addressNational Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-18 ~ 2017-04-18
    CIF 1534 - Nominee Secretary → ME
  • 864
    INTERCEDE 1911 LIMITED - 2004-01-19
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-30
    CIF 647 - Director → ME
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-30
    CIF 646 - Secretary → ME
  • 865
    INTERCEDE 1643 LIMITED - 2000-12-07
    icon of address20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2000-12-18
    CIF 907 - Secretary → ME
  • 866
    INTERCEDE 1729 LIMITED - 2001-09-10
    icon of address20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2001-09-14
    CIF 859 - Nominee Secretary → ME
  • 867
    TRADEMERGE PUBLIC LIMITED COMPANY - 2000-10-06
    icon of address20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2000-10-10
    CIF 909 - Secretary → ME
  • 868
    INTERCEDE 2369 LIMITED - 2010-09-15
    NIRVANA DEBTCO 2 LIMITED - 2011-03-14
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2010-09-17
    CIF 2035 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2010-09-17
    CIF 2034 - Secretary → ME
  • 869
    INTERCEDE 2368 LIMITED - 2010-09-15
    NIRVANA DEBTCO 1 LIMITED - 2011-03-14
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-21 ~ 2010-09-17
    CIF 2036 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2010-09-17
    CIF 2037 - Secretary → ME
  • 870
    NUFFIELD POSITIVE HEALTH LIMITED - 2005-11-03
    INTERCEDE 1995 LIMITED - 2005-02-10
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2005-02-18
    CIF 499 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-04 ~ 2005-02-18
    CIF 498 - Nominee Secretary → ME
  • 871
    icon of address- Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    CIF 2115 - Director → ME
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    CIF 2114 - Secretary → ME
  • 872
    EFAMOL LIMITED - 2003-03-11
    INTERCEDE 1354 LIMITED - 1998-09-18
    icon of addressSamuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1998-09-18
    CIF 1072 - Nominee Secretary → ME
  • 873
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2007-12-04
    CIF 106 - Director → ME
  • 874
    INTERCEDE 1400 LIMITED - 1999-02-04
    icon of address2nd Floor 21-22 Great Castle Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -11,888 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 1999-01-18 ~ 1999-01-27
    CIF 1053 - Nominee Secretary → ME
  • 875
    REMCA ENGINEERING LIMITED - 1993-03-08
    DAVNIK ENGINEERING (SCOTLAND) LIMITED - 1995-09-28
    icon of addressKirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-15 ~ 2001-07-19
    CIF 1098 - Secretary → ME
  • 876
    INTERCEDE 2448 LIMITED - 2012-07-25
    OCHL (GLOBE) LIMITED - 2020-01-31
    icon of addressYarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-24
    CIF 1896 - Director → ME
    Officer
    icon of calendar 2012-07-05 ~ 2014-07-28
    CIF 1901 - Secretary → ME
  • 877
    INTERCEDE 2142 LIMITED - 2006-11-24
    icon of addressHazlewoods Llp, Windsor House Barnett Way Barnwood, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2006-12-04
    CIF 250 - Nominee Director → ME
  • 878
    INTERCEDE 2501 LIMITED - 2020-11-05
    icon of addressLevel 7 One Bartholomew Close, Barts Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2020-11-05
    CIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-11-05
    CIF 2175 - Ownership of shares – 75% or more OE
    CIF 2175 - Ownership of voting rights - 75% or more OE
  • 879
    LOW CARBON GROUP LIMITED - 2015-09-30
    LOW CARBON ENERGY & INVESTMENTS LIMITED - 2010-10-04
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2010-07-08
    CIF 2067 - Director → ME
    Officer
    icon of calendar 2010-06-02 ~ 2010-07-08
    CIF 2066 - Secretary → ME
  • 880
    INTERCEDE 2457 LIMITED - 2012-10-05
    TLM100 LIMITED - 2013-12-09
    icon of addressBlinkhorns, 27 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-04
    CIF 1885 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-04
    CIF 1884 - Secretary → ME
  • 881
    INTERCEDE 2450 LIMITED - 2012-09-19
    icon of address3mc Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,749,448 GBP2023-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2012-09-19
    CIF 1899 - Director → ME
    Officer
    icon of calendar 2012-07-05 ~ 2012-09-19
    CIF 1900 - Secretary → ME
  • 882
    INTERCEDE 2424 LIMITED - 2011-07-27
    icon of address3mc Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,084,820 GBP2024-12-31
    Officer
    icon of calendar 2011-06-03 ~ 2011-07-27
    CIF 1934 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2011-10-24
    CIF 1945 - Secretary → ME
  • 883
    INTERCEDE 1438 LIMITED - 1999-08-19
    icon of address210 Pentonville Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-04 ~ 1999-08-18
    CIF 1028 - Secretary → ME
  • 884
    SAFA HOLMES - OPPORTUNITY AFRICA LIMITED - 2021-08-25
    icon of address246 Linen Hall Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-08-25 ~ 2022-10-18
    CIF 1323 - Secretary → ME
  • 885
    icon of address5-9 Bon Accord Crescent, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -50,826 GBP2022-01-25
    Officer
    icon of calendar 2009-06-22 ~ 2019-01-08
    CIF 1543 - Secretary → ME
  • 886
    INTERCEDE 1189 LIMITED - 1996-08-16
    TECNON DATABASES LIMITED - 2000-11-13
    icon of addressWilderness End, Beacon Road, Crowborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 1996-08-05 ~ 1996-08-07
    CIF 1157 - Nominee Secretary → ME
  • 887
    PEARL EQUITY LIMITED - 2007-07-09
    INTERCEDE 2168 LIMITED - 2007-04-18
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-24
    CIF 218 - Nominee Director → ME
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-24
    CIF 217 - Nominee Secretary → ME
  • 888
    icon of address2 Windsor Dials, Arthur Road, Windsor, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-28 ~ 2024-04-30
    CIF 1459 - Nominee Secretary → ME
  • 889
    INTERCEDE 1348 LIMITED - 1998-11-03
    OTSUKA PHARMA LTD. - 2002-03-27
    icon of address2 Windsor Dials, Arthur Road, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-14 ~ 2024-04-30
    CIF 1458 - Nominee Secretary → ME
  • 890
    INTERCEDE 1944 LIMITED - 2004-06-03
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-05-19 ~ 2015-10-16
    CIF 1528 - Director → ME
    Officer
    icon of calendar 2004-05-19 ~ 2015-10-16
    CIF 1529 - Secretary → ME
  • 891
    INTERCEDE 2468 LIMITED - 2013-05-07
    BOSTON TOPCO LIMITED - 2015-03-12
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 1844 - Director → ME
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 1843 - Secretary → ME
  • 892
    BOSTON MIDCO LIMITED - 2017-04-28
    INTERCEDE 2467 LIMITED - 2013-05-07
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 1851 - Director → ME
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 1852 - Secretary → ME
  • 893
    INTERCEDE 1642 LIMITED - 2000-12-01
    GOLSKI LIMITED - 2001-06-08
    OXUS MINING PLC - 2003-06-04
    icon of address55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-21 ~ 2000-11-30
    CIF 917 - Nominee Secretary → ME
  • 894
    INTERCEDE 2466 LIMITED - 2013-05-07
    BOSTON BIDCO LIMITED - 2014-07-25
    OUTCOMES FIRST GROUP LIMITED - 2020-10-14
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 1849 - Director → ME
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 1850 - Secretary → ME
  • 895
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,576 GBP2025-03-31
    Officer
    icon of calendar 2016-01-14 ~ 2024-03-31
    CIF 2157 - Secretary → ME
  • 896
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,502,336 GBP2025-03-31
    Officer
    icon of calendar 2015-12-14 ~ 2024-03-31
    CIF 1583 - Secretary → ME
  • 897
    INTERCEDE 1169 LIMITED - 1996-03-28
    icon of addressCaythorpe House, Hannington, Tadley, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-12 ~ 1996-09-25
    CIF 1165 - Nominee Secretary → ME
  • 898
    icon of addressP&h House, Davigdor Road, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1993-08-23
    CIF 1211 - Nominee Secretary → ME
  • 899
    INTERCEDE 1546 LIMITED - 2000-05-04
    icon of addressBonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-02-17 ~ 2000-04-28
    CIF 961 - Nominee Secretary → ME
  • 900
    DST OUTPUT LIMITED - 2017-05-05
    INNOVATIVE OUTPUT SOLUTIONS LIMITED - 2012-06-22
    OUTPUT TECHNOLOGIES LIMITED - 2010-06-07
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2010-05-24 ~ 2010-06-10
    CIF 2074 - Director → ME
    Officer
    icon of calendar 2010-05-24 ~ 2010-06-10
    CIF 2075 - Secretary → ME
  • 901
    INTERCEDE 1286 LIMITED - 1997-12-29
    PARAMOUNT PAY TV LIMITED - 2006-03-14
    icon of addressBuilding 5 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 1997-10-31 ~ 1997-12-17
    CIF 1104 - Secretary → ME
  • 902
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2005-06-27
    CIF 514 - Director → ME
    Officer
    icon of calendar 2004-12-15 ~ 2005-06-27
    CIF 513 - Secretary → ME
  • 903
    icon of address843 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-07-31
    Officer
    icon of calendar 2000-07-10 ~ 2001-10-11
    CIF 937 - Nominee Secretary → ME
  • 904
    INTERCEDE 1969 LIMITED - 2004-10-27
    BEACH EQUITY LIMITED - 2005-06-30
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2004-11-05
    CIF 552 - Director → ME
    Officer
    icon of calendar 2004-09-06 ~ 2004-11-05
    CIF 553 - Secretary → ME
  • 905
    icon of addressGround Floor East Maplewood, Chineham Business Park, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2002-08-16
    CIF 773 - Director → ME
    Officer
    icon of calendar 2002-08-15 ~ 2002-08-16
    CIF 774 - Nominee Secretary → ME
    Officer
    icon of calendar 2008-09-11 ~ 2015-03-27
    CIF 1682 - Secretary → ME
  • 906
    RUST LIMITED - 1997-08-15
    PB KENNEDY & DONKIN HOLDINGS LIMITED - 2000-09-01
    KENNEDY & DONKIN HOLDINGS LIMITED - 1999-01-06
    WHEELABRATOR TECHNOLOGIES INTERNATIONAL LIMITED - 1993-01-22
    INTERCEDE 971 LIMITED - 1992-07-09
    icon of addressAmber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, Tyne &wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-13 ~ 1992-07-09
    CIF 1224 - Nominee Secretary → ME
  • 907
    INTERCEDE 1255 LIMITED - 1997-07-17
    icon of addressLevel 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-02 ~ 1997-07-17
    CIF 1122 - Nominee Secretary → ME
  • 908
    INTERCEDE 1836 LIMITED - 2003-02-04
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2004-03-26
    CIF 741 - Director → ME
    Officer
    icon of calendar 2003-01-29 ~ 2004-03-26
    CIF 742 - Nominee Secretary → ME
  • 909
    MURRAY TOPCO LIMITED - 2012-10-15
    INTERCEDE 2454 LIMITED - 2012-09-19
    icon of addressMalvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-05
    CIF 1886 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-05
    CIF 1887 - Secretary → ME
  • 910
    INTERCEDE 1849 LIMITED - 2003-04-16
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2003-04-11
    CIF 727 - Director → ME
    Officer
    icon of calendar 2003-03-10 ~ 2003-04-11
    CIF 726 - Nominee Secretary → ME
  • 911
    INTERCEDE 1850 LIMITED - 2003-04-16
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2003-04-11
    CIF 725 - Director → ME
    Officer
    icon of calendar 2003-03-10 ~ 2003-04-11
    CIF 724 - Nominee Secretary → ME
  • 912
    INTERCEDE 1840 LIMITED - 2003-03-05
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2003-03-03
    CIF 735 - Director → ME
    Officer
    icon of calendar 2003-01-29 ~ 2003-03-03
    CIF 736 - Nominee Secretary → ME
  • 913
    INTERCEDE 1841 LIMITED - 2003-03-05
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2003-03-03
    CIF 737 - Director → ME
    Officer
    icon of calendar 2003-01-29 ~ 2003-03-03
    CIF 738 - Nominee Secretary → ME
  • 914
    INTERCEDE 2172 LIMITED - 2007-04-24
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2007-04-24
    CIF 202 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-05 ~ 2007-04-24
    CIF 201 - Nominee Secretary → ME
  • 915
    INTERCEDE 2167 LIMITED - 2007-04-18
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-24
    CIF 216 - Nominee Director → ME
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-24
    CIF 215 - Nominee Secretary → ME
  • 916
    INTERCEDE 2166 LIMITED - 2007-04-18
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-24
    CIF 214 - Nominee Director → ME
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-24
    CIF 213 - Nominee Secretary → ME
  • 917
    PEGASUS RETIREMENT DEVELOPMENTS LIMITED - 2002-11-05
    INTERCEDE 1368 LIMITED - 1998-11-27
    icon of address105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1998-10-07 ~ 1998-11-05
    CIF 1063 - Nominee Secretary → ME
  • 918
    INTERCEDE 1370 LIMITED - 1998-11-27
    icon of address105-107 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-07 ~ 1998-11-05
    CIF 1065 - Nominee Secretary → ME
  • 919
    INTERCEDE 2101 LIMITED - 2006-04-19
    icon of address105-107 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2006-05-09
    CIF 344 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-29 ~ 2006-05-09
    CIF 343 - Nominee Secretary → ME
  • 920
    INTERCEDE 1813 LIMITED - 2002-11-05
    icon of address105-107 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2002-11-05
    CIF 765 - Director → ME
    Officer
    icon of calendar 2002-09-23 ~ 2002-11-05
    CIF 764 - Nominee Secretary → ME
  • 921
    PEGASUS RETIREMENT HOMES PLC - 2020-01-31
    INTERCEDE 1369 LIMITED - 1998-11-27
    PEGASUS RETIREMENT HOMES PLC - 2007-05-25
    PEGASUS RETIREMENT HOMES LIMITED - 2007-05-31
    PEGASUS RETIREMENT HOMES LIMITED - 2003-10-23
    PEGASUS RETIREMENT HOMES LIMITED - 2003-10-21
    icon of address105-107 Bath Road, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-10-07 ~ 1998-11-05
    CIF 1064 - Nominee Secretary → ME
  • 922
    INTERCEDE 1967 LIMITED - 2004-10-06
    icon of address105-107 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2004-10-25
    CIF 569 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-20 ~ 2004-10-25
    CIF 568 - Nominee Secretary → ME
  • 923
    INTERCEDE 1960 LIMITED - 2004-09-06
    icon of address105-107 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-09-06
    CIF 574 - Secretary → ME
  • 924
    INTERCEDE 1962 LIMITED - 2004-09-06
    icon of address105-107 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-09-06
    CIF 575 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-30 ~ 2004-09-06
    CIF 576 - Nominee Secretary → ME
  • 925
    INTERCEDE 2451 LIMITED - 2012-09-05
    icon of addressLoxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2012-09-05
    CIF 1881 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ 2012-09-05
    CIF 1880 - Secretary → ME
  • 926
    INTERCEDE 2319 LIMITED - 2009-04-08
    icon of addressLoxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2009-04-15
    CIF 18 - Secretary → ME
  • 927
    INTERCEDE 2485 LIMITED - 2014-03-26
    icon of address1 Carey Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-03-26
    CIF 1795 - Director → ME
    Officer
    icon of calendar 2013-12-04 ~ 2014-03-26
    CIF 1796 - Secretary → ME
  • 928
    INTERCEDE 2371 LIMITED - 2010-11-05
    icon of addressNorthwood House, Ward Avenue, Cowes, Isle Of Wight, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -41,968 GBP2024-06-30
    Officer
    icon of calendar 2010-07-21 ~ 2010-11-03
    CIF 2043 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2010-11-03
    CIF 2042 - Secretary → ME
  • 929
    RESOLUTION PENSION SCHEME NOMINEE NO.1 LIMITED - 2008-05-19
    BRITANNIC GROUP PENSION SCHEME NOMINEE NO.1 LIMITED - 2007-05-16
    icon of addressC/o Pgl Pension Trustee Ltd, Juxon House 100 St Paul's Churchyard, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2005-03-30
    CIF 460 - Nominee Secretary → ME
  • 930
    RESOLUTION PENSION SCHEME NOMINEE NO.2 LIMITED - 2008-05-19
    BRITANNIC GROUP PENSION SCHEME NOMINEE NO.2 LIMITED - 2007-05-16
    icon of addressPgl Pension Trustee Ltd, Juxon House 100 St. Paul's Churchyard, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2005-03-30
    CIF 459 - Nominee Secretary → ME
  • 931
    DELPHI TECHNOLOGIES LIMITED - 2021-04-27
    BORGWARNER TECHNOLOGIES LIMITED - 2023-11-01
    INTERCEDE 1488 LIMITED - 1999-11-03
    DELPHI AUTOMOTIVE DIESEL LIMITED - 1999-11-15
    DELPHI DIESEL SYSTEMS LIMITED - 2020-02-18
    icon of addressBrunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-03 ~ 2016-08-15
    CIF 1560 - Nominee Secretary → ME
  • 932
    BORGWARNER UK FINANCIAL SERVICES LIMITED - 2025-06-20
    DELPHI TECHNOLOGIES LIMITED - 2020-02-18
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2019-01-21
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2021-04-27
    icon of addressBrunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2016-08-15
    CIF 1545 - Secretary → ME
  • 933
    DELPHI TECHNOLOGIES HOLDING AND FINANCING LIMITED - 2021-04-27
    BORGWARNER UK HOLDING AND FINANCING LIMITED - 2024-06-22
    DELPHI FINANCIAL OPERATIONS UK LIMITED - 2018-12-21
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2016-08-15
    CIF 1552 - Secretary → ME
  • 934
    BORGWARNER UK AUTOMOTIVE OPERATIONS LIMITED - 2023-10-20
    DELPHI AUTOMOTIVE OPERATIONS UK LIMITED - 2021-04-27
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-17 ~ 2016-08-15
    CIF 1551 - Secretary → ME
  • 935
    INTERCEDE 1654 LIMITED - 2001-01-11
    icon of addressMoody Lane, Pyewipe, Grimsby, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-01-11
    CIF 901 - Nominee Secretary → ME
  • 936
    PHOENIX FLUID HANDLING HOLDING COMPANY LIMITED - 2000-04-10
    PHOENIX FLUID HANDLING HOLDING LIMITED - 2000-08-17
    INTERCEDE 1553 LIMITED - 2000-04-10
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2000-04-12
    CIF 946 - Nominee Secretary → ME
  • 937
    INTERCEDE 1588 LIMITED - 2000-07-10
    icon of addressMoody Lane, Pyewipe, Grimsby, Ne Lincolnshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-12 ~ 2000-07-19
    CIF 944 - Nominee Secretary → ME
  • 938
    icon of address22 Ropemaker Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-02-01
    CIF 2163 - Ownership of shares – 75% or more OE
    CIF 2163 - Ownership of voting rights - 75% or more OE
    CIF 2163 - Right to appoint or remove directors OE
  • 939
    INTERCEDE 1825 LIMITED - 2003-02-20
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2003-02-20
    CIF 752 - Director → ME
    Officer
    icon of calendar 2002-11-25 ~ 2003-02-20
    CIF 753 - Nominee Secretary → ME
  • 940
    INTERCEDE 2452 LIMITED - 2012-11-19
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-23 ~ 2012-11-15
    CIF 1891 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ 2012-11-15
    CIF 1890 - Secretary → ME
  • 941
    YOUNG'S SEAFOOD LIMITED - 2006-04-21
    YOUNG'S BLUECREST LIMITED - 2010-07-13
    WEST GEORGE STREET (328) LIMITED - 2004-10-14
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2000-05-22
    CIF 1024 - Secretary → ME
    icon of calendar 2001-12-27 ~ 2002-04-15
    CIF 827 - Secretary → ME
  • 942
    icon of address19 Woodside Crescent, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 1344 - Secretary → ME
  • 943
    INTERCEDE 1234 LIMITED - 1997-05-14
    icon of address9 Acton Hill Mews, Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,196,491 GBP2024-12-31
    Officer
    icon of calendar 1997-03-25 ~ 1997-05-20
    CIF 1134 - Nominee Secretary → ME
  • 944
    THE MONEY STORE COMPANY (NO.1) LIMITED - 1999-09-13
    INTERCEDE 1280 LIMITED - 1997-11-20
    icon of address1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1997-11-20
    CIF 1109 - Nominee Secretary → ME
  • 945
    THE MONEY STORE COMPANY (NO.2) LIMITED - 1999-09-13
    INTERCEDE 1281 LIMITED - 1997-11-20
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1997-11-20
    CIF 1110 - Nominee Secretary → ME
  • 946
    INTERCEDE 1282 LIMITED - 1997-11-20
    THE MONEY STORE COMPANY (NO.3) LIMITED - 1999-09-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1997-11-20
    CIF 1108 - Nominee Secretary → ME
  • 947
    INTERCEDE 2029 LIMITED - 2005-03-16
    PLATINUM MINING CORPORATION OF INDIA PLC - 2008-05-20
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,200 GBP2015-12-31
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-18
    CIF 471 - Director → ME
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-18
    CIF 472 - Secretary → ME
  • 948
    PLOUGHSHARE TECHNOLOGY LIMITED - 2003-02-07
    icon of addressPorton Science Park, Bybrook Road, Porton Down, Wiltshire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    341,788 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-04-06 ~ 2024-04-30
    CIF 1419 - Secretary → ME
  • 949
    PLUM STERLING NO. 1 PLC - 2012-09-25
    TARGETDOUBLE PUBLIC LIMITED COMPANY - 1997-11-12
    THE MONEY STORE STERLING NO.1 PLC - 2001-02-27
    icon of address5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1999-09-29
    CIF 1103 - Secretary → ME
  • 950
    LAYBOND PRODUCTS LIMITED - 2002-05-15
    INTERCEDE 1015 LIMITED - 1993-04-26
    icon of addressC/o Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-08-27
    CIF 1219 - Nominee Secretary → ME
  • 951
    icon of address1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2000-05-22
    CIF 1019 - Secretary → ME
    icon of calendar 2001-12-27 ~ 2002-04-15
    CIF 821 - Secretary → ME
  • 952
    INTERCEDE 2041 LIMITED - 2005-06-24
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2005-06-30
    CIF 449 - Nominee Director → ME
    Officer
    icon of calendar 2005-04-08 ~ 2005-06-30
    CIF 450 - Nominee Secretary → ME
  • 953
    INTERCEDE 2036 LIMITED - 2005-06-20
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-30
    CIF 456 - Nominee Director → ME
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-30
    CIF 455 - Nominee Secretary → ME
  • 954
    INTERCEDE 2037 LIMITED - 2005-06-20
    icon of addressLoxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-30
    CIF 458 - Nominee Director → ME
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-30
    CIF 457 - Nominee Secretary → ME
  • 955
    INTERCEDE 2038 LIMITED - 2005-06-20
    icon of addressLoxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-22
    CIF 453 - Nominee Director → ME
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-22
    CIF 452 - Nominee Secretary → ME
  • 956
    INTERCEDE 2039 LIMITED - 2005-06-20
    icon of addressLoxely House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2005-06-22
    CIF 448 - Nominee Director → ME
    Officer
    icon of calendar 2005-04-08 ~ 2005-06-22
    CIF 447 - Nominee Secretary → ME
  • 957
    INTERCEDE 1839 LIMITED - 2003-02-27
    MND EXPLORATION AND PRODUCTION LIMITED - 2013-03-22
    icon of address6th Floor, One London Wall, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2003-03-12
    CIF 739 - Director → ME
    Officer
    icon of calendar 2003-01-29 ~ 2003-03-12
    CIF 740 - Nominee Secretary → ME
  • 958
    INTERCEDE 1828 LIMITED - 2003-01-31
    PRADERA TRUSTEE LIMITED - 2003-07-01
    icon of address3rd Floor 345 Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2002-11-25 ~ 2003-07-08
    CIF 756 - Director → ME
    Officer
    icon of calendar 2002-11-25 ~ 2003-07-08
    CIF 757 - Nominee Secretary → ME
  • 959
    INTERCEDE 1232 LIMITED - 1997-05-13
    icon of address2 Greenhill Park, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1997-06-06
    CIF 1139 - Nominee Secretary → ME
  • 960
    INTERCEDE 1450 LIMITED - 1999-08-13
    icon of address1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-07-20 ~ 1999-08-12
    CIF 1010 - Nominee Secretary → ME
  • 961
    INTERCEDE 1827 LIMITED - 2003-02-20
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2003-02-20
    CIF 754 - Director → ME
    Officer
    icon of calendar 2002-11-25 ~ 2003-02-20
    CIF 755 - Nominee Secretary → ME
  • 962
    LOTUSLANE LIMITED - 1993-11-15
    SOLARTRON TRANSDUCERS (1994) LIMITED - 1996-04-24
    icon of address5 New Street Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    137,000 GBP2021-09-30
    Officer
    icon of calendar 2003-06-11 ~ 2012-06-13
    CIF 1761 - Secretary → ME
  • 963
    INTERCEDE 2277 LIMITED - 2008-06-13
    HUMBERTS LIMITED - 2018-06-27
    icon of addressSt James Court, St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-06-09
    CIF 64 - Secretary → ME
  • 964
    INTERCEDE 2237 LIMITED - 2007-12-10
    INTERNOS EUROPE LIMITED - 2012-10-01
    INTERNOS REAL OPPORTUNITIES FOUNDER PARTNER LIMITED - 2010-01-28
    INTERNOS HOLDINGS LIMITED - 2018-04-16
    INTERNOS INVESTORS FOUNDER PARTNER LIMITED - 2008-02-13
    icon of address65 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-22 ~ 2007-12-10
    CIF 93 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-22 ~ 2007-12-10
    CIF 94 - Nominee Secretary → ME
  • 965
    INTERCEDE 1602 LIMITED - 2000-09-13
    icon of addressThe Longhouse, Tarlton, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-11 ~ 2000-07-28
    CIF 929 - Nominee Secretary → ME
  • 966
    INTERCEDE 2108 LIMITED - 2006-07-03
    icon of address1a Clarence Road, Southport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,648 GBP2017-12-31
    Officer
    icon of calendar 2005-12-29 ~ 2006-07-03
    CIF 351 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-29 ~ 2007-07-31
    CIF 354 - Nominee Secretary → ME
  • 967
    INTERCEDE 1259 LIMITED - 1997-09-08
    icon of address210 Pentonville Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-12 ~ 1997-12-22
    CIF 1118 - Nominee Secretary → ME
  • 968
    icon of address61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,554,819 GBP2024-12-31
    Officer
    icon of calendar 2000-06-24 ~ 2024-01-17
    CIF 1449 - Secretary → ME
  • 969
    INTERCEDE 1507 LIMITED - 2000-03-22
    icon of address12/13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-11 ~ 1999-12-19
    CIF 982 - Nominee Secretary → ME
  • 970
    PSYNOVA LIMITED - 2007-05-17
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    484,114 GBP2024-06-30
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-01
    CIF 415 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-01
    CIF 414 - Nominee Secretary → ME
  • 971
    INTERCEDE 2487 LIMITED - 2014-07-08
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-07-02
    CIF 1798 - Director → ME
    Officer
    icon of calendar 2013-12-04 ~ 2014-07-02
    CIF 1797 - Secretary → ME
  • 972
    icon of address1 Principal Place, Worship Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-14 ~ 2024-07-15
    CIF 1380 - Secretary → ME
  • 973
    INTERCEDE 1871 LIMITED - 2003-08-13
    icon of addressCavendish House, 18 Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2003-08-12
    CIF 703 - Director → ME
    Officer
    icon of calendar 2003-06-23 ~ 2003-08-12
    CIF 702 - Nominee Secretary → ME
  • 974
    INTERCEDE 1538 LIMITED - 2000-02-24
    icon of addressOne, New Change, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2000-02-22
    CIF 965 - Nominee Secretary → ME
  • 975
    INTERCEDE 1539 LIMITED - 2000-02-24
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-01-25 ~ 2000-02-22
    CIF 966 - Nominee Secretary → ME
  • 976
    PIROS LIMITED - 2007-02-23
    INTERCEDE 2159 LIMITED - 2007-02-16
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-02-15
    CIF 231 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-30 ~ 2007-02-15
    CIF 232 - Nominee Secretary → ME
  • 977
    INTERCEDE 1154 LIMITED - 1995-12-21
    icon of address137 Hambalt Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1995-12-12
    CIF 1171 - Nominee Secretary → ME
  • 978
    HACKREMCO (NO.150) LIMITED - 1984-04-13
    Q.I. HOTELS (U.K.) LIMITED - 1984-05-24
    icon of address9 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2024-05-31
    CIF 1442 - Secretary → ME
  • 979
    ARTIS PUBLISHING LIMITED - 2020-03-11
    icon of addressSuite 12, 2nd Floor, Queens House, 180 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,619 GBP2016-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2014-05-21
    CIF 1830 - Secretary → ME
  • 980
    icon of address3rd Floor, Translation & Innovation Hub, 84 Wood Lane, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-03-19 ~ 2024-03-08
    CIF 1573 - Secretary → ME
  • 981
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-19 ~ 2024-04-12
    CIF 1446 - Secretary → ME
  • 982
    INTERCEDE 1202 LIMITED - 1996-12-11
    RSMB MEDIA LIMITED - 2004-10-15
    icon of address77 Kingsway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-10-21 ~ 1996-12-06
    CIF 1153 - Nominee Secretary → ME
  • 983
    POLK EUROPE LIMITED - 2004-03-31
    POLK - TUP EUROPE LIMITED - 1996-11-19
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED - 1997-01-23
    T.U.P (EUROPE) LIMITED - 2000-07-03
    icon of addressThe Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-26 ~ 1995-07-28
    CIF 1179 - Secretary → ME
  • 984
    HACKREMCO (NO.1412) LIMITED - 1998-11-06
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2022-12-31
    CIF 1415 - Secretary → ME
  • 985
    TRAINPLATE LIMITED - 2005-08-08
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 2123 - Secretary → ME
  • 986
    FLOWERCLOCK LIMITED - 2005-08-08
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 2125 - Secretary → ME
  • 987
    PLATEFIRST LIMITED - 2005-08-08
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 2124 - Secretary → ME
  • 988
    INTERCEDE 1182 LIMITED - 1996-08-19
    icon of addressSouthbank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-17 ~ 1996-08-08
    CIF 1161 - Nominee Secretary → ME
  • 989
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 1623 - Secretary → ME
  • 990
    icon of address7 Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2007-06-11
    CIF 165 - Director → ME
    Officer
    icon of calendar 2007-06-11 ~ 2007-06-11
    CIF 164 - Secretary → ME
  • 991
    INTERFACE QUARTZ DEVICES LIMITED - 1983-01-11
    C-MAC FREQUENCY PRODUCTS LIMITED - 2007-03-05
    IQD LIMITED - 1999-08-12
    icon of addressDowsett House, Sadler Road, Lincoln, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-20 ~ 2011-09-19
    CIF 1683 - Secretary → ME
  • 992
    RAKON UK LIMITED - 2007-02-28
    INTERCEDE 2158 LIMITED - 2007-02-06
    icon of addressBuilding 2020, Ground Floor Cambourne Park, Cambourne, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-03-31
    Officer
    icon of calendar 2006-11-30 ~ 2007-02-08
    CIF 230 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-19
    CIF 1691 - Nominee Secretary → ME
  • 993
    C-MAC QUARTZ CRYSTALS LIMITED - 2007-03-05
    PINCO 2128 LIMITED - 2004-09-07
    C-MAC QUARTZ CRYSTALS (NO. 2) LIMITED - 2004-11-18
    icon of addressBuilding 2020, Ground Floor Cambourne Park, Cambourne, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 2008-08-20 ~ 2011-09-19
    CIF 1684 - Secretary → ME
  • 994
    BLACKWOOD SHELF (NO.7) LIMITED - 2013-03-04
    icon of addressC/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 1342 - Secretary → ME
  • 995
    DMWS 731 LIMITED - 2005-11-23
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 1341 - Secretary → ME
  • 996
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 1345 - Secretary → ME
  • 997
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,067,000 GBP2023-06-30
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 1337 - Secretary → ME
  • 998
    HAZAR OIL SERVICES LIMITED - 1994-08-16
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,133,000 GBP2023-06-30
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 1340 - Secretary → ME
  • 999
    RAMCO CARLSON PIPELINE SERVICES LIMITED - 1991-09-23
    HISTLEE LIMITED - 1984-12-31
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 1338 - Secretary → ME
  • 1000
    RESOLEAF LIMITED - 1986-07-16
    icon of addressC/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 1339 - Secretary → ME
  • 1001
    INTERCEDE 1634 LIMITED - 2000-11-16
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-11-23
    CIF 913 - Nominee Secretary → ME
  • 1002
    INTERCEDE 1633 LIMITED - 2000-11-16
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-11-23
    CIF 914 - Nominee Secretary → ME
  • 1003
    INTERCEDE 1302 LIMITED - 1998-03-10
    GRANTCHESTER PROPERTIES (CATFORD) LIMITED - 2004-07-09
    GRANTCHESTER PROPERTIES (DUNDEE) LIMITED - 1999-02-23
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 1998-03-11
    CIF 1091 - Secretary → ME
  • 1004
    FORMPART (HPL) LIMITED - 2020-03-10
    HARCOURT BRACE & COMPANY LIMITED - 1999-03-09
    ACADEMIC PRESS INC. (LONDON) LIMITED - 1987-05-19
    HARCOURT BRACE JOVANOVICH LIMITED - 1993-01-29
    HARCOURT PUBLISHERS LIMITED - 2008-07-28
    icon of addressGrand Buildings, 1-3 Strand, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-12-07
    CIF 1244 - Nominee Secretary → ME
  • 1005
    INTERCEDE 1755 LIMITED - 2001-11-29
    SPEARHEAD EXHIBITIONS GROUP LTD - 2016-02-17
    CMBM LIMITED - 2002-09-25
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-05 ~ 2001-11-30
    CIF 834 - Nominee Secretary → ME
  • 1006
    INTERCEDE 2102 LIMITED - 2006-04-26
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-29 ~ 2006-04-26
    CIF 337 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-29 ~ 2006-04-26
    CIF 338 - Nominee Secretary → ME
  • 1007
    INTERCEDE 2103 LIMITED - 2006-04-26
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2006-04-26
    CIF 340 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-29 ~ 2006-04-26
    CIF 339 - Nominee Secretary → ME
  • 1008
    KIPLUN LIMITED - 2000-12-11
    INTERCEDE 1627 LIMITED - 2000-11-03
    icon of addressCleveland House, Norton Road, Stockton On Tees, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-12-11
    CIF 924 - Nominee Secretary → ME
  • 1009
    CELLEN BIOTECH LIMITED - 2024-10-23
    icon of address7th Floor 21 Lombard Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -959,239 GBP2023-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2024-05-22
    CIF 1571 - Secretary → ME
  • 1010
    INTERCEDE 1736 LIMITED - 2001-10-09
    icon of address15-17 Huntsworth Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2001-10-17
    CIF 850 - Nominee Secretary → ME
  • 1011
    CNET NETWORKS UK LIMITED - 2008-09-24
    ZDNET UK LIMITED - 2003-01-31
    CBS INTERACTIVE LIMITED - 2020-11-04
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,555,935 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2024-05-31
    CIF 1360 - Secretary → ME
  • 1012
    INTERCEDE 1886 LIMITED - 2003-09-30
    icon of addressNorthumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-20 ~ 2003-09-30
    CIF 679 - Director → ME
    Officer
    icon of calendar 2003-08-20 ~ 2003-09-30
    CIF 678 - Nominee Secretary → ME
  • 1013
    INTERCEDE 1885 LIMITED - 2003-09-30
    icon of addressNorthumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-20 ~ 2003-09-30
    CIF 680 - Director → ME
    Officer
    icon of calendar 2003-08-20 ~ 2003-09-30
    CIF 681 - Nominee Secretary → ME
  • 1014
    INTERCEDE 1236 LIMITED - 1997-06-06
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    icon of address100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-25 ~ 2003-04-23
    CIF 1136 - Nominee Secretary → ME
  • 1015
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,296 GBP2023-12-31
    Officer
    icon of calendar 2023-03-14 ~ 2024-03-31
    CIF 1316 - Secretary → ME
  • 1016
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-03-31
    CIF 1312 - Secretary → ME
  • 1017
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,046 GBP2023-12-31
    Officer
    icon of calendar 2023-03-14 ~ 2024-03-31
    CIF 1315 - Secretary → ME
  • 1018
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-12 ~ 2024-03-31
    CIF 1310 - Secretary → ME
  • 1019
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-03-31
    CIF 1314 - Secretary → ME
  • 1020
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-03-31
    CIF 1311 - Secretary → ME
  • 1021
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-03-31
    CIF 1313 - Secretary → ME
  • 1022
    INTERCEDE 1251 LIMITED - 1997-08-19
    icon of address30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-20 ~ 2001-03-01
    CIF 1126 - Secretary → ME
  • 1023
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2024-07-15
    CIF 1348 - Secretary → ME
  • 1024
    INTERCEDE 1770 LIMITED - 2002-04-29
    icon of address49 Arrivato Plaza, Hall Street, St Helens, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,122 GBP2024-11-30
    Officer
    icon of calendar 2001-11-05 ~ 2002-07-30
    CIF 844 - Nominee Secretary → ME
  • 1025
    ABECO TOOLS LIMITED - 2005-09-22
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-11 ~ 2024-05-03
    CIF 1320 - Secretary → ME
  • 1026
    INTERCEDE 2147 LIMITED - 2007-03-13
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-13 ~ 2007-03-13
    CIF 245 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-13 ~ 2007-03-13
    CIF 246 - Nominee Secretary → ME
  • 1027
    INTERCEDE 2148 LIMITED - 2007-03-13
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-13 ~ 2007-03-13
    CIF 248 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-13 ~ 2007-03-13
    CIF 247 - Nominee Secretary → ME
  • 1028
    INTERCEDE 2146 LIMITED - 2007-03-13
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-13 ~ 2007-03-13
    CIF 243 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-13 ~ 2007-03-13
    CIF 244 - Nominee Secretary → ME
  • 1029
    INTERCEDE 2179 LIMITED - 2007-06-12
    icon of addressLinden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -761,963 GBP2024-09-30
    Officer
    icon of calendar 2007-04-23 ~ 2007-06-11
    CIF 197 - Director → ME
    Officer
    icon of calendar 2007-04-23 ~ 2009-07-22
    CIF 198 - Secretary → ME
  • 1030
    INTERCEDE 2365 LIMITED - 2010-08-26
    icon of addressNicholson Chartered Accountants, Newland House The Point, Weaver Road, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2010-08-26
    CIF 2052 - Director → ME
    Officer
    icon of calendar 2010-07-02 ~ 2010-08-26
    CIF 2051 - Secretary → ME
  • 1031
    INTERCEDE 2183 LIMITED - 2007-06-22
    icon of addressLevel 26, 30 St. Mary Axe, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-06-21
    CIF 187 - Nominee Director → ME
    Officer
    icon of calendar 2007-04-27 ~ 2007-06-21
    CIF 186 - Nominee Secretary → ME
  • 1032
    icon of addressHighbank House, Exchange Street, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-03-25
    CIF 1964 - Director → ME
    Officer
    icon of calendar 2011-03-25 ~ 2011-03-25
    CIF 1965 - Secretary → ME
  • 1033
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-12
    CIF 1828 - Director → ME
  • 1034
    ROWAN (UK) RELIANT LIMITED - 2013-07-01
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-12
    CIF 1826 - Director → ME
  • 1035
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-12
    CIF 1827 - Director → ME
  • 1036
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-12
    CIF 1825 - Director → ME
  • 1037
    icon of address37 Albyn Place, Aberdeen, Aberdeen City, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    11,188,000 GBP2023-07-31
    Officer
    icon of calendar 2016-04-29 ~ 2018-03-09
    CIF 1473 - Secretary → ME
  • 1038
    INTERCEDE 2204 LIMITED - 2007-10-31
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2007-10-31
    CIF 153 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-10 ~ 2007-10-31
    CIF 152 - Nominee Secretary → ME
  • 1039
    INTERCEDE BIDCO LIMITED - 2011-05-10
    INTERCEDE 2410 LIMITED - 2011-04-14
    RSBP 2011 LIMITED - 2011-08-31
    icon of addressAlderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-13
    CIF 1979 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-13
    CIF 1978 - Secretary → ME
  • 1040
    INTERCEDE 1237 LIMITED - 1997-08-05
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    255 GBP2024-12-31
    Officer
    icon of calendar 1997-03-25 ~ 1997-08-04
    CIF 1135 - Nominee Secretary → ME
  • 1041
    RUST MRM LIMITED - 1994-03-11
    INTERCEDE 1010 LIMITED - 1993-04-29
    APPLIED GEOLOGY (NORTH WEST) LIMITED - 1993-09-15
    icon of address10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-03-31
    CIF 1216 - Nominee Secretary → ME
  • 1042
    INNOGY GYM 2 LIMITED - 2020-09-01
    RWE NPOWER RENEWABLES (NEWCO) 2 LIMITED - 2014-01-31
    RWE INNOGY GYM 2 LIMITED - 2016-08-17
    INTERCEDE 2352 LIMITED - 2010-05-10
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    35,000 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 2095 - Director → ME
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 2094 - Secretary → ME
  • 1043
    INTERCEDE 2353 LIMITED - 2010-05-10
    RWE INNOGY GYM 3 LIMITED - 2016-08-17
    RWE NPOWER RENEWABLES (NEWCO) 3 LIMITED - 2014-01-31
    INNOGY GYM 3 LIMITED - 2020-09-01
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (8 parents)
    Equity (Company account)
    35,000 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 2089 - Director → ME
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 2088 - Secretary → ME
  • 1044
    INTERCEDE 2354 LIMITED - 2010-05-10
    RWE INNOGY GYM 4 LIMITED - 2016-08-17
    INNOGY GYM 4 LIMITED - 2020-09-01
    RWE NPOWER RENEWABLES (NEWCO) 4 LIMITED - 2014-01-31
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (8 parents)
    Equity (Company account)
    103,000 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 2093 - Director → ME
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 2092 - Secretary → ME
  • 1045
    INTERCEDE 1092 LIMITED - 1994-12-08
    icon of addressThe Estate Office Church Mews, Beatrice Avenue, East Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1994-11-20
    CIF 1196 - Nominee Secretary → ME
  • 1046
    icon of address246 Linen Hall Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    icon of calendar 2021-08-25 ~ 2024-03-19
    CIF 1324 - Secretary → ME
  • 1047
    SAFESTAY LIMITED - 2014-01-29
    MREF II WHITE OPERATIONS LIMITED - 2011-05-13
    INTERCEDE 2404 LIMITED - 2011-03-17
    icon of address1a Kingsley Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-16
    CIF 1966 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-16
    CIF 1967 - Secretary → ME
  • 1048
    INTERCEDE 1711 LIMITED - 2001-08-23
    icon of addressBuilding 2a Cotswold Airport, Kemble, Cirencester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100 GBP2017-12-31
    Officer
    icon of calendar 2001-03-29 ~ 2001-06-08
    CIF 877 - Nominee Secretary → ME
  • 1049
    INTERCEDE 2362 LIMITED - 2010-12-09
    icon of addressEdm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2010-12-09
    CIF 2060 - Director → ME
    Officer
    icon of calendar 2010-07-01 ~ 2010-12-09
    CIF 2059 - Secretary → ME
  • 1050
    SAMSONITE (U.K.) LIMITED - 1987-08-19
    TRUSHELFCO (NO. 998) LIMITED - 1986-11-19
    icon of address5 The Square, Stockley Park, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2024-05-31
    CIF 1467 - Nominee Secretary → ME
  • 1051
    INTERCEDE 1321 LIMITED - 1998-07-02
    AVENTIS PHARMA PENSIONS TRUST LIMITED - 2007-04-02
    RHONE-POULENC PENSIONS TRUST LIMITED - 2002-10-03
    icon of address410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-04-14 ~ 1998-06-22
    CIF 1086 - Nominee Secretary → ME
  • 1052
    ABBEY CARD SERVICES LIMITED - 2007-01-09
    INTERCEDE 1552 LIMITED - 2000-05-08
    ABBEY NATIONAL CAHOOT LIMITED - 2006-08-10
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2000-05-08
    CIF 948 - Nominee Secretary → ME
  • 1053
    icon of address20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-29
    CIF 1477 - Secretary → ME
  • 1054
    FIRST ORDER RED LIMITED - 2018-12-20
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-29
    CIF 1476 - Secretary → ME
  • 1055
    icon of addressAxys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-24
    CIF 1478 - Secretary → ME
  • 1056
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-07 ~ 2018-03-29
    CIF 1470 - Secretary → ME
  • 1057
    INTERCEDE 1753 LIMITED - 2001-12-04
    icon of addressDockmaster's House, 1 Hertsmere Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2001-11-29
    CIF 833 - Nominee Secretary → ME
  • 1058
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2024-03-26
    CIF 1276 - Secretary → ME
  • 1059
    GIVEWITH LTD - 2023-02-20
    icon of addressCms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,108,373 GBP2020-12-31
    Officer
    icon of calendar 2017-08-28 ~ 2024-05-31
    CIF 1349 - Secretary → ME
  • 1060
    ASHBOURNE KW LIMITED - 2001-01-23
    SUNCHOICE GROUP LIMITED - 2009-09-15
    K W HOMES LIMITED. - 2001-07-03
    icon of addressSouthgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-11 ~ 2001-04-05
    CIF 905 - Nominee Secretary → ME
  • 1061
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2024-04-30
    CIF 1332 - Secretary → ME
  • 1062
    M M & S (2013) LIMITED - 1989-10-16
    icon of address319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-27 ~ 2002-08-21
    CIF 828 - Secretary → ME
    icon of calendar 1999-07-02 ~ 2000-05-22
    CIF 1025 - Secretary → ME
  • 1063
    INTERCEDE 2238 LIMITED - 2007-12-20
    SAUNDERSFOOT LIMITED - 2010-04-12
    icon of addressThe Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2007-12-20
    CIF 98 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-22 ~ 2007-12-20
    CIF 97 - Nominee Secretary → ME
  • 1064
    INTERCEDE 1521 LIMITED - 2000-01-25
    icon of address2a Greenwood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -286,137 GBP2024-06-30
    Officer
    icon of calendar 2000-01-10 ~ 2000-02-21
    CIF 973 - Nominee Secretary → ME
  • 1065
    CRAFTFINE LIMITED - 1984-02-06
    icon of address9 Brewhouse Yard, Brewhouse Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,947,570 GBP2022-12-31
    Officer
    icon of calendar ~ 1992-04-30
    CIF 1237 - Nominee Secretary → ME
  • 1066
    SMIF-GSL GP1 LIMITED - 2007-09-17
    SEMPERIAN-G4S GP1 LIMITED - 2020-01-06
    INTERCEDE 2050 LIMITED - 2005-09-27
    SEMPERIAN-GSL GP1 LIMITED - 2009-05-14
    TRILLIUM-GSL GP1 LIMITED - 2009-02-02
    icon of address4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2005-09-28
    CIF 433 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-21 ~ 2005-09-28
    CIF 432 - Nominee Secretary → ME
  • 1067
    SEMPERIAN-GSL GP2 LIMITED - 2009-05-14
    SEMPERIAN-G4S GP2 LIMITED - 2020-01-06
    SMIF-GSL GP2 LIMITED - 2007-09-17
    INTERCEDE 2055 LIMITED - 2005-09-27
    TRILLIUM-GSL GP2 LIMITED - 2009-02-02
    icon of address4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2005-09-28
    CIF 419 - Nominee Director → ME
    Officer
    icon of calendar 2005-07-04 ~ 2005-09-28
    CIF 418 - Nominee Secretary → ME
  • 1068
    TRILLIUM-GSL HOLDINGS LIMITED - 2009-02-02
    SEMPERIAN-GSL HOLDINGS LIMITED - 2009-05-14
    SEMPERIAN-G4S HOLDINGS LIMITED - 2020-01-06
    SMIF-GSL HOLDINGS LIMITED - 2007-09-17
    INTERCEDE 2056 LIMITED - 2005-09-27
    icon of address4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-28
    CIF 420 - Director → ME
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-28
    CIF 421 - Secretary → ME
  • 1069
    GSLIP GP LIMITED - 2009-05-14
    INTERCEDE 2051 LIMITED - 2005-09-27
    G4S IP GP LIMITED - 2020-01-06
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2005-09-28
    CIF 434 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-21 ~ 2005-09-28
    CIF 435 - Nominee Secretary → ME
  • 1070
    SEMPERIAN-G4S LP2 LIMITED - 2020-01-06
    TRILLIUM-GSL LP2 LIMITED - 2009-02-02
    SMIF-GSL LP 2 LIMITED - 2007-09-17
    INTERCEDE 2063 LIMITED - 2005-09-27
    SEMPERIAN-GSL LP2 LIMITED - 2009-05-14
    icon of address4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-28
    CIF 410 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-28
    CIF 411 - Nominee Secretary → ME
  • 1071
    TRILLIUM SUBHOLDINGS M40 LIMITED - 2009-02-02
    M40 GP LIMITED - 2007-11-28
    INTERCEDE 1946 LIMITED - 2004-06-17
    icon of address4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-19 ~ 2004-06-17
    CIF 589 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-19 ~ 2004-06-17
    CIF 588 - Nominee Secretary → ME
  • 1072
    INTERCEDE 2236 LIMITED - 2007-12-10
    INTERNOS SECURITIES GENERAL PARTNER LIMITED - 2018-05-24
    INTERNOS INVESTORS GENERAL PARTNER LIMITED - 2008-02-04
    INTERNOS REAL OPPORTUNITIES GENERAL PARTNER LIMITED - 2010-09-01
    icon of address1a Shepherd Market, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2007-12-10
    CIF 91 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-22 ~ 2007-12-10
    CIF 92 - Nominee Secretary → ME
  • 1073
    icon of addressBedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2008-02-01
    CIF 268 - Secretary → ME
  • 1074
    icon of addressBedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2008-02-01
    CIF 266 - Secretary → ME
  • 1075
    icon of addressBedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2008-02-01
    CIF 267 - Secretary → ME
  • 1076
    SERVISAIR (CARGO) LIMITED - 1997-07-01
    INTERCEDE 1187 LIMITED - 1996-09-09
    icon of addressSwissport House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-05 ~ 1996-08-30
    CIF 1159 - Nominee Secretary → ME
  • 1077
    CHERRY LVP LIMITED - 2021-10-19
    icon of address23-25 Sovereign Road Kings Norton Business Centre, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    553,705 GBP2024-12-31
    Officer
    icon of calendar 2021-07-23 ~ 2021-09-29
    CIF 1279 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2021-09-29
    CIF 2166 - Ownership of shares – 75% or more OE
    CIF 2166 - Ownership of voting rights - 75% or more OE
  • 1078
    SHARED ACCESS UK COMPANY LIMITED - 2007-09-04
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2024-05-31
    CIF 1346 - Secretary → ME
  • 1079
    INTERCEDE 2418 LIMITED - 2011-06-03
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-02
    CIF 1953 - Director → ME
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-02
    CIF 1952 - Secretary → ME
  • 1080
    INTERCEDE 1890 LIMITED - 2003-11-06
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-10-02 ~ 2003-11-17
    CIF 662 - Director → ME
    Officer
    icon of calendar 2003-10-02 ~ 2004-02-07
    CIF 664 - Secretary → ME
  • 1081
    INTERCEDE 1891 LIMITED - 2003-11-06
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    icon of calendar 2003-10-02 ~ 2003-11-17
    CIF 663 - Director → ME
    Officer
    icon of calendar 2003-10-02 ~ 2004-02-07
    CIF 665 - Secretary → ME
  • 1082
    DUDGEON EXTENSION LIMITED - 2025-05-08
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-29 ~ 2024-04-30
    CIF 1334 - Secretary → ME
  • 1083
    SCIRA EXTENSION LIMITED - 2025-05-08
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2024-04-30
    CIF 1307 - Secretary → ME
  • 1084
    INTERCEDE 2247 LIMITED - 2008-01-30
    icon of addressLux Park Chichester Business Park, City Fields Way, Chichester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2008-01-30
    CIF 85 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-23 ~ 2008-01-30
    CIF 86 - Nominee Secretary → ME
  • 1085
    INTERCEDE 1211 LIMITED - 1997-01-31
    UNITED WASTE SERVICES LIMITED - 2002-02-06
    SITA WASTE SERVICES LIMITED - 2015-07-14
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-25 ~ 1997-03-04
    CIF 1149 - Nominee Secretary → ME
  • 1086
    W T HENLEY LIMITED - 2014-01-09
    T.T. BOTTOM LINK LIMITED - 1997-04-21
    INTERCEDE 1220 LIMITED - 1997-03-07
    SICAME (UK) LIMITED - 2014-02-11
    icon of addressUnit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-17 ~ 1997-03-07
    CIF 1143 - Nominee Secretary → ME
  • 1087
    INTERCEDE 1536 LIMITED - 2000-07-19
    icon of address19 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2000-03-20
    CIF 967 - Nominee Secretary → ME
  • 1088
    icon of address19 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2000-03-20
    CIF 968 - Nominee Secretary → ME
  • 1089
    INTERNATIONAL BOOK DISTRIBUTORS LIMITED - 1998-05-28
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2022-12-31
    CIF 1411 - Secretary → ME
  • 1090
    DIKAPPA (NUMBER 153) LIMITED - 1981-12-31
    DIKAPPA (NUMBER 153) LIMITED - 1980-12-31
    APPLIED LEARNING INTERNATIONAL LTD - 1994-02-04
    THOMSON NETG LIMITED - 2007-05-23
    NETG APPLIED LEARNING LIMITED - 1995-01-27
    NETG LIMITED - 2002-07-10
    DELTAK TRAINING COMPANY LTD. - 1988-02-19
    DELTAK LIMITED - 1986-10-21
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2001-10-23
    CIF 993 - Secretary → ME
  • 1091
    INTERCEDE 1915 LIMITED - 2004-01-14
    icon of addressUnit A, Brook Park East, Shirebrook
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-03 ~ 2004-02-03
    CIF 641 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-03 ~ 2004-02-03
    CIF 640 - Nominee Secretary → ME
  • 1092
    STERLING HEALTH (EXPORT) LIMITED - 1996-04-02
    INTERCEDE 1058 LIMITED - 1993-12-29
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-08 ~ 1993-12-29
    CIF 1202 - Nominee Secretary → ME
  • 1093
    icon of address6 Queen's Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2011-11-09
    CIF 1644 - Director → ME
    Officer
    icon of calendar 2011-11-09 ~ 2011-11-09
    CIF 1645 - Secretary → ME
  • 1094
    icon of addressDrumduan Walled Garden, South Deeside Road, Banchory, Devenick, Aberdeenshire
    Active Corporate (8 parents)
    Equity (Company account)
    150,208 GBP2024-03-31
    Officer
    icon of calendar 2007-11-19 ~ 2009-11-17
    CIF 99 - Secretary → ME
  • 1095
    INTERCEDE 1953 LIMITED - 2004-09-02
    icon of addressChristine Hill, Gibbs Building, 215 Euston Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-09-14
    CIF 578 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-30 ~ 2004-09-14
    CIF 577 - Nominee Secretary → ME
  • 1096
    INTERCEDE 1954 LIMITED - 2004-09-02
    icon of addressChristine Hill, Gibbs Building, 215 Euston Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-09-14
    CIF 579 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-30 ~ 2004-09-14
    CIF 580 - Nominee Secretary → ME
  • 1097
    EI COMMERCIAL PROPERTY SERVICES LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2020-09-02
    CIF 1591 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 2190 - Ownership of voting rights - 75% or more OE
    CIF 2190 - Right to appoint or remove directors OE
    CIF 2190 - Ownership of shares – 75% or more OE
  • 1098
    EI MANAGED INVESTMENTS LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2020-09-02
    CIF 1592 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 2191 - Right to appoint or remove directors OE
    CIF 2191 - Ownership of voting rights - 75% or more OE
    CIF 2191 - Ownership of shares – 75% or more OE
  • 1099
    EI MANAGED OPERATIONS LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2020-09-02
    CIF 1593 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 2192 - Ownership of voting rights - 75% or more OE
    CIF 2192 - Ownership of shares – 75% or more OE
    CIF 2192 - Right to appoint or remove directors OE
  • 1100
    EI PUBLICAN PARTNERSHIPS LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2020-09-02
    CIF 1590 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 2189 - Ownership of voting rights - 75% or more OE
    CIF 2189 - Right to appoint or remove directors OE
    CIF 2189 - Ownership of shares – 75% or more OE
  • 1101
    INTERCEDE 1158 LIMITED - 1996-02-01
    EAST KENT MEDICAL SERVICES LIMITED - 2019-12-09
    icon of address1 & 3 Almond House Betteshanger Road, Betteshanger, Deal, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,396,458 GBP2024-03-31
    Officer
    icon of calendar 1995-11-23 ~ 1997-03-13
    CIF 1170 - Nominee Secretary → ME
  • 1102
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2024-03-26
    CIF 1391 - Secretary → ME
  • 1103
    HOLTZBRINCK PUBLISHERS HOLDINGS LIMITED - 2018-05-31
    icon of addressThe Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1995-04-10 ~ 1995-10-03
    CIF 1186 - Nominee Secretary → ME
  • 1104
    SOFTWARE RADIO TECHNOLOGY PLC - 2016-07-06
    SOFTWARE RADIO TECHNOLOGY HOLDINGS LIMITED - 2005-10-21
    INTERCEDE 2047 LIMITED - 2005-09-16
    icon of addressWireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2005-09-16
    CIF 443 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-23 ~ 2022-03-10
    CIF 1651 - Nominee Secretary → ME
  • 1105
    INTERCEDE 1076 LIMITED - 1994-06-14
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents)
    Officer
    icon of calendar 1994-02-16 ~ 1994-06-14
    CIF 1198 - Nominee Secretary → ME
  • 1106
    INTERCEDE 1173 LIMITED - 1996-06-10
    ST GEORGE DEVELOPMENTS LTD - 2015-05-11
    ST. GEORGE WEST LONDON LTD - 1997-04-28
    ST. GEORGE WEST LONDON LTD - 1997-05-01
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-03-04 ~ 1996-06-18
    CIF 1164 - Nominee Secretary → ME
  • 1107
    INTERCEDE 1452 LIMITED - 1999-08-31
    icon of addressSt James Street Brighton (lettings) Limited, 3 Wigmore Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-20 ~ 1999-09-20
    CIF 1013 - Nominee Secretary → ME
  • 1108
    JOLLY HOTELS (UK) LIMITED - 2010-05-26
    HACKREMCO (NO.1679) LIMITED - 2000-07-24
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2015-07-23
    CIF 1637 - Secretary → ME
  • 1109
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2015-07-23
    CIF 1638 - Secretary → ME
  • 1110
    icon of address2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2014-02-17
    CIF 1791 - Director → ME
  • 1111
    icon of address2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-02-17 ~ 2014-02-17
    CIF 1792 - Director → ME
  • 1112
    icon of address2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-17 ~ 2014-02-17
    CIF 1789 - Director → ME
  • 1113
    icon of address2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2014-02-17 ~ 2014-02-17
    CIF 1790 - Director → ME
  • 1114
    INTERCEDE 1518 LIMITED - 2000-01-17
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2000-01-24
    CIF 974 - Nominee Secretary → ME
  • 1115
    INTERCEDE 1515 LIMITED - 2000-01-17
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2000-01-24
    CIF 977 - Nominee Secretary → ME
  • 1116
    INTERCEDE 1517 LIMITED - 2000-01-17
    icon of address33 Charterhouse Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-12-17 ~ 2000-01-24
    CIF 975 - Nominee Secretary → ME
  • 1117
    INTERCEDE 1516 LIMITED - 2000-01-17
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2000-01-24
    CIF 976 - Nominee Secretary → ME
  • 1118
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2024-03-26
    CIF 1580 - Secretary → ME
  • 1119
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ 2024-03-26
    CIF 1292 - Secretary → ME
  • 1120
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-06 ~ 2024-03-26
    CIF 1289 - Secretary → ME
  • 1121
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-06 ~ 2024-03-26
    CIF 1290 - Secretary → ME
  • 1122
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-06 ~ 2024-03-26
    CIF 1291 - Secretary → ME
  • 1123
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-10 ~ 2024-03-26
    CIF 1278 - Secretary → ME
  • 1124
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-05 ~ 2024-03-26
    CIF 1296 - Secretary → ME
  • 1125
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2024-03-26
    CIF 1385 - Secretary → ME
  • 1126
    BLACK & DECKER (UK) MARKETING LIMITED - 2012-04-02
    icon of addressC/o Stanley Black & Decker Caswell Road, Brackmills Industrial Estate, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-10-28 ~ 2024-03-26
    CIF 1387 - Secretary → ME
  • 1127
    INTERCEDE 2046 LIMITED - 2005-08-12
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-08-26
    CIF 442 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-23 ~ 2005-08-26
    CIF 441 - Nominee Secretary → ME
  • 1128
    MERIDIEN CAFE ROYAL LIMITED - 2006-03-29
    STARMAN CAFE ROYAL LIMITED - 2009-02-16
    INTERCEDE 1699 LIMITED - 2001-05-16
    GRAND HOTELS (CR) LIMITED - 2001-11-20
    icon of addressToronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2001-06-04
    CIF 885 - Nominee Secretary → ME
  • 1129
    INTERCEDE 1809 LIMITED - 2002-09-20
    SECURICOR STC (MILTON KEYNES) HOLDINGS LIMITED - 2003-04-28
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-12 ~ 2003-05-08
    CIF 781 - Director → ME
    Officer
    icon of calendar 2002-08-12 ~ 2003-05-08
    CIF 782 - Nominee Secretary → ME
  • 1130
    SECURICOR STC (MILTON KEYNES) LIMITED - 2003-04-28
    INTERCEDE 1810 LIMITED - 2002-09-19
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2003-05-08
    CIF 780 - Director → ME
    Officer
    icon of calendar 2002-08-12 ~ 2003-05-08
    CIF 779 - Nominee Secretary → ME
  • 1131
    INTERCEDE 1868 LIMITED - 2003-07-22
    icon of address5th Floor, One Hammersmith Broadway, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-23 ~ 2005-02-25
    CIF 708 - Nominee Secretary → ME
  • 1132
    INTERCEDE 1431 LIMITED - 1999-06-15
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    424,321 GBP2024-02-27
    Officer
    icon of calendar 1999-05-19 ~ 2000-09-22
    CIF 1036 - Nominee Secretary → ME
  • 1133
    MYOGENIC BIOTECH LIMITED - 2004-12-14
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -604,324 GBP2024-12-31
    Officer
    icon of calendar 2006-05-15 ~ 2024-05-24
    CIF 1406 - Secretary → ME
  • 1134
    INTERCEDE 1674 LIMITED - 2001-02-27
    icon of addressMoorfield Group, 10 Grosvenor Street, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-08 ~ 2001-02-26
    CIF 892 - Nominee Secretary → ME
  • 1135
    INTERCEDE 1675 LIMITED - 2001-02-19
    icon of addressMoorfield Group, 10 Grosvenor Street, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-08 ~ 2001-02-26
    CIF 893 - Secretary → ME
  • 1136
    icon of addressC/o Shepherd And Wedderburn Llp, Condor House, St Paul's Churchyard, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2010-09-24
    CIF 1673 - Director → ME
  • 1137
    INTERCEDE 2400 LIMITED - 2011-04-14
    UK2 (HOLDINGS) LIMITED - 2011-04-15
    icon of address3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -46,081,528 GBP2024-12-31
    Officer
    icon of calendar 2011-01-28 ~ 2011-03-28
    CIF 2000 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-04-18
    CIF 2001 - Secretary → ME
  • 1138
    INTERCEDE 2323 LIMITED - 2009-06-19
    icon of addressDodlestone House Bell Meadow Business Park, Park Lane, Pulford, Chester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    672,795 GBP2016-12-31
    Officer
    icon of calendar 2009-02-24 ~ 2009-06-16
    CIF 23 - Director → ME
    Officer
    icon of calendar 2009-02-24 ~ 2009-06-16
    CIF 22 - Secretary → ME
  • 1139
    1STOPDECO.COM LTD - 2001-06-25
    INTERCEDE 1603 LIMITED - 2000-08-03
    icon of addressNjhco, Suite 1 The Sanctuary, 23 Oakhill Grove, Surbiton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,227 GBP2017-12-31
    Officer
    icon of calendar 2000-07-11 ~ 2000-09-01
    CIF 931 - Nominee Secretary → ME
  • 1140
    INTERCEDE 1758 LIMITED - 2002-02-05
    DSND OFFSHORE VESSEL (UK) LIMITED - 2002-06-18
    icon of address31st Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-05 ~ 2001-12-27
    CIF 836 - Nominee Secretary → ME
  • 1141
    INTERCEDE 1757 LIMITED - 2002-02-05
    DSND SUBSEA (UK) LIMITED - 2002-06-18
    icon of address40 Brighton Road, Sutton, Surrey, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2001-12-27
    CIF 837 - Nominee Secretary → ME
  • 1142
    INTERCEDE 2248 LIMITED - 2008-02-15
    icon of addressCentenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2008-02-15
    CIF 88 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-23 ~ 2008-02-15
    CIF 87 - Nominee Secretary → ME
  • 1143
    SUMMIT FINANCE (LAW) PLC - 2001-02-21
    SUMMIT HEALTHCARE FINANCE PLC - 1998-05-20
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    50,000 GBP2025-03-31
    Officer
    icon of calendar 2004-10-29 ~ 2005-10-31
    CIF 539 - Secretary → ME
  • 1144
    SUMMIT HEALTHCARE LIMITED - 1998-05-20
    SUMMIT HEALTHCARE (LAW) LIMITED - 2001-02-21
    DUNWILCO (642) LIMITED - 1998-04-23
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    20,481,385 GBP2024-03-31
    Officer
    icon of calendar 2004-10-29 ~ 2005-10-31
    CIF 538 - Secretary → ME
  • 1145
    SUMMIT HEALTHCARE HOLDINGS LIMITED - 1998-05-22
    DUNWILCO (574) LIMITED - 1997-03-21
    SUMMIT HEALTHCARE LIMITED - 1998-04-23
    SUMMIT HOLDINGS (LAW) LIMITED - 2001-02-21
    icon of addressC/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    3,340,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-10-29 ~ 2005-10-31
    CIF 537 - Secretary → ME
  • 1146
    INTERCEDE 2220 LIMITED - 2007-11-07
    icon of address20 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2007-11-22
    CIF 111 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-01 ~ 2007-11-22
    CIF 110 - Nominee Secretary → ME
  • 1147
    INTERCEDE 1983 LIMITED - 2004-12-30
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-31
    CIF 519 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-30 ~ 2005-02-07
    CIF 522 - Nominee Secretary → ME
  • 1148
    INTERCEDE 2206 LIMITED - 2007-09-18
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-27
    CIF 146 - Nominee Director → ME
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-27
    CIF 145 - Nominee Secretary → ME
  • 1149
    INTERCEDE 2171 LIMITED - 2007-05-16
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2007-05-18
    CIF 205 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-05 ~ 2007-05-18
    CIF 206 - Nominee Secretary → ME
  • 1150
    INTERCEDE 2058 LIMITED - 2005-09-22
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-28
    CIF 424 - Director → ME
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-28
    CIF 425 - Secretary → ME
  • 1151
    INTERCEDE 2062 LIMITED - 2005-09-22
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-28
    CIF 408 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-28
    CIF 409 - Nominee Secretary → ME
  • 1152
    INTERCEDE 2144 LIMITED - 2006-12-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2006-12-14
    CIF 254 - Nominee Director → ME
    Officer
    icon of calendar 2006-08-04 ~ 2006-12-14
    CIF 253 - Nominee Secretary → ME
  • 1153
    INTERCEDE 1985 LIMITED - 2004-12-30
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-31
    CIF 521 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-30 ~ 2005-02-07
    CIF 524 - Nominee Secretary → ME
  • 1154
    INTERCEDE 1966 LIMITED - 2004-09-07
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2004-09-14
    CIF 560 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-20 ~ 2004-09-14
    CIF 561 - Nominee Secretary → ME
  • 1155
    INTERCEDE 1973 LIMITED - 2004-11-08
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2004-11-29
    CIF 543 - Director → ME
    Officer
    icon of calendar 2004-10-28 ~ 2004-11-29
    CIF 542 - Secretary → ME
  • 1156
    INTERCEDE 2028 LIMITED - 2005-05-17
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2005-06-06
    CIF 482 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-14 ~ 2005-06-06
    CIF 481 - Nominee Secretary → ME
  • 1157
    INTERCEDE 2057 LIMITED - 2005-09-22
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-28
    CIF 422 - Director → ME
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-28
    CIF 423 - Secretary → ME
  • 1158
    INTERCEDE 2208 LIMITED - 2007-09-18
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-27
    CIF 141 - Director → ME
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-27
    CIF 142 - Secretary → ME
  • 1159
    INTERCEDE 2138 LIMITED - 2006-09-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2006-09-25
    CIF 259 - Director → ME
    Officer
    icon of calendar 2006-07-18 ~ 2006-09-25
    CIF 258 - Secretary → ME
  • 1160
    INTERCEDE 2106 LIMITED - 2006-05-31
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2006-06-05
    CIF 346 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-29 ~ 2006-06-05
    CIF 345 - Nominee Secretary → ME
  • 1161
    INTERCEDE 2124 LIMITED - 2006-07-19
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-25
    CIF 295 - Director → ME
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-25
    CIF 294 - Secretary → ME
  • 1162
    INTERCEDE 2221 LIMITED - 2007-11-07
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2007-11-22
    CIF 113 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-01 ~ 2007-11-22
    CIF 112 - Nominee Secretary → ME
  • 1163
    INTERCEDE 1982 LIMITED - 2004-12-24
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2005-01-31
    CIF 531 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-23 ~ 2005-02-07
    CIF 532 - Nominee Secretary → ME
  • 1164
    INTERCEDE 2205 LIMITED - 2007-09-18
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-27
    CIF 143 - Nominee Director → ME
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-27
    CIF 144 - Nominee Secretary → ME
  • 1165
    INTERCEDE 2170 LIMITED - 2007-05-16
    icon of addressC/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2007-05-18
    CIF 203 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-05 ~ 2007-05-18
    CIF 204 - Nominee Secretary → ME
  • 1166
    INTERCEDE 2061 LIMITED - 2005-09-22
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-28
    CIF 412 - Director → ME
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-28
    CIF 413 - Secretary → ME
  • 1167
    INTERCEDE 2143 LIMITED - 2006-12-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2006-12-14
    CIF 252 - Nominee Director → ME
    Officer
    icon of calendar 2006-08-04 ~ 2006-12-14
    CIF 251 - Nominee Secretary → ME
  • 1168
    INTERCEDE 1964 LIMITED - 2004-08-31
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2004-09-14
    CIF 564 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-20 ~ 2004-09-14
    CIF 565 - Nominee Secretary → ME
  • 1169
    INTERCEDE 1984 LIMITED - 2004-12-30
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2005-01-31
    CIF 520 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-30 ~ 2005-02-07
    CIF 523 - Nominee Secretary → ME
  • 1170
    INTERCEDE 1965 LIMITED - 2004-09-07
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2004-09-14
    CIF 563 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-20 ~ 2004-09-14
    CIF 562 - Nominee Secretary → ME
  • 1171
    INTERCEDE 1972 LIMITED - 2004-11-08
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2004-11-29
    CIF 557 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-06 ~ 2004-11-29
    CIF 556 - Nominee Secretary → ME
  • 1172
    INTERCEDE 2242 LIMITED - 2007-12-06
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2007-12-17
    CIF 5 - Director → ME
    Officer
    icon of calendar 2007-11-23 ~ 2007-12-17
    CIF 6 - Secretary → ME
  • 1173
    INTERCEDE 2060 LIMITED - 2005-09-22
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-28
    CIF 406 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-28
    CIF 407 - Nominee Secretary → ME
  • 1174
    INTERCEDE 2207 LIMITED - 2007-09-18
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-27
    CIF 140 - Director → ME
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-27
    CIF 139 - Secretary → ME
  • 1175
    INTERCEDE 2137 LIMITED - 2006-09-13
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2006-09-25
    CIF 257 - Director → ME
    Officer
    icon of calendar 2006-07-18 ~ 2006-09-25
    CIF 256 - Secretary → ME
  • 1176
    INTERCEDE 2107 LIMITED - 2006-05-31
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2006-06-05
    CIF 348 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-29 ~ 2006-06-05
    CIF 347 - Nominee Secretary → ME
  • 1177
    INTERCEDE 1963 LIMITED - 2004-08-31
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2004-09-14
    CIF 567 - Nominee Director → ME
    Officer
    icon of calendar 2004-08-20 ~ 2004-09-14
    CIF 566 - Nominee Secretary → ME
  • 1178
    INTERCEDE 2125 LIMITED - 2006-07-19
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2006-07-25
    CIF 280 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-22 ~ 2006-07-25
    CIF 281 - Nominee Secretary → ME
  • 1179
    INTERCEDE 2272 LIMITED - 2008-04-17
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-05-16
    CIF 61 - Secretary → ME
  • 1180
    ENEX OPERATIONS LIMITED - 2005-04-25
    INTERCEDE 1697 LIMITED - 2001-04-09
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2001-04-06
    CIF 882 - Nominee Secretary → ME
  • 1181
    INTERCEDE 2447 LIMITED - 2012-07-11
    icon of addressNovus Leisure Limited, Clareville House, Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-10
    CIF 1895 - Director → ME
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-10
    CIF 1894 - Secretary → ME
  • 1182
    INTERCEDE 2446 LIMITED - 2012-07-11
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-10
    CIF 1893 - Director → ME
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-10
    CIF 1892 - Secretary → ME
  • 1183
    CLANMERE ENGINEERS LIMITED - 1982-03-31
    SUTCLIFFE, SPEAKMAN ENGINEERING LIMITED - 1987-04-01
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2017-10-09
    CIF 1558 - Secretary → ME
  • 1184
    BANNER CHEMICALS LIMITED - 1998-07-01
    BROOMCO (1465) LIMITED - 1998-04-27
    SUTCLIFFE SPEAKMAN LIMITED - 2002-10-01
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2017-10-09
    CIF 1527 - Secretary → ME
  • 1185
    DEGREEBASE LIMITED - 1994-03-31
    SUTCLIFFE, SPEAKMAN CARBONS LIMITED - 2002-10-01
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2017-10-09
    CIF 1524 - Secretary → ME
  • 1186
    AZURECREST LIMITED - 1982-04-02
    SUTCLIFFE, SPEAKMAN CARBONS LIMITED - 1994-03-31
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2017-10-09
    CIF 1523 - Secretary → ME
  • 1187
    INTERCEDE 1007 LIMITED - 1993-04-08
    HIGGS & HILL SHARE SCHEME TRUSTEES LIMITED - 1997-01-27
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-03-25
    CIF 1215 - Nominee Secretary → ME
  • 1188
    SERVISAIR HOLDINGS LIMITED - 2006-02-01
    SERVISAIR HOLDINGS LIMITED - 2018-01-11
    INTERCEDE 1147 LIMITED - 1995-11-21
    PENAUILLE SERVISAIR HOLDINGS LIMITED - 2007-06-04
    icon of addressSwissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-10 ~ 1995-11-17
    CIF 1173 - Nominee Secretary → ME
  • 1189
    INTERCEDE 2164 LIMITED - 2007-07-02
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,582,920 GBP2024-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2007-07-02
    CIF 229 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2007-07-02
    CIF 228 - Nominee Secretary → ME
  • 1190
    icon of address5 New Street Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-21 ~ 2012-06-13
    CIF 2127 - Secretary → ME
  • 1191
    INTERCEDE 2433 LIMITED - 2011-10-26
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-27
    CIF 1658 - Director → ME
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-27
    CIF 1659 - Secretary → ME
  • 1192
    ELLINGTON PLACE MANAGEMENT LIMITED - 2004-09-02
    icon of addressLynwood House, 373/375 Station Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-06-11 ~ 2001-06-25
    CIF 854 - Nominee Secretary → ME
  • 1193
    INTERCEDE 2385 LIMITED - 2011-01-17
    icon of addressC/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-01-17
    CIF 2004 - Director → ME
    Officer
    icon of calendar 2010-12-15 ~ 2011-01-17
    CIF 2005 - Secretary → ME
  • 1194
    icon of addressC/o Shepherd And Wedderburn Llp, Condor House, St Paul's Churchyard, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2010-09-24
    CIF 1672 - Director → ME
  • 1195
    INTERCEDE 2321 LIMITED - 2009-04-30
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2009-06-02
    CIF 21 - Director → ME
  • 1196
    TENET LOGISTICS LTD - 2009-02-03
    INTERCEDE 1110 LIMITED - 1995-02-27
    W 3 LIMITED - 2000-06-20
    TENET ITMAPPING LIMITED - 2001-10-01
    icon of addressEnvitia Group Plc, Unit A, North Heath Lane Industrial Estate, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,001 GBP2019-12-31
    Officer
    icon of calendar 1994-12-23 ~ 1995-02-28
    CIF 1192 - Nominee Secretary → ME
  • 1197
    INTERCEDE 1598 LIMITED - 2001-04-02
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-11 ~ 2000-09-08
    CIF 934 - Nominee Secretary → ME
  • 1198
    INTERCEDE 1600 LIMITED - 2001-04-02
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2000-09-08
    CIF 933 - Nominee Secretary → ME
  • 1199
    INTERCEDE 1207 LIMITED - 1996-12-24
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1996-10-30 ~ 1999-06-28
    CIF 1152 - Nominee Secretary → ME
  • 1200
    icon of address4 Royal Court, Gadbrook Park, Northwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2024-04-30
    CIF 1364 - Secretary → ME
  • 1201
    M M & S (2113) LIMITED - 1993-02-22
    icon of address37 Albyn Place, Aberdeen, Aberdeen City, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-10-12 ~ 2018-03-09
    CIF 1487 - Secretary → ME
  • 1202
    INTERCEDE 2213 LIMITED - 2007-10-22
    PROJECT G LIMITED - 2008-01-31
    icon of address4 Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2007-10-19
    CIF 136 - Director → ME
    Officer
    icon of calendar 2007-09-10 ~ 2024-04-30
    CIF 1397 - Secretary → ME
  • 1203
    INTERCEDE 2309 LIMITED - 2009-02-17
    icon of address4 Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-02-06 ~ 2009-04-24
    CIF 35 - Director → ME
    Officer
    icon of calendar 2009-02-06 ~ 2024-04-30
    CIF 1390 - Secretary → ME
  • 1204
    INTERCEDE 1495 LIMITED - 1999-12-01
    icon of address2 The Deans Bridge Road, Bagshot, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-11-03 ~ 1999-12-07
    CIF 988 - Nominee Secretary → ME
  • 1205
    BIG YELLOW GROUP PLC - 2000-03-31
    icon of address2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-18 ~ 2001-02-09
    CIF 958 - Nominee Secretary → ME
  • 1206
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2024-07-15
    CIF 1376 - Secretary → ME
  • 1207
    INTERCEDE 1433 LIMITED - 1999-06-17
    icon of addressAcre House, 11/15 William Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,429,538 GBP2024-06-30
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-17
    CIF 1032 - Nominee Secretary → ME
  • 1208
    INTERCEDE 1933 LIMITED - 2004-05-17
    icon of address42 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ 2004-07-27
    CIF 607 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-26 ~ 2004-07-27
    CIF 608 - Nominee Secretary → ME
  • 1209
    INTERCEDE 1447 LIMITED - 1999-07-28
    icon of address40 High Street, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,351,079 GBP2024-12-31
    Officer
    icon of calendar 1999-06-04 ~ 1999-08-31
    CIF 1029 - Secretary → ME
  • 1210
    WALSGRAVE HOSPITALS COMPANY (HOLDINGS) LIMITED - 2002-06-10
    INTERCEDE 1672 LIMITED - 2001-02-14
    icon of addressSuite 3, Avery House, 69 North Street, Brighton
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2002-06-14
    CIF 841 - Director → ME
    Officer
    icon of calendar 2000-12-22 ~ 2002-06-14
    CIF 897 - Nominee Secretary → ME
  • 1211
    WALSGRAVE HOSPITALS COMPANY LIMITED - 2002-06-13
    INTERCEDE 1673 LIMITED - 2001-02-14
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2002-06-14
    CIF 842 - Director → ME
    Officer
    icon of calendar 2001-01-08 ~ 2002-06-14
    CIF 895 - Nominee Secretary → ME
  • 1212
    UKCMRI LIMITED - 2012-07-04
    icon of address1 Midland Road, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2009-04-23 ~ 2010-11-04
    CIF 1780 - Director → ME
    Officer
    icon of calendar 2009-04-23 ~ 2010-11-04
    CIF 2154 - Secretary → ME
  • 1213
    THE GREAT ROLLING STOCK COMPANY LIMITED - 2011-07-14
    THE GREAT ROLLING STOCK COMPANY LIMITED - 2019-07-24
    INTERCEDE 1140 LIMITED - 1995-09-26
    THE GREAT ROLLING STOCK COMPANY PLC - 2011-03-15
    THE GREAT ROLLING STOCK COMPANY PLC - 2025-02-19
    THE GREAT ROLLING STOCK COMPANY LIMITED - 2010-12-23
    THE GREAT ROLLING STOCK COMPANY PLC - 2014-11-20
    icon of address123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-01 ~ 1997-12-18
    CIF 1178 - Nominee Secretary → ME
  • 1214
    icon of address92 High Street, East Grinstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    375,486 GBP2024-11-30
    Officer
    icon of calendar 2004-12-15 ~ 2005-06-15
    CIF 511 - Director → ME
    Officer
    icon of calendar 2004-12-15 ~ 2005-06-15
    CIF 512 - Secretary → ME
  • 1215
    INTERCEDE 2095 LIMITED - 2006-04-12
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2006-02-21
    CIF 355 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-19 ~ 2006-02-21
    CIF 356 - Nominee Secretary → ME
  • 1216
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-14 ~ 2006-02-21
    CIF 312 - Nominee Director → ME
    Officer
    icon of calendar 2006-02-14 ~ 2006-02-21
    CIF 311 - Nominee Secretary → ME
  • 1217
    icon of address1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,626,188 GBP2023-03-31
    Officer
    icon of calendar 2006-07-27 ~ 2006-07-27
    CIF 255 - Nominee Director → ME
  • 1218
    INTERCEDE 1126 LIMITED - 1995-07-03
    BLUEPRINT GROUP LIMITED - 2007-06-04
    JMS CATALYST GROUP LIMITED - 1995-07-12
    icon of address3a London Wall Buildings, 3a London Wall Buildings, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-04-11 ~ 1995-06-13
    CIF 1185 - Nominee Secretary → ME
  • 1219
    INTERCEDE 1504 LIMITED - 1999-12-03
    icon of address2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-11 ~ 2000-02-04
    CIF 983 - Nominee Secretary → ME
  • 1220
    AROUSAL LIMITED - 2002-01-16
    INTERCEDE 1490 LIMITED - 1999-12-13
    icon of address98 Galloway Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -209,127 GBP2020-03-31
    Officer
    icon of calendar 1999-11-03 ~ 1999-12-08
    CIF 989 - Nominee Secretary → ME
  • 1221
    INTERCEDE 1821 LIMITED - 2002-12-13
    icon of addressThe Firs, Main Street, Alne, York, Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -22,067 GBP2024-12-30
    Officer
    icon of calendar 2002-09-23 ~ 2002-12-13
    CIF 769 - Director → ME
    Officer
    icon of calendar 2002-09-23 ~ 2003-01-15
    CIF 770 - Nominee Secretary → ME
  • 1222
    STS TRAVEL GROUP HOLDINGS LIMITED - 2005-05-10
    INTERCEDE 1980 LIMITED - 2004-12-13
    icon of address3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2004-11-23 ~ 2004-12-15
    CIF 529 - Nominee Director → ME
    Officer
    icon of calendar 2004-11-23 ~ 2004-12-15
    CIF 530 - Nominee Secretary → ME
  • 1223
    icon of address45 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-06-17
    CIF 510 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-23 ~ 2024-04-30
    CIF 1420 - Nominee Secretary → ME
  • 1224
    INTERCEDE 2200 LIMITED - 2007-08-31
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2007-10-11
    CIF 150 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-10 ~ 2007-10-11
    CIF 151 - Nominee Secretary → ME
  • 1225
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2007-10-11
    CIF 138 - Nominee Director → ME
    Officer
    icon of calendar 2007-08-31 ~ 2007-10-11
    CIF 137 - Nominee Secretary → ME
  • 1226
    INTERCEDE 1604 LIMITED - 2000-08-08
    icon of addressTui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2000-10-03
    CIF 935 - Nominee Secretary → ME
  • 1227
    INTERCEDE 1845 LIMITED - 2003-04-25
    FRANK THOMAS (GROUP) LIMITED - 2009-04-20
    icon of addressErnst & Young, 1 Colmore Square, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-10 ~ 2003-05-02
    CIF 728 - Director → ME
    Officer
    icon of calendar 2003-03-10 ~ 2003-05-06
    CIF 729 - Nominee Secretary → ME
  • 1228
    EDWARD JONES NOMINEES LIMITED - 2010-05-07
    TOWRY NOMINEES NO.2 LIMITED - 2017-01-27
    INTERCEDE 1569 LIMITED - 2000-05-30
    icon of address45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2000-08-16
    CIF 955 - Nominee Secretary → ME
  • 1229
    INTERCEDE 2223 LIMITED - 2007-12-10
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2007-12-07
    CIF 115 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-01 ~ 2007-12-07
    CIF 114 - Nominee Secretary → ME
  • 1230
    INTERCEDE 2243 LIMITED - 2007-12-14
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2007-12-14
    CIF 79 - Nominee Director → ME
    Officer
    icon of calendar 2007-11-23 ~ 2007-12-14
    CIF 80 - Nominee Secretary → ME
  • 1231
    INTERCEDE 1350 LIMITED - 1998-08-27
    icon of address5 Europa View, Sheffield Business Park, Sheffield, South Yorks
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-08-14 ~ 2000-05-30
    CIF 1073 - Nominee Secretary → ME
  • 1232
    INTERCEDE 1418 LIMITED - 1999-04-09
    RACING CHAMPIONS WORLDWIDE LIMITED - 2013-01-31
    icon of addressHembury House Pynes Hill, Rydon Lane, Exeter, Devon
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-19 ~ 1999-04-09
    CIF 1046 - Nominee Secretary → ME
  • 1233
    MERLIN PUBLISHING LIMITED - 1997-03-21
    INTERCEDE 949 LIMITED - 1992-09-08
    TOPPS UK LIMITED - 2006-09-26
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-12-19 ~ 1993-02-18
    CIF 1231 - Nominee Secretary → ME
  • 1234
    INTERCEDE 2374 LIMITED - 2011-04-20
    icon of addressWatson House, London Road, Reigate, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2011-04-20
    CIF 2047 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2011-04-20
    CIF 2048 - Secretary → ME
  • 1235
    INTERCEDE 2034 LIMITED - 2005-06-13
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-27
    CIF 454 - Nominee Director → ME
    Officer
    icon of calendar 2005-04-01 ~ 2018-05-28
    CIF 1522 - Nominee Secretary → ME
  • 1236
    KIDS "R" US LIMITED - 2003-08-28
    KIDS "R" US (UK) LIMITED - 1985-08-23
    INTERCEDE 238 LIMITED - 1985-02-07
    icon of address20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2018-05-25
    CIF 1539 - Nominee Secretary → ME
  • 1237
    TOYS "R" US HOLDINGS PLC - 2005-07-13
    icon of address82 St John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-03-08
    CIF 1537 - Nominee Secretary → ME
  • 1238
    TOYS "R" US (U.K.) LIMITED. - 1984-11-02
    INTERCEDE 192 LIMITED - 1984-06-04
    icon of address82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2018-03-08
    CIF 1536 - Nominee Secretary → ME
  • 1239
    INTERCEDE 2035 LIMITED - 2005-06-13
    icon of addressCanal Mill, Botany Brow, Chorley, Lancashire
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -143,000 GBP2018-02-03
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-14
    CIF 451 - Nominee Director → ME
    Officer
    icon of calendar 2005-04-01 ~ 2018-04-18
    CIF 1521 - Nominee Secretary → ME
  • 1240
    INTERCEDE 193 LIMITED - 1984-06-04
    icon of address82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2018-05-25
    CIF 1538 - Nominee Secretary → ME
  • 1241
    TRADESTATION EUROPE LIMITED - 2016-11-21
    INTERCEDE 1959 LIMITED - 2004-09-16
    OMEGA RESEARCH EUROPE LIMITED - 2005-06-07
    icon of addressP03 The Old Powerstation, 121 Mortlake High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-09-29
    CIF 581 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-30 ~ 2024-05-31
    CIF 2156 - Nominee Secretary → ME
  • 1242
    TRAIN FINANCE 1 PLC - 2008-10-02
    SAFFRONMARSH PLC - 1996-03-27
    icon of addressC/o Angel Trains Ltd, Portland, House, Bressenden Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-08 ~ 1997-12-18
    CIF 1099 - Secretary → ME
  • 1243
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2010-07-28
    CIF 2032 - Director → ME
  • 1244
    ESTERLINE TECHNOLOGIES FRENCH ACQUISITION LIMITED - 2024-05-22
    icon of address5 New Street Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-02 ~ 2012-06-13
    CIF 1620 - Secretary → ME
  • 1245
    INTERCEDE 1884 LIMITED - 2003-09-19
    icon of address166 Sloane Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-20 ~ 2003-09-19
    CIF 674 - Director → ME
    Officer
    icon of calendar 2003-08-20 ~ 2003-09-19
    CIF 675 - Nominee Secretary → ME
  • 1246
    ADVANCED INPUT DEVICES (UK) LIMITED - 2008-12-18
    DWSCO 2291 LIMITED - 2002-06-21
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-18 ~ 2008-11-03
    CIF 758 - Secretary → ME
  • 1247
    INTERCEDE 1165 LIMITED - 1996-04-01
    icon of addressCrowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1995-12-29 ~ 1996-03-25
    CIF 1166 - Nominee Secretary → ME
  • 1248
    INTERCEDE 2044 LIMITED - 2005-09-16
    icon of addressMill House, 58 Guildford Street, Chertsey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -3,725 GBP2024-03-31
    Officer
    icon of calendar 2005-05-23 ~ 2005-07-18
    CIF 439 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-23 ~ 2005-07-18
    CIF 440 - Nominee Secretary → ME
  • 1249
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2024-03-22
    CIF 1584 - Secretary → ME
  • 1250
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2011-10-13
    CIF 1619 - Director → ME
    Officer
    icon of calendar 2011-09-29 ~ 2011-10-13
    CIF 1926 - Secretary → ME
  • 1251
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-14
    CIF 1854 - Director → ME
    Officer
    icon of calendar 2013-03-08 ~ 2018-05-28
    CIF 1505 - Secretary → ME
  • 1252
    icon of address20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-14
    CIF 1855 - Director → ME
    Officer
    icon of calendar 2013-03-08 ~ 2018-05-25
    CIF 1504 - Secretary → ME
  • 1253
    icon of address20 Old Bailey, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-16 ~ 2018-10-11
    CIF 1595 - Secretary → ME
  • 1254
    icon of address88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ 2018-10-11
    CIF 1594 - Secretary → ME
  • 1255
    icon of addressHighfield Court Tollgate, Chandler's Ford, Eastleigh, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-14
    CIF 1853 - Director → ME
    Officer
    icon of calendar 2013-03-08 ~ 2024-03-22
    CIF 1371 - Secretary → ME
  • 1256
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-30 ~ 2024-03-26
    CIF 1426 - Secretary → ME
  • 1257
    TUCKER MANUFACTURERS COMPANY LIMITED(THE) - 1985-01-01
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-30 ~ 2024-03-26
    CIF 1427 - Secretary → ME
  • 1258
    INTERCEDE 2176 LIMITED - 2007-05-17
    icon of address40 Fort Parkway, Erdington, Birmingham, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-23 ~ 2007-05-23
    CIF 193 - Director → ME
    Officer
    icon of calendar 2007-04-23 ~ 2007-05-23
    CIF 194 - Secretary → ME
  • 1259
    TWCP (STOCKPORT) HOLDINGS LIMITED - 2014-02-19
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2005-01-20
    CIF 491 - Secretary → ME
  • 1260
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2024-07-15
    CIF 1581 - Secretary → ME
  • 1261
    DENNIS EAGLE GROUP LIMITED - 2017-10-04
    MMRJ LIMITED - 2004-02-16
    INTERCEDE 1912 LIMITED - 2003-12-16
    icon of addressHeathcote Way, Heathcote Industrial Estate, Warwick
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-17
    CIF 642 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-17
    CIF 643 - Nominee Secretary → ME
  • 1262
    U-POL GROUP LIMITED - 2012-01-17
    INTERCEDE 2069 LIMITED - 2005-12-01
    HARLEY EQUITY LIMITED - 2006-08-09
    icon of addressU-pol Tech Centre Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2005-09-21 ~ 2005-12-20
    CIF 395 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-21 ~ 2005-12-20
    CIF 396 - Nominee Secretary → ME
  • 1263
    HARLEY BOND LIMITED - 2006-08-09
    INTERCEDE 2070 LIMITED - 2005-12-01
    icon of addressU-pol Tech Centre Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -30,000 GBP2023-12-31
    Officer
    icon of calendar 2005-09-21 ~ 2005-12-20
    CIF 393 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-21 ~ 2005-12-20
    CIF 394 - Nominee Secretary → ME
  • 1264
    HARLEY MEZZANINE LIMITED - 2006-08-09
    INTERCEDE 2071 LIMITED - 2005-12-01
    icon of addressU-pol Tech Centre Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,000 GBP2023-12-31
    Officer
    icon of calendar 2005-09-21 ~ 2005-12-20
    CIF 398 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-21 ~ 2005-12-20
    CIF 397 - Nominee Secretary → ME
  • 1265
    INTERCEDE 2489 LIMITED - 2014-10-03
    icon of addressUnit 4 Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2014-10-03
    CIF 1801 - Director → ME
    Officer
    icon of calendar 2013-12-04 ~ 2014-10-03
    CIF 1802 - Secretary → ME
  • 1266
    INTERCEDE 2396 LIMITED - 2011-02-22
    icon of address3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 1993 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 1992 - Secretary → ME
  • 1267
    RWE INNOGY GYM 1 LIMITED - 2015-11-26
    RWE NPOWER RENEWABLES (NEWCO) 1 LIMITED - 2014-01-31
    INTERCEDE 2351 LIMITED - 2010-05-10
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 2086 - Director → ME
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 2087 - Secretary → ME
  • 1268
    INTERCEDE 1299 LIMITED - 1998-03-04
    icon of addressMill Street East, Dewsbury, West Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1997-12-15 ~ 1998-03-09
    CIF 1097 - Secretary → ME
  • 1269
    icon of addressUk Research Integrity Office 1 Triton Square, Impact Hub London Euston, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    362,524 GBP2024-07-31
    Officer
    icon of calendar 2010-11-18 ~ 2011-12-01
    CIF 1640 - Secretary → ME
  • 1270
    INTERCEDE 2397 LIMITED - 2011-02-22
    CKI UK CO 4 LIMITED - 2011-03-01
    CKH UK CO 4 LIMITED - 2011-07-25
    icon of addressNorthumbria House Abbey Road, Pity Me, Durham, County Durham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 1994 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 1995 - Secretary → ME
  • 1271
    MILETREND LIMITED - 2004-01-22
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 1678 - Secretary → ME
  • 1272
    icon of address1 Midland Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2008-08-20
    CIF 48 - Director → ME
    Officer
    icon of calendar 2008-05-12 ~ 2008-08-20
    CIF 47 - Secretary → ME
  • 1273
    MAGELLAN PETROLEUM (UK) INVESTMENT HOLDINGS LIMITED - 2019-09-12
    icon of addressHill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2014-09-08
    CIF 1786 - Secretary → ME
  • 1274
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2024-04-30
    CIF 1293 - Secretary → ME
  • 1275
    USWITCH ENTERPRISES LIMITED - 2013-09-16
    INTERCEDE 2464 LIMITED - 2013-05-21
    icon of addressThe Cooperage, 5 Copper Row, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-04 ~ 2013-05-20
    CIF 1869 - Director → ME
    Officer
    icon of calendar 2012-12-04 ~ 2013-05-20
    CIF 1868 - Secretary → ME
  • 1276
    INTERCEDE 1212 LIMITED - 1997-02-21
    icon of addressSuez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1997-03-04
    CIF 1148 - Nominee Secretary → ME
  • 1277
    CYTOMYX LIMITED - 2006-05-12
    ANTIGENIX LTD - 1996-04-12
    CAMBRIDGE BIOSCIENCE LIMITED - 2000-12-18
    DISCOVERGEN LIMITED - 2001-03-21
    icon of addressBedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2008-02-01
    CIF 264 - Secretary → ME
  • 1278
    UPSTATE DISCOVERY LIMITED - 2001-12-18
    UPSTATE, LTD. - 1999-08-24
    ARGONEX DISCOVERY, LTD. - 2000-12-27
    icon of addressBedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2008-02-01
    CIF 265 - Secretary → ME
  • 1279
    SNACKTIME PLC - 2016-05-27
    INTERCEDE 2174 LIMITED - 2007-11-30
    icon of address6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2007-11-29
    CIF 209 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-05 ~ 2007-11-29
    CIF 210 - Nominee Secretary → ME
  • 1280
    INTERCEDE 1032 LIMITED - 1993-09-24
    icon of addressVictoria And Albert Museum C/o Finance Department, Cromwell Road, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-03-31
    Officer
    icon of calendar 1993-05-05 ~ 1993-09-13
    CIF 1212 - Nominee Secretary → ME
  • 1281
    INTERCEDE 1033 LIMITED - 1993-09-23
    icon of addressVictoria And Albert Museum C/o Finance Department, Cromwell Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1993-09-13
    CIF 1213 - Nominee Secretary → ME
  • 1282
    INTERCEDE 2049 LIMITED - 2005-09-22
    ABSOLUTE PENSION RETURNS LIMITED - 2006-03-10
    icon of address41 - 44 Great Queen Street, Great Queen Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2005-09-09
    CIF 428 - Nominee Director → ME
    Officer
    icon of calendar 2005-06-21 ~ 2005-09-09
    CIF 429 - Nominee Secretary → ME
  • 1283
    INTERCEDE 1386 LIMITED - 1999-02-01
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    436,080 GBP2021-12-31
    Officer
    icon of calendar 1999-01-18 ~ 2022-12-30
    CIF 1455 - Nominee Secretary → ME
  • 1284
    VERNALIS LIMITED - 2000-05-19
    INTERCEDE 1328 LIMITED - 1998-06-10
    icon of address100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1998-06-11
    CIF 1083 - Nominee Secretary → ME
  • 1285
    INTERCEDE 1739 LIMITED - 2001-10-23
    icon of address1 Northumberland Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2001-10-18
    CIF 851 - Nominee Secretary → ME
  • 1286
    icon of addressTechnium 2 Kings Road, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -299,623 GBP2021-02-28
    Officer
    icon of calendar 2021-11-01 ~ 2024-07-15
    CIF 1322 - Secretary → ME
  • 1287
    INTERCEDE 1474 LIMITED - 1999-09-27
    icon of addressYorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-07 ~ 2000-07-07
    CIF 1002 - Nominee Secretary → ME
  • 1288
    HCP MANAGEMENT SERVICES LIMITED - 2021-04-23
    NEWSCHOOLS LIMITED - 2013-04-30
    INTERCEDE 1458 LIMITED - 1999-08-25
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (3 parents, 140 offsprings)
    Officer
    icon of calendar 1999-08-04 ~ 1999-09-09
    CIF 1005 - Nominee Secretary → ME
  • 1289
    MONIBELL LIMITED - 1996-09-04
    RIBOTARGETS LIMITED - 2003-10-01
    icon of address100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-07-10 ~ 2003-04-23
    CIF 1121 - Secretary → ME
  • 1290
    INTERCEDE 2503 LIMITED - 2020-11-05
    icon of addressLevel 7 One Bartholomew Close, Barts Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2020-11-05
    CIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-11-05
    CIF 2174 - Ownership of voting rights - 75% or more OE
    CIF 2174 - Ownership of shares – 75% or more OE
  • 1291
    INTERCEDE 1083 LIMITED - 1994-08-12
    icon of address2 Kingdom Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-11 ~ 2024-05-31
    CIF 1462 - Nominee Secretary → ME
  • 1292
    icon of addressLevel 9, Paddington Central, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2011-05-26
    CIF 1949 - Director → ME
    Officer
    icon of calendar 2011-05-23 ~ 2024-05-31
    CIF 1382 - Secretary → ME
  • 1293
    SHOWTIME VENTURES LIMITED - 2006-01-03
    INTERCEDE 1625 LIMITED - 2000-11-09
    ZONE BROADCASTING SHOWTIME (TURKEY) LIMITED - 2000-12-18
    icon of addressRiverbank House, 2 Swan Lane, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-21 ~ 2000-11-24
    CIF 916 - Nominee Secretary → ME
  • 1294
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-29 ~ 2022-12-31
    CIF 1281 - Secretary → ME
  • 1295
    INTERCEDE 2320 LIMITED - 2009-05-01
    icon of address9 Devonshire Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    856,047 GBP2024-12-31
    Officer
    icon of calendar 2009-02-24 ~ 2009-04-30
    CIF 20 - Director → ME
    Officer
    icon of calendar 2009-02-24 ~ 2009-04-30
    CIF 19 - Secretary → ME
  • 1296
    INTERCEDE 2465 LIMITED - 2013-05-21
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ 2013-05-20
    CIF 1871 - Director → ME
    Officer
    icon of calendar 2012-12-04 ~ 2013-05-20
    CIF 1870 - Secretary → ME
  • 1297
    INTERCEDE 1664 LIMITED - 2001-01-11
    icon of addressNjhco, Suite 1 The Sanctuary, 23 Oakhill Grove, Surbiton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,914 GBP2017-12-31
    Officer
    icon of calendar 2000-12-22 ~ 2001-02-02
    CIF 896 - Nominee Secretary → ME
  • 1298
    INTERCEDE 2364 LIMITED - 2010-09-14
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2010-09-21
    CIF 2058 - Director → ME
    Officer
    icon of calendar 2010-07-02 ~ 2010-09-21
    CIF 2057 - Secretary → ME
  • 1299
    DARWIN EQUITY LIMITED - 2008-03-08
    INTERCEDE 2120 LIMITED - 2006-07-04
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-03
    CIF 291 - Director → ME
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-03
    CIF 290 - Secretary → ME
  • 1300
    MARINE SERVICES MANAGEMENT LIMITED - 1996-04-17
    INTERCEDE 1121 LIMITED - 1995-05-15
    icon of address33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1996-04-11
    CIF 1189 - Nominee Secretary → ME
  • 1301
    MILBURY PARTNERSHIPS LIMITED - 2011-03-24
    INTERCEDE 1844 LIMITED - 2003-07-28
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2003-08-07
    CIF 732 - Director → ME
    Officer
    icon of calendar 2003-03-10 ~ 2003-08-07
    CIF 733 - Nominee Secretary → ME
  • 1302
    INTERCEDE 2325 LIMITED - 2009-09-01
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-04 ~ 2009-10-07
    CIF 16 - Director → ME
    Officer
    icon of calendar 2009-03-04 ~ 2009-10-07
    CIF 17 - Secretary → ME
  • 1303
    INTERCEDE 1497 LIMITED - 2001-08-23
    icon of addressManagement Office Bicester, Village 50 Pingle Drive, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-03 ~ 1999-11-29
    CIF 987 - Nominee Secretary → ME
  • 1304
    icon of address19 Berkeley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-05-31 ~ 2013-11-01
    CIF 1832 - Director → ME
    Officer
    icon of calendar 2013-05-31 ~ 2013-11-01
    CIF 1831 - Secretary → ME
  • 1305
    INTERCEDE 2504 LIMITED - 2021-01-15
    icon of address130 Wood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2021-01-14
    CIF 1282 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2021-01-14
    CIF 2176 - Ownership of shares – 75% or more OE
    CIF 2176 - Ownership of voting rights - 75% or more OE
  • 1306
    LEIGH'S PAINTS LIMITED - 2003-12-29
    INTERCEDE 1897 LIMITED - 2003-11-18
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-19
    CIF 649 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-19
    CIF 648 - Nominee Secretary → ME
  • 1307
    INTERCEDE 1649 LIMITED - 2001-01-31
    icon of addressGibbs Building, 215 Euston Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-02
    CIF 904 - Nominee Secretary → ME
  • 1308
    INTERCEDE 1143 LIMITED - 1995-10-19
    GOLDEN WONDER HOLDINGS LIMITED - 2002-07-29
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-08-31 ~ 1996-03-15
    CIF 1175 - Nominee Secretary → ME
  • 1309
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2019-11-29
    CIF 1599 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2019-11-29
    CIF 2187 - Right to appoint or remove directors OE
    CIF 2187 - Ownership of shares – 75% or more OE
    CIF 2187 - Ownership of voting rights - 75% or more OE
  • 1310
    00410988 LIMITED - 2021-05-07
    ML WALLOP DEFENCE SYSTEMS LIMITED - 2007-10-15
    WALLOP INDUSTRIES LIMITED - 1988-12-14
    icon of address5 New Street Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    326,332 GBP2024-09-30
    Officer
    icon of calendar 2006-03-24 ~ 2012-06-13
    CIF 1693 - Secretary → ME
  • 1311
    INTERCEDE 1621 LIMITED - 2001-01-18
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2001-01-25
    CIF 926 - Nominee Secretary → ME
  • 1312
    KEALOHA II LIMITED - 2002-12-17
    INTERCEDE 1794 LIMITED - 2002-07-10
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-22 ~ 2002-07-05
    CIF 793 - Director → ME
    Officer
    icon of calendar 2002-04-22 ~ 2002-07-05
    CIF 794 - Nominee Secretary → ME
  • 1313
    INTERCEDE 1288 LIMITED - 1998-01-16
    HWP SHELFCO 141 LIMITED - 1998-05-01
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-31 ~ 1998-01-09
    CIF 1106 - Nominee Secretary → ME
  • 1314
    INTERCEDE 2432 LIMITED - 2011-11-28
    icon of addressWasp Management Software Limited C/o Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-18 ~ 2011-12-01
    CIF 1665 - Director → ME
    Officer
    icon of calendar 2011-08-18 ~ 2011-12-01
    CIF 1664 - Secretary → ME
  • 1315
    WATERLINK (UK) LIMITED - 1998-05-19
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2017-10-09
    CIF 1526 - Secretary → ME
  • 1316
    SPORTSWIN LTD. - 2007-09-12
    INTERCEDE 2083 LIMITED - 2005-12-12
    icon of address85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162 GBP2018-12-31
    Officer
    icon of calendar 2005-10-06 ~ 2005-12-09
    CIF 377 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-06 ~ 2005-12-09
    CIF 378 - Nominee Secretary → ME
    Officer
    icon of calendar 2005-12-09 ~ 2009-10-12
    CIF 361 - Secretary → ME
  • 1317
    SUNRISE OPERATIONS CARDIFF LIMITED - 2021-12-15
    INTERCEDE 2059 LIMITED - 2005-09-22
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-28
    CIF 405 - Nominee Director → ME
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-28
    CIF 404 - Nominee Secretary → ME
  • 1318
    icon of addressGibbs Building, 215 Euston Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2006-07-05
    CIF 278 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-26 ~ 2006-07-05
    CIF 279 - Nominee Secretary → ME
  • 1319
    icon of addressGibbs Building, 215 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-07
    CIF 270 - Director → ME
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-07
    CIF 271 - Secretary → ME
  • 1320
    WT EUROPEAN INVESTMENTS LIMITED - 2008-06-03
    WT GER LIMITED - 2005-09-16
    INTERCEDE 2019 LIMITED - 2005-03-17
    WT EUROPEAN INVESTMENTS - 2008-06-23
    icon of addressGibbs Building, 215 Euston Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-23
    CIF 474 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-23
    CIF 473 - Nominee Secretary → ME
  • 1321
    INTERCEDE 2279 LIMITED - 2008-06-13
    icon of address44 - 48 Old Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2008-03-04 ~ 2008-06-09
    CIF 62 - Secretary → ME
  • 1322
    WACHOVIA SECURITIES INTERNATIONAL LIMITED - 2009-07-25
    INTERCEDE 1265 LIMITED - 1997-10-09
    FIRST UNION INTERNATIONAL CAPITAL MARKETS LIMITED - 2002-01-29
    icon of address33 King William Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-09-01 ~ 1997-10-02
    CIF 1117 - Nominee Secretary → ME
  • 1323
    BRIXTON (WEST CROSS) LIMITED - 2013-10-09
    INTERCEDE 1339 LIMITED - 1998-08-06
    BRIXTON (HOUNSLOW) LIMITED - 1998-09-29
    BRIXTON (LEATHERHEAD) LIMITED - 1998-11-09
    icon of address8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1998-08-07
    CIF 1077 - Nominee Secretary → ME
  • 1324
    icon of address2nd Floor, Toronto Square, Toronto Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-12 ~ 2012-04-25
    CIF 1904 - Director → ME
  • 1325
    WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMODATION LTD - 2012-03-12
    icon of address2nd Floor, Toronto Square, Toronto Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-04-25
    CIF 1905 - Director → ME
  • 1326
    WESTON AEROSPACE - 2004-06-14
    UPPERFLAME LIMITED - 1999-09-16
    icon of address5 New Street Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2012-06-13
    CIF 2135 - Secretary → ME
  • 1327
    ANGELCHANCE LIMITED - 2004-06-14
    icon of address5 New Street Square, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-20 ~ 2012-06-13
    CIF 1762 - Secretary → ME
  • 1328
    INTERCEDE 1477 LIMITED - 1999-10-15
    icon of address9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-07 ~ 1999-10-29
    CIF 996 - Nominee Secretary → ME
  • 1329
    INTERCEDE 1578 LIMITED - 2000-07-21
    WHARTON ASSET MANAGEMENT UK LIMITED - 2008-02-29
    icon of addressHarris Lipman Llp, 2 Mountview Court, 310 Friern Barnett Lane Whetstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2000-07-14
    CIF 943 - Nominee Secretary → ME
  • 1330
    INTERCEDE 1816 LIMITED - 2002-11-11
    THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED - 2006-11-07
    EWM (TOPCO) LIMITED - 2021-06-14
    EWM TOPCO LIMITED - 2003-02-26
    icon of addressC/o Rsm Restructuring Llp 25, Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2002-11-13
    CIF 766 - Nominee Secretary → ME
  • 1331
    INTERCEDE 2422 LIMITED - 2011-07-06
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-02
    CIF 1938 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-02
    CIF 1937 - Secretary → ME
  • 1332
    INTERCEDE 2421 LIMITED - 2011-07-06
    icon of addressRiverstone Europe Llp, 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-02
    CIF 1940 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-02
    CIF 1939 - Secretary → ME
  • 1333
    icon of addressCanterbury Court Kennington Park, 1-3 Brixton Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-11 ~ 2010-03-19
    CIF 2108 - Director → ME
  • 1334
    J N A LIMITED - 1999-07-02
    MEDICAL INSTRUMENTATION CONSULTANTS LIMITED - 1991-04-03
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -463,975 GBP2023-12-31
    Officer
    icon of calendar 2004-05-28 ~ 2024-05-31
    CIF 1424 - Secretary → ME
  • 1335
    INTERCEDE 2333 LIMITED - 2009-07-24
    icon of addressMagdalen House, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2009-09-04
    CIF 1255 - Nominee Director → ME
    Officer
    icon of calendar 2009-05-20 ~ 2009-09-04
    CIF 1254 - Secretary → ME
  • 1336
    THE AFRICA FOUNDATION - 2024-11-12
    icon of addressGround Floor, 6, Chesterfield Gardens, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2003-03-03
    CIF 870 - Secretary → ME
  • 1337
    THE GRAND BOOKMAKING COMPANY LIMITED - 1999-01-15
    WILLIAM HILL LIMITED - 2002-05-10
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-06 ~ 1998-01-27
    CIF 1116 - Nominee Secretary → ME
  • 1338
    CAPITALIMPACT PUBLIC LIMITED COMPANY - 1997-11-20
    WILLIAM HILL FINANCE PLC - 2002-07-22
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1998-01-27
    CIF 1102 - Secretary → ME
  • 1339
    WILLIAM MORRIS AGENCY(U.K.)LIMITED - 2009-10-27
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2024-05-31
    CIF 1441 - Secretary → ME
  • 1340
    SUNRISE UK OPERATIONS LIMITED - 2021-12-15
    INTERCEDE 2030 LIMITED - 2005-05-17
    SUNRISE OPERATIONS MOBBERLEY LIMITED - 2017-08-01
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2005-06-06
    CIF 468 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-23 ~ 2005-06-06
    CIF 467 - Nominee Secretary → ME
  • 1341
    WESTINGHOUSE INTERNATIONAL HOLDING UK LIMITED - 2022-04-22
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2022-12-31
    CIF 1268 - Secretary → ME
  • 1342
    INTERCEDE 1247 LIMITED - 1997-11-25
    FIRST ARROW INVESTMENT MANAGEMENT LIMITED - 2012-12-18
    icon of addressWindmill Hill Silk Street, Waddesdon, Aylesbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,612,190 GBP2021-12-31
    Officer
    icon of calendar 1997-06-05 ~ 1997-11-17
    CIF 1128 - Nominee Secretary → ME
  • 1343
    ARJO WIGGINS APPLETON LIMITED - 2011-05-27
    WIGGINS TEAPE APPLETON P.L.C. - 1991-06-01
    PEAKGILT PUBLIC LIMITED COMPANY - 1990-02-15
    icon of addressS&w Partners Llp C/o Pps Department, 45 Gresham Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-18 ~ 2018-10-26
    CIF 1514 - Secretary → ME
  • 1344
    INTERCEDE 1242 LIMITED - 1997-06-20
    PHOENIX INNS MANAGED HOUSE LIMITED - 1997-10-23
    icon of addressSt Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-03 ~ 1998-02-02
    CIF 1130 - Nominee Secretary → ME
  • 1345
    WOMEN IN FILM (UK) LIMITED - 1992-01-01
    icon of addressCms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    632,905 GBP2024-08-31
    Officer
    icon of calendar 2017-04-27 ~ 2024-02-12
    CIF 1350 - Secretary → ME
  • 1346
    GOLDEN WONDER LIMITED - 2007-05-22
    icon of addressKroll Limited 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-15
    CIF 1240 - Secretary → ME
  • 1347
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ 2024-07-15
    CIF 1326 - Secretary → ME
  • 1348
    BRIXTON (NOMINEE 2) LIMITED - 1999-05-06
    INTERCEDE 1379 LIMITED - 1998-12-21
    icon of address1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-09 ~ 1999-02-11
    CIF 1059 - Nominee Secretary → ME
  • 1349
    INTERCEDE 1756 LIMITED - 2002-02-13
    icon of address1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2002-01-30
    CIF 839 - Nominee Secretary → ME
  • 1350
    WASTE PER SE LIMITED - 2003-10-10
    CHATEAU ABLIS LIMITED - 2000-08-17
    INTERCEDE 1559 LIMITED - 2000-06-07
    icon of addressC/o Add-itions Accountancy Solutions, 321 Main Street, Calverton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-24 ~ 2000-05-04
    CIF 947 - Nominee Secretary → ME
  • 1351
    INTERCEDE 1721 LIMITED - 2001-07-05
    THE WASTE AND RESOURCES ENVIRONMENTAL BODY LIMITED - 2014-12-29
    icon of addressBlenheim Court, Ground Floor, 19 George Street, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2001-05-16 ~ 2001-07-06
    CIF 863 - Nominee Secretary → ME
  • 1352
    INTERCEDE 2395 LIMITED - 2011-02-10
    icon of address8 Sandy Lane, Teddington, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-09
    CIF 1988 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-09
    CIF 1989 - Secretary → ME
  • 1353
    SUNRISE OPERATIONS SEVENOAKS LIMITED - 2016-12-16
    INTERCEDE 2271 LIMITED - 2008-04-17
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-05-16
    CIF 1 - Secretary → ME
  • 1354
    INTERCEDE 2209 LIMITED - 2007-09-24
    SUNRISE OPERATIONS KNOWLE LIMITED - 2016-12-16
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2007-10-22
    CIF 148 - Nominee Director → ME
    Officer
    icon of calendar 2007-08-22 ~ 2007-10-22
    CIF 147 - Nominee Secretary → ME
  • 1355
    LEGIBUS SIXTY-SIX LIMITED - 1978-12-31
    WMI WASTE MANAGEMENT INTERNATIONAL SERVICES LIMITED - 1992-04-09
    WASTE MANAGEMENT INTERNATIONAL SERVICES LIMITED - 2009-02-06
    W.M.I. WASTE MANAGEMENT INTERNATIONAL LIMITED - 1992-02-25
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-11-11 ~ 2024-04-16
    CIF 1456 - Secretary → ME
  • 1356
    INTERCEDE 2463 LIMITED - 2013-07-11
    icon of addressNo.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ 2013-04-18
    CIF 1862 - Director → ME
    Officer
    icon of calendar 2012-12-04 ~ 2013-04-18
    CIF 1863 - Secretary → ME
  • 1357
    INTERCEDE 2462 LIMITED - 2013-07-11
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ 2013-04-18
    CIF 1864 - Director → ME
    Officer
    icon of calendar 2012-12-04 ~ 2013-04-18
    CIF 1865 - Secretary → ME
  • 1358
    BTM (BATH) LIMITED - 2002-08-29
    INTERCEDE 1706 LIMITED - 2001-07-26
    icon of address11 Commerce Close, West Wiltshire Trading Est, Westbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-17
    CIF 872 - Nominee Secretary → ME
  • 1359
    INTERCEDE 2290 LIMITED - 2008-09-26
    NORBERT DENTRESSANGLE MAINTENANCE UK LIMITED - 2015-12-01
    NORBERT DENTRESSANGLE MAINTENANCE LIMITED - 2008-10-31
    icon of addressDistribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2008-10-14
    CIF 42 - Director → ME
    Officer
    icon of calendar 2008-07-01 ~ 2008-10-14
    CIF 41 - Secretary → ME
  • 1360
    NORBERT DENTRESSANGLE TRANSPORT UK LIMITED - 2015-12-01
    INTERCEDE 2291 LIMITED - 2008-09-26
    NORBERT DENTRESSANGLE TRANSPORT SERVICES LIMITED - 2013-12-30
    icon of addressDistribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2008-10-14
    CIF 43 - Director → ME
    Officer
    icon of calendar 2008-07-01 ~ 2008-10-14
    CIF 44 - Secretary → ME
  • 1361
    ALL ELECTRIC SOLUTIONS LIMITED - 2012-09-17
    YOUR ELECTRICAL SUPPLIES, SERVICE AND SOLUTIONS (A) LIMITED - 2017-02-23
    INTERCEDE 2425 LIMITED - 2011-08-03
    icon of addressUnit B Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2012-02-15
    CIF 1946 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2012-02-15
    CIF 1947 - Secretary → ME
  • 1362
    COMPLETE ELECTRIC SOLUTIONS LIMITED - 2012-09-17
    YOUR ELECTRICAL SUPPLIES, SERVICE AND SOLUTIONS (B) LIMITED - 2017-02-23
    icon of addressUnit B Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-27 ~ 2014-05-06
    CIF 1948 - Secretary → ME
  • 1363
    FINDUS UK GROUP LIMITED - 2015-11-04
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    FOODVEST UK LIMITED - 2010-08-12
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    INTERCEDE 1361 LIMITED - 1998-10-12
    icon of addressYoung's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-09-08 ~ 2000-04-19
    CIF 1067 - Nominee Secretary → ME
  • 1364
    INTERCEDE 1427 LIMITED - 1999-05-27
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNG'S SEAFOOD LIMITED - 2000-12-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31
    icon of addressYoung's House, Wickham Road, Grimsby, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 1999-04-14 ~ 2000-05-22
    CIF 1042 - Nominee Secretary → ME
    Officer
    icon of calendar 2001-12-27 ~ 2002-04-15
    CIF 825 - Secretary → ME
  • 1365
    INTERCEDE 1459 LIMITED - 1999-10-08
    icon of addressYoung's House, Wickham Road, Grimsby, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 1999-08-04 ~ 2000-05-22
    CIF 1008 - Nominee Secretary → ME
    Officer
    icon of calendar 2001-12-27 ~ 2003-05-20
    CIF 829 - Secretary → ME
  • 1366
    ZENITH HYGIENE GROUP LIMITED - 2008-12-10
    ZENITH HYGIENE GROUP LIMITED - 2004-11-02
    ZENITH HYGIENE GROUP PLC - 2008-11-26
    INTERCEDE 1951 LIMITED - 2004-08-12
    icon of addressDeer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-19 ~ 2004-07-27
    CIF 597 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-19 ~ 2004-07-27
    CIF 598 - Nominee Secretary → ME
  • 1367
    INTERCEDE 1958 LIMITED - 2004-08-26
    icon of addressZenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-08-20
    CIF 573 - Nominee Director → ME
    Officer
    icon of calendar 2004-06-30 ~ 2004-08-20
    CIF 572 - Nominee Secretary → ME
  • 1368
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-24 ~ 2024-05-31
    CIF 1356 - Secretary → ME
  • 1369
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2024-05-31
    CIF 1355 - Secretary → ME
  • 1370
    MERIDIEN ACQUISITION COMPANY I LIMITED - 2006-01-03
    GRAND HOTELS (M) ACQUISITION COMPANY I LIMITED - 2001-10-26
    icon of addressC/o Kroll, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2001-06-04
    CIF 867 - Nominee Secretary → ME
  • 1371
    MERIDIEN ACQUISITION COMPANY II LIMITED - 2006-01-03
    GRAND HOTELS (M) ACQUISITION COMPANY II LIMITED - 2001-10-26
    icon of addressKroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2001-06-04
    CIF 868 - Nominee Secretary → ME
  • 1372
    INTERCEDE 1703 LIMITED - 2001-05-16
    MERIDIEN DEVELOPMENT COMPANY LIMITED - 2006-01-03
    GRAND HOTELS (M) DEVELOPMENT COMPANY LIMITED - 2001-10-26
    icon of addressKroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-06-04
    CIF 875 - Nominee Secretary → ME
  • 1373
    MERIDIEN GATWICK LIMITED - 2006-01-03
    GRAND HOTELS (M) GATWICK LIMITED - 2001-10-26
    INTERCEDE 1709 LIMITED - 2001-05-16
    icon of addressKroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-06-04
    CIF 873 - Nominee Secretary → ME
  • 1374
    GRAND HOTELS (M) GUARANTEE COMPANY LIMITED - 2001-10-26
    MERIDIEN GUARANTEE COMPANY LIMITED - 2006-01-03
    INTERCEDE 1704 LIMITED - 2001-05-16
    icon of addressKroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-06-04
    CIF 876 - Nominee Secretary → ME
  • 1375
    GRAND HOTELS (M) HEATHROW LIMITED - 2001-10-26
    INTERCEDE 1701 LIMITED - 2001-05-16
    MERIDIEN HEATHROW LIMITED - 2006-01-03
    icon of addressKroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2001-06-04
    CIF 887 - Nominee Secretary → ME
  • 1376
    GRAND HOTELS (M) HOLDING COMPANY PLC - 2001-09-14
    MERIDIEN HOLDING COMPANY PLC - 2006-05-08
    icon of addressKroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2001-06-04
    CIF 861 - Nominee Secretary → ME
  • 1377
    GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY I LIMITED - 2001-10-26
    GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY LIMITED - 2001-05-16
    MERIDIEN INTERMEDIATE HOLDING COMPANY I LIMITED - 2006-01-10
    icon of addressKroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2001-06-04
    CIF 866 - Nominee Secretary → ME
  • 1378
    MERIDIEN SERVICES COMPANY PLC - 2006-01-03
    GRAND HOTELS (M) SERVICES COMPANY PLC - 2001-10-26
    icon of addressKroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2001-06-04
    CIF 869 - Nominee Secretary → ME
  • 1379
    INTERCEDE 1038 LIMITED - 1993-10-12
    icon of address9 Seymour Court, Tudor Road, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,600,263 GBP2021-03-31
    Officer
    icon of calendar 1993-06-02 ~ 2002-06-26
    CIF 1209 - Nominee Secretary → ME
  • 1380
    icon of addressSuite 1 First Floor Blenheim Court, George Street, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-06 ~ 2024-07-15
    CIF 1317 - 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.