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 11
  • 1
    Allen, David
    Born in August 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Carlisle, Emily Radmila
    Born in June 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-11-05 ~ now
    OF - Director → CIF 0
  • 3
    Craig, Alistair John
    Born in August 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-24 ~ now
    OF - Director → CIF 0
  • 4
    Thompson, James Robert
    Born in September 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ now
    OF - Director → CIF 0
  • 5
    Scott, David Stewart
    Born in April 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-02-24 ~ now
    OF - Director → CIF 0
  • 6
    Hewitt, Joanna Teresa
    Born in May 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ now
    OF - Director → CIF 0
  • 7
    Poulton, Edward Elcoat
    Born in July 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ now
    OF - Director → CIF 0
  • 8
    Wilson, Kirsty Helen
    Born in March 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-04-06 ~ now
    OF - Director → CIF 0
  • 9
    Hobson, Jane Elisabeth
    Born in July 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ now
    OF - Director → CIF 0
  • 10
    Chadwick, Alexander Frederick
    Born in May 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ now
    OF - Director → CIF 0
  • 11
    Guch, Karen
    Born in November 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ now
    OF - Director → CIF 0
Ceased 104
  • 1
    Srivastava, Arun Peter
    Solicitor born in June 1967
    Individual
    Officer
    icon of calendar 2004-04-06 ~ 2018-07-09
    OF - Director → CIF 0
  • 2
    Stroud, Helen Louise
    Solicitor born in March 1959
    Individual
    Officer
    icon of calendar 1994-10-01 ~ 2003-11-24
    OF - Director → CIF 0
  • 3
    O'donnell, Nicholas John Renny
    Solicitor born in September 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2021-07-27
    OF - Director → CIF 0
  • 4
    Hogan, Christopher Bertrand Somerville
    Solicitor born in April 1959
    Individual
    Officer
    icon of calendar 1997-05-30 ~ 2019-05-17
    OF - Director → CIF 0
  • 5
    Davidson, Richard John
    Solicitor born in September 1946
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 6
    Hawtin, Richard Jonathan
    Solicitor born in March 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2001-10-10 ~ 2011-05-04
    OF - Director → CIF 0
  • 7
    Winter, Jeremy Bradbury
    Solicitor born in December 1953
    Individual
    Officer
    icon of calendar ~ 2016-01-17
    OF - Director → CIF 0
  • 8
    Stibbard, Paul Edward
    Solicitor born in July 1948
    Individual
    Officer
    icon of calendar 1997-05-30 ~ 2012-06-30
    OF - Director → CIF 0
  • 9
    Senior, Gary
    Lawyer born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-01-13 ~ 2018-06-28
    OF - Director → CIF 0
  • 10
    West, Robert John
    Solicitor born in January 1952
    Individual
    Officer
    icon of calendar ~ 2018-01-17
    OF - Director → CIF 0
  • 11
    Wilson, James Andrew David
    Solicitor born in March 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2013-12-16
    OF - Director → CIF 0
  • 12
    Caro, Michael David
    Solicitor born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2010-06-30
    OF - Director → CIF 0
  • 13
    Geen, David Peter
    Solicitor born in November 1962
    Individual
    Officer
    icon of calendar 1997-10-10 ~ 1999-12-31
    OF - Director → CIF 0
  • 14
    Smith, Michael David
    Solicitor born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2010-07-01
    OF - Director → CIF 0
  • 15
    Stewart, Hugh
    Solicitor born in January 1955
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2018-01-17
    OF - Director → CIF 0
  • 16
    Wilson, Michael Earl
    Solicitor born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-22 ~ 1995-03-20
    OF - Director → CIF 0
  • 17
    Levin, Adam
    Solicitor born in October 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-10 ~ 2005-08-29
    OF - Director → CIF 0
  • 18
    Porter, Bruce Scott
    Solicitor born in December 1937
    Individual
    Officer
    icon of calendar ~ 1998-03-31
    OF - Director → CIF 0
  • 19
    Small, Harry
    Solicitor born in April 1957
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2020-01-29
    OF - Director → CIF 0
  • 20
    Kay, Geoffrey Alan
    Solicitor born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2016-06-30
    OF - Director → CIF 0
  • 21
    Bibko, Edward Allanson
    Solicitor born in November 1966
    Individual
    Officer
    icon of calendar 2007-07-01 ~ 2018-01-17
    OF - Director → CIF 0
  • 22
    Mitchell, Corinna
    Solicitor born in November 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-06 ~ 2008-04-18
    OF - Director → CIF 0
  • 23
    Leadley, John Christopher
    Solicitor born in April 1961
    Individual
    Officer
    icon of calendar 1997-05-30 ~ 2023-05-24
    OF - Director → CIF 0
  • 24
    Richards, James Colin
    Solicitor born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2010-06-11
    OF - Director → CIF 0
  • 25
    Vanderwolk, Jefferson Peck
    Lawyer born in December 1956
    Individual
    Officer
    icon of calendar 2001-03-08 ~ 2005-03-06
    OF - Director → CIF 0
  • 26
    Sharp, Bernard Evan
    Solicitor born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-25 ~ 2018-01-17
    OF - Director → CIF 0
  • 27
    Steadman, Timothy Roland
    Solicitor born in January 1955
    Individual
    Officer
    icon of calendar 1996-07-29 ~ 1997-03-31
    OF - Director → CIF 0
  • 28
    Allgrove, Benjamin David
    Solicitor born in June 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 29
    Smith, James Hugh Wilkinson
    Solicitor born in October 1975
    Individual
    Officer
    icon of calendar 2012-05-08 ~ 2021-09-27
    OF - Director → CIF 0
  • 30
    Drake, Robert Laurence
    Solicitor born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-11-30
    OF - Director → CIF 0
  • 31
    Alegi, Lynda Margaret Martin
    Solicitor born in March 1952
    Individual
    Officer
    icon of calendar ~ 2011-10-11
    OF - Director → CIF 0
  • 32
    Palmer, Malcolm John Frederick
    Solicitor born in October 1933
    Individual
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 33
    Khattak, Shabnam
    Individual
    Officer
    icon of calendar ~ 1994-09-30
    OF - Secretary → CIF 0
  • 34
    Burdett, James Thomas
    Solicitor born in June 1967
    Individual
    Officer
    icon of calendar 2005-02-11 ~ 2022-03-12
    OF - Director → CIF 0
  • 35
    Handler, Thomas Joseph
    Solicitor born in May 1938
    Individual
    Officer
    icon of calendar ~ 1997-07-01
    OF - Director → CIF 0
  • 36
    Richards-carpenter, Peter William
    Solicitor born in June 1950
    Individual
    Officer
    icon of calendar ~ 1996-09-30
    OF - Director → CIF 0
  • 37
    Mann, Sunwinder Singh
    Solicitor born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 38
    Winter, David
    Solicitor born in October 1931
    Individual
    Officer
    icon of calendar ~ 1996-06-30
    OF - Director → CIF 0
  • 39
    Cooke, Gerald Charles Massey
    Solicitor born in June 1946
    Individual
    Officer
    icon of calendar ~ 2004-06-30
    OF - Director → CIF 0
  • 40
    Jerrard, Donald George
    Solicitor born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-05-02
    OF - Director → CIF 0
  • 41
    Needham, Richard Paul
    Solicitor born in June 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-03 ~ 2021-07-28
    OF - Director → CIF 0
  • 42
    Reed, James Derek
    Solicitor born in August 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2009-06-30
    OF - Director → CIF 0
    icon of calendar 2011-11-15 ~ 2013-06-30
    OF - Director → CIF 0
  • 43
    Thompson, Chantal Diana Curtois
    Solicitor born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-10 ~ 2019-05-17
    OF - Director → CIF 0
  • 44
    Pick, Robert David Arthur
    Solicitor born in June 1942
    Individual
    Officer
    icon of calendar ~ 2002-06-30
    OF - Director → CIF 0
  • 45
    Holmes, Stephen William Peter
    Solicitor born in September 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2019-06-12
    OF - Director → CIF 0
  • 46
    Herington, Michael John Edward
    Solicitor born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2020-02-05
    OF - Director → CIF 0
  • 47
    Strivens, Peter William
    Solicitor born in December 1954
    Individual
    Officer
    icon of calendar ~ 2018-01-19
    OF - Director → CIF 0
  • 48
    Williams, Anne Margaret
    Solicitor born in May 1965
    Individual
    Officer
    icon of calendar 2001-07-25 ~ 2006-11-07
    OF - Director → CIF 0
  • 49
    Davies, Anthony Phillip
    Solicitor born in April 1950
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 50
    Melling, Paul Joseph
    Solicitor born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 51
    Liston, Stephanie Way
    Solicitor born in March 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-05-30 ~ 1999-07-07
    OF - Director → CIF 0
  • 52
    Gee, Timothy Edward Daniel
    Lawyer born in May 1962
    Individual
    Officer
    icon of calendar 1993-01-13 ~ 2021-06-25
    OF - Director → CIF 0
  • 53
    Poulton, Anthony Richard
    Solicitor born in February 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2019-06-13
    OF - Director → CIF 0
  • 54
    Sheddick, Timothy Andrew
    Solicitor born in October 1973
    Individual
    Officer
    icon of calendar 2007-02-19 ~ 2019-05-31
    OF - Director → CIF 0
  • 55
    Al-turki, Marwan
    Solicitor born in October 1960
    Individual
    Officer
    icon of calendar 1997-05-30 ~ 2003-01-24
    OF - Director → CIF 0
  • 56
    Cook, Clive John
    Solicitor born in March 1959
    Individual
    Officer
    icon of calendar 1997-05-30 ~ 2009-06-30
    OF - Director → CIF 0
  • 57
    Joanes, Andrew
    Solicitor born in April 1932
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 58
    Rawlinson, Paul
    Solicitor born in April 1962
    Individual
    Officer
    icon of calendar 1996-07-29 ~ 2019-04-12
    OF - Director → CIF 0
  • 59
    Demetriades, Christina Eleni
    Solicitor born in January 1971
    Individual
    Officer
    icon of calendar 2001-10-10 ~ 2016-02-15
    OF - Director → CIF 0
  • 60
    Ford, Rebecca
    Solicitor born in August 1974
    Individual
    Officer
    icon of calendar 2007-07-01 ~ 2012-09-30
    OF - Director → CIF 0
  • 61
    Lewin, Russell Mark Ellerker
    Solicitor born in March 1958
    Individual
    Officer
    icon of calendar ~ 2009-10-12
    OF - Director → CIF 0
  • 62
    O Brien, Christine
    Solicitor born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-30 ~ 2018-03-07
    OF - Director → CIF 0
  • 63
    Adam, Robert Elliot
    Solicitor born in December 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2023-01-10
    OF - Director → CIF 0
  • 64
    Jack, Ian William
    Solicitor born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-21 ~ 2020-07-15
    OF - Director → CIF 0
  • 65
    Henderson, Schuyler Kent
    Lawyer born in February 1945
    Individual
    Officer
    icon of calendar ~ 2000-01-28
    OF - Director → CIF 0
  • 66
    Philipp, Thomas Lee
    Lawyer born in May 1950
    Individual
    Officer
    icon of calendar ~ 2012-06-30
    OF - Director → CIF 0
  • 67
    Yap, Kim Lan
    Individual
    Officer
    icon of calendar ~ 1997-10-24
    OF - Secretary → CIF 0
  • 68
    Bown, Christopher Michael
    Solicitor born in August 1956
    Individual
    Officer
    icon of calendar ~ 1998-05-08
    OF - Director → CIF 0
  • 69
    Carrington, Nigel Martyn, Sir
    Solicitor born in May 1956
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2000-10-06
    OF - Director → CIF 0
  • 70
    Cassels, Thomas Kennedy
    Solicitor born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-10 ~ 2016-02-08
    OF - Director → CIF 0
  • 71
    Low, Gordon Andrew Lochhead
    Solicitor born in February 1967
    Individual
    Officer
    icon of calendar 2001-10-10 ~ 2021-07-01
    OF - Director → CIF 0
  • 72
    Fisher, Gabriel
    Solicitor born in November 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2010-11-30
    OF - Director → CIF 0
  • 73
    Turner, Stephen Michael
    Solicitor born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-26 ~ 2019-05-17
    OF - Director → CIF 0
  • 74
    Ingle, Michael Douglas
    Solicitor born in April 1951
    Individual
    Officer
    icon of calendar ~ 2010-08-01
    OF - Director → CIF 0
  • 75
    Flood, Alison Janet Marion
    Solicitor born in August 1949
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-08-09
    OF - Director → CIF 0
  • 76
    Burt, Jonathan Edward
    Solicitor born in June 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2007-12-21
    OF - Director → CIF 0
  • 77
    Hall, Benjamin Robert Hadley, Alderman
    Solicitor born in September 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-07-01
    OF - Director → CIF 0
  • 78
    Sykes, William Jeremy
    Solicitor born in September 1939
    Individual
    Officer
    icon of calendar ~ 1999-02-10
    OF - Director → CIF 0
  • 79
    Younson, Fraser Ralph
    Solicitor born in November 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-03-31
    OF - Director → CIF 0
  • 80
    Moss, Nigel Anthony
    Solicitor born in October 1949
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 81
    Von Schwartz De Megyesi, Peter Anthony
    Solicitor born in February 1953
    Individual
    Officer
    icon of calendar 2000-02-03 ~ 2006-08-31
    OF - Director → CIF 0
  • 82
    Fraser, David Alastair
    Solicitor born in January 1948
    Individual
    Officer
    icon of calendar ~ 2010-06-30
    OF - Director → CIF 0
  • 83
    Ratzke, Bernd
    Solicitor born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-01 ~ 2009-04-30
    OF - Director → CIF 0
  • 84
    Whiteford, Charles Alexander Anthony
    Solicitor born in August 1965
    Individual
    Officer
    icon of calendar 1997-10-10 ~ 2025-03-18
    OF - Director → CIF 0
  • 85
    Hart, Andrew
    Solicitor born in August 1947
    Individual (22 offsprings)
    Officer
    icon of calendar ~ 2000-10-25
    OF - Director → CIF 0
    Hart, Andrew
    Individual (22 offsprings)
    Officer
    icon of calendar ~ 2000-10-25
    OF - Secretary → CIF 0
  • 86
    Magyar, Peter Miklos Edmund
    Solicitor born in December 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-05-30 ~ 2007-09-10
    OF - Director → CIF 0
  • 87
    Rider, James William Baty
    Solicitor born in May 1950
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 88
    Gomez, Luis Alfonso
    Solicitor born in December 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-06 ~ 2019-06-20
    OF - Director → CIF 0
  • 89
    Knight, Peter John
    Solicitor born in April 1950
    Individual
    Officer
    icon of calendar ~ 2018-03-21
    OF - Director → CIF 0
    Knight, Peter John
    Individual
    Officer
    icon of calendar ~ 2018-03-21
    OF - Secretary → CIF 0
  • 90
    De Araujo, Beatriz Pessoa
    Solicitor born in April 1961
    Individual
    Officer
    icon of calendar 1994-10-01 ~ 2023-01-17
    OF - Director → CIF 0
  • 91
    Goldring, Jeremy Mark
    Solicitor born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-15 ~ 2008-06-30
    OF - Director → CIF 0
  • 92
    Keltie, Andrew
    Solicitor born in August 1955
    Individual
    Officer
    icon of calendar 1997-05-30 ~ 2016-05-13
    OF - Director → CIF 0
  • 93
    Rebus, Paul Michael
    Solicitor born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-06 ~ 2006-08-04
    OF - Director → CIF 0
  • 94
    Reid Thomas, Duncan Robert
    Solicitor born in February 1968
    Individual
    Officer
    icon of calendar 2004-04-06 ~ 2021-09-22
    OF - Director → CIF 0
  • 95
    Dening, Matthew Paul
    Solicitor born in February 1969
    Individual
    Officer
    icon of calendar 2001-10-10 ~ 2004-07-31
    OF - Director → CIF 0
  • 96
    Henrick, Mark Vincent
    Solicitor born in March 1955
    Individual
    Officer
    icon of calendar 2000-12-18 ~ 2008-07-06
    OF - Director → CIF 0
  • 97
    Hart, Michael Lawrence
    Solicitor born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2020-07-30
    OF - Director → CIF 0
  • 98
    Webster, Michael Gordon
    Solicitor born in April 1963
    Individual
    Officer
    icon of calendar 1996-07-29 ~ 2021-09-23
    OF - Director → CIF 0
  • 99
    Hughes, Simon Charles
    Solicitor born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-30 ~ 2016-02-08
    OF - Director → CIF 0
  • 100
    Bradley, Helen
    Solicitor born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-10 ~ 2023-06-27
    OF - Director → CIF 0
  • 101
    Pearce, Roy Mitchell
    Solicitor born in January 1970
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2012-06-30
    OF - Director → CIF 0
  • 102
    Midgley, Alison
    Solicitor born in September 1961
    Individual
    Officer
    icon of calendar 1994-10-01 ~ 1997-04-01
    OF - Director → CIF 0
  • 103
    O'gara, Patrick John
    Solicitor born in February 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2025-01-10
    OF - Director → CIF 0
  • 104
    Maclachlan, James Edward
    Solicitor born in April 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2018-03-22
    OF - Director → CIF 0
parent relation
Company in focus

ABOGADO NOMINEES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
4 GBP2024-06-30
4 GBP2023-06-30
Net Assets/Liabilities
4 GBP2024-06-30
4 GBP2023-06-30
Number of shares allotted
Class 1 ordinary share
4 shares2023-07-01 ~ 2024-06-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-07-01 ~ 2024-06-30
Equity
4 GBP2024-06-30
4 GBP2023-06-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 705
  • 1
    WIGGINS TEAPE PAPER LIMITED - 1994-03-31
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    CIF 85 - Secretary → ME
  • 2
    POLAROID (U.K.) LIMITED - 2009-07-03
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ now
    CIF 223 - Secretary → ME
  • 3
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-29 ~ dissolved
    CIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2297 - Ownership of voting rights - 75% or moreOE
    CIF 2297 - Right to appoint or remove directorsOE
    CIF 2297 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2001-03-29 ~ dissolved
    CIF 1277 - Secretary → ME
  • 4
    ADVANCE BUIDING SERVICES LIMITED - 2003-12-12
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    CIF 1957 - Secretary → ME
  • 5
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    CIF 1956 - Secretary → ME
  • 6
    HAL NEWCO 22 LIMITED - 2008-09-09
    19MM LIMITED - 2009-09-10
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    CIF 1680 - Secretary → ME
  • 7
    19 ENTERTAINMENT LIMITED - 2002-04-09
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    CIF 1704 - Secretary → ME
  • 8
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    CIF 1701 - Secretary → ME
  • 9
    ALTA B LIMITED - 2001-11-19
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    CIF 1699 - Secretary → ME
  • 10
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    CIF 1703 - Secretary → ME
  • 11
    NATIONALDAY LIMITED - 1997-03-14
    FIRST CLASS PACKAGING LIMITED - 1997-04-08
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    CIF 1249 - Secretary → ME
  • 12
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -962 GBP2024-03-31
    Officer
    icon of calendar 2014-06-19 ~ now
    CIF 2168 - Secretary → ME
  • 13
    BRIGHTLORD LIMITED - 2008-04-18
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-04-11 ~ now
    CIF 1692 - Nominee Secretary → ME
  • 14
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    CIF 1362 - Secretary → ME
  • 15
    icon of address25 Bedford Street, London, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,168,601 USD2023-12-31
    Officer
    icon of calendar 2008-03-28 ~ now
    CIF 1693 - Nominee Secretary → ME
  • 16
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    CIF 1462 - Secretary → ME
  • 17
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    CIF 1477 - Nominee Secretary → ME
  • 18
    AI MUSIC RIPPLE LIMITED - 2018-03-02
    icon of address280 Bishopsgate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,955,617 GBP2021-07-31
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    CIF 2063 - Secretary → ME
  • 19
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    152,891 GBP2021-07-31
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    CIF 1538 - Secretary → ME
  • 20
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-23 ~ now
    CIF 2167 - Secretary → ME
  • 21
    URBANDOOR EUROPE LIMITED - 2020-09-09
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2020-09-03 ~ now
    CIF 2091 - Secretary → ME
  • 22
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    CIF 1458 - Secretary → ME
  • 23
    NANT HEALTH UK LIMITED - 2017-08-31
    icon of address15 Oxford Court, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-26 ~ dissolved
    CIF 1898 - Secretary → ME
  • 24
    LIONCLAIM LIMITED - 2007-11-01
    icon of address1 George Street, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ now
    CIF 1694 - Secretary → ME
  • 25
    TRACKCORP LIMITED - 2007-08-28
    icon of address280 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    CIF 179 - Secretary → ME
  • 26
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    691 GBP2024-12-31
    Officer
    icon of calendar 1999-03-10 ~ now
    CIF 1717 - Nominee Secretary → ME
  • 27
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-22 ~ dissolved
    CIF 1971 - Nominee Secretary → ME
  • 28
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    CIF 1824 - Secretary → ME
  • 29
    LAW 981 LIMITED - 1998-09-01
    icon of addressPart 13th Floor Gw1, Great West House Great West Road, Brentford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    CIF 1309 - Secretary → ME
  • 30
    NAVIGANT CONSULTING (EUROPE) LIMITED - 2018-08-30
    icon of address1 Angel Court, 3rd Floor, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ now
    CIF 2246 - Secretary → ME
  • 31
    WIGGINS TEAPE OVERSEAS LIMITED - 1991-12-02
    ARJO WIGGINS MERCHANTS HOLDINGS LIMITED - 2000-01-06
    ARJO WIGGINS OVERSEAS LIMITED - 1992-08-04
    icon of addressGateway House, Interlink Way West, Coalville, Leicestershire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    CIF 2202 - Nominee Secretary → ME
  • 32
    RIVERSIDE CONVERTERS LIMITED - 1985-07-22
    WIGGINS TEAPE PORTUGAL LIMITED - 1995-06-28
    ANTALIS GROUP HOLDINGS LIMITED - 2013-01-11
    WIGGINS TEAPE (STATIONERY) LIMITED - 2000-11-10
    icon of addressGateway House, Interlink Way West, Coalville, Leicestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    CIF 2205 - Nominee Secretary → ME
  • 33
    WIGGINS TEAPE EUROPEAN SALES LIMITED - 1992-09-15
    NEW BURY PAPER MILLS LIMITED - 1977-12-31
    ARJO WIGGINS IRELAND HOLDINGS LIMITED - 2000-07-19
    icon of addressGateway House, Interlink Way West, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    CIF 2204 - Nominee Secretary → ME
  • 34
    ANTALIS MCNAUGHTON LIMITED - 2013-01-11
    ANTALIS LIMITED - 2010-07-30
    PERFORMANCE PAPERS LIMITED - 1990-03-21
    ARJO UK MERCHANTS LIMITED - 1999-12-14
    ARJOMARI UK LIMITED - 1992-08-03
    icon of addressGateway House, Interlink Way West, Coalville, Leicestershire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ now
    CIF 2197 - Secretary → ME
  • 35
    3175TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2000-06-16
    ANTALIS ENVELOPES LIMITED - 2006-12-11
    ARJO WIGGINS ENVELOPES LIMITED - 2002-10-01
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    CIF 83 - Secretary → ME
  • 36
    WIGGINS TEAPE FAR EAST HOLDINGS LIMITED - 1991-12-02
    CHARLES MORGAN & CO.,LIMITED - 1983-07-28
    ARJO WIGGINS FAR EAST HOLDINGS LIMITED - 2000-07-19
    icon of addressGateway House, Interlink Way West, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    CIF 2203 - Nominee Secretary → ME
  • 37
    WIGGINS TEAPE (MILL SALES) LIMITED - 1994-10-18
    ARJO WIGGINS MERCHANTS SA LIMITED - 2000-07-25
    SOFIPAP UK LIMITED - 1995-10-25
    WIGGINS TEAPE (MILL SALES) LIMITED - 1995-09-04
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    CIF 114 - Secretary → ME
  • 38
    ARJO WIGGINS SERVICES LIMITED - 2018-12-27
    icon of addressGateway House, Interlink Way West, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-30 ~ now
    CIF 2125 - Secretary → ME
  • 39
    SOLUTIONS 4 CONTROL LIMITED - 2003-09-24
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    CIF 1351 - Secretary → ME
  • 40
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    CIF 1365 - Secretary → ME
  • 41
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    CIF 1324 - Secretary → ME
  • 42
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    CIF 1325 - Secretary → ME
  • 43
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    158,304 GBP2015-12-31
    Officer
    icon of calendar 2023-04-04 ~ now
    CIF 2042 - Secretary → ME
  • 44
    APPLE COMPUTER (UK) LIMITED - 2007-01-15
    icon of address280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-23 ~ now
    CIF 2261 - Nominee Secretary → ME
  • 45
    IMAGESTREAM LIMITED - 1994-12-12
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-09 ~ dissolved
    CIF 1093 - Nominee Secretary → ME
  • 46
    INSPIREREALM LIMITED - 2005-01-31
    ITUNES MUSIC UK LIMITED - 2004-07-19
    INSPIREREALM LIMITED - 2004-04-23
    icon of address280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-18 ~ now
    CIF 2252 - Secretary → ME
  • 47
    CREDIT KUDOS LIMITED - 2023-07-18
    icon of address280 Bishopsgate, London
    Active Corporate (5 parents)
    Equity (Company account)
    609,851 GBP2019-12-31
    Officer
    icon of calendar 2022-03-21 ~ now
    CIF 2055 - Secretary → ME
  • 48
    APPLE COMPUTER SALES UK LIMITED - 2004-06-03
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-16 ~ now
    CIF 2254 - Nominee Secretary → ME
  • 49
    icon of address280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-11 ~ now
    CIF 2142 - Secretary → ME
  • 50
    icon of address280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-09 ~ now
    CIF 2053 - Secretary → ME
  • 51
    AMIDSHIPS LIMITED - 1996-04-02
    XEMPLAR EDUCATION LIMITED - 1999-05-04
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-08 ~ dissolved
    CIF 816 - Nominee Secretary → ME
  • 52
    ELLACOYA EUROPE LIMITED - 2008-05-15
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-23 ~ now
    CIF 2164 - Secretary → ME
  • 53
    ARC INTERNATIONAL LIMITED - 2000-04-20
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    CIF 1360 - Secretary → ME
  • 54
    TENISON TECHNOLOGY EDA LIMITED - 2007-12-12
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    CIF 1358 - Secretary → ME
  • 55
    CRIMBUY LIMITED - 1998-08-03
    ARC CORES LIMITED - 2000-04-20
    ARC INTERNATIONAL PLC - 2009-12-29
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    CIF 1361 - Secretary → ME
  • 56
    ARC PROCESSES LIMITED - 2000-05-16
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    CIF 1359 - Secretary → ME
  • 57
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    CIF 1840 - Secretary → ME
  • 58
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    CIF 1341 - Secretary → ME
  • 59
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    62 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2213 - Secretary → ME
  • 60
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-02 ~ now
    CIF 1995 - Secretary → ME
  • 61
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-12 ~ now
    CIF 2147 - Secretary → ME
  • 62
    EMERSON HOLDING COMPANY - 1989-04-25
    icon of address70 Gracechurch Street, Suite 423, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2294 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2294 - Has significant influence or controlOE
    CIF 2294 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2294 - Right to appoint or remove directorsOE
  • 63
    icon of address30 Berners Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    989,230 GBP2021-12-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    CIF 1614 - Secretary → ME
  • 64
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    CIF 1900 - Secretary → ME
  • 65
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    CIF 1581 - Secretary → ME
  • 66
    ATHENS GROUP TECHNOLOGY SERVICES LIMITED - 2012-07-03
    icon of addressHerschel House, 58 Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,606 GBP2022-08-31
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    CIF 1675 - Secretary → ME
  • 67
    icon of addressDevonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,982 GBP2019-12-31
    Officer
    icon of calendar 1998-11-17 ~ dissolved
    CIF 856 - Nominee Secretary → ME
  • 68
    icon of addressMarket House, 34-38 Market Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    CIF 1338 - Secretary → ME
  • 69
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    CIF 1513 - Secretary → ME
  • 70
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,227,757 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2016-02-17 ~ now
    CIF 2161 - Secretary → ME
  • 71
    icon of addressMalverleys Fullers Lane, East End, Newbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,041,173 GBP2024-12-31
    Officer
    icon of calendar 2017-03-21 ~ now
    CIF 1631 - Secretary → ME
  • 72
    AXCELIS TECHNOLOGIES LIMITED - 2000-09-08
    EATON SEMICONDUCTOR EQUIPMENT LIMITED - 2000-05-23
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-03 ~ dissolved
    CIF 1788 - Nominee Secretary → ME
  • 73
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,044,324 GBP2021-06-30
    Officer
    icon of calendar 2024-11-15 ~ now
    CIF 2040 - Secretary → ME
  • 74
    SPECIALITY EUROPEAN PHARMA LIMITED - 2018-01-22
    ADVENT INVESTMENTS LIMITED - 2006-05-05
    INGRAIN LIMITED - 1996-02-16
    CONTURA LIMITED - 2021-03-16
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    CIF 2039 - Secretary → ME
  • 75
    267TH SHELF INVESTMENT COMPANY LIMITED - 1998-07-16
    icon of address1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 1357 - Secretary → ME
  • 76
    STARFISH AQUISITION LIMITED - 2001-02-07
    STARFISH ACQUISITION LIMITED - 2001-04-12
    AXSIA HOLDINGS LIMITED - 2023-07-12
    icon of address280 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 1263 - Secretary → ME
  • 77
    HOWMAR INTERNATIONAL LIMITED - 1998-03-02
    icon of address100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ now
    CIF 1354 - Secretary → ME
  • 78
    222ND SHELF INVESTMENT COMPANY LIMITED - 1995-12-27
    TGE GROUP LIMITED - 1998-07-09
    icon of address1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 2287 - Secretary → ME
  • 79
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-16 ~ dissolved
    CIF 1112 - Nominee Secretary → ME
  • 80
    GLOBALPRIZE LIMITED - 2004-06-10
    icon of address280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-03 ~ now
    CIF 2250 - Secretary → ME
  • 81
    BAKER & MCKENZIE SERVICES LIMITED - 2002-09-30
    MAPREALM LIMITED - 1994-05-12
    BAKER & MCKENZIE LIMITED - 2005-02-01
    BAKER & MCKENZIE SERVICES LIMITED - 2005-03-16
    BAKER & MCKENZIE LIMITED - 2010-08-16
    icon of address280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-05-04 ~ now
    CIF 2269 - Nominee Secretary → ME
  • 82
    icon of address7 Kimber Road, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,880,489 GBP2024-12-31
    Officer
    icon of calendar 2021-02-19 ~ now
    CIF 2082 - Secretary → ME
  • 83
    GRANTLORD LIMITED - 2007-04-02
    icon of addressOnslow House, Onslow Street, Guildford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-30 ~ now
    CIF 2237 - Secretary → ME
  • 84
    MIGHTYCO LIMITED - 2007-04-20
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    CIF 1269 - Secretary → ME
  • 85
    INTERNATIONAL RETAIL UK LIMITED - 2017-12-11
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2017-12-07 ~ now
    CIF 1604 - Secretary → ME
  • 86
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    209,180 GBP2022-07-31
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    CIF 1535 - Secretary → ME
  • 87
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    CIF 1808 - Secretary → ME
  • 88
    HAL 1234 LIMITED - 2013-11-01
    icon of address202 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-26 ~ now
    CIF 1623 - Secretary → ME
  • 89
    SOUTHERN CROSS EQUITIES (UK) LIMITED - 2011-06-23
    icon of address16 Berkeley Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-16 ~ now
    CIF 1271 - Nominee Secretary → ME
  • 90
    SOUTHERN CROSS EQUITIES LIMITED - 2011-06-23
    icon of address16 Berkeley Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-16 ~ now
    CIF 1270 - Nominee Secretary → ME
  • 91
    VALIDENTRY LIMITED - 2007-11-09
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    CIF 1250 - Secretary → ME
  • 92
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-25 ~ now
    CIF 2199 - Nominee Secretary → ME
  • 93
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    CIF 2014 - Secretary → ME
  • 94
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    CIF 1741 - Director → ME
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    CIF 1740 - Secretary → ME
  • 95
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-09 ~ dissolved
    CIF 1974 - Nominee Secretary → ME
  • 96
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-09 ~ dissolved
    CIF 1424 - Nominee Secretary → ME
  • 97
    BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANY - 2011-01-27
    icon of addressChapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    CIF 1573 - Secretary → ME
  • 98
    HACKREMCO (NO.1879) LIMITED - 2001-11-28
    icon of addressChapman House, Farnham Business Park, Weydon Lane Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-16 ~ now
    CIF 2105 - Secretary → ME
  • 99
    BITZER COMPRESSORS UK LIMITED - 2011-01-18
    icon of addressAdvantage One Third Avenue, Denbigh West, Milton Keynes, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-09-15 ~ now
    CIF 2189 - Secretary → ME
  • 100
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    CIF 1739 - Director → ME
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    CIF 1738 - Secretary → ME
  • 101
    TERRY HARRISON HOLDINGS LIMITED - 1997-05-01
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-19 ~ dissolved
    CIF 1495 - Nominee Secretary → ME
  • 102
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    CIF 2045 - Secretary → ME
  • 103
    UNITEFORCE LIMITED - 2000-03-17
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-17 ~ dissolved
    CIF 1489 - Nominee Secretary → ME
  • 104
    SKY BLUE MUSIC LIMITED - 2000-09-13
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    959,254 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2234 - Secretary → ME
  • 105
    BGEO GROUP LTD - 2015-11-20
    GEORGIA HEALTHCARE GROUP LIMITED - 2015-08-27
    BM 789 LIMITED - 2015-10-05
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    CIF 1756 - Director → ME
  • 106
    BM123 LTD
    - now
    GVO INVESTMENT MANAGEMENT LIMITED - 2013-12-12
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 1784 - Director → ME
  • 107
    TRAVELJIGSAW LIMITED - 2020-01-22
    BRABCO 415 LIMITED - 2004-08-10
    HIRECARS4U LIMITED - 2005-01-21
    icon of addressThe Goods Yard Building, 6 Goods Yard Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-18 ~ now
    CIF 2283 - Secretary → ME
  • 108
    GLOBALALERT LIMITED - 2000-01-13
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ dissolved
    CIF 1970 - Nominee Secretary → ME
  • 109
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    CIF 503 - Nominee Secretary → ME
  • 110
    BESTDANE LIMITED - 1992-07-27
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-04-30 ~ now
    CIF 2264 - Nominee Secretary → ME
  • 111
    icon of addressChapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    CIF 2101 - Secretary → ME
  • 112
    icon of address3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    CIF 1330 - Secretary → ME
  • 113
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    CIF 1659 - Secretary → ME
  • 114
    icon of address1st Floor, Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,207,359 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-01-06 ~ now
    CIF 1635 - Secretary → ME
  • 115
    BROADCOM INNOVISION PLC - 2010-11-02
    INNOVISION RESEARCH & TECHNOLOGY PLC - 2010-11-02
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    CIF 1346 - Secretary → ME
  • 116
    GIGLE SEMICONDUCTOR LIMITED - 2009-11-17
    GIGLE NETWORKS LIMITED - 2011-06-14
    AMANECA LIMITED - 2005-09-26
    icon of address102 West Port, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    CIF 2282 - Secretary → ME
  • 117
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,065,964 GBP2024-03-31
    Officer
    icon of calendar 2020-01-03 ~ now
    CIF 2102 - Secretary → ME
  • 118
    icon of addressChapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    CIF 1574 - Secretary → ME
  • 119
    BRITISH TECHNOLOGY GROUP LIMITED - 1998-05-27
    icon of addressChapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-16 ~ now
    CIF 2103 - Secretary → ME
  • 120
    ALNERY NO. 1157 LIMITED - 1992-04-01
    BTG PLC - 2019-08-29
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC - 1995-03-22
    icon of addressChapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2019-08-19 ~ now
    CIF 2107 - Secretary → ME
  • 121
    PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-09-14
    PROTHERICS PLC - 2008-12-04
    PROTHERICS LIMITED - 2010-04-11
    POWERFIRST PUBLIC LIMITED COMPANY - 1990-04-18
    icon of addressChapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    CIF 1572 - Secretary → ME
  • 122
    icon of address3rd Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    CIF 1331 - Secretary → ME
  • 123
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,300,058 GBP2024-12-31
    Officer
    icon of calendar 2018-07-20 ~ now
    CIF 2136 - Secretary → ME
  • 124
    ASSOCIATED AERIALS LIMITED - 1981-12-31
    NORTH KENT DISTRIBUTORS LIMITED - 1979-12-31
    CSA LIMITED - 1990-03-29
    icon of addressJaybeam Wireless Building, Rutherford Drive, Park Farm South Wellingborough, Northants
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    CIF 1389 - Secretary → ME
  • 125
    icon of addressMillar & Bryce Limited, Floor 4 Ocean Point 1, 94, Ocean Drive, Leith, Edinburgh
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2014-04-28 ~ now
    CIF 1310 - Secretary → ME
  • 126
    icon of addressC/o Millar & Bryce Limited, Floor 4, Ocean Point 1 Ocean Drive, Leith, Edinburgh
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2014-04-28 ~ now
    CIF 1311 - Secretary → ME
  • 127
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    CIF 1916 - Secretary → ME
  • 128
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    CIF 1934 - Secretary → ME
  • 129
    CAMERON INDUSTRIES LIMITED - 2023-07-21
    icon of address280 Bishopsgate, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    CIF 1686 - Secretary → ME
  • 130
    COOPER CAMERON PENSIONS LIMITED - 2010-11-30
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-12-14 ~ now
    CIF 2268 - Nominee Secretary → ME
  • 131
    DIGITALREVIEW LIMITED - 2002-12-16
    COOPER CAMERON HOLDING (U.K.) LIMITED - 2011-11-24
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2002-12-13 ~ now
    CIF 2256 - Secretary → ME
  • 132
    EONLORD LIMITED - 2002-10-22
    COOPER CAMERON (U.K.) INVESTMENTS LIMITED - 2011-11-24
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-21 ~ now
    CIF 2257 - Secretary → ME
  • 133
    DIKAPPA (NUMBER 465) LIMITED - 1987-08-06
    SERCK BAKER LIMITED - 1998-02-19
    NATCO UK LIMITED - 2010-03-30
    AXSIA SERCK BAKER LIMITED - 2006-12-13
    icon of address100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2010-09-30 ~ now
    CIF 1356 - Secretary → ME
  • 134
    PETRECO INTERNATIONAL LIMITED - 2010-03-11
    SEQUEL INTERNATIONAL LIMITED - 2001-11-08
    B.H. 01 LIMITED - 2001-10-04
    icon of address280 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    CIF 376 - Secretary → ME
  • 135
    BARTON INSTRUMENT SYSTEMS LIMITED - 2006-12-29
    FORAY 1066 LIMITED - 1998-02-18
    icon of address100 New Bridge Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-12-19 ~ now
    CIF 291 - Secretary → ME
  • 136
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ now
    CIF 2201 - Nominee Secretary → ME
  • 137
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    203,000 GBP2024-12-31
    Officer
    icon of calendar 2018-03-02 ~ now
    CIF 1985 - Secretary → ME
  • 138
    icon of addressLevel 37 One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    CIF 1731 - Secretary → ME
  • 139
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    155,000 GBP2024-12-31
    Officer
    icon of calendar 2018-11-07 ~ now
    CIF 1984 - Secretary → ME
  • 140
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,000 GBP2024-12-31
    Officer
    icon of calendar 2017-11-09 ~ now
    CIF 1986 - Secretary → ME
  • 141
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-02 ~ now
    CIF 2149 - Secretary → ME
  • 142
    icon of addressHapco House Cross Green Way, Cross Green Industrial Estate, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    CIF 1799 - Secretary → ME
  • 143
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    837,623 GBP2015-06-30
    Officer
    icon of calendar 2016-05-06 ~ now
    CIF 2157 - Secretary → ME
  • 144
    MISCELLANEOUS LTD - 2014-02-19
    KONTRABAND LIMITED - 2023-01-09
    icon of address2 Canal Reach, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,077,183 GBP2024-03-31
    Officer
    icon of calendar 2019-07-31 ~ now
    CIF 2108 - Secretary → ME
  • 145
    POSH PICTURES LIMITED - 2020-02-28
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    118,071 GBP2023-12-31
    Officer
    icon of calendar 2019-06-05 ~ now
    CIF 2119 - Secretary → ME
  • 146
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-10-29 ~ now
    CIF 2196 - Nominee Secretary → ME
  • 147
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    CIF 2044 - Secretary → ME
  • 148
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2231 - Secretary → ME
  • 149
    GAINUSUAL LIMITED - 1992-06-29
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-23 ~ now
    CIF 2128 - Secretary → ME
  • 150
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-23 ~ now
    CIF 2126 - Secretary → ME
  • 151
    SHELFSTAT (4) LIMITED - 2002-10-01
    GM DAEWOO UK LIMITED - 2004-12-23
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    CIF 1434 - Secretary → ME
  • 152
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-03 ~ now
    CIF 2097 - Secretary → ME
  • 153
    FILEMAKER HOLDING COMPANY LTD. - 2019-08-06
    icon of address280 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    CIF 2095 - Secretary → ME
  • 154
    FILEMAKER INTERNATIONAL - 2019-08-06
    icon of address280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-27 ~ now
    CIF 2094 - Secretary → ME
  • 155
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,326,131 GBP2024-09-30
    Officer
    icon of calendar 1993-03-08 ~ now
    CIF 2271 - Nominee Secretary → ME
  • 156
    IET (EUROPE) LIMITED - 2000-01-27
    CLICKSERVICE SOFTWARE LIMITED - 2000-07-12
    icon of addressFloor 26 Salesforce Tower, 110 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,541,477 GBP2021-12-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    CIF 1999 - Secretary → ME
  • 157
    CLSA (UK)
    - now
    LAING & CRUICKSHANK - 1986-08-05
    LAING & CRUICKSHANK - 1991-02-11
    CREDIT LYONNAIS SECURITIES - 2005-10-27
    ALEXANDERS LAING & CRUICKSHANK - 1987-12-01
    CL-ALEXANDERS LAING & CRUICKSHANK - 1989-07-01
    icon of addressLevel 34 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-20 ~ now
    CIF 2030 - Secretary → ME
  • 158
    HEARTLORD LIMITED - 1998-06-11
    CUNA MUTUAL GROUP, LIMITED - 2022-01-31
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-11 ~ now
    CIF 1988 - Nominee Secretary → ME
  • 159
    icon of addressSeventh Floor Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-18 ~ now
    CIF 2151 - Secretary → ME
  • 160
    NIIT EUROPE LIMITED - 2004-05-18
    HCL EUROPE LIMITED - 1998-03-09
    LANDCLASS LIMITED - 1991-10-09
    NIIT TECHNOLOGIES LIMITED - 2020-09-01
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-10-09 ~ now
    CIF 2272 - Nominee Secretary → ME
  • 161
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-05 ~ dissolved
    CIF 1450 - Nominee Secretary → ME
  • 162
    TRIPLEHOLD LIMITED - 1984-01-23
    SHUBROOKS INTERNATIONAL LIMITED - 1988-04-05
    icon of address1 Manor Park, Manor Farm Road, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-17 ~ dissolved
    CIF 1164 - Nominee Secretary → ME
  • 163
    DAVOX (UK) LIMITED - 2002-02-04
    DAVOX (EUROPE) LIMITED - 2000-10-30
    icon of address2 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1985-12-17 ~ dissolved
    CIF 1806 - Nominee Secretary → ME
  • 164
    CONIFER DISTRIBUTION LIMITED - 1988-04-18
    TACKLEGAIN LIMITED - 1987-05-06
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    64,092 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2223 - Secretary → ME
  • 165
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    CIF 2072 - Secretary → ME
  • 166
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    CIF 1751 - Secretary → ME
  • 167
    icon of address7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,123 GBP2023-12-31
    Officer
    icon of calendar 2018-10-16 ~ now
    CIF 1592 - Secretary → ME
  • 168
    TELEMASTER VISIONS LIMITED - 1986-10-27
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2222 - Secretary → ME
  • 169
    COOPER (GREAT BRITAIN) LTD. - 1995-01-01
    COOPIND (U.K.) LIMITED - 1991-03-12
    COOPIND HOLDINGS LIMITED - 1987-11-24
    icon of addressErnst & Young Silkhouse Court, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-09-21 ~ dissolved
    CIF 1191 - Nominee Director → ME
  • 170
    CKX ENTERTAINMENT UK LIMITED - 2012-06-22
    COLONEL UK HOLDINGS LIMITED - 2011-06-16
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    CIF 1256 - Secretary → ME
  • 171
    19 LOVES MUSIC LIMITED - 2013-01-21
    19 LOVE MUSIC LIMITED - 2004-01-23
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    CIF 1705 - Secretary → ME
  • 172
    CKX UK HOLDINGS LIMITED - 2012-06-22
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    CIF 1708 - Nominee Secretary → ME
  • 173
    HACKREMCO (NO.523) LIMITED - 1989-11-20
    icon of addressLevel 34 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-20 ~ now
    CIF 2031 - Secretary → ME
  • 174
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-25 ~ now
    CIF 2087 - Secretary → ME
  • 175
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    CIF 1651 - Secretary → ME
  • 176
    icon of addressC/o Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ now
    CIF 1266 - Secretary → ME
  • 177
    RUNELORD LIMITED - 2008-12-29
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    CIF 21 - Secretary → ME
  • 178
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    CIF 1242 - Secretary → ME
  • 179
    PORTSAIL LIMITED - 1981-12-31
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,748,294 GBP2023-12-31
    Officer
    icon of calendar 1993-05-17 ~ now
    CIF 1990 - Nominee Secretary → ME
  • 180
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    CIF 1906 - Secretary → ME
  • 181
    TRIUMPHSCOPE LIMITED - 1986-12-04
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,240,217 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2220 - Secretary → ME
  • 182
    ROUNDWORLDS LIMITED - 2007-01-17
    icon of address26 Farringdon Street, First Floor, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    3,945,404 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-01-12 ~ now
    CIF 2021 - Secretary → ME
  • 183
    MAGSGOOD LIMITED - 1995-08-31
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-29 ~ dissolved
    CIF 788 - Nominee Secretary → ME
  • 184
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    6,028,118 GBP2024-12-31
    Officer
    icon of calendar 2019-03-15 ~ now
    CIF 2123 - Secretary → ME
  • 185
    C & S ANTENNAS LIMITED - 1990-03-29
    icon of addressRutherford Drive Jaybeam, Wireless Building, Park Farm South Wellingborough, Northants
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    CIF 1390 - Secretary → ME
  • 186
    icon of addressRoyal Pavilion, Wellesley Road, Aldershot, Hampshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    CIF 1913 - Secretary → ME
  • 187
    AMIRGEM LIMITED - 1999-04-09
    icon of address100 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-03-28 ~ dissolved
    CIF 1315 - Nominee Secretary → ME
  • 188
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    CIF 1664 - Secretary → ME
  • 189
    EVIAN (AGENCIES) LIMITED - 1993-07-07
    PREMIER WATERS LTD. - 1999-11-01
    EVIAN VOLVIC (UK & IRELAND) LIMITED - 2001-01-02
    SHUTTLEPASS LIMITED - 1980-12-31
    icon of addressCare Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ now
    CIF 1636 - Secretary → ME
  • 190
    SALESFORCE.COM EMEA LIMITED - 2014-08-28
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    CIF 1776 - Director → ME
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    CIF 1777 - Secretary → ME
  • 191
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    CIF 1841 - Secretary → ME
  • 192
    DBMOTION UK LIMITED - 2004-08-11
    icon of address37 Broadhurst Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    CIF 1515 - Secretary → ME
  • 193
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-30 ~ now
    CIF 2012 - Secretary → ME
  • 194
    JOLTSOUND LIMITED - 1995-02-17
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,562,905 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2228 - Secretary → ME
  • 195
    BURGINHALL 397 LIMITED - 1990-04-11
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -471,711 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2226 - Secretary → ME
  • 196
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ now
    CIF 1578 - Secretary → ME
  • 197
    icon of addressC/o Kpmg, 8 Princess Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    CIF 1579 - Secretary → ME
  • 198
    icon of addressFloor 26 Salesforce Tower, 110 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    CIF 1897 - Secretary → ME
  • 199
    CBS RECORDS LIMITED - 1987-07-16
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    CIF 475 - Secretary → ME
  • 200
    DORMAN FUSEGEAR LIMITED - 1993-06-02
    DORMAN SMITH FUSES LIMITED - 1988-05-23
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-28 ~ dissolved
    CIF 1144 - Nominee Secretary → ME
  • 201
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-15 ~ now
    CIF 2176 - Secretary → ME
  • 202
    CHELTRADING 290 LIMITED - 2001-02-28
    icon of address100 New Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-01-17 ~ dissolved
    CIF 121 - Secretary → ME
  • 203
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    CIF 2056 - Secretary → ME
  • 204
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    CIF 1247 - Secretary → ME
  • 205
    CYCLONEMART LIMITED - 2007-04-12
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-09 ~ dissolved
    CIF 1371 - Secretary → ME
  • 206
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    CIF 1702 - Secretary → ME
  • 207
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    CIF 2073 - Secretary → ME
  • 208
    S&S INTERNATIONAL HOLDINGS LIMITED - 1996-10-01
    DR SOLOMON'S GROUP LIMITED - 2008-07-15
    DR SOLOMON'S GROUP - 2008-07-30
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    CIF 418 - Secretary → ME
  • 209
    S & S ENTERPRISES (AMERSHAM) LIMITED - 1990-02-23
    S & S (COMPUTING) INTERNATIONAL LIMITED - 1990-04-24
    S & S INTERNATIONAL LIMITED - 1996-10-02
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    CIF 416 - Secretary → ME
  • 210
    BEN MOSCROP LTD - 2021-09-29
    HALEON LTD - 2022-02-28
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    CIF 2296 - Ownership of voting rights - 75% or moreOE
    CIF 2296 - Right to appoint or remove directorsOE
    CIF 2296 - Ownership of shares – 75% or moreOE
  • 211
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-08-23 ~ now
    CIF 1615 - Secretary → ME
  • 212
    CSC PENSION TRUSTEES LIMITED - 2020-04-06
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ now
    CIF 2015 - Secretary → ME
  • 213
    icon of address3rd Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-25 ~ now
    CIF 1588 - Secretary → ME
  • 214
    icon of address3rd Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-25 ~ now
    CIF 1587 - Secretary → ME
  • 215
    icon of address3rd Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-24 ~ now
    CIF 1602 - Secretary → ME
  • 216
    HANSOM PRODUCTIONS LIMITED - 2019-05-24
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-02 ~ now
    CIF 2133 - Secretary → ME
  • 217
    CLARIS INTERNATIONAL LIMITED - 2019-08-06
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    CIF 1791 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    CIF 2295 - Right to appoint or remove directorsOE
    CIF 2295 - Ownership of shares – 75% or moreOE
    CIF 2295 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    CIF 1790 - Secretary → ME
  • 218
    icon of address2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    CIF 1568 - Secretary → ME
  • 219
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    CIF 1846 - Secretary → ME
  • 220
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,289,976 GBP2023-12-31
    Officer
    icon of calendar 2010-05-28 ~ now
    CIF 2191 - Secretary → ME
  • 221
    icon of addressC/o Kpmg, 8 Princess Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    CIF 1577 - Secretary → ME
  • 222
    MWB SHELFCO 44 LIMITED - 2022-05-09
    icon of addressEmbecta U.k. Limited Winnersh Triangle, Building 220, Wharfedale Road, Wokingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-21 ~ now
    CIF 2001 - Secretary → ME
  • 223
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    131,315 GBP2016-06-30
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    CIF 1514 - Secretary → ME
  • 224
    TOROMONT ENERGY SYSTEMS LIMITED - 2010-03-17
    TOROMONT PROCESS SYSTEMS LIMITED - 2005-06-09
    icon of address1 - 3 Manor Road, Chatham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    64,736 GBP2024-12-31
    Officer
    icon of calendar 2006-08-16 ~ now
    CIF 2239 - Secretary → ME
  • 225
    icon of addressMaybrook House, Godstone Road, Caterham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    CIF 1775 - Secretary → ME
  • 226
    PINPOINT SOFTWARE EUROPE LIMITED - 1999-01-29
    CLICKNET SOFTWARE EUROPE LIMITED - 2001-01-08
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    CIF 419 - Secretary → ME
  • 227
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    CIF 1463 - Secretary → ME
  • 228
    LINESWEEPER LIMITED - 2006-08-14
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    CIF 250 - Secretary → ME
  • 229
    KEYMAIL MARKETING LIMITED - 2009-11-25
    COME MARKETING LIMITED - 2004-09-23
    EXACT TARGET LIMITED - 2010-02-24
    icon of addressFloor 26 Salesforce Tower, 110 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    CIF 1253 - Secretary → ME
  • 230
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-02 ~ now
    CIF 2150 - Secretary → ME
  • 231
    THE EXTREME MUSIC LIBRARY LIMITED - 1997-06-05
    GLOSTRADING 2 LIMITED - 1997-06-19
    CHELTRADING 141 LIMITED - 1997-02-20
    icon of address4 Handyside Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-01-17 ~ now
    CIF 2207 - Secretary → ME
  • 232
    icon of address30 Berners Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -834,589 GBP2021-12-31
    Officer
    icon of calendar 2022-02-07 ~ now
    CIF 2058 - Secretary → ME
  • 233
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,591,750 GBP2024-12-31
    Officer
    icon of calendar 2018-06-05 ~ now
    CIF 2140 - Secretary → ME
  • 234
    LEX WILKINSON PENSION TRUSTEES LIMITED - 1986-10-27
    icon of addressExpress House, Holly Lane, Atherstone, Warwickshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1993-03-25 ~ now
    CIF 2270 - Nominee Secretary → ME
  • 235
    FERGUSON PARTNERS, LTD - 2007-03-30
    BINKINS LIMITED - 2001-11-07
    icon of address78 Pall Mall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ now
    CIF 2024 - Secretary → ME
  • 236
    RED LION 63 LIMITED - 2006-02-23
    icon of address9 Derry Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    CIF 158 - Secretary → ME
  • 237
    THRUST TECHNOLOGY LIMITED - 1994-09-05
    RS ALARM SYSTEMS LIMITED - 1998-09-01
    SIGSCROFT LIMITED - 1988-05-20
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-08 ~ dissolved
    CIF 883 - Nominee Secretary → ME
  • 238
    FITBIT PRIVATE LIMITED - 2011-08-08
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-19 ~ now
    CIF 2083 - Secretary → ME
  • 239
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    CIF 65 - Secretary → ME
  • 240
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-20 ~ now
    CIF 2137 - Secretary → ME
  • 241
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-12 ~ now
    CIF 2049 - Secretary → ME
  • 242
    icon of addressInteroute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-24 ~ dissolved
    CIF 1405 - Secretary → ME
  • 243
    icon of address9 Derry Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    CIF 1939 - Secretary → ME
  • 244
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    CIF 1470 - Secretary → ME
  • 245
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    CIF 60 - Secretary → ME
  • 246
    STAMPGROUND LIMITED - 2001-08-29
    icon of address16 Old Queen Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-26 ~ now
    CIF 2023 - Secretary → ME
  • 247
    EYE PICTURES LIMITED - 2019-08-08
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    764,955 GBP2024-12-31
    Officer
    icon of calendar 2019-06-05 ~ now
    CIF 2118 - Secretary → ME
  • 248
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-05 ~ dissolved
    CIF 1379 - Secretary → ME
  • 249
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-05 ~ dissolved
    CIF 1380 - Secretary → ME
  • 250
    icon of address33 Ransome's Dock, 35-37 Parkgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    CIF 1317 - Secretary → ME
  • 251
    icon of addressUnit 5b The Albion Riverside, 8 Hester Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    CIF 1318 - Secretary → ME
  • 252
    TRUSHELFCO (NO.2190) LIMITED - 1997-01-22
    STADCO TAKAO EUROPE LIMITED - 2000-02-04
    TAKAO EUROPE MANUFACTURING LIMITED - 2011-04-01
    icon of addressGloucester Business Park, Golf Club Lane, Brockworth, Gloucester, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    122,000 GBP2025-03-31
    Officer
    icon of calendar 2000-02-04 ~ now
    CIF 1279 - Nominee Secretary → ME
  • 253
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    CIF 1569 - Secretary → ME
  • 254
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-02 ~ now
    CIF 2062 - Secretary → ME
  • 255
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-16 ~ now
    CIF 2086 - Secretary → ME
  • 256
    HILLGATE (106) LIMITED - 2000-02-17
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ now
    CIF 2293 - Secretary → ME
  • 257
    METALRULE LIMITED - 1981-12-31
    GATX LEASE FINANCE LIMITED - 1985-10-09
    GATX FINANCE (U.K.) LIMITED - 1992-08-07
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-02 ~ now
    CIF 2193 - Secretary → ME
  • 258
    BASERETURN LIMITED - 1989-12-19
    GATX TERMINALS (UK) LIMITED - 1990-04-04
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-20 ~ now
    CIF 2194 - Secretary → ME
  • 259
    FUTUREAIRO LIMITED - 1989-03-06
    DMS DEVELOPMENT & MANAGEMENT STRATEGIES LTD - 2014-11-19
    icon of address1 Bell Street, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -360,000 GBP2020-12-31
    Officer
    icon of calendar 1992-03-05 ~ dissolved
    CIF 1720 - Nominee Secretary → ME
  • 260
    icon of address5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    CIF 1627 - Secretary → ME
  • 261
    icon of address5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    CIF 1628 - Secretary → ME
  • 262
    icon of address5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    CIF 1629 - Secretary → ME
  • 263
    GENERAL BANDWIDTH EUROPE LIMITED - 2007-08-06
    icon of addressBray House, 4 Maidenhead Office Park, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    CIF 1340 - Secretary → ME
  • 264
    FORT JAMES GROUP SERVICES LIMITED - 2001-04-04
    FOXCASTLE LIMITED - 1997-06-17
    FOXCASTLE GROUP SERVICES LIMITED - 1998-04-06
    icon of addressErnst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    CIF 1926 - Secretary → ME
  • 265
    FORT JAMES EUROPE LIMITED - 2001-02-14
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-11-05
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-12-10
    PRESTBURY GROUP LIMITED - 1997-12-02
    GEORGIA-PACIFIC EUROPE LIMITED - 2005-04-07
    icon of addressErnst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    CIF 1927 - Secretary → ME
  • 266
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    CIF 1771 - Secretary → ME
  • 267
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    6,939,510 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    CIF 2116 - Secretary → ME
  • 268
    GLOBAL TV LIMITED - 1995-04-19
    SIMPART NO. 114 LIMITED - 1994-10-12
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    633 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2227 - Secretary → ME
  • 269
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    CIF 104 - Nominee Secretary → ME
  • 270
    icon of address1 St. Giles High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    CIF 1979 - Secretary → ME
  • 271
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    687,616 GBP2024-12-31
    Officer
    icon of calendar 2021-06-28 ~ now
    CIF 2071 - Secretary → ME
  • 272
    icon of addressAdvantage One Third Avenue, Denbigh West, Milton Keynes, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-02 ~ now
    CIF 2173 - Secretary → ME
  • 273
    NAVIGANT EUROPE LIMITED - 2020-03-12
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    CIF 2141 - Secretary → ME
  • 274
    icon of address128 City Road, London, City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,886 GBP2023-12-31
    Officer
    icon of calendar 2021-09-14 ~ now
    CIF 2070 - Secretary → ME
  • 275
    ALLEGRA CAPITAL MANAGEMENT LTD - 2014-06-09
    icon of addressMalverleys Fullers Lane, East End, Newbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -319,853 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    CIF 1987 - Secretary → ME
  • 276
    icon of addressSuite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,908,343 GBP2020-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    CIF 1638 - Secretary → ME
  • 277
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    CIF 1785 - Director → ME
  • 278
    icon of addressMalverleys Fullers Lane, East End, Newbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,308,951 GBP2024-12-31
    Officer
    icon of calendar 2016-09-30 ~ now
    CIF 2155 - Secretary → ME
  • 279
    GYRUS GROUP PLC - 2008-06-11
    YOUTHDECREE LIMITED - 1997-09-01
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    CIF 1363 - Secretary → ME
  • 280
    TRUSHELFCO (NO. 1994) LIMITED - 1994-06-07
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-06-21 ~ now
    CIF 1275 - Secretary → ME
  • 281
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    CIF 1896 - Secretary → ME
  • 282
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,845 GBP2021-08-31
    Officer
    icon of calendar 2020-04-02 ~ now
    CIF 2099 - Secretary → ME
  • 283
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2211 - Nominee Secretary → ME
  • 284
    icon of addressErnst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    CIF 1928 - Secretary → ME
  • 285
    ANNALISE-AI UK LTD - 2025-08-07
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    CIF 2093 - Secretary → ME
  • 286
    IPI-GP, LIMITED - 2016-11-29
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,017,067 GBP2024-12-31
    Officer
    icon of calendar 2015-11-14 ~ now
    CIF 2018 - Secretary → ME
  • 287
    BRINKER UK LIMITED - 2009-06-16
    icon of addressC/o Mcr, 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    CIF 302 - Nominee Secretary → ME
  • 288
    icon of addressSuite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    892,104 GBP2023-12-31
    Officer
    icon of calendar 2024-09-03 ~ now
    CIF 2041 - Secretary → ME
  • 289
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-12 ~ now
    CIF 2148 - Secretary → ME
  • 290
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    589,115 GBP2024-12-31
    Officer
    icon of calendar 2016-02-22 ~ now
    CIF 2160 - Secretary → ME
  • 291
    icon of addressThe Control Tower Hemswell Business Park, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2020-09-21 ~ now
    CIF 1552 - Secretary → ME
  • 292
    icon of addressThe Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    316,011 GBP2024-12-31
    Officer
    icon of calendar 2020-09-03 ~ now
    CIF 1553 - Secretary → ME
  • 293
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    CIF 1348 - Secretary → ME
  • 294
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-06 ~ dissolved
    CIF 579 - Secretary → ME
  • 295
    CROSSWIRES LIMITED - 2003-06-20
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-20 ~ dissolved
    CIF 1409 - Secretary → ME
  • 296
    icon of address6 Dryden Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-06-06 ~ now
    CIF 2027 - Secretary → ME
  • 297
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,183,380 GBP2024-12-31
    Officer
    icon of calendar 2018-06-14 ~ now
    CIF 2139 - Secretary → ME
  • 298
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-12 ~ now
    CIF 2050 - Secretary → ME
  • 299
    HORIBA INSTRUMENTS LIMITED - 2012-11-27
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1989-01-01 ~ dissolved
    CIF 1208 - Nominee Secretary → ME
  • 300
    TL17 LIMITED - 1994-12-14
    HOT INTERNATIONAL LIMITED - 1994-12-19
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-23 ~ now
    CIF 1989 - Nominee Secretary → ME
  • 301
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    CIF 2092 - Secretary → ME
  • 302
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    8,855,172 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    CIF 2112 - Secretary → ME
  • 303
    HUAWEI SYMANTEC (UK) LIMITED - 2012-04-02
    icon of address300 South Oak Way, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    CIF 1852 - Secretary → ME
  • 304
    SHADETWICE LIMITED - 1986-02-12
    icon of addressC/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1986-01-17 ~ dissolved
    CIF 1222 - Nominee Secretary → ME
  • 305
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-02 ~ now
    CIF 2059 - Secretary → ME
  • 306
    icon of address30 Berners Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    249,081 GBP2021-12-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    CIF 2013 - Secretary → ME
  • 307
    SIGNAL RESEARCH SERVICES LIMITED - 2009-06-26
    icon of address280 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,296,255 GBP2019-06-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    CIF 2003 - Secretary → ME
  • 308
    LIGHT SOUND IMAGE SYSTEMS LIMITED - 2001-02-13
    DYNALITE LIMITED - 1996-05-01
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    CIF 53 - Secretary → ME
  • 309
    LIGHT SOUND IMAGE SYSTEMS LIMITED - 1996-05-01
    DYNALITE LIMITED - 2001-02-23
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    CIF 52 - Secretary → ME
  • 310
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    CIF 1296 - Secretary → ME
  • 311
    icon of addressMode Club, 36 Bromyard Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,335,898 GBP2023-12-31
    Officer
    icon of calendar 2017-05-18 ~ now
    CIF 2153 - Secretary → ME
  • 312
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-08 ~ now
    CIF 2046 - Secretary → ME
  • 313
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    CIF 1817 - Secretary → ME
  • 314
    icon of addressGround Floor, 20 Farringdon Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-08 ~ now
    CIF 2180 - Secretary → ME
  • 315
    SIMPART NO. 120 LIMITED - 1995-02-17
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2229 - Secretary → ME
  • 316
    MANDACO 527 LIMITED - 2007-10-15
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    CIF 1922 - Secretary → ME
  • 317
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    CIF 1920 - Secretary → ME
  • 318
    MANDACO 528 LIMITED - 2007-10-15
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    CIF 1921 - Secretary → ME
  • 319
    TDL INFOSPACE (EUROPE) LIMITED - 2001-12-18
    THOMSON DIRECTORIES INFOSPACE (EUROPE) LIMITED - 1998-07-09
    THOMSON INFOSPACE (EUROPE) LIMITED - 1998-07-06
    icon of address8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-21 ~ dissolved
    CIF 577 - Secretary → ME
  • 320
    WHITTLEWAY LIMITED - 1998-07-15
    icon of address8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-21 ~ dissolved
    CIF 576 - Secretary → ME
  • 321
    CORN PRODUCTS UK LIMITED - 2012-09-21
    icon of addressIngredion House Manchester Green, 339 Styal Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    46,000 GBP2024-12-31
    Officer
    icon of calendar 2010-07-15 ~ now
    CIF 2190 - Secretary → ME
  • 322
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    CIF 1767 - Secretary → ME
  • 323
    INTELSAT U.K., LTD. - 2001-07-23
    PLANETNEPTUNE LIMITED - 2000-12-15
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-14 ~ now
    CIF 2260 - Secretary → ME
  • 324
    REMOTELAND LIMITED - 2005-12-21
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-21 ~ now
    CIF 2241 - Secretary → ME
  • 325
    BERKELEY PLACE CONSULTING LIMITED - 2011-11-15
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    CIF 1517 - Secretary → ME
  • 326
    REDTAG (2) LIMITED - 2002-12-03
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-17 ~ now
    CIF 2255 - Secretary → ME
  • 327
    BATH & BODY WORKS UK LIMITED - 2017-12-11
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    CIF 1625 - Secretary → ME
  • 328
    icon of address100 New Bridge Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ now
    CIF 297 - Secretary → ME
  • 329
    icon of address16 Garrick Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    CIF 1683 - Secretary → ME
  • 330
    icon of addressThanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    CIF 1912 - Secretary → ME
  • 331
    icon of addressThanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    CIF 1911 - Secretary → ME
  • 332
    WILLOUGHBY (554) LIMITED - 2007-03-26
    INVOTEC HOLDINGS LIMITED - 2007-04-26
    icon of addressThanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    CIF 1910 - Secretary → ME
  • 333
    INVOTEC GROUP LIMITED - 2007-04-26
    HAMSARD 2305 LIMITED - 2001-07-19
    icon of addressThanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    CIF 1909 - Secretary → ME
  • 334
    icon of addressProspect House Taylor Business Park, Risley, Warrington, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    CIF 1669 - Secretary → ME
  • 335
    FLEETNESS 633 LIMITED - 2009-01-29
    icon of addressProspect House Taylor Business Park, Risley, Warrington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    CIF 1668 - Secretary → ME
  • 336
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    CIF 1874 - Secretary → ME
  • 337
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-24 ~ now
    CIF 1550 - Secretary → ME
  • 338
    MARKETPATCH LIMITED - 1997-10-10
    icon of addressVantage House, Harfreys Road, Great Yarmouth, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-02 ~ now
    CIF 2033 - Nominee Secretary → ME
  • 339
    THE CHASE PENSION PLAN TRUSTEE LIMITED - 2002-01-31
    TRUSHELFCO (NO.1732) LIMITED - 1991-11-28
    CHEMICAL BANK MONEY PURCHASE PLAN TRUSTEE LIMITED - 1996-04-01
    CHASE CAPITAL MARKETS LIMITED - 1996-07-26
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-01-23 ~ now
    CIF 2127 - Secretary → ME
  • 340
    TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-01-23 ~ now
    CIF 2129 - Secretary → ME
  • 341
    JAMES MCNAUGHTON PAPER GROUP LIMITED - 2006-09-22
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    CIF 1398 - Secretary → ME
  • 342
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-02 ~ now
    CIF 2098 - Secretary → ME
  • 343
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    CIF 2110 - Secretary → ME
  • 344
    JISKOOT HOLDINGS LIMITED - 2023-09-14
    JISKOOT AUTOCONTROL LIMITED - 1985-09-04
    icon of address280 Bishopsgate, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 1262 - Secretary → ME
  • 345
    CABLEJUST LIMITED - 1985-09-04
    JISKOOT AUTOCONTROL LIMITED - 2005-04-04
    icon of address100 New Bridge Street, London
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2010-09-30 ~ now
    CIF 2280 - Secretary → ME
  • 346
    CAZENOVE PENSION TRUSTEE LIMITED - 2005-02-25
    SPINPATH LIMITED - 2002-07-25
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-17 ~ now
    CIF 2130 - Secretary → ME
  • 347
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 1996-04-12 ~ dissolved
    CIF 1452 - Nominee Secretary → ME
  • 348
    BINDFIRM LIMITED - 1994-02-16
    BINDFIRM LIMITED - 1994-01-21
    THE KAETSU GAKUEN U.K. LIMITED - 1994-01-26
    O & H LIMITED - 1995-03-07
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -1,909,293 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 1994-01-14 ~ dissolved
    CIF 1453 - Nominee Secretary → ME
  • 349
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    CIF 1465 - Secretary → ME
  • 350
    icon of address2 Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    CIF 1734 - Secretary → ME
  • 351
    TOLLMACHE LIMITED - 1998-01-08
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    CIF 375 - Secretary → ME
  • 352
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    CIF 373 - Secretary → ME
  • 353
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    CIF 1755 - Secretary → ME
  • 354
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ dissolved
    CIF 787 - Nominee Secretary → ME
  • 355
    LAWGRA (NO.261) LIMITED - 1994-09-26
    TENCOR INSTRUMENTS (SERVICE) LIMITED - 1998-04-28
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ dissolved
    CIF 812 - Nominee Secretary → ME
  • 356
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,828 GBP2019-12-31
    Officer
    icon of calendar 2019-06-19 ~ now
    CIF 1584 - Secretary → ME
  • 357
    icon of address30 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    CIF 1597 - Secretary → ME
  • 358
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,706,355 GBP2024-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    CIF 2131 - Secretary → ME
  • 359
    icon of address3rd Floor 2 Copthall Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    CIF 1832 - Secretary → ME
  • 360
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    CIF 1599 - Secretary → ME
  • 361
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    CIF 1344 - Secretary → ME
  • 362
    L-3 COMMUNICATIONS LINK SIMULATION AND TRAINING UK (OVERSEAS) LIMITED - 2022-01-07
    THALES TRAINING AND SIMULATION (OVERSEAS) LIMITED - 2012-08-30
    NEWCO T LIMITED - 2011-05-25
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    CIF 1672 - Secretary → ME
  • 363
    L3HARRIS LIMITED - 2020-12-21
    L-3 COMMUNICATIONS GROUP LIMITED - 2006-05-12
    L-3 COMMUNICATIONS LIMITED - 2020-12-21
    icon of addressUnits 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    CIF 1258 - Secretary → ME
  • 364
    icon of addressIngredion House Manchester Green, 339 Styal Road, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-01 ~ now
    CIF 2186 - Secretary → ME
  • 365
    SPEEDFAM MACHINES CO. LIMITED - 1994-03-29
    SPEEDFAM-IPEC LIMITED - 2004-12-30
    SPEEDFAM LIMITED - 1999-06-07
    PETER WOLTERS U.K. LIMITED - 2014-07-08
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    CIF 1952 - Secretary → ME
  • 366
    TEKMAN-GP, LIMITED - 2016-02-24
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533,152 GBP2024-12-31
    Officer
    icon of calendar 2016-02-11 ~ now
    CIF 2016 - Secretary → ME
  • 367
    icon of address10-11 Charterhouse Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    CIF 1908 - Secretary → ME
  • 368
    icon of address70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    CIF 1733 - Secretary → ME
  • 369
    L-3 COMMUNICATIONS U.K. LTD. - 2020-05-27
    AUDITRAIL LIMITED - 1997-06-17
    icon of addressUnit 3 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-16 ~ now
    CIF 2263 - Nominee Secretary → ME
  • 370
    LEROY-SOMER ELECTRIC MOTORS LIMITED - 1989-01-30
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    CIF 189 - Secretary → ME
  • 371
    icon of address100 New Bridge Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ now
    CIF 1653 - Secretary → ME
  • 372
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    CIF 62 - Secretary → ME
  • 373
    LIGHTFACTOR LIMITED - 1990-02-13
    CRAGBAN LIMITED - 1982-06-11
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    CIF 61 - Secretary → ME
  • 374
    NURBURG LIMITED - 1985-05-10
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    CIF 59 - Secretary → ME
  • 375
    ECHORULE LIMITED - 1988-01-25
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    CIF 194 - Secretary → ME
  • 376
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    CIF 1618 - Secretary → ME
  • 377
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-25 ~ now
    CIF 2089 - Secretary → ME
  • 378
    SIMPART NO. 124 LIMITED - 1995-04-12
    LOGIC RECORDS (UK) LIMITED - 1995-04-27
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,908 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2230 - Secretary → ME
  • 379
    LOUDON PRODUCTIONS LIMITED - 2017-05-19
    ANNANDALE PRODUCTIONS LIMITED - 2017-05-04
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    CIF 1626 - Secretary → ME
  • 380
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-12 ~ now
    CIF 2051 - Secretary → ME
  • 381
    REGIONSHINE LIMITED - 2001-04-04
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    252,666 GBP2021-12-31
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    CIF 1543 - Secretary → ME
  • 382
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    CIF 1735 - Secretary → ME
  • 383
    icon of addressSynopsys (northern Europe) Limited 100 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    CIF 1722 - Secretary → ME
  • 384
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,907,439 GBP2024-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    CIF 2132 - Secretary → ME
  • 385
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-16 ~ now
    CIF 2068 - Secretary → ME
  • 386
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,908 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ now
    CIF 2144 - Secretary → ME
  • 387
    STATIONLAND LIMITED - 2004-08-26
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ now
    CIF 1709 - Secretary → ME
  • 388
    FIREEYE UK LTD. - 2021-07-29
    icon of addressC/o Kmpg, 8 Princes Parade, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ now
    CIF 1681 - Secretary → ME
  • 389
    SCA/PWA UK ALPHA LIMITED - 2001-05-17
    icon of addressGateway House, Interlink Way West, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-10 ~ now
    CIF 1236 - Secretary → ME
  • 390
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    CIF 1814 - Secretary → ME
  • 391
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    CIF 35 - Secretary → ME
  • 392
    PILOT INDUSTRIES (IHC) LIMITED - 2003-02-18
    CROWNWAY TRADING LIMITED - 1997-04-01
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-31 ~ now
    CIF 2258 - Secretary → ME
  • 393
    PILOT INDUSTRIES UK LIMITED - 2003-02-18
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    CIF 1488 - Secretary → ME
  • 394
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    CIF 2043 - Secretary → ME
  • 395
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ now
    CIF 1677 - Secretary → ME
  • 396
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-02 ~ now
    CIF 2100 - Secretary → ME
  • 397
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -6,157 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-01-15 ~ now
    CIF 2162 - Secretary → ME
  • 398
    icon of addressMauser Uk Ltd Unit 3, Greenvale Business Park, Todmorden Road, Littleborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-27 ~ now
    CIF 1449 - Secretary → ME
  • 399
    NETWORK ASSOCIATES INTERNATIONAL LIMITED - 2004-07-09
    6H SOFTWARE LIMITED - 1993-08-05
    NETWORK GENERAL UNITED KINGDOM LIMITED - 1998-01-23
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    CIF 417 - Secretary → ME
  • 400
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    CIF 105 - Nominee Secretary → ME
  • 401
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    CIF 420 - Secretary → ME
  • 402
    LINK PAPER & SUPPLIES LIMITED - 1980-12-31
    JAMES MCNAUGHTON GRAPHICAL PAPERS LIMITED - 2006-09-26
    MODO MERCHANTS LIMITED - 2004-12-22
    LINK PAPER LIMITED - 1986-08-22
    MODOPAPER UK LIMITED - 1993-02-01
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    CIF 1378 - Secretary → ME
  • 403
    JAMES MCNAUGHTON PAPER MERCHANTS LIMITED - 2006-09-26
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    CIF 1373 - Secretary → ME
  • 404
    MORTONS (PAPER SALES) LIMITED - 1979-12-31
    JAMES MCNAUGHTON PAPER LIMITED - 1984-09-24
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    CIF 1372 - Secretary → ME
  • 405
    PRINTALL DISPLAY MATERIALS LIMITED - 1989-07-07
    PRINTALL DISPLAY LTD. - 2006-09-26
    HUNTSTRADE LIMITED - 1982-01-26
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    CIF 1375 - Secretary → ME
  • 406
    LOTAY LIMITED - 1981-12-31
    MCNAUGHTON BOOK PAPERS LIMITED - 1988-03-16
    LOTAY LIMITED - 1978-12-31
    BOOK PAPERS LIMITED - 1983-01-07
    JAMES MCNAUGHTON PAPER SALES LIMITED - 1979-12-31
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    CIF 1374 - Secretary → ME
  • 407
    icon of addressSuite 1 259a Pavilion Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    76,043 GBP2021-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    CIF 1658 - Secretary → ME
  • 408
    PGFI III LIMITED - 2021-01-12
    icon of address6000 Park Avenue Dove Valley Park, Foston, Derby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-19 ~ now
    CIF 2143 - Secretary → ME
  • 409
    A.R.B. ELECTRICS LIMITED - 1989-05-30
    MENVIER-GROUP SERVICES LIMITED - 1989-11-27
    MENVIER-SWAIN GROUP SERVICES LTD - 1992-08-19
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-16 ~ dissolved
    CIF 881 - Nominee Secretary → ME
  • 410
    ENERGYTEC CONTROLS LIMITED - 1988-07-04
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    CIF 56 - Secretary → ME
  • 411
    METRON SEMICONDUCTORS LIMITED - 1996-02-19
    METRON TECHNOLOGY (UNITED KINGDOM) LIMITED - 2002-10-15
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    CIF 403 - Secretary → ME
  • 412
    MIA (UK)
    - now
    MIA LODESTONE PUBLIC LIMITED COMPANY - 2005-09-22
    CLIMAXCORP LIMITED - 2001-04-19
    MIA (UK) LIMITED - 2009-10-05
    LODESTONE HOLDINGS LIMITED - 2008-10-01
    LODESTONE HOLDINGS PUBLIC LIMITED COMPANY - 2006-09-15
    MIA (UK) LIMITED - 2002-10-31
    MIA LODESTONE LIMITED - 2003-01-29
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-18 ~ dissolved
    CIF 669 - Secretary → ME
  • 413
    icon of address280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    CIF 1442 - Secretary → ME
  • 414
    icon of addressSecond Floor, 90 Whitfield Street, London, Greater London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-23 ~ now
    CIF 2279 - Secretary → ME
  • 415
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2219 - Secretary → ME
  • 416
    DESIDORIUS LIMITED - 1978-12-31
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-25 ~ dissolved
    CIF 853 - Nominee Secretary → ME
  • 417
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-25 ~ now
    CIF 2090 - Secretary → ME
  • 418
    icon of addressTower 42 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ dissolved
    CIF 1486 - Nominee Secretary → ME
  • 419
    icon of address9 Derry Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    CIF 1901 - Secretary → ME
  • 420
    OLAM DIGITAL SERVICES UK LIMITED - 2022-12-29
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    944,598 GBP2024-12-31
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 1533 - Secretary → ME
  • 421
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,507,006 GBP2023-12-31
    Officer
    icon of calendar 2014-03-18 ~ now
    CIF 2172 - Secretary → ME
  • 422
    MINISTRY OF SOUND RECORDS LIMITED - 1993-08-16
    MINISTRY MUSIC LIMITED - 1993-07-06
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-04 ~ now
    CIF 2152 - Secretary → ME
  • 423
    W3 CLUB LIMITED - 2023-03-27
    EXCEL SPORTS OPERATIONS LIMITED - 2019-10-29
    icon of address36 Bromyard Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,787,393 GBP2022-12-31
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    CIF 2002 - Secretary → ME
  • 424
    icon of address5 Cranfield Road Lostock Industrial Estate, Lostock, Bolton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,246,955 GBP2024-12-31
    Officer
    icon of calendar 2021-01-05 ~ now
    CIF 2085 - Secretary → ME
  • 425
    icon of address5 Cranfield Road Lostock Industrial Estate, Lostock, Bolton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ now
    CIF 2209 - Secretary → ME
  • 426
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -731,243 GBP2024-12-31
    Officer
    icon of calendar 2008-08-13 ~ now
    CIF 1691 - Secretary → ME
  • 427
    LESSONFINISH SERVICES LIMITED - 1993-04-28
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-26 ~ dissolved
    CIF 887 - Nominee Secretary → ME
  • 428
    SAVERA INVESTMENTS LIMITED - 1992-10-01
    BLENLOM LIMITED - 1979-12-31
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2214 - Secretary → ME
  • 429
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    CIF 2078 - Secretary → ME
  • 430
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-11 ~ now
    CIF 2084 - Secretary → ME
  • 431
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-28 ~ now
    CIF 1998 - Secretary → ME
  • 432
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ now
    CIF 2080 - Secretary → ME
  • 433
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-09 ~ now
    CIF 2079 - Secretary → ME
  • 434
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ now
    CIF 2081 - Secretary → ME
  • 435
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ now
    CIF 2276 - Secretary → ME
  • 436
    TODAY CROYDON LIMITED - 1997-05-16
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2026 - Secretary → ME
  • 437
    MUSICPAPER PROJECTS LIMITED - 1994-08-26
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    CIF 1697 - Secretary → ME
  • 438
    CORALMERE MARKETING LIMITED - 1999-03-24
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    CIF 1698 - Secretary → ME
  • 439
    DRIVEPLATE LIMITED - 2005-12-22
    icon of address80-81 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Officer
    icon of calendar 2008-02-28 ~ now
    CIF 1981 - Nominee Secretary → ME
  • 440
    OFFSHELF 335 LTD - 2006-05-23
    AUGMENT-ED LIMITED - 2009-08-28
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    CIF 1475 - Secretary → ME
  • 441
    LMCS INFORMATION SERVICES LIMITED - 2000-02-21
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    CIF 1473 - Secretary → ME
  • 442
    REFAL 405 LIMITED - 1993-10-08
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    CIF 64 - Secretary → ME
  • 443
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-21 ~ now
    CIF 2175 - Secretary → ME
  • 444
    KINGSWEALTH LIMITED - 1980-12-31
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1984-12-31 ~ dissolved
    CIF 1308 - Nominee Secretary → ME
  • 445
    NERIUM INTERNATIONAL UK LIMITED - 2018-12-19
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    CIF 1642 - Secretary → ME
  • 446
    icon of address66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-28 ~ dissolved
    CIF 1954 - Secretary → ME
  • 447
    ETERNAL PRODUCTIONS LIMITED - 2022-03-21
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-25 ~ now
    CIF 2075 - Secretary → ME
  • 448
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-26 ~ now
    CIF 2120 - Secretary → ME
  • 449
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-18 ~ now
    CIF 2169 - Secretary → ME
  • 450
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-05 ~ now
    CIF 2145 - Secretary → ME
  • 451
    PLANETLORD LIMITED - 2007-10-03
    icon of addressReflex, Cain Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-02 ~ now
    CIF 2208 - Secretary → ME
  • 452
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    CIF 1313 - Secretary → ME
  • 453
    FRONTIER SOFTWARE DEVELOPMENT (UK) LIMITED - 1997-07-24
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ now
    CIF 2200 - Nominee Secretary → ME
  • 454
    icon of address280 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    CIF 2022 - Secretary → ME
  • 455
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    CIF 2179 - Secretary → ME
  • 456
    SELGUARD LIMITED - 1998-07-24
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-30 ~ dissolved
    CIF 415 - Secretary → ME
  • 457
    PRECIS (2416) LIMITED - 2004-05-14
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    CIF 358 - Secretary → ME
  • 458
    RHM INGREDIENTS (EUROPE) LIMITED - 2002-05-29
    NEW FOOD INGREDIENTS LIMITED - 1991-09-30
    R.B. SERIES TWELVE LIMITED - 1985-06-05
    icon of address2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    CIF 1522 - Secretary → ME
  • 459
    RHM INGREDIENT SUPPLIES LIMITED - 1989-02-27
    RHM INGREDIENTS LIMITED - 2002-05-29
    icon of addressOwl Lane, Ossett, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-02 ~ now
    CIF 1696 - Secretary → ME
  • 460
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-21 ~ now
    CIF 2065 - Secretary → ME
  • 461
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-21 ~ now
    CIF 2064 - Secretary → ME
  • 462
    DNH (INTERNATIONAL) LIMITED - 1993-09-24
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-19 ~ dissolved
    CIF 407 - Secretary → ME
  • 463
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-19 ~ dissolved
    CIF 408 - Secretary → ME
  • 464
    ANSWERNET LIMITED - 2005-04-28
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    CIF 351 - Secretary → ME
  • 465
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-05 ~ now
    CIF 2166 - Secretary → ME
  • 466
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-09-06 ~ now
    CIF 2242 - Secretary → ME
  • 467
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,227,301 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    CIF 2117 - Secretary → ME
  • 468
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    CIF 1940 - Secretary → ME
  • 469
    SYMANTEC SECURITY (UK) LIMITED - 2019-12-16
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-17 ~ now
    CIF 2165 - Secretary → ME
  • 470
    NOVAURIS LABORATORIES UK LIMITED - 2004-11-15
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    CIF 1516 - Secretary → ME
  • 471
    GASONICS INTERNATIONAL EUROPE LIMITED - 2001-08-29
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-23 ~ dissolved
    CIF 1966 - Secretary → ME
  • 472
    NOVO INDUSTRI A/S LIMITED - 1993-10-05
    icon of address3 City Place, Beehive Ring Road, Gatwick, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-11-04 ~ now
    CIF 2028 - Nominee Secretary → ME
  • 473
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-05 ~ now
    CIF 1695 - Secretary → ME
  • 474
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-16 ~ now
    CIF 2069 - Secretary → ME
  • 475
    NUTRICIA HOLDINGS LIMITED - 2007-07-24
    COW & GATE HOLDINGS LIMITED - 1988-11-04
    OVAL (212) LIMITED - 1985-08-22
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-22 ~ dissolved
    CIF 1648 - Secretary → ME
  • 476
    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 2006-08-02 ~ dissolved
    CIF 1724 - Secretary → ME
  • 477
    GENSMANN INVESTOR LIMITED - 2015-01-06
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    20,396 EUR2020-03-31
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    CIF 1688 - Secretary → ME
  • 478
    CENTRAL MEDICALIA LIMITED - 1983-11-11
    ELAN EQUIPMENT LIMITED - 1998-05-01
    ELAN TECHNOLOGIES PUBLIC LIMITED COMPANY - 2002-08-20
    CAPULA HEALTHCARE LIMITED - 2008-06-18
    ELAN TECHNOLOGIES LIMITED - 2006-02-23
    icon of address15 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    CIF 1768 - Secretary → ME
  • 479
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-02 ~ now
    CIF 2060 - Secretary → ME
  • 480
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,243,135 GBP2024-12-31
    Officer
    icon of calendar 2018-08-21 ~ now
    CIF 2134 - Secretary → ME
  • 481
    icon of address280 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -86,126 GBP2018-12-31
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    CIF 1554 - Secretary → ME
  • 482
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    CIF 2076 - Secretary → ME
  • 483
    icon of address30 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    CIF 1551 - Secretary → ME
  • 484
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    12,460,604 GBP2024-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    CIF 2146 - Secretary → ME
  • 485
    OLYMPUS FINANCE UK LIMITED - 2020-04-01
    icon of addressKeymed House, Stock Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-19 ~ now
    CIF 2025 - Secretary → ME
  • 486
    CAMERON OFFSHORE ENGINEERING LIMITED - 2013-07-01
    SORTWELCOME LIMITED - 1987-07-14
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-30 ~ now
    CIF 2187 - Secretary → ME
  • 487
    D.E.S. OPERATIONS LIMITED - 2013-07-01
    MOUNTWEST 395 LIMITED - 2002-02-06
    icon of addressBadentoy Avenue, Portlethen, Aberdeenshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ now
    CIF 2188 - Secretary → ME
  • 488
    FRAMO ENGINEERING UK. LTD. - 2013-07-04
    icon of address100 Union Street, Aberdeen
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2014-10-30 ~ now
    CIF 1917 - Secretary → ME
  • 489
    CAMERON IRONWORKS LIMITED - 1994-12-13
    COOPER CAMERON (U.K.) LIMITED - 2006-11-01
    CAMERON LIMITED - 2013-07-01
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-12-30 ~ now
    CIF 2267 - Nominee Secretary → ME
  • 490
    OPENTV UK
    - now
    OPENTV UK LIMITED - 2013-03-21
    icon of addressMachen The Pavilions, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ dissolved
    CIF 1490 - Nominee Secretary → ME
  • 491
    icon of addressCharles House, 103-111 Donegall Street, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-02-06 ~ now
    CIF 16 - Secretary → ME
  • 492
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    CIF 1933 - Secretary → ME
  • 493
    PAHLSON-MOLLER & CO. LIMITED - 2008-07-17
    SCORPION INVESTMENTS LIMITED - 1989-10-02
    icon of address4th Floor, Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-03-17 ~ dissolved
    CIF 1241 - Nominee Secretary → ME
  • 494
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-15 ~ now
    CIF 2122 - Secretary → ME
  • 495
    INTELS LOGISTICS MANAGEMENT LIMITED - 2004-10-01
    ACTIVATECORP LIMITED - 1997-07-29
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-29 ~ dissolved
    CIF 1975 - Nominee Secretary → ME
  • 496
    icon of address30 Berners Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    CIF 2005 - Secretary → ME
  • 497
    icon of addressFirst Floor, Craven House, 121 Kingsway, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-10 ~ now
    CIF 2275 - Secretary → ME
  • 498
    icon of addressWogan House, 99 Great Portland Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ now
    CIF 1590 - Secretary → ME
  • 499
    ADVISEOFFER LIMITED - 1996-04-19
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    CIF 254 - Secretary → ME
  • 500
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,084,988 GBP2024-12-31
    Officer
    icon of calendar 2006-07-03 ~ now
    CIF 2240 - Secretary → ME
  • 501
    GRAMPIAN PAPER LIMITED - 1996-01-15
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    CIF 1376 - Secretary → ME
  • 502
    PARKSIDE PACKAGING HOLDINGS LIMITED - 1998-09-02
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    CIF 1248 - Secretary → ME
  • 503
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    CIF 477 - Secretary → ME
  • 504
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    570,944 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    CIF 2067 - Secretary → ME
  • 505
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-02 ~ now
    CIF 2061 - Secretary → ME
  • 506
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-16 ~ now
    CIF 2066 - Secretary → ME
  • 507
    DAMVID LIMITED - 1998-01-28
    KCC PROCESS EQUIPMENT (INTERNATIONAL) LIMITED - 2005-03-03
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ now
    CIF 2247 - Secretary → ME
  • 508
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    CIF 377 - Secretary → ME
  • 509
    icon of address100 New Bridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,746 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    CIF 1567 - Secretary → ME
  • 510
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ now
    CIF 2182 - Secretary → ME
  • 511
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    CIF 1847 - Secretary → ME
  • 512
    FOLDTONE LIMITED - 1979-12-31
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    CIF 2292 - Secretary → ME
  • 513
    icon of addressUnit 5b The Albion Business Centre, 8 Hester Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,300 GBP2021-11-30
    Officer
    icon of calendar 2017-06-19 ~ now
    CIF 1622 - Secretary → ME
  • 514
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,648,877 GBP2024-12-31
    Officer
    icon of calendar 2013-05-07 ~ now
    CIF 2177 - Secretary → ME
  • 515
    icon of address280 Bishopsgate, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,698,116 GBP2018-09-30
    Officer
    icon of calendar 2020-06-30 ~ now
    CIF 2096 - Secretary → ME
  • 516
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    CIF 1570 - Secretary → ME
  • 517
    POLARON SERVICES LIMITED - 1999-09-27
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    CIF 57 - Secretary → ME
  • 518
    REFAL 366 LIMITED - 1992-11-10
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    CIF 63 - Secretary → ME
  • 519
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    CIF 55 - Secretary → ME
  • 520
    ZERO 88 LIGHTING LIMITED - 2005-07-13
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    CIF 51 - Secretary → ME
  • 521
    RAILZONE LIMITED - 2002-06-27
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-07 ~ dissolved
    CIF 47 - Secretary → ME
  • 522
    POLYSPAN, LTD - 2001-12-05
    WATERLITE LIMITED - 1999-03-16
    icon of address10 Fleet Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-08-16 ~ dissolved
    CIF 569 - Secretary → ME
  • 523
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,096,727 GBP2024-12-31
    Officer
    icon of calendar 2019-03-15 ~ now
    CIF 2121 - Secretary → ME
  • 524
    ENERGYREALM UK LIMITED - 2004-09-21
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-21 ~ dissolved
    CIF 1482 - Secretary → ME
  • 525
    DRAFTWEAVE LIMITED - 2004-08-26
    icon of addressGlebe Farm Technical, Campus, Knapwell, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    CIF 1320 - Secretary → ME
  • 526
    PRECISION METAL SPINNINGS LIMITED - 1981-12-31
    PRECISION METAL LIMITED - 2001-02-16
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    CIF 1471 - Secretary → ME
  • 527
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ now
    CIF 2243 - Secretary → ME
  • 528
    PRICELINE. COM ACME LIMITED - 2005-07-25
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-11 ~ now
    CIF 2244 - Secretary → ME
  • 529
    LAW 2165 LIMITED - 2000-06-07
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-31 ~ now
    CIF 2236 - Secretary → ME
  • 530
    RULECORP LIMITED - 2004-09-15
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-14 ~ now
    CIF 2249 - Secretary → ME
  • 531
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-06 ~ now
    CIF 2183 - Secretary → ME
  • 532
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,095,499 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    CIF 2048 - Secretary → ME
  • 533
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    184 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    CIF 2047 - Secretary → ME
  • 534
    MOUNTARCH LIMITED - 1999-08-09
    icon of addressChapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-16 ~ now
    CIF 2104 - Secretary → ME
  • 535
    PSEG GLOBAL LTD. - 2001-01-02
    SLICKDEAL LIMITED - 1997-08-08
    COMMUNITY ENERGY ALTERNATIVES LTD. - 1998-06-08
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-08 ~ dissolved
    CIF 1492 - Nominee Secretary → ME
  • 536
    LEGISLATOR 1506 LIMITED - 2000-12-12
    icon of address1st Floor, Fraser House, 23 Museum Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ now
    CIF 2185 - Secretary → ME
  • 537
    CIRCOLO (UK) LIMITED - 1996-02-14
    PUCCINO'S CART COMPANY LIMITED - 1998-03-12
    icon of addressFrp Advisory Llp, 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    CIF 115 - Secretary → ME
  • 538
    icon of addressQubicaamf Uk Limited 8 Marchmont Gate, Boundary Way, Hemel Hempstead, Herts., England And Wales, United Kingdom
    Active Corporate (4 parents)
    Turnover/Revenue (Company account)
    13,068,181 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-09-07 ~ now
    CIF 1673 - Secretary → ME
  • 539
    DEXPARK LIMITED - 1995-12-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    CIF 374 - Secretary → ME
  • 540
    CLARKLODGE LIMITED - 1983-06-21
    RALPH LAUREN LIMITED - 2011-04-05
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    CIF 1711 - Secretary → ME
  • 541
    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 2004-03-19 ~ now
    CIF 2034 - Secretary → ME
  • 542
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-25 ~ now
    CIF 2088 - Secretary → ME
  • 543
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    CIF 1924 - Secretary → ME
  • 544
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-30 ~ dissolved
    CIF 803 - Nominee Secretary → ME
  • 545
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-16 ~ now
    CIF 2106 - Secretary → ME
  • 546
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    CIF 1893 - Secretary → ME
  • 547
    DEEDSIGN LIMITED - 1992-02-26
    icon of address14a Meadway Court, Rutherford Close, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    306,175 GBP2018-12-31
    Officer
    icon of calendar 1992-02-12 ~ now
    CIF 1721 - Nominee Secretary → ME
  • 548
    icon of address1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 1355 - Secretary → ME
  • 549
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    336,850 GBP2022-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    CIF 2111 - Secretary → ME
  • 550
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ now
    CIF 2195 - Secretary → ME
  • 551
    POLO RETAIL EUROPE LIMITED - 2012-04-02
    ACQUI POLO UK LIMITED - 2003-03-10
    icon of address46 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-19 ~ now
    CIF 2035 - Secretary → ME
  • 552
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2233 - Secretary → ME
  • 553
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    CIF 58 - Secretary → ME
  • 554
    BRUTONGLADE LIMITED - 1984-01-17
    MUSICALC SYSTEMS LIMITED - 2008-11-20
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,154,201 GBP2025-03-31
    Officer
    icon of calendar 2016-05-03 ~ now
    CIF 2158 - Secretary → ME
  • 555
    RADIATION SYSTEMS INTERNATIONAL LIMITED - 1995-12-19
    OBTAINSTART LIMITED - 1991-07-30
    COMSAT RSI INTERNATIONAL LIMITED - 1998-07-24
    icon of addressJaybeam Wireless Building, Rutherford Drive, Park Farm South Wellingborough, Northants
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    CIF 1391 - Secretary → ME
  • 556
    ANGELANSWER LIMITED - 2003-06-02
    icon of address3 Warners Mill, Silks Way, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    CIF 1798 - Secretary → ME
  • 557
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    CIF 1665 - Secretary → ME
  • 558
    icon of addressUnit 3, Lissue Industrial Estate, Lisburn
    Converted / Closed Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1996-03-13 ~ now
    CIF 1053 - Nominee Secretary → ME
  • 559
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,485 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-03-01 ~ now
    CIF 2277 - Secretary → ME
  • 560
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,701,749 GBP2018-04-30
    Officer
    icon of calendar 2019-07-26 ~ now
    CIF 1983 - Secretary → ME
  • 561
    INHOCO 4143 LIMITED - 2006-06-06
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2007-09-03 ~ now
    CIF 2210 - Secretary → ME
  • 562
    ULTRASORT LIMITED - 1990-05-14
    CRI HOLDINGS LIMITED - 1991-01-01
    SONY MUSIC ENTERTAINMENT HOLDINGS - 2008-12-31
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    CIF 1408 - Secretary → ME
  • 563
    SONY MUSIC ENTERTAINMENT (UK) LTD. - 2008-12-31
    C B S UNITED KINGDOM LIMITED - 1991-01-01
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-02-21 ~ now
    CIF 2248 - Secretary → ME
  • 564
    icon of address30 Berners Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,583,382 GBP2021-12-31
    Officer
    icon of calendar 2022-02-07 ~ now
    CIF 2274 - Secretary → ME
  • 565
    LEGIBUS 217 LIMITED - 1982-07-14
    THRUST (HOLDINGS) LIMITED - 1994-09-05
    AP ALARM SYSTEMS LIMITED - 1998-11-26
    THRUST TECHNOLOGY LIMITED - 1988-05-20
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-27 ~ dissolved
    CIF 886 - Nominee Secretary → ME
  • 566
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    345,285 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    CIF 2114 - Secretary → ME
  • 567
    VALIO INTERNATIONAL UK LIMITED - 1995-03-28
    IDEACHOICE LIMITED - 1990-07-24
    SHS HOLDINGS LIMITED - 1997-10-06
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    CIF 1643 - Secretary → ME
  • 568
    icon of address280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    CIF 1678 - Secretary → ME
  • 569
    LINEDELTA LIMITED - 1997-10-29
    SEAGATE TECHNOLOGY (MARLOW) LIMITED - 2011-06-16
    icon of address280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-22 ~ dissolved
    CIF 1451 - Secretary → ME
  • 570
    BORDER NETWORK TECHNOLOGIES EUROPE LIMITED - 1997-05-09
    SEA CHANGE CORPORATION EUROPE LIMITED - 1995-05-02
    SECURE COMPUTING INTERNATIONAL 1 LIMITED - 2012-01-12
    SECURE COMPUTING INTERNATIONAL LIMITED - 2006-08-08
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    CIF 6 - Secretary → ME
  • 571
    CYBERGUARD LTD - 1996-08-08
    CYBERGUARD EUROPE LIMITED - 2006-09-12
    ROWECREST LIMITED - 1996-06-21
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    CIF 7 - Secretary → ME
  • 572
    icon of address280 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,351,625 USD2022-12-31
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    CIF 266 - Nominee Secretary → ME
  • 573
    MUSICMETRIC LIMITED - 2009-03-04
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    CIF 1329 - Secretary → ME
  • 574
    icon of address455 Green Lanes, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1988-05-23 ~ dissolved
    CIF 1212 - Nominee Secretary → ME
  • 575
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    CIF 1386 - Secretary → ME
  • 576
    icon of addressFloor 26 Salesforce Tower, 110 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ now
    CIF 2174 - Secretary → ME
  • 577
    icon of addressThe Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-21 ~ now
    CIF 1593 - Secretary → ME
  • 578
    DE FACTO 1910 LIMITED - 2011-09-27
    icon of addressShazam Investments Limited, The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ now
    CIF 1594 - Secretary → ME
  • 579
    icon of addressSuite 1 259a Pavilion Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-23 ~ now
    CIF 1634 - Secretary → ME
  • 580
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    CIF 1958 - Secretary → ME
  • 581
    TAYVIN 206 LIMITED - 2000-08-09
    SIGE MICROSYSTEMS (EUROPE) LIMITED - 2001-04-18
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-22 ~ now
    CIF 2029 - Secretary → ME
  • 582
    F.T.L. SEALS TECHNOLOGY LIMITED - 1998-07-16
    SIMNUR HOLLAND LIMITED - 1985-04-29
    F.T.L. FLUID SEALS LIMITED - 1996-12-19
    icon of addressFtl Seals Technology Ltd, Bruntcliffe Avenue, Morley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    CIF 1464 - Secretary → ME
  • 583
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -468,474 GBP2024-03-31
    Officer
    icon of calendar 2011-09-21 ~ now
    CIF 2184 - Secretary → ME
  • 584
    EMBER EUROPE LIMITED - 2012-07-05
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    CIF 1312 - Secretary → ME
  • 585
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-03 ~ now
    CIF 2178 - Secretary → ME
  • 586
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,422,171 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2225 - Secretary → ME
  • 587
    SPC ENTERTAINMENT LIMITED - 2003-04-04
    SIMCOW LIMITED - 2004-02-06
    PUSHDIRECT LIMITED - 2003-03-28
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2235 - Secretary → ME
  • 588
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-04 ~ now
    CIF 2052 - Secretary → ME
  • 589
    icon of address100 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    CIF 1656 - Secretary → ME
  • 590
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    CIF 2074 - Secretary → ME
  • 591
    ASSERTSTAR LIMITED - 2002-03-13
    LEADERCO UK LIMITED - 2002-07-03
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-25 ~ now
    CIF 2032 - Secretary → ME
  • 592
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-06 ~ now
    CIF 2238 - Secretary → ME
  • 593
    SONY MUSIC ENTERTAINMENT UK GROUP LTD. - 2008-12-31
    CBS RECORDS UK GROUP LIMITED - 1991-01-01
    GRAMFAST LIMITED - 1989-08-17
    SCA MUSIC HOLDINGS UK GROUP LTD. - 2010-09-27
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-29 ~ now
    CIF 2253 - Secretary → ME
  • 594
    LAWGRA (NO. 226) LIMITED - 1993-12-21
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    CIF 476 - Secretary → ME
  • 595
    DAYFAN LIMITED - 1999-03-05
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-30 ~ now
    CIF 2251 - Secretary → ME
  • 596
    BMG ARIOLA RECORDS LIMITED - 2009-01-02
    ARIOLA RECORDS LIMITED - 1987-04-01
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2217 - Secretary → ME
  • 597
    ARISTA RECORDS LIMITED - 1987-04-01
    BMG ARISTA RECORDS LIMITED - 2009-01-02
    IMPERIAL WINTER MUSIC LIMITED - 1979-12-31
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2215 - Secretary → ME
  • 598
    ARIOLA-EURODISC LIMITED - 1980-12-31
    BMG EURODISC LIMITED - 2009-01-02
    NBRC LIMITED - 1980-12-31
    EURODISC LIMTED - 1987-04-01
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    134,678 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2212 - Secretary → ME
  • 599
    BURGINHALL 889 LIMITED - 1997-08-28
    SONY BMG MUSIC ENTERTAINMENT (UK HOLDINGS) LIMITED - 2009-01-02
    BMG EUROPE LTD. - 2006-06-12
    BMG UK LIMITED - 2002-02-04
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ now
    CIF 1238 - Secretary → ME
  • 600
    BMG RECORDS (UK) LIMITED - 1996-08-06
    BMG UK & IRELAND LIMITED - 2004-11-01
    EURODISC MUSIC GROUP LIMITED - 1987-04-01
    BERTELSMANN MUSIC GROUP LIMITED - 1980-12-31
    MBS FOUR LIMITED - 1980-12-31
    BMG ENTERTAINMENT INTERNATIONAL UK & IRELAND LIMITED - 2002-04-08
    SONY BMG MUSIC ENTERTAINMENT (UK) LIMITED - 2009-01-02
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (5 parents, 43 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ now
    CIF 1237 - Secretary → ME
  • 601
    BMG ENTERTAINMENT INTERNATIONAL INTERACTIVE & VIDEO LIMITED - 2009-01-02
    BURGINHALL 897 LIMITED - 1996-07-01
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2232 - Secretary → ME
  • 602
    SM PUBLISHING (UK) LIMITED - 2021-01-08
    SONY MUSIC PUBLISHING (UK) LIMITED - 2008-12-31
    icon of address4 Handyside Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ now
    CIF 2245 - Secretary → ME
  • 603
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2,237,327 GBP2019-03-01 ~ 2019-09-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    CIF 1244 - Secretary → ME
  • 604
    NOVAS LIMITED - 2009-12-15
    icon of address100 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    CIF 1935 - Secretary → ME
  • 605
    icon of addressC/o Cc Young & Co, 3rd Floor The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    537,561 GBP2024-03-31
    Officer
    icon of calendar 2019-06-28 ~ now
    CIF 2004 - Secretary → ME
  • 606
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -194,043 GBP2018-12-31
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    CIF 1589 - Secretary → ME
  • 607
    STAR MICRONICS U.K. LIMITED - 2003-06-25
    STAR MICRONICS LIMITED - 1984-11-21
    STAR EUROPE LIMITED - 1984-07-25
    IVORYOLE LIMITED - 1983-02-02
    icon of addressPeregrine Business Park, Gomm Road, High Wycombe, Bucks, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1984-06-25 ~ now
    CIF 2273 - Nominee Secretary → ME
  • 608
    INVOICE IT LIMITED - 2015-10-22
    ACERTIS CLOUD LIMITED - 2014-08-05
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    CIF 1914 - Secretary → ME
  • 609
    INMOS PENSION TRUST LIMITED - 2001-01-11
    icon of addressMarlow International, Parkway, Marlow, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-05 ~ now
    CIF 2009 - Secretary → ME
  • 610
    THOMSON COMPONENTS LIMITED - 2001-12-19
    CSF UNITED KINGDOM - 1969-06-10
    THOMSON-CSF UNITED KINGDOM LIMITED - 1977-06-10
    THOMSON - CSF COMPONENTS AND MATERIALS LIMITED - 1986-05-01
    icon of addressMarlow International, Parkway, Marlow, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-30 ~ now
    CIF 2011 - Secretary → ME
  • 611
    SGS-FAIRCHILD LIMITED - 1968-12-16
    SGS-THOMSON MICROELECTRONICS LIMITED - 1998-06-11
    SGS (UNITED KINGDOM) LIMITED - 1973-04-24
    SGS SEMICONDUCTOR LIMITED - 1987-11-19
    S G S - ATES (UNITED KINGDOM) LIMITED - 1984-06-01
    icon of addressMarlow International, Parkway, Marlow, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-30 ~ now
    CIF 2010 - Secretary → ME
  • 612
    icon of address17 Hall Farm Close, Melton, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -289,664 GBP2023-12-31
    Officer
    icon of calendar 2011-07-21 ~ now
    CIF 1682 - Secretary → ME
  • 613
    icon of addressSeventh Floor Brunel Building, 2 Canalside Walk, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    CIF 1612 - Secretary → ME
  • 614
    TONERIGHT LIMITED - 1993-08-06
    icon of address1oo New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-28 ~ dissolved
    CIF 1140 - Nominee Secretary → ME
  • 615
    MITSUI MARINE INVESTMENT (INTERNATIONAL) LIMITED - 2001-10-01
    TAISHO FINANCE INTERNATIONAL LIMITED - 1996-04-01
    MITSUI SUMITOMO MARINE ASSET MANAGEMENT (LONDON) LTD - 2002-12-02
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-11-23 ~ dissolved
    CIF 1209 - Nominee Secretary → ME
  • 616
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    11,697,899 GBP2024-12-31
    Officer
    icon of calendar 2018-06-26 ~ now
    CIF 2138 - Secretary → ME
  • 617
    SUPPORTSOFT (UK) LIMITED - 2009-09-30
    SUPPORT.COM (UK) LTD - 2002-05-22
    LAW 2066 LIMITED - 2000-02-07
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-22 ~ dissolved
    CIF 1487 - Secretary → ME
  • 618
    icon of address350 Brook Drive, Green Park, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    CIF 1885 - Secretary → ME
  • 619
    icon of addressAtlas House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    CIF 1431 - Secretary → ME
  • 620
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    CIF 1377 - Secretary → ME
  • 621
    BLOOMCOLOUR LIMITED - 1995-01-17
    icon of addressCapital Place 120 Bath Road, Heathrow, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    CIF 1518 - Secretary → ME
  • 622
    icon of addressSeventh Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    CIF 2000 - Secretary → ME
  • 623
    icon of addressSeventh Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-18 ~ now
    CIF 2054 - Secretary → ME
  • 624
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    CIF 1484 - Nominee Secretary → ME
  • 625
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-15 ~ now
    CIF 2124 - Secretary → ME
  • 626
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    CIF 2115 - Secretary → ME
  • 627
    HALLCO 114 PLC - 1997-05-30
    EXTREME MUSIC PLC - 1997-06-05
    THE EXTREME MUSIC LIBRARY PLC - 2005-07-22
    icon of address4 Handyside Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-17 ~ now
    CIF 2206 - Secretary → ME
  • 628
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    CIF 2036 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    CIF 2298 - Ownership of shares – 75% or moreOE
    CIF 2298 - Right to appoint or remove directorsOE
    CIF 2298 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2025-10-10 ~ now
    CIF 2037 - Secretary → ME
  • 629
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-02 ~ now
    CIF 2159 - Secretary → ME
  • 630
    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 2004-03-19 ~ dissolved
    CIF 1712 - Secretary → ME
  • 631
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,936,481 GBP2024-12-31
    Officer
    icon of calendar 2018-08-21 ~ now
    CIF 2135 - Secretary → ME
  • 632
    icon of addressSpellbrook, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    CIF 1663 - Secretary → ME
  • 633
    icon of address30 Berners Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    79,201 GBP2021-12-31
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    CIF 1600 - Secretary → ME
  • 634
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-08 ~ dissolved
    CIF 1186 - Nominee Secretary → ME
  • 635
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-29 ~ dissolved
    CIF 1953 - Secretary → ME
  • 636
    NEWINCCO 846 LIMITED - 2008-06-05
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    CIF 1265 - Secretary → ME
  • 637
    BRABCO 911 LIMITED - 2009-08-12
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    CIF 1370 - Secretary → ME
  • 638
    JETDATA LIMITED - 2000-08-22
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    CIF 1947 - Secretary → ME
  • 639
    icon of addressSuite 203, Second Floor China House, 401 Edgware Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    CIF 1899 - Secretary → ME
  • 640
    TRIPLE CROWN PRODUCTIONS LIMITED - 2025-10-20
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-02 ~ now
    CIF 1996 - Secretary → ME
  • 641
    PIG FAT BUDDHA LIMITED - 1998-12-08
    DATEPROBE LIMITED - 1998-04-30
    icon of addressHillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -718,413 GBP2024-03-31
    Officer
    icon of calendar 2008-10-13 ~ now
    CIF 1689 - Secretary → ME
  • 642
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-12-21 ~ now
    CIF 2163 - Secretary → ME
  • 643
    icon of address7th Floor, Endeavour House, 189 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    CIF 1823 - Secretary → ME
  • 644
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,630 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2224 - Secretary → ME
  • 645
    icon of address2 Canal Reach, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -27,297 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    CIF 1993 - Secretary → ME
  • 646
    icon of address252 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-20 ~ now
    CIF 2077 - Secretary → ME
  • 647
    OPTIONDELTA LIMITED - 1997-10-30
    icon of address252 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-09-08 ~ now
    CIF 2262 - Nominee Secretary → ME
  • 648
    icon of address2 Canal Reach, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -51,703 GBP2017-03-31
    Officer
    icon of calendar 2016-05-02 ~ dissolved
    CIF 1649 - Secretary → ME
  • 649
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-30 ~ dissolved
    CIF 457 - Nominee Secretary → ME
  • 650
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Equity (Company account)
    430,638 GBP2025-03-31
    Officer
    icon of calendar 1997-03-27 ~ now
    CIF 2265 - Nominee Secretary → ME
  • 651
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1991-08-29 ~ now
    CIF 1181 - Nominee Secretary → ME
  • 652
    GIGAMET LIMITED - 1999-02-22
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    CIF 1339 - Secretary → ME
  • 653
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    CIF 1827 - Director → ME
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    CIF 1826 - Secretary → ME
  • 654
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2021-12-31
    Officer
    icon of calendar 2011-11-18 ~ now
    CIF 1679 - Secretary → ME
  • 655
    HOYOS LABS HOLDING, LIMITED - 2016-10-10
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -714,636 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-11-12 ~ now
    CIF 2020 - Secretary → ME
  • 656
    HOYOS LABS IP, LIMITED - 2016-10-10
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,636,708 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    CIF 2019 - Secretary → ME
  • 657
    HOYOS LABS UK-2 LIMITED - 2016-10-10
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,385,868 GBP2024-12-31
    Officer
    icon of calendar 2016-01-29 ~ now
    CIF 2017 - Secretary → ME
  • 658
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    CIF 1946 - Secretary → ME
  • 659
    DRESSEXPRESSION LIMITED - 2019-04-16
    icon of address202 Hammersmith Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-18 ~ now
    CIF 2008 - Secretary → ME
  • 660
    HAL123 LIMITED - 2017-11-29
    icon of address202 Hammersmith Road, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ now
    CIF 1609 - Secretary → ME
  • 661
    BECKHAM VENTURES LIMITED - 2014-09-03
    icon of address202 Hammersmith Road, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-27 ~ now
    CIF 1674 - Secretary → ME
  • 662
    VICTORIA'S SECRET UK LIMITED - 2011-07-11
    VICTORIA'S SECRET UK II LIMITED - 2011-12-15
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    CIF 1845 - Secretary → ME
  • 663
    NEW BOND STREET PROPERTIES LTD - 2011-07-11
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    CIF 1687 - Secretary → ME
  • 664
    TAYVIN 439 LIMITED - 2011-02-08
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    CIF 1915 - Secretary → ME
  • 665
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2221 - Secretary → ME
  • 666
    VAN OMMEREN SHIPPING AGENCIES LIMITED - 2000-03-10
    P H S.VAN OMMEREN(LONDON)LIMITED - 1980-12-31
    VAN OMMEREN UK LIMITED - 1991-07-01
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    CIF 1903 - Secretary → ME
  • 667
    VAN OMMEREN AMBASSADOR LIMITED - 1993-05-13
    VAN OMMEREN INTEXO (UK) LIMITED - 1995-11-08
    VAN OMMEREN (SOUTHAMPTON) LIMITED - 1996-10-08
    VAN OMMEREN TANK TERMINAL BARRY LIMITED - 2000-03-27
    P H S.VAN OMMEREN(SOUTHAMPTON)LIMITED - 1990-02-14
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    CIF 1904 - Secretary → ME
  • 668
    VAN OMMEREN TANK TERMINAL PURFLEET LIMITED - 2000-03-17
    THAMES MATEX LIMITED - 1996-10-08
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    CIF 1905 - Secretary → ME
  • 669
    icon of address15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -358,928 GBP2018-08-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    CIF 1557 - Secretary → ME
  • 670
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    CIF 2038 - Secretary → ME
  • 671
    icon of addressUnit 1, Eagle Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-08 ~ now
    CIF 1529 - Secretary → ME
  • 672
    icon of addressUnit 1 Eagle Close, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-18 ~ now
    CIF 1534 - Secretary → ME
  • 673
    icon of addressUnit 1 Eagle Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    CIF 1531 - Secretary → ME
  • 674
    icon of addressUnit 1 Eagle Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-31 ~ now
    CIF 1532 - Secretary → ME
  • 675
    icon of addressUnit 1 Eagle Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-03 ~ now
    CIF 1530 - Secretary → ME
  • 676
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,874,294 GBP2023-12-31
    Officer
    icon of calendar 2019-06-11 ~ now
    CIF 1585 - Secretary → ME
  • 677
    CYBERCOURT LIMITED - 2001-11-01
    icon of addressCardinal Place, 80 Victoria Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-11-01 ~ now
    CIF 2259 - Secretary → ME
  • 678
    icon of address30 Berners Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    430,744 GBP2021-12-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    CIF 1624 - Secretary → ME
  • 679
    FLABELLUM PRODUCTIONS LIMITED - 2019-04-02
    icon of address30 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    CIF 1596 - Secretary → ME
  • 680
    STARMOSS LIMITED - 1997-02-14
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    60,237 GBP2024-03-31
    Officer
    icon of calendar 2017-02-21 ~ now
    CIF 2154 - Secretary → ME
  • 681
    icon of address81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    CIF 186 - Secretary → ME
  • 682
    icon of address5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-04 ~ now
    CIF 1980 - Secretary → ME
  • 683
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    CIF 1655 - Secretary → ME
  • 684
    AERO-MOTIVE (U.K.) LIMITED - 2000-04-10
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-02 ~ dissolved
    CIF 1235 - Secretary → ME
  • 685
    JAMMING PICTURES LIMITED - 2020-08-26
    icon of address30 Berners Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    CIF 2006 - Secretary → ME
  • 686
    ROUND TABLE PRODUCTIONS LIMITED - 2020-09-13
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    24,633 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    CIF 2109 - Secretary → ME
  • 687
    FOOTSTEPS PRODUCTIONS LIMITED - 2020-07-22
    icon of address30 Berners Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,818 GBP2022-12-31
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    CIF 2007 - Secretary → ME
  • 688
    CANDLEBERRY PRODUCTIONS LIMITED - 2022-01-13
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    34,301 GBP2022-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    CIF 1997 - Secretary → ME
  • 689
    DIVERSION PICTURES LIMITED - 2021-11-16
    icon of address30 Berners Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    CIF 2113 - Secretary → ME
  • 690
    icon of addressUnit 5b The Albion Business Centre, 8 Hester Road, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -715,590 GBP2024-12-31
    Officer
    icon of calendar 2013-09-27 ~ now
    CIF 1671 - Secretary → ME
  • 691
    icon of addressUnit 5b The Albion Business Centre, 8 Hester Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    113,778 GBP2024-12-31
    Officer
    icon of calendar 2012-01-23 ~ now
    CIF 1254 - Secretary → ME
  • 692
    icon of addressSuite 1 259a Pavilion Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-16 ~ now
    CIF 1562 - Secretary → ME
  • 693
    icon of addressSuite 1 259a Pavilion Road, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-01-23 ~ now
    CIF 1255 - Secretary → ME
  • 694
    S CLUB LIMITED - 2010-08-27
    icon of addressSuite 1 259a Pavilion Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-17 ~ now
    CIF 1700 - Secretary → ME
  • 695
    icon of addressSuite 1 259a Pavilion Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-11 ~ now
    CIF 1644 - Secretary → ME
  • 696
    icon of address33 Ransome's Dock, 35-37 Parkgate Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    CIF 1319 - Secretary → ME
  • 697
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-13 ~ now
    CIF 2192 - Secretary → ME
  • 698
    icon of address7th Floor Uk House, 2 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-19 ~ now
    CIF 2156 - Secretary → ME
  • 699
    IDB INTERNATIONAL LIMITED - 2005-07-13
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    CIF 54 - Secretary → ME
  • 700
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -232 GBP2018-10-31
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    CIF 1582 - Secretary → ME
  • 701
    PRIZEMICRO LIMITED - 1996-07-09
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    CIF 1343 - Secretary → ME
  • 702
    PARADYNE (U.K.) LIMITED - 1989-06-09
    AT&T PARADYNE LIMITED - 1996-08-15
    PARADYNE INTERNATIONAL LIMITED - 2006-02-16
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    CIF 243 - Secretary → ME
  • 703
    MAYTOP LIMITED - 1988-05-03
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2216 - Secretary → ME
  • 704
    ZOMBA PRODUCTIONS LIMITED - 1989-04-07
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,180,883 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    CIF 2218 - Secretary → ME
  • 705
    ZYNGA LIMITED - 2011-12-13
    WONDERLAND SOFTWARE LIMITED - 2011-12-09
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    CIF 1941 - Secretary → ME
Ceased 1086
  • 1
    ROCKWELL AUTOMATION LIMITED - 2010-10-01
    FT TECHNOLOGY LIMITED - 2017-09-11
    icon of addressPitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-02-15
    CIF 1232 - Nominee Director → ME
  • 2
    PASBURN LIMITED - 1985-07-18
    19 MANAGEMENT LIMITED - 2002-04-09
    icon of address12th Floor Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2005-03-17 ~ 2023-07-12
    CIF 1272 - Secretary → ME
  • 3
    2019 LIMITED - 1998-12-11
    icon of address12th Floor Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2023-07-12
    CIF 1707 - Secretary → ME
  • 4
    icon of address12th Floor Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2023-07-12
    CIF 1706 - Secretary → ME
  • 5
    icon of addressHewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-20 ~ 2002-03-27
    CIF 1047 - Nominee Secretary → ME
    Officer
    icon of calendar 2006-01-01 ~ 2010-05-04
    CIF 284 - Secretary → ME
  • 6
    HASBRO LIMITED - 1994-02-11
    icon of address4 The Square, Stockley Park, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-09-10 ~ 1998-08-20
    CIF 1193 - Nominee Secretary → ME
  • 7
    TRUSHELFCO (NO. 928) LIMITED - 1986-05-02
    COM4 LIMITED - 2008-09-18
    3COM (U.K.) LIMITED - 2008-08-12
    icon of addressC/o Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1987-12-12 ~ 2002-03-27
    CIF 1213 - Nominee Secretary → ME
    Officer
    icon of calendar 2006-01-01 ~ 2010-05-04
    CIF 283 - Secretary → ME
  • 8
    3COM EUROPE LIMITED - 1992-01-24
    3COM LIMITED - 1996-06-03
    icon of addressC/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-04-05 ~ 1991-06-11
    CIF 1184 - Nominee Director → ME
    Officer
    icon of calendar 1991-04-05 ~ 2002-03-27
    CIF 1185 - Nominee Secretary → ME
    Officer
    icon of calendar 2006-01-01 ~ 2010-05-04
    CIF 1479 - Secretary → ME
  • 9
    MAXSERVE LIMITED - 1992-05-18
    icon of addressC/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-06 ~ 2002-03-27
    CIF 1172 - Nominee Secretary → ME
    Officer
    icon of calendar 2006-01-01 ~ 2010-05-04
    CIF 1480 - Secretary → ME
  • 10
    icon of addressHutchison House, 5 Hester Road, Battersea, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2006-11-30
    CIF 229 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-30 ~ 2006-11-30
    CIF 228 - Nominee Secretary → ME
  • 11
    icon of addressSocotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,188,343 GBP2024-12-31
    Officer
    icon of calendar 2012-05-22 ~ 2016-10-10
    CIF 1468 - Secretary → ME
  • 12
    icon of addressAshbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-22
    CIF 520 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-22
    CIF 521 - Nominee Secretary → ME
  • 13
    BRIGHTLORD LIMITED - 2008-04-18
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-04-11 ~ 2008-04-11
    CIF 100 - Nominee Director → ME
  • 14
    AUDITPOST LIMITED - 1984-04-30
    icon of addressC/o Bunn & Co, 18 Churton Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-12-24
    Officer
    icon of calendar ~ 2000-04-14
    CIF 1233 - Nominee Secretary → ME
  • 15
    AGENTSTAR LIMITED - 2002-06-20
    icon of address4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-06-20 ~ 2002-06-20
    CIF 578 - Director → ME
    Officer
    icon of calendar 2002-06-20 ~ 2017-04-27
    CIF 1410 - Secretary → ME
  • 16
    icon of address13th Floor C/o Tmf Group, One Angel Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-08-05 ~ 2009-08-06
    CIF 71 - Director → ME
    Officer
    icon of calendar 2008-08-05 ~ 2009-08-06
    CIF 72 - Secretary → ME
  • 17
    icon of address13th Floor C/o Tmf Group, One Angel Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-08-05 ~ 2009-08-06
    CIF 74 - Director → ME
    Officer
    icon of calendar 2008-08-05 ~ 2009-08-06
    CIF 73 - Secretary → ME
  • 18
    icon of address13th Floor C/o Tmf Group, One Angel Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-08-05 ~ 2009-08-06
    CIF 76 - Director → ME
    Officer
    icon of calendar 2008-08-05 ~ 2009-08-06
    CIF 75 - Secretary → ME
  • 19
    8 MILES LIMITED - 2009-04-21
    AFRICA RESEARCH UK SERVICES LIMITED - 2012-11-27
    LATIN SERVICES LIMITED - 2009-04-27
    icon of address13th Floor C/o Tmf Group, One Angel Court, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-05 ~ 2009-04-23
    CIF 68 - Director → ME
    Officer
    icon of calendar 2008-08-05 ~ 2009-04-23
    CIF 67 - Secretary → ME
  • 20
    icon of address8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2009-08-06
    CIF 77 - Director → ME
    Officer
    icon of calendar 2008-08-05 ~ 2009-08-06
    CIF 78 - Secretary → ME
  • 21
    icon of address13th Floor C/o Tmf Group, One Angel Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-08-05 ~ 2009-08-06
    CIF 70 - Director → ME
    Officer
    icon of calendar 2008-08-05 ~ 2009-08-06
    CIF 69 - Secretary → ME
  • 22
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2000-08-08
    CIF 723 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-08 ~ 2000-08-08
    CIF 724 - Nominee Secretary → ME
  • 23
    DEEMSELECT LIMITED - 1994-12-09
    icon of addressThe Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-06 ~ 1994-12-19
    CIF 1095 - Nominee Director → ME
    Officer
    icon of calendar 1994-12-06 ~ 2013-09-06
    CIF 1976 - Nominee Secretary → ME
    Officer
    icon of calendar 2014-03-25 ~ 2025-03-31
    CIF 1661 - Secretary → ME
  • 24
    icon of addressAdelphi 12th Floor, 1-11 John Adam Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-05 ~ 1999-06-30
    CIF 1158 - Nominee Secretary → ME
  • 25
    ANALYTICAL INSTRUMENTATION UK LIMITED - 2009-10-22
    icon of addressUnit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2009-09-02 ~ 2009-09-02
    CIF 1240 - Director → ME
    Officer
    icon of calendar 2009-09-02 ~ 2009-09-02
    CIF 1239 - Secretary → ME
  • 26
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-15 ~ 2001-02-16
    CIF 680 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-15 ~ 2001-02-16
    CIF 681 - Nominee Secretary → ME
  • 27
    DUPHAR LABORATORIES LIMITED - 1995-06-12
    SOLVAY HEALTHCARE LIMITED - 2010-02-17
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-15 ~ 2015-02-13
    CIF 1382 - Secretary → ME
  • 28
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2009-11-11
    CIF 1512 - Director → ME
    Officer
    icon of calendar 2009-11-10 ~ 2009-11-11
    CIF 1511 - Secretary → ME
  • 29
    icon of addressVanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-10 ~ 2009-11-11
    CIF 1510 - Director → ME
    Officer
    icon of calendar 2009-11-10 ~ 2009-11-11
    CIF 1509 - Secretary → ME
  • 30
    FREELAKE LIMITED - 1989-10-20
    ST. JUDE MEDICAL U.K. LIMITED - 2018-02-01
    icon of addressElder House Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1989-09-28 ~ 2005-10-18
    CIF 1204 - Nominee Secretary → ME
  • 31
    ABBOTT AUSTRALASIA HOLDINGS LIMITED - 2012-06-27
    THERASENSE UK LIMITED - 2011-01-21
    OFFERPORT LIMITED - 2002-02-26
    icon of addressAbbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2002-02-26
    CIF 589 - Director → ME
    Officer
    icon of calendar 2002-02-25 ~ 2002-02-26
    CIF 588 - Secretary → ME
  • 32
    icon of address1 The Green, Richmond, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,163,726 GBP2023-12-31
    Officer
    icon of calendar 2007-11-30 ~ 2007-12-03
    CIF 128 - Director → ME
    Officer
    icon of calendar 2007-11-30 ~ 2023-09-21
    CIF 1267 - Secretary → ME
  • 33
    icon of address25 Bedford Street, London, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,168,601 USD2023-12-31
    Officer
    icon of calendar 2008-03-28 ~ 2008-04-01
    CIF 101 - Nominee Director → ME
  • 34
    L-3 COMMUNICATIONS LINK SIMULATION AND TRAINING UK LIMITED - 2017-04-28
    L3 COMMERCIAL TRAINING SOLUTIONS LIMITED - 2022-01-11
    L-3 COMMUNICATIONS GROUP LIMITED - 2012-03-29
    L3HARRIS COMMERCIAL TRAINING SOLUTIONS LIMITED - 2025-04-11
    L-3 COMMUNICATIONS GROUP PLC - 2006-12-12
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2023-11-22
    CIF 1259 - Secretary → ME
  • 35
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2001-02-19
    CIF 678 - Director → ME
    Officer
    icon of calendar 2001-02-19 ~ 2001-02-19
    CIF 679 - Secretary → ME
  • 36
    icon of addressThe Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    325,512 GBP2024-12-31
    Officer
    icon of calendar 1997-03-07 ~ 1997-04-11
    CIF 978 - Nominee Director → ME
  • 37
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2006-12-19
    CIF 222 - Nominee Director → ME
  • 38
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2014-04-23
    CIF 1461 - Secretary → ME
  • 39
    icon of address1 St. Martin's Le Grand, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2018-04-16
    CIF 393 - Secretary → ME
  • 40
    icon of address12-13 Wells Mews Adyen, Wells Mews, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2012-06-07
    CIF 1818 - Director → ME
    Officer
    icon of calendar 2012-04-30 ~ 2025-07-01
    CIF 1676 - Secretary → ME
  • 41
    PAMPASCOVE LIMITED - 1998-09-03
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2016-05-26
    CIF 1314 - Secretary → ME
  • 42
    icon of address20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2001-05-18
    CIF 686 - Secretary → ME
  • 43
    ANSWERIGHT LIMITED - 2006-06-09
    AGCO-SM LIMITED - 2007-11-13
    icon of addressHill House 1, Little New Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2006-06-14
    CIF 259 - Director → ME
    Officer
    icon of calendar 2006-06-09 ~ 2006-06-14
    CIF 260 - Secretary → ME
  • 44
    icon of address5500 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2014-11-28
    CIF 1781 - Secretary → ME
  • 45
    LORAL MIL-SPEC COMPUTERS UK LIMITED - 1987-07-14
    RIVERTRAIL LIMITED - 1980-12-31
    LORAL EUROPE LIMITED - 1989-07-18
    ROLM U.K. LIMITED - 1986-01-07
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-12 ~ 2007-09-24
    CIF 957 - Nominee Secretary → ME
  • 46
    icon of addressPilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-12 ~ 2007-09-24
    CIF 958 - Nominee Secretary → ME
  • 47
    MACQUARIE AIRPORTS (UK) NO.2 LIMITED - 2008-04-11
    VECTORSITE LIMITED - 2001-11-23
    icon of addressAdministration Building, Bristol Airport, Bristol, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2001-11-23
    CIF 614 - Director → ME
    Officer
    icon of calendar 2001-11-22 ~ 2001-11-23
    CIF 615 - Secretary → ME
  • 48
    RAPIDPLAN LIMITED - 1986-02-21
    CHEMSON LIMITED - 2020-10-06
    icon of addressSuite 9c Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1989-12-04 ~ 2003-04-04
    CIF 1199 - Nominee Secretary → ME
  • 49
    icon of addressFirst Floor Quill House, Charnham Lane, Hungerford, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,657,665 GBP2024-12-31
    Officer
    icon of calendar 2018-07-10 ~ 2023-10-02
    CIF 1598 - Secretary → ME
  • 50
    icon of addressUnilever House, 100 Victoria Embankment, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2009-08-18
    CIF 3 - Director → ME
    Officer
    icon of calendar 2009-08-10 ~ 2009-08-18
    CIF 4 - Secretary → ME
  • 51
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2013-04-08
    CIF 592 - Secretary → ME
  • 52
    FITCH RISK MANAGEMENT LTD - 2012-03-21
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-03 ~ 2013-04-08
    CIF 268 - Secretary → ME
  • 53
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2013-04-08
    CIF 219 - Secretary → ME
  • 54
    SUREWEB LIMITED - 2000-04-28
    icon of addressKpmg Llp, 1 The Embankment Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2000-05-17
    CIF 750 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-04 ~ 2000-05-17
    CIF 751 - Nominee Secretary → ME
  • 55
    LIONCLAIM LIMITED - 2007-11-01
    icon of address1 George Street, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2007-10-31
    CIF 132 - Director → ME
  • 56
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-09 ~ 2025-08-18
    CIF 2057 - Secretary → ME
  • 57
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-06 ~ 2025-08-02
    CIF 1982 - Secretary → ME
  • 58
    TRACKCORP LIMITED - 2007-08-28
    icon of address280 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2007-08-24
    CIF 180 - Director → ME
  • 59
    ALLSCRIPTS HEALTHCARE (IT) UK LTD - 2023-06-07
    icon of address31 Temple Street 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,000 GBP2024-12-31
    Officer
    icon of calendar 2014-03-28 ~ 2023-04-05
    CIF 1660 - Secretary → ME
  • 60
    icon of addressQuandrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    6,700,000 GBP2024-06-30
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 654 - Director → ME
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 655 - Secretary → ME
  • 61
    icon of address170 Kitts Green Road, Kitts Green, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-11 ~ 1996-01-02
    CIF 1065 - Nominee Director → ME
    Officer
    icon of calendar 1995-12-11 ~ 1999-04-28
    CIF 1066 - Nominee Secretary → ME
  • 62
    ASPECT TELECOMMUNICATIONS LIMITED - 2000-01-20
    ASPECT COMMUNICATIONS UK LIMITED - 2006-02-09
    APEXTIME LIMITED - 1988-02-22
    ASPECT SOFTWARE UK LIMITED - 2023-08-10
    icon of addressHeathrow, Stockley Park, The Square The Square, 6-9 Stockley Park, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2024-01-22
    CIF 1260 - Secretary → ME
  • 63
    PHOTONICA EUROPE LTD. - 1998-12-16
    VORTEXLAKE LIMITED - 1996-11-08
    icon of address8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1996-11-29
    CIF 1000 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-30 ~ 2002-09-27
    CIF 1001 - Nominee Secretary → ME
  • 64
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2011-11-30
    CIF 1825 - Director → ME
  • 65
    AGRA EUROPEAN HOLDINGS LIMITED - 2010-07-28
    ASHMET LIMITED - 1998-06-19
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-19 ~ 1998-11-11
    CIF 878 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-19 ~ 1998-11-11
    CIF 877 - Nominee Secretary → ME
  • 66
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-11 ~ 2013-12-04
    CIF 1969 - Nominee Secretary → ME
  • 67
    PRINTFEED LIMITED - 1987-05-05
    GOTEC UK LIMITED - 1990-05-03
    SILCON ELECTRONICS LIMITED - 1999-01-07
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2013-12-04
    CIF 1973 - Nominee Secretary → ME
  • 68
    icon of address3 More London Riverside, 4th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,811,229 GBP2020-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-01-24
    CIF 1732 - Secretary → ME
  • 69
    SELECTLIKE LIMITED - 1997-05-08
    icon of addressThanet Way, Whitstable, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    76,000 GBP2024-12-31
    Officer
    icon of calendar 1999-03-01 ~ 2023-07-17
    CIF 1284 - Nominee Secretary → ME
  • 70
    RAPIDNICE LIMITED - 1997-05-12
    icon of addressThanet Way, Whitstable, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    36,000 GBP2024-12-31
    Officer
    icon of calendar 1999-03-01 ~ 2023-07-17
    CIF 1283 - Nominee Secretary → ME
  • 71
    INVOTEC CIRCUITS TAMWORTH LIMITED - 2015-06-01
    FORWARD CIRCUITS LIMITED - 1997-12-12
    VIASYSTEMS TAMWORTH LIMITED - 2001-09-05
    icon of addressHedging Lane, Dosthill, Tamworth, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2023-07-17
    CIF 1650 - Secretary → ME
  • 72
    icon of addressThanet Way, Tankerton, Whitstable, Kent
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1987-06-09 ~ 2023-07-17
    CIF 1289 - Nominee Secretary → ME
  • 73
    BOWTHORPE COMPONENTS LIMITED - 2000-05-12
    GE THERMOMETRICS (UK) LIMITED - 2013-12-23
    SPIRENT COMPONENTS LIMITED - 2002-04-12
    BLOSSOMHEATH LIMITED - 1988-12-30
    icon of addressCrown Industrial Estate, Priorswood Road, Taunton, Somerset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2023-07-12
    CIF 1252 - Secretary → ME
  • 74
    icon of addressThanet Way, Whitstable, Kent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    icon of calendar 1987-06-09 ~ 2023-07-17
    CIF 1288 - Nominee Secretary → ME
  • 75
    icon of addressThanet Way, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1987-06-09 ~ 2023-07-17
    CIF 1290 - Nominee Secretary → ME
  • 76
    AMERICAN PORT SERVICES HOLDINGS LIMITED - 2003-03-31
    BENICIA HOLDINGS LIMITED - 1996-11-15
    TOTALFARE LIMITED - 1995-06-01
    icon of address25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    25,131,695 GBP2016-12-31
    Officer
    icon of calendar 1995-05-30 ~ 1995-06-07
    CIF 1079 - Nominee Director → ME
    Officer
    icon of calendar 1995-05-30 ~ 1995-06-07
    CIF 1078 - Nominee Secretary → ME
  • 77
    icon of addressParkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2007-09-17
    CIF 151 - Nominee Director → ME
    Officer
    icon of calendar 2007-09-17 ~ 2007-09-17
    CIF 150 - Nominee Secretary → ME
  • 78
    FEDEX EXPRESS UK TRANSPORTATION LIMITED - 2020-03-25
    ANC LIMITED - 2020-03-03
    icon of addressParkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2007-09-17
    CIF 153 - Nominee Director → ME
    Officer
    icon of calendar 2007-09-17 ~ 2007-09-17
    CIF 152 - Nominee Secretary → ME
  • 79
    THE GENERATIONS NETWORK LIMITED - 2009-09-15
    BIOREALM LIMITED - 2004-11-18
    MYFAMILY.COM LIMITED - 2007-07-04
    icon of address4th Floor, Strand Bridge House, 138-142 The Strand, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-24
    CIF 409 - Director → ME
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-24
    CIF 410 - Secretary → ME
  • 80
    COMMSCOPE DESIGN & INTEGRATION UK LTD - 2025-06-30
    ALIFABS CABINETS & ANCILLARIES LIMITED - 2015-05-01
    TRACE NETWORK SERVICES LIMITED - 2006-11-21
    icon of addressEden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2022-04-26
    CIF 1440 - Secretary → ME
  • 81
    C.M. SYSTEMS LIMITED - 1994-09-26
    MIKOM (UK) LIMITED - 2006-06-22
    FOREM (U.K.) LIMITED - 2002-02-04
    icon of addressEden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2022-04-26
    CIF 1447 - Secretary → ME
  • 82
    XERIUM TECHNOLOGIES LIMITED - 2020-03-24
    icon of addressThe Links 2nd Floor, Suite 6, The Links, Herne Bay, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,000 GBP2024-12-31
    Officer
    icon of calendar 2004-06-24 ~ 2012-04-20
    CIF 450 - Nominee Secretary → ME
  • 83
    ENERBOOST LIMITED - 1998-02-05
    icon of addressThe London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-22 ~ 1997-12-23
    CIF 916 - Nominee Director → ME
    Officer
    icon of calendar 1997-12-22 ~ 1997-12-23
    CIF 917 - Nominee Secretary → ME
  • 84
    NAVIGANT CONSULTING (EUROPE) LIMITED - 2018-08-30
    icon of address1 Angel Court, 3rd Floor, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2005-03-24
    CIF 361 - Director → ME
  • 85
    icon of addressC/o Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-16
    CIF 46 - Director → ME
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-16
    CIF 45 - Secretary → ME
  • 86
    icon of addressThe Aon Centre The Leadenhall Buildinbg, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2007-05-09
    CIF 182 - Director → ME
    Officer
    icon of calendar 2007-05-09 ~ 2007-05-09
    CIF 181 - Secretary → ME
  • 87
    HEWITT RISK MANAGEMENT SERVICES LIMITED - 2020-06-11
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2006-08-23
    CIF 245 - Director → ME
    Officer
    icon of calendar 2006-08-22 ~ 2006-08-23
    CIF 244 - Secretary → ME
  • 88
    ADVANCE POWER SUPPLIES LIMITED - 1987-12-18
    ADVANCE POWER SUPPLIES LIMITED - 1993-02-01
    FARNELL POWER LIMITED - 1995-08-01
    ADVANCE POWER LIMITED - 2000-08-08
    BONAR ADVANCE LIMITED - 1988-09-22
    REGALISER LIMITED - 1984-03-15
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-16 ~ 2013-01-04
    CIF 1968 - Nominee Secretary → ME
  • 89
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2007-10-26
    CIF 135 - Director → ME
    Officer
    icon of calendar 2007-10-26 ~ 2013-12-04
    CIF 1949 - Secretary → ME
  • 90
    icon of address6th Floor 2 Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2023-01-27
    CIF 1556 - Secretary → ME
  • 91
    icon of addressApex Tool Group (uk Operations) Limited Piccadilly, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2018-03-13
    CIF 1366 - Secretary → ME
  • 92
    IMAGESTREAM LIMITED - 1994-12-12
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-09 ~ 1994-12-09
    CIF 1094 - Nominee Director → ME
  • 93
    INSPIREREALM LIMITED - 2005-01-31
    ITUNES MUSIC UK LIMITED - 2004-07-19
    INSPIREREALM LIMITED - 2004-04-23
    icon of address280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2004-04-23
    CIF 467 - Director → ME
  • 94
    APPLE COMPUTER SALES UK LIMITED - 2004-06-03
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2003-12-19
    CIF 493 - Nominee Director → ME
  • 95
    AMIDSHIPS LIMITED - 1996-04-02
    XEMPLAR EDUCATION LIMITED - 1999-05-04
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-13 ~ 1996-03-28
    CIF 1057 - Nominee Director → ME
  • 96
    PASTELPRINT LIMITED - 1998-02-17
    APPLIED COMMUNICATIONS INC (CIS) LIMITED - 1999-10-19
    ACI WORLDWIDE (CIS) LIMITED - 2000-07-24
    icon of addressRed House, 1st Floor Cemetery Pales, Brookwood, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-29
    CIF 938 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-29
    CIF 937 - Nominee Secretary → ME
  • 97
    LINERITE LIMITED - 1993-12-23
    icon of addressSpaces Woking Unit 6, Albion House, High Street, Woking, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-12-10 ~ 1993-12-20
    CIF 1124 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-10 ~ 2003-04-15
    CIF 1126 - Nominee Secretary → ME
  • 98
    icon of address12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2007-04-25 ~ 2022-04-26
    CIF 1448 - Secretary → ME
  • 99
    NBGS UK LIMITED - 2005-09-14
    GREATERLAND LIMITED - 1998-03-10
    icon of addressUnit 8 Jayes Park Courtyard Sheep Green, Ockley, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    370,326 GBP2023-12-31
    Officer
    icon of calendar 1998-01-16 ~ 1998-05-19
    CIF 909 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-16 ~ 1998-05-19
    CIF 910 - Nominee Secretary → ME
  • 100
    ERITH OIL WORKS LIMITED - 1990-09-10
    icon of addressErith Oil Works, Church Manorway, Erith, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-08-10 ~ 1993-04-01
    CIF 1194 - Nominee Secretary → ME
  • 101
    TRAVELMORE LIMITED - 1990-04-09
    PICK BLUE (U.K.) LIMITED - 1991-03-08
    V-MARK EUROPE LIMITED - 1992-08-19
    V MARK SOFTWARE LIMITED - 1996-01-16
    VMARK SOFTWARE LIMITED - 1998-02-11
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2006-03-07
    CIF 739 - Nominee Secretary → ME
  • 102
    ARQIVA MOBILE TV LIMITED - 2011-09-26
    ARQ DIGITAL LIMITED - 2006-03-30
    icon of addressCrawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2006-04-06
    CIF 363 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-15 ~ 2006-04-06
    CIF 362 - Nominee Secretary → ME
  • 103
    ARQIVA PUBLIC SAFETY LIMITED - 2011-09-26
    ARQIVA NO 2 LIMITED - 2008-09-22
    ARQIVA PUBLIC SAFETY LIMITED - 2008-08-29
    icon of addressCrawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2006-04-06
    CIF 364 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-15 ~ 2006-04-06
    CIF 365 - Nominee Secretary → ME
  • 104
    SEESAW IPTV LIMITED - 2011-07-21
    SEESAW IPTV NO 2 LIMITED - 2010-02-05
    icon of addressCrawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2010-01-29
    CIF 1882 - Director → ME
    Officer
    icon of calendar 2010-01-29 ~ 2010-01-29
    CIF 1881 - Secretary → ME
  • 105
    ARRIS INTERNATIONAL PLC - 2019-04-05
    ARRIS INTERNATIONAL LIMITED - 2015-12-29
    ARCHIE ACQ LIMITED - 2015-06-15
    icon of address12 New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-05 ~ 2022-04-26
    CIF 1586 - Secretary → ME
  • 106
    CONTINENTAL PET U.K. LIMITED - 1993-11-15
    CONTINENTAL PET HOLDINGS U.K. LIMITED - 1997-05-12
    AMCOR PET PACKAGING EUROPE LIMITED - 2007-12-20
    ECLIPSEMODE LIMITED - 1993-07-08
    SCHMALBACH-LUBECA PET CONTAINERS HOLDINGS LIMITED - 2002-07-08
    AMCOR PET PACKAGING HOLDINGS LIMITED - 2006-08-10
    icon of addressEllice Way, Yale Business Village, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-23 ~ 1993-07-09
    CIF 1146 - Nominee Director → ME
    Officer
    icon of calendar 1993-06-23 ~ 1993-10-12
    CIF 1147 - Nominee Secretary → ME
  • 107
    A.S. WATSON (HEALTH & BEAUTY UK) LIMITED - 2024-02-09
    WATSON'S PERSONAL CARE STORES (UK) LIMITED - 2001-01-22
    WATSON'S PERSONAL CARE STORES (UK) HOLDINGS LIMITED - 2003-02-26
    icon of addressHutchison House 5 Hester Road, Battersea, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2000-08-08 ~ 2000-08-08
    CIF 722 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-08 ~ 2000-08-08
    CIF 721 - Nominee Secretary → ME
  • 108
    INFORMIX SOFTWARE (U.K.) LIMITED - 1989-10-05
    INNOVATIVE SOFTWARE LIMITED - 1996-10-14
    INFORMIX IHQ LIMITED - 2001-08-30
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-28 ~ 2006-03-07
    CIF 1134 - Nominee Secretary → ME
  • 109
    INNOVATIVE SOFTWARE INTERNATIONAL LIMITED - 1988-02-25
    INFORMIX SOFTWARE LIMITED - 2001-07-16
    AMEXFORD LIMITED - 1982-09-14
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-11-01 ~ 2006-03-07
    CIF 1203 - Nominee Secretary → ME
  • 110
    BRAID SYSTEMS LIMITED - 1999-07-07
    MERCATOR SOFTWARE LIMITED - 2003-09-17
    TSI SOFTWARE LIMITED - 2000-01-17
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2006-03-07
    CIF 542 - Secretary → ME
  • 111
    INVENTMODE LIMITED - 1999-10-19
    icon of addressSecond Floor, Accurist House, 44 Baker Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-30 ~ 1999-10-18
    CIF 790 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-30 ~ 1999-10-18
    CIF 791 - Nominee Secretary → ME
  • 112
    icon of addressSite 7 Kidderminster Road, Rushock, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2,643,673 GBP2024-12-31
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-21
    CIF 1853 - Director → ME
    Officer
    icon of calendar 2010-08-27 ~ 2011-04-20
    CIF 1854 - Secretary → ME
  • 113
    RICHARD-ALLAN MEDICAL INDUSTRIES (U.K.) LIMITED - 2009-03-02
    JONAH WARNER LIMITED - 1977-12-31
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1983-03-28 ~ 2007-05-10
    CIF 1229 - Nominee Secretary → ME
  • 114
    PROSYS TECHNOLOGY LIMITED - 1991-11-14
    TRUSHELFCO (NO. 548) LIMITED - 1983-06-03
    ASPENTECH UK LTD. - 1997-08-08
    icon of addressC2 Reading International Bus Park Reading International Business Park, Basingstoke Road, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    28,873 GBP2019-06-30
    Officer
    icon of calendar 1991-11-08 ~ 2007-11-19
    CIF 1179 - Nominee Secretary → ME
  • 115
    icon of addressDevonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,982 GBP2019-12-31
    Officer
    icon of calendar 1998-11-17 ~ 1998-11-18
    CIF 857 - Nominee Director → ME
  • 116
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-10 ~ 1998-12-16
    CIF 850 - Nominee Director → ME
    Officer
    icon of calendar 1998-12-10 ~ 1998-12-16
    CIF 849 - Nominee Secretary → ME
  • 117
    CLEANTARGET LIMITED - 2005-09-29
    FRIONOR LIMITED - 2006-08-15
    FINDUS HOLDINGS LIMITED - 2008-11-24
    CLEANTARGET LIMITED - 2008-10-21
    FINDUS LIMITED - 2009-04-14
    icon of address100 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-04-05
    CIF 359 - Director → ME
    Officer
    icon of calendar 2005-04-05 ~ 2005-07-22
    CIF 360 - Secretary → ME
  • 118
    icon of address3rd Floor, 2 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-22
    CIF 1872 - Director → ME
    Officer
    icon of calendar 2010-03-18 ~ 2014-01-01
    CIF 1873 - Secretary → ME
  • 119
    icon of addressAvis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-25
    CIF 970 - Nominee Director → ME
  • 120
    icon of addressAvis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-25
    CIF 968 - Nominee Director → ME
  • 121
    AVIS EUROPE LIMITED - 2011-10-06
    D.I.T. INVESTMENTS LIMITED - 1997-02-07
    AVIS EUROPE PLC - 2011-10-03
    icon of addressAvis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-01-28 ~ 1997-02-03
    CIF 980 - Nominee Director → ME
  • 122
    JETMET LIMITED - 1999-09-30
    icon of address7 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-17 ~ 1999-09-20
    CIF 794 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-17 ~ 1999-09-20
    CIF 793 - Nominee Secretary → ME
  • 123
    icon of addressAvis Budget House, Park Road, Bracknell, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-25
    CIF 971 - Nominee Director → ME
  • 124
    AVIS EUROPE LIMITED - 1997-02-07
    NEARBASE LIMITED - 1996-02-29
    icon of addressAvis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-23 ~ 1995-07-05
    CIF 1077 - Nominee Director → ME
    Officer
    icon of calendar 1995-06-23 ~ 1995-07-05
    CIF 1076 - Nominee Secretary → ME
  • 125
    QUADRANTDEAL LIMITED - 1997-01-08
    icon of addressAvis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-26 ~ 1996-09-27
    CIF 1004 - Nominee Director → ME
  • 126
    MATTERSTYLE LIMITED - 1997-01-27
    icon of addressAvis Budget House, Park Road, Bracknell, Berkshire, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-26 ~ 1996-09-27
    CIF 1005 - Nominee Director → ME
  • 127
    icon of address7 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-25
    CIF 969 - Nominee Director → ME
  • 128
    icon of addressAvis Budget House, Park Road, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-25
    CIF 972 - Nominee Director → ME
  • 129
    CASKFLOW LIMITED - 1997-03-26
    icon of address7 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-11 ~ 1997-03-17
    CIF 977 - Nominee Director → ME
  • 130
    FUTUREPRIZE LIMITED - 2004-01-13
    icon of addressLynwood House, 373-375 Station Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,024,705 GBP2024-12-31
    Officer
    icon of calendar 2004-01-13 ~ 2004-02-06
    CIF 487 - Director → ME
    Officer
    icon of calendar 2004-01-13 ~ 2004-02-06
    CIF 488 - Secretary → ME
  • 131
    AXCELIS TECHNOLOGIES LIMITED - 2000-09-08
    EATON SEMICONDUCTOR EQUIPMENT LIMITED - 2000-05-23
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2000-05-08
    CIF 740 - Nominee Director → ME
  • 132
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-05 ~ 1996-12-06
    CIF 982 - Nominee Director → ME
    Officer
    icon of calendar 1996-12-05 ~ 1996-12-06
    CIF 981 - Nominee Secretary → ME
  • 133
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-16 ~ 1999-05-31
    CIF 1115 - Nominee Director → ME
  • 134
    CROSSROADS CAPITAL (UK) LTD. - 2008-11-24
    CR ADVISORS LIMITED - 2005-02-01
    DUELSTAR LIMITED - 2001-04-19
    PANNONPOWER (UK) LIMITED - 2003-01-31
    icon of address20 Manchester Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-18 ~ 2001-05-04
    CIF 671 - Director → ME
    Officer
    icon of calendar 2001-04-18 ~ 2005-06-13
    CIF 672 - Secretary → ME
  • 135
    GLOBALPRIZE LIMITED - 2004-06-10
    icon of address280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2004-06-04
    CIF 453 - Director → ME
  • 136
    icon of address89 St John's Road Bletchley 89 St. Johns Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1988-07-17 ~ 1994-03-18
    CIF 1211 - Nominee Secretary → ME
  • 137
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2022-04-28
    CIF 1280 - Nominee Secretary → ME
  • 138
    EXITMODE LIMITED - 1999-07-26
    icon of address4 Thomas More Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-02 ~ 1999-07-02
    CIF 810 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-15 ~ 2003-06-23
    CIF 808 - Nominee Secretary → ME
  • 139
    icon of address29 Farm Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-17 ~ 2012-09-07
    CIF 1857 - Secretary → ME
  • 140
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-19
    CIF 928 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-19
    CIF 927 - Nominee Secretary → ME
  • 141
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2007-02-21
    CIF 210 - Director → ME
    Officer
    icon of calendar 2007-02-20 ~ 2007-02-21
    CIF 211 - Secretary → ME
  • 142
    GRANTLORD LIMITED - 2007-04-02
    icon of addressOnslow House, Onslow Street, Guildford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-04-02
    CIF 190 - Director → ME
  • 143
    MIGHTYCO LIMITED - 2007-04-20
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-04-20
    CIF 191 - Director → ME
  • 144
    WHITEFRIARS CAPITAL FINANCE LIMITED - 2008-07-15
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-23 ~ 2020-01-16
    CIF 1895 - Secretary → ME
  • 145
    icon of address7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-14 ~ 2019-08-15
    CIF 1773 - Secretary → ME
  • 146
    icon of address7 Savoy Court, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-27 ~ 2019-08-15
    CIF 1936 - Secretary → ME
  • 147
    icon of address12 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,392,812 GBP2024-12-31
    Officer
    icon of calendar 2018-04-16 ~ 2018-08-08
    CIF 1730 - Secretary → ME
  • 148
    BISHOPKNIGHT LIMITED - 1994-04-29
    icon of address1 The Technology Centre Station Road, Framlingham, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-19 ~ 1994-06-16
    CIF 1111 - Nominee Director → ME
    Officer
    icon of calendar 1994-04-19 ~ 2015-05-11
    CIF 1316 - Nominee Secretary → ME
  • 149
    SOUTHERN CROSS EQUITIES (UK) LIMITED - 2011-06-23
    icon of address16 Berkeley Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2008-06-13
    CIF 196 - Nominee Director → ME
  • 150
    SOUTHERN CROSS EQUITIES LIMITED - 2011-06-23
    icon of address16 Berkeley Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-16 ~ 2008-10-06
    CIF 197 - Nominee Director → ME
  • 151
    icon of address4385, 06457131: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-19 ~ 2007-12-21
    CIF 126 - Nominee Director → ME
    Officer
    icon of calendar 2007-12-19 ~ 2007-12-21
    CIF 125 - Nominee Secretary → ME
  • 152
    VALIDENTRY LIMITED - 2007-11-09
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2007-11-12
    CIF 130 - Director → ME
    Officer
    icon of calendar 2007-11-09 ~ 2007-11-22
    CIF 131 - Secretary → ME
  • 153
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-25 ~ 2008-05-06
    CIF 91 - Nominee Director → ME
  • 154
    icon of addressLeytonstone House, 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-05-31 ~ 2001-06-26
    CIF 1206 - Nominee Secretary → ME
  • 155
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-26 ~ 1998-05-28
    CIF 888 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-26 ~ 1998-05-28
    CIF 889 - Nominee Secretary → ME
  • 156
    BANK OF GEORGIA GROUP LIMITED - 2025-07-24
    BANK OF GEORGIA HOLDINGS PLC - 2015-11-20
    BGEO GROUP PLC - 2018-05-21
    LION FINANCE GROUP LIMITED - 2025-02-06
    BGEO GROUP LIMITED - 2025-01-27
    icon of address29 Farm Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2011-10-24
    CIF 1828 - Director → ME
  • 157
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-09 ~ 1997-09-19
    CIF 953 - Nominee Director → ME
  • 158
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-09 ~ 1997-09-19
    CIF 954 - Nominee Director → ME
  • 159
    BIRCH MARKETING SERVICES LIMITED - 2007-11-01
    icon of addressBlue Tower Blue Tower, 14th Floor, Media City Uk, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,357 GBP2016-12-31
    Officer
    icon of calendar 2017-11-10 ~ 2022-06-29
    CIF 1606 - Secretary → ME
  • 160
    ABOVENET UK LIMITED - 2006-12-06
    icon of addressCommodity Quay, St Katharine Docks, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2005-09-09 ~ 2006-11-15
    CIF 308 - Secretary → ME
  • 161
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-16 ~ 1999-07-16
    CIF 806 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-16 ~ 1999-07-16
    CIF 807 - Nominee Secretary → ME
  • 162
    UNITEFORCE LIMITED - 2000-03-17
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2000-03-17
    CIF 752 - Nominee Director → ME
  • 163
    JDA SOFTWARE UK LIMITED - 2020-03-09
    HIREDATA LIMITED - 1985-02-21
    LEX INDUSTRIAL SYSTEMS LIMITED - 1993-12-31
    LOGISTICS AND INDUSTRIAL SYSTEMS LIMITED - 1996-09-24
    LEX LOGISTICON LIMITED - 1992-06-29
    LOGISTICS & INDUSTRIAL SYSTEMS LIMITED - 2000-04-12
    SYMBOL LOGISTICS & INDUSTRIAL SYSTEMS LIMITED - 1998-06-22
    LOGISTICS & INTERNET SYSTEMS LIMITED - 2004-06-14
    REDPRAIRIE LIMITED - 2014-01-02
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2017-04-12
    CIF 1337 - Secretary → ME
  • 164
    GREATERVALE LIMITED - 1998-11-05
    CANDLE CORPORATION UK LIMITED - 2003-03-04
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-03 ~ 1998-11-04
    CIF 863 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-03 ~ 1998-11-04
    CIF 862 - Nominee Secretary → ME
  • 165
    ROSETTA FM LIMITED - 2013-05-16
    FAMOUS MUSIC PUBLISHING LIMITED - 2013-05-13
    BURGINHALL 673 LIMITED - 1993-03-19
    icon of address8th Floor 5 Merchant Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2013-05-15
    CIF 122 - Secretary → ME
  • 166
    icon of address25 Victoria Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-17 ~ 2002-02-04
    CIF 596 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-17 ~ 2002-02-04
    CIF 595 - Nominee Secretary → ME
  • 167
    icon of addressGuilbert House, Greenwich Way, Andover, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-03 ~ 1997-04-17
    CIF 966 - Nominee Director → ME
    Officer
    icon of calendar 1997-04-03 ~ 2001-02-14
    CIF 967 - Nominee Secretary → ME
  • 168
    BUSHNELL PERFORMANCE OPTICS UK LIMITED - 2018-09-26
    BOLLE SUNGLASSES LIMITED - 2003-12-29
    EASYGOLDEN LIMITED - 1991-04-11
    BOLLE OPTICAL LIMITED - 1991-05-09
    icon of addressUnit C83 Barwell Business Park, Leatherhead Road, Chessington, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,216,378 GBP2022-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2017-01-31
    CIF 1520 - Secretary → ME
  • 169
    GLOBALALERT LIMITED - 2000-01-13
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-01-17
    CIF 769 - Nominee Director → ME
  • 170
    BORLAND INTERNATIONAL (U.K.) LIMITED - 1991-12-02
    INPRISE (HOLDING) UK LIMITED - 2001-01-25
    BORLAND (UK) LIMITED - 1998-06-05
    RACEINFO LIMITED - 1985-05-14
    icon of addressThe Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-03 ~ 2009-08-18
    CIF 1070 - Nominee Secretary → ME
  • 171
    BORLAND INTERNATIONAL (UK) LIMITED - 1998-06-05
    ASHTON-TATE (U.K.) LIMITED - 1991-12-02
    INPRISE (UK) LIMITED - 2001-01-25
    icon of addressThe Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-03 ~ 2009-08-18
    CIF 1069 - Nominee Secretary → ME
  • 172
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2003-10-31
    CIF 504 - Nominee Director → ME
  • 173
    icon of address72 Great Sufflok Street, Great Suffolk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2005-06-08
    CIF 349 - Director → ME
    Officer
    icon of calendar 2005-04-28 ~ 2005-06-08
    CIF 350 - Secretary → ME
  • 174
    VOPKA HOLDING BACRIPPULS LIMITED - 2015-08-10
    icon of address44 Merchants Quay, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ 2015-08-08
    CIF 2290 - Director → ME
    Officer
    icon of calendar 2015-08-08 ~ 2015-08-08
    CIF 1754 - Secretary → ME
  • 175
    BRADY UK HOLDING LIMITED - 2005-08-26
    icon of addressWildmere Industrial Estate, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    122,700,430 GBP2024-07-31
    Officer
    icon of calendar 2005-05-17 ~ 2005-05-17
    CIF 343 - Director → ME
    Officer
    icon of calendar 2005-05-17 ~ 2005-05-17
    CIF 344 - Secretary → ME
  • 176
    CRUNCHSQUAD LIMITED - 1986-08-21
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2006-03-07
    CIF 470 - Secretary → ME
  • 177
    FILMWEB LIMITED - 2001-03-27
    DIGITAL UNION LIMITED - 2010-02-17
    icon of address103 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-26 ~ 2020-10-26
    CIF 1456 - Secretary → ME
  • 178
    icon of address103 St. John Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-26 ~ 2020-10-26
    CIF 1457 - Secretary → ME
  • 179
    CAMBRIDGE OFFICE PRODUCTS LIMITED - 1999-10-12
    icon of addressCardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-30 ~ 1999-09-30
    CIF 789 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-30 ~ 2001-06-01
    CIF 792 - Nominee Secretary → ME
  • 180
    LACEDAEMON LIMITED - 1978-12-31
    BRITISH PIPE COATERS LIMITED - 1998-10-29
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-11 ~ 2025-05-21
    CIF 2266 - Nominee Secretary → ME
  • 181
    B & F INVESTMENTS LIMITED - 1999-03-25
    TIE RACK RETAIL GROUP LIMITED - 2016-11-16
    FRANGI INVESTMENTS LIMITED - 2007-10-26
    icon of address20 Old Bailey, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-04-20 ~ 2007-10-01
    CIF 183 - Secretary → ME
  • 182
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2015-02-13
    CIF 1381 - Secretary → ME
  • 183
    BRITISH TISSUES (WREXHAM) LIMITED - 1993-05-11
    icon of address20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2019-12-01
    CIF 1929 - Secretary → ME
  • 184
    GAC NO. 247 LIMITED - 2000-12-01
    ALPHAMOSAIC LIMITED - 2004-10-22
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-30 ~ 2018-10-17
    CIF 348 - Secretary → ME
  • 185
    icon of address6 Jephson Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2016-02-10
    CIF 1415 - Nominee Secretary → ME
  • 186
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2021-03-01
    CIF 1576 - Secretary → ME
  • 187
    RICHBRIGHT LIMITED - 1988-01-21
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1987-11-11 ~ 2008-10-01
    CIF 1214 - Nominee Secretary → ME
  • 188
    icon of addressVernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2001-08-09
    CIF 633 - Nominee Director → ME
    Officer
    icon of calendar 2001-08-09 ~ 2002-09-30
    CIF 634 - Nominee Secretary → ME
  • 189
    MARKETINCOME LIMITED - 1991-10-21
    icon of addressClockhouse Place, Bedfont Road, Feltham, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2005-11-03
    CIF 494 - Secretary → ME
  • 190
    icon of addressThanet Way, Tankerton, Whitstable, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,444,880 GBP2019-03-31
    Officer
    icon of calendar 2019-09-20 ~ 2023-07-17
    CIF 1429 - Secretary → ME
  • 191
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,353,144 GBP2024-04-30
    Officer
    icon of calendar 1996-05-31 ~ 1996-07-01
    CIF 1037 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-31 ~ 2001-07-18
    CIF 1038 - Nominee Secretary → ME
  • 192
    COOPER CAMERON PENSIONS LIMITED - 2010-11-30
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-12-14 ~ 1994-12-15
    CIF 1090 - Nominee Director → ME
  • 193
    DIGITALREVIEW LIMITED - 2002-12-16
    COOPER CAMERON HOLDING (U.K.) LIMITED - 2011-11-24
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2002-12-13 ~ 2002-12-19
    CIF 552 - Director → ME
  • 194
    EONLORD LIMITED - 2002-10-22
    COOPER CAMERON (U.K.) INVESTMENTS LIMITED - 2011-11-24
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2002-10-22
    CIF 562 - Director → ME
  • 195
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2008-02-26
    CIF 111 - Nominee Director → ME
  • 196
    CARDINAL HEALTH U.K. 306 LIMITED - 2009-09-01
    icon of address1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2005-06-09
    CIF 339 - Director → ME
    Officer
    icon of calendar 2005-06-08 ~ 2005-06-09
    CIF 340 - Secretary → ME
  • 197
    RACEVALE LIMITED - 1996-02-02
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,729,981 GBP2024-12-31
    Officer
    icon of calendar 1996-01-22 ~ 1996-01-25
    CIF 1059 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-22 ~ 1996-01-25
    CIF 1058 - Nominee Secretary → ME
  • 198
    icon of address54 Portland Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,319,134 GBP2024-06-30
    Officer
    icon of calendar 1984-05-01 ~ 2018-01-16
    CIF 1428 - Nominee Secretary → ME
  • 199
    HEADGATE LIMITED - 1995-06-30
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-21 ~ 1995-06-20
    CIF 1081 - Nominee Director → ME
    Officer
    icon of calendar 1995-03-21 ~ 1995-06-30
    CIF 1082 - Nominee Secretary → ME
  • 200
    SHUBROOK DESIGNS LIMITED - 1976-12-31
    SHUBROOKS (U.K.) LIMITED - 1987-08-25
    COMPUTER TASK GROUP (UK) LIMITED - 2024-09-24
    SHUBROOK DESIGN LIMITED - 1985-10-18
    icon of address100 Berkshire Place, Winnersh, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,952,609 GBP2024-12-31
    Officer
    icon of calendar 1992-08-17 ~ 2024-01-22
    CIF 1168 - Nominee Secretary → ME
  • 201
    DIBOLD INTERNATIONAL LIMITED - 1986-11-04
    ORMOLU LIMITED - 1986-10-15
    DIEBOLD INTERNATIONAL LIMITED - 2017-07-06
    icon of addressUnits 11 & 12 Admiralty Way, Camberley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1990-04-11 ~ 1998-11-26
    CIF 1195 - Nominee Secretary → ME
  • 202
    icon of address24 Old Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,723,211 GBP2023-12-31
    Officer
    icon of calendar 1987-05-05 ~ 2003-12-01
    CIF 1219 - Nominee Secretary → ME
  • 203
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-10-29 ~ 2008-10-31
    CIF 30 - Nominee Director → ME
  • 204
    icon of addressThe Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-25 ~ 2007-10-25
    CIF 136 - Director → ME
    Officer
    icon of calendar 2007-10-25 ~ 2007-10-25
    CIF 137 - Secretary → ME
  • 205
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2014-06-10
    CIF 1849 - Secretary → ME
  • 206
    CISCO SYSTEMS LIMITED - 1994-09-29
    icon of address9-11 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-18 ~ 2004-11-10
    CIF 1106 - Nominee Secretary → ME
  • 207
    NATIONBUILD LIMITED - 1992-10-09
    icon of address7-21 Goswell Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-09-25 ~ 1998-04-22
    CIF 1166 - Nominee Secretary → ME
  • 208
    icon of addressForsyth House 211-217 Lower Richmond Road, Richmond On Thames, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-03-29
    CIF 192 - Director → ME
    Officer
    icon of calendar 2007-03-29 ~ 2007-04-05
    CIF 193 - Secretary → ME
  • 209
    GLOBALRECOGNITION PUBLIC LIMITED COMPANY - 2000-01-21
    CLARIANT PLC - 2004-10-25
    icon of addressAiredale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2000-01-20
    CIF 765 - Nominee Director → ME
    Officer
    icon of calendar 1999-04-09 ~ 2000-06-29
    CIF 821 - Nominee Secretary → ME
  • 210
    REMATCH LIMITED - 2006-10-27
    CLARIANT PRODUCTION UK LTD - 2007-01-02
    icon of addressAiredale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2001-07-05
    CIF 635 - Director → ME
    Officer
    icon of calendar 2001-07-04 ~ 2001-07-05
    CIF 636 - Secretary → ME
  • 211
    FILEMAKER INTERNATIONAL - 2019-08-06
    icon of address280 Bishopsgate, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1998-04-29
    CIF 893 - Nominee Director → ME
    Officer
    icon of calendar 1998-04-24 ~ 1998-04-29
    CIF 892 - Nominee Secretary → ME
  • 212
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-09 ~ 1999-06-14
    CIF 815 - Nominee Director → ME
  • 213
    CORDENA CALL MANAGEMENT (UK) HOLDINGS LIMITED - 2000-01-19
    icon of addressEarlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1998-03-25 ~ 1998-03-26
    CIF 894 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-25 ~ 1998-03-26
    CIF 895 - Nominee Secretary → ME
  • 214
    CHARGELINES LIMITED - 2006-03-31
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-05-11
    CIF 277 - Director → ME
    Officer
    icon of calendar 2006-03-30 ~ 2006-05-11
    CIF 276 - Secretary → ME
  • 215
    DALLAH ALBARAKA INVESTMENT COMPANY LIMITED - 2017-05-04
    PANAMAIN LIMITED - 1993-04-29
    icon of address2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1993-04-16
    CIF 1157 - Nominee Director → ME
  • 216
    PYNECOMBE LIMITED - 1998-02-05
    CLUB MONACO UK LIMITED - 1998-03-02
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,490,857 GBP2024-01-31
    Officer
    icon of calendar 2004-04-28 ~ 2021-07-13
    CIF 1710 - Secretary → ME
  • 217
    IBIS (947) LIMITED - 2005-09-29
    CARLISLE BRAKE PRODUCTS (U.K.) LIMITED - 2022-07-01
    icon of addressOmega 500 Mamhilad Technology Park, Old Abergavenny Road, Pontypool, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6,928,406 GBP2023-12-31
    Officer
    icon of calendar 2018-11-16 ~ 2021-06-09
    CIF 1430 - Secretary → ME
  • 218
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2002-03-21
    CIF 584 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-20 ~ 2002-03-21
    CIF 585 - Nominee Secretary → ME
  • 219
    HEARTLORD LIMITED - 1998-06-11
    CUNA MUTUAL GROUP, LIMITED - 2022-01-31
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-11 ~ 1998-07-01
    CIF 882 - Nominee Director → ME
  • 220
    DELIVERSTAR LIMITED - 2005-04-12
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-08
    CIF 355 - Director → ME
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-08
    CIF 354 - Secretary → ME
  • 221
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-10
    CIF 336 - Director → ME
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-10
    CIF 335 - Secretary → ME
  • 222
    ECLIPSE CANDLES LIMITED - 1999-11-19
    COLONY PRIVATE LABEL LIMITED - 2010-01-07
    HAPSFORTH LIMITED - 1995-11-23
    WAX LYRICAL LTD. - 2010-04-30
    icon of addressLindal Business Park, Lindal-in-furness, Ulverston, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-16 ~ 1999-09-08
    CIF 964 - Nominee Secretary → ME
  • 223
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 652 - Director → ME
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 653 - Secretary → ME
  • 224
    NEEDJEWEL LIMITED - 1983-09-28
    icon of addressSuite 2a Breakspear Park, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 1983-12-16 ~ 2001-08-31
    CIF 1227 - Nominee Secretary → ME
  • 225
    OVALMARSH LIMITED - 1983-09-28
    COMMERCIAL HYDRAULICS HOLDINGS LIMITED - 1991-11-28
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1983-11-16 ~ 2000-09-06
    CIF 1228 - Nominee Secretary → ME
  • 226
    COMMERCIAL HYDRAULICS LIMITED - 1983-10-31
    COMMERCIAL HYDRAULICS BEDFORD LIMITED - 1991-11-28
    icon of address2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1985-05-16 ~ 2000-09-06
    CIF 1225 - Nominee Secretary → ME
  • 227
    STAPPARD & HOWES LIMITED - 2008-01-03
    TYCO ELECTRONICS UK INFRASTRUCTURE LIMITED - 2016-01-04
    icon of address12 New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2022-04-26
    CIF 1654 - Secretary → ME
  • 228
    icon of address12 New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-28 ~ 2022-04-26
    CIF 1591 - Secretary → ME
  • 229
    NAVIGANT FINANCIAL SERVICES CONSULTING LIMITED - 2008-05-01
    NAVIGANT CONSULTING FINANCIAL SERVICES (EUROPE) LIMITED - 2013-07-23
    TROIKA (UK) LIMITED - 2008-04-28
    GRANT THORNTON FSBC LIMITED - 2015-05-19
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-23 ~ 2013-07-08
    CIF 2291 - Secretary → ME
  • 230
    icon of addressC/o Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-04 ~ 1998-08-05
    CIF 873 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-04 ~ 1998-08-05
    CIF 872 - Nominee Secretary → ME
  • 231
    THE COMPLETE FOOD COMPANY LIMITED - 2002-07-10
    NEWINCCO 164 LIMITED - 2002-06-26
    icon of address6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-24 ~ 2023-01-16
    CIF 1647 - Secretary → ME
  • 232
    DETECTLAND LIMITED - 2000-04-19
    icon of address71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-17 ~ 2000-04-27
    CIF 745 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-17 ~ 2008-09-01
    CIF 746 - Nominee Secretary → ME
  • 233
    STREAM INTERNATIONAL (N.I.) LIMITED - 2015-05-15
    NIXARTE (NO 21) LIMITED - 1996-01-08
    CONVERGYS GROUP LIMITED - 2019-06-26
    icon of addressMaysfield, 49 East Bridge Street, Belfast, United Kingdom, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2014-03-04
    CIF 1342 - Secretary → ME
  • 234
    icon of address24 Monument Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-10 ~ 2015-09-18
    CIF 1758 - Secretary → ME
  • 235
    icon of addressS1-4 Handyside Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2010-01-22
    CIF 1884 - Director → ME
    Officer
    icon of calendar 2010-01-22 ~ 2010-01-22
    CIF 1883 - Secretary → ME
  • 236
    icon of addressHutchison House, 5 Hester Road, Battersea, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2005-01-21
    CIF 390 - Nominee Director → ME
    Officer
    icon of calendar 2005-01-20 ~ 2005-01-21
    CIF 389 - Nominee Secretary → ME
  • 237
    COOPER (GREAT BRITAIN) LTD. - 1995-01-01
    COOPIND (U.K.) LIMITED - 1991-03-12
    COOPIND HOLDINGS LIMITED - 1987-11-24
    icon of addressErnst & Young Silkhouse Court, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-09-21 ~ 1995-04-25
    CIF 1192 - Nominee Secretary → ME
  • 238
    COOPER (UK) GROUP PLC - 2004-09-29
    CAPITALEXPAND PUBLIC LIMITED COMPANY - 1998-08-28
    icon of address6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2016-02-10
    CIF 1404 - Secretary → ME
  • 239
    BUSSMANN (U.K.) LIMITED - 2004-12-14
    HAWKER FUSEGEAR LIMITED - 1993-07-16
    BRUSH FUSEGEAR LIMITED - 1989-07-03
    icon of address6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-28 ~ 2016-02-10
    CIF 1426 - Nominee Secretary → ME
  • 240
    POLARON CONTROLS LIMITED - 2011-05-25
    STELZER KAYE & COMPANY LIMITED - 1978-12-31
    POLARON ELECTROCHEMICAL SYSTEMS LIMITED - 1982-08-24
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2016-02-10
    CIF 1394 - Secretary → ME
  • 241
    POLARON PLC - 2007-06-06
    TONEPRESS PLC - 2004-03-04
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-08 ~ 2016-02-10
    CIF 1392 - Secretary → ME
  • 242
    FREESORT LIMITED - 1999-09-23
    icon of addressDorset Road, Dorset Road, Sheerness, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 1999-09-20
    CIF 795 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-17 ~ 2016-02-10
    CIF 1416 - Nominee Secretary → ME
  • 243
    icon of address6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2016-02-10
    CIF 1937 - Secretary → ME
  • 244
    icon of address6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2016-02-10
    CIF 1938 - Secretary → ME
  • 245
    icon of address252 Bath Road, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-05-14 ~ 1993-01-01
    CIF 1170 - Nominee Director → ME
    Officer
    icon of calendar 1992-05-14 ~ 1996-04-12
    CIF 1171 - Nominee Secretary → ME
  • 246
    SCANTRONIC LIMITED - 1998-11-18
    BROOKEXPRESS LIMITED - 1979-12-31
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-15 ~ 2016-02-10
    CIF 1420 - Nominee Secretary → ME
  • 247
    CKX UK HOLDINGS LIMITED - 2012-06-22
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-11
    CIF 366 - Nominee Director → ME
  • 248
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1997-09-18 ~ 1997-09-19
    CIF 952 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-18 ~ 1997-09-19
    CIF 951 - Nominee Secretary → ME
  • 249
    icon of addressC/o Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2007-12-12
    CIF 127 - Director → ME
  • 250
    RUNELORD LIMITED - 2008-12-29
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2008-12-29
    CIF 22 - Director → ME
  • 251
    BEST BUY UK CP LIMITED - 2013-07-11
    CPW CP LIMITED - 2014-04-25
    DIXONS CARPHONE LIMITED - 2014-08-06
    icon of address1 Portal Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2008-05-06
    CIF 87 - Nominee Director → ME
    Officer
    icon of calendar 2008-05-06 ~ 2009-09-25
    CIF 88 - Nominee Secretary → ME
  • 252
    AOL SERVICES (UK) LIMITED - 2007-03-22
    HONOURCORP LIMITED - 2005-04-08
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-08
    CIF 357 - Director → ME
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-08
    CIF 356 - Secretary → ME
  • 253
    ROUNDWORLDS LIMITED - 2007-01-17
    icon of address26 Farringdon Street, First Floor, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    3,945,404 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-01-16 ~ 2007-01-17
    CIF 217 - Director → ME
    Officer
    icon of calendar 2007-01-16 ~ 2007-01-17
    CIF 218 - Secretary → ME
    icon of calendar 2007-01-17 ~ 2012-01-12
    CIF 216 - Secretary → ME
  • 254
    VILTSTYLE LIMITED - 1995-08-31
    icon of address6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2016-02-10
    CIF 1413 - Nominee Secretary → ME
  • 255
    icon of addressUnit 2 Ontario Drive, New Rossington, Doncaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-19
    CIF 172 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-19
    CIF 171 - Nominee Secretary → ME
  • 256
    QUICKRARE LIMITED - 1986-12-04
    HOLISTIC SYSTEMS LIMITED - 1997-04-04
    SEAGATE SOFTWARE INFORMATION MANAGEMENT GROUP LIMITED - 2001-02-26
    icon of addressClockhouse Place, Bedfont Road, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,839,137 GBP2016-12-31
    Officer
    icon of calendar 2004-11-01 ~ 2005-11-03
    CIF 414 - Secretary → ME
  • 257
    icon of address124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    211,010 GBP2023-03-31
    Officer
    icon of calendar 2013-10-16 ~ 2020-09-17
    CIF 1919 - Secretary → ME
  • 258
    icon of addressRoyal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    CIF 1497 - Director → ME
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    CIF 1498 - Secretary → ME
  • 259
    WYDEOPIN LIMITED - 2000-08-17
    ZORAN (UK) LIMITED - 2013-01-04
    OAK TECHNOLOGY LIMITED - 2003-09-14
    icon of addressChurchill House Cowley Road, Cambridge Business Park, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2011-10-10
    CIF 380 - Secretary → ME
  • 260
    AMIRGEM LIMITED - 1999-04-09
    icon of address100 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-08-27
    CIF 823 - Nominee Director → ME
  • 261
    KEYFD LIMITED - 2015-03-17
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2014-11-11
    CIF 1763 - Director → ME
  • 262
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2015-01-28
    CIF 1760 - Director → ME
  • 263
    CYBERSOURCE INTERNATIONAL LIMITED - 2005-03-09
    icon of address1 Sheldon Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2023-08-28
    CIF 1633 - Secretary → ME
  • 264
    EUROPEAN TIMING SYSTEMS LIMITED - 2004-12-23
    icon of addressBath House, 6-8 Bath Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,434,027 GBP2024-04-30
    Officer
    icon of calendar 2004-12-15 ~ 2007-10-29
    CIF 402 - Secretary → ME
  • 265
    CLEARLORD LIMITED - 2008-03-04
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-04
    CIF 108 - Nominee Director → ME
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-04
    CIF 107 - Nominee Secretary → ME
  • 266
    DANIEL EUROPE LIMITED - 1997-05-20
    icon of addressC/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-06-21 ~ 2009-10-10
    CIF 645 - Secretary → ME
  • 267
    icon of address6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-13 ~ 2023-01-16
    CIF 1639 - Secretary → ME
  • 268
    BSN (UK) LIMITED - 1994-08-15
    PRECIS (723) LIMITED - 1988-07-14
    icon of address6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2023-01-16
    CIF 1444 - Secretary → ME
  • 269
    INITIALREALM LIMITED - 2007-02-16
    icon of addressVictory House Ground Floor Offices 3 & 4, Chequers Road, Long Stratton, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,829,987 GBP2024-12-31
    Officer
    icon of calendar 2007-02-12 ~ 2007-02-12
    CIF 214 - Director → ME
    Officer
    icon of calendar 2007-02-12 ~ 2007-02-12
    CIF 213 - Secretary → ME
  • 270
    FORMERNAME LIMITED - 1997-10-29
    icon of addressDarex Uk Limited, Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-17 ~ 1997-12-17
    CIF 946 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-17 ~ 1997-12-17
    CIF 945 - Nominee Secretary → ME
  • 271
    H.B. FULLER HOLDINGS LIMITED - 2010-03-08
    ISAR-RAKOLL CHEMICALS LIMITED - 1982-10-11
    H.B. FULLER U.K. LIMITED - 1994-02-23
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2002-06-21 ~ 2017-10-10
    CIF 1960 - Secretary → ME
  • 272
    BWG PARTNERS LIMITED - 2015-03-14
    icon of address55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,399,570 GBP2023-01-31
    Officer
    icon of calendar 2018-10-24 ~ 2022-03-07
    CIF 1432 - Secretary → ME
  • 273
    icon of addressC/o Mercer & Hole Llp, 21 Lombard Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    995,086 GBP2023-12-31
    Officer
    icon of calendar 2020-02-10 ~ 2023-11-15
    CIF 1561 - Secretary → ME
  • 274
    icon of address7 Savoy Court, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-15 ~ 2019-07-15
    CIF 1772 - Secretary → ME
  • 275
    icon of address55 Gracechurch Street Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2010-09-03
    CIF 1855 - Director → ME
    Officer
    icon of calendar 2010-08-18 ~ 2011-10-10
    CIF 1856 - Secretary → ME
  • 276
    icon of address7 Savoy Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2019-08-15
    CIF 1328 - Secretary → ME
  • 277
    icon of addressTomline House, The Dock, Felixstowe, Suffolk, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-17 ~ 2023-03-13
    CIF 1526 - Director → ME
  • 278
    DELAWARE NORTH UK SERVICES LIMITED - 2005-12-12
    RAGEREALM LIMITED - 2005-12-09
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2005-12-09
    CIF 295 - Director → ME
    Officer
    icon of calendar 2005-12-09 ~ 2005-12-09
    CIF 296 - Secretary → ME
  • 279
    GALAXYLAND LIMITED - 2009-02-05
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2009-02-05
    CIF 17 - Director → ME
    Officer
    icon of calendar 2009-02-04 ~ 2009-02-05
    CIF 18 - Secretary → ME
  • 280
    CHECK TECHNOLOGY LIMITED - 2002-04-02
    CHEQUE TECHNOLOGY LIMITED - 1982-12-10
    icon of addressGriffin House, 135 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-04 ~ 2016-08-25
    CIF 1149 - Nominee Secretary → ME
  • 281
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2007-08-08
    CIF 161 - Director → ME
    Officer
    icon of calendar 2007-08-07 ~ 2007-08-08
    CIF 162 - Secretary → ME
  • 282
    DORMAN FUSEGEAR LIMITED - 1993-06-02
    DORMAN SMITH FUSES LIMITED - 1988-05-23
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-28 ~ 1999-05-31
    CIF 1145 - Nominee Director → ME
  • 283
    DERIVATOR LIMITED - 1999-03-19
    icon of addressRivermead House 7 Lewis Court, Grove Park, Enderby, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-18 ~ 1999-03-22
    CIF 824 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-18 ~ 2001-03-29
    CIF 825 - Nominee Secretary → ME
  • 284
    SUREPROFIT LIMITED - 2005-04-18
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-09
    CIF 383 - Director → ME
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-09
    CIF 384 - Secretary → ME
  • 285
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2019-11-03
    CIF 1923 - Secretary → ME
  • 286
    DIESEL FASHIONS LIMITED - 1995-02-09
    icon of address6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-01-12
    CIF 1089 - Nominee Director → ME
  • 287
    MESSAGIZER/BUONGIORNO. UK LIMITED - 2003-06-04
    BUONGIORNO.UK EMAIL SERVICES LTD - 2001-06-12
    BUONGIORNO UK LIMITED - 2020-07-29
    icon of address30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    405,736 GBP2022-12-31
    Officer
    icon of calendar 2000-10-30 ~ 2000-10-31
    CIF 699 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-30 ~ 2001-04-18
    CIF 700 - Nominee Secretary → ME
  • 288
    ESSENTIALSTAR LIMITED - 2001-09-06
    icon of addressI54 Business Park, Valiant Way, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,004,240 GBP2017-12-31
    Officer
    icon of calendar 2001-09-05 ~ 2001-09-06
    CIF 631 - Director → ME
    Officer
    icon of calendar 2001-09-05 ~ 2001-09-06
    CIF 630 - Secretary → ME
  • 289
    EXPRESS NATIONAL NEWSPAPERS LIMITED - 2001-11-02
    NATIONAL OPINION POLLS LIMITED - 2001-11-19
    GYROMAZE LIMITED - 1996-07-18
    UNITED NATIONAL NEWSPAPERS LIMITED - 1998-07-17
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-19
    CIF 1027 - Nominee Director → ME
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-19
    CIF 1026 - Nominee Secretary → ME
  • 290
    DANIEL EUROPE LIMITED - 2021-11-17
    DANIEL INDUSTRIES LIMITED - 1997-05-20
    icon of addressFosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2009-09-10
    CIF 733 - Nominee Secretary → ME
  • 291
    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)
    Equity (Company account)
    -4,687,461 GBP2023-09-30
    Officer
    icon of calendar 2000-06-28 ~ 2009-11-09
    CIF 737 - Nominee Secretary → ME
  • 292
    CYCLONEMART LIMITED - 2007-04-12
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2007-04-12
    CIF 188 - Director → ME
    Officer
    icon of calendar 2007-04-10 ~ 2007-04-12
    CIF 187 - Secretary → ME
  • 293
    icon of address5 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2010-03-26
    CIF 1868 - Director → ME
    Officer
    icon of calendar 2010-03-25 ~ 2010-03-26
    CIF 1869 - Secretary → ME
  • 294
    DOW SERVICES TRUSTEES LIMITED - 2010-05-20
    icon of address5 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-28
    CIF 1866 - Director → ME
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-28
    CIF 1867 - Secretary → ME
  • 295
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-10
    CIF 338 - Director → ME
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-10
    CIF 337 - Secretary → ME
  • 296
    SUPPORTACTION LIMITED - 1993-01-15
    icon of addressHiview House, Highgate Road, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-29 ~ 2013-06-30
    CIF 1800 - Secretary → ME
    icon of calendar 2010-02-08 ~ 2010-11-25
    CIF 1297 - Secretary → ME
  • 297
    CLEARTRAIL LIMITED - 2008-02-18
    icon of address5th Floor 6 St. Andrew Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2008-03-06
    CIF 113 - Nominee Director → ME
    Officer
    icon of calendar 2008-02-14 ~ 2008-03-06
    CIF 112 - Nominee Secretary → ME
  • 298
    icon of address60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2003-07-04
    CIF 613 - Secretary → ME
  • 299
    IONLAND LIMITED - 2004-11-08
    ROC OIL (GB HOLDINGS) LIMITED - 2015-11-11
    icon of address6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2004-11-08
    CIF 411 - Director → ME
  • 300
    CSC COMPUTER SCIENCES UK HOLDINGS LIMITED - 2020-04-02
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    CIF 1507 - Director → ME
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    CIF 1508 - Secretary → ME
  • 301
    CSC COMPUTER SCIENCES INTERNATIONAL HOLDINGS LIMITED - 2020-04-02
    CSC COMPUTER SCIENCES INTERNATIONAL LIMITED - 2010-03-10
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    CIF 1504 - Director → ME
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    CIF 1503 - Secretary → ME
  • 302
    CSC COMPUTER SCIENCES INTERNATIONAL LIMITED - 2020-04-02
    CSC COMPUTER SCIENCES HOLDINGS TWO LIMITED - 2010-03-10
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    CIF 1505 - Director → ME
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    CIF 1506 - Secretary → ME
  • 303
    CSC COMPUTER SCIENCES HOLDINGS THREE LIMITED - 2010-03-10
    CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED - 2020-04-02
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    CIF 1502 - Director → ME
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    CIF 1501 - Secretary → ME
  • 304
    CSC COMPUTER SCIENCES HOLDINGS ONE LIMITED - 2010-03-10
    CSC COMPUTER SCIENCES INTERNATIONAL SERVICES LIMITED - 2020-04-02
    icon of addressKroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    CIF 1499 - Director → ME
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    CIF 1500 - Secretary → ME
  • 305
    icon of address1 Angel Lane, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -24,661 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-04-15 ~ 2019-12-02
    CIF 1894 - Secretary → ME
  • 306
    icon of address1 King's Arms Yard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2010-10-27
    CIF 1352 - Secretary → ME
  • 307
    AUDITSTORE LIMITED - 2005-06-17
    icon of addressBlue Tower Blue Tower, 14th Floor, Media City Uk, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,972,251 GBP2024-02-29
    Officer
    icon of calendar 2005-06-16 ~ 2022-06-29
    CIF 334 - Secretary → ME
  • 308
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2008-11-24 ~ 2008-11-24
    CIF 26 - Nominee Director → ME
    Officer
    icon of calendar 2008-11-24 ~ 2021-12-01
    CIF 27 - Secretary → ME
  • 309
    icon of address11 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1993-09-14
    CIF 1138 - Nominee Director → ME
  • 310
    EASTMAN CHEMICAL (UK) LIMITED - 2002-01-11
    VORIDIAN (U.K.) LTD. - 2002-12-11
    VORIDIAN (U.K.) - 2006-06-30
    icon of addressCorporation Road, C/o Ms. Pauline Brookes, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-01 ~ 2003-01-17
    CIF 1049 - Nominee Secretary → ME
  • 311
    WILLSHER & QUICK LIMITED - 2001-01-02
    COOPER B-LINE LIMITED - 2015-11-25
    icon of address252 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2016-02-10
    CIF 1411 - Nominee Secretary → ME
  • 312
    FULLEON SYNCHROBELL LTD - 1998-02-27
    FULLEON LIMITED - 1994-04-01
    FULLEON LIMITED - 2008-04-01
    COOPER FULLEON LIMITED - 2016-04-30
    icon of address252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1998-06-02 ~ 2016-02-10
    CIF 1422 - Nominee Secretary → ME
  • 313
    CROMPTON LIGHTING LIMITED - 2000-02-25
    SPARTANLITE - 1995-02-06
    COOPER LIGHTING AND SAFETY LIMITED - 2016-03-01
    COOPER LIGHTING AND SECURITY LIMITED - 2008-02-01
    icon of address252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1999-10-29 ~ 2016-02-10
    CIF 1414 - Nominee Secretary → ME
  • 314
    COOPER INDUSTRIES (U.K.) LIMITED - 2015-11-23
    icon of address252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-31 ~ 2016-02-10
    CIF 1418 - Nominee Secretary → ME
  • 315
    icon of address554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2008-04-14
    CIF 98 - Nominee Director → ME
    Officer
    icon of calendar 2008-04-14 ~ 2008-04-14
    CIF 99 - Nominee Secretary → ME
  • 316
    COOPER INDUSTRIES (ENGLAND) LIMITED - 2015-11-23
    icon of address252 Bath Road, Slough, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-29 ~ 2016-02-10
    CIF 1467 - Secretary → ME
  • 317
    COOPER CONTROLS (U.K.) LIMITED - 2015-07-23
    icon of address252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-06-25 ~ 2016-02-10
    CIF 1396 - Nominee Secretary → ME
  • 318
    MANUFACTURING ELECTRICAL DESIGN CONSULTANTS LIMITED - 2000-06-07
    MEDC LIMITED - 2008-02-01
    COOPER MEDC LIMITED - 2016-09-01
    icon of addressUnit B Sutton Parkway, Oddicroft Lane, Sutton-in-ashfield
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-19 ~ 2016-02-10
    CIF 1402 - Secretary → ME
  • 319
    INVENSYS SECURE POWER LIMITED - 2003-02-06
    TRANSREALM LIMITED - 1992-01-10
    INVENSYS POWERWARE LIMITED - 2004-07-12
    MPL POWERWARE SYSTEMS LIMITED - 1999-03-19
    POWERWARE SYSTEMS LIMITED - 2000-07-03
    icon of address554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-25 ~ 1991-11-28
    CIF 1177 - Nominee Director → ME
    Officer
    icon of calendar 1992-09-10 ~ 1998-05-28
    CIF 1167 - Nominee Secretary → ME
  • 320
    COOPER SAFETY LIMITED - 2015-11-26
    MAIDENDEAL LIMITED - 1985-05-03
    MENVIER GROUP PLC - 2004-09-29
    MENVIER-SWAIN GROUP PLC - 1998-07-02
    MENVIER GROUP LIMITED - 2008-02-01
    icon of address252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-19 ~ 2016-02-10
    CIF 1403 - Secretary → ME
  • 321
    PERKS4U.COM LIMITED - 2000-08-16
    BROOMCO (1886) LIMITED - 1999-07-30
    MOTIVANO LIMITED - 2010-06-30
    PERKS 4 U LIMITED - 1999-11-04
    icon of address50 Vauxhall Bridge Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2007-12-19
    CIF 673 - Secretary → ME
  • 322
    LAKESEDGE LIMITED - 1992-05-20
    icon of addressSackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,044,879 GBP2024-12-31
    Officer
    icon of calendar 1992-04-28 ~ 1992-05-26
    CIF 1174 - Nominee Director → ME
    Officer
    icon of calendar 1992-04-28 ~ 1992-05-26
    CIF 1173 - Nominee Secretary → ME
  • 323
    MAJORCOUP LIMITED - 2003-12-17
    icon of address173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2003-12-19
    CIF 492 - Director → ME
    Officer
    icon of calendar 2003-12-17 ~ 2003-12-19
    CIF 491 - Secretary → ME
  • 324
    EDWARDIAN ROSEBOWL LIMITED - 2011-09-23
    icon of address173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2008-03-26
    CIF 103 - Nominee Director → ME
    Officer
    icon of calendar 2008-03-26 ~ 2008-03-26
    CIF 102 - Nominee Secretary → ME
  • 325
    HUTCHISON TELECOM RETAIL LIMITED - 1998-12-16
    CAR-TEL COMMUNICATIONS LIMITED - 1992-05-15
    ORANGE RETAIL LIMITED - 2012-12-17
    QUESTCROWN LIMITED - 1989-12-21
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1989-11-23 ~ 1996-08-29
    CIF 1200 - Nominee Secretary → ME
  • 326
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2006-12-12
    CIF 225 - Director → ME
    Officer
    icon of calendar 2006-12-11 ~ 2006-12-12
    CIF 224 - Secretary → ME
  • 327
    PHYSIO-CONTROL LIMITED - 1994-08-26
    ELI LILLY UK LIMITED - 2001-12-21
    BOARDMEET LIMITED - 1994-03-18
    icon of addressEli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-07 ~ 1994-04-18
    CIF 1116 - Nominee Director → ME
  • 328
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2005-11-23
    CIF 299 - Director → ME
    Officer
    icon of calendar 2005-11-23 ~ 2005-11-23
    CIF 298 - Secretary → ME
  • 329
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,408,745 GBP2024-12-31
    Officer
    icon of calendar 2010-02-02 ~ 2010-02-02
    CIF 1879 - Director → ME
    Officer
    icon of calendar 2010-02-02 ~ 2010-02-02
    CIF 1880 - Secretary → ME
  • 330
    OCEME (UK) LIMITED - 2005-02-09
    icon of address7 Albemarle Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2005-01-10
    CIF 391 - Director → ME
    Officer
    icon of calendar 2005-01-07 ~ 2006-10-17
    CIF 392 - Secretary → ME
  • 331
    ORPEA UK LIMITED - 2024-04-03
    icon of address11-19 Lisson Grove, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,013,706 GBP2024-12-31
    Officer
    icon of calendar 2022-04-22 ~ 2024-01-11
    CIF 1977 - Secretary → ME
  • 332
    FINELOG LIMITED - 1993-11-10
    FISHER-GULDE LIMITED - 1996-09-17
    ASCO JOUCOMATIC LIMITED - 2020-01-06
    icon of addressPit Hey Place, West Pimbo, Skelmersdale, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-12 ~ 1995-10-18
    CIF 1096 - Nominee Secretary → ME
  • 333
    PITCHSELL LIMITED - 2000-01-26
    icon of address70 Gracechurch Street, Suite 423, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2003-01-10
    CIF 766 - Nominee Secretary → ME
  • 334
    EXPLORATION SURF UK OPCO LIMITED - 2024-02-13
    icon of addressWsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -539,325 GBP2024-12-31
    Officer
    icon of calendar 2023-11-23 ~ 2025-04-24
    CIF 1992 - Secretary → ME
  • 335
    DIVERSELAND LIMITED - 2000-09-18
    icon of addressC/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2000-09-12
    CIF 717 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-04 ~ 2022-07-13
    CIF 718 - Nominee Secretary → ME
  • 336
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2006-09-25
    CIF 241 - Director → ME
    Officer
    icon of calendar 2006-09-22 ~ 2015-05-05
    CIF 242 - Secretary → ME
  • 337
    icon of addressSquires House, 205a High Street, West Wickham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2015-05-21
    CIF 1336 - Secretary → ME
  • 338
    icon of address13 Alder Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-12-01 ~ 2023-10-11
    CIF 1446 - Nominee Secretary → ME
  • 339
    JOGWIN LIMITED - 2009-10-28
    GALILEO INTERNATIONAL LIMITED - 2001-01-11
    icon of address1 London Bridge, Fourth Floor East Building, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2005-05-24
    CIF 811 - Nominee Secretary → ME
  • 340
    ESTEEMSTORE LIMITED - 1996-07-25
    LIEBERT HIROSS LIMITED - 2003-03-24
    EMERSON NETWORK POWER LIMITED - 2012-11-05
    LIEBERT LIMITED - 1999-10-01
    icon of addressSecond Floor, Accurist House, 44 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-24 ~ 1996-07-25
    CIF 1022 - Nominee Director → ME
  • 341
    icon of addressControl Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,463,515 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2022-12-08
    CIF 1637 - Secretary → ME
  • 342
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2018-04-27
    CIF 1787 - Secretary → ME
  • 343
    icon of address7 Albemarle Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-15
    CIF 1300 - Director → ME
    Officer
    icon of calendar 2009-12-08 ~ 2018-04-27
    CIF 1304 - Secretary → ME
  • 344
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-15
    CIF 1302 - Director → ME
    Officer
    icon of calendar 2009-12-08 ~ 2018-04-27
    CIF 1306 - Secretary → ME
  • 345
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ 2018-04-27
    CIF 1388 - Secretary → ME
  • 346
    DRAKESAIL LIMITED - 1993-11-23
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-18 ~ 1993-11-26
    CIF 1128 - Nominee Director → ME
    Officer
    icon of calendar 1993-11-18 ~ 1993-11-26
    CIF 1127 - Nominee Secretary → ME
  • 347
    ATTACHMINSTER LIMITED - 2002-12-16
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2002-12-16
    CIF 551 - Director → ME
    Officer
    icon of calendar 2002-12-13 ~ 2018-04-27
    CIF 1723 - Secretary → ME
  • 348
    INSTANTCORP LIMITED - 2002-12-16
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-06 ~ 2002-12-16
    CIF 553 - Director → ME
    Officer
    icon of calendar 2002-12-06 ~ 2018-04-27
    CIF 1891 - Secretary → ME
  • 349
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-15
    CIF 1301 - Director → ME
    Officer
    icon of calendar 2009-12-08 ~ 2018-04-27
    CIF 1305 - Secretary → ME
  • 350
    icon of address7 Albemarle Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-15
    CIF 1299 - Director → ME
    Officer
    icon of calendar 2009-12-08 ~ 2018-04-27
    CIF 1303 - Secretary → ME
  • 351
    LINESWEEPER LIMITED - 2006-08-14
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2006-08-14
    CIF 251 - Director → ME
  • 352
    ALNERY NO. 789 LIMITED - 1989-02-22
    ERICSSON EMPLOYEE BENEFITS TRUST LIMITED - 1989-03-10
    icon of address1 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2008-01-21
    CIF 404 - Secretary → ME
  • 353
    LEGENDSTORE LIMITED - 2008-11-27
    icon of address1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2008-11-27
    CIF 24 - Nominee Director → ME
    Officer
    icon of calendar 2008-11-26 ~ 2008-11-27
    CIF 25 - Nominee Secretary → ME
  • 354
    GROSSPRODUCT LIMITED - 2003-02-20
    icon of addressGround Floor, 21 Whitefriars Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,496 GBP2015-12-31
    Officer
    icon of calendar 2003-02-20 ~ 2003-03-27
    CIF 544 - Secretary → ME
  • 355
    ARTWORK SYSTEMS, LTD. - 2008-01-30
    VIEWLEASE LIMITED - 1999-02-17
    icon of addressLaser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-19 ~ 1999-02-19
    CIF 840 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-19 ~ 2008-05-23
    CIF 841 - Nominee Secretary → ME
  • 356
    CLOCKWIND LIMITED - 1994-08-01
    RICHCO INTERNATIONAL COMPANY LIMITED - 2013-10-14
    icon of addressLangford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-21 ~ 1994-08-01
    CIF 1107 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-21 ~ 1995-04-25
    CIF 1108 - Nominee Secretary → ME
  • 357
    icon of addressParkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2007-09-17
    CIF 148 - Nominee Director → ME
    Officer
    icon of calendar 2007-09-17 ~ 2007-09-17
    CIF 149 - Nominee Secretary → ME
  • 358
    ALUMAX HOLDINGS LIMITED - 1996-09-24
    ALUMAX INTERNATIONAL LIMITED - 1992-02-04
    icon of addressBrunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-18 ~ 1996-09-25
    CIF 1150 - Nominee Secretary → ME
    icon of calendar 1993-05-15 ~ 1996-09-25
    CIF 1151 - Nominee Secretary → ME
  • 359
    BIDCO TYCHE LIMITED - 2011-08-23
    icon of addressEtel House, Avenue One, Letchworth Garden City, Hertfordshire
    Active Corporate (14 parents, 11 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2011-02-28
    CIF 1848 - Director → ME
  • 360
    VERTOMED ENDOVASCULAR LIMITED - 2001-12-10
    icon of address3 - 7 Hadham House, Church Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-05 ~ 2001-10-15
    CIF 625 - Nominee Director → ME
    Officer
    icon of calendar 2001-10-05 ~ 2001-10-15
    CIF 624 - Nominee Secretary → ME
    Officer
    icon of calendar 2001-10-05 ~ 2005-09-23
    CIF 626 - Secretary → ME
  • 361
    I365 UK LIMITED - 2011-12-20
    SEAGATE SERVICES UK LIMITED - 2008-09-23
    icon of address60 Norden Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    862,553 GBP2018-12-31
    Officer
    icon of calendar 2007-09-07 ~ 2007-09-07
    CIF 157 - Nominee Director → ME
    Officer
    icon of calendar 2007-09-07 ~ 2007-09-07
    CIF 156 - Nominee Secretary → ME
  • 362
    icon of address1 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2021-02-12
    CIF 1646 - Secretary → ME
  • 363
    AXISCENTRE LIMITED - 2011-12-29
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-20
    CIF 930 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-20
    CIF 929 - Nominee Secretary → ME
  • 364
    ACCESSMART LIMITED - 2001-06-06
    EXECUTIVE WEALTH MANAGEMENT LIMITED - 2007-08-20
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    408,364 GBP2024-12-31
    Officer
    icon of calendar 2001-06-06 ~ 2001-06-08
    CIF 646 - Director → ME
    Officer
    icon of calendar 2001-06-06 ~ 2008-11-01
    CIF 647 - Secretary → ME
  • 365
    RAXTON LIMITED - 2013-01-02
    RAXTON MARKETING LIMITED - 1980-12-31
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2016-02-10
    CIF 1349 - Secretary → ME
  • 366
    INTEROUTE COMMUNICATIONS HOLDINGS LIMITED - 2023-05-11
    icon of address5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-05-24 ~ 2018-07-09
    CIF 1407 - Secretary → ME
  • 367
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    icon of address5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2018-07-09
    CIF 1401 - Secretary → ME
  • 368
    INTEROUTE NETWORKS LIMITED - 2023-05-11
    I-21 LIMITED - 2010-04-26
    MAWLAW 440 LIMITED - 1999-06-17
    icon of address5th Floor 40 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2018-07-09
    CIF 1406 - Secretary → ME
  • 369
    INTEROUTE COMMUNICATIONS LIMITED - 2023-10-25
    MAWLAW 584 LIMITED - 2002-12-18
    icon of address5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2018-07-09
    CIF 454 - Secretary → ME
  • 370
    GENOMIC HEALTH UK, LTD. - 2019-11-25
    icon of addressScott House The Concourse, Waterloo Station, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2023-09-13
    CIF 1685 - Secretary → ME
  • 371
    icon of address70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-19 ~ 2019-10-31
    CIF 1327 - Secretary → ME
  • 372
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-15 ~ 1996-11-18
    CIF 989 - Nominee Director → ME
  • 373
    icon of addressWsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,739,873 GBP2024-12-31
    Officer
    icon of calendar 2023-08-09 ~ 2025-04-24
    CIF 1523 - Secretary → ME
  • 374
    icon of addressWsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-23 ~ 2025-04-24
    CIF 1991 - Secretary → ME
  • 375
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,482 GBP2015-12-31
    Officer
    icon of calendar 2010-10-06 ~ 2010-10-27
    CIF 1353 - Secretary → ME
  • 376
    icon of addressWsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -226,297 GBP2022-12-31
    Officer
    icon of calendar 2021-07-22 ~ 2023-09-14
    CIF 1544 - Secretary → ME
  • 377
    KENDOART LIMITED - 1998-01-20
    icon of address2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-02-26
    CIF 908 - Nominee Director → ME
  • 378
    FAIR, ISAAC UK LIMITED - 2005-09-23
    icon of address6280 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2001-09-20
    CIF 628 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-20 ~ 2001-09-20
    CIF 627 - Nominee Secretary → ME
  • 379
    icon of address60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2003-07-04
    CIF 611 - Secretary → ME
  • 380
    PRICETAB PUBLIC LIMITED COMPANY - 1988-11-04
    icon of addressExpress House, Holly Lane, Atherstone, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2000-04-19
    CIF 844 - Nominee Secretary → ME
  • 381
    CHAMPION AUTOMOTIVE (U.K.) LTD. - 1999-06-01
    MOONSIGHT LIMITED - 1998-03-12
    COOPER INDUSTRIES (G.B.) LIMITED - 1998-05-08
    icon of addressC/o Federal-mogul Limited, Manchester Int'l Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-05 ~ 1998-02-05
    CIF 903 - Nominee Director → ME
  • 382
    BARTSON LIMITED - 1998-06-18
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-09 ~ 1997-12-19
    CIF 921 - Nominee Director → ME
    Officer
    icon of calendar 1997-12-09 ~ 2011-11-24
    CIF 1326 - Nominee Secretary → ME
  • 383
    icon of addressIntertrust (uk) Limited 11 Old Jewry, 7th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-08
    CIF 13 - Director → ME
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-08
    CIF 12 - Secretary → ME
  • 384
    icon of addressIntertrust (uk) Limited 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-08
    CIF 10 - Director → ME
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-08
    CIF 11 - Secretary → ME
  • 385
    icon of addressIntertrust (uk) Limited 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-08
    CIF 8 - Director → ME
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-08
    CIF 9 - Secretary → ME
  • 386
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,719 GBP2024-12-31
    Officer
    icon of calendar 2018-05-14 ~ 2022-05-19
    CIF 1601 - Secretary → ME
  • 387
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-10
    CIF 253 - Nominee Director → ME
    Officer
    icon of calendar 2006-07-10 ~ 2006-07-10
    CIF 252 - Nominee Secretary → ME
  • 388
    FNIS UK HOLDINGS LTD. - 2011-03-29
    icon of addressC/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2009-01-22
    CIF 41 - Director → ME
    Officer
    icon of calendar 2008-09-25 ~ 2008-09-25
    CIF 38 - Secretary → ME
  • 389
    DOTSIGN LIMITED - 1989-06-19
    FISAX LIMITED - 1996-07-19
    FISAX LIMITED - 1996-09-01
    icon of addressVancouver Suite Maple House, High Street, Potters Bar, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-10 ~ 1999-12-10
    CIF 777 - Nominee Secretary → ME
  • 390
    SMART MODULAR TECHNOLOGIES (U.K.) LIMITED - 2002-02-15
    KINGSTAR MARKETING LIMITED - 1993-10-12
    SOLECTRON UK LIMITED - 2008-11-10
    icon of addressStretton Green Distribution Centre, Langford Way, Warrington, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2007-10-17
    CIF 591 - Secretary → ME
  • 391
    icon of addressYahoo Uk Services Limited, 125 Shaftesbury Avenue, 5th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2014-08-26
    CIF 1835 - Secretary → ME
  • 392
    icon of addressHiview House, Highgate Road, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2011-01-24 ~ 2013-12-16
    CIF 1291 - Secretary → ME
  • 393
    WEBSENSE UK LIMITED - 2016-01-18
    WEBSENSE (UNITED KINGDOM) LIMITED - 2003-01-06
    WEBSENSE INTERNATIONAL LIMITED - 2002-06-18
    WEBSENSE UK LIMITED - 2002-12-18
    icon of address2 North Park Road, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-26 ~ 2008-06-24
    CIF 556 - Secretary → ME
  • 394
    icon of address35 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,355,828 GBP2024-12-31
    Officer
    icon of calendar 1992-10-08 ~ 2024-02-07
    CIF 1286 - Nominee Secretary → ME
  • 395
    GEORGIA-PACIFIC GB LIMITED - 2001-04-02
    icon of address20 Gresham Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2019-12-01
    CIF 1930 - Secretary → ME
  • 396
    STERLING MANSELL LIMITED - 1983-02-08
    icon of address20 Wood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2019-12-01
    CIF 1335 - Secretary → ME
  • 397
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2022-06-29
    CIF 1605 - Secretary → ME
  • 398
    ISLANDVALE LIMITED - 2000-07-11
    icon of addressHalifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-10 ~ 2000-07-17
    CIF 726 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-10 ~ 2000-07-17
    CIF 727 - Nominee Secretary → ME
  • 399
    FOURNIER PHARMACEUTICAL LIMITED - 1990-05-15
    LEGIBUS 1509 LIMITED - 1990-04-25
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2016-04-19
    CIF 1384 - Secretary → ME
  • 400
    MESADALE LIMITED - 1999-05-05
    icon of address84 Gordon Road, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -10,868 GBP2024-03-31
    Officer
    icon of calendar 1999-05-05 ~ 1999-05-06
    CIF 819 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-05 ~ 2001-05-11
    CIF 820 - Nominee Secretary → ME
  • 401
    KEYFD 2 LIMITED - 2015-03-17
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2014-11-11
    CIF 1764 - Director → ME
  • 402
    FRESH DIRECT PAYROLL LIMITED - 2015-03-17
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2015-02-09
    CIF 1759 - Director → ME
  • 403
    PINCO 1011 LIMITED - 1998-05-18
    SIGMA EPSILON LIMITED - 1998-07-16
    icon of addressLeeds Twenty Seven Industrial, Estate, Bruntcliffe Avenue, Morley, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2022-04-28
    CIF 1445 - Secretary → ME
  • 404
    DWSCO 2235 LIMITED - 2002-01-15
    icon of addressFunrise 1 Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    439,876 GBP2024-12-31
    Officer
    icon of calendar 2007-06-08 ~ 2019-12-13
    CIF 1950 - Nominee Secretary → ME
  • 405
    CLONEREALM LIMITED - 2000-10-16
    FUTABA-TENNECO U.K. LIMITED - 2017-05-13
    icon of addressFutaba Manufacturing Uk Ltd, Liverpool Road, Burnley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2000-10-20
    CIF 706 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-13 ~ 2000-10-20
    CIF 705 - Nominee Secretary → ME
    Officer
    icon of calendar 2009-08-17 ~ 2017-06-20
    CIF 1942 - Secretary → ME
  • 406
    ALNERY NO. 571 LIMITED - 1987-07-07
    icon of addressFuture House, The Glanty, Egham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1990-02-21 ~ 2004-03-10
    CIF 1196 - Nominee Secretary → ME
  • 407
    icon of addressFuture House, The Glanty, Egham, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-22 ~ 2004-12-22
    CIF 400 - Director → ME
    Officer
    icon of calendar 2004-12-22 ~ 2005-02-10
    CIF 401 - Secretary → ME
  • 408
    icon of addressRyder Court, 14 Ryder Street, London, Uk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2008-02-26
    CIF 725 - Nominee Secretary → ME
  • 409
    icon of addressAxis One, Axis Park, 10 Hurricane Way, Langley, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2005-05-24
    CIF 813 - Nominee Secretary → ME
  • 410
    icon of addressGardner Denver Ltd Cross Lane, Tong, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2008-09-25
    CIF 40 - Director → ME
    Officer
    icon of calendar 2008-09-25 ~ 2008-09-25
    CIF 39 - Nominee Secretary → ME
  • 411
    GAST MANUFACTURING COMPANY LIMITED - 2007-01-02
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-02 ~ 2022-04-28
    CIF 1719 - Nominee Secretary → ME
  • 412
    BYTESTORM LIMITED - 1997-11-07
    icon of addressAsh House, Littleton Road, Ashford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-07 ~ 1997-11-14
    CIF 933 - Nominee Director → ME
  • 413
    GBC UNITED KINGDOM HOLDINGS, LTD. - 2008-06-19
    LIONCALL LIMITED - 1998-01-15
    icon of addressOxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-12 ~ 1998-01-16
    CIF 912 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-12 ~ 1998-01-16
    CIF 913 - Nominee Secretary → ME
  • 414
    icon of address487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-03 ~ 2023-04-03
    CIF 1657 - Secretary → ME
  • 415
    CHASMBRIDGE LIMITED - 1998-02-09
    W.R. GRACE LIMITED - 2017-03-24
    icon of address487/488 Ipswich Road, Slough, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    107,000 GBP2023-06-30
    Officer
    icon of calendar 1997-10-17 ~ 1997-12-17
    CIF 942 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-17 ~ 1997-12-17
    CIF 941 - Nominee Secretary → ME
  • 416
    TAIKISHA EUROPE LIMITED - 2012-10-09
    TAIKISHA UK LTD - 1997-12-23
    icon of addressRegus House Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1989-04-14 ~ 2012-10-02
    CIF 1494 - Nominee Secretary → ME
  • 417
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2007-10-31
    CIF 133 - Nominee Director → ME
    Officer
    icon of calendar 2007-10-31 ~ 2007-10-31
    CIF 134 - Nominee Secretary → ME
  • 418
    WPI HUSKY COMPUTERS LIMITED - 1999-04-08
    D.V.W. MICROELECTRONICS LIMITED - 1983-12-30
    ITRONIX (UK) LIMITED - 2007-05-16
    HUSKY COMPUTERS LIMITED - 1997-08-21
    WPI HUSKY TECHNOLOGY LIMITED - 2000-03-06
    HUSKY TECHNOLOGY LIMITED - 2000-03-15
    icon of addressKpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2010-09-24
    CIF 312 - Secretary → ME
  • 419
    icon of address47 Red Lion Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-10-10 ~ 2010-09-24
    CIF 621 - Secretary → ME
  • 420
    COMPUTING DEVICES COMPANY LIMITED - 2001-09-07
    COMPUTING DEVICES HOLDINGS LIMITED - 1988-08-19
    icon of address47 Red Lion Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2010-09-24
    CIF 629 - Secretary → ME
  • 421
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-16
    CIF 694 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-16 ~ 2023-07-14
    CIF 1278 - Nominee Secretary → ME
  • 422
    GENERAL MILLS UK 2002 LIMITED - 2003-05-01
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2023-07-14
    CIF 550 - Nominee Secretary → ME
  • 423
    GM U.K. NO. 2 LIMITED - 2012-12-10
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2023-10-23
    CIF 1438 - Secretary → ME
  • 424
    TRUSHELFCO (NO. 515) LIMITED - 1982-12-24
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2023-10-23
    CIF 1435 - Secretary → ME
  • 425
    icon of address44-46 Old Steine, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2004-01-05
    CIF 490 - Nominee Director → ME
    Officer
    icon of calendar 2004-01-05 ~ 2004-01-05
    CIF 489 - Nominee Secretary → ME
  • 426
    icon of address16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1997-12-03
    CIF 965 - Nominee Secretary → ME
  • 427
    icon of address124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,981,021 GBP2021-12-31
    Officer
    icon of calendar 2019-03-04 ~ 2019-12-09
    CIF 1794 - Secretary → ME
  • 428
    BGEO INVESTMENTS LIMITED - 2017-12-13
    GEORGIA CAPITAL LIMITED - 2018-02-07
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ 2017-12-12
    CIF 1742 - Director → ME
    Officer
    icon of calendar 2017-07-05 ~ 2017-12-12
    CIF 1743 - Secretary → ME
  • 429
    GEORGIA HEALTHCARE GROUP PLC - 2020-10-14
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2015-08-28
    CIF 1753 - Director → ME
    Officer
    icon of calendar 2015-08-27 ~ 2015-08-28
    CIF 1752 - Secretary → ME
  • 430
    JAMONT UK LIMITED - 1998-01-02
    MINMAR (30) LIMITED - 1987-12-18
    JA/MONT (UK) LIMITED - 1993-04-22
    FORT JAMES UK LIMITED - 2001-04-02
    JAMONT UK LIMITED - 1992-12-15
    JA - 1992-11-25
    icon of address20 Wood Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2019-12-01
    CIF 2289 - Secretary → ME
  • 431
    FORESTFALL LIMITED - 2006-04-27
    icon of address6th Floor South, Duo, 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2006-04-27
    CIF 271 - Director → ME
    Officer
    icon of calendar 2006-04-26 ~ 2006-04-27
    CIF 270 - Secretary → ME
  • 432
    icon of address35 Vine Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-08 ~ 2009-01-16
    CIF 20 - Director → ME
    Officer
    icon of calendar 2009-01-08 ~ 2009-01-16
    CIF 19 - Nominee Secretary → ME
  • 433
    GFK NOP SERVICES LIMITED - 2015-08-05
    NOP SERVICES LIMITED - 2005-09-30
    ATTENDGROVE LIMITED - 1996-05-21
    icon of addressLegal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-20 ~ 1996-05-23
    CIF 1045 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-20 ~ 1996-05-23
    CIF 1046 - Nominee Secretary → ME
  • 434
    GFK NOP TELEPHONE INTERVIEWING SERVICES LIMITED - 2015-08-04
    SYRIUSCORP LIMITED - 1996-05-21
    NOP TELEPHONE INTERVIEWING SERVICES LIMITED - 2005-09-30
    GFK TELEPHONE INTERVIEWING SERVICES LIMITED - 2015-08-05
    icon of addressLegal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-20 ~ 1996-05-23
    CIF 1042 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-20 ~ 1996-05-23
    CIF 1041 - Nominee Secretary → ME
  • 435
    GLOBAL PORTS HOLDING LIMITED - 2017-04-26
    GLOBAL PORTS HOLDING PLC - 2024-09-30
    icon of address35 Albemarle Street, 3rd Floor, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ 2017-04-11
    CIF 1747 - Director → ME
    Officer
    icon of calendar 2017-02-20 ~ 2017-04-11
    CIF 1748 - Secretary → ME
  • 436
    icon of address3m Centre, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2001-02-02
    CIF 685 - Director → ME
    Officer
    icon of calendar 2001-01-24 ~ 2001-02-02
    CIF 684 - Secretary → ME
  • 437
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-26 ~ 2023-10-23
    CIF 1611 - Secretary → ME
  • 438
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2023-10-23
    CIF 1437 - Secretary → ME
  • 439
    G M INVESTMENT TRUSTEES LIMITED - 2021-11-26
    TRUSHELFCO (NO.1250) LIMITED - 1988-07-06
    PROMARK INVESTMENT TRUSTEES LIMITED - 2010-08-26
    GM INVESTMENT TRUSTEES LIMITED - 2009-03-16
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2017-09-13 ~ 2023-10-23
    CIF 1613 - Secretary → ME
  • 440
    GLOBAL TOOLING SERVICE COMPANY EUROPE LIMITED - 2021-05-05
    GLOBAL TOOLING COMPANY EUROPE LIMITED - 2006-12-21
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2023-10-23
    CIF 1436 - Secretary → ME
  • 441
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2010-04-23
    CIF 1863 - Director → ME
    Officer
    icon of calendar 2010-04-22 ~ 2010-04-23
    CIF 1862 - Secretary → ME
  • 442
    SIGMUND PULSOMETER PUMPS LIMITED - 1979-12-31
    SPP GROUP LIMITED - 1989-03-03
    GODIVA GROUP LIMITED - 1995-06-13
    GODIVA LIMITED - 1999-04-08
    HALE PRODUCTS EUROPE LIMITED - 2009-01-02
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2022-04-28
    CIF 1715 - Nominee Secretary → ME
  • 443
    LAW 127 LIMITED - 1990-01-18
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ 2022-04-28
    CIF 1282 - Nominee Secretary → ME
  • 444
    icon of addressEmerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2009-09-10
    CIF 735 - Nominee Secretary → ME
  • 445
    EPISODE (EUROPE) LIMITED - 2005-11-21
    NIMBUSVIEW LIMITED - 1994-07-26
    TOPPY (EUROPE) LIMITED - 1998-02-27
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-25 ~ 1994-09-19
    CIF 1104 - Nominee Director → ME
    Officer
    icon of calendar 1994-07-25 ~ 2005-11-15
    CIF 1105 - Nominee Secretary → ME
  • 446
    NEXUSREALM LIMITED - 1997-11-18
    icon of addressUnit 6 Unit 6, Westfield Road, Southam, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1997-11-28
    CIF 932 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-14 ~ 1997-11-28
    CIF 931 - Nominee Secretary → ME
  • 447
    NOWLORD LIMITED - 2000-05-09
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -288,523 GBP2019-12-31
    Officer
    icon of calendar 2000-04-13 ~ 2000-07-28
    CIF 748 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-13 ~ 2000-07-28
    CIF 749 - Nominee Secretary → ME
  • 448
    GTSLEARNING PUBLIC LIMITED COMPANY - 2008-01-04
    ACCESSMASTER PUBLIC LIMITED COMPANY - 2000-09-29
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -66,766 GBP2019-12-31
    Officer
    icon of calendar 2000-08-17 ~ 2000-10-03
    CIF 720 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-17 ~ 2000-10-03
    CIF 719 - Nominee Secretary → ME
  • 449
    GTX (UK) LIMITED - 1990-02-01
    HAZEACE LIMITED - 1987-10-01
    icon of addressClifton House, Bunnian Place, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    305,512 GBP2024-12-31
    Officer
    icon of calendar 1992-12-31 ~ 2020-01-20
    CIF 1427 - Nominee Secretary → ME
  • 450
    INVESTBAY LIMITED - 1995-05-09
    icon of addressJetair House, 188 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2003-04-23
    CIF 934 - Nominee Secretary → ME
  • 451
    icon of addressEast Gate Trenchard Way, Farnborough Airport, Farnborough, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,949,243 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2003-03-07
    CIF 543 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-07 ~ 2010-09-24
    CIF 1959 - Nominee Secretary → ME
  • 452
    icon of addressKings Parade, Lower Coombe Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,672 GBP2023-12-31
    Officer
    icon of calendar 2021-09-14 ~ 2022-09-27
    CIF 1541 - Secretary → ME
  • 453
    icon of addressOffice 4379 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    402,058 GBP2024-02-29
    Officer
    icon of calendar 2021-09-14 ~ 2022-11-23
    CIF 1542 - Secretary → ME
  • 454
    ELUSTRA LTD - 2005-01-11
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2022-02-01
    CIF 1545 - Secretary → ME
  • 455
    ANODEPORT LIMITED - 1999-08-18
    MENLO WORLDWIDE LOGISTICS UK LIMITED - 2005-07-26
    MENLO LOGISTICS UK LIMITED - 2003-03-31
    XPO SUPPLY CHAIN SERVICES UK LIMITED - 2021-08-18
    MENLO WORLDWIDE UK LIMITED - 2016-08-01
    icon of addressLancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-11 ~ 1999-08-19
    CIF 798 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-11 ~ 2016-08-01
    CIF 1805 - Nominee Secretary → ME
  • 456
    H & FRIENDS FREIGHT (UK) LIMITED - 2006-01-18
    icon of address55 Staines Road West, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,237 GBP2024-12-31
    Officer
    icon of calendar 2003-01-20 ~ 2005-01-07
    CIF 549 - Secretary → ME
  • 457
    ETHERSTAR LIMITED - 2001-10-23
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2001-10-23
    CIF 620 - Director → ME
    Officer
    icon of calendar 2001-10-19 ~ 2001-10-23
    CIF 619 - Secretary → ME
    icon of calendar 2002-06-21 ~ 2017-10-10
    CIF 1965 - Secretary → ME
  • 458
    PRECIS (1603) LIMITED - 1998-02-10
    INDUSTRIAL ADHESIVES LIMITED - 2001-12-03
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2017-10-10
    CIF 1962 - Secretary → ME
  • 459
    FLAKTRAK LIMITED - 2001-05-01
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2001-04-20 ~ 2001-05-11
    CIF 668 - Director → ME
    Officer
    icon of calendar 2002-06-21 ~ 2017-10-10
    CIF 1964 - Secretary → ME
    icon of calendar 2001-04-20 ~ 2001-05-11
    CIF 667 - Secretary → ME
  • 460
    H.B. FULLER U.K. LIMITED - 2001-12-03
    TRUSHELFCO (NO. 1926) LIMITED - 1993-11-18
    H.B. FULLER ADHESIVES LIMITED - 1994-02-23
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2017-10-10
    CIF 1961 - Secretary → ME
  • 461
    SEITHAL LIMITED - 1985-01-14
    GODIVA LIMITED - 2009-01-02
    SPP LIMITED - 1989-03-03
    SEITHAL LIMITED - 1999-04-08
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ 2022-04-28
    CIF 1281 - Nominee Secretary → ME
  • 462
    HANWAY STATIONERY LIMITED - 1999-11-12
    icon of addressGriffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-16 ~ 2001-09-14
    CIF 874 - Nominee Secretary → ME
  • 463
    MACQUARIE WATER (UK) LIMITED - 2006-10-12
    CHORDSTRUCK LIMITED - 2003-09-29
    icon of addressSouth East Water Limited, Rocroft Road, Snodland, Kent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    117,000 GBP2021-03-31
    Officer
    icon of calendar 2003-09-26 ~ 2003-09-29
    CIF 519 - Director → ME
    Officer
    icon of calendar 2003-09-26 ~ 2003-09-29
    CIF 518 - Secretary → ME
  • 464
    BRINKER UK LIMITED - 2009-06-16
    icon of addressC/o Mcr, 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2005-10-21
    CIF 303 - Nominee Director → ME
  • 465
    VECTORMART LIMITED - 2005-02-09
    icon of addressSpellbrook, Bishops Stortford, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-21 ~ 2005-01-25
    CIF 388 - Director → ME
    Officer
    icon of calendar 2005-01-21 ~ 2025-02-12
    CIF 1274 - Secretary → ME
  • 466
    PRECIS (1634) LIMITED - 1998-09-18
    icon of addressGlobe Lane Industrial Estate, Dukinfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2017-10-10
    CIF 1963 - Secretary → ME
  • 467
    OAKARCH LIMITED - 1985-05-28
    BUCYRUS EUROPE LIMITED - 2023-02-08
    RUSTON-BUCYRUS, LIMITED - 1985-10-03
    RUSTON-BUCYRUS HOLDINGS LIMITED - 1985-06-26
    icon of address1 Meridian South, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-05 ~ 2008-10-01
    CIF 1175 - Nominee Secretary → ME
  • 468
    icon of address2 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2009-12-02
    CIF 1890 - Director → ME
  • 469
    HEIDELBERG FINISHING SYSTEMS LIMITED - 2000-09-13
    NANOTRADE LIMITED - 1996-08-05
    icon of address69-76 High Street, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-05 ~ 1996-08-05
    CIF 1018 - Nominee Director → ME
    Officer
    icon of calendar 1996-08-05 ~ 1996-08-05
    CIF 1019 - Nominee Secretary → ME
  • 470
    icon of addressControl Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,029,510 GBP2023-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2023-01-17
    CIF 1246 - Secretary → ME
  • 471
    DS REMCO R UK LIMITED - 2021-11-09
    ESTATECORP LIMITED - 1995-12-11
    RELIABLE U.K. LIMITED - 2021-10-01
    icon of address33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,431 GBP2023-12-31
    Officer
    icon of calendar 1995-11-30 ~ 1995-12-08
    CIF 1067 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-30 ~ 2001-03-23
    CIF 1068 - Nominee Secretary → ME
  • 472
    ARTMIRAGE LIMITED - 1996-09-24
    icon of addressIckleton Road, Duxford, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-09-03 ~ 1996-09-04
    CIF 1014 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-03 ~ 1996-09-04
    CIF 1015 - Nominee Secretary → ME
  • 473
    icon of addressIckleton Road, Duxford, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2002-10-03
    CIF 565 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-02 ~ 2003-10-15
    CIF 566 - Nominee Secretary → ME
  • 474
    icon of addressIckleton Road, Duxford, Cambridge
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-07 ~ 2000-11-20
    CIF 697 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-07 ~ 2000-11-20
    CIF 698 - Nominee Secretary → ME
  • 475
    icon of addressIckleton Road, Duxford, Cambridge
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-14 ~ 2013-10-15
    CIF 1783 - Director → ME
    Officer
    icon of calendar 2013-10-14 ~ 2013-10-15
    CIF 1782 - Secretary → ME
  • 476
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,982 GBP2023-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-06-10
    CIF 1978 - Secretary → ME
  • 477
    HUTCHISON GLOBAL COMMUNICATIONS (UK) LIMITED - 2017-11-08
    icon of addressLondon Spaces Canary Wharf, 25 Cabot Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2010-10-25
    CIF 1295 - Director → ME
    Officer
    icon of calendar 2010-10-14 ~ 2010-10-25
    CIF 2288 - Secretary → ME
  • 478
    CROSSWIRES LIMITED - 2003-06-20
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-20 ~ 2003-08-18
    CIF 537 - Director → ME
  • 479
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2003-07-14
    CIF 534 - Director → ME
    Officer
    icon of calendar 2003-07-11 ~ 2003-07-14
    CIF 535 - Secretary → ME
  • 480
    icon of addressC/o Hitachi Vantara Limited, Sefton Park, Stoke Poges, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-21 ~ 2005-12-22
    CIF 289 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-21 ~ 2005-12-22
    CIF 290 - Nominee Secretary → ME
  • 481
    icon of addressC/o Hitachi Vantara Limited 14th Floor, Broadgate Tower, 20 Primrose Street, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-12-21 ~ 2005-12-22
    CIF 287 - Nominee Director → ME
    Officer
    icon of calendar 2005-12-21 ~ 2005-12-22
    CIF 288 - Nominee Secretary → ME
  • 482
    RULEQUINT LIMITED - 1984-11-02
    MILLICOM (UK) LIMITED - 1988-03-01
    MILLICOM INFORMATION SERVICES LIMITED - 1991-01-31
    HUTCHISON PAGING (UK) LIMITED - 2001-07-13
    ORANGE DIGITAL LIMITED - 2014-12-23
    ORANGE PAGING (UK) LIMITED - 2010-12-08
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    532,847 GBP2020-12-31
    Officer
    icon of calendar 1991-01-21 ~ 1996-08-29
    CIF 1189 - Nominee Secretary → ME
  • 483
    icon of address19 The Drive, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-18 ~ 1998-06-19
    CIF 880 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-18 ~ 1998-06-19
    CIF 879 - Nominee Secretary → ME
  • 484
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-06
    CIF 515 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-06
    CIF 514 - Nominee Secretary → ME
  • 485
    HUTCHISON LONDON DEVELOPMENTS LIMITED - 2007-02-27
    HOLDRAW LIMITED - 1977-12-31
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1982-12-31 ~ 1999-03-31
    CIF 1231 - Nominee Secretary → ME
  • 486
    HUTCHISON PORTS (EUROPE) LIMITED - 2018-03-09
    PHOENIXCOAST LIMITED - 1991-08-19
    HUTCHISON PORTS (UK) LIMITED - 1996-12-20
    icon of addressTomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1991-05-15 ~ 1991-07-19
    CIF 1182 - Nominee Director → ME
    Officer
    icon of calendar 1991-05-15 ~ 1992-03-31
    CIF 1183 - Nominee Secretary → ME
  • 487
    icon of addressTomline House, The Dock, Felixstowe, Suffolk, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-13 ~ 2023-03-13
    CIF 1528 - Director → ME
  • 488
    icon of addressTomline House, The Dock, Felixstowe, Suffolk, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-13 ~ 2023-03-13
    CIF 1527 - Director → ME
  • 489
    icon of addressTomline House, The Dock, Felixstowe, Suffolk, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ 2023-03-13
    CIF 1525 - Director → ME
  • 490
    MEMOGROVE LIMITED - 2000-07-19
    HUTCHISON WHAMPOA PROPERTIES (EUROPE) LIMITED - 2015-06-16
    icon of addressHutchison House 5 Hester Road, Battersea, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2000-07-19
    CIF 731 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-30 ~ 2000-07-19
    CIF 730 - Nominee Secretary → ME
  • 491
    OPECTREK LIMITED - 1985-07-22
    icon of addressHutchison House 5 Hester Road, Battersea, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1985-07-08 ~ 1999-03-31
    CIF 1223 - Nominee Secretary → ME
  • 492
    JOHN D. HUTCHISON (U.K.) LIMITED - 1976-12-31
    H.I.L. (UNITED KINGDOM) LIMITED - 1979-12-31
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1982-12-31 ~ 1999-03-31
    CIF 1230 - Nominee Secretary → ME
  • 493
    icon of addressHutchison House 5 Hester Road, Battersea, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2000-09-26
    CIF 711 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-26 ~ 2000-09-26
    CIF 712 - Nominee Secretary → ME
  • 494
    icon of addressHutchison House, 5 Hester Road, Battersea, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    CIF 237 - Director → ME
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    CIF 236 - Secretary → ME
  • 495
    3 SOLUTIONS (UK) LIMITED - 2004-06-28
    icon of address55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2003-05-28
    CIF 538 - Nominee Director → ME
    Officer
    icon of calendar 2003-05-28 ~ 2003-05-28
    CIF 539 - Nominee Secretary → ME
  • 496
    HUYCK (UK) LIMITED - 2007-06-15
    XERIUM U.K. II LIMITED - 1999-12-17
    EXMODE LIMITED - 1999-11-09
    icon of addressThe Links 2nd Floor, Suite 6, The Links 2nd Floor, Suite 6, Herne Bay, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 1999-08-06 ~ 1999-11-09
    CIF 800 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-06 ~ 2012-04-20
    CIF 801 - Nominee Secretary → ME
  • 497
    EVER 1566 LIMITED - 2001-11-09
    icon of addressC2 Reading International, Business Park Basingsto, Reading International Business Park, Reading
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,658 GBP2019-06-30
    Officer
    icon of calendar 2003-09-22 ~ 2007-11-19
    CIF 522 - Secretary → ME
  • 498
    I-MED U.K. LIMITED - 2022-05-17
    SOUTH EAST DIAGNOSTICS LIMITED - 2020-07-29
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -727,568 GBP2024-06-30
    Officer
    icon of calendar 2007-06-27 ~ 2023-07-10
    CIF 1268 - Secretary → ME
  • 499
    icon of addressAshcombe House, 5 The Crescent, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2015-04-01
    CIF 1307 - Secretary → ME
  • 500
    CLIMATESTAR LIMITED - 2007-09-18
    icon of addressChartered Accountants' Hall, 1 Moorgate Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2007-10-01
    CIF 145 - Director → ME
    Officer
    icon of calendar 2007-09-18 ~ 2007-10-01
    CIF 144 - Secretary → ME
  • 501
    ICAEW CIS LIMITED - 2009-09-14
    ADEPTSOURCE LIMITED - 2007-09-18
    ICAEW RUSSIA LIMITED - 2007-11-09
    icon of addressChartered Accountants' Hall, 1 Moorgate Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2007-10-01
    CIF 147 - Director → ME
    Officer
    icon of calendar 2007-09-18 ~ 2007-10-01
    CIF 146 - Secretary → ME
  • 502
    ICC INDUSTRIES (UK) LIMITED - 1988-02-24
    icon of addressC/o Hillier Hopkins Llp, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-14 ~ 2009-12-30
    CIF 1143 - Nominee Secretary → ME
  • 503
    GLASSHOME LIMITED - 2007-02-01
    ICROSSING, LIMITED - 2008-01-25
    icon of addressIcrossing Limited, The Projects Brighton, 8-9 Ship Street, Brighton, Brighton, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-31 ~ 2007-02-01
    CIF 215 - Director → ME
    Officer
    icon of calendar 2007-01-31 ~ 2014-07-11
    CIF 1951 - Secretary → ME
  • 504
    SPANNERWORKS LTD - 2008-01-25
    icon of addressThe Projects Brighton, 8-9 Ship Street, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2014-07-11
    CIF 1400 - Secretary → ME
  • 505
    icon of address280 Bishopsgate, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2022-04-28
    CIF 1684 - Secretary → ME
  • 506
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-16
    CIF 44 - Director → ME
    Officer
    icon of calendar 2008-09-16 ~ 2022-04-28
    CIF 1690 - Secretary → ME
  • 507
    LUPFAW 186 LIMITED - 2006-02-28
    icon of addressSocotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,127,838 GBP2024-12-31
    Officer
    icon of calendar 2012-05-22 ~ 2016-10-10
    CIF 1809 - Secretary → ME
  • 508
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-10 ~ 2008-07-14
    CIF 82 - Nominee Director → ME
    Officer
    icon of calendar 2008-07-10 ~ 2008-07-14
    CIF 81 - Nominee Secretary → ME
  • 509
    icon of addressChesterford Research Park, Little Chesterford, Saffron Walden, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2011-04-04
    CIF 1843 - Director → ME
    Officer
    icon of calendar 2011-04-01 ~ 2011-04-04
    CIF 1844 - Secretary → ME
  • 510
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2001-03-14
    CIF 676 - Director → ME
    Officer
    icon of calendar 2001-03-14 ~ 2001-03-14
    CIF 677 - Secretary → ME
  • 511
    INBEV UK
    - now
    INTERBREW SERVICES U.K. - 2009-05-05
    AB INBEV UK - 2012-02-28
    HONOURDEAL LIMITED - 1998-07-08
    icon of addressBureau, 90 Fetter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 1993-05-11 ~ 2003-03-19
    CIF 1152 - Nominee Secretary → ME
  • 512
    OTRUM UK LTD. - 2017-12-21
    icon of address6 Clarence Lodge, Middle Hill, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,256 GBP2024-12-31
    Officer
    icon of calendar 2001-03-15 ~ 2001-03-15
    CIF 675 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-15 ~ 2015-02-06
    CIF 1967 - Nominee Secretary → ME
  • 513
    icon of addressCity Tower, Part Level 12 East, 40 Basinghall Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2023-02-06
    CIF 1666 - Secretary → ME
  • 514
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-08 ~ 1999-03-09
    CIF 829 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-08 ~ 1999-03-09
    CIF 828 - Nominee Secretary → ME
  • 515
    INLIMIT LIMITED - 1998-12-24
    HASBRO INTERACTIVE DIRECT LIMITED - 2001-01-30
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-24 ~ 1998-12-24
    CIF 846 - Nominee Director → ME
    Officer
    icon of calendar 1998-12-24 ~ 1998-12-24
    CIF 845 - Nominee Secretary → ME
  • 516
    CAPITALBID LIMITED - 1995-12-28
    HASBRO INTERACTIVE LIMITED - 2001-01-31
    icon of address10th Floor, Landmark House Hammersmith Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-28 ~ 1995-12-28
    CIF 1062 - Nominee Director → ME
    Officer
    icon of calendar 1995-12-28 ~ 1995-12-28
    CIF 1061 - Nominee Secretary → ME
  • 517
    SSA GLOBAL TECHNOLOGIES LIMITED - 2007-03-19
    INFOR GLOBAL SOLUTIONS (FRIMLEY) LTD - 2012-07-02
    icon of addressOne Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-09 ~ 2000-06-15
    CIF 799 - Nominee Secretary → ME
  • 518
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,570,353 GBP2024-12-31
    Officer
    icon of calendar 2006-02-02 ~ 2006-03-07
    CIF 281 - Director → ME
    Officer
    icon of calendar 2006-02-02 ~ 2006-03-07
    CIF 282 - Secretary → ME
  • 519
    SHELFGLOW LIMITED - 1981-12-31
    icon of address20 Eastbourne Terrace, Paddington, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 2022-09-02
    CIF 1454 - Nominee Secretary → ME
  • 520
    LAND GB LIMITED - 2005-06-22
    NOVATEL WIRELESS (UK) LIMITED - 2017-05-26
    INSEEGO (UK) LIMITED - 2022-08-02
    icon of addressSuite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,100,641 GBP2023-12-31
    Officer
    icon of calendar 2005-06-21 ~ 2005-06-22
    CIF 332 - Director → ME
    Officer
    icon of calendar 2005-06-21 ~ 2006-12-06
    CIF 333 - Secretary → ME
  • 521
    INTELSAT U.K., LTD. - 2001-07-23
    PLANETNEPTUNE LIMITED - 2000-12-15
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-14 ~ 2001-02-19
    CIF 693 - Director → ME
  • 522
    REMOTELAND LIMITED - 2005-12-21
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2005-12-21
    CIF 286 - Director → ME
  • 523
    UNOVA U.K. LIMITED - 2006-09-20
    LITCOM U.K. LIMITED - 1993-11-15
    LITTON BUSINESS PRODUCTS LIMITED - 1985-07-26
    WESTERN ATLAS U.K. LIMITED - 1997-10-15
    LITTON U.K. LIMITED. - 1993-08-31
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2016-02-25
    CIF 1385 - Secretary → ME
  • 524
    YAMADALE LIMITED - 1981-12-31
    INTERMEC (U.K.) LIMITED - 1998-12-18
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-23 ~ 2016-02-25
    CIF 1493 - Nominee Secretary → ME
  • 525
    AVIDVIEW LIMITED - 1994-08-24
    icon of address3rd Floor Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-09 ~ 1994-08-30
    CIF 1102 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-09 ~ 1998-07-07
    CIF 1103 - Nominee Secretary → ME
  • 526
    GREYVOID LIMITED - 1995-03-10
    CUC HOLDINGS LIMITED - 1998-03-12
    INTERVAL ACQUISITION LIMITED - 1997-04-08
    icon of addressMitre House, 1 Canbury Park Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-09 ~ 1995-03-22
    CIF 1086 - Nominee Director → ME
    Officer
    icon of calendar 1995-03-09 ~ 1995-03-22
    CIF 1085 - Nominee Secretary → ME
  • 527
    FASTPIPE SERVICES LIMITED - 1999-06-23
    icon of addressAutonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2009-03-16
    CIF 666 - Secretary → ME
  • 528
    icon of address5th Floor Cardinal Place, 80 Victoria Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2009-07-01
    CIF 5 - Director → ME
    Officer
    icon of calendar 2009-07-01 ~ 2017-08-03
    CIF 1810 - Secretary → ME
  • 529
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2003-10-20
    CIF 507 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-15 ~ 2012-07-03
    CIF 1483 - Nominee Secretary → ME
  • 530
    VOLEX WIRING SYSTEMS LIMITED - 2009-04-03
    WARD & GOLDSTONE (AUTOMOBILE EQUIPMENT) LIMITED - 1985-06-28
    WARD & GOLDSTONE (AUTO & AIRCRAFT EQUIPMENT) LIMITED - 1980-12-31
    icon of addressProspect House Taylor Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2023-07-17
    CIF 1670 - Secretary → ME
  • 531
    EXECSIGN LIMITED - 1998-09-14
    GC GLOBAL COMMUNICATIONS LIMITED - 2000-11-13
    AERMATIS LIMITED - 2005-03-14
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-11 ~ 1998-11-18
    CIF 870 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-11 ~ 1998-11-18
    CIF 869 - Nominee Secretary → ME
  • 532
    GFK NOP MYSTERY SHOPPING SERVICES LIMITED - 2015-08-04
    GFK MYSTERY SHOPPING SERVICES UK LIMITED - 2018-11-21
    LEGALMASTERS LIMITED - 1996-05-21
    NOP MYSTERY SHOPPING SERVICES LIMITED - 2005-09-30
    icon of addressC/o Cfo Ipsos Mori, 3 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-20 ~ 1996-05-23
    CIF 1044 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-20 ~ 1996-05-23
    CIF 1043 - Nominee Secretary → ME
  • 533
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2010-03-01
    CIF 1875 - Director → ME
  • 534
    icon of addressGladstone House, 77-79 High Street, Egaham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ 2010-01-11
    CIF 201 - Secretary → ME
  • 535
    icon of addressGladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ 2010-01-11
    CIF 200 - Secretary → ME
  • 536
    icon of addressVelocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-24 ~ 2005-08-25
    CIF 313 - Director → ME
    Officer
    icon of calendar 2005-08-24 ~ 2006-08-30
    CIF 314 - Secretary → ME
  • 537
    icon of address20 Primrose Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-16
    CIF 42 - Director → ME
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-16
    CIF 43 - Secretary → ME
  • 538
    MARKETPATCH LIMITED - 1997-10-10
    icon of addressVantage House, Harfreys Road, Great Yarmouth, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1997-10-14
    CIF 950 - Nominee Director → ME
  • 539
    ITW UK
    - now
    TRANOSLIW - 2003-05-13
    WILSONART LIMITED - 2001-06-01
    MAXMET LIMITED - 1998-10-20
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-29 ~ 1998-10-07
    CIF 867 - Nominee Director → ME
  • 540
    MURPHY PIPELINES LIMITED - 2023-07-06
    icon of addressHiview House, Highgate Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2013-12-16
    CIF 1293 - Secretary → ME
  • 541
    icon of addressHiview House, Highgate Road, London
    Active Corporate (12 parents, 14 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2013-12-16
    CIF 1298 - Secretary → ME
  • 542
    icon of addressHiview House, Highgate Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2013-12-16
    CIF 1292 - Secretary → ME
  • 543
    WEALDGRACE LIMITED - 1984-12-11
    icon of address60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2003-07-04
    CIF 605 - Secretary → ME
  • 544
    icon of addressRutherford Drive, Park Farm South, Wellingborough, Northants
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-10 ~ 2023-07-17
    CIF 1243 - Secretary → ME
  • 545
    LAPSELECT LIMITED - 1988-12-23
    icon of addressPart Ground Floor, 30 Eastbourne Terrace, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,039,528 GBP2024-12-31
    Officer
    icon of calendar 1988-11-16 ~ 2022-04-29
    CIF 1455 - Nominee Secretary → ME
  • 546
    CRYOLAND LIMITED - 2002-07-04
    icon of address7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2003-02-19
    CIF 574 - Director → ME
    Officer
    icon of calendar 2002-07-03 ~ 2003-02-19
    CIF 575 - Secretary → ME
  • 547
    JET AIR (U.K.) LIMITED - 1990-05-10
    BOUNTIFUL LIMITED - 1981-12-31
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1986-11-03 ~ 2003-03-26
    CIF 1221 - Nominee Secretary → ME
  • 548
    JLL 2002
    - now
    JONES LANG LASALLE RESOURCES - 2003-03-05
    JLW RESOURCES - 1999-05-04
    icon of address30 Warwick Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 444 - Secretary → ME
  • 549
    COMPASS MANAGEMENT AND LEASING (UK) LIMITED - 2003-08-04
    icon of address30 Warwick Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 443 - Secretary → ME
  • 550
    TOWERS WATSON CAPITAL MARKETS LIMITED - 2013-11-06
    TOWERS PERRIN CAPITAL MARKETS LIMITED - 2010-03-25
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2007-05-24
    CIF 185 - Director → ME
    Officer
    icon of calendar 2007-04-19 ~ 2007-05-24
    CIF 184 - Secretary → ME
  • 551
    ASTRALCUBE LIMITED - 1997-07-04
    UPN HOLDINGS LIMITED - 1998-08-06
    REGIONAL INDEPENDENT NEWSPAPERS LIMITED - 2003-03-27
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-03 ~ 1997-07-07
    CIF 962 - Nominee Director → ME
    Officer
    icon of calendar 1997-07-03 ~ 1997-07-07
    CIF 961 - Nominee Secretary → ME
  • 552
    icon of addressAsh House, Littleton Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2005-08-23
    CIF 315 - Director → ME
    Officer
    icon of calendar 2005-08-23 ~ 2005-08-31
    CIF 316 - Secretary → ME
  • 553
    J.L.W. FINANCE LIMITED - 1986-02-27
    JONES LANG WOOTTON FINANCIAL SERVICES LIMITED - 1992-07-10
    JLW FINANCIAL SERVICES LIMITED - 1988-01-05
    JLW FINANCE LIMITED - 1999-03-11
    icon of address30 Warwick Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 437 - Secretary → ME
  • 554
    TRUSHELFCO (NO.2570) LIMITED - 1999-12-24
    icon of address30 Warwick Street, London
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 445 - Secretary → ME
  • 555
    JONES LANG WOOTTON EUROPEAN HOLDINGS LIMITED - 1999-03-05
    J.L.W. SURVEYORS LIMITED - 1991-05-03
    icon of address30 Warwick Street, London
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 438 - Secretary → ME
  • 556
    JONES LANG WOOTTON EUROPEAN SERVICES LIMITED - 1999-03-11
    JONES LANG WOOTTON EUROPE - 1994-09-09
    JLW FACILITIES MANAGEMENT - 1991-11-21
    icon of address30 Warwick Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 442 - Secretary → ME
  • 557
    icon of address30 Warwick Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 448 - Secretary → ME
  • 558
    JONES LANG LASALLE CONTINUATION LIMITED - 2004-05-26
    JLW CONTINUATION LIMITED - 1999-03-12
    JONES LANG WOOTTON INTERNATIONAL - 1986-08-28
    icon of address30 Warwick Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-12-15
    CIF 435 - Secretary → ME
  • 559
    icon of address30 Warwick Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2008-04-16
    CIF 96 - Nominee Director → ME
    Officer
    icon of calendar 2008-04-16 ~ 2008-04-16
    CIF 97 - Nominee Secretary → ME
  • 560
    J.L.W. SUPPLY COMPANY LIMITED - 1999-03-12
    JONES LANG LASALLE SUPPLY CO. LIMITED - 2000-01-04
    icon of address30 Warwick Street, London
    Active Corporate (10 parents, 14 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 439 - Secretary → ME
  • 561
    J.L.W. PENSION TRUSTEES - 2000-05-02
    JONES LANG LASALLE PENSION TRUSTEES - 2009-09-22
    icon of address30 Warwick Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 441 - Secretary → ME
  • 562
    JONES LANG LASALLE PROCUREMENT UK LTD - 2006-11-10
    icon of address30 Warwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2006-11-20
    CIF 233 - Director → ME
    Officer
    icon of calendar 2006-11-10 ~ 2006-11-20
    CIF 232 - Secretary → ME
  • 563
    icon of addressHarrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305 31 Southampton Row, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-07
    CIF 455 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-07
    CIF 456 - Nominee Secretary → ME
  • 564
    KATHSTEAD LIMITED - 1992-08-28
    PROPERTY MANAGEMENT RESOURCES LIMITED - 2003-04-01
    icon of address30 Warwick Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 440 - Secretary → ME
  • 565
    JONES LANG LASALLE CORPORATE SOLUTIONS LIMITED - 2003-09-01
    icon of address30 Warwick Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-26 ~ 2003-09-29
    CIF 527 - Nominee Director → ME
    Officer
    icon of calendar 2003-08-26 ~ 2003-09-29
    CIF 528 - Nominee Secretary → ME
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 447 - Secretary → ME
  • 566
    icon of address30 Warwick Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 446 - Secretary → ME
  • 567
    icon of address30 Warwick Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2003-12-04
    CIF 496 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-04 ~ 2003-12-04
    CIF 495 - Nominee Secretary → ME
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 449 - Secretary → ME
  • 568
    JONES LANG WOOTTON LIMITED - 1999-03-12
    JLL 99 LIMITED - 2001-06-07
    JONES LANG LASALLE LIMITED - 2000-01-04
    icon of address30 Warwick Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-01-04
    CIF 436 - Secretary → ME
  • 569
    BEWLAY CLIFF LIMITED - 1990-04-20
    RAPID 6423 LIMITED - 1988-09-08
    icon of address60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2003-07-04
    CIF 609 - Secretary → ME
  • 570
    NORTHERN LABORATORY SERVICES LIMITED - 1997-02-01
    icon of address60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2003-07-04
    CIF 606 - Secretary → ME
  • 571
    J.SMITH(BRINKSWAY)LIMITED - 1980-03-18
    icon of address6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2016-02-10
    CIF 1412 - Nominee Secretary → ME
  • 572
    GOLDREALM LIMITED - 2000-02-22
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,884,722 GBP2024-12-31
    Officer
    icon of calendar 2000-01-21 ~ 2000-02-25
    CIF 763 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-21 ~ 2010-10-18
    CIF 764 - Nominee Secretary → ME
  • 573
    NEOTERIS LIMITED - 2004-05-27
    icon of addressC/o Rourke House Watermans Business Park, The Causeway, Staines, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2019-01-09
    CIF 462 - Secretary → ME
  • 574
    icon of addressC/o Rourke House Watermans Business Park, The Causeway, Staines, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2019-01-09
    CIF 732 - Nominee Secretary → ME
  • 575
    icon of addressWest - Chartered Accountants, Greswolde House 197b Station Road, Knowle, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,793 GBP2016-09-30
    Officer
    icon of calendar 2014-04-09 ~ 2016-05-17
    CIF 1496 - Secretary → ME
  • 576
    DEVICEREALM LIMITED - 2007-07-05
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2007-07-05
    CIF 168 - Director → ME
    Officer
    icon of calendar 2007-07-04 ~ 2007-07-05
    CIF 167 - Secretary → ME
  • 577
    BINDFIRM LIMITED - 1994-02-16
    BINDFIRM LIMITED - 1994-01-21
    THE KAETSU GAKUEN U.K. LIMITED - 1994-01-26
    O & H LIMITED - 1995-03-07
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -1,909,293 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 1994-01-14 ~ 1995-03-07
    CIF 1120 - Nominee Director → ME
  • 578
    BROADBASE SOFTWARE LTD - 2001-09-05
    FREEDOMPORT LIMITED - 1998-11-13
    icon of address241 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-13 ~ 1999-01-11
    CIF 860 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-12 ~ 2001-06-12
    CIF 861 - Nominee Secretary → ME
  • 579
    CALPHOBYTAX LIMITED - 2005-10-28
    PORTWELL (U.K.) LIMITED - 2006-08-14
    icon of addressUnit 15, Moorbrook Southmead Industrial Estate, Didcot, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 2003-02-26
    CIF 896 - Nominee Secretary → ME
  • 580
    CLASSMODE LIMITED - 1994-06-28
    icon of addressKawneer U.k. Limited Astmoor Road, Astmoor Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ 1994-06-22
    CIF 1109 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-16 ~ 1994-06-22
    CIF 1110 - Nominee Secretary → ME
  • 581
    icon of addressAlphabeta Building, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,935,361 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-03-27 ~ 2023-09-04
    CIF 1555 - Secretary → ME
  • 582
    ADVISECORP LIMITED - 2004-03-31
    icon of addressHill Park Court, Springfield Drive, Leatherhead, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2004-03-31
    CIF 466 - Director → ME
    Officer
    icon of calendar 2004-03-30 ~ 2004-03-31
    CIF 465 - Secretary → ME
  • 583
    LESSMORE LIMITED - 1996-09-24
    icon of addressOrange Tower Media City Uk, Salford, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-09-11 ~ 1996-09-25
    CIF 1011 - Nominee Director → ME
    CIF 1009 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-11 ~ 1996-09-25
    CIF 1008 - Nominee Secretary → ME
    CIF 1010 - Nominee Secretary → ME
  • 584
    EMERGEACE LIMITED - 1996-09-24
    icon of addressOrange Tower Media City Uk, Salford, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-09-23 ~ 1996-09-25
    CIF 1006 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-23 ~ 1996-09-25
    CIF 1007 - Nominee Secretary → ME
  • 585
    BRAVEMART LIMITED - 1996-09-24
    icon of addressOrange Tower Media City Uk, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-11 ~ 1996-09-25
    CIF 1012 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-11 ~ 1996-09-25
    CIF 1013 - Nominee Secretary → ME
  • 586
    INDEXMAZE LIMITED - 1996-07-10
    icon of addressOrange Tower Media City Uk, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1996-06-27 ~ 1996-06-28
    CIF 1031 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-27 ~ 1996-06-28
    CIF 1032 - Nominee Secretary → ME
  • 587
    TRIO ELECTRONICS (U.K.) LIMITED - 1987-02-02
    TRIO-KENWOOD U.K. LIMITED - 1996-04-01
    FOILNET LIMITED - 1984-07-17
    icon of addressFirst Floor, Gleneagles The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1984-06-15 ~ 2023-03-10
    CIF 1226 - Nominee Secretary → ME
  • 588
    KCOM GROUP LIMITED - 2007-08-15
    COMPLETELAND LIMITED - 1998-09-10
    PEH UK HOLDINGS LIMITED - 2007-03-30
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1998-09-02 ~ 1998-09-10
    CIF 871 - Nominee Director → ME
  • 589
    KLA INSTRUMENTS LIMITED - 1997-07-29
    icon of addressC/o Hill Dickinson, 1 St. Pauls Square, Liverpool, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,045,793 GBP2024-06-30
    Officer
    icon of calendar 1999-06-30 ~ 2021-06-11
    CIF 814 - Nominee Secretary → ME
  • 590
    KEI ACQUISITION U.K. LIMITED - 1997-12-24
    PRISMVIEW LIMITED - 1997-11-27
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-26 ~ 1997-12-01
    CIF 924 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-03 ~ 2022-04-28
    CIF 1718 - Nominee Secretary → ME
  • 591
    icon of address20 Wood Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2019-12-01
    CIF 1364 - Secretary → ME
  • 592
    TRIGAIN LIMITED - 2008-10-13
    icon of address20 Wood Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2008-10-13
    CIF 37 - Director → ME
    Officer
    icon of calendar 2010-07-02 ~ 2019-12-01
    CIF 1368 - Secretary → ME
    icon of calendar 2008-10-13 ~ 2008-10-13
    CIF 36 - Secretary → ME
  • 593
    DIKAPPA (NUMBER 520) LIMITED - 1988-08-31
    KOCH CARBON LIMITED - 1998-03-18
    icon of address20 Wood Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2019-12-01
    CIF 1369 - Secretary → ME
  • 594
    HARBOURFIELD LIMITED - 1997-04-16
    icon of address20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2019-12-01
    CIF 1367 - Secretary → ME
  • 595
    KOCH OIL INTERNATIONAL LIMITED - 1994-09-12
    icon of address20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2019-12-01
    CIF 2281 - Secretary → ME
  • 596
    KCTG UK FINANCING II LIMITED - 2019-09-02
    KOCH FERTILISER UK FINANCING II LIMITED - 2016-06-09
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2019-12-01
    CIF 1907 - Secretary → ME
  • 597
    LISTCORP LIMITED - 2003-09-16
    icon of addressUni1 1a Badminton Road Trading Estate, Yate, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,633,001 GBP2024-12-31
    Officer
    icon of calendar 2003-09-15 ~ 2003-10-01
    CIF 524 - Director → ME
    Officer
    icon of calendar 2003-09-15 ~ 2003-10-01
    CIF 523 - Secretary → ME
  • 598
    icon of addressSecond Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-16 ~ 1998-11-20
    CIF 859 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-16 ~ 1998-11-20
    CIF 858 - Nominee Secretary → ME
  • 599
    ADVANCED SYSTEM ARCHITECTURES LIMITED - 2006-03-09
    L-3 COMMUNICATIONS ASA LIMITED - 2022-01-21
    SHEERMAGIC LIMITED - 1983-08-11
    SYSTEM TECHNOLOGY MARKETING LIMITED - 1985-07-02
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2024-05-09
    CIF 1264 - Secretary → ME
  • 600
    LINCHPIN LABS LIMITED - 2022-01-27
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    421,756 GBP2016-06-30
    Officer
    icon of calendar 2018-08-31 ~ 2023-11-22
    CIF 1595 - Secretary → ME
  • 601
    CHEM POLYMER GROUP LIMITED - 2005-02-01
    BIP GROUP LIMITED - 2003-04-03
    QUESTREIGN LIMITED - 1995-10-20
    icon of addressBamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-26 ~ 1997-01-27
    CIF 1075 - Nominee Secretary → ME
    icon of calendar 1998-10-02 ~ 1998-10-02
    CIF 866 - Nominee Secretary → ME
  • 602
    PRICELESSLAND LIMITED - 2001-11-20
    icon of address66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2001-12-19
    CIF 616 - Director → ME
    Officer
    icon of calendar 2001-11-19 ~ 2010-10-18
    CIF 617 - Secretary → ME
  • 603
    icon of address240 Blackfriars Road, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 649 - Director → ME
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 648 - Secretary → ME
  • 604
    BLINDALLEY LIMITED - 2000-11-14
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2000-09-25
    CIF 714 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-18 ~ 2000-09-25
    CIF 715 - Nominee Secretary → ME
  • 605
    HACKREMCO (NO.1590) LIMITED - 2000-01-04
    icon of address2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2013-12-24
    CIF 1345 - Secretary → ME
  • 606
    L-3 COMMUNICATIONS U.K. LTD. - 2020-05-27
    AUDITRAIL LIMITED - 1997-06-17
    icon of addressUnit 3 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-16 ~ 1997-06-17
    CIF 963 - Nominee Director → ME
  • 607
    icon of addressWisteria Grange Barn, Pikes End, Pinner, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2008-07-17
    CIF 79 - Director → ME
    Officer
    icon of calendar 2008-07-16 ~ 2008-07-17
    CIF 80 - Secretary → ME
  • 608
    icon of addressSwan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1985-07-08 ~ 2009-11-03
    CIF 1224 - Nominee Secretary → ME
  • 609
    icon of addressTithe Barn Way, Swan Valley Way, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-02-28 ~ 2009-11-03
    CIF 1159 - Nominee Secretary → ME
  • 610
    icon of address2 St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-22 ~ 2004-06-08
    CIF 644 - Secretary → ME
  • 611
    VITALDALE LIMITED - 1999-03-08
    icon of addressEdmund House, 12-22 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    695,873 GBP2023-12-31
    Officer
    icon of calendar 1999-03-02 ~ 1999-03-08
    CIF 832 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-02 ~ 2000-10-01
    CIF 833 - Nominee Secretary → ME
  • 612
    DRILLITE LIMITED - 1996-07-25
    icon of addressSecond Floor, Accurist House, 44 Baker Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-24 ~ 1996-07-25
    CIF 1021 - Nominee Director → ME
  • 613
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2008-08-07
    CIF 66 - Director → ME
  • 614
    icon of addressThe Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    762,658 GBP2024-12-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-11-11
    CIF 1779 - Secretary → ME
  • 615
    icon of address60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2003-07-04
    CIF 608 - Secretary → ME
  • 616
    LINCEUS CONSULTING LIMITED - 2022-01-10
    ATHENACENTE CONSULTING LTD. - 2013-05-17
    ATHENAMETIS CONSULTING LTD. - 2013-11-13
    icon of address2 Charles Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -190,412 GBP2025-02-27
    Officer
    icon of calendar 2013-07-10 ~ 2014-07-23
    CIF 1333 - Secretary → ME
  • 617
    icon of address4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2022-05-25
    CIF 1261 - Secretary → ME
  • 618
    ECHORULE LIMITED - 1988-01-25
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-03-19
    CIF 195 - Director → ME
  • 619
    BANK OF GEORGIA GROUP LIMITED - 2018-02-07
    BANK OF GEORGIA GROUP PLC - 2025-02-06
    icon of address29 Farm Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-08-15 ~ 2017-12-12
    CIF 1737 - Director → ME
    Officer
    icon of calendar 2017-08-15 ~ 2017-12-12
    CIF 1736 - Secretary → ME
  • 620
    icon of address87-91 Newman Street, Care Of Simons Muirhead Burton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2008-01-18 ~ 2008-02-25
    CIF 120 - Nominee Director → ME
    Officer
    icon of calendar 2008-01-18 ~ 2020-08-06
    CIF 1397 - Nominee Secretary → ME
  • 621
    SENSORDALE LIMITED - 1996-08-22
    icon of address60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-12 ~ 1996-08-22
    CIF 1017 - Nominee Director → ME
  • 622
    BM NEWCO LIMITED - 2014-11-25
    BIGMINDED LIMITED - 2015-05-11
    icon of address7 Paynes Park, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ 2015-03-17
    CIF 1459 - Director → ME
    Officer
    icon of calendar 2014-03-20 ~ 2015-03-17
    CIF 1460 - Secretary → ME
  • 623
    CLASSICPROBE LIMITED - 1993-08-31
    icon of addressNorthrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-18 ~ 1994-06-24
    CIF 1139 - Nominee Director → ME
  • 624
    DEALTALK LIMITED - 1999-08-09
    CLEAR CHANNEL ENTERTAINMENT UK HOLDINGS LIMITED - 2006-02-01
    LIVE NATION UK HOLDINGS LIMITED - 2008-01-14
    SFX U.K. HOLDINGS LIMITED - 2001-11-29
    icon of address30 St. John Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    96,380,343 GBP2023-12-31
    Officer
    icon of calendar 1999-07-26 ~ 1999-08-16
    CIF 804 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-26 ~ 1999-08-16
    CIF 805 - Nominee Secretary → ME
  • 625
    LOCKHEED MARTIN UK GOVERNMENT SYSTEMS LIMITED - 2000-07-17
    LORAL EUROPE LIMITED - 1996-05-03
    CLOSERAY LIMITED - 1989-07-18
    LOCKHEED MARTIN UK INTEGRATED SYSTEMS LIMITED - 2002-11-01
    LOCKHEED MARTIN TACTICAL SYSTEMS UK LIMITED - 1999-07-20
    icon of addressC/o Legal Counsel Building 7000, Langstone Park, Langstone, Havant, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1989-04-25 ~ 2003-04-09
    CIF 1207 - Nominee Secretary → ME
  • 626
    icon of addressAml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2008-08-27
    CIF 593 - Secretary → ME
  • 627
    PITCOMP 82 LIMITED - 1993-07-19
    SYMBOL LIS LIMITED - 1998-07-01
    LIS HOLDINGS LIMITED - 1996-09-05
    icon of address2nd Floor Maxis 2, Western Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2017-01-31
    CIF 1931 - Secretary → ME
  • 628
    STARNFLEET LIMITED - 1998-07-16
    icon of address2nd Floor Maxis 2, Western Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-26 ~ 2017-01-31
    CIF 2286 - Secretary → ME
  • 629
    LONDON BRIDGE ENTERTAINMENT PARTNERS LIMITED - 2007-06-14
    TRUEREALM LIMITED - 2007-06-13
    icon of address1 Lumley Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-15
    CIF 174 - Director → ME
    Officer
    icon of calendar 2007-06-13 ~ 2009-04-24
    CIF 176 - Secretary → ME
  • 630
    BIZNESSLAND LIMITED - 2007-08-16
    icon of address1 Lumley Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-15
    CIF 173 - Director → ME
    Officer
    icon of calendar 2007-06-13 ~ 2009-04-24
    CIF 175 - Secretary → ME
  • 631
    REVLAKE LIMITED - 2004-12-01
    icon of address173 Cleveland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2003-08-11
    CIF 530 - Director → ME
    Officer
    icon of calendar 2003-08-11 ~ 2003-08-11
    CIF 529 - Secretary → ME
  • 632
    icon of addressThe Knowle, Nether Lane Hazelwood, Derby, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    113,617 GBP2024-12-31
    Officer
    icon of calendar 1994-09-22 ~ 2000-09-27
    CIF 1097 - Nominee Secretary → ME
  • 633
    LIMEADAM LIMITED - 1985-09-04
    icon of address51 Lime Street 3rd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1985-06-24 ~ 2018-10-04
    CIF 1807 - Nominee Secretary → ME
  • 634
    KEYMJ LIMITED - 2015-03-17
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2014-11-11
    CIF 1765 - Director → ME
  • 635
    GLOBEDIRECT LIMITED - 2004-10-18
    icon of address1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2004-10-18
    CIF 423 - Director → ME
    Officer
    icon of calendar 2004-10-15 ~ 2004-10-18
    CIF 422 - Secretary → ME
  • 636
    CAPITALMART LIMITED - 2004-10-18
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-15 ~ 2004-10-18
    CIF 425 - Director → ME
    Officer
    icon of calendar 2004-10-15 ~ 2004-10-18
    CIF 424 - Secretary → ME
  • 637
    icon of addressRopemaker Place, 28 Ropemaker Street, London
    Active Corporate (6 parents, 30 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2007-03-08
    CIF 202 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-08 ~ 2007-03-08
    CIF 203 - Nominee Secretary → ME
  • 638
    DRAGONREALM LIMITED - 2004-11-03
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2004-11-03
    CIF 413 - Director → ME
    Officer
    icon of calendar 2004-11-02 ~ 2004-11-03
    CIF 412 - Secretary → ME
  • 639
    AUDIOMODE LIMITED - 2005-07-08
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-07 ~ 2005-07-08
    CIF 328 - Director → ME
    Officer
    icon of calendar 2005-07-07 ~ 2005-07-08
    CIF 327 - Secretary → ME
  • 640
    INVESTOREALM LIMITED - 2004-03-12
    icon of addressRopemaker Place, 28 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-12
    CIF 468 - Director → ME
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-12
    CIF 469 - Secretary → ME
  • 641
    POLDANCO 3 LIMITED - 2006-08-16
    icon of addressRopemaker Place, 28 Ropemaker Street, London
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2005-10-04 ~ 2006-04-04
    CIF 304 - Director → ME
    Officer
    icon of calendar 2005-10-04 ~ 2006-04-04
    CIF 305 - Secretary → ME
  • 642
    MACQUARIE LONDON EXCHANGE INVESTMENTS HOLDINGS 3 LIMITED - 2006-08-16
    icon of addressRopemaker Place, 28 Ropemaker Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-14 ~ 2006-04-04
    CIF 279 - Nominee Director → ME
    Officer
    icon of calendar 2006-02-14 ~ 2006-04-04
    CIF 280 - Nominee Secretary → ME
  • 643
    AMREXCO LIMITED - 2003-11-10
    icon of addressRopemaker Place, 28 Ropemaker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-06 ~ 2003-11-10
    CIF 501 - Director → ME
    Officer
    icon of calendar 2003-11-06 ~ 2003-11-10
    CIF 502 - Secretary → ME
  • 644
    SENATESTAR LIMITED - 2003-11-10
    icon of addressRopemaker Place, 28 Ropemaker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-06 ~ 2003-11-10
    CIF 500 - Director → ME
    Officer
    icon of calendar 2003-11-06 ~ 2003-11-10
    CIF 499 - Secretary → ME
  • 645
    icon of addressSuite 2 First Floor Templeback, 10 Temple Back, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2015-04-20
    CIF 1762 - Secretary → ME
  • 646
    icon of address124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,723 GBP2023-03-31
    Officer
    icon of calendar 2013-06-03 ~ 2020-09-17
    CIF 1334 - Secretary → ME
  • 647
    icon of address124 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    226,831,184 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2013-09-30 ~ 2020-09-17
    CIF 1332 - Secretary → ME
  • 648
    STATIONLAND LIMITED - 2004-08-26
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2004-08-27
    CIF 432 - Director → ME
    CIF 433 - Director → ME
  • 649
    INHOCO 551 LIMITED - 1996-11-19
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2015-02-13
    CIF 1383 - Secretary → ME
  • 650
    NEXUSBRIDGE LIMITED - 1998-03-05
    MANTIS LIMITED - 2000-04-26
    AVINTO UK LIMITED - 2002-01-28
    icon of address2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -15,426 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-01-12 ~ 1998-03-05
    CIF 914 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-12 ~ 1998-03-05
    CIF 915 - Nominee Secretary → ME
  • 651
    LEX WILKINSON LIMITED - 1986-12-03
    FEDERAL EXPRESS (U.K.) LIMITED - 1998-05-13
    WILKINSON TRANSPORT LIMITED - 1983-01-17
    icon of addressBhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-26 ~ 1997-11-28
    CIF 1169 - Nominee Secretary → ME
  • 652
    NAVIGATORS (INTERNATIONAL) COMPANY LTD. - 2016-06-15
    NAVIGATORS INTERNATIONAL INSURANCE COMPANY LTD - 2023-09-01
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2015-05-19
    CIF 1769 - Director → ME
    Officer
    icon of calendar 2014-09-23 ~ 2015-09-24
    CIF 1770 - Secretary → ME
  • 653
    icon of addressSuffolk House, George Street, Croydon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,154 GBP2016-12-31
    Officer
    icon of calendar 2008-10-17 ~ 2008-10-17
    CIF 33 - Director → ME
    Officer
    icon of calendar 2008-10-17 ~ 2010-01-01
    CIF 34 - Secretary → ME
  • 654
    icon of addressThanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,394,017 GBP2024-12-31
    Officer
    icon of calendar 2016-03-14 ~ 2023-07-17
    CIF 1652 - Secretary → ME
  • 655
    DRAFTENTRY LIMITED - 2002-12-16
    POWERTRON CONVERTERS LIMITED - 2007-07-23
    MARTEK POWERTRON LIMITED - 2009-06-02
    icon of addressGlebe Farm Technical Campus, Knapwell, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2016-02-10
    CIF 1321 - Secretary → ME
  • 656
    MARVEL ENTERPRISES INTERNATIONAL LIMITED - 2005-09-28
    icon of addressMarvel, 3 Queen Caroline Street, Hammersmith, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2025-04-15
    CIF 2181 - Secretary → ME
  • 657
    icon of address25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,862,895 GBP2023-12-31
    Officer
    icon of calendar 2004-03-31 ~ 2004-03-31
    CIF 464 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-31 ~ 2004-03-31
    CIF 463 - Nominee Secretary → ME
  • 658
    icon of addressMauser Uk Ltd Unit 3, Greenvale Business Park, Todmorden Road, Littleborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-27 ~ 2006-05-03
    CIF 269 - Director → ME
  • 659
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-03
    CIF 106 - Nominee Director → ME
  • 660
    MCLAREN GT LIMITED - 2017-01-26
    MCLAREN CARS LIMITED - 2011-05-18
    MCLAREN AUTOMOTIVE LIMITED - 2005-09-29
    icon of addressMclaren Technology Centre, Cherstsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2003-10-01
    CIF 601 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-14 ~ 2003-10-01
    CIF 602 - Nominee Secretary → ME
  • 661
    AZURESTAR LIMITED - 2000-02-15
    icon of addressHaddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-11 ~ 2000-02-14
    CIF 757 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-11 ~ 2000-02-14
    CIF 758 - Nominee Secretary → ME
  • 662
    icon of addressSt Pauls House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2003-09-15
    CIF 526 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-12 ~ 2003-09-15
    CIF 525 - Nominee Secretary → ME
  • 663
    icon of addressSt Paul's House 4th Floor, 10 Warwick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2004-04-30
    CIF 458 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-30 ~ 2004-04-30
    CIF 459 - Nominee Secretary → ME
  • 664
    icon of addressSt Pauls House 4th Floor, 10 Warwick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-05 ~ 2008-09-05
    CIF 48 - Director → ME
    Officer
    icon of calendar 2008-09-05 ~ 2008-09-05
    CIF 49 - Secretary → ME
  • 665
    IMAGEREEL LIMITED - 1996-11-14
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    87,680 GBP2016-09-01 ~ 2017-08-31
    Officer
    icon of calendar 1996-11-06 ~ 1996-11-19
    CIF 998 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-06 ~ 1997-12-03
    CIF 999 - Nominee Secretary → ME
  • 666
    MCINTYRE (UK) LTD. - 2006-07-21
    ARIESVALE LIMITED - 1998-05-11
    icon of address34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-11 ~ 1998-06-24
    CIF 890 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-11 ~ 1998-06-24
    CIF 891 - Nominee Secretary → ME
  • 667
    icon of addressMclaren Technology Centre, Cherstsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2003-10-01
    CIF 599 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-14 ~ 2003-10-01
    CIF 600 - Nominee Secretary → ME
  • 668
    MCLAREN RACING LIMITED - 2003-12-08
    icon of addressMclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2003-10-01
    CIF 598 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-14 ~ 2003-10-01
    CIF 597 - Nominee Secretary → ME
  • 669
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2014-01-02
    icon of addressMclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2004-01-09
    CIF 563 - Director → ME
    Officer
    icon of calendar 2002-10-09 ~ 2004-01-09
    CIF 564 - Secretary → ME
  • 670
    DAMLYNX LIMITED - 1998-03-18
    icon of addressAmen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-02 ~ 1998-03-19
    CIF 904 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-02 ~ 1999-10-19
    CIF 905 - Nominee Secretary → ME
  • 671
    icon of address12 Hammersmith Grove, 9th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2020-03-31
    CIF 1757 - Secretary → ME
  • 672
    ALLOWREALM LIMITED - 2003-10-27
    icon of addressRopemaker Place, 28 Ropemaker Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-10-27 ~ 2003-10-27
    CIF 506 - Director → ME
    Officer
    icon of calendar 2003-10-27 ~ 2003-10-27
    CIF 505 - Secretary → ME
  • 673
    MEIF II CP HOLDINGS 1A LIMITED - 2007-03-23
    DIVINESIGN LIMITED - 2007-03-13
    icon of address18 St Swithin's Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-13
    CIF 199 - Director → ME
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-13
    CIF 198 - Secretary → ME
  • 674
    icon of addressC/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-01 ~ 2007-03-01
    CIF 204 - Director → ME
    Officer
    icon of calendar 2007-03-01 ~ 2007-03-01
    CIF 205 - Secretary → ME
  • 675
    icon of addressThe Bailey, 16 Old Bailey, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-01 ~ 2007-03-01
    CIF 207 - Director → ME
    Officer
    icon of calendar 2007-03-01 ~ 2007-03-01
    CIF 206 - Secretary → ME
  • 676
    icon of addressThe Bailey, 16 Old Bailey, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2007-03-01
    CIF 208 - Director → ME
    Officer
    icon of calendar 2007-03-01 ~ 2007-03-01
    CIF 209 - Secretary → ME
  • 677
    icon of addressRopemaker Place, 28 Ropemaker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2010-07-22
    CIF 1858 - Director → ME
    Officer
    icon of calendar 2010-07-22 ~ 2010-07-22
    CIF 1859 - Secretary → ME
  • 678
    LAKESTILL LIMITED - 2006-04-05
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2006-04-05
    CIF 275 - Director → ME
    Officer
    icon of calendar 2006-03-30 ~ 2016-04-11
    CIF 278 - Secretary → ME
  • 679
    icon of addressA1 Golf Activity Centre, Rowley Lane, Barnet, England
    Active Corporate (20 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2006-06-16 ~ 2007-11-28
    CIF 258 - Nominee Secretary → ME
  • 680
    MENVIER (ELECTRONIC ENGINEERS) LIMITED - 1998-07-01
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-12 ~ 2016-02-10
    CIF 1421 - Nominee Secretary → ME
  • 681
    A.R.B. ELECTRICS (SURREY) LIMITED - 1987-12-21
    SELBYCREST LIMITED - 1981-12-31
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-06 ~ 2016-02-10
    CIF 1419 - Nominee Secretary → ME
  • 682
    icon of addressYork House Thornfield Business Park, Standard Way Business Park, Northallerton, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2000-10-26
    CIF 704 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-23 ~ 2000-10-26
    CIF 703 - Nominee Secretary → ME
  • 683
    FOREIGNDEAL LIMITED - 1998-03-18
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-05 ~ 1998-04-02
    CIF 902 - Nominee Director → ME
  • 684
    icon of address1240 Aztec West, Almondsbury, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-27 ~ 2023-04-18
    CIF 1441 - Secretary → ME
  • 685
    M M & S (2324) LIMITED - 1996-08-28
    icon of addressInspired Ground Floor, Easthampstead Road, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2005-05-05 ~ 2010-01-11
    CIF 347 - Secretary → ME
  • 686
    MIA (UK)
    - now
    MIA LODESTONE PUBLIC LIMITED COMPANY - 2005-09-22
    CLIMAXCORP LIMITED - 2001-04-19
    MIA (UK) LIMITED - 2009-10-05
    LODESTONE HOLDINGS LIMITED - 2008-10-01
    LODESTONE HOLDINGS PUBLIC LIMITED COMPANY - 2006-09-15
    MIA (UK) LIMITED - 2002-10-31
    MIA LODESTONE LIMITED - 2003-01-29
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-18 ~ 2001-04-26
    CIF 670 - Director → ME
  • 687
    icon of addressSecond Floor, 90 Whitfield Street, London, Greater London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2008-01-23
    CIF 118 - Director → ME
  • 688
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2005-09-29
    CIF 306 - Director → ME
    Officer
    icon of calendar 2005-09-29 ~ 2005-09-29
    CIF 307 - Secretary → ME
  • 689
    icon of addressTower 42 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2002-10-29
    CIF 561 - Nominee Director → ME
  • 690
    MINDTRAC.COM (EUROPE) LTD. - 2000-11-30
    MYTHREALM LIMITED - 2000-04-26
    icon of address698, Titchfield House, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2000-04-27
    CIF 743 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-25 ~ 2005-04-19
    CIF 744 - Nominee Secretary → ME
  • 691
    FLOWLAKE LIMITED - 1999-06-14
    icon of addressMitsui Components Europe Ltd Clos Fferws, Capel Hendre, Ammanford, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    9,000 GBP2022-03-31
    Officer
    icon of calendar 1999-06-03 ~ 1999-06-14
    CIF 817 - Nominee Director → ME
  • 692
    TAISHO MARINE & FIRE INSURANCE COMPANY (U.K.) LIMITED - 1990-01-01
    TAISHO MARINE & FIRE INSURANCE COMPANY (EUROPE) LIMITED - 1996-04-01
    MITSUI MARINE AND FIRE INSURANCE CO., (EUROPE) LTD. - 2001-10-01
    icon of addressThe Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1990-01-01 ~ 1999-04-05
    CIF 1197 - Nominee Secretary → ME
  • 693
    MORTICE KERN SYSTEMS UK LIMITED - 2000-09-11
    TOURGRADE LIMITED - 1995-11-23
    VERTICAL SKY UK LIMITED - 2001-07-12
    icon of addressChester House Aeorspace Boulevard, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-02 ~ 1995-11-14
    CIF 1071 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-02 ~ 1997-02-20
    CIF 1072 - Nominee Secretary → ME
  • 694
    MILACRON NEWCO LIMITED - 2002-06-24
    MILACRON UK LIMITED - 2025-07-21
    icon of addressC/o Dtm Legal Llp, Knights Court, Weaver Street, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    692,460 GBP2024-09-30
    Officer
    icon of calendar 2002-05-22 ~ 2002-05-22
    CIF 580 - Nominee Director → ME
    Officer
    icon of calendar 2002-05-22 ~ 2021-05-17
    CIF 1713 - Nominee Secretary → ME
  • 695
    MOLIO UK LIMITED - 2020-05-06
    icon of address2 Old Brompton Road, Suite 151, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-10-04
    CIF 1566 - Secretary → ME
  • 696
    icon of address5 Cranfield Road Lostock Industrial Estate, Lostock, Bolton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-09-20
    CIF 143 - Director → ME
  • 697
    icon of addressAlphabeta Building, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-07-24 ~ 2023-09-04
    CIF 1621 - Secretary → ME
  • 698
    CHEAPFLIGHTS LIMITED - 2010-07-30
    CHEAPFLIGHTS MEDIA LIMITED - 2012-11-08
    CHEAPFLIGHTS.COM LIMITED - 2003-01-17
    SHARPICAL LIMITED - 2001-07-02
    icon of addressAlphabeta Building, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    62,000 GBP2024-12-31
    Officer
    icon of calendar 2017-07-24 ~ 2023-09-04
    CIF 1620 - Secretary → ME
  • 699
    icon of addressHighlands House Basingstoke Road, Spencers Wood, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2008-01-03
    CIF 123 - Nominee Director → ME
    Officer
    icon of calendar 2008-01-02 ~ 2008-12-31
    CIF 124 - Nominee Secretary → ME
  • 700
    MOORE BUSINESS FORMS LIMITED - 1977-12-31
    icon of addressSalisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2009-08-25
    CIF 640 - Secretary → ME
  • 701
    icon of addressSalisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2009-08-25
    CIF 639 - Secretary → ME
  • 702
    CRACKSURE LIMITED - 1987-02-25
    LITHOREX MARKETING LIMITED - 1992-12-31
    MOORE I.M.S. LIMITED - 2001-10-23
    icon of addressSalisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2009-08-25
    CIF 641 - Secretary → ME
  • 703
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -731,243 GBP2024-12-31
    Officer
    icon of calendar 2008-08-13 ~ 2008-08-14
    CIF 50 - Director → ME
  • 704
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2022-02-01
    CIF 1546 - Secretary → ME
  • 705
    121MOUNTCO 055 LIMITED - 2005-09-26
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2016-02-10
    CIF 1347 - Secretary → ME
  • 706
    MSI CLAIMS (EUROPE) LTD - 2008-01-08
    KALMSEA MANAGEMENT LIMITED - 2001-10-01
    MSIG HOLDINGS (EUROPE) LIMITED - 2018-05-24
    MSIG CORPORATE SERVICES (EUROPE) LIMITED - 2017-03-31
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-01-01 ~ 1999-04-05
    CIF 1198 - Nominee Secretary → ME
  • 707
    MAYZEST LIMITED - 1994-05-13
    STARS DIGITAL LIMITED - 2008-01-17
    STARS STUDIO LIMITED - 2000-04-25
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-04-08 ~ 1994-12-20
    CIF 1114 - Nominee Director → ME
    Officer
    icon of calendar 1994-04-08 ~ 1994-06-30
    CIF 1113 - Nominee Secretary → ME
  • 708
    MURPHY DEVELOPMENTS LIMITED - 1987-08-13
    icon of addressHiview House, Highgate Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2013-12-16
    CIF 1294 - Secretary → ME
  • 709
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-06
    CIF 511 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-06
    CIF 510 - Nominee Secretary → ME
  • 710
    icon of addressCamrie High Street, Brasted, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2009-12-08
    CIF 1887 - Director → ME
    Officer
    icon of calendar 2009-12-07 ~ 2009-12-08
    CIF 1886 - Secretary → ME
  • 711
    icon of addressC/o Worldwide Corporate Advisors St Clements House, 27 Clements Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -162,151 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-03-19 ~ 2025-02-19
    CIF 2171 - Secretary → ME
  • 712
    SIMPART NO. 11O LIMITED - 1995-11-13
    TALKING VOLUMES LIMITED - 2010-08-05
    icon of address9 Derry Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2016-02-01
    CIF 1399 - Secretary → ME
  • 713
    MYPS LTD
    - now
    SWEETONE LIMITED - 1995-03-16
    icon of address11 Sheldon Square, Flat 8, Block B, Paddington Central, London
    Active Corporate (2 parents)
    Equity (Company account)
    55,407 GBP2024-03-31
    Officer
    icon of calendar 1995-03-15 ~ 1995-03-16
    CIF 1083 - Nominee Director → ME
    Officer
    icon of calendar 1995-03-15 ~ 2003-12-20
    CIF 1084 - Nominee Secretary → ME
  • 714
    FORCEWEAVE LIMITED - 1990-02-22
    icon of addressUnit 7, Willow Business Park, Willow Way, Sydenham London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    949,596 GBP2024-02-29
    Officer
    icon of calendar 1989-11-02 ~ 1990-03-16
    CIF 1201 - Nominee Director → ME
    Officer
    icon of calendar 1989-11-02 ~ 1990-03-16
    CIF 1202 - Nominee Secretary → ME
  • 715
    icon of address1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2009-03-19
    CIF 15 - Director → ME
    Officer
    icon of calendar 2009-03-19 ~ 2009-03-19
    CIF 14 - Secretary → ME
  • 716
    NCCT UK LIMITED - 2007-04-02
    icon of addressBower Street, Newton Heath, Manchester, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,166,364 GBP2016-12-31
    Officer
    icon of calendar 2008-01-04 ~ 2017-12-04
    CIF 1472 - Secretary → ME
  • 717
    NCOMPUTING LIMITED - 2007-05-25
    icon of addressPrince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,307 GBP2020-12-31
    Officer
    icon of calendar 2007-05-22 ~ 2007-05-25
    CIF 178 - Director → ME
    Officer
    icon of calendar 2007-05-22 ~ 2007-05-25
    CIF 177 - Secretary → ME
  • 718
    CAUSEMASTER LIMITED - 2000-11-30
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2000-12-04
    CIF 696 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-13 ~ 2000-12-04
    CIF 695 - Nominee Secretary → ME
  • 719
    icon of address1st Floor West Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2015-10-08
    CIF 1774 - Secretary → ME
  • 720
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 663 - Director → ME
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 662 - Secretary → ME
  • 721
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 660 - Director → ME
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 661 - Secretary → ME
  • 722
    icon of address5 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2000-02-23
    CIF 756 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-18 ~ 2010-09-01
    CIF 1491 - Nominee Secretary → ME
  • 723
    STARCOUNTER LIMITED - 1995-10-23
    TALISMAN SINOPEC TRANSPORTATION (UT) LIMITED - 2016-07-04
    UNION TEXAS TRANSPORTATION LIMITED - 2001-01-19
    REPSOL TRANSPORTATION (UT) LIMITED - 2025-08-04
    TALISMAN TRANSPORTATION (UT) LIMITED - 2012-12-17
    REPSOL SINOPEC TRANSPORTATION (UT) LIMITED - 2023-11-08
    icon of address30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-10-23 ~ 1995-11-16
    CIF 1073 - Nominee Director → ME
  • 724
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-21 ~ 2013-09-03
    CIF 1786 - Director → ME
  • 725
    THE CRYSTAL SPRING WATER COMPANY LIMITED - 2000-07-06
    POWWOW LIMITED - 2003-11-06
    NESTLE WATERS POWWOW LIMITED - 2009-01-30
    POWWOW WATER (MIDLANDS) LIMITED - 2001-01-12
    icon of addressNestlé Waters Uk Limited, Haxby Road, York, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-23 ~ 1998-12-31
    CIF 868 - Nominee Secretary → ME
  • 726
    PLANETLORD LIMITED - 2007-10-03
    icon of addressReflex, Cain Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2007-10-03
    CIF 140 - Director → ME
  • 727
    NETOP TECHNOLOGIES LTD - 2006-07-19
    icon of address55 Old Broad, Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2006-06-27
    CIF 256 - Director → ME
    Officer
    icon of calendar 2006-06-26 ~ 2006-06-27
    CIF 257 - Secretary → ME
  • 728
    NETSUITE UK LIMITED - 2019-12-20
    icon of addressOracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2016-05-16
    CIF 23 - Secretary → ME
  • 729
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 658 - Director → ME
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 659 - Secretary → ME
  • 730
    EMISSARYLAND LIMITED - 2002-04-24
    icon of addressOwl Lane, Ossett, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-24 ~ 2002-04-26
    CIF 583 - Director → ME
    Officer
    icon of calendar 2002-04-24 ~ 2002-04-26
    CIF 582 - Secretary → ME
  • 731
    icon of addressUnit 2 Attenborough House, 15 Bennet Road, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    -280,100 GBP2024-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2025-10-08
    CIF 1667 - Secretary → ME
  • 732
    ANSWERNET LIMITED - 2005-04-28
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2005-04-28
    CIF 352 - Director → ME
  • 733
    BUCKPAYER LIMITED - 2008-05-08
    NEXUS FINANCE - 2008-07-30
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2008-04-23
    CIF 94 - Nominee Director → ME
    Officer
    icon of calendar 2008-04-23 ~ 2008-04-23
    CIF 95 - Nominee Secretary → ME
  • 734
    QUIDMAGNET LIMITED - 2008-05-08
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2008-04-23
    CIF 92 - Nominee Director → ME
    Officer
    icon of calendar 2008-04-23 ~ 2008-04-23
    CIF 93 - Nominee Secretary → ME
  • 735
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 656 - Director → ME
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 657 - Secretary → ME
  • 736
    NORTHROP GRUMMAN OVERSEAS HOLDINGS (U.K.) LTD - 2004-01-13
    BUILDOP LIMITED - 1996-02-26
    icon of addressNorthrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1996-02-22 ~ 1996-02-27
    CIF 1056 - Nominee Director → ME
    Officer
    icon of calendar 1996-02-22 ~ 1996-02-27
    CIF 1055 - Nominee Secretary → ME
  • 737
    icon of addressSuite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ 2018-12-05
    CIF 1726 - Secretary → ME
  • 738
    icon of addressSuite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    73,044,009 USD2023-12-31
    Officer
    icon of calendar 2018-06-07 ~ 2018-12-04
    CIF 1725 - Secretary → ME
  • 739
    icon of addressSuite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -320,171,867 USD2023-12-31
    Officer
    icon of calendar 2018-06-07 ~ 2018-12-05
    CIF 1727 - Secretary → ME
  • 740
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2005-09-06
    CIF 311 - Director → ME
  • 741
    icon of address4 Handyside Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-18 ~ 2007-10-18
    CIF 138 - Director → ME
    Officer
    icon of calendar 2007-10-18 ~ 2007-10-18
    CIF 139 - Secretary → ME
  • 742
    icon of address5th Floor, 2 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,853 GBP2024-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2018-06-11
    CIF 1466 - Secretary → ME
  • 743
    icon of address82 Wandsworth Bridge Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    298 GBP2024-04-05
    Officer
    icon of calendar 1996-08-02 ~ 1996-08-20
    CIF 1020 - Nominee Secretary → ME
  • 744
    icon of addressWilmerhale 5th Floor Alder Castle, 10 Noble Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-16 ~ 2007-08-16
    CIF 159 - Director → ME
    Officer
    icon of calendar 2007-08-16 ~ 2007-08-16
    CIF 160 - Secretary → ME
  • 745
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,089,129 GBP2024-09-30
    Officer
    icon of calendar 2003-05-01 ~ 2003-05-01
    CIF 540 - Director → ME
    Officer
    icon of calendar 2003-05-01 ~ 2003-10-16
    CIF 541 - Secretary → ME
  • 746
    icon of addressNew Road, Tir-y-berth, Hengoed, Wales, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2006-03-27
    CIF 1054 - Nominee Secretary → ME
  • 747
    NORGINE RESEARCH LIMITED - 2002-07-01
    NORGINE INTERNATIONAL LIMITED - 2005-12-09
    icon of addressArc Uxbridge Building 01, Sanderson Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-13 ~ 1998-03-18
    CIF 898 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-13 ~ 2006-03-27
    CIF 899 - Nominee Secretary → ME
  • 748
    NORTHROP GRUMMAN MISSION SYSTEMS LIMITED - 2004-07-14
    icon of addressUnit 5 Quinn Close, Whitley, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2003-01-30
    CIF 547 - Nominee Director → ME
    Officer
    icon of calendar 2003-01-30 ~ 2003-01-30
    CIF 548 - Nominee Secretary → ME
  • 749
    icon of address2 Old Brompton Road, Suite 151, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2021-10-04
    CIF 1563 - Secretary → ME
  • 750
    HEADSTRONG MUSIC PUBLISHING LIMITED - 1994-01-11
    N T V MUSIC (U.K.) LIMITED - 1993-10-22
    icon of address128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,039,398 GBP2023-12-31
    Officer
    icon of calendar 1991-02-01 ~ 1993-10-11
    CIF 1188 - Nominee Secretary → ME
  • 751
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ 2023-08-14
    CIF 1549 - Secretary → ME
  • 752
    NOVO NORDISK BIOINDUSTRIES U.K. LTD. - 2000-04-13
    NOVO ENZYME PRODUCTS LIMITED - 1990-03-12
    NOVOZYMES UK LIMITED - 2000-07-13
    NOVO NORDISK BIOINDUSTRIES U.K. LTD. - 2000-11-14
    icon of address11 The Office Village, North Road, Loughborough, Leicestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-06-04 ~ 2011-06-20
    CIF 1148 - Nominee Secretary → ME
  • 753
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2007-01-12
    CIF 221 - Director → ME
  • 754
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2001-10-24
    CIF 622 - Nominee Director → ME
    Officer
    icon of calendar 2001-10-08 ~ 2001-10-24
    CIF 623 - Nominee Secretary → ME
  • 755
    RENTGOOD LIMITED - 1991-08-09
    NUTRI-METICS INTERNATIONAL (UK) LIMITED - 2006-08-03
    icon of addressKingsbridge Corporate Solutions Business Hive, 13 Dudley Street, Grimsby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2012-01-30
    CIF 274 - Secretary → ME
  • 756
    CASECLEAR LIMITED - 1994-06-29
    icon of address25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-17 ~ 1994-06-29
    CIF 1117 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-17 ~ 1994-06-29
    CIF 1118 - Nominee Secretary → ME
  • 757
    icon of address758 Great Cambridge, Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    16,402,100 USD2015-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2013-12-24
    CIF 1889 - Secretary → ME
  • 758
    SUTER ELECTRICAL (EXPORT) LIMITED - 1988-02-04
    EMBASSY HAIRDRYERS (EXPORT) LIMITED - 1978-12-31
    EMBASSY (CASH AND CARRY) LIMITED - 2000-10-20
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    25,785,100 GBP2020-09-30
    Officer
    icon of calendar 2005-05-05 ~ 2010-01-11
    CIF 345 - Secretary → ME
  • 759
    OLYMPUS FINANCE UK LIMITED - 2020-04-01
    icon of addressKeymed House, Stock Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-19 ~ 2010-02-23
    CIF 1876 - Director → ME
  • 760
    ACHIEVESTAR LIMITED - 2000-09-22
    icon of addressKildare House, Wildmere Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,248,806 GBP2024-12-31
    Officer
    icon of calendar 2000-09-21 ~ 2000-11-27
    CIF 713 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-21 ~ 2023-03-31
    CIF 1714 - Nominee Secretary → ME
  • 761
    J.S. PATHOLOGY SERVICES LIMITED - 1984-12-11
    APS UNILABS LIMITED - 2000-05-16
    OMNILABS LIMITED - 2000-06-06
    J S PATHOLOGY PLC - 1997-02-01
    J.S. PATHOLOGY HOLDINGS LIMITED - 1985-11-20
    UNILABS CLINICAL PATHOLOGY LIMITED - 1999-11-10
    icon of address60 Whitfield Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-11 ~ 2003-07-04
    CIF 604 - Secretary → ME
  • 762
    JS CLINICAL SERVICES LIMITED - 1992-10-06
    TRYTORCH LIMITED - 1986-12-03
    METPATH (U.K.) CLINICAL LABORATORY LIMITED - 1991-12-11
    JS FOODCARE LIMITED - 1996-03-20
    UNILABS GROUP LIMITED - 2002-01-21
    icon of address60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2003-07-04
    CIF 607 - Secretary → ME
  • 763
    FALLONITE LIMITED - 1994-08-09
    UNILABS TRUST LABORATORIES LIMITED - 2002-01-21
    icon of address60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2003-07-04
    CIF 612 - Secretary → ME
  • 764
    VASCO DATA SECURITY UK LIMITED - 2018-06-07
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2017-03-14
    CIF 1945 - Secretary → ME
  • 765
    CRONTO LIMITED - 2019-02-07
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,107,036 GBP2020-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2017-03-14
    CIF 1925 - Secretary → ME
  • 766
    CAMERON IRONWORKS LIMITED - 1994-12-13
    COOPER CAMERON (U.K.) LIMITED - 2006-11-01
    CAMERON LIMITED - 2013-07-01
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1991-01-07 ~ 1995-06-27
    CIF 1190 - Nominee Director → ME
  • 767
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-27 ~ 2023-10-23
    CIF 1610 - Secretary → ME
  • 768
    TOPTABLE.CO.UK LIMITED - 2012-12-03
    icon of addressAlphabeta Building, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,516,241 GBP2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2023-09-04
    CIF 1558 - Secretary → ME
  • 769
    OPENTABLE UK HOLDINGS LIMITED - 2012-10-24
    icon of addressAlphabeta Building, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    24,784,128 USD2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2023-09-04
    CIF 1560 - Secretary → ME
  • 770
    OPENTV UK
    - now
    OPENTV UK LIMITED - 2013-03-21
    icon of addressMachen The Pavilions, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2000-03-07
    CIF 753 - Nominee Director → ME
  • 771
    OSL (UK) LIMITED - 2005-07-01
    HEXAGON 263 LIMITED - 2000-11-15
    OPENWAVE SYSTEMS LIMITED - 2004-08-03
    icon of addressSuite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,017,102 GBP2024-12-31
    Officer
    icon of calendar 2007-04-20 ~ 2012-07-11
    CIF 1803 - Secretary → ME
  • 772
    icon of addressOracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2005-02-23
    CIF 378 - Director → ME
    Officer
    icon of calendar 2005-02-22 ~ 2007-09-27
    CIF 379 - Secretary → ME
  • 773
    ORACLE SUN ACQUISITION LIMITED - 2010-05-11
    icon of addressOracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2010-04-14
    CIF 1864 - Director → ME
    Officer
    icon of calendar 2010-04-14 ~ 2010-04-14
    CIF 1865 - Secretary → ME
  • 774
    ORACLE SUN INTEGRATION LIMITED - 2011-11-10
    icon of addressOracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2010-02-18
    CIF 1878 - Director → ME
    Officer
    icon of calendar 2010-02-16 ~ 2010-02-18
    CIF 1877 - Secretary → ME
  • 775
    ORANGE DATA LIMITED - 1999-12-21
    icon of addressSt James Court, Great Park Road Almondsbury Park, Bradley Stoke Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1994-04-22
    CIF 1130 - Nominee Director → ME
    Officer
    icon of calendar 1993-11-08 ~ 1996-08-15
    CIF 1132 - Nominee Secretary → ME
  • 776
    EUROPAGE LIMITED - 1989-08-25
    ORANGE EUROMESSAGE LIMITED - 2004-05-13
    HUTCHISON EUROMESSAGE LIMITED - 2001-07-13
    EUROMESSAGE LIMITED - 1992-01-15
    icon of address3 More London Riverside, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1991-11-22 ~ 1996-08-29
    CIF 1178 - Nominee Secretary → ME
  • 777
    THE POINT TELECOMMUNICATIONS LIMITED - 2005-06-06
    ORANGE PAYMENT HANDLING SERVICES LIMITED - 2010-02-26
    PBS COMMUNICATIONS LIMITED - 1989-04-07
    BYPS COMMUNICATIONS LIMITED - 1991-03-04
    HUTCHISON PERSONAL COMMUNICATIONS LIMITED - 2001-07-13
    ROCKSIGN LIMITED - 1989-03-22
    icon of address3 More London Riverside, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-05 ~ 1996-08-29
    CIF 1187 - Nominee Secretary → ME
  • 778
    icon of address3 More London Riverside, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1994-04-22
    CIF 1131 - Nominee Director → ME
    Officer
    icon of calendar 1993-11-08 ~ 1996-08-15
    CIF 1133 - Nominee Secretary → ME
  • 779
    HUTCHISON TELECOMMUNICATIONS (UK) LIMITED - 2000-03-02
    HUTCHISON TELECOMMUNICATIONS (UK) LIMITED - 1989-11-22
    HUTCHISON COMMUNICATIONS (UK) LIMITED - 1990-08-29
    MASSTOP LIMITED - 1989-09-05
    icon of address3 More London Riverside, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-08-22 ~ 1996-08-29
    CIF 1205 - Nominee Secretary → ME
  • 780
    SEEKEQUAL LIMITED - 1990-02-28
    HUTCHISON MICROTEL LIMITED - 1994-03-28
    MICROTEL COMMUNICATIONS LIMITED - 1991-12-05
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1991-09-26 ~ 1996-08-29
    CIF 1180 - Nominee Secretary → ME
  • 781
    icon of address2 Old Brompton Road, Suite 151, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2021-10-04
    CIF 1565 - Secretary → ME
  • 782
    INTELS LOGISTICS MANAGEMENT LIMITED - 2004-10-01
    ACTIVATECORP LIMITED - 1997-07-29
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1997-10-03
    CIF 960 - Nominee Director → ME
  • 783
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,526 GBP2016-01-31
    Officer
    icon of calendar 2008-01-18 ~ 2008-01-21
    CIF 119 - Nominee Director → ME
    Officer
    icon of calendar 2008-01-18 ~ 2012-07-16
    CIF 1802 - Nominee Secretary → ME
  • 784
    GENERAL ELECTRIC COMPANY OF HONG KONG LIMITED(THE) - 2001-01-15
    icon of address10th Floor Vantage, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2002-05-20
    CIF 716 - Nominee Secretary → ME
  • 785
    CUSTOMAID LIMITED - 2007-07-31
    icon of addressThe Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-06-21 ~ 2007-06-25
    CIF 170 - Director → ME
    Officer
    icon of calendar 2007-06-21 ~ 2007-06-25
    CIF 169 - Secretary → ME
  • 786
    HALL PASS PRODUCTIONS LIMITED - 2012-11-26
    icon of address124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -342,589 GBP2023-03-31
    Officer
    icon of calendar 2012-10-03 ~ 2012-12-10
    CIF 1812 - Director → ME
    Officer
    icon of calendar 2012-10-03 ~ 2020-09-17
    CIF 1813 - Secretary → ME
  • 787
    VOPAK TERMINAL IPSWICH LIMITED - 2021-03-31
    BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED - 1996-08-12
    THE MEDOMSLEY STEAM SHIPPING COMPANY LIMITED - 1996-10-08
    VAN OMMEREN TANK TERMINAL IPSWICH LIMITED - 2000-03-17
    icon of addressGlenrose, The Hollow, West Hoathly, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2021-02-25
    CIF 1433 - Secretary → ME
  • 788
    INVESTX LIMITED - 2010-01-19
    ANAKONDA GROUP LIMITED - 2010-02-16
    icon of addressUnit B Sutton Parkway, Oddicroft Lane, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2016-02-10
    CIF 1761 - Secretary → ME
  • 789
    NORDICPLAN LIMITED - 1994-08-31
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-01
    CIF 1101 - Nominee Director → ME
  • 790
    icon of addressRolling Stock Yard, 188 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2010-07-05
    CIF 1860 - Director → ME
    Officer
    icon of calendar 2010-06-15 ~ 2011-12-15
    CIF 1861 - Secretary → ME
  • 791
    PALMONE EUROPE LIMITED - 2005-06-14
    PALM EUROPE LIMITED - 2003-10-28
    icon of addressHp Inc Uk Limited, Amen Corner, Cain Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-05 ~ 2000-01-06
    CIF 770 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-05 ~ 2000-01-06
    CIF 771 - Nominee Secretary → ME
  • 792
    RR DONNELLEY UK LIMITED - 2019-10-29
    REVIEWLAND LIMITED - 2008-11-10
    RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS GROUP LIMITED - 2017-06-13
    icon of addressLower Ground Floor, Park House, 16/18 Finsbury Circus, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-07 ~ 2008-11-10
    CIF 28 - Nominee Director → ME
    Officer
    icon of calendar 2008-11-07 ~ 2008-11-10
    CIF 29 - Nominee Secretary → ME
  • 793
    CCW MANUFACTURING LIMITED - 2006-02-06
    MEMBERMART LIMITED - 1996-08-15
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-07 ~ 1996-07-26
    CIF 1035 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-07 ~ 1996-07-26
    CIF 1036 - Nominee Secretary → ME
  • 794
    FRIENDCORP LIMITED - 1995-12-19
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,187,397 GBP2024-02-28
    Officer
    icon of calendar 1995-12-18 ~ 1995-12-22
    CIF 1063 - Nominee Director → ME
    Officer
    icon of calendar 1995-12-18 ~ 1999-09-08
    CIF 1064 - Nominee Secretary → ME
  • 795
    KEYPY LIMITED - 2015-03-20
    icon of addressEnterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-07 ~ 2014-11-11
    CIF 1766 - Director → ME
  • 796
    THE ASSET MANAGEMENT CORPORATION LIMITED - 2007-07-03
    PCF GROUP HOLDINGS LIMITED - 2017-05-18
    MCDONNELL DOUGLAS UK FINANCE COMPANY LIMITED - 1995-03-23
    AMC GROUP LIMITED - 1998-07-08
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-02-23 ~ 1994-12-29
    CIF 1160 - Nominee Secretary → ME
  • 797
    BODYCORP LIMITED - 1997-04-04
    icon of addressHenwood House, Henwood, Ashford, Kent
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,571,369 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1997-02-04 ~ 1997-04-07
    CIF 979 - Nominee Director → ME
  • 798
    PRECIS (2568) LIMITED - 2005-12-02
    CEREP WEST END GP LIMITED - 2007-06-21
    HEVAF GRAFTON GP LIMITED - 2013-02-26
    icon of address7 Albemarle Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2013-02-21
    CIF 86 - Secretary → ME
  • 799
    CITEDRIVE LIMITED - 1997-11-26
    icon of addressStephen Faberman, 3rd Floor 3 Arlington Square, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2005-06-09
    CIF 434 - Secretary → ME
  • 800
    icon of address14 Middlefield Lane, Hinckley, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ 2011-09-01
    CIF 1833 - Secretary → ME
  • 801
    MANAGEMENT ASSOCIATES INTERNATIONAL LIMITED - 1992-07-22
    MAI CONSULTANTS LIMITED - 1998-12-14
    KEENSHIRE LIMITED - 1987-05-07
    icon of addressIhs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2008-04-16
    CIF 484 - Secretary → ME
  • 802
    MONSANTO AFRICA LIMITED - 2002-08-30
    CORPLAND LIMITED - 1997-11-25
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-25 ~ 1997-12-01
    CIF 925 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-25 ~ 1997-12-01
    CIF 926 - Nominee Secretary → ME
  • 803
    MONSANTO PUBLIC LIMITED COMPANY - 2004-12-30
    GLOBALSTRIKE PUBLIC LIMITED COMPANY - 1997-05-30
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-18 ~ 1997-04-30
    CIF 974 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-18 ~ 1997-04-30
    CIF 973 - Nominee Secretary → ME
  • 804
    BRINKPRESS LIMITED - 1986-09-01
    BETA TRANSPORT INTERNATIONAL LIMITED - 1987-10-19
    icon of addressZiegler Uk Limited North 2, North Sea Crossing, Stanford-le-hope, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 1987-07-01 ~ 2000-05-18
    CIF 1215 - Nominee Secretary → ME
  • 805
    icon of address10 Back Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-26 ~ 2017-01-19
    CIF 1838 - Secretary → ME
  • 806
    icon of address10 Back Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2017-01-19
    CIF 1839 - Secretary → ME
  • 807
    icon of address10 Back Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2017-01-19
    CIF 1834 - Secretary → ME
  • 808
    icon of address10 Back Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-26 ~ 2017-01-19
    CIF 1837 - Secretary → ME
  • 809
    MIPMS LIMITED - 2006-12-28
    icon of address24 Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    238,342 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-10-31 ~ 2006-12-29
    CIF 239 - Nominee Director → ME
    Officer
    icon of calendar 2006-10-31 ~ 2006-12-29
    CIF 240 - Nominee Secretary → ME
  • 810
    STATIC 2358 LIMITED - 2010-06-23
    icon of addressAberdeen House, South Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,553,938 GBP2024-09-30
    Officer
    icon of calendar 2001-07-02 ~ 2007-12-31
    CIF 637 - Secretary → ME
  • 811
    TRIDENTREALM LIMITED - 2000-07-07
    icon of address10 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-06 ~ 2000-07-07
    CIF 728 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-06 ~ 2013-05-31
    CIF 729 - Nominee Secretary → ME
  • 812
    X-FAB U.K. LTD. - 2010-01-14
    icon of addressTamerton Road, Roborough, Plymouth, Devon
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ 2001-02-08
    CIF 691 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-18 ~ 2001-02-08
    CIF 692 - Nominee Secretary → ME
  • 813
    icon of address6th Floor One London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ 2014-09-15
    CIF 1778 - Secretary → ME
  • 814
    WACO UK HOLDINGS LIMITED - 2023-11-20
    WIRE UK LIMITED - 2006-02-01
    icon of addressCatfoss Lane, Brandesburton, Dirffield, East Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-03 ~ 2005-11-07
    CIF 300 - Director → ME
    Officer
    icon of calendar 2005-11-03 ~ 2006-11-23
    CIF 301 - Secretary → ME
  • 815
    ENGEL & GIBBS LIMITED - 2003-09-01
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2016-02-10
    CIF 1393 - Secretary → ME
  • 816
    POLARON CONTROLS LIMITED - 1982-08-24
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2016-02-10
    CIF 1395 - Secretary → ME
  • 817
    ENERGYREALM UK LIMITED - 2004-09-21
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2004-09-21
    CIF 428 - Director → ME
  • 818
    icon of addressOrange Tower Media City Uk, Salford, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-03-18 ~ 1998-03-23
    CIF 897 - Nominee Director → ME
  • 819
    TRUSHELFCO (NO. 2105) LIMITED - 1995-09-19
    H.B. FULLER LINEAR PRODUCTS LIMITED - 2001-04-09
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2006-12-01
    CIF 406 - Secretary → ME
  • 820
    DIABOLICAL DUO LIMITED - 2001-06-27
    icon of address5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 651 - Director → ME
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 650 - Secretary → ME
  • 821
    PREH PLC - 2022-08-09
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,525,297 GBP2023-12-31
    Officer
    icon of calendar 2019-06-19 ~ 2019-12-18
    CIF 1792 - Director → ME
    Officer
    icon of calendar 2019-06-19 ~ 2020-07-02
    CIF 1793 - Secretary → ME
  • 822
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ 2005-07-11
    CIF 323 - Director → ME
  • 823
    PRICELINE. COM ACME LIMITED - 2005-07-25
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-11 ~ 2005-07-11
    CIF 324 - Director → ME
  • 824
    RULECORP LIMITED - 2004-09-15
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-14 ~ 2004-09-16
    CIF 429 - Director → ME
  • 825
    FISYS FAIRPLAY INFORMATION SYSTEMS LIMITED - 2000-02-24
    FAIRPLAY OVERSEAS HOLDINGS LIMITED - 2004-05-27
    VIVAT LIMITED - 1987-01-14
    icon of addressLombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2008-05-30
    CIF 110 - Nominee Secretary → ME
  • 826
    DATLAND SOFTWARE LIMITED - 1979-12-31
    icon of addressLombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2008-05-30
    CIF 109 - Nominee Secretary → ME
  • 827
    icon of address2 Old Brompton Road, Suite 151, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2021-10-04
    CIF 1564 - Secretary → ME
  • 828
    icon of address1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,969 GBP2024-06-30
    Officer
    icon of calendar 2009-02-20 ~ 2019-02-11
    CIF 1801 - Secretary → ME
  • 829
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2017-03-09
    CIF 1746 - Director → ME
  • 830
    icon of addressFirst Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    131,505 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ 2023-04-17
    CIF 1603 - Secretary → ME
  • 831
    MUSTGLEN LIMITED - 1987-05-20
    PROTEUS MOLECULAR DESIGN LIMITED - 1999-12-13
    PEPSITRON LIMITED - 1987-06-22
    PROTEUS BIOTECHNOLOGY LIMITED - 1990-04-11
    PROTHERICS MOLECULAR DESIGN LIMITED - 2006-06-07
    icon of addressSt. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-17 ~ 2021-03-01
    CIF 1571 - Secretary → ME
  • 832
    THERAPEUTIC ANTIBODIES UK LTD. - 1999-11-02
    THERAPEUTIC ANTIBODIES U.K. LTD. - 1998-02-06
    icon of addressBlaenwaun Ffostrasol, Llandysul, Ceredigion, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2021-03-01
    CIF 1575 - Secretary → ME
  • 833
    DEPOTSOURCE LIMITED - 2002-11-29
    icon of addressSecond Floor Air, 35 Homer Road, Solihull, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2002-11-29
    CIF 555 - Director → ME
    Officer
    icon of calendar 2002-11-28 ~ 2002-11-29
    CIF 554 - Secretary → ME
  • 834
    PSEG GLOBAL LTD. - 2001-01-02
    SLICKDEAL LIMITED - 1997-08-08
    COMMUNITY ENERGY ALTERNATIVES LTD. - 1998-06-08
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-08 ~ 1997-08-14
    CIF 959 - Nominee Director → ME
  • 835
    LILYFAX LIMITED - 1993-09-10
    B G J & CO LIMITED - 2004-01-07
    icon of address11 Strand, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-02-12 ~ 1993-07-28
    CIF 1162 - Nominee Director → ME
    Officer
    icon of calendar 1993-02-12 ~ 1993-07-28
    CIF 1161 - Nominee Secretary → ME
  • 836
    icon of addressThanet Way, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-10-12 ~ 2023-07-17
    CIF 1285 - Nominee Secretary → ME
  • 837
    THE QUALITY FURNITURE COMPANY LIMITED - 2004-01-06
    ABLEVEIN LIMITED - 1993-04-15
    QFH LIMITED - 2000-01-07
    icon of addressSuites 203 + 207 Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-14 ~ 1993-04-27
    CIF 1155 - Nominee Director → ME
    Officer
    icon of calendar 1993-04-14 ~ 1994-04-27
    CIF 1156 - Nominee Secretary → ME
  • 838
    MIDASREALM LIMITED - 2003-02-07
    icon of address21 Holborn Viaduct, London
    Active Corporate (5 parents)
    Equity (Company account)
    5,189,788 GBP2023-12-31
    Officer
    icon of calendar 2003-02-05 ~ 2003-02-07
    CIF 545 - Director → ME
    Officer
    icon of calendar 2003-02-05 ~ 2004-08-27
    CIF 546 - Secretary → ME
  • 839
    THE ATLANTIC MONTHLY GROUP UK LIMITED - 2017-09-04
    icon of addressOne, Glass Wharf, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    552,811 GBP2020-12-31
    Officer
    icon of calendar 2014-04-02 ~ 2021-04-01
    CIF 1443 - Secretary → ME
  • 840
    RAIL GOURMET U.K. LIMITED - 1998-02-03
    RAIL GOURMET LIMITED - 1995-01-30
    RAIL GOURMET WATERLOO INT'L LIMITED - 2014-12-04
    OPALGRACE LIMITED - 1995-01-26
    icon of address169 Euston Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-26 ~ 1995-01-30
    CIF 1087 - Nominee Director → ME
    Officer
    icon of calendar 1995-01-26 ~ 1995-01-30
    CIF 1088 - Nominee Secretary → ME
  • 841
    icon of address35 Albemarle Street, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-04-20 ~ 2018-07-06
    CIF 1745 - Director → ME
    Officer
    icon of calendar 2017-04-20 ~ 2018-07-06
    CIF 1744 - Secretary → ME
  • 842
    icon of address240 Blackfriars Road, London
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2007-08-03
    CIF 163 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-24 ~ 2007-09-26
    CIF 164 - Nominee Secretary → ME
  • 843
    icon of addressSpaces, The Maylands Building Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2008-11-03
    CIF 31 - Director → ME
    Officer
    icon of calendar 2008-10-24 ~ 2009-02-05
    CIF 32 - Nominee Secretary → ME
  • 844
    TRACKSALE LIMITED - 1997-04-10
    PROGRESSIVE NETWORKS LIMITED - 1997-09-24
    icon of addressC/o Worldwide Corporate Advisors St Clements House, 27 Clements Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    10,386 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-03-19 ~ 2025-02-19
    CIF 2170 - Secretary → ME
  • 845
    icon of addressTomline House, The Dock, Felixstowe, Suffolk, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-02-23 ~ 2023-03-13
    CIF 1524 - Director → ME
  • 846
    CNET NETWORKS UK LIMITED - 2008-09-24
    ZDNET UK LIMITED - 2003-01-31
    CBS INTERACTIVE LIMITED - 2020-11-04
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,555,935 GBP2023-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2015-11-20
    CIF 84 - Secretary → ME
  • 847
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2016-02-10
    CIF 1350 - Secretary → ME
  • 848
    3352ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-02-10
    icon of address2nd Floor Maxis 2, Western Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-26 ~ 2017-01-31
    CIF 1932 - Secretary → ME
  • 849
    REDPRAIRIE LTD. - 2004-06-14
    MCHUGH SOFTWARE INTERNATIONAL LIMITED - 2002-05-22
    LAW 743 LIMITED - 1996-08-06
    MCHUGH FREEMAN UK LIMITED - 1997-09-09
    icon of address2nd Floor Maxis 2, Western Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-26 ~ 2017-01-31
    CIF 2284 - Secretary → ME
  • 850
    icon of address100 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-13 ~ 2007-11-27
    CIF 129 - Director → ME
  • 851
    icon of addressQuad 1 First Floor Becquerel Avenue, Harwell Campus Oxford, Didcot, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-24 ~ 2019-12-02
    CIF 1729 - Secretary → ME
  • 852
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2000-09-28
    CIF 710 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-27 ~ 2000-09-28
    CIF 709 - Nominee Secretary → ME
  • 853
    BETAMOOR LIMITED - 2002-11-13
    icon of addressFourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-12 ~ 2002-11-13
    CIF 559 - Director → ME
    Officer
    icon of calendar 2002-11-12 ~ 2003-03-13
    CIF 560 - Secretary → ME
  • 854
    NEXTPOINT COMMUNICATIONS LIMITED - 2008-02-14
    NEXTONE COMMUNICATIONS LIMITED - 2008-02-11
    NEXTPOINT NETWORKS LIMITED - 2009-07-09
    GENBAND TELECOMMUNICATIONS (UK) LIMITED - 2019-02-13
    icon of addressBray House, Westacott Way, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2023-08-30
    CIF 1257 - Secretary → ME
  • 855
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    CIF 234 - Director → ME
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    CIF 235 - Secretary → ME
  • 856
    icon of address25 Canada Square, Level 37, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    259,436 GBP2017-12-31
    Officer
    icon of calendar 2014-05-27 ~ 2017-03-14
    CIF 1918 - Secretary → ME
  • 857
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-18
    CIF 342 - Director → ME
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-18
    CIF 341 - Secretary → ME
  • 858
    DONAROW LIMITED - 1984-11-05
    icon of addressExchange Tower 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-24 ~ 2013-12-16
    CIF 1469 - Secretary → ME
  • 859
    ROWAN COMPANIES LIMITED - 2012-05-01
    ROWAN COMPANIES PLC - 2019-06-20
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-10-11 ~ 2011-11-01
    CIF 1829 - Director → ME
    Officer
    icon of calendar 2011-10-11 ~ 2011-11-01
    CIF 1830 - Secretary → ME
  • 860
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-11 ~ 2012-06-12
    CIF 1822 - Director → ME
    Officer
    icon of calendar 2012-04-11 ~ 2012-06-12
    CIF 1821 - Secretary → ME
  • 861
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-11 ~ 2012-05-08
    CIF 1820 - Director → ME
    Officer
    icon of calendar 2012-04-11 ~ 2012-05-08
    CIF 1819 - Secretary → ME
  • 862
    icon of addressC/o Citco London Limited 7 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,298,500 GBP2024-01-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-04-28
    CIF 1728 - Secretary → ME
  • 863
    SAFETY-KLEEN PARTS WASHER SERVICE LIMITED - 1986-08-15
    icon of addressProfile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1987-06-09 ~ 1999-02-11
    CIF 1217 - Nominee Secretary → ME
  • 864
    ANGELFORCE LIMITED - 1999-01-27
    SALESLOGIX EUROPE LIMITED - 2000-05-09
    INTERACT COMMERCE (EUROPE) LIMITED - 2002-05-17
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-01-27
    CIF 838 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-27 ~ 2002-02-08
    CIF 839 - Nominee Secretary → ME
  • 865
    icon of addressOxford House, 12-20 Oxford Street, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,415,723 GBP2021-09-30
    Officer
    icon of calendar 2008-01-25 ~ 2008-01-25
    CIF 116 - Director → ME
    Officer
    icon of calendar 2008-01-25 ~ 2022-06-22
    CIF 117 - Secretary → ME
  • 866
    TRUEIMPACT LIMITED - 2004-06-07
    SFDC UK LTD - 2014-08-28
    SALESFORCE.COM EMEA LIMITED - 2019-09-02
    icon of addressFloor 26 Salesforce Tower, 110 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-04 ~ 2004-06-07
    CIF 451 - Director → ME
    Officer
    icon of calendar 2004-06-04 ~ 2022-03-07
    CIF 452 - Secretary → ME
  • 867
    SALLY HAIR AND BEAUTY SUPPLIES LIMITED - 2008-09-30
    OGEE LIMITED - 2000-10-20
    icon of addressInspired Ground Floor, Easthampstead Road, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2010-01-11
    CIF 346 - Secretary → ME
  • 868
    icon of addressInspired, Ground Floor, Easthampstead Road, Bracknell, Berkshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-06-05 ~ 2006-06-05
    CIF 264 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-05 ~ 2010-01-11
    CIF 265 - Nominee Secretary → ME
  • 869
    365 DAY MARKETING LIMITED - 1991-06-24
    THREE SIX FIVE LIMITED - 1999-01-08
    365 DAY MARKETING SERVICES LIMITED - 1988-03-18
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2010-01-11
    CIF 261 - Secretary → ME
  • 870
    icon of addressSaltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2003-10-17
    CIF 632 - Secretary → ME
  • 871
    CALPINE UK OPERATIONS LIMITED - 2005-08-25
    icon of addressSaltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2001-06-28
    CIF 642 - Director → ME
    Officer
    icon of calendar 2001-06-26 ~ 2003-10-17
    CIF 643 - Secretary → ME
  • 872
    MOMAC UK LTD - 2016-09-06
    YOURNEWS UK LIMITED - 2002-04-04
    icon of addressC/o Rsm Uk The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2000-05-30
    CIF 741 - Nominee Director → ME
    Officer
    icon of calendar 2000-04-28 ~ 2000-10-18
    CIF 742 - Nominee Secretary → ME
  • 873
    COFORGE ADVANTAGEGO LIMITED - 2025-06-04
    ROOM SOLUTIONS LIMITED - 2010-08-19
    NIIT INSURANCE TECHNOLOGIES LIMITED - 2020-09-03
    CHASEROCK LIMITED - 1990-07-18
    ROOM UNDERWRITING SYSTEMS LIMITED - 2001-07-16
    icon of addressOrega Uxbridge, Belmont Road, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2025-05-30
    CIF 2198 - Secretary → ME
  • 874
    icon of address9 Derry Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2007-07-20
    CIF 165 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-19 ~ 2007-07-20
    CIF 166 - Nominee Secretary → ME
  • 875
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-16 ~ 2016-02-10
    CIF 1417 - Nominee Secretary → ME
  • 876
    RAMWORD LIMITED - 1985-03-01
    SCANTRONIC EUROPE LIMITED - 1993-04-06
    SCANTRONIC SECURITY SUPPLIES LIMITED - 1990-04-03
    icon of addressJephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-26 ~ 2016-02-10
    CIF 1423 - Nominee Secretary → ME
  • 877
    SOLARCENTURY.COM LTD - 2015-08-25
    DELUXEMOOR LIMITED - 1998-07-06
    SOLAR CENTURY SAMOS LIMITED - 2000-02-02
    icon of address19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-07-06 ~ 1999-03-03
    CIF 876 - Nominee Director → ME
    Officer
    icon of calendar 1998-07-06 ~ 1999-03-03
    CIF 875 - Nominee Secretary → ME
  • 878
    FLARESCAN LIMITED - 1998-02-03
    icon of address2-3 Drakes Mews, Crownhill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,538 GBP2024-12-31
    Officer
    icon of calendar 1998-01-23 ~ 1998-02-04
    CIF 906 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-23 ~ 2000-02-09
    CIF 907 - Nominee Secretary → ME
  • 879
    LINEDELTA LIMITED - 1997-10-29
    SEAGATE TECHNOLOGY (MARLOW) LIMITED - 2011-06-16
    icon of address280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-30 ~ 1997-11-05
    CIF 935 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-30 ~ 1998-06-11
    CIF 936 - Nominee Secretary → ME
  • 880
    ARABLELAND LIMITED - 1997-10-29
    CRYOVAC UK LIMITED - 1999-11-01
    icon of address1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-17 ~ 1997-12-17
    CIF 944 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-17 ~ 1997-12-17
    CIF 943 - Nominee Secretary → ME
  • 881
    NEAT IDEAS LIMITED - 2008-10-06
    FC8951 LIMITED - 1989-08-25
    icon of addressHampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1996-08-05
    CIF 1060 - Nominee Secretary → ME
    icon of calendar 1996-08-22 ~ 2001-03-23
    CIF 1016 - Nominee Secretary → ME
  • 882
    icon of addressPhoenix Freight International Ltd, Phoenix Freight Swinborne Road, Burnt Mills Industrial Estate, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1987-07-01 ~ 2001-06-26
    CIF 1216 - Nominee Secretary → ME
  • 883
    GAZPROM GLOBAL LNG LIMITED - 2022-07-29
    icon of address20 Triton Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2013-04-11
    CIF 1948 - Secretary → ME
  • 884
    GAZPROM U.K. TRADING LTD - 2004-08-13
    GAZPROM MARKETING & TRADING LIMITED - 2022-07-29
    icon of address20 Triton Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-05-06 ~ 1999-05-10
    CIF 818 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-06 ~ 2013-04-11
    CIF 1972 - Nominee Secretary → ME
  • 885
    GAZPROM MEX (UK) 1 LIMITED - 2022-07-29
    icon of address2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-30 ~ 2013-04-11
    CIF 1943 - Secretary → ME
  • 886
    GAZPROM MEX (UK) 2 LIMITED - 2022-07-29
    icon of address2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2013-04-11
    CIF 1944 - Secretary → ME
  • 887
    icon of address280 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,351,625 USD2022-12-31
    Officer
    icon of calendar 2006-05-11 ~ 2006-06-30
    CIF 267 - Nominee Director → ME
  • 888
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2002-02-28
    CIF 586 - Nominee Director → ME
    Officer
    icon of calendar 2002-02-27 ~ 2002-02-28
    CIF 587 - Nominee Secretary → ME
  • 889
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-16 ~ 1999-12-30
    CIF 774 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-16 ~ 1999-12-30
    CIF 775 - Nominee Secretary → ME
  • 890
    icon of addressRoom 38, Centre For Innovation And Enterprise Oxford University, Begbroke Science Park, Begbroke Hill, Woodstock Road, Yarnton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,274,248 GBP2024-12-31
    Officer
    icon of calendar 2017-11-08 ~ 2018-04-01
    CIF 1608 - Secretary → ME
  • 891
    SGX GAS SENSORS LIMITED - 2012-06-19
    icon of addressThanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    466,419 GBP2018-12-31
    Officer
    icon of calendar 2016-10-07 ~ 2023-07-17
    CIF 1640 - Secretary → ME
  • 892
    icon of addressThanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    230,000 GBP2023-12-31
    Officer
    icon of calendar 2016-10-07 ~ 2023-07-17
    CIF 1641 - Secretary → ME
  • 893
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-06
    CIF 508 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-06
    CIF 509 - Nominee Secretary → ME
  • 894
    TRIO-KENWOOD EUROPE LIMITED - 1996-06-10
    DUSKSTYLE LIMITED - 1990-07-24
    KENWOOD ELECTRONICS TECHNOLOGIES (EUROPE) LIMITED - 2001-04-10
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-01 ~ 2001-04-03
    CIF 1176 - Nominee Secretary → ME
  • 895
    POWELL & SCHOLEFIELD LIMITED - 1991-12-20
    SCIENTIFIC HOSPITAL SUPPLIES INTERNATIONAL LIMITED - 1997-10-06
    icon of address100 Wavertree Boulevard, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2023-01-16
    CIF 1645 - Secretary → ME
  • 896
    icon of address2 Canal Reach, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -468,474 GBP2024-03-31
    Officer
    icon of calendar 2011-09-21 ~ 2012-10-11
    CIF 1831 - Director → ME
  • 897
    SIGNFIX LIMITED - 2003-03-11
    icon of addressWesthaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2003-03-07
    CIF 776 - Nominee Secretary → ME
  • 898
    DYNORESOURCE LIMITED - 2004-03-10
    icon of address100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2004-03-31
    CIF 483 - Director → ME
    Officer
    icon of calendar 2004-01-19 ~ 2004-03-31
    CIF 482 - Secretary → ME
  • 899
    MEMSQL UK LTD. - 2021-09-08
    icon of address4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,539,040 GBP2024-02-29
    Officer
    icon of calendar 2019-08-29 ~ 2022-10-10
    CIF 1580 - Secretary → ME
  • 900
    ASSERTSTAR LIMITED - 2002-03-13
    LEADERCO UK LIMITED - 2002-07-03
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2002-03-14
    CIF 590 - Director → ME
  • 901
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-06 ~ 2006-11-08
    CIF 238 - Director → ME
  • 902
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2024-01-16
    CIF 1251 - Secretary → ME
  • 903
    icon of addressWhite Hart House, Silwood Road, Ascot, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,948 GBP2019-12-31
    Officer
    icon of calendar 2005-01-26 ~ 2005-01-27
    CIF 385 - Director → ME
    Officer
    icon of calendar 2005-01-26 ~ 2005-01-27
    CIF 386 - Secretary → ME
  • 904
    FUELCORP LIMITED - 2001-01-11
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2001-01-12
    CIF 687 - Director → ME
    Officer
    icon of calendar 2001-01-11 ~ 2001-09-12
    CIF 688 - Secretary → ME
  • 905
    ACCESSMODE LIMITED - 1994-07-14
    icon of addressThe Octagon, 27 Middleborough, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -357,051 GBP2024-03-31
    Officer
    icon of calendar 1993-12-10 ~ 1994-07-01
    CIF 1125 - Nominee Director → ME
  • 906
    INTERNATIONAL SOFTWARE LIMITED - 1994-07-01
    CORPSOFT LIMITED - 2002-09-23
    DATEGOOD LIMITED - 1986-03-03
    CORPORATE SOFTWARE LIMITED - 1997-06-16
    CORPORATE SOFTWARE & TECHNOLOGY LIMITED - 2001-01-08
    icon of address1st Floor, St Paul's Place, 121 Norfolk Street, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-25 ~ 2003-09-01
    CIF 594 - Secretary → ME
  • 907
    CORPSOFT LIMITED - 2001-01-08
    CORPORATE SOFTWARE & TECHNOLOGY LIMITED - 2002-09-23
    EXITSITE LIMITED - 2000-10-27
    icon of address1st Floor, St Paul's Place, 121 Norfolk Street, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2000-10-27
    CIF 701 - Nominee Director → ME
    Officer
    icon of calendar 2000-10-26 ~ 2003-09-01
    CIF 702 - Nominee Secretary → ME
  • 908
    THOROUGHREALM LIMITED - 1998-07-31
    SOLAR CENTURY (HOLDINGS) LIMITED - 1999-03-10
    icon of address19th Floor 22 Bishopsgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-08 ~ 1999-02-03
    CIF 884 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-08 ~ 1999-02-03
    CIF 885 - Nominee Secretary → ME
  • 909
    FLEXTREK LIMITED - 1997-03-14
    SOLUTIA UK LTD. - 1998-08-19
    MONSANTO CHEMICALS UK LIMITED - 1997-09-01
    icon of addressCorporation Road, Newport, South Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-12 ~ 1997-04-30
    CIF 976 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-12 ~ 1997-04-30
    CIF 975 - Nominee Secretary → ME
  • 910
    UNITED LABORATORIES LIMITED - 1997-02-01
    SURVEYMERIT LIMITED - 1993-12-07
    OMNILABS LIMITED - 2013-11-11
    UNILABS GROUP (UK) LIMITED - 2000-06-06
    icon of address60 Whitfield Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-11 ~ 2003-07-04
    CIF 610 - Secretary → ME
  • 911
    ELECTROCORP LIMITED - 1996-11-25
    SONY COMPUTER ENTERTAINMENT EUROPE LIMITED - 2016-07-29
    icon of address10 Great Marlborough Street, London
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1996-11-22 ~ 1997-02-10
    CIF 984 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-22 ~ 1997-02-10
    CIF 983 - Nominee Secretary → ME
  • 912
    PLAYSTATION NETWORK EUROPE LIMITED - 2011-04-01
    PLAYSTATION ONLINE EUROPE LIMITED - 2007-05-08
    SONY NETWORK ENTERTAINMENT EUROPE LIMITED - 2016-07-29
    icon of address10 Great Marlborough Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-07
    CIF 226 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-07
    CIF 227 - Nominee Secretary → ME
  • 913
    SONY ELECTRONIC PUBLISHING LIMITED - 1998-04-01
    SONY COMPUTER ENTERTAINMENT UK LIMITED - 2016-07-29
    BANNERWARE LIMITED - 1993-08-25
    icon of address10 Great Marlborough Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-23 ~ 2010-08-24
    CIF 1142 - Nominee Secretary → ME
  • 914
    SONY ERICSSON MOBILE COMMUNICATIONS MANAGEMENT LIMITED - 2012-03-09
    TRUSHELFCO (NO.2836) LIMITED - 2001-09-24
    icon of addressBuilding 10, Second Floor, Chiswick Park, Chiswick High Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2005-09-05
    CIF 353 - Secretary → ME
  • 915
    SM PUBLISHING (UK) LIMITED - 2021-01-08
    SONY MUSIC PUBLISHING (UK) LIMITED - 2008-12-31
    icon of address4 Handyside Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ 2004-06-29
    CIF 497 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-17 ~ 2004-06-29
    CIF 498 - Nominee Secretary → ME
  • 916
    SONY/ATV EUROPE LIMITED - 2010-03-02
    SONY/ATV MUSIC PUBLISHING EUROPE LIMITED - 2021-12-10
    icon of address4 Handyside Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-02
    CIF 89 - Nominee Director → ME
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-02
    CIF 90 - Nominee Secretary → ME
  • 917
    icon of address4 Handyside Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-30 ~ 2023-09-14
    CIF 329 - Secretary → ME
  • 918
    icon of addressNo1 Shed, Cliff Quay, Port Of Ipswich, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2006-03-23
    CIF 461 - Secretary → ME
  • 919
    CONSULREALM LIMITED - 2002-07-15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2002-07-30
    CIF 572 - Director → ME
    Officer
    icon of calendar 2002-07-12 ~ 2007-06-15
    CIF 573 - Secretary → ME
  • 920
    icon of addressThanet Way, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1987-06-09 ~ 2023-07-17
    CIF 1218 - Nominee Secretary → ME
  • 921
    SPECTRA-TEK U K LIMITED - 1985-04-01
    icon of addressC/o Emerson, 2nd Floor Accurist House, 44 Baker Street, London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    718,000 GBP2020-09-30
    Officer
    icon of calendar 2000-06-28 ~ 2009-12-28
    CIF 738 - Nominee Secretary → ME
  • 922
    icon of addressFosse House, 6 Smith Way, Enderby, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,993,983 GBP2020-09-30
    Officer
    icon of calendar 2000-06-28 ~ 2009-10-01
    CIF 736 - Nominee Secretary → ME
  • 923
    GLOBEBROAD LIMITED - 1985-03-08
    SPECTRA-TEK HOLDINGS LIMITED - 1985-04-01
    icon of addressFosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,187,700 GBP2023-09-30
    Officer
    icon of calendar 2000-06-28 ~ 2009-09-10
    CIF 734 - Nominee Secretary → ME
  • 924
    EXPANDFORCE LIMITED - 1995-01-01
    APEX TOOL GROUP (UK OPERATIONS) LIMITED - 2022-12-08
    COOPER (GREAT BRITAIN) LTD. - 2011-06-22
    icon of addressSpline Gauges Limited, Piccadilly, Tamworth, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,628,897 GBP2024-12-31
    Officer
    icon of calendar 1994-12-14 ~ 1999-05-31
    CIF 1091 - Nominee Director → ME
    Officer
    icon of calendar 1994-12-14 ~ 2018-03-13
    CIF 1092 - Nominee Secretary → ME
  • 925
    POLDAN LIMITED - 2011-11-16
    icon of address9-11 New Square Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2011-11-18
    CIF 1842 - Secretary → ME
  • 926
    ISSUEQUEST LIMITED - 2005-09-02
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2005-08-31
    CIF 319 - Director → ME
    Officer
    icon of calendar 2005-08-09 ~ 2005-08-31
    CIF 320 - Secretary → ME
  • 927
    LANDRUN LIMITED - 1993-10-26
    icon of addressMitre House 12-14 Mitre Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-25 ~ 1993-10-27
    CIF 1135 - Nominee Director → ME
  • 928
    FORTUNEFRONT LIMITED - 1997-11-03
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1997-10-27 ~ 1997-10-29
    CIF 940 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-27 ~ 1997-10-29
    CIF 939 - Nominee Secretary → ME
  • 929
    DELUXEGROVE LIMITED - 2000-02-04
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-02-03
    CIF 760 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-03 ~ 2000-02-03
    CIF 759 - Nominee Secretary → ME
  • 930
    STANLEY WORKS HOLDING LIMITED - 2000-02-04
    LANDITE LIMITED - 1999-12-17
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-17 ~ 2000-02-03
    CIF 772 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-17 ~ 2000-02-03
    CIF 773 - Nominee Secretary → ME
  • 931
    FACTLAKE LIMITED - 1999-01-25
    icon of addressHampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-18 ~ 1999-02-23
    CIF 843 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-18 ~ 1999-02-23
    CIF 842 - Nominee Secretary → ME
  • 932
    icon of addressTelehouse North Star Suite, 3rd Floor 1 Coriander Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,890,986 GBP2024-12-31
    Officer
    icon of calendar 1997-12-17 ~ 2002-11-15
    CIF 918 - Nominee Secretary → ME
  • 933
    icon of addressBuilding 7 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2005-10-25
    CIF 330 - Director → ME
    Officer
    icon of calendar 2005-06-22 ~ 2009-07-08
    CIF 331 - Secretary → ME
  • 934
    JADAH LIMITED - 2000-07-20
    icon of addressBlock D Morelands, 5-23 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2007-12-31
    CIF 638 - Secretary → ME
  • 935
    OFFICE INTERIORS (UK) LIMITED - 2004-02-13
    GEORGESON OFFICE INTERIORS (LONDON) LIMITED - 2005-08-05
    icon of address77-79 Farringdon Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-02-09
    CIF 480 - Nominee Director → ME
    Officer
    icon of calendar 2004-01-23 ~ 2004-02-09
    CIF 479 - Nominee Secretary → ME
  • 936
    icon of addressThird Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-24 ~ 2022-06-29
    CIF 1619 - Secretary → ME
  • 937
    icon of addressBuilding C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2011-06-30
    CIF 1811 - Nominee Secretary → ME
  • 938
    ISSUELAND LIMITED - 2005-07-19
    icon of addressThird Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2005-07-19
    CIF 325 - Director → ME
    Officer
    icon of calendar 2005-07-08 ~ 2006-05-16
    CIF 326 - Secretary → ME
  • 939
    MISLEX (195) LIMITED - 1998-07-13
    icon of address5 Jubilee Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    -619,901 GBP2023-12-31
    Officer
    icon of calendar 2010-12-06 ~ 2013-06-03
    CIF 1323 - Secretary → ME
  • 940
    HURRYSNIPE LIMITED - 1987-07-23
    icon of address5 Jubilee Place, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,327,523 GBP2023-12-31
    Officer
    icon of calendar 2010-12-06 ~ 2013-06-03
    CIF 1322 - Secretary → ME
  • 941
    XERIUM U.K. I LIMITED - 1999-12-17
    QUIZDOME LIMITED - 1999-11-09
    icon of addressThe Links 2nd Floor, Suite 6, The Links 2nd Floor, Suite 6, Herne Bay, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,000 GBP2024-12-31
    Officer
    icon of calendar 1999-11-09 ~ 1999-11-09
    CIF 780 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-06 ~ 2012-04-25
    CIF 802 - Nominee Secretary → ME
  • 942
    WILSONART LIMITED - 1998-10-20
    RESPECTDALE LIMITED - 1996-07-05
    WILSONART HOLDINGS LIMITED - 2008-11-27
    icon of addressUnit 51 Empire Industrial Park, Aldridge, Walsall, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-26
    CIF 1033 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-26
    CIF 1034 - Nominee Secretary → ME
  • 943
    TONERIGHT LIMITED - 1993-08-06
    icon of address1oo New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-28 ~ 1993-08-31
    CIF 1141 - Nominee Director → ME
  • 944
    WIJSMULLER HOLDING UK LIMITED - 2003-01-15
    GEOTRANSIC LIMITED - 2000-02-28
    icon of addressTees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-13 ~ 2000-01-14
    CIF 768 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-13 ~ 2000-01-14
    CIF 767 - Nominee Secretary → ME
  • 945
    icon of address124 City Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    73,342,398 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2010-03-23
    CIF 1870 - Director → ME
    Officer
    icon of calendar 2010-03-22 ~ 2020-09-17
    CIF 1871 - Secretary → ME
  • 946
    icon of address124 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    110,156,704 GBP2023-03-31
    Officer
    icon of calendar 2016-07-28 ~ 2020-09-17
    CIF 1902 - Secretary → ME
  • 947
    icon of address124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    565,041 GBP2023-03-31
    Officer
    icon of calendar 2010-12-15 ~ 2011-01-12
    CIF 1850 - Director → ME
    Officer
    icon of calendar 2010-12-15 ~ 2020-09-17
    CIF 1851 - Secretary → ME
  • 948
    icon of address350 Brook Drive, Green Park, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2009-12-29
    CIF 1888 - Director → ME
  • 949
    TELECOM SOLUTIONS (EUROPE) LIMITED - 1999-04-26
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 2020-05-19
    CIF 1137 - Nominee Secretary → ME
  • 950
    SYMRISE LIMITED - 2003-04-01
    HITWIN UK LIMITED - 2003-03-05
    icon of addressFieldhouse Lane, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2002-09-16
    CIF 567 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-13 ~ 2003-04-02
    CIF 568 - Nominee Secretary → ME
  • 951
    SUSMAINE LIMITED - 1980-12-31
    SSA SOFTWRIGHT LIMITED - 2001-05-16
    OTTER PRESS LIMITED(THE) - 1983-05-10
    STAFFMACE SOFTWARE LIMITED - 1983-11-03
    SOFTWRIGHT SOLUTIONS LIMITED - 2004-03-08
    SOFTWRIGHT SYSTEMS LIMITED - 1996-03-08
    icon of address2 North Park Road, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-28 ~ 2000-06-15
    CIF 1074 - Nominee Secretary → ME
  • 952
    SYNOPSYS (EUROPE) LIMITED - 1992-02-26
    icon of addressFirst Floor Building 1430 Arlington, Business Park, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2015-07-28
    CIF 674 - Secretary → ME
  • 953
    TAG ELECTRONICS HOLDINGS LIMITED - 1998-09-14
    ACESHORE LIMITED - 1997-10-23
    icon of addressMclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-22
    CIF 947 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-22
    CIF 948 - Nominee Secretary → ME
  • 954
    JADESTAR LIMITED - 1991-03-08
    icon of addressJetair House, 188 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-01-23
    CIF 1234 - Nominee Director → ME
    Officer
    icon of calendar 1993-01-12 ~ 2003-01-23
    CIF 1163 - Nominee Secretary → ME
  • 955
    icon of addressCitylabs 1.0 Former Royal Eye Hospital Building, Nelson Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,250,806 GBP2025-02-28
    Officer
    icon of calendar 2005-12-19 ~ 2005-12-19
    CIF 292 - Director → ME
    Officer
    icon of calendar 2005-12-19 ~ 2014-09-29
    CIF 1892 - Secretary → ME
  • 956
    icon of address2-24 Kensington High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,649,881 GBP2024-09-30
    Officer
    icon of calendar 2006-08-15 ~ 2006-08-15
    CIF 248 - Nominee Director → ME
    Officer
    icon of calendar 2006-08-15 ~ 2006-08-15
    CIF 249 - Nominee Secretary → ME
  • 957
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-09
    CIF 381 - Director → ME
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-09
    CIF 382 - Secretary → ME
  • 958
    icon of addressUnit C83 Barwell Business Park, Leatherhead Road, Chessington, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29 GBP2022-03-31
    Officer
    icon of calendar 2013-11-20 ~ 2017-01-24
    CIF 1521 - Secretary → ME
  • 959
    icon of address100 Bishopsgate, C/o Law Debenture, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2016-05-10
    CIF 1749 - Director → ME
    Officer
    icon of calendar 2016-02-26 ~ 2016-05-10
    CIF 1750 - Secretary → ME
  • 960
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2003-07-15
    CIF 531 - Nominee Director → ME
  • 961
    GROUNDWATER TECHNOLOGY INTERNATIONAL LIMITED - 1996-06-28
    ABRICON LIMITED - 2007-07-02
    THE IT GROUP INFRASTRUCTURE & ENVIRONMENTAL, LTD. - 2005-01-12
    FLUOR DANIEL GTI INTERNATIONAL LIMITED - 1999-03-22
    icon of address2 Chapel Court, Long Ashton Business Park, Yanley Lane Long Ashton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-26 ~ 2004-10-22
    CIF 1165 - Nominee Secretary → ME
  • 962
    TECHNICAL LABORATORY SERVICES LIMITED - 1996-09-19
    UNILABS INTERNATIONAL LIMITED - 1997-06-16
    icon of address60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2003-07-04
    CIF 603 - Secretary → ME
  • 963
    SIZELINE LIMITED - 2007-09-14
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-14 ~ 2007-09-17
    CIF 154 - Director → ME
    Officer
    icon of calendar 2007-09-14 ~ 2011-03-04
    CIF 155 - Secretary → ME
  • 964
    TELSTRA EUROPE LIMITED - 2008-04-08
    DIVAVALE LIMITED - 1999-09-10
    TELSTRA LIMITED - 2022-04-01
    TELSTRA CB. UK LIMITED - 2000-10-18
    icon of addressThe Crane Building 5th Floor, 22 Lavington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-27 ~ 1999-09-03
    CIF 797 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-27 ~ 1999-09-03
    CIF 796 - Nominee Secretary → ME
  • 965
    GENERAL RADIO COMPANY(U.K.)LIMITED - 1976-12-31
    GENRAD LIMITED - 2002-05-17
    icon of addressImperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2010-10-05
    CIF 581 - Secretary → ME
  • 966
    icon of address9th Floor, 107 Cheapside, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,956,183 USD2023-12-31
    Officer
    icon of calendar 1993-04-16 ~ 2010-10-05
    CIF 1154 - Nominee Secretary → ME
  • 967
    NATIONAL SEMICONDUCTOR (U.K.) HOLDINGS LIMITED - 2012-01-13
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2006-04-21
    CIF 272 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-12 ~ 2006-04-21
    CIF 273 - Nominee Secretary → ME
  • 968
    FX CAPITAL GROUP LTD - 2013-01-15
    RABBIT GROUP LIMITED - 2008-11-14
    icon of address1 Sheldon Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ 2023-08-28
    CIF 1539 - Secretary → ME
  • 969
    RABBIT SECURITIES LIMITED - 2009-03-06
    FX CAPITAL SECURITIES LTD. - 2013-01-22
    icon of address1 Sheldon Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-26 ~ 2022-10-10
    CIF 1536 - Secretary → ME
  • 970
    THE CURRENCY CLOUD LIMITED - 2013-01-22
    icon of address1 Sheldon Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-26 ~ 2023-08-28
    CIF 1537 - Secretary → ME
  • 971
    HACKREMCO (NO.335) LIMITED - 1987-09-07
    GALILEO DISTRIBUTION SYSTEMS LIMITED - 1988-11-10
    icon of addressAxis One, Axis Park, 10 Hurricane Way, Langley, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-08 ~ 2005-05-24
    CIF 809 - Nominee Secretary → ME
  • 972
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-07-03 ~ 2006-07-03
    CIF 255 - Nominee Director → ME
    Officer
    icon of calendar 2006-07-03 ~ 2019-01-25
    CIF 1478 - Nominee Secretary → ME
  • 973
    ISLESHORE LIMITED - 1993-12-15
    WACKENHUT CORRECTIONS (UK) LIMITED - 2003-12-08
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-12-15 ~ 1993-12-15
    CIF 1121 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-15 ~ 2019-01-25
    CIF 1425 - Nominee Secretary → ME
  • 974
    FATHOMREALM LIMITED - 1997-12-19
    THE CROWN COLLECTIONS LIMITED - 2007-06-28
    icon of addressThe London Mint Office Limited, 1 Carew Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-12-10 ~ 1998-01-28
    CIF 919 - Nominee Director → ME
    Officer
    icon of calendar 1997-12-10 ~ 2002-04-09
    CIF 920 - Nominee Secretary → ME
  • 975
    icon of address2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,212 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2022-02-25
    CIF 1548 - Secretary → ME
  • 976
    TRANSTUTOR LIMITED - 2000-03-20
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2000-02-25
    CIF 754 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-21 ~ 2000-02-25
    CIF 755 - Nominee Secretary → ME
  • 977
    ALLIEDGRANGE LIMITED - 1993-10-06
    GOULD INSTRUMENT SYSTEMS LIMITED - 1996-01-11
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-10-18
    CIF 1136 - Nominee Director → ME
  • 978
    SCUDDER THREADNEEDLE INTERNATIONAL LIMITED - 2001-02-05
    ZURICH SCUDDER INTERNATIONAL LIMITED - 2002-05-20
    SCUDDER INVESTMENTS (U.K.) LTD - 2000-01-28
    EASYDOUBLE LIMITED - 1988-09-13
    KEMPER INVESTMENT MANAGEMENT COMPANY LIMITED - 1996-02-01
    ZURICH INVESTMENT MANAGEMENT LIMITED - 1998-05-22
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1988-08-17 ~ 1998-05-21
    CIF 1210 - Nominee Secretary → ME
  • 979
    icon of address110 Bishopsgate, Floor 23, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2005-08-19
    CIF 318 - Director → ME
    Officer
    icon of calendar 2005-08-17 ~ 2005-08-19
    CIF 317 - Secretary → ME
  • 980
    icon of address110 Bishopsgate, Floor 23, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-26 ~ 2004-08-26
    CIF 430 - Director → ME
    Officer
    icon of calendar 2004-08-26 ~ 2004-08-26
    CIF 431 - Secretary → ME
  • 981
    PREMIERSCOPE LIMITED - 1999-11-22
    icon of address20 Eastbourne Terrace, Paddington, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-19 ~ 1999-11-22
    CIF 778 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-19 ~ 1999-11-22
    CIF 779 - Nominee Secretary → ME
  • 982
    TIMBRON UK LIMITED - 1998-04-17
    DOMAINHOLD LIMITED - 1996-08-02
    icon of addressRoman Way, Coleshill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-22 ~ 1996-07-29
    CIF 1050 - Nominee Director → ME
  • 983
    ALTERNATEREALM LIMITED - 2001-02-20
    icon of address2 Sovereign Court South Portway Close, Round Spinney, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-02-26
    CIF 683 - Director → ME
    Officer
    icon of calendar 2001-02-15 ~ 2001-02-26
    CIF 682 - Secretary → ME
  • 984
    icon of addressLudgate House 245 Blackfriars, Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-22 ~ 1999-02-23
    CIF 835 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-22 ~ 1999-02-23
    CIF 834 - Nominee Secretary → ME
  • 985
    icon of addressHutchison House, 5 Hester Road, Battersea, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2005-12-15
    CIF 294 - Director → ME
    Officer
    icon of calendar 2005-12-15 ~ 2005-12-15
    CIF 293 - Secretary → ME
  • 986
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2007-02-21
    CIF 212 - Director → ME
    Officer
    icon of calendar 2007-02-20 ~ 2011-06-13
    CIF 1476 - Secretary → ME
  • 987
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2000-09-28
    CIF 707 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-27 ~ 2000-09-28
    CIF 708 - Nominee Secretary → ME
  • 988
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -122,755 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-09-22 ~ 2025-10-27
    CIF 1540 - Secretary → ME
  • 989
    icon of addressUnit 8 Shepperton Business Park, Govett Avenue, Shepperton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-17 ~ 2022-03-10
    CIF 1617 - Secretary → ME
  • 990
    icon of addressUnit 8 Shepperton Business Park, Govett Avenue, Shepperton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-08-17 ~ 2022-03-10
    CIF 1616 - Secretary → ME
  • 991
    icon of addressAlphabeta Building, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2023-09-04
    CIF 1559 - Secretary → ME
  • 992
    icon of addressSpellbrook, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2013-12-19
    CIF 1780 - Director → ME
  • 993
    HAYTER LIMITED - 2021-08-02
    EDITLAND LIMITED - 2005-02-09
    icon of addressSpellbrook, Bishops Stortford, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-21 ~ 2005-01-25
    CIF 387 - Director → ME
    Officer
    icon of calendar 2005-01-21 ~ 2025-02-12
    CIF 1273 - Secretary → ME
  • 994
    WATSON WYATT (UK) LIMITED - 2005-03-22
    WATSON WYATT LIMITED - 2010-03-26
    icon of addressWatson House, London Road, Reigate, Surrey
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2005-04-05
    CIF 372 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-01 ~ 2005-04-05
    CIF 371 - Nominee Secretary → ME
  • 995
    icon of addressSuite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2000-05-12
    CIF 822 - Nominee Secretary → ME
  • 996
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2005-12-30
    CIF 285 - Director → ME
  • 997
    TRIBUTELAND LIMITED - 2004-02-25
    icon of address70 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2004-02-25
    CIF 473 - Director → ME
    Officer
    icon of calendar 2004-02-24 ~ 2004-02-25
    CIF 474 - Secretary → ME
  • 998
    GALILEO INTERNATIONAL LIMITED - 2008-06-02
    TRAVEL AUTOMATION SERVICES LIMITED - 2001-01-19
    icon of addressAxis One, Axis Park, 10 Hurricane Way, Langley, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-14 ~ 2005-06-10
    CIF 747 - Nominee Secretary → ME
  • 999
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ 2020-01-28
    CIF 1797 - Director → ME
  • 1000
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ 2020-01-28
    CIF 1796 - Director → ME
  • 1001
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2020-01-28
    CIF 1795 - Director → ME
  • 1002
    HELIOTRACK LIMITED - 1996-05-07
    TELETECH UK LIMITED - 2018-02-06
    icon of address6 Braid Court Lawford Road, Chiswick, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1996-05-21
    CIF 1048 - Nominee Director → ME
  • 1003
    TW METALS LIMITED - 1998-04-01
    STATUSREALM LIMITED - 1998-01-15
    icon of addressC/o Tw Metals Ltd, Majestic Road, Nursling Estate, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-01-14 ~ 1998-02-25
    CIF 911 - Nominee Director → ME
  • 1004
    ESSENTIALDEAL LIMITED - 1997-12-09
    icon of addressTurnells Mill Lane, Denington Industrial Estate, Wellingborough, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-03 ~ 1997-11-28
    CIF 949 - Nominee Director → ME
  • 1005
    TWITTER INFORMATION NETWORK LIMITED - 2011-10-25
    icon of addressTwitter Uk Ltd, 1st Floor, 20 Air Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-09-12
    CIF 1836 - Secretary → ME
  • 1006
    UNITED BUSINESS MEDIA (GP) NO1 LIMITED - 2011-07-14
    EVERPULSE LIMITED - 1996-11-13
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-14
    CIF 992 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-14
    CIF 993 - Nominee Secretary → ME
  • 1007
    UNITED BUSINESS MEDIA (GP) NO2 LIMITED - 2011-07-14
    HEAVYBROS LIMITED - 1996-11-13
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-14
    CIF 991 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-14
    CIF 990 - Nominee Secretary → ME
  • 1008
    IMAGICOURT LIMITED - 1996-11-13
    UNITED BUSINESS MEDIA (LP) NO1 LIMITED - 1996-12-24
    UNITED BUSINESS MEDIA (GP) NO 3 LIMITED - 2011-07-14
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-14
    CIF 996 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-14
    CIF 997 - Nominee Secretary → ME
  • 1009
    CMPMEDICA LIMITED - 2009-12-31
    UBM MEDICA LIMITED - 2012-07-31
    LOOEY LIMITED - 2004-08-13
    icon of addressTallis House, 2 Tallis Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-06
    CIF 513 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-06
    CIF 512 - Nominee Secretary → ME
  • 1010
    ANGLOCHANT LIMITED - 1996-05-29
    UNM HOLDINGS (INNIS) LIMITED - 2001-07-16
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-28 ~ 1996-05-30
    CIF 1040 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-30 ~ 1996-05-30
    CIF 1039 - Nominee Secretary → ME
  • 1011
    DYNASTYLAND LIMITED - 2017-01-18
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2003-07-14
    CIF 533 - Director → ME
    Officer
    icon of calendar 2003-07-11 ~ 2003-07-14
    CIF 532 - Secretary → ME
  • 1012
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2012-09-25
    CIF 1816 - Director → ME
    Officer
    icon of calendar 2012-09-25 ~ 2012-09-25
    CIF 1815 - Secretary → ME
  • 1013
    CMPI UK LIMITED - 2008-12-01
    UBM INFORMATION UK LIMITED - 2014-11-26
    BETTERWAYS LIMITED - 2004-01-15
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2004-01-19
    CIF 485 - Director → ME
    Officer
    icon of calendar 2004-01-13 ~ 2004-01-19
    CIF 486 - Secretary → ME
  • 1014
    UNITED BUSINESS MEDIA SHELFCO NO.8 LIMITED - 2011-07-14
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2002-11-21
    CIF 558 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-21 ~ 2002-11-21
    CIF 557 - Nominee Secretary → ME
  • 1015
    UNITED BUSINESS MEDIA SHELFCO NO.9 LIMITED - 2011-07-14
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2004-10-06
    CIF 517 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-06
    CIF 516 - Nominee Secretary → ME
  • 1016
    BIOSLINK LIMITED - 2003-06-20
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 665 - Director → ME
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 664 - Secretary → ME
  • 1017
    UNITED BUSINESS MEDIA UK LIMITED - 2011-10-17
    EVERSOURCE LIMITED - 1998-11-25
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-24 ~ 1998-11-25
    CIF 855 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-24 ~ 1998-11-25
    CIF 854 - Nominee Secretary → ME
  • 1018
    OVAL (2073) LIMITED - 2005-12-15
    icon of address6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ 2023-01-16
    CIF 1662 - Secretary → ME
  • 1019
    EPICFORGE LIMITED - 1996-04-26
    UL INTERNATIONAL (U.K.) LIMITED - 1998-06-10
    icon of addressUnit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-22 ~ 1996-03-25
    CIF 1052 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-22 ~ 1996-03-25
    CIF 1051 - Nominee Secretary → ME
  • 1020
    SHEENRING LIMITED - 1989-11-17
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-16 ~ 2001-09-20
    CIF 987 - Nominee Secretary → ME
  • 1021
    DOWTY HYDRAULIC UNITS LIMITED - 1990-01-01
    CABINGATE LIMITED - 1989-10-12
    icon of addressParker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-16 ~ 2001-09-20
    CIF 988 - Nominee Secretary → ME
  • 1022
    UNM HOLDINGS LIMITED - 2001-07-16
    RESPECTLAND LIMITED - 1996-07-18
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-19
    CIF 1029 - Nominee Director → ME
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-19
    CIF 1030 - Nominee Secretary → ME
  • 1023
    OPTIONDELTA LIMITED - 1997-10-30
    icon of address252 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1997-10-09
    CIF 955 - Nominee Director → ME
  • 1024
    VITIES LIMITED - 1994-07-29
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2016-02-25
    CIF 1387 - Secretary → ME
  • 1025
    LANDKING LIMITED - 1998-02-05
    icon of addressThe London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-08 ~ 1997-12-08
    CIF 922 - Nominee Director → ME
    Officer
    icon of calendar 1997-12-08 ~ 1997-12-08
    CIF 923 - Nominee Secretary → ME
  • 1026
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-15 ~ 1998-12-21
    CIF 847 - Nominee Director → ME
    Officer
    icon of calendar 1998-12-15 ~ 1998-12-21
    CIF 848 - Nominee Secretary → ME
  • 1027
    EXOGRANGE LIMITED - 1996-07-18
    UNITED BUSINESS MEDIA LIMITED - 2000-06-16
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-19
    CIF 1024 - Nominee Director → ME
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-19
    CIF 1025 - Nominee Secretary → ME
  • 1028
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 395 - Director → ME
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 394 - Secretary → ME
  • 1029
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 396 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 397 - Nominee Secretary → ME
  • 1030
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 398 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 399 - Nominee Secretary → ME
  • 1031
    BRAVEVENTURE LIMITED - 1996-12-17
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-14
    CIF 995 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-14
    CIF 994 - Nominee Secretary → ME
  • 1032
    FRIENDLAND LIMITED - 1996-07-18
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-19
    CIF 1028 - Nominee Director → ME
    Officer
    icon of calendar 1996-07-19 ~ 1996-07-19
    CIF 1023 - Nominee Secretary → ME
  • 1033
    PLANETFORM LIMITED - 1996-11-18
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-18 ~ 1996-11-20
    CIF 986 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-18 ~ 1996-11-20
    CIF 985 - Nominee Secretary → ME
  • 1034
    ECOECHO LIMITED - 1996-12-10
    CINCINNATI MACHINE U.K. LIMITED - 2005-04-14
    CINCINNATI MILACRON U.K. LIMITED - 1998-11-02
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-11 ~ 1996-11-25
    CIF 1003 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-11 ~ 1996-11-25
    CIF 1002 - Nominee Secretary → ME
    Officer
    icon of calendar 2007-08-17 ~ 2016-02-25
    CIF 1474 - Secretary → ME
  • 1035
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2004-02-26
    CIF 472 - Nominee Director → ME
    Officer
    icon of calendar 2004-02-26 ~ 2004-02-26
    CIF 471 - Nominee Secretary → ME
  • 1036
    EVERFINE LIMITED - 1998-03-10
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-09 ~ 1998-03-10
    CIF 901 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-09 ~ 1998-03-10
    CIF 900 - Nominee Secretary → ME
  • 1037
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2004-05-05
    CIF 460 - Nominee Director → ME
  • 1038
    LEMON ZEPPELIN LIMITED - 2001-01-18
    TRADESUPPORT LIMITED - 2000-12-19
    icon of addressCitrus House, Caton Road, Lancaster, Lancashire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2000-12-20
    CIF 689 - Director → ME
    Officer
    icon of calendar 2000-12-18 ~ 2000-12-20
    CIF 690 - Secretary → ME
  • 1039
    ENSCO UK (NO. 1) LIMITED - 2009-09-25
    ENSCO INTERNATIONAL PLC - 2010-03-31
    ENSCO INTERNATIONAL LIMITED - 2009-12-18
    ENSCO PLC - 2019-04-11
    ENSCO ROWAN PLC - 2019-07-30
    icon of addressSuite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate
    Officer
    icon of calendar 2009-09-18 ~ 2009-09-21
    CIF 1 - Director → ME
    Officer
    icon of calendar 2009-09-18 ~ 2009-12-23
    CIF 2 - Secretary → ME
  • 1040
    H B FULLER POWDER COATINGS LIMITED - 2006-12-14
    TRUSHELFCO (NO. 1925) LIMITED - 1993-11-17
    H.B. FULLER COATINGS LIMITED - 2004-03-19
    icon of address12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2006-12-01
    CIF 405 - Secretary → ME
  • 1041
    DECISION STRATEGIES/FAIRFAX INTERNATIONAL (UK) LIMITED - 2003-11-05
    DECISION STRATEGIES LTD - 2005-02-28
    GRAILREALM LIMITED - 1998-12-04
    icon of addressTwo, London Bridge, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,164,000 GBP2024-01-31
    Officer
    icon of calendar 1998-12-04 ~ 1998-12-07
    CIF 851 - Nominee Director → ME
    Officer
    icon of calendar 1998-12-04 ~ 2002-12-23
    CIF 852 - Nominee Secretary → ME
  • 1042
    TRIBUTESTAR LIMITED - 2006-11-30
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2006-11-30
    CIF 230 - Director → ME
    Officer
    icon of calendar 2006-11-29 ~ 2006-11-30
    CIF 231 - Secretary → ME
  • 1043
    GIGAMET LIMITED - 1999-02-22
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-10 ~ 1999-02-25
    CIF 836 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-10 ~ 1999-02-25
    CIF 837 - Nominee Secretary → ME
  • 1044
    icon of addressSt Bride's House, 10 Salisbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-14 ~ 2013-06-24
    CIF 1519 - Nominee Secretary → ME
  • 1045
    DIGICON GEOPHYSICAL LIMITED - 1998-03-04
    DIGITAL EXPLORATION LIMITED - 1995-03-09
    icon of addressCgg Crompton Way, Manor Royal Estate, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-29 ~ 2008-12-24
    CIF 864 - Nominee Secretary → ME
  • 1046
    DEXBYTE LIMITED - 1997-09-02
    icon of addressCgg Crompton Way, Manor Royal Estate, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-19 ~ 1997-08-20
    CIF 956 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-29 ~ 2008-12-24
    CIF 865 - Nominee Secretary → ME
  • 1047
    SALELINE LIMITED - 1991-03-19
    PALINDROME (UK) LIMITED - 1995-08-16
    SYMANTEC (UK) LIMITED - 2015-10-05
    VERITAS SOFTWARE LIMITED - 2006-04-03
    SEAGATE SOFTWARE LIMITED - 1999-07-07
    icon of address1320 Arlington Business Park, Theale, Reading, Berks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2019-09-30
    CIF 2278 - Secretary → ME
  • 1048
    EVRO JOHNSON PUMPS LIMITED - 1990-02-23
    JOHNSON PUMP (UK) LTD. - 2008-01-02
    WRIGHT FLOW TECHNOLOGIES LIMITED - 2022-03-11
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2022-04-28
    CIF 1716 - Nominee Secretary → ME
  • 1049
    icon of addressOne, Glass Wharf, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1993-11-10
    CIF 1129 - Nominee Director → ME
    Officer
    icon of calendar 1995-05-19 ~ 2014-03-27
    CIF 1080 - Nominee Secretary → ME
  • 1050
    DWSCO 2721 LIMITED - 2007-11-19
    icon of address1 Sheldon Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ 2023-08-28
    CIF 1632 - Secretary → ME
  • 1051
    SNRDCO 3036 LIMITED - 2010-11-22
    icon of address1 Sheldon Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ 2023-08-28
    CIF 1630 - Secretary → ME
  • 1052
    PRECISION VISUALS INTERNATIONAL LIMITED - 1993-06-18
    SERVEDATA LIMITED - 1985-05-09
    icon of address55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1987-02-28 ~ 2006-06-15
    CIF 1220 - Nominee Secretary → ME
  • 1053
    icon of address7 Bell Yard, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    872,928 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2023-07-19
    CIF 1547 - Secretary → ME
  • 1054
    DENOTEREALM LIMITED - 2006-06-28
    THE VIVID TOYS AND GAMES GROUP LIMITED - 2009-01-16
    icon of addressAshbourne House, The Guildway Old Portsmouth Road, Guildford, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-07 ~ 2006-06-13
    CIF 262 - Director → ME
    Officer
    icon of calendar 2006-06-07 ~ 2006-06-13
    CIF 263 - Secretary → ME
  • 1055
    VARI-LITE EUROPE HOLDINGS LIMITED - 2003-01-14
    PORTQUAY LIMITED - 1994-04-27
    icon of addressThe Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    800,000 GBP2015-12-31
    Officer
    icon of calendar 1993-12-14 ~ 1994-01-07
    CIF 1122 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-14 ~ 1994-03-31
    CIF 1123 - Nominee Secretary → ME
  • 1056
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-10 ~ 2024-02-07
    CIF 1439 - Secretary → ME
  • 1057
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2000-03-09
    CIF 761 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-31 ~ 2000-03-09
    CIF 762 - Nominee Secretary → ME
  • 1058
    DOCEXPERT LIMITED - 1992-12-03
    FILA (UK) LIMITED - 2014-12-30
    icon of addressThe Macdonald Partnership Plc, 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2008-02-21
    CIF 421 - Secretary → ME
  • 1059
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2005-09-06
    CIF 309 - Director → ME
    Officer
    icon of calendar 2005-09-06 ~ 2005-09-06
    CIF 310 - Secretary → ME
  • 1060
    SPECIALCORP LIMITED - 2006-08-21
    icon of addressUnit 11 High Carr Network Centre, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    161,768 GBP2024-12-31
    Officer
    icon of calendar 2006-08-18 ~ 2006-08-21
    CIF 246 - Director → ME
    Officer
    icon of calendar 2006-08-18 ~ 2010-02-01
    CIF 247 - Secretary → ME
  • 1061
    icon of addressWatson House, London Road, Reigate, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2005-04-05
    CIF 367 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-01 ~ 2005-04-05
    CIF 368 - Nominee Secretary → ME
  • 1062
    icon of addressWatson House, London Road, Reigate, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-04-05
    CIF 370 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-01 ~ 2005-04-05
    CIF 369 - Nominee Secretary → ME
  • 1063
    SKILLREALM LIMITED - 2005-07-21
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2005-07-21
    CIF 321 - Director → ME
    Officer
    icon of calendar 2005-07-21 ~ 2005-07-21
    CIF 322 - Secretary → ME
  • 1064
    ELECTMACE LIMITED - 1995-03-16
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-25 ~ 1995-03-16
    CIF 1099 - Nominee Director → ME
    Officer
    icon of calendar 1994-09-05 ~ 1995-03-16
    CIF 1098 - Nominee Secretary → ME
  • 1065
    WATSON WYATT CONSULTING LIMITED - 2002-04-22
    DALESOURCE LIMITED - 1995-03-21
    WATSON WYATT LIMITED - 2002-04-12
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-08-25 ~ 1995-03-21
    CIF 1100 - Nominee Director → ME
  • 1066
    CYBERCOURT LIMITED - 2001-11-01
    icon of addressCardinal Place, 80 Victoria Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2001-11-16
    CIF 618 - Director → ME
  • 1067
    SPARK RESPONSE LIMITED - 2019-06-27
    icon of addressNetwork House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-11 ~ 1999-03-19
    CIF 827 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-11 ~ 1999-03-19
    CIF 826 - Nominee Secretary → ME
  • 1068
    GENDOC LIMITED - 2000-01-17
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-02 ~ 1999-12-10
    CIF 781 - Director → ME
    Officer
    icon of calendar 1999-11-02 ~ 1999-12-10
    CIF 783 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-02 ~ 1999-12-10
    CIF 782 - Nominee Secretary → ME
    Officer
    icon of calendar 1999-11-02 ~ 1999-12-10
    CIF 784 - Secretary → ME
  • 1069
    CRESTMET LIMITED - 2000-01-14
    icon of addressBurlington Street, Ashton Under Lyne, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-02 ~ 1999-12-10
    CIF 785 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-02 ~ 1999-12-10
    CIF 786 - Nominee Secretary → ME
  • 1070
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2007-01-10
    CIF 220 - Director → ME
    Officer
    icon of calendar 2007-01-09 ~ 2020-11-24
    CIF 1804 - Secretary → ME
  • 1071
    WIND RIVER SYSTEMS UK LIMITED - 2000-10-02
    DOVEDAWN LIMITED - 1991-05-16
    icon of addressPure Offices, Kembrey Park, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    233,397 GBP2024-12-31
    Officer
    icon of calendar 1991-05-10 ~ 2025-03-25
    CIF 1287 - Nominee Secretary → ME
  • 1072
    icon of addressAshcombe House, The Crescent, Leatherhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2015-04-01
    CIF 2285 - Secretary → ME
  • 1073
    UNIVERSAL COMPUTER SOFTWARE UK LIMITED - 2015-07-09
    icon of addressSuite A Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-01-26
    CIF 478 - Nominee Director → ME
    Officer
    icon of calendar 2004-01-23 ~ 2009-06-16
    CIF 481 - Nominee Secretary → ME
  • 1074
    CHARMLORD LIMITED - 2004-10-14
    WORLEYPARSONS EAMES HOLDINGS LIMITED - 2019-06-12
    icon of address27 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2004-10-14
    CIF 426 - Director → ME
    Officer
    icon of calendar 2004-10-13 ~ 2005-08-18
    CIF 427 - Secretary → ME
  • 1075
    WATSON'S PERSONAL CARE STORES (FINANCING) LIMITED - 2002-09-11
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-16
    CIF 571 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-16
    CIF 570 - Nominee Secretary → ME
  • 1076
    CFPD, LTD. - 1994-06-07
    icon of addressC/o Special Metals Wiggin Ltd, Wiggins Works, Holmer Rd, Hereford
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-20 ~ 1994-01-24
    CIF 1119 - Nominee Director → ME
  • 1077
    icon of addressDell House The Boulevard, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-11-19 ~ 2012-05-24
    CIF 1789 - Nominee Secretary → ME
  • 1078
    icon of address1st Floor, Connaught House, 255 High St, Guildford
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    116,119 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-05-16 ~ 2025-01-23
    CIF 1994 - Secretary → ME
  • 1079
    icon of addressOracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2007-09-25
    CIF 142 - Director → ME
    Officer
    icon of calendar 2007-09-25 ~ 2007-09-25
    CIF 141 - Secretary → ME
  • 1080
    LAW 1060 LIMITED - 1999-05-24
    ZAYO GROUP INTERNATIONAL LIMITED - 2024-08-21
    METROMEDIA FIBER NETWORK EUROPE LIMITED - 2007-11-07
    MFN EUROPE LIMITED - 2014-04-28
    icon of address4th Floor - The Relay Building, 114 Whitechapel High Street, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2018-03-31
    CIF 1955 - Secretary → ME
  • 1081
    ABOVENET COMMUNICATIONS EUROPE, LTD. - 2012-07-26
    icon of address100 New Bridge Street, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2003-06-23
    CIF 536 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-23 ~ 2018-03-31
    CIF 1485 - Nominee Secretary → ME
  • 1082
    ABOVENET COMMUNICATIONS UK LIMITED - 2012-07-26
    METROMEDIA FIBER NETWORK UK LIMITED - 2003-09-23
    DIGIMET LIMITED - 1999-04-14
    icon of address4th Floor - The Relay Building, 114 Whitechapel High Street, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-05 ~ 1999-07-19
    CIF 831 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-05 ~ 1999-07-19
    CIF 830 - Nominee Secretary → ME
    Officer
    icon of calendar 2005-09-09 ~ 2018-03-31
    CIF 1481 - Secretary → ME
  • 1083
    NTS HOLDINGS LIMITED - 2019-09-26
    icon of addressStation House, Stamford New Road, Altrincham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -808,307 GBP2024-12-31
    Officer
    icon of calendar 2019-07-11 ~ 2021-11-30
    CIF 1583 - Secretary → ME
  • 1084
    NEON TEAM SALES LIMITED - 2016-08-05
    NEON TEAM SPORTS LIMITED - 2019-10-07
    icon of addressStation House, Stamford New Road, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -20,665,574 GBP2024-12-31
    Officer
    icon of calendar 2019-08-20 ~ 2021-11-30
    CIF 1245 - Secretary → ME
  • 1085
    CHERRY ELECTRICAL PRODUCTS LIMITED - 1976-12-31
    CHERRY ELECTRICAL PRODUCTS (U.K.) LIMITED - 1979-12-31
    CHERRY ELECTRICAL PRODUCTS LIMITED - 2008-12-22
    icon of address100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-30 ~ 2010-11-17
    CIF 1153 - Nominee Secretary → ME
  • 1086
    icon of addressBlue Tower Blue Tower, 14th Floor, Media City Uk, Salford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-10 ~ 2022-06-29
    CIF 1607 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.