logo
explain how to read the page

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

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

Parent entities and officers
Active 5
  • 1
    Leow, Yuon Hwa
    Retired born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-11 ~ now
    OF - Director → CIF 0
  • 2
    Cartridge, Josephine Emily
    Marketing Director born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-21 ~ now
    OF - Director → CIF 0
  • 3
    Duncan, Caroline Hope
    Teacher born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Duncan, Caroline Hope
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-09 ~ now
    OF - Secretary → CIF 0
  • 4
    Russell, Rose
    Interior Designer born in June 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-05 ~ now
    OF - Director → CIF 0
  • 5
    Scarbonchi, Vanessa
    Credit And Equity Analyst born in August 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-21 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Lee, Michael
    Solicitor born in June 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-05 ~ 2010-10-11
    OF - Director → CIF 0
    Lee, Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2009-02-09
    OF - Secretary → CIF 0
  • 2
    Taylor, Jennifer Andree Denise
    Freelance Editor/Journalist born in August 1945
    Individual
    Officer
    icon of calendar ~ 2009-02-09
    OF - Director → CIF 0
  • 3
    Jordan, Jane Charlotte
    Advertising Executive born in June 1959
    Individual
    Officer
    icon of calendar ~ 1993-05-01
    OF - Director → CIF 0
  • 4
    Payne, Tania
    Researcher born in September 1967
    Individual
    Officer
    icon of calendar 1995-05-01 ~ 1998-10-10
    OF - Director → CIF 0
  • 5
    Feild, Robin
    Managing Director born in December 1963
    Individual
    Officer
    icon of calendar 1997-10-10 ~ 2005-07-01
    OF - Director → CIF 0
    Feild, Robin
    Individual
    Officer
    icon of calendar 2001-03-10 ~ 2005-07-01
    OF - Secretary → CIF 0
  • 6
    Ferry, Isaac James
    Producer born in May 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2016-10-10
    OF - Director → CIF 0
  • 7
    Duncan, Caroline Hope
    Mebership Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-04 ~ 2001-03-02
    OF - Secretary → CIF 0
  • 8
    Rogowski, Timothy Paul
    Advertising Account Manager born in April 1985
    Individual
    Officer
    icon of calendar 2010-11-24 ~ 2016-11-21
    OF - Director → CIF 0
  • 9
    Stewart, Josephine Coghlan
    Housewife born in February 1975
    Individual
    Officer
    icon of calendar 2002-03-28 ~ 2006-12-05
    OF - Director → CIF 0
  • 10
    Howlett, Ross Jackson
    Estate Agent born in August 1980
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2013-06-01
    OF - Director → CIF 0
    Howlett, Ross Jackson
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2008-01-21
    OF - Secretary → CIF 0
  • 11
    Gee, Timothy Praed
    Film Technician born in June 1936
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-01-03
    OF - Director → CIF 0
    Gee, Timothy Praed
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-01-03
    OF - Secretary → CIF 0
  • 12
    Leguay, Alice Josephine
    Business Executive born in April 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-17 ~ 2018-09-05
    OF - Director → CIF 0
  • 13
    Gibbon, Lura Katharine
    Personal Assistant born in February 1968
    Individual
    Officer
    icon of calendar 1993-05-01 ~ 1995-05-01
    OF - Director → CIF 0
  • 14
    Ali, Aisha
    Personnel Assistant born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-04 ~ 2002-03-28
    OF - Director → CIF 0
  • 15
    Wood, Alan Andrew
    Retired born in March 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-17 ~ 2013-02-28
    OF - Director → CIF 0
parent relation
Company in focus

KIMBOROUGH LIMITED

Standard Industrial Classification
98000 - Residents Property Management
Brief company account
Fixed Assets
1,639 GBP2025-03-31
1,639 GBP2024-03-31
Current Assets
8,981 GBP2025-03-31
9,528 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-1,134 GBP2025-03-31
Net Current Assets/Liabilities
7,847 GBP2025-03-31
8,465 GBP2024-03-31
Total Assets Less Current Liabilities
9,486 GBP2025-03-31
10,104 GBP2024-03-31
Creditors
Non-current
-1,500 GBP2025-03-31
-1,500 GBP2024-03-31
Net Assets/Liabilities
7,986 GBP2025-03-31
8,604 GBP2024-03-31
Equity
7,986 GBP2025-03-31
8,604 GBP2024-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 64
  • 1
    RHUBARB HOLDINGS LIMITED - 2012-12-24
    FUN IN THE OVEN LIMITED - 2006-06-01
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    61,120 GBP2024-12-31
    Officer
    icon of calendar 2004-03-25 ~ 2005-04-22
    CIF 8 - Nominee Secretary → ME
  • 2
    icon of address73 Harrington Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,538 GBP2024-09-28
    Officer
    icon of calendar 2003-03-24 ~ 2005-10-27
    CIF 10 - Secretary → ME
  • 3
    RHUBARB PROPERTY LIMITED - 2012-12-24
    RHUBARB AT THE GYM LIMITED - 2006-12-18
    icon of address35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    376,100 GBP2020-12-31
    Officer
    icon of calendar 2004-11-29 ~ 2005-04-22
    CIF 6 - Secretary → ME
  • 4
    PEAT BELLKINS LIMITED - 2001-08-28
    BELLKINS LIMITED - 1997-09-12
    icon of addressGpg House, Unit 8 Walker Avenue, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    107,677 GBP2024-06-30
    Officer
    icon of calendar 1997-06-11 ~ 1997-06-20
    CIF 26 - Nominee Secretary → ME
  • 5
    icon of address311 High Road, Loughton, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,897 GBP2021-01-31
    Officer
    icon of calendar 1997-02-14 ~ 2006-05-19
    CIF 59 - Secretary → ME
  • 6
    icon of addressSussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -70,204 GBP2020-09-30
    Officer
    icon of calendar 2005-09-26 ~ 2011-06-28
    CIF 50 - Secretary → ME
  • 7
    BODES I.T. LIMITED - 2004-05-10
    BANKHEAD LIMITED - 2003-01-23
    icon of addressClotton Cottage High Street, Clotton, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,389 GBP2023-12-31
    Officer
    icon of calendar 2002-12-20 ~ 2003-01-23
    CIF 11 - Secretary → ME
  • 8
    icon of addressPennyfarthing House, 560 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,706 GBP2017-10-31
    Officer
    icon of calendar 2005-12-23 ~ 2006-02-06
    CIF 3 - Secretary → ME
  • 9
    icon of addressUnit 9, New Horizon Business Centre, Barrows Road, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    288,646 GBP2024-04-30
    Officer
    icon of calendar 1997-02-14 ~ 1997-03-05
    CIF 27 - Nominee Secretary → ME
  • 10
    icon of address138 Stoneleigh Avenue, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,348 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2006-04-05
    CIF 45 - Secretary → ME
  • 11
    BRINKTON LIMITED - 2003-04-01
    icon of address138 Stoneleigh Avenue, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,054 GBP2024-03-31
    Officer
    icon of calendar 2002-12-20 ~ 2003-03-24
    CIF 12 - Nominee Secretary → ME
  • 12
    MANOLET LIMITED - 2005-01-11
    icon of address117 Dartford Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-14 ~ 2011-06-28
    CIF 53 - Secretary → ME
  • 13
    TEMPLECO 572 LIMITED - 2002-05-03
    icon of address6th Floor 2 London Wall Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -571,839 GBP2020-03-31
    Officer
    icon of calendar 2002-11-14 ~ 2005-09-19
    CIF 13 - Secretary → ME
  • 14
    AMBLEVILLE LIMITED - 1998-04-30
    icon of address6th Floor 2 London Wall Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -45,235 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1995-02-15 ~ 2005-09-19
    CIF 31 - Secretary → ME
  • 15
    ENTERPRISE RALLYING LIMITED - 2007-04-25
    icon of address24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-09 ~ 2008-02-12
    CIF 38 - Secretary → ME
  • 16
    icon of address36 Scotts Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,675 GBP2024-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2009-12-09
    CIF 37 - Secretary → ME
  • 17
    icon of addressC/o Mr A Adlam, Flat 6 Guildford Court, 4 Hinton Road, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-03 ~ 2006-09-16
    CIF 52 - Secretary → ME
  • 18
    icon of addressPharmacy Chambers, High Street, Wadhurst, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    605,837 GBP2024-10-31
    Officer
    icon of calendar 2006-08-07 ~ 2008-04-01
    CIF 43 - Secretary → ME
  • 19
    icon of addressJames Plummer, 7 Mennie House, Royal Herbert Pavilions, Shooters Hill Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2002-12-16
    CIF 23 - Secretary → ME
  • 20
    icon of address11 Lynwood Gardens, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-15 ~ 2008-04-01
    CIF 58 - Secretary → ME
  • 21
    CAPECORAL LIMITED - 2001-07-03
    icon of address67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,959 GBP2016-02-29
    Officer
    icon of calendar 2001-02-15 ~ 2003-08-04
    CIF 18 - Nominee Secretary → ME
  • 22
    COBBTOWN LIMITED - 2003-11-05
    icon of addressBlaenafon, Newport, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2003-11-27
    CIF 9 - Nominee Secretary → ME
  • 23
    icon of addressPennyfarthing House, 560 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2005-11-11
    CIF 4 - Secretary → ME
  • 24
    icon of address36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,649 GBP2025-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2006-03-24
    CIF 46 - Secretary → ME
  • 25
    QUENTIN JARMAN LIMITED - 2016-01-05
    icon of addressChurchdown Chambers, Bordyke, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131,805 GBP2019-03-31
    Officer
    icon of calendar 1996-03-06 ~ 1996-03-08
    CIF 30 - Secretary → ME
  • 26
    icon of addressPennyfarthing House, 560 Brighton Road, South Croydon, Surrey
    Liquidation Corporate
    Officer
    icon of calendar 2005-08-10 ~ 2007-09-06
    CIF 51 - Secretary → ME
    icon of calendar 2007-09-06 ~ 2009-03-16
    CIF 34 - Secretary → ME
  • 27
    icon of address68-70 London Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-08 ~ 2008-04-01
    CIF 57 - Secretary → ME
  • 28
    icon of addressPennyfarthing House, 560 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,448 GBP2016-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2008-04-01
    CIF 44 - Secretary → ME
  • 29
    icon of addressWinterton House, High Street, Westerham, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2021-07-31
    Officer
    icon of calendar 2006-03-13 ~ 2008-04-01
    CIF 47 - Secretary → ME
  • 30
    icon of addressFindlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ 2005-02-17
    CIF 5 - Secretary → ME
  • 31
    icon of addressRussell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1997-11-03 ~ 1997-11-03
    CIF 25 - Nominee Secretary → ME
  • 32
    icon of addressThe Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-27 ~ 2003-04-01
    CIF 28 - Nominee Secretary → ME
  • 33
    icon of addressPennyfarthing House, 560 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ 2011-06-28
    CIF 66 - Secretary → ME
  • 34
    WARE WASHING (U.K) LIMITED - 2002-10-14
    KANGLES LIMITED - 1996-02-22
    icon of addressAcorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1995-11-29 ~ 2008-04-01
    CIF 60 - Secretary → ME
  • 35
    icon of addressOffice, 31 Cattle Market Street, Norwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    120,119 GBP2024-09-30
    Officer
    icon of calendar 2002-09-04 ~ 2002-09-09
    CIF 14 - Secretary → ME
  • 36
    icon of addressGateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2010-05-07
    CIF 65 - Director → ME
    Officer
    icon of calendar 2010-05-07 ~ 2011-06-28
    CIF 64 - Secretary → ME
  • 37
    icon of address36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,148 GBP2024-02-28
    Officer
    icon of calendar 2006-12-07 ~ 2006-12-08
    CIF 42 - Secretary → ME
  • 38
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    553,943 GBP2016-06-30
    Officer
    icon of calendar 2002-06-11 ~ 2002-06-13
    CIF 15 - Nominee Secretary → ME
  • 39
    SPEED 1722 LIMITED - 1991-08-05
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2007-09-05
    CIF 32 - Secretary → ME
  • 40
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2007-09-05
    CIF 49 - Secretary → ME
  • 41
    icon of addressJames Plummer, 7 Mennie House, Royal Herbert Pavilions, Shooters Hill Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-19 ~ 2001-12-20
    CIF 21 - Nominee Secretary → ME
  • 42
    icon of addressJames Plummer, 7 Mennie House, Royal Herbert Pavilions, Shooters Hill Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2002-12-16
    CIF 22 - Secretary → ME
  • 43
    icon of address5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2007-09-06
    CIF 48 - Secretary → ME
  • 44
    icon of address24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-26 ~ 2005-11-11
    CIF 1 - Secretary → ME
  • 45
    SQUIRREL STORAGE (CHARLTON) LIMITED - 2010-07-21
    KERRY RECORDS MANAGEMENT LIMITED - 2007-05-03
    MARSVALE LIMITED - 2005-06-13
    icon of addressRegent Buildings, Regent Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 1997-11-25 ~ 2005-04-28
    CIF 24 - Nominee Secretary → ME
  • 46
    icon of address5-25 Burr Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-15 ~ 2005-04-22
    CIF 17 - Secretary → ME
  • 47
    icon of addressSuite 2 Rauter House Sybron Way, Jarvis Brook, Crowborough, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1995-01-07 ~ 2003-04-01
    CIF 33 - Secretary → ME
  • 48
    icon of addressSuite 166 Airport House Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-25 ~ 2004-07-12
    CIF 7 - Nominee Secretary → ME
  • 49
    icon of address36 Scotts Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,848 GBP2024-08-31
    Officer
    icon of calendar 2009-08-14 ~ 2011-06-28
    CIF 62 - Secretary → ME
  • 50
    icon of addressMorgan Accountants Duke Street Court, Bridge Street, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,303 GBP2024-03-31
    Officer
    icon of calendar 2007-02-16 ~ 2007-02-16
    CIF 39 - Secretary → ME
  • 51
    icon of address24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ 2011-06-28
    CIF 63 - Secretary → ME
  • 52
    icon of address189 Piccadilly, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    36,024 GBP2015-10-31
    Officer
    icon of calendar 2007-07-13 ~ 2007-07-16
    CIF 35 - Secretary → ME
  • 53
    LUDLAM LIMITED - 1999-03-22
    icon of addressWoodgates Farmhouse Ford Manor Road, Dormansland, Lingfield, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113,216 GBP2024-03-31
    Officer
    icon of calendar 1999-02-09 ~ 1999-03-22
    CIF 20 - Nominee Secretary → ME
  • 54
    icon of addressCoffee Shop High Street, Ironbridge, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,826 GBP2016-02-29
    Officer
    icon of calendar 2007-02-02 ~ 2008-04-01
    CIF 40 - Secretary → ME
  • 55
    icon of address34 Westway, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,325 GBP2024-07-31
    Officer
    icon of calendar 2004-07-30 ~ 2007-11-15
    CIF 54 - Secretary → ME
  • 56
    icon of addressLangley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-16 ~ 2011-06-28
    CIF 41 - Secretary → ME
  • 57
    VADIS INFORMATION TECHNOLOGY ASSOCIATES LIMITED - 2000-12-12
    VADIS CONTRACT SERVICES LIMITED - 1999-09-10
    icon of address36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1996-04-23 ~ 1996-04-23
    CIF 29 - Secretary → ME
  • 58
    PAUL LOACH LIMITED - 2010-03-25
    icon of addressPennyfarthing House, 560 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-14 ~ 2011-06-28
    CIF 36 - Secretary → ME
  • 59
    VIDETTE INSURANCE SERVICES LIMITED - 2007-04-04
    HOLSBERRY LIMITED - 2003-11-10
    icon of addressThe Old Barn, Wood Street, Swanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,957,729 GBP2024-12-31
    Officer
    icon of calendar 2003-06-08 ~ 2008-04-01
    CIF 56 - Secretary → ME
  • 60
    SHIPROCK LIMITED - 2005-08-01
    VIS-COM.NET LIMITED - 2006-03-27
    icon of addressOffice3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    97,149 GBP2022-11-30
    Officer
    icon of calendar 2003-11-10 ~ 2011-06-28
    CIF 55 - Secretary → ME
  • 61
    VIDALLIA LIMITED - 1999-08-20
    icon of addressGriffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ 1999-08-13
    CIF 19 - Nominee Secretary → ME
  • 62
    icon of address11a Wharf Road, Frimley Green, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    779,252 GBP2024-07-31
    Officer
    icon of calendar 1995-02-15 ~ 2008-04-01
    CIF 61 - Secretary → ME
  • 63
    icon of addressPharmacy Chambers, High Street, Wadhurst, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    74,069 GBP2025-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2008-04-01
    CIF 2 - Secretary → ME
  • 64
    ESCAMBIA LIMITED - 2002-09-06
    icon of addressDoshi & Co, 1st Floor Windsor House, 1270 London Road Norbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2002-08-08
    CIF 16 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.