logo
explain how to read the page

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

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

Parent entities and officers
Active 6
  • 1
    Saxton, Karen Margaret
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-02-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Currie, Delphine Anne
    Born in February 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ now
    OF - Director → CIF 0
  • 3
    Kenny, April Louise
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-04 ~ now
    OF - Secretary → CIF 0
  • 4
    Suleman, Sakil Adam
    Born in September 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ now
    OF - Director → CIF 0
  • 5
    Young, Michael John Garne
    Born in December 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 6
    REED SMITH LLP
    - 2005-11-09
    REED SMITH RAMBAUD CHAROT LLP - 2007-01-02
    REED SMITH RICHARDS BUTLER LLP - 2009-04-14
    icon of address1, Blossom Yard, London, United Kingdom
    Active Corporate (141 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Boutcher, David John
    Solicitor born in July 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-12-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Towner, Richard Edward
    Solicitor born in October 1936
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-05-11
    OF - Director → CIF 0
  • 3
    Marchese, David Lawrence
    Solicitor born in December 1949
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-09-10
    OF - Director → CIF 0
  • 4
    Innes, Duncan John Faraday
    Solicitor born in June 1955
    Individual
    Officer
    icon of calendar ~ 1994-01-28
    OF - Director → CIF 0
  • 5
    Boden, William Harris
    Individual
    Officer
    icon of calendar ~ 1992-04-30
    OF - Secretary → CIF 0
  • 6
    Beirne, Nola Michelle Catherine
    Solicitor born in April 1964
    Individual
    Officer
    icon of calendar 1999-10-05 ~ 2009-07-13
    OF - Director → CIF 0
  • 7
    Goldingham, Hew Lyston
    Solicitor born in September 1935
    Individual
    Officer
    icon of calendar ~ 1992-11-01
    OF - Director → CIF 0
  • 8
    Sayer, Stephen Thomas
    Solicitor born in July 1945
    Individual
    Officer
    icon of calendar ~ 2005-01-05
    OF - Director → CIF 0
  • 9
    Harris, Adrian Michael
    Solicitor born in July 1956
    Individual
    Officer
    icon of calendar 1998-01-05 ~ 1999-02-08
    OF - Director → CIF 0
  • 10
    Fagelson, Ian Bernard
    Solicitor born in April 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-02-04 ~ 2014-01-02
    OF - Director → CIF 0
  • 11
    Miller, Edward Samuel
    Solicitor born in March 1961
    Individual
    Officer
    icon of calendar 2010-02-04 ~ 2020-01-30
    OF - Director → CIF 0
  • 12
    Wilkinson, James Frederick
    Solicitor born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-26 ~ 2023-09-12
    OF - Director → CIF 0
  • 13
    Rofe, Douglas John
    Solicitor born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-02-04 ~ 2017-08-03
    OF - Director → CIF 0
  • 14
    Morgan, David Llewellyn
    Solicitor Retired born in October 1932
    Individual
    Officer
    icon of calendar ~ 2005-09-06
    OF - Director → CIF 0
  • 15
    Gibbons, Susan Mary
    Individual
    Officer
    icon of calendar ~ 2011-09-30
    OF - Secretary → CIF 0
  • 16
    Keliher, James Adam
    Solicitor born in December 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-05-01 ~ 1995-04-27
    OF - Director → CIF 0
  • 17
    Holmes, Katherine Mary
    Solicitor born in May 1952
    Individual
    Officer
    icon of calendar 1999-10-05 ~ 2009-07-14
    OF - Director → CIF 0
  • 18
    Montague-jones, Roy Ronald
    Solicitor born in July 1958
    Individual
    Officer
    icon of calendar 2001-12-05 ~ 2016-07-31
    OF - Director → CIF 0
  • 19
    Allford, Philip Michael
    Solicitor born in October 1966
    Individual
    Officer
    icon of calendar 2001-12-05 ~ 2009-07-15
    OF - Director → CIF 0
  • 20
    Michelmore, Peter Guy
    Solicitor born in May 1951
    Individual
    Officer
    icon of calendar 1992-12-01 ~ 1997-12-31
    OF - Director → CIF 0
  • 21
    Taylor, Philip Minchinton
    Solicitor born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 2009-07-14
    OF - Director → CIF 0
  • 22
    Watts, Timothy Eatough
    Solicitor born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2013-04-30
    OF - Director → CIF 0
parent relation
Company in focus

RB SECRETARIAT LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Current Assets
2 GBP2024-12-31
2 GBP2023-12-31
Net Current Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Total Assets Less Current Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Net Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 6
  • 1
    CORTECS LIMITED - 1997-06-27
    MCELROY, STEEL AND ASSOCIATES LIMITED - 1978-12-31
    TIL (MEDICAL) LIMITED - 1987-11-05
    CORTECS (UK) LIMITED - 1999-11-22
    CORTECS GROUP LIMITED - 1988-09-09
    icon of addressC/o Moore Stephens Llp, 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    CIF 9 - Secretary → ME
  • 2
    RBCO 383 LIMITED - 2002-03-15
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ dissolved
    CIF 257 - Nominee Secretary → ME
  • 3
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    CIF 3 - Secretary → ME
  • 4
    icon of addressNi Science Park Unit 1, Innovation Centre, Queens Island, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-05-03 ~ now
    CIF 2 - Secretary → ME
  • 5
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-12 ~ dissolved
    CIF 260 - Nominee Secretary → ME
  • 6
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    CIF 5 - Secretary → ME
Ceased 291
  • 1
    icon of address124 Horseferry Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2005-11-07
    CIF 39 - Secretary → ME
  • 2
    FIRST PACIFIC DAVIES (UK) LIMITED - 2001-05-08
    RBCO 152 LIMITED - 1993-10-01
    icon of addressPinnacle Regeneration Group, 6 St. Andrew Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,000,002 GBP2018-12-31
    Officer
    icon of calendar 1993-09-06 ~ 2001-07-26
    CIF 177 - Nominee Secretary → ME
  • 3
    TROMBOLIC LIMITED - 2001-06-11
    icon of address33 Montpelier Crescent Montpelier Crescent, Flat 2, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    437 GBP2024-09-30
    Officer
    icon of calendar 2000-03-16 ~ 2001-06-06
    CIF 98 - Nominee Secretary → ME
  • 4
    SWEET CHINA PLC - 2010-05-11
    SWEET CHINA TRADING LIMITED - 2005-03-24
    FINNAUST MINING PLC - 2017-03-10
    CHARLES STREET CAPITAL PLC - 2011-12-02
    CENTURION RESOURCES PLC - 2013-11-29
    BLUEJAY MINING PLC - 2024-08-28
    icon of address6 Heddon Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-24
    CIF 25 - Nominee Secretary → ME
  • 5
    icon of addressSloane Square House, 1 Holbein Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2009-09-11 ~ 2011-08-04
    CIF 219 - Secretary → ME
  • 6
    icon of addressAcre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2005-01-31
    CIF 28 - Nominee Secretary → ME
  • 7
    RBCO 374 LIMITED - 2001-09-06
    UGAP UK LIMITED - 2001-10-05
    icon of addressAcre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -2,452,991 GBP2015-06-30
    Officer
    icon of calendar 2001-08-13 ~ 2001-10-26
    CIF 66 - Nominee Secretary → ME
    Officer
    icon of calendar 2006-08-30 ~ 2007-09-01
    CIF 6 - Secretary → ME
  • 8
    WREP UK LIMITED - 2001-10-04
    RBCO 372 LIMITED - 2001-08-30
    AGGMORE MANAGEMENT LIMITED - 2004-12-20
    icon of addressAcre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -502,499 GBP2015-07-31
    Officer
    icon of calendar 2001-08-13 ~ 2001-10-26
    CIF 67 - Nominee Secretary → ME
  • 9
    icon of addressC/o Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2005-06-24
    CIF 22 - Secretary → ME
  • 10
    icon of addressC/o Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2010-02-26
    CIF 7 - Secretary → ME
  • 11
    AGGMUIR LIMITED - 2006-02-06
    icon of addressC/o Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-23 ~ 2005-09-26
    CIF 19 - Secretary → ME
  • 12
    AGRIDYNE LTD. - 2025-01-10
    LOVELAND LIMITED - 2005-04-14
    SEEBRIGHT LIMITED - 2000-05-09
    icon of addressDe Sangosse House, Willie Snaith Road, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2000-03-16 ~ 2005-01-28
    CIF 99 - Nominee Secretary → ME
  • 13
    icon of address2nd Floor Shackleton House, 4 Battlebridge Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-23 ~ 1996-12-30
    CIF 135 - Nominee Secretary → ME
  • 14
    LAKETREE LIMITED - 2002-11-01
    THE AMPERSAND GROUP LIMITED - 2011-01-12
    icon of addressSloane Square House, 1 Holbein Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-04 ~ 2012-04-02
    CIF 238 - Secretary → ME
  • 15
    COMMERCIAL ESTATES INVESTMENTS LIMITED - 2011-07-05
    icon of addressSloane Square House, 1 Holbein Place, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2006-10-03 ~ 2012-04-02
    CIF 285 - Secretary → ME
  • 16
    icon of addressC/o Greaves Grindle Victoria House, Bondgate Within, Alnwick, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2005-08-23
    CIF 21 - Secretary → ME
  • 17
    ANGLO EUROPEAN AMALGAMATIONS, LIMITED - 2000-02-16
    DARTEMIT LIMITED - 1992-05-19
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,426 GBP2024-09-30
    Officer
    icon of calendar 1990-03-02 ~ 2011-08-29
    CIF 302 - Nominee Secretary → ME
  • 18
    PRECIS (2710) LIMITED - 2007-06-28
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-09-30 ~ 2011-08-29
    CIF 245 - Secretary → ME
  • 19
    PRECIS (2709) LIMITED - 2007-06-28
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-09-30 ~ 2011-08-29
    CIF 244 - Secretary → ME
  • 20
    KLASPID LIMITED - 1997-04-17
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -152,573 GBP2024-12-31
    Officer
    icon of calendar 1997-01-02 ~ 2011-09-15
    CIF 267 - Nominee Secretary → ME
  • 21
    RBCO 252 LIMITED - 1998-01-22
    ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,451,000 GBP2018-04-30
    Officer
    icon of calendar 1998-01-02 ~ 1998-01-22
    CIF 126 - Nominee Secretary → ME
  • 22
    RBCO 164 LIMITED - 1994-06-07
    icon of addressChancery House, 53-64 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    190,941 GBP2017-03-31
    Officer
    icon of calendar 1994-04-21 ~ 1996-11-08
    CIF 171 - Nominee Secretary → ME
  • 23
    FREMANTLE ESTATES LIMITED - 1992-04-09
    FL MANAGEMENT LIMITED - 1993-06-07
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1992-04-01 ~ 2016-04-04
    CIF 278 - Nominee Secretary → ME
  • 24
    RHYDAL LIMITED - 1991-06-21
    icon of address184, Park Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,515,889 GBP2024-12-31
    Officer
    icon of calendar 1991-01-29 ~ 1991-05-03
    CIF 202 - Nominee Secretary → ME
  • 25
    S.F.A. (U.K.) LIMITED - 1998-10-09
    icon of addressThe Quadrangle, 106-118 Station Road, Redhill, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-08-19 ~ 1991-09-23
    CIF 200 - Nominee Secretary → ME
  • 26
    FOREST SUPPORT SERVICES PLC - 2010-09-27
    TRANSPORT SYSTEMS PLC - 2006-10-09
    icon of addressWindsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1998-02-27
    CIF 149 - Nominee Secretary → ME
  • 27
    BAYLIFE PLC - 2018-01-16
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2011-09-05
    CIF 246 - Secretary → ME
  • 28
    RICHARDS BUTLER TRUSTEE COMPANY LIMITED - 1990-09-27
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2011-09-05
    CIF 280 - Nominee Secretary → ME
  • 29
    GREATFLAG LIMITED - 1991-12-18
    icon of addressSloane Square House, 1 Holbein Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-14 ~ 2011-07-29
    CIF 268 - Secretary → ME
  • 30
    MAIDENVOYAGE LIMITED - 1992-06-19
    icon of addressSloane Square House, 1 Holbein Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-14 ~ 2011-07-29
    CIF 241 - Secretary → ME
  • 31
    icon of address1 Claydon Business Park, Great Blakenham, Ipswich
    Dissolved Corporate (5 parents)
    Equity (Company account)
    398,664 GBP2020-12-31
    Officer
    icon of calendar ~ 1992-08-28
    CIF 209 - Nominee Secretary → ME
  • 32
    BETHPHAGE
    - now
    BETHPHAGE GREAT BRITAIN - 2009-10-09
    BETHPHAGE MISSION GREAT BRITAIN - 1996-11-01
    icon of address8 Longbow Close, Harlescott Lane, Shrewsbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-26 ~ 1997-09-15
    CIF 164 - Nominee Secretary → ME
  • 33
    AMBIENT OXYGEN LIMITED - 1999-09-22
    EUROPENA LIMITED - 1999-07-12
    AMBIOX LIMITED - 2000-09-15
    BIOQUELL FOOD LIMITED - 2010-05-12
    icon of address52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-05 ~ 1999-07-09
    CIF 113 - Nominee Secretary → ME
  • 34
    ASTEC ENVIRONMENTAL SYSTEMS LIMITED - 1998-12-30
    EXCLAMOUR LIMITED - 1992-04-22
    ASTEC MICROFLOW LIMITED - 2000-09-20
    icon of address52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1992-04-13
    CIF 194 - Nominee Secretary → ME
  • 35
    RBCO 313 LIMITED - 2000-02-15
    BIOQUELL TECHNOLOGIES LIMITED - 2006-09-18
    icon of address52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2000-01-19 ~ 2000-02-15
    CIF 103 - Nominee Secretary → ME
  • 36
    BOLTON TEXTILE MILL COMPANY PLC(THE) - 1989-02-03
    BOLTON GROUP PLC - 2008-04-30
    icon of address322 Goswell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    546,641 GBP2024-10-31
    Officer
    icon of calendar 1996-04-12 ~ 1999-12-16
    CIF 148 - Secretary → ME
  • 37
    icon of address126 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    105,001 GBP2015-04-30
    Officer
    icon of calendar 2000-11-01 ~ 2004-03-01
    CIF 86 - Nominee Secretary → ME
  • 38
    CAFE QUICK EUROPE LIMITED - 2006-09-06
    RBCO 113 LIMITED - 1992-05-15
    icon of address8-10 Station Road, Manor Park, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    56,150 GBP2015-09-30
    Officer
    icon of calendar 1992-04-01 ~ 1995-12-04
    CIF 196 - Nominee Secretary → ME
  • 39
    icon of addressThe Interchange, 2nd Floor, Oval Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2006-02-09
    CIF 18 - Secretary → ME
  • 40
    KIER IRAQ LIMITED - 1981-12-31
    KIER OVERSEAS (THIRTEEN) LIMITED - 1983-08-03
    KADEN CONSTRUCTION LIMITED - 2016-03-03
    KIER HONG KONG LIMITED - 2006-03-20
    KIER IRAQ LIMITED - 1980-12-31
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2011-08-01
    CIF 228 - Secretary → ME
  • 41
    MANDACO 301 LIMITED - 2002-06-20
    icon of addressSloane Square House, 1 Holbein Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2012-04-02
    CIF 249 - Secretary → ME
  • 42
    icon of address63 2nd Floor, Brook Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-07-20 ~ 2004-07-27
    CIF 44 - Nominee Secretary → ME
  • 43
    CAMBRIDGE 3D DISPLAY LIMITED - 2003-02-20
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-24 ~ 2011-08-16
    CIF 226 - Secretary → ME
  • 44
    icon of addressOffice 1 35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-01 ~ 2002-11-28
    CIF 85 - Nominee Secretary → ME
  • 45
    FORDLAWN LIMITED - 2003-05-28
    icon of addressSloane Square House, 1 Holbein Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-13 ~ 2011-07-08
    CIF 289 - Secretary → ME
  • 46
    COGKELP LIMITED - 2001-01-15
    icon of addressGallaghers, 69/85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-28 ~ 2012-04-02
    CIF 239 - Secretary → ME
  • 47
    MISLEX (471) LIMITED - 2006-03-30
    icon of addressUnit10, Centech Park, Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2006-07-27 ~ 2014-08-11
    CIF 247 - Secretary → ME
  • 48
    RBCO 170 LIMITED - 1994-08-05
    GLENCORE GRAIN UK LTD - 1994-09-01
    icon of addressHaeremai, Old Boars Hill, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-08-03 ~ 1994-09-05
    CIF 168 - Nominee Secretary → ME
  • 49
    CHANNEL FOUR EDUCATION LIMITED - 1996-03-20
    icon of address124 Horseferry Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2005-11-07
    CIF 40 - Secretary → ME
  • 50
    VISITBEAM LIMITED - 1988-05-04
    icon of address124 Horseferry Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2005-11-07
    CIF 37 - Secretary → ME
  • 51
    icon of address124 Horseferry Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2005-11-07
    CIF 34 - Secretary → ME
  • 52
    icon of address130 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2011-08-11
    CIF 262 - Secretary → ME
  • 53
    icon of address130 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2011-08-11
    CIF 263 - Secretary → ME
  • 54
    HAYWARDS HEATH INDEPENDENT HOSPITAL LIMITED - 1991-10-16
    RBCO 87 LIMITED - 1991-08-09
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-01-29 ~ 1996-03-20
    CIF 207 - Nominee Secretary → ME
  • 55
    RBCO 75 LIMITED - 1991-02-21
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-03-20
    CIF 213 - Nominee Secretary → ME
  • 56
    CHINA SHOTO LIMITED - 2005-12-01
    icon of addressAirport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2005-10-03
    CIF 24 - Secretary → ME
    icon of calendar 2007-07-13 ~ 2007-12-31
    CIF 1 - Secretary → ME
  • 57
    icon of address63 2nd Floor, Brook Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ 2013-09-03
    CIF 243 - Secretary → ME
  • 58
    RBCO 345 LIMITED - 2000-12-05
    icon of addressStag House, Old London Road, Hertford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    522,192 GBP2024-06-30
    Officer
    icon of calendar 2000-10-20 ~ 2000-12-20
    CIF 88 - Nominee Secretary → ME
  • 59
    icon of address53 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,143,067 GBP2023-12-31
    Officer
    icon of calendar 2004-10-20 ~ 2004-10-28
    CIF 33 - Nominee Secretary → ME
  • 60
    CITY & PROVINCIAL EQUITY PARTNERS LIMITED - 2000-06-06
    RBCO 321 LIMITED - 2000-05-23
    icon of addressStag House, Old London Road, Hertford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    265,453 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2000-05-05 ~ 2000-05-30
    CIF 94 - Nominee Secretary → ME
  • 61
    RBCO 209 LIMITED - 1996-06-26
    icon of addressStag House, Old London Road, Hertford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    505,970 GBP2024-06-30
    Officer
    icon of calendar 1996-06-03 ~ 1996-06-19
    CIF 143 - Nominee Secretary → ME
  • 62
    DARNATH LIMITED - 1994-08-08
    icon of address11a The Wharf Bridge Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    378,435 GBP2023-09-30
    Officer
    icon of calendar 1994-08-03 ~ 1994-08-08
    CIF 167 - Nominee Secretary → ME
  • 63
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2005-04-28
    CIF 26 - Secretary → ME
  • 64
    icon of address176 Monton Road, Monton, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,945 GBP2020-09-30
    Officer
    icon of calendar 1993-12-24 ~ 1993-12-24
    CIF 173 - Nominee Secretary → ME
  • 65
    COLOUR ME KUBRICK LIMITED - 2003-07-02
    icon of address71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2005-11-23
    CIF 48 - Secretary → ME
  • 66
    RBCO 4 LIMITED - 1989-08-23
    COMMERCIAL ESTATES MANAGEMENT LIMITED - 2004-10-11
    icon of addressSloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar ~ 2012-04-02
    CIF 303 - Nominee Secretary → ME
  • 67
    COMMERCIAL ESTATES GROUP LIMITED - 2004-10-11
    icon of addressSloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-02-25 ~ 2012-04-02
    CIF 255 - Secretary → ME
  • 68
    ANGLO SCANDINAVIAN DEVELOPMENTS LIMITED - 2001-09-18
    RBCO 121 LIMITED - 1992-07-27
    ANGLO SCANDINAVIAN HOTELS (EDINBURGH) LIMITED - 1993-07-05
    icon of addressSloane Square House, 1 Holbein Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1992-07-15 ~ 2012-04-02
    CIF 242 - Secretary → ME
  • 69
    RBCO 187 LIMITED - 1995-06-14
    icon of addressSloane Square House, 1 Holbein Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-15 ~ 2012-04-02
    CIF 232 - Secretary → ME
  • 70
    RBCO 283 LIMITED - 1999-02-08
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 1999-01-05 ~ 2011-09-05
    CIF 259 - Nominee Secretary → ME
  • 71
    CONAGRA LIMITED - 1991-08-20
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-08-31
    CIF 279 - Nominee Secretary → ME
  • 72
    RBCO 229 LIMITED - 1997-06-12
    icon of addressMid City Place, 71 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1999-02-16
    CIF 131 - Nominee Secretary → ME
  • 73
    RBCO 208 LIMITED - 1996-06-19
    icon of addressKpmg Llp (restructuring), Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-06-03 ~ 1996-06-14
    CIF 142 - Nominee Secretary → ME
  • 74
    XARMIAN LIMITED - 1996-05-09
    icon of addressHill House, 1 Little New Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-03-20 ~ 1996-04-26
    CIF 150 - Nominee Secretary → ME
  • 75
    icon of address26th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-14 ~ 2004-01-05
    CIF 55 - Nominee Secretary → ME
  • 76
    PROPERTY INTELLIGENCE PLC - 2003-10-14
    SCANSPEED LIMITED - 1985-04-25
    PROPERTY INTELLIGENCE LIMITED - 2005-04-13
    FOCUS INFORMATION LIMITED - 2007-12-17
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-09 ~ 2003-09-26
    CIF 53 - Secretary → ME
  • 77
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2007-04-20 ~ 2009-05-14
    CIF 4 - Secretary → ME
  • 78
    R.B. SERIES SIXTY LIMITED - 1986-12-01
    CERT GROUP OF COMPANIES PLC - 2007-10-25
    CERT SERVICES GROUP PLC - 1989-08-10
    CULINA AMBIENT PLC - 2012-08-23
    CERT OCTAVIAN PLC - 2012-07-24
    CERT PLC - 1997-07-02
    icon of addressCulina Group Limited, Culina Logistics Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-11-08
    CIF 212 - Nominee Secretary → ME
  • 79
    DRAYBURN LIMITED - 1999-05-13
    icon of addressBrown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,896 GBP2016-06-30
    Officer
    icon of calendar 1999-01-05 ~ 1999-05-05
    CIF 112 - Nominee Secretary → ME
  • 80
    RBCO 117 LIMITED - 1992-10-21
    icon of address4 Darnley Terrace, St James's Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,824,399 GBP2024-12-31
    Officer
    icon of calendar 1992-06-08 ~ 1992-11-06
    CIF 190 - Nominee Secretary → ME
  • 81
    VANTOSE LIMITED - 1994-02-11
    NEWMAN AGROCHEMICALS LIMITED - 2000-10-03
    LOVELAND INDUSTRIES LIMITED - 2005-04-18
    icon of addressDe Sangosse House, Willie Snaith Road, Newmarket, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,486,249 GBP2021-08-31
    Officer
    icon of calendar 1993-11-11 ~ 2005-01-28
    CIF 175 - Nominee Secretary → ME
  • 82
    RBCO 132 LIMITED - 1992-11-26
    icon of addressS'huesli, Sole Street, Cobham, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    379,349 GBP2024-12-31
    Officer
    icon of calendar 1992-10-08 ~ 1992-12-22
    CIF 185 - Nominee Secretary → ME
  • 83
    DANIEL INTERNATIONAL HOLDINGS LIMITED - 1996-12-24
    DANIEL INTERNATIONAL LIMITED - 2021-11-17
    RBCO 205 LIMITED - 1996-05-22
    icon of addressFosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,687,461 GBP2023-09-30
    Officer
    icon of calendar 1996-05-09 ~ 1996-05-22
    CIF 146 - Nominee Secretary → ME
  • 84
    ZESTEREND LIMITED - 1991-06-05
    icon of address8 White Post Hill, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107,206 GBP2023-06-30
    Officer
    icon of calendar 1991-01-29 ~ 1991-05-24
    CIF 205 - Nominee Director → ME
    Officer
    icon of calendar 1991-01-29 ~ 1991-05-24
    CIF 206 - Nominee Secretary → ME
  • 85
    DZGB LTD
    - now
    PRIMA PUBLIC SERVICES LIMITED - 2013-01-10
    SHOE MAKER PROPERTIES LIMITED - 2000-07-25
    YOLBAR LIMITED - 1996-07-10
    SUMMIT HOUSING LIMITED - 2011-04-28
    icon of address10 Cloisters House, 8 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-20 ~ 1996-05-21
    CIF 151 - Nominee Secretary → ME
  • 86
    icon of address124 Horseferry Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2005-11-07
    CIF 41 - Secretary → ME
  • 87
    icon of address124 Horseferry Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2005-11-07
    CIF 42 - Secretary → ME
  • 88
    TRADINGSPORTS EXCHANGE SYSTEMS PLC - 2004-09-21
    TRADINGSPORTS EXCHANGE SYSTEMS LIMITED - 2003-05-21
    EBT MOBILE CHINA PLC - 2010-08-18
    THE TRADING EXCHANGE PLC - 2005-09-07
    icon of addressGriffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2007-06-26
    CIF 20 - Secretary → ME
  • 89
    NU-SWIFT CHALFONT LIMITED - 2002-09-04
    icon of addressPremier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-18 ~ 1994-05-18
    CIF 170 - Secretary → ME
  • 90
    RBCO 83 LIMITED - 1991-05-22
    NU-SWIFT HOLBORN LIMITED - 2002-09-04
    icon of addressPremier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-01-29 ~ 1991-05-14
    CIF 204 - Nominee Secretary → ME
  • 91
    icon of address3 Willow Close, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-18 ~ 1999-05-12
    CIF 141 - Nominee Secretary → ME
  • 92
    VEXCEL UK LIMITED - 2007-08-15
    icon of addressSatellite Applications Catapult (r103) Harwell Space Cluster, Fermi Avenue, Harwell, Didcot, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,468 GBP2024-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2007-07-16
    CIF 13 - Secretary → ME
  • 93
    EVOLUTION CARBON INTERNATIONAL LIMITED - 2005-03-29
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2011-11-16
    CIF 233 - Nominee Secretary → ME
  • 94
    RBCO 261 LIMITED - 1998-06-16
    icon of addressFlat N, 19 Hyde Park Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 1998-06-17
    CIF 120 - Nominee Secretary → ME
  • 95
    QUESTREALM LIMITED - 2000-03-01
    THE FIDUCIARY CORPORATION (PROPERTIES 3) LIMITED - 2008-10-16
    icon of addressPerrymount House, 38-42 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2000-03-01
    CIF 102 - Nominee Secretary → ME
  • 96
    FILM FOUR DISTRIBUTORS LIMITED - 1998-04-20
    icon of address124 Horseferry Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2005-11-07
    CIF 38 - Secretary → ME
  • 97
    icon of address124 Horseferry Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2005-11-07
    CIF 36 - Secretary → ME
  • 98
    COMFAS LIMITED - 1986-11-19
    icon of address1 Kensington Gore, The Explorers Club, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -379,377 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-02-03
    CIF 210 - Nominee Secretary → ME
  • 99
    icon of address88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-08 ~ 1992-08-24
    CIF 191 - Nominee Secretary → ME
  • 100
    R.TRADING LIMITED - 1990-09-14
    CAFE QUICK UK LTD. - 1997-04-25
    RONCROSS LIMITED - 1986-05-14
    icon of address8-10 Station Road, Manor Park, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-01-02
    CIF 214 - Nominee Secretary → ME
  • 101
    icon of address124 Horseferry Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2005-11-07
    CIF 43 - Secretary → ME
  • 102
    SELECTALK LIMITED - 1995-10-27
    RBCO 141 LIMITED - 1993-03-25
    STRANGE FRUIT LIMITED - 1997-12-16
    icon of address1 Stephen Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-03 ~ 1993-03-25
    CIF 182 - Nominee Secretary → ME
  • 103
    icon of address33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,889 GBP2020-12-31
    Officer
    icon of calendar 2001-09-18 ~ 2002-10-16
    CIF 63 - Secretary → ME
  • 104
    icon of address40 Peter Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    874 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2011-08-03
    CIF 305 - Secretary → ME
  • 105
    SLP GENERAL TWENTY TWO LIMITED - 1989-08-01
    AGRICULTURAL FERTILISERS & SUPPLIERS LTD. - 1991-01-09
    CONAGRA RESOURCES EUROPE LIMITED - 2008-07-03
    AGRICULTURAL FERTILISERS LIMITED - 1989-08-16
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-09-07
    CIF 282 - Secretary → ME
  • 106
    H. Q. EUROPEAN CONSULTANTS LIMITED - 1989-01-10
    ELMER BUSINESS SERVICES LIMITED - 1987-07-01
    icon of addressSeven Grange Lane, Pitsford, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,708 EUR2020-12-31
    Officer
    icon of calendar 2001-07-11 ~ 2011-07-04
    CIF 294 - Secretary → ME
  • 107
    icon of addressSloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2012-04-02
    CIF 291 - Nominee Secretary → ME
  • 108
    icon of addressDevonshire House, 68 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2012-04-02
    CIF 237 - Secretary → ME
  • 109
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2012-04-02
    CIF 236 - Secretary → ME
  • 110
    RBCO 332 LIMITED - 2000-08-14
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -280,797 GBP2024-11-30
    Officer
    icon of calendar 2000-06-20 ~ 2001-05-25
    CIF 92 - Nominee Secretary → ME
  • 111
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-20 ~ 2013-01-09
    CIF 286 - Secretary → ME
  • 112
    GORT DOXFORD LIMITED - 2005-05-06
    icon of addressSuite 2 Albion House Etruria Office Village, Forge Lane Etruria, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2004-07-09
    CIF 45 - Nominee Secretary → ME
  • 113
    RBCO 320 LIMITED - 2000-05-09
    icon of addressWarren House, Bell Lane, Thame, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-05-05 ~ 2000-05-24
    CIF 93 - Nominee Secretary → ME
  • 114
    HGP ARCHITECTS LIMITED - 2008-04-12
    RBCO 402 LIMITED - 2000-05-08
    icon of addressFurzehall Farm, Wickham Road, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-03-31
    Officer
    icon of calendar 2000-03-16 ~ 2000-05-08
    CIF 96 - Nominee Secretary → ME
  • 115
    GRESHAM INTERMEDIARIES LIMITED - 2002-11-05
    IKARTE LIMITED - 2001-09-18
    icon of addressUhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-04 ~ 2001-09-21
    CIF 64 - Nominee Secretary → ME
  • 116
    DSP SEMINARS LIMITED - 2003-07-07
    RBCO 206 LIMITED - 1996-05-22
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,746,693 GBP2024-12-31
    Officer
    icon of calendar 1996-05-09 ~ 1996-05-24
    CIF 147 - Nominee Secretary → ME
  • 117
    RBCO 171 LIMITED - 1994-08-31
    icon of addressSuite 904 72 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-03 ~ 2000-10-27
    CIF 169 - Nominee Secretary → ME
  • 118
    HAIN CELESTIAL UK LIMITED - 2024-08-20
    icon of addressTemplar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2007-06-21
    CIF 16 - Secretary → ME
  • 119
    icon of addressTemplar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-05-30 ~ 2007-06-21
    CIF 14 - Secretary → ME
  • 120
    icon of addressConnect House, 133-137 Alexandra Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1991-09-10 ~ 1991-10-01
    CIF 199 - Nominee Secretary → ME
  • 121
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-27 ~ 2012-11-08
    CIF 227 - Secretary → ME
  • 122
    icon of address25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-09 ~ 1997-12-12
    CIF 127 - Nominee Secretary → ME
  • 123
    icon of address31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ 2011-07-20
    CIF 234 - Secretary → ME
  • 124
    HEMSCOTT.NET GROUP PLC - 2000-08-10
    icon of addressThe Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-07 ~ 2000-03-17
    CIF 100 - Nominee Secretary → ME
  • 125
    HENTY SHIPPING SERVICES LIMITED - 1994-04-29
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2011-08-26
    CIF 223 - Secretary → ME
  • 126
    HENTY OIL LIMITED - 1994-04-29
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2011-08-26
    CIF 224 - Secretary → ME
  • 127
    RBCO 259 LIMITED - 1998-06-25
    icon of addressUnit A Cinderhill Industrial Est, Weston Coyney Road Longton, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 1998-07-31
    CIF 121 - Nominee Secretary → ME
  • 128
    RBCO 354 LIMITED - 2001-03-01
    icon of addressMbda Uk, Six Hills Way, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-03-06
    CIF 77 - Nominee Secretary → ME
  • 129
    RBCO 353 LIMITED - 2001-03-01
    icon of addressMbda Uk, Six Hills Way, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-03-16
    CIF 78 - Nominee Secretary → ME
  • 130
    HOWARD TENENS (KEMBLE) LIMITED - 2000-05-05
    icon of addressTenens House Kingfisher Business, Park London Road, Thrupp, Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2000-01-17
    CIF 104 - Nominee Secretary → ME
  • 131
    BONDESKO LIMITED - 1999-03-26
    icon of addressTenens House, Kingfisher Business Park, London Road Thrupp Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-21 ~ 1998-12-09
    CIF 116 - Nominee Secretary → ME
  • 132
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-04-02
    CIF 300 - Nominee Secretary → ME
  • 133
    RBCO 130 LIMITED - 1993-01-06
    UNITED AGRI PRODUCTS LTD - 1999-02-26
    icon of addressAndoversford, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-08 ~ 2005-04-28
    CIF 186 - Nominee Secretary → ME
  • 134
    RBCO 18 LIMITED - 1990-02-06
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2011-09-05
    CIF 281 - Nominee Secretary → ME
  • 135
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-12-18 ~ 1997-09-11
    CIF 155 - Secretary → ME
  • 136
    INCISIVE RWG LIMITED - 2017-06-05
    icon of addressHaymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2003-05-07
    CIF 51 - Nominee Secretary → ME
  • 137
    INCISIVE NEWCO B LIMITED - 2008-07-22
    INCISIVE MEDIA SERVICES LIMITED - 2017-06-05
    icon of addressFifth Floor, 133 Houndsditch, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2003-06-13
    CIF 50 - Secretary → ME
  • 138
    RARE TOYS & GAMES LIMITED - 1995-04-05
    RAREWARE LIMITED - 2015-01-20
    STAMPER LIMITED - 1995-08-30
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-20 ~ 2011-08-16
    CIF 306 - Secretary → ME
  • 139
    SIMTREX LIMITED - 1998-02-16
    icon of address10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-27 ~ 2009-07-13
    CIF 129 - Nominee Secretary → ME
  • 140
    GERASTO LIMITED - 1996-12-31
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-12 ~ 1997-09-11
    CIF 140 - Nominee Secretary → ME
  • 141
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-24 ~ 1997-09-11
    CIF 134 - Nominee Secretary → ME
  • 142
    HOLIAST LIMITED - 1996-12-31
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-12 ~ 1997-09-11
    CIF 139 - Nominee Secretary → ME
  • 143
    SUNRISE TELEVISION LIMITED - 1992-04-08
    GMTV LIMITED - 2010-07-09
    QUAMBO LIMITED - 1991-05-01
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-01-29 ~ 1991-05-08
    CIF 203 - Nominee Secretary → ME
  • 144
    icon of addressSloane Square House, 1 Holbein Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ 2011-08-05
    CIF 220 - Secretary → ME
  • 145
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -405,695 GBP2024-12-31
    Officer
    icon of calendar 1994-10-12 ~ 2011-05-18
    CIF 269 - Secretary → ME
  • 146
    HENDERSON GROUP PENSION TRUSTEES LIMITED - 2017-09-15
    RBCO 389 LIMITED - 2005-01-05
    icon of address201 Bishopsgate, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2005-01-12
    CIF 27 - Nominee Secretary → ME
  • 147
    PB DIAGNOSTICS LIMITED - 2008-09-23
    BIO-RAD LABORATORIES DEESIDE LTD - 2019-06-21
    icon of addressThe Junction 3rd And 4th Floor, Station Road, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2006-09-04
    CIF 12 - Secretary → ME
  • 148
    RBCO 376 LIMITED - 2001-11-06
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-12 ~ 2012-09-04
    CIF 292 - Nominee Secretary → ME
  • 149
    icon of addressC/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-04 ~ 2006-08-08
    CIF 10 - Secretary → ME
  • 150
    icon of addressKpmg Llp (restructuring), Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 1999-10-14 ~ 1999-10-15
    CIF 106 - Nominee Secretary → ME
  • 151
    icon of addressOne Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2001-11-13
    CIF 62 - Nominee Secretary → ME
  • 152
    icon of addressStation Road, Andoversford, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-10 ~ 2005-04-28
    CIF 138 - Secretary → ME
  • 153
    SATAIR HARDWARE GROUP LIMITED - 2010-11-04
    B/E AEROSPACE CONSUMABLES MANAGEMENT (STR) GROUP LIMITED - 2014-12-04
    RBCO 357 LIMITED - 2001-04-18
    icon of addressEy, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-05-23
    CIF 80 - Nominee Secretary → ME
  • 154
    HERAEUS QUARTZ HOLDINGS LIMITED - 2008-11-03
    HERAEUS QUARTZ LIMITED - 1998-09-01
    HERAEUS CONAMIC UK LIMITED - 2024-12-18
    HERAEUS QUARTZ UK LIMITED - 2019-06-13
    RBCO 258 LIMITED - 1998-06-25
    icon of addressNeptune Road, Wallsend, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1999-09-03
    CIF 124 - Nominee Secretary → ME
  • 155
    BIOQUELL LIMITED - 2000-05-12
    PETERIC LIMITED - 2000-02-03
    RBCO 124 LIMITED - 1992-10-27
    icon of address52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-28 ~ 1992-10-30
    CIF 189 - Nominee Secretary → ME
  • 156
    STORESPRING LIMITED - 2003-01-29
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2011-10-06
    CIF 251 - Secretary → ME
  • 157
    RBCO 350 LIMITED - 2001-01-08
    ENCORE HOLDINGS LIMITED - 2014-02-24
    ENCORE AFFINITY HOLDINGS LIMITED - 2004-03-03
    icon of address470 A Green Lanes, Palmers Green, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -31,304 GBP2016-12-31
    Officer
    icon of calendar 2000-11-13 ~ 2001-08-17
    CIF 84 - Nominee Secretary → ME
  • 158
    LANGVINE LIMITED - 2002-09-20
    icon of addressKpmg Llp (restructuring), Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-07 ~ 2002-09-16
    CIF 57 - Nominee Secretary → ME
  • 159
    LDX LTD
    - now
    AIRBRIDGE INTERNATIONAL (UK) LIMITED - 2017-01-30
    LOGISTICS DIRECT LTD - 2022-03-17
    RBCO 228 LIMITED - 1997-02-25
    icon of address124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,762 GBP2024-06-30
    Officer
    icon of calendar 1997-02-13 ~ 1997-02-25
    CIF 133 - Nominee Secretary → ME
  • 160
    DRAFTWORLDWIDE LIMITED - 1999-12-02
    DRAFTWORLDWIDE HOLDINGS LIMITED - 2000-03-13
    DRAFTDIRECT WORLDWIDE HOLDINGS (U.K.) LIMITED - 1995-09-14
    DRAFTDIRECT WORLDWIDE LIMITED - 1998-02-11
    LVB DRAFTWORLDWIDE LIMITED - 1999-01-25
    DRAFT GROUP HOLDINGS LIMITED - 2014-03-19
    JARGOR LIMITED - 1995-06-09
    icon of address135 Bishopsgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-20 ~ 1997-12-15
    CIF 162 - Nominee Secretary → ME
  • 161
    RBCO 204 LIMITED - 1996-05-10
    HCF-LENNOX LIMITED - 2024-06-18
    icon of addressHope Park Business Centre, Phase 2 Hope Park, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-11 ~ 1996-05-10
    CIF 154 - Nominee Secretary → ME
  • 162
    JAK PRODUCTIONS LIMITED - 2012-12-05
    JETT PRODUCTIONS LIMITED - 1995-12-05
    OASTERIL LIMITED - 1995-09-20
    icon of address3 Queen Caroline Street, London
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    217,427 GBP2023-12-31
    Officer
    icon of calendar 1995-06-20 ~ 1995-09-14
    CIF 159 - Nominee Secretary → ME
    Officer
    icon of calendar 1997-12-02 ~ 2011-08-11
    CIF 265 - Secretary → ME
  • 163
    SPLINTER STUDIOS LIMITED - 1996-12-02
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2011-08-16
    CIF 250 - Secretary → ME
  • 164
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,521,013 GBP2023-12-31
    Officer
    icon of calendar 2004-12-16 ~ 2011-04-14
    CIF 252 - Secretary → ME
  • 165
    icon of address130 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2011-08-11
    CIF 264 - Secretary → ME
  • 166
    W LUCY PROPERTIES LIMITED - 2005-06-10
    ISD OXFORD LIMITED - 2010-08-13
    icon of addressEagle Works, Walton Well Road, Oxford, Oxon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2002-12-18
    CIF 54 - Nominee Secretary → ME
  • 167
    HALF-PRICE LUXURY.COM LIMITED - 2008-03-03
    RBCO 316 LIMITED - 2000-03-03
    icon of address4b Victoria House, Bloomsbury Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2000-02-29
    CIF 101 - Secretary → ME
  • 168
    icon of address10 Orange Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2004-11-22 ~ 2009-03-19
    CIF 31 - Secretary → ME
  • 169
    icon of addressGeoffrey Martin & Co Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-04 ~ 2015-02-09
    CIF 301 - Nominee Secretary → ME
  • 170
    MARY KAY COSMETICS LIMITED - 1993-06-08
    RBCO 134 LIMITED - 1992-12-11
    icon of address5 St. John's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,458,177 GBP2019-12-31
    Officer
    icon of calendar 1992-10-25 ~ 1996-01-16
    CIF 184 - Nominee Secretary → ME
  • 171
    icon of addressProspect House, Rouen Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2013-09-03
    CIF 229 - Secretary → ME
  • 172
    OSSUR UK LIMITED - 2006-09-01
    icon of addressUnit No. 1 S:park, Hamilton Road, Stockport
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2006-09-01
    CIF 8 - Secretary → ME
  • 173
    MERLION CAPITAL ROTHLEY LIMITED - 2013-02-26
    RBCO 347 LIMITED - 2000-12-12
    icon of address5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,221,896 GBP2024-07-29
    Officer
    icon of calendar 2000-11-13 ~ 2000-12-22
    CIF 82 - Nominee Secretary → ME
  • 174
    icon of address3rd Floor 1 Ashley Road, Altrincham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,783,338 GBP2023-12-31
    Officer
    icon of calendar 2004-12-15 ~ 2011-04-14
    CIF 253 - Secretary → ME
  • 175
    MICROSOFT EUROPE LIMITED - 1983-06-16
    DIALMAIN LIMITED - 1982-05-25
    icon of addressMicrosoft Campus, Thames Valley Park, Reading, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 2011-08-16
    CIF 240 - Secretary → ME
  • 176
    LEGIBUS 1628 LIMITED - 1991-06-24
    MICROSOFT CONSULTING SERVICES EUROPE LIMITED - 1992-06-19
    icon of addressMicrosoft Campus, Thames Valley Park, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-29 ~ 2011-08-16
    CIF 296 - Secretary → ME
  • 177
    icon of address21 Station Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-12 ~ 2011-08-16
    CIF 266 - Secretary → ME
  • 178
    MICROSOFT SYSTEM SALES U.K. LIMITED - 2003-04-16
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2011-09-01
    CIF 256 - Nominee Secretary → ME
  • 179
    RBCO 127 LIMITED - 1992-10-15
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-09-18 ~ 1992-10-22
    CIF 188 - Nominee Secretary → ME
    Officer
    icon of calendar 1994-09-21 ~ 2011-07-28
    CIF 298 - Secretary → ME
    icon of calendar 2011-07-28 ~ 2011-07-28
    CIF 304 - Secretary → ME
  • 180
    INTERNETQ LIMITED - 2017-05-04
    INTERNETQ PLC - 2016-06-09
    INTERNETQ LIMITED - 2010-10-29
    icon of address14 Old Queen Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-07-19 ~ 2010-11-02
    CIF 235 - Secretary → ME
  • 181
    PFIZER QUIGLEY UK LIMITED - 1993-03-23
    POMITE LIMITED - 1987-05-08
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-21 ~ 2011-06-06
    CIF 270 - Secretary → ME
  • 182
    MOLECULAR SENSORS LIMITED - 1996-09-19
    MOLECULAR PROPERTIES LIMITED - 1997-07-14
    icon of addressParkway, Harlow Business Park, Harlow, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-09-27
    CIF 211 - Nominee Secretary → ME
  • 183
    MORDRIL LIMITED - 1998-08-17
    icon of addressBridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-03 ~ 2011-09-19
    CIF 277 - Nominee Secretary → ME
  • 184
    THE MTV EUROPE FOUNDATION - 2010-03-30
    icon of address17-29 Hawley Crescent, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2006-07-27
    CIF 49 - Secretary → ME
  • 185
    RMB MINATURE PRECISION PRODUCTS (UK) LIMITED - 1998-05-18
    RBCO 253 LIMITED - 1998-02-23
    RMB MINIATURE PRECISION PRODUCTS (UK) LIMITED - 2001-12-17
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2009-01-20
    CIF 125 - Nominee Secretary → ME
  • 186
    LEGIBUS FIFTEEN LIMITED - 1981-12-31
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-01 ~ 1999-04-01
    CIF 108 - Secretary → ME
  • 187
    icon of addressSloane Square House, 1 Holbein Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-04-02
    CIF 283 - Nominee Secretary → ME
  • 188
    icon of addressBridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-10 ~ 2011-09-19
    CIF 275 - Nominee Secretary → ME
  • 189
    icon of address10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-04 ~ 2009-03-18
    CIF 11 - Secretary → ME
  • 190
    icon of address12 North Bank, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,016 GBP2024-12-31
    Officer
    icon of calendar 1996-12-11 ~ 1999-02-05
    CIF 136 - Secretary → ME
  • 191
    GREAT PLAINS PWA LIMITED - 2003-11-28
    PWA PERSONNEL SYSTEMS LIMITED - 2001-02-19
    icon of addressPeoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2003-11-03
    CIF 59 - Secretary → ME
  • 192
    NEW FOOD INGREDIENTS (EUROPE) LIMITED - 1991-09-12
    NEW FOOD INGREDIENTS (EUROPE) LIMITED - 2002-12-12
    RBCO 94 LIMITED - 1991-08-30
    icon of address2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-05-10 ~ 1991-08-28
    CIF 201 - Nominee Secretary → ME
  • 193
    J. OSBORNE ENGINEERING PRODUCTS LIMITED - 1996-09-03
    icon of address39a Colborne Crescent Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,146,451 GBP2024-03-31
    Officer
    icon of calendar 2003-02-19 ~ 2003-05-28
    CIF 52 - Secretary → ME
  • 194
    YARDRIC LIMITED - 1998-09-03
    icon of addressRaja Uk Dc10 Unit 1, Salford Road, Brogborough, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-06-18 ~ 1998-08-24
    CIF 119 - Nominee Secretary → ME
  • 195
    RBCO 264 LIMITED - 1998-09-03
    icon of addressRaja Uk Dc10 Unit 1, Salford Road, Brogborough, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-06-18 ~ 1998-08-24
    CIF 118 - Nominee Secretary → ME
  • 196
    RBCO 333 LIMITED - 2000-10-25
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-02 ~ 2005-02-07
    CIF 90 - Nominee Secretary → ME
  • 197
    RBCO 360 LIMITED - 2001-04-25
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2001-04-26
    CIF 76 - Nominee Secretary → ME
  • 198
    RBCO 355 LIMITED - 2001-03-08
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-12-29 ~ 2001-03-20
    CIF 79 - Nominee Secretary → ME
  • 199
    DORSODURA LIMITED - 2001-04-25
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2001-04-26
    CIF 75 - Nominee Secretary → ME
  • 200
    XANAGA LIMITED - 2001-02-22
    icon of addressRyman House, Savoy Road, Crewe, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2000-06-20 ~ 2001-02-13
    CIF 91 - Nominee Secretary → ME
  • 201
    icon of address3rd Floor 3rd Floor, 78/79 Leadenhall Street, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,626 GBP2024-02-20
    Officer
    icon of calendar 2005-05-24 ~ 2005-10-13
    CIF 23 - Secretary → ME
  • 202
    icon of addressBridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-14 ~ 2011-08-10
    CIF 231 - Secretary → ME
  • 203
    icon of addressAcre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2004-12-14
    CIF 30 - Nominee Secretary → ME
  • 204
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-13 ~ 2012-04-02
    CIF 290 - Secretary → ME
  • 205
    icon of address63 2nd Floor, Brook Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-04 ~ 2004-11-12
    CIF 32 - Nominee Secretary → ME
  • 206
    CORTECS PLC - 1999-11-19
    CORTECS (1997) PLC - 1997-06-27
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-20 ~ 1997-05-07
    CIF 132 - Nominee Secretary → ME
  • 207
    GAC NO. 136 LIMITED - 1999-01-27
    icon of addressPeoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2003-11-03
    CIF 60 - Secretary → ME
  • 208
    icon of addressThe Oceanic Suite Room 00235 North Wing, Terminal3, Heathrow Airport, Hounslow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2004-06-18
    CIF 46 - Nominee Secretary → ME
  • 209
    RBCO 160 LIMITED - 1994-03-02
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,308,155 GBP2024-12-31
    Officer
    icon of calendar 1993-11-18 ~ 2011-05-18
    CIF 272 - Nominee Secretary → ME
  • 210
    RBCO 375 LIMITED - 2001-10-19
    icon of addressWoodhill Manor, Woodhill Lane, Shamley Green, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67 GBP2024-03-31
    Officer
    icon of calendar 2001-08-13 ~ 2001-11-05
    CIF 68 - Nominee Secretary → ME
  • 211
    POLO FACTORY OUTLET (UK) LIMITED - 2003-03-10
    POLO UK LIMITED - 2011-04-05
    RBCO 174 LIMITED - 1994-11-21
    icon of address46 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-17 ~ 1994-11-23
    CIF 166 - Nominee Secretary → ME
  • 212
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-20 ~ 2011-08-16
    CIF 230 - Secretary → ME
  • 213
    AVENUE A / RAZORFISH LTD - 2009-04-06
    DNA CONSULTING LIMITED - 2007-06-25
    icon of addressPembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2009-10-09
    CIF 225 - Secretary → ME
  • 214
    RBCO 184 LIMITED - 1995-05-15
    icon of addressAngel Farmhouse Hall Road, Hoe, Dereham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,164 GBP2022-09-30
    Officer
    icon of calendar 1995-04-11 ~ 2008-05-14
    CIF 161 - Nominee Secretary → ME
  • 215
    RBCO 149 LIMITED - 1993-09-07
    REMBRANDT CONSULTING LIMITED - 2004-06-01
    icon of address12 London Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    646,899 GBP2024-12-31
    Officer
    icon of calendar 1993-07-19 ~ 2012-07-20
    CIF 273 - Secretary → ME
  • 216
    RENOIR ASSET OPTIMISATION (UK) LIMITED - 2002-07-17
    RBCO 309 LIMITED - 1999-12-29
    icon of address11 Castle Hill, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,493,435 GBP2023-12-31
    Officer
    icon of calendar 1999-12-02 ~ 2012-07-20
    CIF 258 - Nominee Secretary → ME
  • 217
    THER CONSULTING LIMITED - 2004-12-03
    RBCO 334 LIMITED - 2000-11-20
    VENICE LETTING LTD. - 2012-06-19
    icon of address2 Kingswood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -691 GBP2024-12-31
    Officer
    icon of calendar 2000-10-02 ~ 2002-09-10
    CIF 89 - Nominee Secretary → ME
  • 218
    icon of address63 2nd Floor, Brook Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ 2013-09-03
    CIF 287 - Secretary → ME
  • 219
    RICHARDS BUTLER LIMITED - 2006-03-03
    RB (2006) LIMITED - 2006-03-10
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-01-29
    CIF 284 - Nominee Secretary → ME
  • 220
    RBCO 196 LIMITED - 1995-12-12
    icon of address1a Firs Walk, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,607 GBP2019-03-31
    Officer
    icon of calendar 1995-10-31 ~ 1995-12-04
    CIF 157 - Nominee Secretary → ME
  • 221
    RBCO 290 LIMITED - 1999-05-21
    TAMAR CAPITAL (BIRMINGHAM) LIMITED - 2012-02-17
    KENMORE BIRMINGHAM LIMITED - 2010-04-08
    icon of addressLevel 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-01 ~ 1999-05-24
    CIF 109 - Nominee Secretary → ME
  • 222
    RBCO 377 LIMITED - 2001-11-14
    icon of address62 Vicarage Road, Stratford, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-12 ~ 2012-09-04
    CIF 293 - Nominee Secretary → ME
  • 223
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-20 ~ 2011-10-07
    CIF 297 - Secretary → ME
  • 224
    RBCO 179 LIMITED - 1995-03-28
    icon of addressRyman House, Savoy Road, Crewe, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-09 ~ 1995-03-24
    CIF 163 - Nominee Secretary → ME
  • 225
    LITIPLEX NOMINEES LIMITED - 2001-10-10
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-23 ~ 2002-04-03
    CIF 73 - Nominee Secretary → ME
  • 226
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-25 ~ 2002-04-03
    CIF 72 - Nominee Secretary → ME
  • 227
    LITIPLEX LIMITED - 2001-10-15
    icon of addressRegent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-23 ~ 2002-04-03
    CIF 74 - Nominee Secretary → ME
  • 228
    RBCO 102 LIMITED - 1991-10-16
    icon of addressResolve Partners Llp, 1 America Square, Crosswall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-08-07
    CIF 217 - Nominee Secretary → ME
  • 229
    RBCO 257 LIMITED - 1998-05-21
    icon of addressTuition House 27-37 St.george's Road, Wimbledon, London
    Active Corporate (1 parent)
    Equity (Company account)
    6,062,830 GBP2024-12-31
    Officer
    icon of calendar 1998-03-24 ~ 1998-06-01
    CIF 123 - Nominee Secretary → ME
  • 230
    RBCO 269 LIMITED - 1998-09-17
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-15 ~ 2008-10-09
    CIF 115 - Nominee Secretary → ME
  • 231
    icon of address1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-30 ~ 2000-11-23
    CIF 87 - Nominee Secretary → ME
  • 232
    AMAROR LIMITED - 1984-11-08
    icon of addressSecond Floor Genesis House 1-2 The Grange, High Street, Westerham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar ~ 2000-08-08
    CIF 215 - Nominee Secretary → ME
  • 233
    RBCO 150 LIMITED - 1993-09-20
    icon of address2 Swan Road, Woolwich, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-19 ~ 1993-09-15
    CIF 178 - Nominee Secretary → ME
  • 234
    SPECIALITY MINERALS UK LIMITED - 1993-04-05
    PFIZER SPECIALTY MINERALS UK LIMITED - 1993-03-23
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-21 ~ 2011-07-25
    CIF 271 - Secretary → ME
  • 235
    RBCO 142 LIMITED - 1993-04-19
    icon of addressBrook House 1st Floor South Wing, 229-243 Shepherd's Bush Road, Hammersmith, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1993-04-08
    CIF 180 - Nominee Secretary → ME
  • 236
    COPYVALE LIMITED - 1982-08-18
    icon of address124 Horseferry Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2005-11-07
    CIF 35 - Secretary → ME
  • 237
    UFA SPORTS LIMITED - 2002-02-28
    RBCO 265 LIMITED - 1998-08-19
    SPORTFIVE INT. LIMITED - 2008-11-04
    LAGARDERE SPORTS UK LTD - 2020-05-29
    UFA INTERNATIONAL LIMITED - 2001-12-31
    SPORTFIVE LIMITED - 2015-12-01
    UFA INTERNATIONAL FILM & TV PRODUCTION LIMITED - 2000-06-07
    icon of addressSecond Floor, Foundation, 2 George Street, Altrincham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-17 ~ 2008-02-05
    CIF 117 - Nominee Secretary → ME
  • 238
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-01 ~ 2012-04-02
    CIF 274 - Nominee Secretary → ME
  • 239
    RBCO 173 LIMITED - 1994-10-11
    DENHAM TELECINE LIMITED - 1994-09-13
    RBCO 173 LIMITED - 1994-08-31
    icon of addressMolecular Products Parkway, Harlow Business Park, Harlow, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 1994-08-17 ~ 1994-10-05
    CIF 165 - Nominee Secretary → ME
  • 240
    RBCO 282 LIMITED - 1999-01-08
    icon of addressLadyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-05 ~ 1999-02-01
    CIF 114 - Nominee Secretary → ME
  • 241
    RBCO 295 LIMITED - 1999-09-01
    icon of address1 Parkfields, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,305,077 GBP2024-08-31
    Officer
    icon of calendar 1999-06-03 ~ 1999-10-06
    CIF 107 - Nominee Secretary → ME
  • 242
    QUERMIC LIMITED - 1995-12-22
    icon of address10 Cloisters House, 8 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-20 ~ 1995-12-12
    CIF 158 - Nominee Secretary → ME
  • 243
    RBCO 371 LIMITED - 2001-08-21
    icon of address20 Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2001-09-05
    CIF 65 - Nominee Secretary → ME
  • 244
    RBCO 111 LIMITED - 1992-05-05
    SHOPLINK LOGISTICS LIMITED - 1995-06-29
    icon of addressOctavian Eastlays, Gastard, Corsham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 1992-04-01 ~ 1992-05-05
    CIF 195 - Nominee Secretary → ME
  • 245
    STAR WARS PRODUCTIONS LIMITED - 2013-01-28
    CHAPTER I PRODUCTIONS LIMITED - 1980-12-31
    STAR WARS PRODUCTIONS LIMITED - 1980-12-31
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,009 GBP2024-10-31
    Officer
    icon of calendar 1998-03-16 ~ 2011-08-11
    CIF 261 - Secretary → ME
  • 246
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2009-04-03
    CIF 222 - Director → ME
    Officer
    icon of calendar 2009-04-03 ~ 2011-08-26
    CIF 221 - Secretary → ME
  • 247
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-25 ~ 2007-08-15
    CIF 56 - Nominee Secretary → ME
  • 248
    TENENS (SWINDON) LIMITED - 2004-01-09
    HOWARD TENENS (SWINDON) LIMITED - 1999-09-23
    RBCO 158 LIMITED - 1993-12-14
    icon of addressTenens House, Kingfisher Business Park, London Road, Thrupp Stroud, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    5,677,000 GBP2024-09-30
    Officer
    icon of calendar 1993-11-18 ~ 1993-12-03
    CIF 174 - Nominee Secretary → ME
  • 249
    RBCO 137 LIMITED - 1993-03-05
    BOWMORE HOMES LIMITED - 2009-02-25
    BRIGADE MOTORS LIMITED - 2004-08-26
    icon of addressTenens House, Kingfisher Business Park, London Road Thrupp, Stroud Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,041 GBP2016-09-30
    Officer
    icon of calendar 1992-12-22 ~ 1993-04-27
    CIF 183 - Nominee Secretary → ME
  • 250
    RBCO 146 LIMITED - 1993-11-04
    icon of addressTenens House, Kingfisher Business Park, London Road Thrupp Stroud
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-28 ~ 1993-10-28
    CIF 179 - Nominee Secretary → ME
  • 251
    RBCO 163 LIMITED - 1994-05-09
    TENENS PLASTICS LIMITED - 2003-11-03
    icon of addressTenens House, Kingfisher Business Park, London Road Thrupp Stroud, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-13 ~ 1994-05-12
    CIF 172 - Nominee Secretary → ME
  • 252
    RBCO 242 LIMITED - 1997-09-10
    icon of address5 Cloisters House, 8 Battersea Park Road, London, Select..., United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-08-13 ~ 1997-09-02
    CIF 130 - Nominee Secretary → ME
  • 253
    LOCKWARE LIMITED - 1987-08-13
    icon of address1 Gerald Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar ~ 1991-04-23
    CIF 208 - Nominee Secretary → ME
  • 254
    icon of address8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2011-07-21
    CIF 248 - Secretary → ME
  • 255
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-06 ~ 2006-02-13
    CIF 17 - Secretary → ME
  • 256
    HAIN HOLDINGS UK LIMITED - 2015-07-10
    icon of addressTemplar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-26 ~ 2007-06-21
    CIF 15 - Secretary → ME
  • 257
    SACRED HEART PRODUCTIONS LIMITED - 1995-07-31
    RBCO 189 LIMITED - 1995-07-20
    icon of addressAngel Farmhouse Hall Road, Hoe, Dereham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    137,042 GBP2024-12-31
    Officer
    icon of calendar 1995-06-20 ~ 2008-05-14
    CIF 160 - Nominee Secretary → ME
  • 258
    icon of address25 Richard Burbidge Mansions, 1 Brasenose Drive, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,759 GBP2019-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2011-09-23
    CIF 254 - Nominee Secretary → ME
  • 259
    RBCO 220 LIMITED - 1996-12-30
    THE OCCUPATIONAL PENSION DEFENCE UNION LIMITED - 1997-01-22
    icon of address90 Fenchurch Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-11-14 ~ 1997-05-28
    CIF 137 - Nominee Secretary → ME
  • 260
    PBC MEDIA & COMMUNICATION LIMITED - 2001-09-03
    RBCO 157 LIMITED - 1993-11-29
    THE PRESS BUYING COMPANY LIMITED - 1997-08-19
    icon of addressRiverbridge House Guildford Road, Fetcham, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-12 ~ 1993-11-29
    CIF 176 - Nominee Secretary → ME
  • 261
    RBCO 324 LIMITED - 2000-06-06
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2000-06-07
    CIF 95 - Nominee Secretary → ME
  • 262
    RBCO 382 LIMITED - 2002-02-11
    PIGGYBANKKIDS LIMITED - 2002-04-23
    PIGGYBANKKIDS PROJECTS LIMITED - 2013-11-22
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2002-05-07
    CIF 61 - Nominee Secretary → ME
  • 263
    THOMAS MILLER LITIGATION MANAGEMENT LIMITED - 2007-08-10
    RBCO 366 LIMITED - 2001-07-17
    icon of address90 Fenchurch Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-05 ~ 2001-07-13
    CIF 69 - Nominee Secretary → ME
  • 264
    RBCO 200 LIMITED - 1996-01-03
    icon of address90 Fenchurch Street, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1995-12-13 ~ 1995-12-20
    CIF 156 - Nominee Secretary → ME
  • 265
    RBCO 110 LIMITED - 1992-03-27
    TM NUMBER TWO LIMITED - 1992-04-16
    icon of address30 St. John Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-04-02 ~ 1993-05-11
    CIF 192 - Nominee Secretary → ME
    icon of calendar 1991-11-13 ~ 1992-03-23
    CIF 197 - Nominee Secretary → ME
  • 266
    TIMBER TRADE FEDERATION LIMITED - 2021-03-15
    icon of addressThe Building Centre, 26 Store Street, London
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,466,343 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-07-01
    CIF 216 - Nominee Secretary → ME
  • 267
    RBCO 109 LIMITED - 1992-03-27
    icon of address30 St. John Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-04-02 ~ 1993-05-11
    CIF 193 - Nominee Secretary → ME
    icon of calendar 1991-11-13 ~ 1992-03-23
    CIF 198 - Nominee Secretary → ME
  • 268
    icon of address90 Fenchurch Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2004-04-20
    CIF 47 - Secretary → ME
  • 269
    icon of address90 Fenchurch Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2002-02-06
    CIF 58 - Nominee Secretary → ME
  • 270
    RBCO 249 LIMITED - 1997-11-25
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-27 ~ 1998-05-06
    CIF 128 - Nominee Secretary → ME
  • 271
    SAAT TECHNOLOGY LTD - 2004-04-05
    AUSTIN SEMICONDUCTOR EUROPE LTD - 2007-02-13
    RBCO 351 LIMITED - 2001-02-07
    TECHNALTON LIMITED - 2001-03-13
    icon of address2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2000-11-13 ~ 2001-02-09
    CIF 83 - Nominee Secretary → ME
  • 272
    INDEPENDENT CARE MANAGEMENT LIMITED - 2004-04-05
    INDEPENDENT CARE LIMITED - 1990-07-16
    FITDENE LIMITED - 1989-05-24
    icon of addressValley Farm Martins Lane, Clopton, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-12-22
    CIF 218 - Nominee Secretary → ME
  • 273
    icon of addressStation Maltings, Witham, Essex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-14 ~ 1998-01-20
    CIF 153 - Secretary → ME
  • 274
    UNIGESTION ASSET MANAGEMENT (UK) LIMITED - 2000-09-29
    icon of address123 Victoria Street, 2nd Floor, Myo, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2000-03-13
    CIF 105 - Nominee Secretary → ME
  • 275
    RBCO 129 LIMITED - 1992-10-23
    icon of addressNmb House, 17 Bevis Marks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-18 ~ 1992-10-05
    CIF 187 - Nominee Secretary → ME
  • 276
    INDEPENDENT AGRICULTURE LIMITED - 1999-02-26
    RBCO 143 LIMITED - 1993-05-04
    icon of addressStation Road, Andoversford, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-10 ~ 2005-04-28
    CIF 181 - Nominee Secretary → ME
  • 277
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2012-04-02
    CIF 288 - Nominee Secretary → ME
  • 278
    VIACOM NETWORKS UK LIMITED - 2000-11-27
    BURGINHALL 815 LIMITED - 1995-05-18
    icon of address17-29 Hawley Crescent, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2004-02-13
    CIF 71 - Secretary → ME
  • 279
    BURGINHALL 813 LIMITED - 1995-05-03
    NETWORKS MEDIA SERVICES LIMITED - 2000-09-11
    WHITE ISLAND MUSIC LIMITED - 2004-08-04
    icon of address17-29 Hawley Crescent, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2004-02-13
    CIF 70 - Secretary → ME
  • 280
    RBCO 288 LIMITED - 1999-04-13
    SYSTEMS LOGISTICS LIMITED - 2000-02-21
    icon of addressOffice 45-46, Basepoint Business Centre Little High Street, Shoreham-by-sea, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -34,532 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 1999-03-01 ~ 2000-03-31
    CIF 111 - Nominee Secretary → ME
  • 281
    ATP OIL & GAS (UK) LIMITED - 2014-02-18
    ALPHA PETROLEUM RESOURCES LIMITED - 2023-04-26
    RBCO 403 LIMITED - 2000-05-05
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-16 ~ 2000-05-08
    CIF 97 - Nominee Secretary → ME
  • 282
    BACALIA LIMITED - 1996-08-01
    MORAN INVESTMENTS LIMITED - 1996-09-12
    icon of addressThe Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    347,438 GBP2024-05-31
    Officer
    icon of calendar 1996-06-03 ~ 1996-07-18
    CIF 144 - Nominee Secretary → ME
  • 283
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2012-05-03
    CIF 295 - Secretary → ME
  • 284
    icon of addressThe Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    85,283 GBP2024-04-30
    Officer
    icon of calendar 1996-02-14 ~ 1996-03-06
    CIF 152 - Nominee Secretary → ME
  • 285
    VERSTEEGH LIMITED - 2015-03-31
    VERSTEEGH PLC - 2007-12-17
    BOASTSCAN LIMITED - 1989-02-06
    icon of addressSloane Square House, 1 Holbein Place, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1993-03-05 ~ 2012-04-02
    CIF 276 - Secretary → ME
  • 286
    CELANDOR LIMITED - 1996-07-01
    icon of addressStation Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-06-03 ~ 2005-04-28
    CIF 145 - Nominee Secretary → ME
  • 287
    SCHAWK UK LIMITED - 2005-08-04
    icon of addressSecond Floor Angel House, 338-346 Goswell Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2004-12-29
    CIF 29 - Secretary → ME
  • 288
    GLE PROPERTY DEVELOPMENTS (KINGSTON) LIMITED - 2002-02-21
    RBCO 348 LIMITED - 2000-12-15
    icon of addressCanterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2000-12-20
    CIF 81 - Nominee Secretary → ME
  • 289
    icon of address140 Pentonville Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 2011-12-01
    CIF 299 - Secretary → ME
  • 290
    RBCO 291 LIMITED - 1999-06-23
    YOUNG & RUBICAM DEVELOPMENT (HOLDINGS) LIMITED - 2018-11-05
    icon of addressSea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 1999-07-27
    CIF 110 - Nominee Secretary → ME
  • 291
    icon of addressKpmg Llp (restructuring), Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-04-27 ~ 1998-06-03
    CIF 122 - Nominee 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.