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 ~ 2016-02-17
    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 ~ 2016-02-16
    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
    Solicitor
    Individual
    Officer
    icon of calendar ~ 2018-03-21
    OF - Secretary → CIF 0
  • 90
    Araujo, Bertriz Pessoa De
    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 ~ 1998-04-01
    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 CUSTODIANS 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 11
  • 1
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    CIF 837 - Director → ME
  • 2
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    CIF 836 - Director → ME
  • 3
    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 844 - Director → ME
  • 4
    icon of address100 New Bridge Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    CIF 758 - Nominee Secretary → ME
  • 5
    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 852 - Director → ME
  • 6
    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 830 - Director → ME
  • 7
    JAPAN TRAVEL BUREAU (EUROPE) LIMITED - 1991-02-12
    JAPAN TRAVEL BUREAU (UK) LIMITED - 2001-01-02
    SCREENEYE LIMITED - 1990-10-16
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-09-12 ~ dissolved
    CIF 755 - Nominee Secretary → ME
  • 8
    DARETRADE LIMITED - 1990-04-11
    TRAVEL PLAZA (U.K.) LIMITED - 1997-06-25
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-19 ~ dissolved
    CIF 441 - Nominee Secretary → ME
  • 9
    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 ~ now
    CIF 815 - Nominee Secretary → ME
  • 10
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    CIF 887 - Director → ME
  • 11
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    CIF 862 - Director → ME
Ceased 711
  • 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 ~ 1995-07-05
    CIF 783 - Nominee Director → ME
    Officer
    icon of calendar ~ 1995-07-05
    CIF 784 - Nominee Secretary → ME
  • 2
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2010-09-30
    CIF 296 - Nominee Director → ME
  • 3
    HASBRO LIMITED - 1994-02-11
    icon of address4 The Square, Stockley Park, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-08-20
    CIF 799 - Nominee Secretary → ME
  • 4
    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 754 - Nominee Director → ME
  • 5
    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 ~ 1992-09-02
    CIF 736 - Nominee Director → ME
  • 6
    icon of addressHutchison House, 5 Hester Road, Battersea, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2006-11-30
    CIF 111 - Nominee Director → ME
  • 7
    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 232 - Nominee Director → ME
  • 8
    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 46 - Nominee Director → ME
  • 9
    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 ~ 1993-12-26
    CIF 775 - Nominee Secretary → ME
  • 10
    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 261 - Nominee Director → ME
  • 11
    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 33 - Nominee Director → ME
  • 12
    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 34 - Nominee Director → ME
  • 13
    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 35 - Nominee Director → ME
  • 14
    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 31 - Nominee Director → ME
  • 15
    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 36 - Nominee Director → 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 32 - Nominee Director → ME
  • 17
    SINEMORA LIMITED - 1987-02-20
    JONES LANG WOOTTON CORPORATE FINANCE LIMITED - 1992-04-28
    JLW CORPORATE FINANCE LIMITED - 1988-01-05
    icon of address30 Warwick Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2012-03-01
    CIF 889 - Secretary → ME
  • 18
    GATELAW LIMITED - 1984-05-21
    A.P.S. (U.K.) LIMITED - 1996-08-05
    icon of addressAutomated Packaging Systems, Enigma Business Park, Sandys Road, Malvern, Worcestershire
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar ~ 1992-10-06
    CIF 765 - Nominee Secretary → ME
  • 19
    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 320 - Nominee Director → ME
  • 20
    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 648 - Nominee Director → ME
  • 21
    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 705 - Nominee Secretary → ME
  • 22
    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 1 - Nominee Director → ME
  • 23
    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 300 - Nominee Director → ME
  • 24
    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 827 - Director → ME
  • 25
    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 826 - Director → ME
  • 26
    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 266 - Nominee Director → ME
  • 27
    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 60 - Nominee Director → ME
  • 28
    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 47 - Nominee Director → ME
  • 29
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2001-02-19
    CIF 299 - Nominee Director → ME
  • 30
    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 ~ 1998-01-28
    CIF 539 - Nominee Director → ME
  • 31
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2006-12-19
    CIF 108 - Nominee Director → ME
  • 32
    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 858 - Director → ME
  • 33
    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 126 - Nominee Director → ME
  • 34
    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 272 - Nominee Secretary → ME
  • 35
    icon of addressUnilever House, 100 Victoria Embankment, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2009-08-18
    CIF 2 - Nominee Director → ME
  • 36
    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 329 - Nominee Director → ME
  • 37
    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 62 - Nominee Director → ME
  • 38
    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 87 - Nominee Director → ME
  • 39
    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 287 - Nominee Director → ME
  • 40
    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 625 - Nominee Director → ME
    Officer
    icon of calendar 1995-12-11 ~ 1999-04-28
    CIF 626 - Nominee Secretary → ME
  • 41
    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 562 - Nominee Director → ME
  • 42
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2000-01-19
    CIF 352 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-22 ~ 2000-01-19
    CIF 351 - Nominee Secretary → ME
  • 43
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2011-11-30
    CIF 861 - Director → ME
  • 44
    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 443 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-19 ~ 1998-11-11
    CIF 442 - Nominee Secretary → ME
  • 45
    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 633 - Nominee Director → ME
    Officer
    icon of calendar 1995-05-30 ~ 1995-06-07
    CIF 634 - Nominee Secretary → ME
  • 46
    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 73 - Nominee Director → ME
  • 47
    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 74 - Nominee Director → ME
  • 48
    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 190 - Nominee Director → ME
  • 49
    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 476 - Nominee Director → ME
    Officer
    icon of calendar 1997-12-22 ~ 1997-12-23
    CIF 475 - Nominee Secretary → ME
  • 50
    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 171 - Nominee Director → ME
  • 51
    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 28 - Nominee Director → ME
  • 52
    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 88 - Nominee Director → ME
  • 53
    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 119 - Nominee Director → ME
  • 54
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2007-10-26
    CIF 64 - Nominee Director → ME
  • 55
    FORCENATURAL LIMITED - 1997-09-11
    MARCH COMPUTER SYSTEMS LIMITED - 1988-08-08
    CA COMPUTER ASSOCIATES LIMITED - 2003-03-02
    icon of addressMazars Llp, Clifton Down House, Beaufort Buildings, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-07
    CIF 776 - Nominee Secretary → ME
  • 56
    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 647 - Nominee Director → ME
    Officer
    icon of calendar 1994-12-09 ~ 1994-12-09
    CIF 646 - Nominee Secretary → ME
  • 57
    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 207 - Nominee Director → ME
  • 58
    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 218 - Nominee Director → ME
  • 59
    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 615 - Nominee Director → ME
    Officer
    icon of calendar 1996-02-13 ~ 1996-03-28
    CIF 614 - Nominee Secretary → ME
  • 60
    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 494 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-29
    CIF 495 - Nominee Secretary → ME
  • 61
    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 676 - Nominee Director → ME
  • 62
    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 469 - Nominee Director → ME
  • 63
    ERITH OIL WORKS LIMITED - 1990-09-10
    icon of addressErith Oil Works, Church Manorway, Erith, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-01
    CIF 768 - Nominee Secretary → ME
  • 64
    EMERSON HOLDING COMPANY - 1989-04-25
    icon of address70 Gracechurch Street, Suite 423, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-10-31
    CIF 786 - Nominee Secretary → ME
  • 65
    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 172 - Nominee Director → ME
  • 66
    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 173 - Nominee Director → ME
  • 67
    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 882 - Director → ME
  • 68
    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 699 - Nominee Director → ME
  • 69
    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 319 - Nominee Director → ME
  • 70
    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 367 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-30 ~ 1999-10-18
    CIF 368 - Nominee Secretary → ME
  • 71
    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 868 - Director → ME
  • 72
    A.J.KELLY & SON(CHEMISTS)LIMITED - 1980-12-31
    icon of addressRobson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-18 ~ 1991-12-18
    CIF 744 - Nominee Secretary → ME
  • 73
    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 422 - Nominee Director → ME
  • 74
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-10 ~ 1998-12-16
    CIF 418 - Nominee Director → ME
    Officer
    icon of calendar 1998-12-10 ~ 1998-12-16
    CIF 417 - Nominee Secretary → ME
  • 75
    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 170 - Nominee Director → ME
  • 76
    icon of address3rd Floor, 2 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-22
    CIF 877 - Director → ME
  • 77
    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 527 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-25
    CIF 528 - Nominee Secretary → ME
  • 78
    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 525 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-25
    CIF 524 - Nominee Secretary → ME
  • 79
    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 541 - Nominee Director → ME
    Officer
    icon of calendar 1997-01-28 ~ 1997-02-07
    CIF 542 - Nominee Secretary → ME
  • 80
    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 369 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-17 ~ 1999-09-20
    CIF 370 - Nominee Secretary → ME
  • 81
    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 530 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-25
    CIF 529 - Nominee Secretary → ME
  • 82
    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 632 - Nominee Director → ME
  • 83
    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 566 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-26 ~ 1996-09-27
    CIF 565 - Nominee Secretary → ME
  • 84
    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 568 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-26 ~ 1996-09-27
    CIF 567 - Nominee Secretary → ME
  • 85
    icon of address7 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-24
    CIF 523 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-25
    CIF 526 - Nominee Secretary → ME
  • 86
    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 532 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-25
    CIF 531 - Nominee Secretary → ME
  • 87
    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 538 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-11 ~ 1997-03-17
    CIF 537 - Nominee Secretary → ME
  • 88
    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 215 - Nominee Director → ME
  • 89
    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 324 - Nominee Director → ME
  • 90
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-05 ~ 1996-12-06
    CIF 545 - Nominee Director → ME
    Officer
    icon of calendar 1996-12-05 ~ 1996-12-06
    CIF 544 - Nominee Secretary → ME
  • 91
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-16 ~ 1999-05-31
    CIF 666 - Nominee Director → ME
  • 92
    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 295 - Nominee Director → ME
  • 93
    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 201 - Nominee Director → ME
  • 94
    icon of address89 St John's Road Bletchley 89 St. Johns Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-10-22
    CIF 766 - Nominee Secretary → ME
  • 95
    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 381 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-02 ~ 1999-07-02
    CIF 380 - Nominee Secretary → ME
  • 96
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-19
    CIF 485 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-19
    CIF 486 - Nominee Secretary → ME
  • 97
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2007-02-21
    CIF 101 - Nominee Director → ME
  • 98
    INSPEC UK LIMITED - 1999-05-24
    COGNIS PERFORMANCE CHEMICALS UK LTD - 2006-01-09
    INTERNATIONAL SPECIALITY CHEMICALS LIMITED - 1998-01-01
    EQUALRIGHTS LIMITED - 1992-05-15
    COGNIS UK LIMITED - 2011-09-30
    LAPORTE PERFORMANCE CHEMICALS UK LIMITED - 2003-05-07
    icon of addressPo Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-15 ~ 1993-04-21
    CIF 734 - Nominee Director → ME
    Officer
    icon of calendar 1992-05-15 ~ 1995-12-18
    CIF 735 - Nominee Secretary → ME
  • 99
    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 91 - Nominee Director → ME
  • 100
    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 92 - Nominee Director → ME
  • 101
    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 663 - Nominee Director → ME
  • 102
    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 94 - Nominee Director → ME
  • 103
    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 95 - Nominee Director → ME
  • 104
    icon of address4385, 06457131: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-19 ~ 2007-12-21
    CIF 58 - Nominee Director → ME
  • 105
    WALKERS STAFF PENSIONS LIMITED - 1988-12-22
    MERCATORIA STAFF PENSIONS LIMITED - 1997-07-01
    BENDICKS (MAYFAIR) LIMITED - 1985-03-12
    BENDICKS (MANUFACTURING) LIMITED - 2009-09-16
    icon of address2nd Floor, Forest View Crockford Lane, Chineham Business Park, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-24
    CIF 780 - Nominee Secretary → ME
  • 106
    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 61 - Nominee Director → ME
  • 107
    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 41 - Nominee Director → ME
  • 108
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-26 ~ 1998-05-28
    CIF 447 - Nominee Director → ME
  • 109
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-09 ~ 1997-09-19
    CIF 510 - Nominee Director → ME
  • 110
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-09 ~ 1997-09-19
    CIF 511 - Nominee Director → ME
  • 111
    HAVENGULF LIMITED - 1990-06-22
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,207,000 GBP2024-04-30
    Officer
    icon of calendar ~ 1996-08-17
    CIF 790 - Nominee Secretary → ME
  • 112
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-16 ~ 1999-07-16
    CIF 379 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-16 ~ 1999-07-16
    CIF 378 - Nominee Secretary → ME
  • 113
    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 330 - Nominee Director → ME
  • 114
    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 426 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-03 ~ 1998-11-04
    CIF 427 - Nominee Secretary → ME
  • 115
    icon of address25 Victoria Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-17 ~ 2002-02-04
    CIF 268 - Nominee Director → ME
  • 116
    icon of addressGuilbert House, Greenwich Way, Andover, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-03 ~ 1997-04-17
    CIF 522 - Nominee Director → ME
  • 117
    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 346 - Nominee Director → ME
  • 118
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2003-10-31
    CIF 223 - Nominee Director → ME
  • 119
    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 167 - Nominee Director → ME
  • 120
    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 166 - Nominee Director → ME
  • 121
    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 366 - Nominee Director → ME
  • 122
    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 280 - Nominee Director → ME
  • 123
    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 599 - Nominee Director → ME
  • 124
    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 644 - Nominee Director → ME
  • 125
    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 248 - Nominee Director → ME
  • 126
    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 254 - Nominee Director → ME
  • 127
    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 51 - Nominee Director → ME
  • 128
    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 164 - Nominee Director → ME
  • 129
    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 617 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-22 ~ 1996-01-25
    CIF 616 - Nominee Secretary → ME
  • 130
    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 636 - Nominee Director → ME
    Officer
    icon of calendar 1995-03-21 ~ 1995-06-20
    CIF 635 - Nominee Secretary → ME
  • 131
    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 ~ 1998-11-26
    CIF 800 - Nominee Secretary → ME
  • 132
    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 20 - Nominee Director → ME
  • 133
    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 65 - Nominee Director → ME
  • 134
    NATIONBUILD LIMITED - 1992-10-09
    icon of address7-21 Goswell Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-09-25 ~ 1992-10-09
    CIF 721 - Nominee Director → ME
    Officer
    icon of calendar 1992-09-25 ~ 1992-10-09
    CIF 722 - Nominee Secretary → ME
  • 135
    LORDOVER LIMITED - 1998-12-15
    icon of address4 Millington Road, Hyde Park Hayes, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,616,350 GBP2024-12-31
    Officer
    icon of calendar 1998-12-11 ~ 1998-12-14
    CIF 416 - Nominee Director → ME
    Officer
    icon of calendar 1998-12-11 ~ 1998-12-14
    CIF 415 - Nominee Secretary → ME
    icon of calendar 1998-12-14 ~ 2019-01-02
    CIF 414 - Nominee Secretary → ME
  • 136
    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 93 - Nominee Director → ME
  • 137
    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 342 - Nominee Director → ME
  • 138
    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 281 - Nominee Director → ME
  • 139
    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 451 - Nominee Director → ME
    Officer
    icon of calendar 1998-04-24 ~ 1998-04-29
    CIF 450 - Nominee Secretary → ME
  • 140
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-09 ~ 1999-06-14
    CIF 383 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-09 ~ 1999-06-14
    CIF 382 - Nominee Secretary → ME
  • 141
    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 453 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-25 ~ 1998-03-26
    CIF 452 - Nominee Secretary → ME
  • 142
    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 134 - Nominee Director → ME
  • 143
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2002-03-21
    CIF 264 - Nominee Director → ME
  • 144
    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 446 - Nominee Director → ME
  • 145
    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 168 - Nominee Director → ME
  • 146
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-10
    CIF 162 - Nominee Director → ME
  • 147
    VITALCORP LIMITED - 1993-01-15
    INSPEC PENSION TRUSTEE LIMITED - 2003-12-24
    icon of addressPo Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-12-18 ~ 1993-01-28
    CIF 710 - Nominee Director → ME
    Officer
    icon of calendar 1992-12-18 ~ 1995-12-18
    CIF 711 - Nominee Secretary → ME
  • 148
    LAPORTE SPECIALITY ORGANICS FAR EAST LIMITED - 2003-10-21
    OCEANFLOOR LIMITED - 1995-06-08
    INSPEC FAR EAST LIMITED - 1999-06-04
    icon of addressPo Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1992-09-28
    CIF 726 - Nominee Director → ME
    Officer
    icon of calendar 1992-09-14 ~ 1995-06-13
    CIF 727 - Nominee Secretary → ME
  • 149
    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 520 - Nominee Secretary → ME
  • 150
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 286 - Nominee Director → ME
  • 151
    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 439 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-04 ~ 1998-08-05
    CIF 438 - Nominee Secretary → ME
  • 152
    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 327 - Nominee Director → ME
  • 153
    icon of addressS1-4 Handyside Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2010-01-22
    CIF 883 - Director → ME
  • 154
    icon of addressHutchison House, 5 Hester Road, Battersea, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2005-01-21
    CIF 184 - Nominee Director → ME
  • 155
    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 ~ 1994-10-01
    CIF 778 - Nominee Director → ME
  • 156
    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 ~ 1999-05-31
    CIF 698 - Nominee Director → ME
  • 157
    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 371 - Nominee Director → ME
  • 158
    icon of address252 Bath Road, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-05-22 ~ 1993-01-01
    CIF 733 - Nominee Director → ME
  • 159
    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 174 - Nominee Director → ME
  • 160
    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 508 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-18 ~ 1997-09-19
    CIF 509 - Nominee Secretary → ME
  • 161
    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 59 - Nominee Director → ME
  • 162
    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 15 - Nominee Director → ME
  • 163
    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 39 - Nominee Director → ME
  • 164
    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 169 - Nominee Director → ME
  • 165
    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 105 - Nominee Director → ME
  • 166
    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 83 - Nominee Director → ME
  • 167
    icon of addressRoyal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-18
    CIF 820 - Director → ME
  • 168
    UNISCRIPT LIMITED - 1981-12-31
    icon of addressAfc House, Honeycrock Lane, Salfords Redhill, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-10-28
    CIF 779 - Nominee Secretary → ME
  • 169
    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 392 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-31 ~ 1999-08-27
    CIF 391 - Nominee Secretary → ME
  • 170
    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 847 - Director → ME
  • 171
    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 846 - Director → ME
  • 172
    POWER PRODUCTS (UK) LIMITED - 1992-10-06
    ONAN INTERNATIONAL LIMITED - 2007-02-16
    QUICKREACH LIMITED - 1986-10-29
    CUMMINS POWER PRODUCTS LIMITED - 1989-11-27
    icon of address3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-09
    CIF 797 - Nominee Secretary → ME
  • 173
    FRONTSTART LIMITED - 1987-02-24
    icon of addressUnit B Amberley Drive, Sinfin, Derby
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-06-15
    CIF 771 - Nominee Secretary → ME
  • 174
    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 50 - Nominee Director → ME
  • 175
    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 103 - Nominee Director → ME
  • 176
    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 502 - Nominee Director → ME
  • 177
    icon of address55 Gracechurch Street Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2010-09-03
    CIF 869 - Director → ME
  • 178
    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 884 - Director → ME
  • 179
    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 143 - Nominee Director → ME
  • 180
    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 13 - Nominee Director → ME
  • 181
    SYNTEX DENTAL PRODUCTS (GREAT BRITAIN) LIMITED - 1986-12-18
    DEN-TAL-EZ (GREAT BRITAIN) LIMITED - 1982-07-14
    icon of address87a High Street, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,418,281 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-06-30
    CIF 764 - Nominee Secretary → ME
  • 182
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2007-08-08
    CIF 78 - Nominee Director → ME
  • 183
    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 697 - Nominee Director → ME
  • 184
    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 393 - Nominee Director → ME
  • 185
    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 180 - Nominee Director → ME
  • 186
    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 642 - Nominee Director → ME
    Officer
    icon of calendar 1994-12-23 ~ 1995-07-07
    CIF 643 - Nominee Secretary → ME
  • 187
    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 310 - Nominee Director → ME
  • 188
    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 279 - Nominee Director → ME
  • 189
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-10-29
    CIF 364 - Nominee Director → ME
    Officer
    icon of calendar 1999-10-25 ~ 1999-10-29
    CIF 365 - Nominee Secretary → ME
  • 190
    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 587 - Nominee Director → ME
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-19
    CIF 588 - Nominee Secretary → ME
  • 191
    R.R. DONNELLEY (U.K.) LIMITED - 2016-04-21
    icon of address2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-12-20 ~ 1991-12-30
    CIF 743 - Nominee Director → ME
    Officer
    icon of calendar 1991-12-20 ~ 1991-12-30
    CIF 742 - Nominee Secretary → ME
  • 192
    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 90 - Nominee Director → ME
  • 193
    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 875 - Director → ME
  • 194
    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 874 - Director → ME
  • 195
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-10
    CIF 163 - Nominee Director → ME
  • 196
    DRILLTEC U K LIMITED - 1995-12-22
    icon of address7 Conference Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -2,454,884 GBP2024-12-31
    Officer
    icon of calendar 1989-03-16 ~ 1990-03-21
    CIF 756 - Nominee Secretary → ME
  • 197
    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 52 - Nominee Director → ME
  • 198
    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 191 - Nominee Director → ME
  • 199
    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 825 - Director → ME
  • 200
    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 823 - Director → ME
  • 201
    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 824 - Director → ME
  • 202
    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 822 - Director → ME
  • 203
    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 821 - Director → ME
  • 204
    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 ~ 2005-06-17
    CIF 161 - Nominee Director → ME
  • 205
    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 18 - Nominee Director → ME
  • 206
    icon of address11 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1993-09-14
    CIF 692 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-13 ~ 1993-09-14
    CIF 693 - Nominee Secretary → ME
  • 207
    icon of address554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2008-04-14
    CIF 45 - Nominee Director → ME
  • 208
    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 738 - Nominee Director → ME
    Officer
    icon of calendar 1992-04-28 ~ 1992-05-26
    CIF 737 - Nominee Secretary → ME
  • 209
    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 217 - Nominee Director → ME
  • 210
    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 48 - Nominee Director → ME
  • 211
    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 ~ 1996-08-29
    CIF 794 - Nominee Secretary → ME
  • 212
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2006-12-12
    CIF 109 - Nominee Director → ME
  • 213
    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 668 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-07 ~ 1994-04-18
    CIF 667 - Nominee Secretary → ME
  • 214
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2005-11-23
    CIF 144 - Nominee Director → ME
  • 215
    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 881 - Director → ME
  • 216
    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 185 - Nominee Director → ME
  • 217
    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 1993-11-02 ~ 1994-10-12
    CIF 687 - Nominee Director → ME
  • 218
    GRIMWOOD HEATING ELEMENTS LIMITED - 1979-12-31
    icon of address70 Gracechurch Street, Suite 423, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1993-06-15 ~ 1995-11-01
    CIF 700 - Nominee Secretary → ME
  • 219
    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 ~ 2000-02-25
    CIF 343 - Nominee Director → ME
  • 220
    MICRO MOTION (U.K.) LIMITED - 1989-04-25
    ROSSLOY LIMITED - 1984-03-02
    icon of address70 Gracechurch Street, Suite 423, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1995-11-06
    CIF 787 - Nominee Secretary → ME
  • 221
    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 317 - Nominee Director → ME
  • 222
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2006-09-25
    CIF 118 - Nominee Director → ME
  • 223
    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 ~ 1996-07-24
    CIF 581 - Nominee Director → ME
    Officer
    icon of calendar 1996-07-24 ~ 1996-07-25
    CIF 584 - Nominee Secretary → ME
  • 224
    icon of address7 Albemarle Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-15
    CIF 812 - Director → ME
  • 225
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-15
    CIF 814 - Director → ME
  • 226
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ 2009-08-21
    CIF 3 - Nominee Director → ME
  • 227
    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 680 - Nominee Director → ME
    Officer
    icon of calendar 1993-11-18 ~ 1993-11-26
    CIF 679 - Nominee Secretary → ME
  • 228
    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 247 - Nominee Director → ME
  • 229
    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 249 - Nominee Director → ME
  • 230
    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 813 - Director → ME
  • 231
    icon of address7 Albemarle Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-08 ~ 2009-12-15
    CIF 811 - Director → ME
  • 232
    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 122 - Nominee Director → ME
  • 233
    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 17 - Nominee Director → ME
  • 234
    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 244 - Nominee Director → ME
  • 235
    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 408 - Nominee Director → ME
  • 236
    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 659 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-21 ~ 1995-04-25
    CIF 660 - Nominee Secretary → ME
  • 237
    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 72 - Nominee Director → ME
  • 238
    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 866 - Director → ME
  • 239
    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 277 - Nominee Director → ME
  • 240
    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 76 - Nominee Director → ME
  • 241
    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 487 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-20
    CIF 488 - Nominee Secretary → ME
  • 242
    INSPEC GROUP PLC - 1999-04-07
    LAPORTE PERFORMANCE CHEMICALS LIMITED - 1999-10-18
    LAPORTE SPECIALITY ORGANICS LIMITED - 2009-06-01
    NOVABURST LIMITED - 1992-06-04
    icon of address- Clayton Lane, Clayton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-06-04 ~ 1992-06-05
    CIF 731 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-04 ~ 1994-03-16
    CIF 732 - Nominee Secretary → ME
  • 243
    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 283 - Nominee Director → ME
  • 244
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-15 ~ 1996-11-18
    CIF 550 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-15 ~ 1996-11-18
    CIF 551 - Nominee Secretary → ME
  • 245
    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 467 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-19 ~ 1998-02-26
    CIF 468 - Nominee Secretary → ME
  • 246
    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 278 - Nominee Director → ME
  • 247
    LEX WILKINSON PENSION TRUSTEES LIMITED - 1986-10-27
    icon of addressExpress House, Holly Lane, Atherstone, Warwickshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1992-06-26 ~ 1993-03-25
    CIF 729 - Nominee Secretary → ME
  • 248
    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 461 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-05 ~ 1999-07-02
    CIF 462 - Nominee Secretary → ME
  • 249
    icon of addressWoodside Barn, Bradwell Grove, Burford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,255,284 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-04-10
    CIF 763 - Nominee Secretary → ME
  • 250
    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 478 - Nominee Director → ME
  • 251
    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 9 - Nominee Director → ME
  • 252
    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 8 - Nominee Director → ME
  • 253
    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 7 - Nominee Director → ME
  • 254
    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 123 - Nominee Director → ME
  • 255
    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 ~ 2008-09-25
    CIF 24 - Nominee Director → ME
  • 256
    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
    CIF 807 - Nominee Secretary → ME
  • 257
    ROLLERCO LIMITED - 1992-10-02
    icon of addressEmerson Process Management Ltd Meridian Business Park, Meridian East, Leicester, Leicestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1992-09-22 ~ 1992-10-19
    CIF 724 - Nominee Director → ME
    Officer
    icon of calendar 1992-09-22 ~ 1992-10-19
    CIF 723 - Nominee Secretary → ME
  • 258
    FIBERWEB JOINT VENTURE 3 LIMITED - 2009-08-12
    FITESAFIBERWEB LIMITED - 2012-02-17
    icon of address2 The Peacocks, Offices Of Accounting By Miles Ltd, Holt, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    72,784,764 USD2018-12-31
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-08
    CIF 5 - Nominee Director → ME
  • 259
    FIBERWEB MEXICO HOLDINGS LIMITED - 2009-08-12
    FITESAFIBERWEB MEXICO HOLDINGS LIMITED - 2012-02-28
    icon of address2 The Peacocks, Offices Of Accounting By Miles Ltd, Holt, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,651,000 GBP2019-12-31
    Officer
    icon of calendar 2009-06-04 ~ 2009-06-08
    CIF 6 - Nominee Director → ME
  • 260
    BUSYTRADE LIMITED - 1992-10-12
    INGERSOLL-DRESSER PUMPS (UK) LIMITED - 2000-12-15
    FLOWSERVE PUMPS LIMITED - 2007-07-31
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-12 ~ 1992-10-12
    CIF 718 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-12 ~ 1992-10-12
    CIF 719 - Nominee Secretary → ME
  • 261
    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 ~ 1992-07-31
    CIF 720 - Nominee Secretary → ME
  • 262
    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 321 - Nominee Director → ME
  • 263
    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 387 - Nominee Director → ME
  • 264
    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 848 - Director → ME
  • 265
    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 845 - Director → ME
  • 266
    FRUTAROM (UK) LIMITED - 2012-01-25
    JADEOPAL LIMITED - 1991-10-09
    icon of addressFrutarom (uk) Holdings Limited, Duddery Hill, Haverhill, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1991-09-13 ~ 1991-09-25
    CIF 746 - Nominee Director → ME
    Officer
    icon of calendar 1991-09-13 ~ 1997-09-05
    CIF 747 - Nominee Secretary → ME
  • 267
    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 313 - Nominee Director → ME
  • 268
    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 189 - Nominee Director → ME
  • 269
    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 25 - Nominee Director → ME
  • 270
    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 491 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-07 ~ 1997-11-14
    CIF 492 - Nominee Secretary → ME
  • 271
    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 472 - Nominee Director → ME
  • 272
    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 498 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-17 ~ 1997-12-17
    CIF 499 - Nominee Secretary → ME
  • 273
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2007-10-31
    CIF 63 - Nominee Director → ME
  • 274
    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 307 - Nominee Director → ME
  • 275
    icon of address44-46 Old Steine, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2004-01-05
    CIF 216 - Nominee Director → ME
  • 276
    icon of address16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1997-12-03
    CIF 521 - Nominee Secretary → ME
  • 277
    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 838 - Director → ME
  • 278
    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 843 - Director → ME
  • 279
    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 131 - Nominee Director → ME
  • 280
    icon of address35 Vine Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-08 ~ 2009-01-16
    CIF 14 - Nominee Director → ME
  • 281
    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 605 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-20 ~ 1996-05-23
    CIF 606 - Nominee Secretary → ME
  • 282
    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 602 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-20 ~ 1996-05-23
    CIF 603 - Nominee Secretary → ME
  • 283
    KELLY SERVICES (UK) LIMITED - 2024-12-09
    EAGLECLIMB LIMITED - 1992-11-12
    icon of addressUnit A The Glass Yard, Sheffield Road, Chesterfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1992-10-30 ~ 1992-12-21
    CIF 715 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-30 ~ 1992-12-21
    CIF 714 - Nominee Secretary → ME
  • 284
    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 841 - Director → ME
  • 285
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2010-04-23
    CIF 872 - Director → ME
  • 286
    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 658 - Nominee Director → ME
  • 287
    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 490 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-14 ~ 1997-11-28
    CIF 489 - Nominee Secretary → ME
  • 288
    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 328 - Nominee Director → ME
  • 289
    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 318 - Nominee Director → ME
  • 290
    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 243 - Nominee Director → ME
  • 291
    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 374 - Nominee Director → ME
  • 292
    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 275 - Nominee Director → ME
  • 293
    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 2001-04-30 ~ 2001-05-11
    CIF 293 - Nominee Director → ME
  • 294
    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 231 - Nominee Director → ME
  • 295
    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 146 - Nominee Director → ME
  • 296
    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 183 - Nominee Director → ME
  • 297
    icon of address2 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2009-12-02
    CIF 855 - Director → ME
  • 298
    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 579 - Nominee Director → ME
    Officer
    icon of calendar 1996-08-05 ~ 1996-08-05
    CIF 578 - Nominee Secretary → ME
  • 299
    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 627 - Nominee Director → ME
  • 300
    icon of addressIckleton Road, Duxford, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-12-05 ~ 1997-02-28
    CIF 649 - Nominee Secretary → ME
  • 301
    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 575 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-03 ~ 1996-09-04
    CIF 574 - Nominee Secretary → ME
  • 302
    icon of addressIckleton Road, Duxford, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2002-10-03
    CIF 256 - Nominee Director → ME
  • 303
    icon of addressIckleton Road, Duxford, Cambridge
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-07 ~ 2000-11-20
    CIF 309 - Nominee Director → ME
  • 304
    icon of addressIckleton Road, Duxford, Cambridge
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-14 ~ 2013-10-15
    CIF 818 - Director → ME
  • 305
    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 810 - Director → ME
  • 306
    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 240 - Nominee Director → ME
  • 307
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2003-07-14
    CIF 239 - Nominee Director → ME
  • 308
    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 140 - Nominee Director → ME
  • 309
    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 139 - Nominee Director → ME
  • 310
    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 ~ 1996-09-27
    CIF 795 - Nominee Secretary → ME
  • 311
    icon of address19 The Drive, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-18 ~ 1998-06-19
    CIF 444 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-18 ~ 1998-06-19
    CIF 445 - Nominee Secretary → ME
  • 312
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-06
    CIF 229 - Nominee Director → ME
  • 313
    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 ~ 1999-03-31
    CIF 805 - Nominee Secretary → ME
  • 314
    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 751 - Nominee Director → ME
    Officer
    icon of calendar 1991-05-15 ~ 1992-03-31
    CIF 752 - Nominee Secretary → ME
  • 315
    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 886 - Director → ME
  • 316
    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 885 - Director → ME
  • 317
    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 829 - Director → ME
  • 318
    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 323 - Nominee Secretary → ME
  • 319
    OPECTREK LIMITED - 1985-07-22
    icon of addressHutchison House 5 Hester Road, Battersea, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-03-31
    CIF 806 - Nominee Secretary → ME
  • 320
    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 ~ 1999-03-31
    CIF 804 - Nominee Secretary → ME
  • 321
    icon of addressHutchison House 5 Hester Road, Battersea, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2000-09-26
    CIF 315 - Nominee Director → ME
  • 322
    icon of addressHutchison House, 5 Hester Road, Battersea, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    CIF 115 - Nominee Director → ME
  • 323
    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 241 - Nominee Director → ME
  • 324
    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 376 - Nominee Director → ME
  • 325
    ASHSTONE LIMITED - 1978-12-31
    icon of addressPo Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-12-18
    CIF 788 - Nominee Secretary → ME
  • 326
    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 70 - Nominee Director → ME
  • 327
    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 71 - Nominee Director → ME
  • 328
    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 104 - Nominee Director → ME
  • 329
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-16
    CIF 27 - Nominee Director → ME
  • 330
    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 38 - Nominee Director → ME
  • 331
    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 865 - Director → ME
  • 332
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2001-03-14
    CIF 298 - Nominee Director → ME
  • 333
    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 297 - Nominee Director → ME
  • 334
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-08 ~ 1999-03-09
    CIF 396 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-08 ~ 1999-03-09
    CIF 397 - Nominee Secretary → ME
  • 335
    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 410 - Nominee Director → ME
    Officer
    icon of calendar 1998-12-24 ~ 1998-12-24
    CIF 411 - Nominee Secretary → ME
  • 336
    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 622 - Nominee Director → ME
    Officer
    icon of calendar 1995-12-28 ~ 1995-12-28
    CIF 621 - Nominee Secretary → ME
  • 337
    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 136 - Nominee Director → ME
  • 338
    SHELFGLOW LIMITED - 1981-12-31
    icon of address20 Eastbourne Terrace, Paddington, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-03 ~ 1993-03-03
    CIF 706 - Nominee Secretary → ME
  • 339
    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 160 - Nominee Director → ME
  • 340
    EPOCHAGE LIMITED - 1992-11-26
    icon of addressTego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1992-09-28
    CIF 725 - Nominee Director → ME
    Officer
    icon of calendar 1992-09-14 ~ 1995-12-18
    CIF 728 - Nominee Secretary → ME
  • 341
    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 305 - Nominee Director → ME
  • 342
    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 138 - Nominee Director → ME
  • 343
    APPLEPORT LIMITED - 1993-01-01
    INTER ASSURANCE INTERMEDIARIES UK LIMITED - 1999-01-20
    icon of addressChurchill Court, Westmoreland Road, Bromley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-11 ~ 1993-02-01
    CIF 712 - Nominee Director → ME
    Officer
    icon of calendar 1992-12-11 ~ 1994-07-11
    CIF 713 - Nominee Secretary → ME
  • 344
    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 ~ 1994-10-11
    CIF 657 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-09 ~ 1994-10-11
    CIF 656 - Nominee Secretary → ME
  • 345
    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 638 - Nominee Director → ME
    Officer
    icon of calendar 1995-03-09 ~ 1995-03-22
    CIF 639 - Nominee Secretary → ME
  • 346
    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 4 - Nominee Director → ME
  • 347
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2003-10-20
    CIF 225 - Nominee Director → ME
  • 348
    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 434 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-11 ~ 1998-11-18
    CIF 433 - Nominee Secretary → ME
  • 349
    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 604 - Nominee Director → ME
  • 350
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2010-03-01
    CIF 878 - Director → ME
  • 351
    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 151 - Nominee Director → ME
  • 352
    icon of address20 Primrose Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-16
    CIF 26 - Nominee Director → ME
  • 353
    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 507 - Nominee Director → ME
  • 354
    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 429 - Nominee Director → ME
    Officer
    icon of calendar 1998-09-29 ~ 1998-10-07
    CIF 430 - Nominee Secretary → ME
  • 355
    icon of address1 Priory Business Park, Cardington, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-11-13
    CIF 774 - Nominee Secretary → ME
  • 356
    MOTIVEPRIDE LIMITED - 1990-01-26
    DRG STATIONERY PRODUCTS LIMITED - 1990-10-29
    icon of addressLevel 3 1 Paddington Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,000 GBP2024-04-30
    Officer
    icon of calendar ~ 1996-08-17
    CIF 789 - Nominee Secretary → ME
  • 357
    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 260 - Nominee Director → ME
  • 358
    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 89 - Nominee Director → ME
  • 359
    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 517 - Nominee Director → ME
    Officer
    icon of calendar 1997-07-03 ~ 1997-07-07
    CIF 518 - Nominee Secretary → ME
  • 360
    icon of addressAsh House, Littleton Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2005-08-23
    CIF 152 - Nominee Director → ME
  • 361
    icon of address30 Warwick Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2008-04-16
    CIF 44 - Nominee Director → ME
  • 362
    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 113 - Nominee Director → ME
  • 363
    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 202 - Nominee Director → ME
  • 364
    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 235 - Nominee Director → ME
  • 365
    icon of address30 Warwick Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2003-12-04
    CIF 219 - Nominee Director → ME
  • 366
    FORCESTOCK LIMITED CERT TO BAKER McKENZIE - 1991-04-16
    INGRAM ENTERTAINMENT PLC - 1993-05-28
    JOHN MENZIES VIDEO DISTRIBUTION LIMITED - 2009-12-22
    icon of addressUnit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-02
    CIF 769 - Nominee Secretary → ME
  • 367
    JAPAN TRAVEL BUREAU (EUROPE) LIMITED - 2001-01-02
    JAPAN TRAVEL BEREAU (UK) LIMITED - 1991-02-12
    icon of address1st Floor Standon House, 21 Mansell Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1985-05-03 ~ 2019-01-02
    CIF 757 - Nominee Secretary → ME
  • 368
    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 341 - Nominee Director → ME
  • 369
    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 81 - Nominee Director → ME
  • 370
    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 672 - Nominee Director → ME
  • 371
    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 425 - Nominee Director → ME
  • 372
    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 661 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-16 ~ 1994-06-22
    CIF 662 - Nominee Secretary → ME
  • 373
    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 206 - Nominee Director → ME
  • 374
    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 571 - Nominee Director → ME
  • 375
    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 570 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-23 ~ 1996-09-25
    CIF 569 - Nominee Secretary → ME
  • 376
    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 572 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-11 ~ 1996-09-25
    CIF 573 - Nominee Secretary → ME
  • 377
    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 593 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-27 ~ 1996-06-28
    CIF 594 - Nominee Secretary → ME
  • 378
    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 ~ 1992-03-26
    CIF 761 - Nominee Secretary → ME
  • 379
    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 435 - Nominee Director → ME
  • 380
    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 482 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-26 ~ 1997-12-01
    CIF 481 - Nominee Secretary → ME
  • 381
    icon of address20 Wood Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-04-08
    CIF 10 - Nominee Director → ME
  • 382
    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 23 - Nominee Director → ME
  • 383
    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 233 - Nominee Director → ME
  • 384
    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 424 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-16 ~ 1998-11-20
    CIF 423 - Nominee Secretary → ME
  • 385
    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 273 - Nominee Director → ME
  • 386
    icon of address240 Blackfriars Road, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 284 - Nominee Director → ME
  • 387
    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 316 - Nominee Director → ME
  • 388
    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 519 - Nominee Director → ME
  • 389
    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 37 - Nominee Director → ME
  • 390
    icon of addressSwan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-07-08
    CIF 785 - Nominee Secretary → ME
  • 391
    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 400 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-02 ~ 1999-03-08
    CIF 401 - Nominee Secretary → ME
  • 392
    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 583 - Nominee Director → ME
    Officer
    icon of calendar 1996-07-24 ~ 1996-07-25
    CIF 582 - Nominee Secretary → ME
  • 393
    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 835 - Director → ME
  • 394
    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 56 - Nominee Director → ME
  • 395
    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 576 - Nominee Director → ME
    Officer
    icon of calendar 1996-08-12 ~ 1996-08-22
    CIF 577 - Nominee Secretary → ME
  • 396
    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 816 - Director → ME
  • 397
    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 ~ 1993-08-27
    CIF 695 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-18 ~ 1993-08-27
    CIF 694 - Nominee Secretary → ME
  • 398
    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 377 - Nominee Director → ME
  • 399
    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 85 - Nominee Director → ME
  • 400
    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 84 - Nominee Director → ME
  • 401
    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 236 - Nominee Director → ME
  • 402
    DEVICEREALM LIMITED - 2008-11-26
    icon of addressTomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-26 ~ 2008-11-26
    CIF 16 - Nominee Director → ME
  • 403
    icon of addressKpmg Festival Way, Stoke On Trent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-12-12
    CIF 759 - Nominee Secretary → ME
  • 404
    icon of addressBarbican Centre, Silk Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    11,656 GBP2020-07-31
    Officer
    icon of calendar 2009-02-26 ~ 2009-02-26
    CIF 12 - Nominee Director → ME
  • 405
    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 849 - Director → ME
  • 406
    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 193 - Nominee Director → ME
  • 407
    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 194 - Nominee Director → ME
  • 408
    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 97 - Nominee Director → ME
  • 409
    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 192 - Nominee Director → ME
  • 410
    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 159 - Nominee Director → ME
  • 411
    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 208 - Nominee Director → ME
  • 412
    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 147 - Nominee Director → ME
  • 413
    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 135 - Nominee Director → ME
  • 414
    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 222 - Nominee Director → ME
  • 415
    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 221 - Nominee Director → ME
  • 416
    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 199 - Nominee Director → ME
  • 417
    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 474 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-12 ~ 1998-03-05
    CIF 473 - Nominee Secretary → ME
  • 418
    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 730 - Nominee Secretary → ME
  • 419
    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 851 - Director → ME
  • 420
    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 22 - Nominee Director → ME
  • 421
    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 205 - Nominee Director → ME
  • 422
    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 130 - Nominee Director → ME
  • 423
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-03
    CIF 49 - Nominee Director → ME
  • 424
    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 271 - Nominee Director → ME
  • 425
    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 336 - Nominee Director → ME
  • 426
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1996-01-05 ~ 1996-01-09
    CIF 618 - Nominee Secretary → ME
  • 427
    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 234 - Nominee Director → ME
  • 428
    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 203 - Nominee Director → ME
  • 429
    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 29 - Nominee Director → ME
  • 430
    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 559 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-06 ~ 1997-12-03
    CIF 560 - Nominee Secretary → ME
  • 431
    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 448 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-11 ~ 1998-06-24
    CIF 449 - Nominee Secretary → ME
  • 432
    icon of addressMclaren Technology Centre, Cherstsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2003-10-01
    CIF 270 - Nominee Director → ME
  • 433
    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 269 - Nominee Director → ME
  • 434
    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 255 - Nominee Director → ME
  • 435
    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 463 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-02 ~ 1999-10-19
    CIF 464 - Nominee Secretary → ME
  • 436
    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 224 - Nominee Director → ME
  • 437
    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 96 - Nominee Director → ME
  • 438
    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 98 - Nominee Director → ME
  • 439
    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 99 - Nominee Director → ME
  • 440
    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 100 - Nominee Director → ME
  • 441
    icon of addressRopemaker Place, 28 Ropemaker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2010-07-22
    CIF 870 - Director → ME
  • 442
    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 133 - Nominee Director → ME
  • 443
    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 312 - Nominee Director → ME
  • 444
    FOREIGNDEAL LIMITED - 1998-03-18
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-05 ~ 1998-04-01
    CIF 459 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-05 ~ 1998-04-02
    CIF 460 - Nominee Secretary → ME
  • 445
    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 294 - Nominee Director → ME
  • 446
    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 54 - Nominee Director → ME
  • 447
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2005-09-29
    CIF 148 - Nominee Director → ME
  • 448
    icon of addressTower 42 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2002-10-29
    CIF 253 - Nominee Director → ME
  • 449
    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 326 - Nominee Director → ME
  • 450
    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 384 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-03 ~ 2000-03-20
    CIF 385 - Nominee Secretary → ME
  • 451
    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 ~ 1999-03-19
    CIF 802 - Nominee Secretary → ME
  • 452
    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 628 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-02 ~ 1997-02-20
    CIF 629 - Nominee Secretary → ME
  • 453
    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 262 - Nominee Director → ME
  • 454
    MOLECULAR DEVICES LIMITED - 2008-06-02
    FAMEGAME LIMITED - 1993-04-23
    MDS ANALYTICAL TECHNOLOGIES (GB) LIMITED - 2010-02-15
    icon of address660-665 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-14 ~ 1993-04-28
    CIF 703 - Nominee Director → ME
    Officer
    icon of calendar 1993-04-14 ~ 1995-01-13
    CIF 704 - Nominee Secretary → ME
  • 455
    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 69 - Nominee Director → ME
  • 456
    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 57 - Nominee Director → ME
  • 457
    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 30 - Nominee Director → ME
  • 458
    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 ~ 1999-03-19
    CIF 803 - Nominee Secretary → ME
  • 459
    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 664 - Nominee Director → ME
    Officer
    icon of calendar 1994-04-08 ~ 1994-12-20
    CIF 665 - Nominee Secretary → ME
  • 460
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-06
    CIF 227 - Nominee Director → ME
  • 461
    icon of addressCamrie High Street, Brasted, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2009-12-08
    CIF 853 - Director → ME
  • 462
    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 637 - Nominee Director → ME
  • 463
    icon of address1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2009-03-19
    CIF 11 - Nominee Director → ME
  • 464
    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 86 - Nominee Director → ME
  • 465
    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 308 - Nominee Director → ME
  • 466
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 291 - Nominee Director → ME
  • 467
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 290 - Nominee Director → ME
  • 468
    icon of address5 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2000-02-23
    CIF 332 - Nominee Director → ME
  • 469
    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 631 - Nominee Director → ME
    Officer
    icon of calendar 1995-10-23 ~ 1995-11-16
    CIF 630 - Nominee Secretary → ME
  • 470
    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 819 - Director → ME
  • 471
    WATSONS WATER (UK) HOLDINGS LIMITED - 2003-07-30
    ARIESLAND LIMITED - 1998-09-18
    NESTLE WATERS POWWOW (UK) HOLDINGS LIMITED - 2009-02-24
    icon of address1 City Place, Gatwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-17 ~ 1998-09-17
    CIF 432 - Nominee Director → ME
  • 472
    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 431 - Nominee Secretary → ME
  • 473
    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 67 - Nominee Director → ME
  • 474
    NETOP TECHNOLOGIES LTD - 2006-07-19
    icon of address55 Old Broad, Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2006-06-26
    CIF 125 - Nominee Director → ME
  • 475
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 289 - Nominee Director → ME
  • 476
    COUNTRYSIDE (WALKING & CYCLING) HOLIDAYS LIMITED - 1996-07-18
    icon of addressAmelia House, Crescent Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-11-01 ~ 1998-11-05
    CIF 428 - Nominee Director → ME
  • 477
    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 263 - Nominee Director → ME
  • 478
    MERCATORIA TRANSPORT PENSIONS LIMITED - 1989-01-18
    WALKERS TRANSPORT PENSIONS LIMITED - 1988-12-22
    CAXTON CHOCOLATE COMPANY LIMITED - 1985-03-12
    icon of address2nd Floor, Forest View Crockford Lane, Chineham Business Park, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-24
    CIF 781 - Nominee Secretary → ME
  • 479
    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 43 - Nominee Director → ME
  • 480
    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 42 - Nominee Director → ME
  • 481
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-04
    CIF 288 - Nominee Director → ME
  • 482
    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 612 - Nominee Director → ME
    Officer
    icon of calendar 1996-02-22 ~ 1996-02-27
    CIF 613 - Nominee Secretary → ME
  • 483
    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 150 - Nominee Director → ME
  • 484
    icon of address4 Handyside Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-18 ~ 2007-10-18
    CIF 66 - Nominee Director → ME
  • 485
    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 ~ 1996-08-21
    CIF 580 - Nominee Secretary → ME
  • 486
    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 77 - Nominee Director → ME
  • 487
    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 242 - Nominee Director → ME
  • 488
    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 456 - Nominee Director → ME
  • 489
    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 246 - Nominee Director → ME
  • 490
    SYMANTEC STDL LIMITED - 2020-07-17
    SYMANTEC (UK) LIMITED - 2006-04-03
    FINESKY LIMITED - 1988-11-07
    icon of address100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-04-03
    CIF 762 - Nominee Secretary → ME
  • 491
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2007-01-12
    CIF 107 - Nominee Director → ME
  • 492
    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 276 - Nominee Director → ME
  • 493
    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 669 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-17 ~ 1994-06-29
    CIF 670 - Nominee Secretary → ME
  • 494
    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 879 - Director → ME
  • 495
    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 ~ 1995-06-27
    CIF 782 - Nominee Director → ME
  • 496
    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 331 - Nominee Director → ME
  • 497
    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 178 - Nominee Director → ME
  • 498
    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 873 - Director → ME
  • 499
    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 880 - Director → ME
  • 500
    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 683 - Nominee Director → ME
    Officer
    icon of calendar 1993-11-08 ~ 1996-08-15
    CIF 685 - Nominee Secretary → ME
  • 501
    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 ~ 1996-08-29
    CIF 792 - Nominee Secretary → ME
  • 502
    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 ~ 1996-08-29
    CIF 793 - Nominee Secretary → ME
  • 503
    icon of address3 More London Riverside, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1994-04-22
    CIF 684 - Nominee Director → ME
    Officer
    icon of calendar 1993-11-08 ~ 1996-08-15
    CIF 686 - Nominee Secretary → ME
  • 504
    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 ~ 1996-12-18
    CIF 796 - Nominee Secretary → ME
  • 505
    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 ~ 1996-08-29
    CIF 791 - Nominee Secretary → ME
  • 506
    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 516 - Nominee Director → ME
  • 507
    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 55 - Nominee Director → ME
  • 508
    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 82 - Nominee Director → ME
  • 509
    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 856 - Director → ME
  • 510
    TRANSCLAIM LIMITED - 1992-11-03
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    OXFORD GLYCOSCIENCES PLC. - 2003-07-30
    icon of address208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1992-10-26 ~ 1992-11-03
    CIF 716 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-26 ~ 1992-11-03
    CIF 717 - Nominee Secretary → ME
  • 511
    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 654 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-19 ~ 1994-09-01
    CIF 655 - Nominee Secretary → ME
  • 512
    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 871 - Director → ME
  • 513
    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 350 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-05 ~ 2000-01-06
    CIF 349 - Nominee Secretary → ME
  • 514
    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 19 - Nominee Director → ME
  • 515
    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 598 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-07 ~ 1996-07-26
    CIF 597 - Nominee Secretary → ME
  • 516
    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 623 - Nominee Director → ME
    Officer
    icon of calendar 1995-12-18 ~ 1999-09-08
    CIF 624 - Nominee Secretary → ME
  • 517
    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 850 - Director → ME
  • 518
    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 707 - Nominee Secretary → ME
  • 519
    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 540 - Nominee Director → ME
  • 520
    PALMRING LIMITED - 1990-02-13
    icon of addressStation Road, Aycliffe Industrial Estate, Newton Aycliffe, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1,859,790 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-31
    CIF 767 - Nominee Secretary → ME
  • 521
    FERROSAN (UK) LIMITED - 1997-12-30
    VENDWELL LIMITED - 1991-09-16
    icon of addressSecond Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-11 ~ 1991-09-17
    CIF 748 - Nominee Director → ME
    Officer
    icon of calendar 1991-09-11 ~ 1991-12-18
    CIF 749 - Nominee Secretary → ME
  • 522
    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 484 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-25 ~ 1997-12-01
    CIF 483 - Nominee Secretary → ME
  • 523
    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 534 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-18 ~ 1997-04-30
    CIF 533 - Nominee Secretary → ME
  • 524
    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 117 - Nominee Director → ME
  • 525
    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 322 - Nominee Director → ME
  • 526
    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 304 - Nominee Director → ME
  • 527
    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 145 - Nominee Director → ME
  • 528
    OPENKEEP LIMITED - 1991-10-21
    icon of addressTomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 1991-08-16 ~ 1991-12-19
    CIF 750 - Nominee Secretary → ME
  • 529
    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 196 - Nominee Director → ME
  • 530
    icon of addressOrange Tower Media City Uk, Salford, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-03-18 ~ 1998-03-19
    CIF 454 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-18 ~ 1998-03-23
    CIF 455 - Nominee Secretary → ME
  • 531
    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 285 - Nominee Director → ME
  • 532
    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 831 - Director → ME
  • 533
    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 156 - Nominee Director → ME
  • 534
    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 157 - Nominee Director → ME
  • 535
    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 197 - Nominee Director → ME
  • 536
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2017-03-09
    CIF 840 - Director → ME
  • 537
    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 250 - Nominee Director → ME
  • 538
    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 515 - Nominee Director → ME
  • 539
    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 709 - Nominee Director → ME
    Officer
    icon of calendar 1993-02-12 ~ 1993-07-28
    CIF 708 - Nominee Secretary → ME
  • 540
    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 702 - Nominee Director → ME
    Officer
    icon of calendar 1993-04-14 ~ 1993-04-27
    CIF 701 - Nominee Secretary → ME
  • 541
    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 245 - Nominee Director → ME
  • 542
    AVECTOR LIMITED - 1999-12-07
    icon of address31 Larkfield Drive, Rawdon, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-24 ~ 1999-12-14
    CIF 357 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-24 ~ 1999-12-14
    CIF 358 - Nominee Secretary → ME
  • 543
    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 641 - Nominee Director → ME
    Officer
    icon of calendar 1995-01-26 ~ 1995-01-30
    CIF 640 - Nominee Secretary → ME
  • 544
    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 839 - Director → ME
  • 545
    icon of address240 Blackfriars Road, London
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2007-08-03
    CIF 79 - Nominee Director → ME
  • 546
    NATURE'S WAY HOLDINGS LIMITED - 1989-01-11
    BOOKER NUTRITIONAL PRODUCTS LIMITED - 1991-10-23
    HEALTHCRAFTS LIMITED - 1992-01-21
    NATURE'S WAY LIMITED - 1977-12-31
    icon of addressRobson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-18 ~ 1991-12-18
    CIF 745 - Nominee Secretary → ME
  • 547
    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 21 - Nominee Director → ME
  • 548
    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 828 - Director → ME
  • 549
    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 ~ 1992-03-04
    CIF 739 - Nominee Director → ME
  • 550
    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 252 - Nominee Director → ME
  • 551
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    CIF 114 - Nominee Director → ME
  • 552
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-18
    CIF 165 - Nominee Director → ME
  • 553
    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 863 - Director → ME
  • 554
    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 860 - Director → ME
  • 555
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-11 ~ 2012-05-08
    CIF 859 - Director → ME
  • 556
    ACTIVESTATE LIMITED - 1997-03-21
    TEDECO (UK) LIMITED - 1997-06-23
    RPC TEDECO (UK) LIMITED - 1998-12-18
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-12 ~ 1997-01-31
    CIF 543 - Nominee Secretary → ME
  • 557
    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 ~ 1998-12-23
    CIF 801 - Nominee Secretary → ME
  • 558
    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 406 - Nominee Director → ME
  • 559
    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 53 - Nominee Director → ME
  • 560
    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 200 - Nominee Director → ME
  • 561
    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 128 - Nominee Director → ME
  • 562
    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 282 - Nominee Director → ME
  • 563
    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 325 - Nominee Director → ME
  • 564
    icon of address9 Derry Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2007-07-20
    CIF 80 - Nominee Director → ME
  • 565
    SC040010
    - now
    STOWE-WOODWARD BTR LIMITED - 1989-11-09
    icon of addressViewfield Estate, Glenrothes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-02 ~ 2000-01-29
    CIF 356 - Nominee Secretary → ME
  • 566
    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 440 - Nominee Director → ME
  • 567
    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 465 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-23 ~ 2000-02-09
    CIF 466 - Nominee Secretary → ME
  • 568
    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 ~ 1998-06-11
    CIF 493 - Nominee Director → ME
  • 569
    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 501 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-17 ~ 1997-12-17
    CIF 500 - Nominee Secretary → ME
  • 570
    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 620 - Nominee Director → ME
    Officer
    icon of calendar 1995-12-29 ~ 1996-08-05
    CIF 619 - Nominee Secretary → ME
  • 571
    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 386 - Nominee Director → 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 ~ 2006-06-30
    CIF 129 - Nominee Director → ME
  • 573
    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 265 - Nominee Director → ME
  • 574
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-16 ~ 1999-12-30
    CIF 355 - Nominee Director → ME
  • 575
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-06
    CIF 226 - Nominee Director → ME
  • 576
    AIR INTERNATIONAL (UK) HOLDINGS LIMITED - 2007-11-22
    AIR INTERNATIONAL (UK) LIMITED - 1999-02-05
    icon of addressWestinghouse Way, Hampton Park East, Melksham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-06-21
    CIF 772 - Nominee Director → ME
    Officer
    icon of calendar ~ 1993-06-21
    CIF 773 - Nominee Secretary → ME
  • 577
    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 864 - Director → ME
  • 578
    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 213 - Nominee Director → ME
  • 579
    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 267 - Nominee Director → ME
  • 580
    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 116 - Nominee Director → ME
  • 581
    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 181 - Nominee Director → ME
  • 582
    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 302 - Nominee Director → ME
  • 583
    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 678 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-10 ~ 1994-07-01
    CIF 677 - Nominee Secretary → ME
  • 584
    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 311 - Nominee Director → ME
  • 585
    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 1998-08-08 ~ 1999-02-03
    CIF 437 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-08 ~ 1999-02-03
    CIF 436 - Nominee Secretary → ME
  • 586
    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 535 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-12 ~ 1997-04-30
    CIF 536 - Nominee Secretary → ME
  • 587
    icon of addressThe Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2000-12-08
    CIF 306 - Nominee Director → ME
  • 588
    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 546 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-22 ~ 1997-02-10
    CIF 547 - Nominee Secretary → ME
  • 589
    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 110 - Nominee Director → ME
  • 590
    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 220 - Nominee Director → ME
  • 591
    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 40 - Nominee Director → ME
  • 592
    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 259 - Nominee Director → ME
  • 593
    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 645 - Nominee Director → ME
  • 594
    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 154 - Nominee Director → ME
  • 595
    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 689 - Nominee Director → ME
    Officer
    icon of calendar 1993-10-25 ~ 1993-10-27
    CIF 688 - Nominee Secretary → ME
  • 596
    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 496 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-27 ~ 1997-10-29
    CIF 497 - Nominee Secretary → ME
  • 597
    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 337 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-03 ~ 2000-02-03
    CIF 338 - Nominee Secretary → ME
  • 598
    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 353 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-17 ~ 2000-02-03
    CIF 354 - Nominee Secretary → ME
  • 599
    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 1999-01-25 ~ 1999-02-23
    CIF 407 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-18 ~ 1999-02-23
    CIF 409 - Nominee Secretary → ME
  • 600
    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 212 - Nominee Director → ME
  • 601
    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 158 - Nominee Director → ME
  • 602
    PERFECTJOB LIMITED - 1988-07-19
    ASTO INTERNATIONAL LIMITED - 1996-10-28
    STORCK (UK) LIMITED - 1993-05-06
    STORCK TAX-FREE LIMITED - 2001-11-15
    icon of address2nd Floor, Forest View Crockford Lane, Chineham Business Park, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-15
    CIF 770 - Nominee Secretary → ME
  • 603
    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 1999-08-06 ~ 1999-11-09
    CIF 375 - Nominee Director → ME
  • 604
    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 596 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-26
    CIF 595 - Nominee Secretary → ME
  • 605
    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 696 - Nominee Director → ME
  • 606
    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 345 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-13 ~ 2000-01-14
    CIF 344 - Nominee Secretary → ME
  • 607
    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 876 - Director → ME
  • 608
    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 867 - Director → ME
  • 609
    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 854 - Director → ME
  • 610
    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 257 - Nominee Director → ME
  • 611
    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 503 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-22
    CIF 504 - Nominee Secretary → ME
  • 612
    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 808 - Nominee Director → ME
  • 613
    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 141 - Nominee Director → ME
  • 614
    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 121 - Nominee Director → ME
  • 615
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-09
    CIF 179 - Nominee Director → ME
  • 616
    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 842 - Director → ME
  • 617
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2003-07-15
    CIF 237 - Nominee Director → ME
  • 618
    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 75 - Nominee Director → ME
  • 619
    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 373 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-27 ~ 1999-09-03
    CIF 372 - Nominee Secretary → ME
  • 620
    DOULTON TEMPERED GLASS LIMITED - 1984-10-08
    CHESHIRE PLATE-GLASS COMPANY LIMITED (THE) - 1977-12-31
    SOLAGLAS TEMPERED LIMITED - 1991-05-10
    icon of addressMilton Park, Stroude Road, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2014-09-22
    CIF 809 - Nominee Secretary → ME
  • 621
    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 132 - Nominee Director → ME
  • 622
    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 124 - Nominee Director → ME
  • 623
    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 673 - Nominee Director → ME
  • 624
    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 477 - Nominee Director → ME
  • 625
    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 333 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-21 ~ 2001-01-01
    CIF 335 - Nominee Secretary → ME
    icon of calendar 2000-02-21 ~ 2000-02-25
    CIF 334 - Nominee Secretary → ME
  • 626
    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 691 - Nominee Director → ME
    Officer
    icon of calendar 1993-10-05 ~ 1993-10-18
    CIF 690 - Nominee Secretary → ME
  • 627
    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 ~ 1998-03-22
    CIF 798 - Nominee Secretary → ME
  • 628
    icon of address110 Bishopsgate, Floor 23, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2005-08-19
    CIF 153 - Nominee Director → ME
  • 629
    icon of address110 Bishopsgate, Floor 23, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-26 ~ 2004-08-26
    CIF 198 - Nominee Director → ME
  • 630
    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 359 - Nominee Director → ME
  • 631
    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 609 - Nominee Director → ME
    Officer
    icon of calendar 1996-04-22 ~ 1996-07-29
    CIF 610 - Nominee Secretary → ME
  • 632
    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 301 - Nominee Director → ME
  • 633
    icon of addressLudgate House 245 Blackfriars, Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-22 ~ 1999-02-23
    CIF 403 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-22 ~ 1999-02-23
    CIF 402 - Nominee Secretary → ME
  • 634
    icon of addressHutchison House, 5 Hester Road, Battersea, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2005-12-15
    CIF 142 - Nominee Director → ME
  • 635
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2007-02-21
    CIF 102 - Nominee Director → ME
  • 636
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2000-09-28
    CIF 314 - Nominee Director → ME
  • 637
    icon of addressSpellbrook, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2013-12-19
    CIF 817 - Director → ME
  • 638
    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 182 - Nominee Director → ME
  • 639
    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 177 - Nominee Director → ME
  • 640
    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 390 - Nominee Secretary → ME
  • 641
    SURECORP LIMITED - 1992-02-20
    icon of address88 Wood Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1992-01-31 ~ 1993-12-09
    CIF 741 - Nominee Director → ME
    Officer
    icon of calendar 1992-01-31 ~ 1993-08-24
    CIF 740 - Nominee Secretary → ME
  • 642
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2005-12-30
    CIF 137 - Nominee Director → ME
  • 643
    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 210 - Nominee Director → ME
  • 644
    TRIMBLE MRM LIMITED - 2024-12-09
    TRIMBLE UK LIMITED - 2014-07-15
    SPECTRA PRECISION LIMITED - 2001-02-22
    SPECTRA-PHYSICS LIMITED - 1997-11-27
    icon of addressTrimble House Gelderd Road, Gildersome, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-05-30
    CIF 777 - Nominee Secretary → ME
  • 645
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ 2020-01-28
    CIF 834 - Director → ME
  • 646
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ 2020-01-28
    CIF 833 - Director → ME
  • 647
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2020-01-28
    CIF 832 - Director → ME
  • 648
    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 607 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-01 ~ 1996-09-09
    CIF 608 - Nominee Secretary → ME
  • 649
    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 470 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-14 ~ 1998-02-25
    CIF 471 - Nominee Secretary → ME
  • 650
    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 505 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-03 ~ 1997-11-28
    CIF 506 - Nominee Secretary → ME
  • 651
    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 553 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-14
    CIF 554 - Nominee Secretary → ME
  • 652
    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 552 - Nominee Director → ME
  • 653
    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 557 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-14
    CIF 558 - Nominee Secretary → ME
  • 654
    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 228 - Nominee Director → ME
  • 655
    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 600 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-28 ~ 1996-05-30
    CIF 601 - Nominee Secretary → ME
  • 656
    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 238 - Nominee Director → ME
  • 657
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2012-09-25
    CIF 857 - Director → ME
  • 658
    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 214 - Nominee Director → ME
  • 659
    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 251 - Nominee Director → ME
  • 660
    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 ~ 2003-10-06
    CIF 230 - Nominee Director → ME
  • 661
    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 292 - Nominee Director → ME
  • 662
    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 420 - Nominee Director → ME
    Officer
    icon of calendar 1998-11-24 ~ 1998-11-25
    CIF 421 - Nominee Secretary → ME
  • 663
    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 611 - Nominee Director → ME
  • 664
    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 591 - Nominee Director → ME
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-19
    CIF 592 - Nominee Secretary → ME
  • 665
    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 512 - Nominee Director → ME
  • 666
    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 479 - Nominee Director → ME
    Officer
    icon of calendar 1997-12-08 ~ 1997-12-08
    CIF 480 - Nominee Secretary → ME
  • 667
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-15 ~ 1998-12-21
    CIF 412 - Nominee Director → ME
    Officer
    icon of calendar 1998-12-15 ~ 1998-12-21
    CIF 413 - Nominee Secretary → ME
  • 668
    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 586 - Nominee Director → ME
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-19
    CIF 585 - Nominee Secretary → ME
  • 669
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 186 - Nominee Director → ME
  • 670
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 187 - Nominee Director → ME
  • 671
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 188 - Nominee Director → ME
  • 672
    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 556 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-14
    CIF 555 - Nominee Secretary → ME
  • 673
    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 590 - Nominee Director → ME
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-19
    CIF 589 - Nominee Secretary → ME
  • 674
    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 548 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-18 ~ 1996-11-20
    CIF 549 - Nominee Secretary → ME
  • 675
    ELITEOFFICE LIMITED - 2000-01-13
    icon of addressLudgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-06 ~ 2000-01-07
    CIF 348 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-06 ~ 2000-01-07
    CIF 347 - Nominee Secretary → ME
  • 676
    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 564 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-11 ~ 1996-11-25
    CIF 563 - Nominee Secretary → ME
  • 677
    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 209 - Nominee Director → ME
  • 678
    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 458 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-09 ~ 1998-03-10
    CIF 457 - Nominee Secretary → ME
  • 679
    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 204 - Nominee Director → ME
  • 680
    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 303 - Nominee Director → ME
  • 681
    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 888 - Director → ME
  • 682
    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 419 - Nominee Director → ME
  • 683
    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 112 - Nominee Director → ME
  • 684
    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 405 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-10 ~ 1999-02-25
    CIF 404 - Nominee Secretary → ME
  • 685
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-28 ~ 1999-05-06
    CIF 388 - Nominee Director → ME
    Officer
    icon of calendar 1999-04-28 ~ 1999-05-06
    CIF 389 - Nominee Secretary → ME
  • 686
    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 513 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-19 ~ 1997-08-20
    CIF 514 - Nominee Secretary → ME
  • 687
    icon of addressOne, Glass Wharf, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1993-11-10
    CIF 682 - Nominee Director → ME
    Officer
    icon of calendar 1993-11-08 ~ 1993-11-10
    CIF 681 - Nominee Secretary → ME
  • 688
    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 127 - Nominee Director → ME
  • 689
    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 674 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-14 ~ 1994-03-31
    CIF 675 - Nominee Secretary → ME
  • 690
    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 339 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-31 ~ 2000-03-09
    CIF 340 - Nominee Secretary → ME
  • 691
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2005-09-06
    CIF 149 - Nominee Director → ME
  • 692
    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 120 - Nominee Director → ME
  • 693
    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 175 - Nominee Director → ME
  • 694
    icon of addressWatson House, London Road, Reigate, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-04-05
    CIF 176 - Nominee Director → ME
  • 695
    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 155 - Nominee Director → ME
  • 696
    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 651 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-25 ~ 1995-03-16
    CIF 650 - Nominee Secretary → ME
  • 697
    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 652 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-25 ~ 1995-04-01
    CIF 653 - Nominee Secretary → ME
  • 698
    WEALTHCOMET LIMITED - 2001-09-05
    icon of address219 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,973 GBP2024-10-01
    Officer
    icon of calendar 1996-11-06 ~ 1999-07-05
    CIF 561 - Nominee Secretary → ME
  • 699
    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 274 - Nominee Director → ME
  • 700
    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 394 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-11 ~ 1999-03-19
    CIF 395 - Nominee Secretary → ME
  • 701
    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 361 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-02 ~ 1999-12-10
    CIF 360 - Nominee Secretary → ME
  • 702
    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 362 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-02 ~ 1999-12-10
    CIF 363 - Nominee Secretary → ME
  • 703
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2007-01-10
    CIF 106 - Nominee Director → ME
  • 704
    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 ~ 1991-05-16
    CIF 753 - Nominee Director → ME
  • 705
    SAIC UK LIMITED - 1998-01-29
    SAIC EUROPE LIMITED - 2011-06-23
    WIPRO EUROPE LIMITED - 2022-05-24
    icon of addressKings Court, 185 Kings Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,199,637 GBP2021-03-31
    Officer
    icon of calendar ~ 1992-02-06
    CIF 760 - Nominee Secretary → ME
  • 706
    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 211 - Nominee Director → ME
  • 707
    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 195 - Nominee Director → ME
  • 708
    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 258 - Nominee Director → ME
  • 709
    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 ~ 1994-05-27
    CIF 671 - Nominee Secretary → ME
  • 710
    icon of addressOracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2007-09-25
    CIF 68 - Nominee Director → ME
  • 711
    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 398 - Nominee Director → ME
    Officer
    icon of calendar 1999-03-05 ~ 1999-07-19
    CIF 399 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.