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 3
  • 1
    Wynn-evans, Charles Andrew
    Solicitor born in December 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    OF - Director → CIF 0
    Wynn-evans, Charles Andrew
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    OF - Secretary → CIF 0
    Mr Charles Andrew Wynn-evans
    Born in December 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    Butwick, Jason Clement
    Solicitor born in July 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address25, Cannon Street, London, United Kingdom
    Active Corporate (40 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 24
  • 1
    Wallis, David Geoffrey
    Solicitor born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-12 ~ 2009-07-01
    OF - Director → CIF 0
  • 2
    Defries, Graham
    Solicitor born in August 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2018-05-02
    OF - Director → CIF 0
  • 3
    Geraghty, Sean Francis
    Solicitor born in January 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2023-09-30
    OF - Director → CIF 0
  • 4
    Walters, Geoffrey Michael
    Solicitor born in March 1951
    Individual
    Officer
    icon of calendar 1994-11-16 ~ 2015-09-30
    OF - Director → CIF 0
  • 5
    Vogel, David Norman
    Solicitor born in August 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-09-10 ~ 2009-12-31
    OF - Director → CIF 0
  • 6
    Lewis, James Alexander
    Soicitor born in May 1963
    Individual
    Officer
    icon of calendar 1999-01-16 ~ 2004-06-04
    OF - Director → CIF 0
  • 7
    Reynolds, Derek Gordon
    Solicitor born in June 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-05-12
    OF - Director → CIF 0
  • 8
    Morton, Reginald John
    Solicitor born in September 1951
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 1999-01-15
    OF - Director → CIF 0
  • 9
    Whittam, Charles Barton
    Individual
    Officer
    icon of calendar 1995-09-10 ~ 1998-10-16
    OF - Secretary → CIF 0
  • 10
    Gold, Peter Aldo Braham
    Solicitor born in May 1934
    Individual
    Officer
    icon of calendar ~ 1994-04-14
    OF - Director → CIF 0
  • 11
    Reid, Michael William Peter Cameron
    Individual
    Officer
    icon of calendar ~ 1995-09-10
    OF - Secretary → CIF 0
  • 12
    Burgess, Kelly
    Individual
    Officer
    icon of calendar 2011-11-01 ~ 2012-08-31
    OF - Secretary → CIF 0
  • 13
    Russell, Richard Andrew
    Solicitor born in October 1942
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-01-15
    OF - Director → CIF 0
  • 14
    Priest, Andrew Charles
    Accountant
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 15
    Smith, Janice
    Solicitor born in January 1963
    Individual
    Officer
    icon of calendar 1999-01-16 ~ 2005-02-01
    OF - Director → CIF 0
  • 16
    Steinfeld, Michael Robert
    Solicitor born in December 1943
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2007-06-29
    OF - Director → CIF 0
  • 17
    Wagstaffe, Nicholas Hugh
    Solicitor born in March 1964
    Individual
    Officer
    icon of calendar 1999-01-16 ~ 2003-08-18
    OF - Director → CIF 0
  • 18
    Croock, James Maxwell
    Solicitor born in January 1951
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-08-20 ~ 2021-12-31
    OF - Director → CIF 0
    Croock, James Maxwell
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-08-31 ~ 2021-12-31
    OF - Secretary → CIF 0
  • 19
    Wingfield, Karl
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-11 ~ 2000-07-01
    OF - Secretary → CIF 0
  • 20
    Hume, Jennifer May
    Individual
    Officer
    icon of calendar 1998-10-16 ~ 1999-01-11
    OF - Secretary → CIF 0
  • 21
    Smith, Michael Gordon
    Solicitor born in May 1945
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-11-16
    OF - Director → CIF 0
  • 22
    Davis, Mark
    Solicitor born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-12 ~ 2006-09-22
    OF - Director → CIF 0
  • 23
    Lewis, Peter John
    Director Of Administration
    Individual
    Officer
    icon of calendar 2006-11-08 ~ 2011-11-01
    OF - Secretary → CIF 0
  • 24
    Duffell, Peter Royson, Sir
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-31 ~ 2006-11-08
    OF - Secretary → CIF 0
parent relation
Company in focus

DECHERT SECRETARIES LTD

Previous names
TSD SECRETARIES LIMITED - 2000-07-13
T.S.W. SECRETARIES LIMITED - 1994-07-08
Standard Industrial Classification
69102 - Solicitors
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2023-03-31
2 GBP2022-03-31
Net Assets/Liabilities
2 GBP2023-03-31
2 GBP2022-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2022-04-01 ~ 2023-03-31
Equity
2 GBP2023-03-31
2 GBP2022-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 2
  • 1
    DECHERT TRUSTEE COMPANY - 2005-07-08
    TSD TRUSTEE COMPANY - 2000-07-13
    TSW TRUSTEE COMPANY - 1994-07-20
    icon of address160 Queen Victoria Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-13 ~ dissolved
    CIF 186 - Secretary → ME
  • 2
    icon of address25 Cannon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2005-07-11 ~ dissolved
    CIF 187 - Secretary → ME
Ceased 292
  • 1
    IBIS (796) LIMITED - 2003-02-11
    icon of address1 Vincent Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2003-02-17
    CIF 116 - Nominee Secretary → ME
  • 2
    IBIS (797) LIMITED - 2003-02-11
    icon of address1 Vincent Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2003-02-17
    CIF 115 - Nominee Secretary → ME
  • 3
    IBIS (938) LIMITED - 2005-07-01
    icon of address81 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2005-04-20 ~ 2005-08-02
    CIF 55 - Secretary → ME
  • 4
    IBIS (937) LIMITED - 2005-07-01
    icon of address81 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    680 GBP2024-03-31
    Officer
    icon of calendar 2005-04-20 ~ 2005-08-02
    CIF 54 - Secretary → ME
  • 5
    IBIS (388) LIMITED - 1998-01-27
    icon of addressLower Flat, 46 Comeragh Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1997-10-24 ~ 1998-01-20
    CIF 253 - Nominee Secretary → ME
  • 6
    IBIS (453) LIMITED - 1998-11-20
    ASSET MANAGEMENT MATTERS LIMITED - 2001-11-08
    icon of addressKings Cottage Barn, Kings Lane Cookham Dean, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    226,478 GBP2024-10-31
    Officer
    icon of calendar 1998-10-01 ~ 1998-11-16
    CIF 232 - Nominee Secretary → ME
  • 7
    IBIS (1025) LIMITED - 2009-07-07
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-07-10
    CIF 2 - Secretary → ME
  • 8
    IBIS (756) LIMITED - 2002-09-05
    icon of address150 Minories Minories, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2002-03-28 ~ 2002-09-05
    CIF 132 - Nominee Secretary → ME
  • 9
    IBIS (476) LIMITED - 1999-04-07
    NETWORK & DESKTOP CONSULTING LIMITED - 2001-07-13
    icon of addressRsm Robson Rhodes Llp, 2-4 Cayton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-26 ~ 1999-03-30
    CIF 230 - Nominee Secretary → ME
  • 10
    IBIS (858) LIMITED - 2004-04-16
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,368,196 GBP2024-12-31
    Officer
    icon of calendar 2003-09-25 ~ 2004-05-17
    CIF 99 - Secretary → ME
  • 11
    IBIS (976) LIMITED - 2006-04-26
    icon of address4th Floor, Reading Bridge House George Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-11 ~ 2006-04-24
    CIF 29 - Secretary → ME
  • 12
    IBIS (920) LIMITED - 2005-03-23
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-16 ~ 2005-04-08
    CIF 61 - Secretary → ME
  • 13
    IBIS (442) LIMITED - 1998-09-01
    M25 ORBITAL (TWO) LIMITED - 2000-08-15
    icon of addressCapital Properties (uk) Ltd, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-08 ~ 1998-10-15
    CIF 237 - Nominee Secretary → ME
  • 14
    IBIS (448) LIMITED - 1998-10-20
    icon of address7-8 Savile Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-08 ~ 1998-11-04
    CIF 238 - Nominee Secretary → ME
  • 15
    IBIS (446) LIMITED - 1998-11-19
    icon of addressStreete Court, Rooks Nest Park, Godstone, Surrey
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    12,562,908 GBP2024-04-30
    Officer
    icon of calendar 1998-07-08 ~ 1999-12-07
    CIF 241 - Nominee Secretary → ME
  • 16
    IBIS (519) LIMITED - 1999-10-08
    FINCH ASSET MANAGEMENT LIMITED - 2011-12-05
    icon of address78 Pall Mall, London
    Active Corporate (1 parent)
    Equity (Company account)
    9,156 GBP2024-09-30
    Officer
    icon of calendar 1999-08-24 ~ 1999-09-30
    CIF 213 - Nominee Secretary → ME
  • 17
    IBIS (867) LIMITED - 2004-06-10
    icon of addressAmbersil House Wylds Road, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2004-07-20
    CIF 96 - Secretary → ME
  • 18
    IBIS (253) LIMITED - 1994-03-23
    icon of addressBenriches, 45-51 High Street, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    52,193 GBP2024-03-31
    Officer
    icon of calendar 1994-01-05 ~ 1994-03-11
    CIF 288 - Nominee Secretary → ME
  • 19
    IBIS (979) LIMITED - 2006-05-26
    icon of address6 Pennine Prade, Pennine Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,038 GBP2024-03-31
    Officer
    icon of calendar 2006-01-10 ~ 2006-05-15
    CIF 34 - Secretary → ME
  • 20
    IBIS (641) LIMITED - 2001-03-28
    icon of addressC/o Leigh Saxton Green Llp Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-03-20
    CIF 180 - Nominee Secretary → ME
  • 21
    IBIS (640) LIMITED - 2001-03-29
    icon of addressC/o Parker Cavendish, 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-11-08
    CIF 182 - Nominee Secretary → ME
  • 22
    ART HOLDINGS (U.K.) LIMITED - 2003-07-16
    IBIS (245) LIMITED - 1994-01-11
    icon of address71 Victoria Street, Westminster, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-25 ~ 1993-12-09
    CIF 291 - Nominee Secretary → ME
  • 23
    IBIS (775) LIMITED - 2002-08-05
    FUSION TV LIMITED - 2016-09-06
    VITA AUTENTICA LTD - 2019-01-21
    icon of address17 Tangerine House, 119 Weston Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    14,615 GBP2024-06-30
    Officer
    icon of calendar 2002-06-19 ~ 2002-08-02
    CIF 121 - Nominee Secretary → ME
  • 24
    IBIS (256) LIMITED - 1994-04-12
    icon of address59-60 Russell Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-05 ~ 1994-03-25
    CIF 289 - Nominee Secretary → ME
  • 25
    IBIS (790) LIMITED - 2003-03-20
    BAYFORDBURY GROUP LIMITED - 2003-05-18
    icon of addressBayley Hall, Queens Road, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-20 ~ 2003-03-20
    CIF 117 - Nominee Secretary → ME
  • 26
    RIALTO HOMES HOLDINGS LIMITED - 2003-05-18
    RIALTO PARTNERSHIPS LIMITED - 2004-03-11
    IBIS (789) LIMITED - 2003-03-20
    RIALTO NO.9 LIMITED - 2003-10-10
    icon of addressBayley Hall, Queens Road, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2003-03-20
    CIF 119 - Nominee Secretary → ME
  • 27
    IBIS (912) LIMITED - 2005-03-30
    icon of address2 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2005-03-31
    CIF 80 - Secretary → ME
  • 28
    icon of addressReespollock, 35 New Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2008-03-17
    CIF 4 - Secretary → ME
  • 29
    IBIS (784) LIMITED - 2002-12-10
    BURTON / DOROTHY PERKINS PROPERTIES LIMITED - 2021-02-25
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2002-12-09
    CIF 126 - Nominee Secretary → ME
  • 30
    GSC PARTNERS EUROPE LIMITED - 2006-10-09
    IBIS (543) LIMITED - 2000-01-25
    GSC GROUP LIMITED - 2011-10-31
    BLACK DIAMOND CAPITAL MANAGEMENT LIMITED - 2025-08-07
    icon of address16 Berkeley Street 16 Berkeley Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,247,126 GBP2023-12-31
    Officer
    icon of calendar 1999-11-25 ~ 2000-01-18
    CIF 212 - Nominee Secretary → ME
  • 31
    BDT ENGINEERING LIMITED - 2005-06-08
    IBIS (327) LIMITED - 1996-10-03
    THERMAL ENGINEERING HOLDINGS LIMITED - 2001-03-07
    icon of addressInsol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-03 ~ 1996-09-27
    CIF 267 - Nominee Secretary → ME
  • 32
    IBIS (575) LIMITED - 2000-06-14
    icon of address25 Moorgate, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-07 ~ 2000-06-12
    CIF 205 - Nominee Secretary → ME
  • 33
    IBIS (991) LIMITED - 2006-11-28
    BALMAIN EUROPEAN PROPERTY INVESTMENTS LIMITED - 2007-11-15
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2006-05-30 ~ 2006-11-28
    CIF 12 - Secretary → ME
  • 34
    IBIS (898) LIMITED - 2004-12-17
    CBC AFFINITY GROUPS LIMITED - 2016-04-24
    icon of address2 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2004-12-03
    CIF 71 - Secretary → ME
  • 35
    IBIS (894) LIMITED - 2004-11-17
    icon of address2 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2004-12-03
    CIF 70 - Secretary → ME
  • 36
    CBC RE LIMITED - 2006-03-13
    IBIS (889) LIMITED - 2004-12-23
    icon of address2 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-21 ~ 2004-10-01
    CIF 85 - Secretary → ME
  • 37
    IBIS (585) LIMITED - 2000-08-04
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2000-05-25 ~ 2000-07-25
    CIF 198 - Nominee Secretary → ME
  • 38
    IBIS (953) LIMITED - 2005-11-23
    icon of addressSovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-06 ~ 2005-11-16
    CIF 42 - Secretary → ME
  • 39
    IBIS (300) LIMITED - 1995-12-20
    icon of addressReed Taylor Benedict, Unit 6 9th Floor Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-04 ~ 1995-12-11
    CIF 274 - Nominee Secretary → ME
  • 40
    IBIS (684) LIMITED - 2001-11-08
    icon of addressIrish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-11-06
    CIF 173 - Nominee Secretary → ME
  • 41
    IBIS (685) LIMITED - 2001-11-08
    icon of addressIrish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-11-06
    CIF 174 - Secretary → ME
  • 42
    IBIS (313) LIMITED - 1996-04-16
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180,189 GBP2024-03-31
    Officer
    icon of calendar 1995-08-04 ~ 1996-03-19
    CIF 277 - Nominee Secretary → ME
  • 43
    BROWN LLOYD JAMES LIMITED - 2013-03-21
    IBIS (373) LIMITED - 1997-10-10
    icon of addressPearl Assurance House 319 Ballards Lane, Fnchley, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    115,128 GBP2021-09-30
    Officer
    icon of calendar 1997-08-15 ~ 1997-10-09
    CIF 256 - Nominee Secretary → ME
  • 44
    BLOOMSBURY.COM LIMITED - 2004-09-16
    IBIS (514) LIMITED - 1999-09-07
    icon of address50 Bedford Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-24 ~ 1999-11-22
    CIF 214 - Nominee Secretary → ME
  • 45
    SLOANE STREET SERVICES LIMITED - 2007-10-29
    IBIS (1007) LIMITED - 2007-10-02
    icon of addressLevel 10 1 London Wall, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2007-12-10
    CIF 9 - Secretary → ME
  • 46
    IBIS (997) LIMITED - 2007-02-05
    BOLTON METALS LTD - 2018-03-05
    BOLTON MANGANESE BRONZE LIMITED - 2008-05-07
    BOLTON AEROSPACE LTD. - 2017-07-21
    icon of addressAilesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-30 ~ 2007-02-12
    CIF 15 - Secretary → ME
  • 47
    JEFF & COMPANY LIMITED - 2000-11-10
    IBIS (612) LIMITED - 2000-11-06
    icon of addressFernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2000-11-28
    CIF 190 - Nominee Secretary → ME
  • 48
    IBIS (610) LIMITED - 2000-11-06
    BMB MENSWEAR LIMITED - 2005-03-18
    icon of address2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -19,000 GBP2024-12-31
    Officer
    icon of calendar 2000-10-13 ~ 2000-11-28
    CIF 191 - Nominee Secretary → ME
  • 49
    IBIS (607) LIMITED - 2000-11-06
    icon of address2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,000 GBP2023-12-31
    Officer
    icon of calendar 2000-10-13 ~ 2000-11-28
    CIF 189 - Nominee Secretary → ME
  • 50
    IBIS (489) LIMITED - 1999-06-28
    MELLON INTERNATIONAL LIMITED - 2008-12-03
    MELLON EUROPE LIMITED - 2005-09-01
    MELLON UK HOLDINGS LIMITED - 2001-04-27
    BNY MELLON INTERNATIONAL LIMITED - 2010-08-26
    icon of addressBny Mellon Centre, 160 Queen Victoria Street, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1999-04-20 ~ 1999-06-09
    CIF 225 - Nominee Secretary → ME
  • 51
    BOURDON BUILDING MATERIALS LIMITED - 2010-08-27
    BOLTON METAL PRODUCTS LIMITED - 2009-10-23
    IBIS (999) LIMITED - 2007-02-05
    icon of addressHadleigh Road, New Way, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -556,000 GBP2015-12-31
    Officer
    icon of calendar 2006-05-30 ~ 2007-02-12
    CIF 14 - Secretary → ME
  • 52
    BOND RETAIL SERVICES LIMITED - 1999-08-17
    IBIS (483) LIMITED - 1999-06-18
    BOND INDUSTRIES LIMITED - 2014-01-08
    icon of addressBond House, New Road, Sheerness, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-20 ~ 1999-06-25
    CIF 226 - Nominee Secretary → ME
  • 53
    THERMACORE EUROPE LIMITED - 2016-10-28
    AAVID THERMACORE EUROPE LIMITED - 2022-03-31
    IBIS (401) LIMITED - 1998-03-05
    icon of address12 Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,137,880 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-01-29 ~ 1998-03-05
    CIF 249 - Nominee Secretary → ME
  • 54
    IBIS (724) LIMITED - 2002-01-22
    icon of address2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -16,716,895 GBP2022-05-31
    Officer
    icon of calendar 2001-10-24 ~ 2002-01-21
    CIF 147 - Nominee Secretary → ME
  • 55
    IBIS (455) LIMITED - 1998-12-03
    icon of addressVantage London, Great West Road, Brentford, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-01 ~ 1998-11-20
    CIF 233 - Nominee Secretary → ME
  • 56
    IBIS (490) LIMITED - 1999-06-23
    HCG HOTEL LIMITED - 2009-12-22
    HCG GOLF LIMITED - 1999-07-27
    icon of addressBridge House, London Bridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-20 ~ 1999-07-02
    CIF 228 - Nominee Secretary → ME
  • 57
    IBIS (1026) LIMITED - 2009-08-20
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-07-22
    CIF 3 - Secretary → ME
  • 58
    IBIS (507) LIMITED - 1999-08-19
    icon of addressWellington Building 28-32 Wellington Road, St Johns Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-05
    CIF 221 - Nominee Secretary → ME
  • 59
    IBIS (447) LIMITED - 1999-04-07
    icon of addressEnterprise House Ocean Way, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-08 ~ 1999-04-07
    CIF 240 - Nominee Secretary → ME
  • 60
    IBIS (371) LIMITED - 1997-10-01
    icon of addressMain Road, Renishaw, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-08-15 ~ 1997-09-30
    CIF 255 - Nominee Secretary → ME
  • 61
    IBIS (581) LIMITED - 2000-08-25
    icon of address12 Meridian Way, Meridian Business Park, Norwich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2000-07-11
    CIF 195 - Nominee Secretary → ME
  • 62
    IBIS (320) LIMITED - 1996-06-28
    icon of addressBroughton & Co Ltd, 3 Sherman Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2025-03-31
    Officer
    icon of calendar 1996-04-03 ~ 1996-06-21
    CIF 270 - Nominee Secretary → ME
  • 63
    MWB CANNON CENTRE LEASE NO. 1 LIMITED - 2002-07-22
    IBIS (624) LIMITED - 2001-01-25
    icon of address21 Palmer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2001-01-18
    CIF 183 - Secretary → ME
  • 64
    IBIS (623) LIMITED - 2001-01-25
    MWB CANNON CENTRE NO.2 LIMITED - 2002-07-22
    icon of address4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-10-13 ~ 2001-01-18
    CIF 184 - Secretary → ME
  • 65
    SOFAER GLOBAL RESEARCH (UK) LIMITED - 2008-12-01
    SOFAER GLOBAL RESEARCH SERVICE COMPANY LIMITED - 2012-08-16
    IBIS (561) LIMITED - 2000-04-20
    icon of addressRendle And Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-07 ~ 2000-04-12
    CIF 204 - Nominee Secretary → ME
  • 66
    IBIS (1027) LIMITED - 2009-08-27
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2009-09-01
    CIF 1 - Secretary → ME
  • 67
    IBIS (579) LIMITED - 2000-06-29
    icon of address11-15 Wigmore Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2000-06-28
    CIF 194 - Nominee Secretary → ME
  • 68
    IBIS (565) LIMITED - 2000-03-21
    icon of address5 Grosvenor Crescent Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2000-03-07 ~ 2000-03-22
    CIF 203 - Nominee Secretary → ME
  • 69
    IBIS (665) LIMITED - 2001-09-12
    EARLY LEARNING HOLDINGS LIMITED - 2019-03-25
    icon of addressWestside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-09-10
    CIF 178 - Secretary → ME
  • 70
    IBIS (502) LIMITED - 1999-07-12
    icon of address43-45 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-01
    CIF 220 - Nominee Secretary → ME
  • 71
    IBIS (496) LIMITED - 1999-07-09
    icon of address43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-01
    CIF 218 - Nominee Secretary → ME
  • 72
    IBIS (500) LIMITED - 1999-07-08
    icon of address180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-01
    CIF 219 - Nominee Secretary → ME
  • 73
    IBIS (552) LIMITED - 2000-02-15
    icon of addressStornoway House, 13 Cleveland Row, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2000-01-14 ~ 2000-02-25
    CIF 206 - Nominee Secretary → ME
  • 74
    IBIS (537) LIMITED - 1999-12-16
    icon of addressStornoway House, 13 Cleveland Row, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-11-25 ~ 1999-12-16
    CIF 209 - Nominee Secretary → ME
  • 75
    SUNWORLD BROKING LIMITED - 2000-04-25
    IBIS (512) LIMITED - 1999-08-25
    JMC BROKING LIMITED - 1999-08-31
    THOMASCOOK.COM LIMITED - 2000-07-27
    THOMAS COOK INTERACTIVE LIMITED - 2013-07-18
    icon of addressThe Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-26
    CIF 222 - Nominee Secretary → ME
  • 76
    THOMAS COOK USA TRAVEL SERVICES LIMITED - 2013-07-18
    IBIS (509) LIMITED - 1999-08-09
    JMC AGENTS LIMITED - 2001-07-17
    ACCOLADIA (FLORIDA) LIMITED - 2003-08-13
    icon of address17 Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-27
    CIF 223 - Nominee Secretary → ME
  • 77
    IBIS (947) LIMITED - 2005-09-29
    CARLISLE BRAKE PRODUCTS (U.K.) LIMITED - 2022-07-01
    icon of addressOmega 500 Mamhilad Technology Park, Old Abergavenny Road, Pontypool, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6,928,406 GBP2023-12-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-09-29
    CIF 39 - Secretary → ME
  • 78
    IBIS (850) LIMITED - 2003-12-18
    icon of addressCentrum House, 36 Station Road, Egham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    255,463 GBP2016-12-31
    Officer
    icon of calendar 2003-09-26 ~ 2003-12-18
    CIF 98 - Secretary → ME
  • 79
    IBIS (820) LIMITED - 2003-05-30
    icon of addressKings Cottage Barn, Kings Barn, Cookham Dean, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2003-06-27
    CIF 110 - Nominee Secretary → ME
  • 80
    IBIS (424) LIMITED - 1998-07-16
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-14 ~ 1998-07-10
    CIF 243 - Nominee Secretary → ME
  • 81
    IBIS (857) LIMITED - 2004-03-16
    icon of addressAmbersil House Wylds Road, Castlefield Industrial Estate, Bridgwater, Somerset
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2004-03-16
    CIF 106 - Secretary → ME
  • 82
    IBIS (319) LIMITED - 1996-06-27
    icon of addressDownsview Road, Wantage, Oxfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1996-04-03 ~ 1996-06-27
    CIF 271 - Nominee Secretary → ME
  • 83
    IBIS (407) LIMITED - 1998-03-23
    CUNNINGHAM MARINE LIMITED - 1999-03-11
    icon of addressApex Plaza, Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    435,146 GBP2017-12-31
    Officer
    icon of calendar 1998-02-26 ~ 1998-04-02
    CIF 247 - Nominee Secretary → ME
  • 84
    IBIS (903) LIMITED - 2005-01-31
    icon of address16 Great Queen Street 16 Great Queen Street, C/o Blick Rothenberg, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2005-01-31
    CIF 79 - Secretary → ME
  • 85
    IBIS (841) LIMITED - 2003-10-23
    icon of addressCedar House 1 Oaklands View, Oaklands, Welwyn, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-09-24 ~ 2003-10-28
    CIF 100 - Secretary → ME
  • 86
    DIVERSIFIED CREDIT INVESTMENTS (UK) LIMITED - 2013-07-22
    IBIS (955) LIMITED - 2005-10-17
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-11-15
    CIF 41 - Secretary → ME
  • 87
    IBIS (1005) LIMITED - 2007-07-04
    icon of address6th Floor 15 King Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    484,585 GBP2023-04-30
    Officer
    icon of calendar 2007-04-16 ~ 2007-07-04
    CIF 8 - Secretary → ME
  • 88
    IBIS (788) LIMITED - 2003-03-20
    icon of addressBayley Hall, Queens Road, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-20 ~ 2003-03-20
    CIF 118 - Nominee Secretary → ME
  • 89
    IBIS (975) LIMITED - 2006-04-18
    icon of addressWeber Road, New Greenham Park, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-10 ~ 2006-04-21
    CIF 33 - Secretary → ME
  • 90
    IBIS (949) LIMITED - 2005-10-06
    icon of address14 Hanover Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    93,115 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-11-01
    CIF 40 - Secretary → ME
  • 91
    IBIS (915) LIMITED - 2005-04-13
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -570,295 GBP2024-03-31
    Officer
    icon of calendar 2005-03-16 ~ 2005-03-31
    CIF 59 - Secretary → ME
  • 92
    IBIS (419) LIMITED - 1998-10-08
    DUNLOP HEYWOOD & CO LIMITED - 2001-05-18
    DUNLOP HEYWOOD LORENZ LIMITED - 2005-05-16
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-26 ~ 1998-09-03
    CIF 248 - Nominee Secretary → ME
  • 93
    IBIS (738) LIMITED - 2002-03-21
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2002-03-20
    CIF 137 - Nominee Secretary → ME
  • 94
    IBIS (1006) LIMITED - 2007-09-05
    icon of addressFirst Floor (eurofin Capital Ltd), St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-17 ~ 2007-09-27
    CIF 6 - Secretary → ME
  • 95
    IBIS (782) LIMITED - 2002-12-10
    EVANS RETAIL PROPERTIES LIMITED - 2021-02-16
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2002-12-09
    CIF 124 - Nominee Secretary → ME
  • 96
    LDI LIMITED - 2014-01-27
    IBIS (260) LIMITED - 1994-08-11
    icon of address7th Floor, Lacon House, 84 Theobald's Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-23 ~ 1994-08-10
    CIF 285 - Nominee Secretary → ME
  • 97
    IBIS (811) LIMITED - 2003-04-08
    WEST THREE DEVELOPMENTS LIMITED - 2010-11-25
    icon of address50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-19 ~ 2003-03-28
    CIF 112 - Secretary → ME
  • 98
    LAWSON LUCAS MENDELSOHN LIMITED - 2000-02-03
    IBIS (351) LIMITED - 1997-05-27
    LLM COMMUNICATIONS LIMITED - 2008-12-11
    icon of addressHolborn Gate, 26 Southampton Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-07-08
    CIF 263 - Nominee Secretary → ME
  • 99
    IBIS (814) LIMITED - 2003-03-26
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-31
    Officer
    icon of calendar 2002-12-19 ~ 2003-04-07
    CIF 114 - Nominee Secretary → ME
  • 100
    EQUIFAX CARD SOLUTIONS LIMITED - 2001-06-29
    CERTEGY CARD SERVICES LIMITED - 2020-11-23
    IBIS (410) LIMITED - 1998-03-20
    icon of addressC/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-26 ~ 1998-03-24
    CIF 246 - Nominee Secretary → ME
  • 101
    IBIS (901) LIMITED - 2004-12-20
    JMH (UK) TOP ONE LIMITED - 2017-03-15
    icon of addressDrayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-08 ~ 2004-12-20
    CIF 72 - Secretary → ME
  • 102
    JMH (UK) TOP TWO LIMITED - 2017-03-15
    IBIS (902) LIMITED - 2004-12-20
    icon of addressDrayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2004-12-20
    CIF 77 - Secretary → ME
  • 103
    IBIS (712) LIMITED - 2001-12-10
    FROGMORE PROPERTY MANAGEMENT LIMITED - 2011-12-09
    BIRCHIN (GENERAL PARTNER) LIMITED - 2002-08-14
    icon of address52-54 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2002-06-24
    CIF 148 - Nominee Secretary → ME
  • 104
    IBIS (848) LIMITED - 2003-12-12
    icon of addressLansdowne House, 57 Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-24 ~ 2003-12-11
    CIF 103 - Secretary → ME
  • 105
    IBIS (717) LIMITED - 2001-12-10
    icon of addressLansdowne House, 57 Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-24 ~ 2001-12-20
    CIF 146 - Nominee Secretary → ME
  • 106
    IBIS (718) LIMITED - 2001-12-10
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2001-10-24 ~ 2001-12-20
    CIF 145 - Nominee Secretary → ME
  • 107
    IBIS (719) LIMITED - 2001-12-10
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2001-10-24 ~ 2001-12-20
    CIF 144 - Nominee Secretary → ME
  • 108
    IBIS (917) LIMITED - 2005-07-11
    icon of address52-54 Brook Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2005-03-31
    CIF 60 - Secretary → ME
  • 109
    BOUNDARY HOUSE (GENERAL PARTNER) LIMITED - 2002-08-14
    icon of address52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2002-06-24
    CIF 140 - Nominee Secretary → ME
  • 110
    IBIS (897) LIMITED - 2005-03-14
    icon of address52 Brook Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2004-12-02
    CIF 68 - Secretary → ME
  • 111
    IBIS (896) LIMITED - 2005-03-08
    icon of address11-15 Wigmore Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2004-12-02
    CIF 69 - Secretary → ME
  • 112
    IBIS (895) LIMITED - 2005-02-07
    icon of address11-15 Wigmore Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-04 ~ 2004-12-02
    CIF 76 - Secretary → ME
  • 113
    WIGMORE STREET PROPERTIES LIMITED - 2002-09-23
    IBIS (743) LIMITED - 2002-04-03
    icon of address52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2002-04-15
    CIF 138 - Nominee Secretary → ME
  • 114
    WIGMORE (LP) LIMITED - 2002-09-23
    IBIS (742) LIMITED - 2002-04-02
    icon of addressCork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2002-04-15
    CIF 139 - Nominee Secretary → ME
  • 115
    BOUNDARY HOUSE (NOMINEE) LIMITED - 2005-03-21
    IBIS (730) LIMITED - 2002-05-15
    icon of address52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2002-06-24
    CIF 141 - Nominee Secretary → ME
  • 116
    IBIS (714) LIMITED - 2001-12-10
    icon of addressC/o Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-24 ~ 2002-06-26
    CIF 149 - Nominee Secretary → ME
  • 117
    IBIS (663) LIMITED - 2003-03-17
    EUROPEAN INVESTMENT CONSERVATOIRE LIMITED - 2004-08-20
    icon of addressC/o Mcclure Naismith, 4th Floor Equitable House, 47 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-08-16
    CIF 177 - Secretary → ME
  • 118
    IBIS (708) LIMITED - 2001-11-23
    icon of address40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2001-11-16
    CIF 142 - Nominee Secretary → ME
  • 119
    IBIS (398) LIMITED - 1998-03-10
    icon of address8-11 Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-29 ~ 1998-06-08
    CIF 250 - Nominee Secretary → ME
  • 120
    IBIS (342) LIMITED - 1997-02-24
    icon of addressP T Richards, Lower Sunnyside Cottage Grenville Road, Shackleford, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1997-02-18
    CIF 266 - Nominee Secretary → ME
  • 121
    IBIS (709) LIMITED - 2001-11-27
    icon of address3rd Floor Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2001-11-23
    CIF 143 - Nominee Secretary → ME
  • 122
    IBIS (861) LIMITED - 2004-03-31
    icon of address24 Albemarle Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-01-22 ~ 2004-04-02
    CIF 92 - Secretary → ME
  • 123
    GILTSPUR CAPITAL SERVICES LIMITED - 2007-08-22
    IBIS (1002) LIMITED - 2007-06-28
    GILTSPUR CAPITAL LIMITED - 2007-08-20
    icon of addressSuite L3, South Fens Business Centre, Fenton Way, Chatteris, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    398,562 GBP2025-03-31
    Officer
    icon of calendar 2006-05-30 ~ 2007-07-11
    CIF 19 - Secretary → ME
  • 124
    IBIS (372) LIMITED - 1997-10-13
    icon of address8-11 Crescent, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-14 ~ 1997-10-22
    CIF 258 - Nominee Secretary → ME
  • 125
    IBIS (950) LIMITED - 2005-11-03
    icon of addressGoldsmiths House, 137-141 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116,345 GBP2020-01-31
    Officer
    icon of calendar 2005-07-06 ~ 2006-01-05
    CIF 45 - Secretary → ME
  • 126
    IBIS (907) LIMITED - 2005-03-03
    icon of address33 Cavendish Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2005-03-15
    CIF 74 - Secretary → ME
  • 127
    IBIS (812) LIMITED - 2003-04-01
    JAEGER GROUP LIMITED - 2012-04-19
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2003-03-17
    CIF 111 - Secretary → ME
  • 128
    IBIS (759) LIMITED - 2002-10-18
    icon of address3rd Floor, Sterling House Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-10-17
    CIF 134 - Nominee Secretary → ME
  • 129
    IBIS (386) LIMITED - 1998-01-08
    NORTH ROW AGENCY LIMITED - 2001-03-13
    TEACHER MARKS LIMITED - 1998-06-23
    icon of address3rd Floor, Sterling House Langston Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1997-12-18
    CIF 252 - Nominee Secretary → ME
  • 130
    HARMAN WICKES & SWAYNE INTERNATIONAL LIMITED - 1996-01-05
    IBIS (303) LIMITED - 1996-01-03
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-04 ~ 1996-02-08
    CIF 276 - Nominee Secretary → ME
  • 131
    IBIS (272) LIMITED - 1995-01-13
    icon of addressC/o Simpson Wreford & Partners Suffolk House, George Street, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    661 GBP2019-12-31
    Officer
    icon of calendar 1994-10-28 ~ 1994-11-14
    CIF 283 - Nominee Secretary → ME
  • 132
    IBIS (869) LIMITED - 2004-07-08
    icon of addressGrant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2004-07-08
    CIF 93 - Secretary → ME
  • 133
    IBIS (873) LIMITED - 2004-07-08
    icon of addressGrant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-07-08
    CIF 91 - Secretary → ME
  • 134
    IBIS (422) LIMITED - 1999-02-17
    icon of addressHill House, Arkesden, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,961 GBP2016-10-31
    Officer
    icon of calendar 1998-05-14 ~ 1999-02-24
    CIF 244 - Nominee Secretary → ME
  • 135
    HUTCHINSON LILLEY INVESTMENTS LIMITED - 2012-10-17
    HUTCHINSON VECCHINI ASSET MANAGEMENT LIMITED - 2004-08-02
    IBIS (562) LIMITED - 2000-05-02
    icon of address6th Floor 2 Ondon Wall Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-07 ~ 2000-03-15
    CIF 201 - Nominee Secretary → ME
  • 136
    IBIS (264) LIMITED - 1995-01-20
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-23 ~ 1994-11-14
    CIF 287 - Nominee Secretary → ME
  • 137
    icon of addressThe Waterhouse Oakham Road, Hambleton, Oakham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-15 ~ 2009-06-02
    CIF 36 - Secretary → ME
  • 138
    icon of addressC/o Parker Cavendish, 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2000-08-14
    CIF 199 - Nominee Secretary → ME
  • 139
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-04-15
    CIF 128 - Nominee Secretary → ME
  • 140
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-04-16
    CIF 129 - Nominee Secretary → ME
  • 141
    icon of address22 Manchester Square, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2004-11-04 ~ 2006-03-07
    CIF 81 - Secretary → ME
  • 142
    IBIS (643) LIMITED - 2001-06-05
    PITNEY BOWES OFFICE SYSTEMS LIMITED - 2001-10-19
    icon of addressOce House, Chatham Way, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-07-10
    CIF 181 - Nominee Secretary → ME
  • 143
    IBIS (776) LIMITED - 2002-08-02
    icon of addressImperial College London, Faculty Building, Level 1, South Kensington Campus, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2002-06-19 ~ 2004-02-24
    CIF 127 - Nominee Secretary → ME
  • 144
    SQL SYSTEMS (UK) LIMITED - 1998-01-02
    IBIS (287) LIMITED - 1995-04-25
    ASYSTUM LIMITED - 1995-04-28
    DATASTREAM SYSTEMS (UK) LIMITED - 2007-03-19
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-02-17 ~ 1995-04-11
    CIF 278 - Nominee Secretary → ME
  • 145
    IBIS (972) LIMITED - 2006-03-29
    icon of address4 Spaniards Park, 1 Columbas Drive 4 Spaniards Park, 1 Columbas Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    271,311 GBP2024-12-31
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-29
    CIF 32 - Secretary → ME
  • 146
    IBIS (870) LIMITED - 2004-08-18
    icon of addressWylds Road, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2004-08-12
    CIF 97 - Secretary → ME
  • 147
    IBIS (366) LIMITED - 1997-09-03
    icon of addressMalvern House, The Common, Potten End, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-14 ~ 1997-09-04
    CIF 257 - Nominee Secretary → ME
  • 148
    IBIS (242) LIMITED - 1994-01-01
    BERKELEY HAMBRO RESIDENTIAL LIMITED - 1998-08-11
    icon of addressGreyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-25 ~ 1993-12-14
    CIF 292 - Nominee Secretary → ME
  • 149
    IBIS (986) LIMITED - 2006-07-28
    AUGENTIUS OPERATOR LIMITED - 2013-04-05
    AUGENTIUS DEPOSITARY COMPANY LIMITED - 2019-03-25
    icon of address4th Floor 3 More London Riverside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-30 ~ 2006-07-31
    CIF 11 - Secretary → ME
  • 150
    IBIS (971) LIMITED - 2006-03-31
    icon of addressInterphone House, 12-22 Herga Road Wealdstone, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2007-01-25
    CIF 35 - Secretary → ME
  • 151
    IBIS (960) LIMITED - 2006-01-12
    icon of address10 Howick Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2006-01-13
    CIF 47 - Secretary → ME
  • 152
    IBIS (893) LIMITED - 2004-11-01
    icon of address57 Broadwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2004-10-22
    CIF 89 - Secretary → ME
  • 153
    IBIS (944) LIMITED - 2005-11-08
    UPLANDS ACQUISITIONS LIMITED - 2007-09-03
    icon of addressBirch Grove Birch Grove House, Birch Grove Road, Horsted Keynes, West Sussex, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -19,109,494 GBP2020-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2005-11-08
    CIF 49 - Secretary → ME
  • 154
    IBIS (450) LIMITED - 1999-01-25
    icon of addressShip Canal House 98, King Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-07-08 ~ 1999-02-19
    CIF 239 - Nominee Secretary → ME
  • 155
    IBIS (992) LIMITED - 2007-01-25
    icon of addressThe Estate Office, Ladyswood, Sherston, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-30 ~ 2007-01-25
    CIF 13 - Secretary → ME
  • 156
    IBIS (662) LIMITED - 2001-09-25
    icon of addressHazlitt House, 4 Bouverie Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-08-08
    CIF 176 - Secretary → ME
  • 157
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2005-08-09
    CIF 37 - Secretary → ME
  • 158
    IBIS (538) LIMITED - 1999-12-24
    icon of addressNexus House, Station Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-25 ~ 1999-12-30
    CIF 211 - Nominee Secretary → ME
  • 159
    IBIS (613) LIMITED - 2000-11-15
    icon of addressGround Floor Rear Offices, 58 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2000-11-16
    CIF 188 - Nominee Secretary → ME
  • 160
    IBIS (518) LIMITED - 1999-09-27
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-24 ~ 2001-09-28
    CIF 217 - Nominee Secretary → ME
  • 161
    IBIS (584) LIMITED - 2000-08-02
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-25 ~ 2000-07-24
    CIF 197 - Nominee Secretary → ME
  • 162
    MARTIN HOMES (ESSEX) LIMITED - 1987-02-12
    MARTIN-DAWN LTD - 1995-02-06
    icon of addressGriffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -1,888,067 GBP2018-08-01 ~ 2020-01-31
    Officer
    icon of calendar 2006-03-02 ~ 2006-05-11
    CIF 23 - Secretary → ME
  • 163
    ACCESS PREPAID WORLDWIDE LTD. - 2016-01-12
    TRAVELEX CARD SERVICES LIMITED - 2011-05-04
    IBIS (929) LIMITED - 2005-06-07
    icon of addressAccess House Cygnet Road, Cygnet Park, Hampton, Peterborough
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2005-05-17
    CIF 53 - Secretary → ME
  • 164
    THE MEADE CORPORATION LIMITED - 2005-09-05
    THE MEADE CORPORATION (SERVICES) LIMITED - 2004-08-10
    IBIS (413) LIMITED - 1998-02-26
    THE MEADE CORPORATION (SERVICES) LIMITED - 2005-11-03
    THE THOMAS BOLTON GROUP LIMITED - 2002-02-12
    THE MEADE CORPORATION LIMITED - 2003-12-09
    icon of addressOne, Cornwall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-26 ~ 1998-02-26
    CIF 245 - Nominee Secretary → ME
  • 165
    IBIS (766) LIMITED - 2002-07-24
    icon of address7-9 Clifford Street, Suite 650 Clifford House, York, Y01 9ra
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-19 ~ 2002-07-24
    CIF 120 - Nominee Secretary → ME
  • 166
    GMG SECURITIES LIMITED - 2003-11-06
    GUNNARSON MG SECURITIES LIMITED - 2001-12-11
    GUNNARSON (UK) LIMITED - 2001-04-04
    IBIS (454) LIMITED - 1998-11-12
    icon of addressDevonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1998-11-16
    CIF 231 - Nominee Secretary → ME
  • 167
    ART OVERSEAS LIMITED - 1993-12-09
    IBIS (244) LIMITED - 1993-11-29
    icon of address1 Downland Close, Whetstone, London, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-10-25 ~ 1993-12-16
    CIF 293 - Nominee Secretary → ME
  • 168
    icon of address4 Spaniards Park, 1 Columbas Drive 4 Spaniards Park, 1 Columbas Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,693,912 USD2024-12-31
    Officer
    icon of calendar 2007-10-26 ~ 2007-10-30
    CIF 5 - Secretary → ME
  • 169
    PARK-LANDS (LONG ACRE) LIMITED - 1998-01-23
    IBIS (247) LIMITED - 1994-01-19
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-25 ~ 1994-01-07
    CIF 294 - Nominee Secretary → ME
  • 170
    IBIS (616) LIMITED - 2001-01-03
    icon of addressThe Old Star, Church Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2000-12-20
    CIF 192 - Nominee Secretary → ME
  • 171
    IBIS (822) LIMITED - 2003-06-11
    icon of addressC/o Begbies Traynor (south) Llp, 32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2003-06-17
    CIF 108 - Nominee Secretary → ME
  • 172
    IBIS (464) LIMITED - 1999-02-01
    icon of addressLambert Scott Limited, 22 Woodstock Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1999-02-18
    CIF 236 - Nominee Secretary → ME
  • 173
    IBIS (463) LIMITED - 1999-02-01
    icon of addressLambert Scott Limited, 22 Woodstock Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-01 ~ 1999-02-18
    CIF 235 - Nominee Secretary → ME
  • 174
    IBIS (529) LIMITED - 1999-11-30
    icon of address8-11 Crescent, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-24 ~ 1999-12-01
    CIF 216 - Nominee Secretary → ME
  • 175
    IBIS (673) LIMITED - 2001-10-23
    icon of addressKpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2001-10-19
    CIF 171 - Nominee Secretary → ME
  • 176
    IBIS (674) LIMITED - 2001-10-23
    icon of addressKpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2001-10-19
    CIF 172 - Nominee Secretary → ME
  • 177
    IBIS (350) LIMITED - 1997-08-08
    icon of address75 Park Lane, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-07 ~ 1997-06-11
    CIF 262 - Nominee Secretary → ME
  • 178
    IBIS (968) LIMITED - 2006-03-14
    icon of addressSuite 5b, Brook House, 77 Fountain Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-08
    CIF 30 - Secretary → ME
  • 179
    IBIS (954) LIMITED - 2005-11-23
    icon of addressRegent Asset Management, 745 Ampress Lane, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-06 ~ 2006-07-10
    CIF 48 - Secretary → ME
  • 180
    IBIS (1001) LIMITED - 2007-06-27
    icon of address4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-30 ~ 2007-07-05
    CIF 18 - Secretary → ME
  • 181
    IBIS (934) LIMITED - 2005-07-11
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2005-09-01
    CIF 57 - Secretary → ME
  • 182
    IBIS (946) LIMITED - 2005-09-21
    icon of addressVintners' Place, Upper Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,690 GBP2025-03-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-11-22
    CIF 43 - Secretary → ME
  • 183
    IBIS (883) LIMITED - 2004-10-14
    icon of addressBrook House, 54a Cowley Mill Road, Uxbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2004-06-21 ~ 2004-10-31
    CIF 90 - Secretary → ME
  • 184
    IBIS (823) LIMITED - 2003-06-23
    icon of address82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2003-06-19
    CIF 109 - Nominee Secretary → ME
  • 185
    IBIS (945) LIMITED - 2005-10-03
    icon of address4385, 05500922: Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-06 ~ 2005-09-28
    CIF 38 - Secretary → ME
  • 186
    IBIS (677) LIMITED - 2001-10-23
    GM ASSET MANAGEMENT (UK) LIMITED - 2009-03-16
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2001-10-18
    CIF 170 - Nominee Secretary → ME
  • 187
    IBIS (686) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 165 - Secretary → ME
  • 188
    IBIS (687) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 166 - Nominee Secretary → ME
  • 189
    IBIS (688) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 167 - Nominee Secretary → ME
  • 190
    IBIS (689) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-12-14
    CIF 169 - Secretary → ME
  • 191
    IBIS (690) LIMITED - 2001-11-02
    icon of addressThe Shard Duff & Phelps Ltd., Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 153 - Secretary → ME
  • 192
    IBIS (691) LIMITED - 2001-11-02
    icon of addressThe Shard Duff & Phelps Ltd Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 152 - Nominee Secretary → ME
  • 193
    IBIS (692) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 164 - Secretary → ME
  • 194
    IBIS (693) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 160 - Secretary → ME
  • 195
    IBIS (694) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 158 - Secretary → ME
  • 196
    IBIS (695) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 154 - Nominee Secretary → ME
  • 197
    IBIS (696) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 155 - Nominee Secretary → ME
  • 198
    IBIS (697) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 168 - Secretary → ME
  • 199
    IBIS (698) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 162 - Secretary → ME
  • 200
    IBIS (699) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2001-11-14
    CIF 150 - Secretary → ME
  • 201
    IBIS (702) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 156 - Secretary → ME
  • 202
    IBIS (703) LIMITED - 2001-11-02
    icon of address129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 159 - Nominee Secretary → ME
  • 203
    IBIS (700) LIMITED - 2001-11-02
    icon of addressThe Shard Duff & Phelps Ltd., Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 163 - Secretary → ME
  • 204
    IBIS (701) LIMITED - 2001-11-02
    icon of addressThe Shard Duff & Phelps Ltd., Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 151 - Nominee Secretary → ME
  • 205
    IBIS (704) LIMITED - 2001-11-02
    icon of addressThe Shard Duff & Phelps Ltd., Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 161 - Nominee Secretary → ME
  • 206
    IBIS (705) LIMITED - 2001-11-02
    icon of addressThe Shard Duff & Phelps Ltd., Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-14
    CIF 157 - Secretary → ME
  • 207
    IBIS (894) LIMITED - 2004-10-06
    icon of addressC/o Rsm Restrucutring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2004-10-08
    CIF 86 - Secretary → ME
  • 208
    icon of addressBritax, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2007-02-16
    CIF 10 - Secretary → ME
  • 209
    IBIS (884) LIMITED - 2004-09-24
    icon of addressBeaufort House, 94-96 Newhall Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-06-21 ~ 2004-09-29
    CIF 84 - Secretary → ME
  • 210
    IBIS (859) LIMITED - 2004-03-25
    NEATHOUSE PLACE (NO.1) LIMITED - 2004-06-18
    icon of address180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-24 ~ 2004-03-25
    CIF 107 - Secretary → ME
  • 211
    IBIS (963) LIMITED - 2006-01-11
    icon of address55 Charlbert Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2006-01-11
    CIF 46 - Secretary → ME
  • 212
    IBIS (842) LIMITED - 2004-03-15
    icon of addressFisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2003-11-07
    CIF 101 - Secretary → ME
  • 213
    IBIS (843) LIMITED - 2004-03-15
    icon of addressFisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2003-11-07
    CIF 102 - Secretary → ME
  • 214
    IBIS (924) LIMITED - 2005-03-23
    icon of address2 North End, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-16 ~ 2005-04-08
    CIF 62 - Secretary → ME
  • 215
    icon of address2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,600,294 GBP2023-07-31
    Officer
    icon of calendar 2006-03-02 ~ 2006-05-11
    CIF 25 - Secretary → ME
  • 216
    IBIS (989) LIMITED - 2006-10-06
    icon of address1a Kingsley Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2006-10-09
    CIF 21 - Secretary → ME
  • 217
    IBIS (290) LIMITED - 1995-06-07
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-17 ~ 1995-07-31
    CIF 281 - Nominee Secretary → ME
  • 218
    IBIS (365) LIMITED - 1997-08-28
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-13 ~ 1997-09-12
    CIF 259 - Nominee Secretary → ME
  • 219
    IBIS (675) LIMITED - 2001-10-17
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2002-08-13
    CIF 175 - Nominee Secretary → ME
  • 220
    IBIS (985) LIMITED - 2006-07-05
    MITRE CAPITAL PARTNERS LIMITED - 2013-10-17
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-30 ~ 2007-04-12
    CIF 17 - Secretary → ME
  • 221
    BERREBI-TURQUIEH LIMITED - 2004-03-15
    IBIS (855) LIMITED - 2004-03-11
    icon of address30 Panton Street, 6th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2004-03-09
    CIF 105 - Secretary → ME
  • 222
    IBIS (866) LIMITED - 2004-06-04
    icon of addressKings Orchard 1, Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2004-07-08
    CIF 94 - Secretary → ME
  • 223
    SHURGARD UK BROMLEY LIMITED - 2005-10-07
    IBIS (900) LIMITED - 2004-12-23
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2004-12-21
    CIF 78 - Secretary → ME
  • 224
    SHURGARD UK PROPERTIES (2004) LIMITED - 2004-09-28
    IBIS (852) LIMITED - 2003-12-17
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2003-12-17
    CIF 104 - Secretary → ME
  • 225
    SERENGETI HOLDING LIMITED - 2000-03-21
    IBIS (564) LIMITED - 2000-03-20
    icon of address5 Grosvenor Crescent Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2000-03-07 ~ 2000-03-22
    CIF 202 - Nominee Secretary → ME
  • 226
    IBIS (923) LIMITED - 2005-04-26
    icon of addressShaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2005-03-16 ~ 2005-04-26
    CIF 66 - Secretary → ME
  • 227
    IBIS (868) LIMITED - 2004-06-10
    icon of addressAmbersil House Wylds Road, Castlefield Industrial Estate, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2004-07-20
    CIF 95 - Secretary → ME
  • 228
    IBIS (943) LIMITED - 2005-12-22
    SGS-UK HOLDINGS LIMITED - 2006-07-28
    icon of addressSgs Hull Brewery House, Silvester Street, Hull, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-20 ~ 2005-12-29
    CIF 58 - Secretary → ME
  • 229
    IBIS (580) LIMITED - 2000-07-26
    BHS SERVICES LTD - 2016-09-28
    icon of addressDuff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-25 ~ 2000-07-14
    CIF 196 - Nominee Secretary → ME
  • 230
    IBIS (925) LIMITED - 2005-05-09
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-31
    Officer
    icon of calendar 2005-04-20 ~ 2005-05-10
    CIF 51 - Secretary → ME
  • 231
    IBIS (882) LIMITED - 2004-08-27
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2004-08-31
    CIF 83 - Secretary → ME
  • 232
    IBIS (778) LIMITED - 2002-08-14
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2002-06-19 ~ 2002-08-14
    CIF 123 - Nominee Secretary → ME
  • 233
    IBIS (349) LIMITED - 1997-06-02
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 1997-02-07 ~ 1997-06-06
    CIF 261 - Nominee Secretary → ME
  • 234
    BLACKWATER STRATEGIC CONSULTANCY LIMITED - 2011-06-29
    IBIS (636) LIMITED - 2001-03-13
    BLACKWATER STRATEGIC CONSULTING LIMITED - 2001-04-25
    icon of addressC/o William Evans And Partners, 20 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-29 ~ 2001-03-07
    CIF 179 - Nominee Secretary → ME
  • 235
    SAGA RADIO LIMITED - 2007-03-12
    IBIS (263) LIMITED - 1994-09-12
    icon of addressSuite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-23 ~ 1994-09-02
    CIF 286 - Nominee Secretary → ME
  • 236
    SOUTH EASTERN LEISURE LIMITED - 1999-06-03
    DELANCEY SOUTH EASTERN UK LIMITED - 1999-07-19
    MAILTRACE LIMITED - 1999-05-13
    icon of address2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,127,381 GBP2021-01-31
    Officer
    icon of calendar 2006-03-02 ~ 2006-05-11
    CIF 24 - Secretary → ME
  • 237
    IBIS (967) LIMITED - 2006-03-07
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-03-13
    CIF 27 - Secretary → ME
  • 238
    IBIS (966) LIMITED - 2006-03-07
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-13
    CIF 31 - Secretary → ME
  • 239
    IBIS (965) LIMITED - 2006-03-07
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-03-13
    CIF 26 - Secretary → ME
  • 240
    IBIS (540) LIMITED - 2000-01-05
    icon of addressHead Office (decathlon), 9 Maritime Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-25 ~ 1999-12-22
    CIF 210 - Nominee Secretary → ME
  • 241
    IBIS (758) LIMITED - 2002-10-03
    icon of address130 High Street, Marlborough, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    567 GBP2024-03-31
    Officer
    icon of calendar 2002-03-28 ~ 2002-10-01
    CIF 133 - Nominee Secretary → ME
  • 242
    IBIS (908) LIMITED - 2005-02-24
    icon of address6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2005-03-15
    CIF 73 - Secretary → ME
  • 243
    PRINCETON FINANCIAL SYSTEMS U.K. LIMITED - 2009-09-17
    PFS GLOBAL LIMITED - 2015-05-28
    IBIS (311) LIMITED - 1996-03-21
    icon of address20 Churchill Place, Canary Wharf, London
    Active Corporate (5 parents)
    Equity (Company account)
    4,505,709 GBP2024-12-31
    Officer
    icon of calendar 1995-08-07 ~ 1996-03-21
    CIF 272 - Nominee Secretary → ME
  • 244
    IBIS (731) LIMITED - 2002-02-28
    icon of address7 Oathall Avenue, Haywards Heath, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    174,236.17 GBP2024-12-31
    Officer
    icon of calendar 2001-12-17 ~ 2002-02-27
    CIF 135 - Nominee Secretary → ME
  • 245
    IBIS (387) LIMITED - 1997-12-31
    icon of addressStreete Court, Rooks Nest Park, Godstone, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    926,307 GBP2024-04-30
    Officer
    icon of calendar 1997-10-24 ~ 1997-12-16
    CIF 251 - Nominee Secretary → ME
  • 246
    IBIS 271 LIMITED - 1994-11-24
    FRANKONA CAPITAL LIMITED - 1999-06-24
    ERC FRANKONA CAPITAL LIMITED - 2000-09-01
    GE FRANKONA CAPITAL LIMITED - 2006-09-29
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1994-10-28 ~ 1994-11-16
    CIF 284 - Nominee Secretary → ME
  • 247
    IBIS (728) LIMITED - 2002-02-22
    icon of addressSutton Dipple 8 Wheelwright's Corner, Old Market, Nailsworth, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2002-02-28
    CIF 136 - Nominee Secretary → ME
  • 248
    IBIS (292) LIMITED - 1995-07-28
    icon of addressPorters Lodge, Tarnwood Park, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,067 GBP2024-09-30
    Officer
    icon of calendar 1995-02-17 ~ 1995-06-08
    CIF 279 - Nominee Secretary → ME
  • 249
    IBIS (780) LIMITED - 2002-08-09
    icon of address30 Old Bailey, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-19 ~ 2002-08-08
    CIF 122 - Nominee Secretary → ME
  • 250
    TRAVELEX BANKNOTES LIMITED - 2023-03-24
    IBIS (921) LIMITED - 2005-04-11
    icon of addressCentral Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2005-04-13
    CIF 63 - Secretary → ME
  • 251
    KNIGHTSTONE COLLECTIONS LIMITED - 2006-08-01
    IBIS (393) LIMITED - 1998-01-14
    POM WONDERFUL UK LIMITED - 2007-03-19
    POMWONDERFUL UK LTD. - 2019-05-24
    icon of addressInterflora House, Watergate, Sleaford, Lincolnshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-24 ~ 1998-02-18
    CIF 254 - Nominee Secretary → ME
  • 252
    IBIS (974) LIMITED - 2006-04-03
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-04-03
    CIF 28 - Secretary → ME
  • 253
    ICON MATERIAL TECHNOLOGIES HOLDINGS LIMITED - 2002-01-10
    ICON POLYMER GROUP LIMITED - 2002-12-31
    IBIS (560) LIMITED - 2000-06-15
    ICON POLYMER UK LIMITED - 2012-02-23
    icon of addressVictoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2000-06-15
    CIF 208 - Nominee Secretary → ME
  • 254
    THOMSON ACE AIRCREW TRAINING LIMITED - 2001-02-13
    ACE AIRCREW TRAINING LIMITED - 1999-06-10
    THOMSON SIMULATION (NO. 2) LIMITED - 1998-12-03
    THOMSON-CSF ACE AIRCREW TRAINING LIMITED - 1999-11-18
    IBIS (293) LIMITED - 1995-07-25
    THOMSON ACE AIRCREW TRAINING LIMITED - 1999-11-16
    THOMSON SERCO LIMITED - 1997-03-13
    icon of address350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-02-17 ~ 1995-07-24
    CIF 280 - Nominee Secretary → ME
  • 255
    IBIS (988) LIMITED - 2006-09-19
    icon of addressStreete Court, Rooks Nest Park, Godstone, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,904,830 GBP2024-04-30
    Officer
    icon of calendar 2006-05-26 ~ 2007-03-22
    CIF 22 - Secretary → ME
  • 256
    IBIS (589) LIMITED - 2000-09-11
    VILLA MANAGEMENT LIMITED - 2009-04-22
    icon of addressStreete Court, Rooks Nest, Godstone, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-25 ~ 2000-09-04
    CIF 200 - Nominee Secretary → ME
  • 257
    WORLDSCOPE RELOCATIONS LIMITED - 2000-07-10
    IBIS (421) LIMITED - 1998-05-28
    icon of addressFloor 8, 71 Queen Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,083 GBP2015-12-31
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-26
    CIF 242 - Nominee Secretary → ME
  • 258
    IBIS (928) LIMITED - 2005-05-11
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,104,201 GBP2024-10-19
    Officer
    icon of calendar 2005-04-20 ~ 2005-05-11
    CIF 52 - Secretary → ME
  • 259
    IBIS (316) LIMITED - 1996-05-28
    icon of addressDuck House 2 The Tanyard, Chilton Foliat, Hungerford, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1996-04-03 ~ 1996-05-31
    CIF 269 - Nominee Secretary → ME
  • 260
    IBIS (924) LIMITED - 2005-04-26
    icon of addressRedrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-20 ~ 2005-04-26
    CIF 50 - Secretary → ME
  • 261
    IBIS (339) LIMITED - 1996-12-24
    icon of addressThe Kiln Waterside, Mather Road, Newark, Nottinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7 GBP2023-03-31
    Officer
    icon of calendar 1996-10-24 ~ 1997-04-10
    CIF 265 - Nominee Secretary → ME
  • 262
    IBIS (891) LIMITED - 2004-10-21
    icon of addressAspire House, 10 Annealing Close, Eastleigh, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2004-10-21
    CIF 88 - Secretary → ME
  • 263
    IBIS (299) LIMITED - 1995-11-01
    icon of address70 Drax Avenue, Wimbledon, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    484 GBP2024-04-05
    Officer
    icon of calendar 1995-02-17 ~ 1995-10-25
    CIF 282 - Nominee Secretary → ME
  • 264
    IBIS (471) LIMITED - 1999-03-15
    THREADNEEDLE INVESTMENT SERVICES (NO.2) LIMITED - 1999-11-05
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-26 ~ 1999-03-15
    CIF 229 - Nominee Secretary → ME
  • 265
    IBIS (521) LIMITED - 1999-11-04
    SCUDDER THREADNEEDLE INVESTMENT MANAGEMENT SERVICESLIMITED - 2001-02-05
    ZURICH SCUDDER INVESTMENT MANAGEMENT SERVICES LIMITED - 2002-01-14
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-08-24 ~ 1999-11-23
    CIF 215 - Nominee Secretary → ME
  • 266
    IBIS (935) LIMITED - 2005-08-05
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2005-08-05
    CIF 56 - Secretary → ME
  • 267
    IBIS (1000) LIMITED - 2007-04-03
    icon of address133 Nathan Way, West Thamesmead Business Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-30 ~ 2007-12-18
    CIF 20 - Secretary → ME
  • 268
    TRAVELEX PLC - 2005-07-26
    IBIS (576) LIMITED - 2000-07-14
    TRAVELEX LIMITED - 2023-03-24
    icon of addressCentral Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ 2000-05-30
    CIF 193 - Nominee Secretary → ME
  • 269
    IBIS (813) LIMITED - 2003-04-02
    TRAVELEX MT SERVICES LIMITED - 2004-01-07
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2003-04-02
    CIF 113 - Nominee Secretary → ME
  • 270
    IBIS (922) LIMITED - 2005-04-19
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2005-04-19
    CIF 64 - Secretary → ME
  • 271
    IBIS (510) LIMITED - 1999-08-19
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-09-09
    CIF 224 - Nominee Secretary → ME
  • 272
    IBIS (258) LIMITED - 1994-05-04
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-05 ~ 1994-05-04
    CIF 290 - Nominee Secretary → ME
  • 273
    TRAVELEX HOLDINGS LIMITED - 2005-11-21
    IBIS (621) LIMITED - 2001-01-09
    icon of address6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2001-10-16
    CIF 185 - Secretary → ME
  • 274
    IBIS (906) LIMITED - 2005-06-21
    icon of addressKings Place 4th Floor, 90 York Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2005-07-05
    CIF 75 - Secretary → ME
  • 275
    IBIS (557) LIMITED - 2000-03-03
    icon of address65 Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2000-05-24
    CIF 207 - Nominee Secretary → ME
  • 276
    IBIS (458) LIMITED - 1999-01-29
    icon of addressWorldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1998-12-10
    CIF 234 - Nominee Secretary → ME
  • 277
    IBIS (993) LIMITED - 2007-01-26
    CAMFUNDS UK LIMITED - 2008-03-18
    icon of addressPkf Gm, 15 Westferry Circus Canary Wharf, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,918,088 GBP2020-12-31
    Officer
    icon of calendar 2006-05-30 ~ 2007-02-16
    CIF 16 - Secretary → ME
  • 278
    TOP SHOP / TOP MAN PROPERTIES LIMITED - 2021-02-25
    IBIS (783) LIMITED - 2002-12-10
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2002-12-09
    CIF 125 - Nominee Secretary → ME
  • 279
    IBIS (340) LIMITED - 1997-01-13
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-24 ~ 1997-01-07
    CIF 264 - Nominee Secretary → ME
  • 280
    IBIS (959) LIMITED - 2005-11-28
    icon of address40a Dover Street, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2005-11-25
    CIF 44 - Secretary → ME
  • 281
    LORONIX INFORMATION SYSTEMS LIMITED - 2004-01-27
    IBIS (302) LIMITED - 1996-01-04
    icon of address241 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-04 ~ 1995-12-22
    CIF 275 - Nominee Secretary → ME
  • 282
    IBIS (760) LIMITED - 2002-06-19
    icon of addressTudor Lodge, Hendon Wood Lane, Mill Hill, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,166 GBP2016-04-30
    Officer
    icon of calendar 2002-03-28 ~ 2002-06-14
    CIF 131 - Nominee Secretary → ME
  • 283
    IBIS (484) LIMITED - 1999-07-01
    icon of addressWhite Chapel Building 2nd Floor, 10 Whitechapel High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,316 GBP2024-12-31
    Officer
    icon of calendar 1999-04-20 ~ 1999-07-01
    CIF 227 - Nominee Secretary → ME
  • 284
    SB FINANCIAL DISTRIBUTION LIMITED - 2015-02-20
    IBIS (310) LIMITED - 2011-03-02
    THE FINANCIAL ADVISER SCHOOL LIMITED - 2013-12-24
    icon of addressAviva, Wellington Row, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-07 ~ 1996-09-26
    CIF 273 - Nominee Secretary → ME
  • 285
    KDC (UK) LIMITED - 2011-06-22
    IBIS (1009) LIMITED - 2007-10-24
    icon of address1-2 Charterhouse Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    636,371 GBP2024-06-30
    Officer
    icon of calendar 2007-04-17 ~ 2007-10-29
    CIF 7 - Secretary → ME
  • 286
    IBIS (317) LIMITED - 1996-12-27
    icon of address5 Yeomans Court, Hertford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1996-04-04 ~ 1996-06-11
    CIF 268 - Nominee Secretary → ME
  • 287
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2005-01-24
    CIF 67 - Secretary → ME
  • 288
    IBIS (890) LIMITED - 2004-10-18
    icon of address16 Dorcan Business Village, Murdock Road Dorcan, Swindon, Wiltshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2004-06-21 ~ 2004-10-20
    CIF 87 - Secretary → ME
  • 289
    WOLDINGHAM GOLF CLUB (2004) LIMITED - 2006-06-07
    IBIS (895) LIMITED - 2004-08-20
    icon of addressStreete Court, Rooks Nest Park, Godstone, Surrey
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,640,167 GBP2024-04-30
    Officer
    icon of calendar 2004-06-21 ~ 2004-08-04
    CIF 82 - Secretary → ME
  • 290
    IBIS (348) LIMITED - 1998-01-26
    TRIO EQUITY DERIVATIVES HOLDINGS LIMITED - 2014-12-29
    icon of addressCannon Bridge, 25 Dowgate Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-07 ~ 1997-06-03
    CIF 260 - Nominee Secretary → ME
  • 291
    IBIS (919) LIMITED - 2005-04-19
    TRAVELEX PAYMENTS LIMITED - 2013-03-18
    icon of addressThe Metro Building 1 Butterwick, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2005-04-19
    CIF 65 - Secretary → ME
  • 292
    IBIS (753) LIMITED - 2002-05-10
    XN (UK) LIMITED - 2002-07-22
    icon of address8-11 Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    42,269 GBP2024-12-31
    Officer
    icon of calendar 2002-03-28 ~ 2002-05-02
    CIF 130 - 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.