logo
explain how to read the page

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

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

Parent entities and officers
Active 5
  • 1
    Young, Stephen Allen
    Born in January 1971
    Individual (61 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Drazdzewska, Kinga Zaneta
    Born in December 1982
    Individual (60 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ now
    OF - Director → CIF 0
    Drazdzewska, Kinga Zaneta
    Individual (60 offsprings)
    Officer
    icon of calendar 2023-06-22 ~ now
    OF - Secretary → CIF 0
  • 3
    Mcgowan, Mary Katherine
    Born in February 1955
    Individual (55 offsprings)
    Officer
    icon of calendar 2005-01-31 ~ now
    OF - Director → CIF 0
  • 4
    Mr Nathu Ram Puri
    Born in December 1939
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    CHAMBER TRADE LIMITED - 1999-01-15
    icon of addressEnvironment House, 6 Union Road, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Cooke, Robin Nicholas
    Accountant born in April 1956
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1995-04-30
    OF - Director → CIF 0
  • 2
    Evans, Anthony Charles
    Director born in June 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-03 ~ 2001-07-01
    OF - Director → CIF 0
  • 3
    Kanani, Avinash
    Accountant born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2019-08-06
    OF - Director → CIF 0
  • 4
    Nanchahal, Vikas Rai
    Accountant born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ 2023-02-13
    OF - Director → CIF 0
  • 5
    Puri, Nathu Ram
    Director born in November 1939
    Individual (27 offsprings)
    Officer
    icon of calendar ~ 2004-05-14
    OF - Director → CIF 0
  • 6
    Puri, Anil
    Director born in October 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2000-06-09 ~ 2022-12-01
    OF - Director → CIF 0
  • 7
    Philpotts, James Edward
    Director born in May 1935
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-05-16
    OF - Director → CIF 0
  • 8
    Mochor, Roy Stewart
    Director born in August 1950
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2023-06-22
    OF - Director → CIF 0
    Mochor, Roy Stewart
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2023-06-22
    OF - Secretary → CIF 0
  • 9
    Jackson, Ian Ronald
    Director born in July 1958
    Individual
    Officer
    icon of calendar 2000-06-09 ~ 2000-12-08
    OF - Director → CIF 0
parent relation
Company in focus

M. M. SECRETARIAT LIMITED

Previous name
FORBES DAVIS & CO. LIMITED - 1986-11-25
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-12-31
2 GBP2023-12-31
Net Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31

Related profiles found in government register
  • M. M. SECRETARIAT LIMITED
    Info
    FORBES DAVIS & CO. LIMITED - 1986-11-25
    Registered number 01780620
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham NG3 1DE
    PRIVATE LIMITED COMPANY incorporated on 1983-12-23 (42 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • M. M. SECRETARIAT LIMITED
    S
    Registered number 5807298
    icon of addressEnvironment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH
    CIF 1
  • M.M. SECRETARIAT LIMITED
    S
    Registered number 01780620
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, England, NG3 1DE
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of addressEnvironment House, 1 St Marks Street, Nottingham, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,819,260 GBP2023-12-31
    Officer
    icon of calendar ~ now
    CIF 58 - Secretary → ME
  • 2
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,818 GBP2023-12-31
    Officer
    icon of calendar 2020-02-17 ~ now
    CIF 17 - Secretary → ME
  • 3
    icon of address1st Avenue, Royal Portbury Dock Estate, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-22 ~ now
    CIF 19 - Secretary → ME
  • 4
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,037,568 GBP2022-06-30
    Officer
    icon of calendar 1991-09-12 ~ now
    CIF 65 - Secretary → ME
  • 5
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ now
    CIF 32 - Secretary → ME
  • 6
    WILLIAM FREEMAN AND COMPANY LIMITED - 1962-12-27
    WILLIAM FREEMAN AND COMPANY (HOLDINGS) LIMITED - 1996-05-29
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-01-31 ~ now
    CIF 31 - Secretary → ME
  • 7
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    CIF 18 - Secretary → ME
  • 8
    icon of addressPannell House, 159 Charles Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 38 - Secretary → ME
  • 9
    icon of addressRegency House, 21 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    CIF 27 - Secretary → ME
  • 10
    MACEGALLEY LIMITED - 1983-12-14
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ now
    CIF 40 - Secretary → ME
  • 11
    icon of addressRivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    CIF 48 - Secretary → ME
  • 12
    SKERRITT PROPERTY CARE LIMITED - 2010-02-25
    SKERRITT MAINTENANCE AND BUILDING SERVICES LIMITED - 2006-12-18
    SKERRITT BUILDING SERVICES LIMITED - 2010-04-14
    icon of addressPannell House, 159 Charles Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    CIF 78 - Secretary → ME
  • 13
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-10 ~ now
    CIF 82 - Secretary → ME
  • 14
    GRAPHWORD LIMITED - 1992-10-02
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1992-09-30 ~ dissolved
    CIF 57 - Secretary → ME
  • 15
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -175,000 GBP2024-12-31
    Officer
    icon of calendar 1993-03-04 ~ now
    CIF 67 - Secretary → ME
  • 16
    SPH 175 LIMITED - 2001-11-19
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    521,394 GBP2022-06-30
    Officer
    icon of calendar 2009-12-31 ~ now
    CIF 73 - Secretary → ME
  • 17
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    344 GBP2024-12-31
    Officer
    icon of calendar 1998-06-26 ~ now
    CIF 72 - Secretary → ME
  • 18
    CRICKDALE HOUSE HOTEL LIMITED - 2017-01-09
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -411,169 GBP2024-12-31
    Officer
    icon of calendar 2016-06-16 ~ now
    CIF 47 - Secretary → ME
  • 19
    CRICKDALE PROPERTY LIMITED - 2017-01-20
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    330,490 GBP2024-12-31
    Officer
    icon of calendar 2017-05-08 ~ now
    CIF 60 - Secretary → ME
  • 20
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ now
    CIF 50 - Secretary → ME
  • 21
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,763,276 GBP2023-12-31
    Officer
    icon of calendar 2006-06-23 ~ now
    CIF 49 - Secretary → ME
  • 22
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    CIF 34 - Secretary → ME
  • 23
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,442 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 5 - Secretary → ME
  • 24
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-08-02 ~ now
    CIF 55 - Secretary → ME
  • 25
    STRUCTURES OVERSEAS (CONDER) LIMITED - 2016-04-02
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -776,515 GBP2024-12-31
    Officer
    icon of calendar 1996-04-04 ~ now
    CIF 70 - Secretary → ME
  • 26
    icon of addressEnvironment House, 6 Union Road, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,956 GBP2018-12-31
    Officer
    icon of calendar 2000-10-27 ~ dissolved
    CIF 45 - Secretary → ME
  • 27
    icon of addressEnvironment House, 6 Union Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-01 ~ dissolved
    CIF 36 - Secretary → ME
  • 28
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    288,154 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ now
    CIF 66 - Secretary → ME
  • 29
    icon of addressEnvironment House, 1 St Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,309 GBP2024-08-31
    Officer
    icon of calendar 2024-05-02 ~ now
    CIF 12 - Secretary → ME
  • 30
    STYLEPLAY LIMITED - 1999-01-15
    icon of addressEnvironment House, 6 Union Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-29 ~ dissolved
    CIF 69 - Secretary → ME
  • 31
    icon of addressBegbies Traynor, Elliot House, 151 Deansgate Manchester, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    CIF 22 - Secretary → ME
  • 32
    icon of addressEnvironment House, 6 Union Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 23 - Secretary → ME
  • 33
    COMPAIR INTERNATIONAL LIMITED - 1988-05-06
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    CIF 37 - Secretary → ME
  • 34
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -96 GBP2024-12-31
    Officer
    icon of calendar 2017-09-04 ~ now
    CIF 14 - Secretary → ME
  • 35
    CHLORIDE LORIVAL LIMITED - 1990-05-04
    icon of address4385, 00292954 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 25 - Secretary → ME
  • 36
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ now
    CIF 64 - Secretary → ME
  • 37
    PROMFIELDS LIMITED - 1996-03-26
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-12-12 ~ now
    CIF 68 - Secretary → ME
  • 38
    MAVRIK LIMITED - 2018-03-21
    icon of addressEnvironment House, 1 St Marks Street, Nottingham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    21,405 GBP2023-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    CIF 13 - Secretary → ME
  • 39
    MELTON MEDES (CONTRACTS) LIMITED - 1990-10-26
    F.G. SKERRITT (CONTRACTS) LIMITED - 1985-06-10
    MELHAM HOLDINGS LIMITED - 2005-06-23
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2,073,587 GBP2022-06-30
    Officer
    icon of calendar ~ now
    CIF 33 - Secretary → ME
  • 40
    LINE RESORT LIMITED - 2005-06-23
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2005-02-24 ~ now
    CIF 76 - Secretary → ME
  • 41
    SEPARATE WORDS LIMITED - 2005-05-17
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    80,694 GBP2024-12-31
    Officer
    icon of calendar 2005-02-24 ~ now
    CIF 75 - Secretary → ME
  • 42
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,403,870 GBP2022-06-30
    Officer
    icon of calendar ~ now
    CIF 63 - Secretary → ME
  • 43
    CHAMBER TRADE LIMITED - 1999-01-15
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-07-03 ~ now
    CIF 81 - Secretary → ME
  • 44
    FLINTRANGE LIMITED - 2001-09-27
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-01-15 ~ now
    CIF 71 - Secretary → ME
  • 45
    DUNSCOURT GRANGE LIMITED - 1984-08-08
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ now
    CIF 79 - Secretary → ME
  • 46
    icon of addressEnvironment House, 6 Union Road, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2000-11-02 ~ dissolved
    CIF 44 - Secretary → ME
  • 47
    MYOTT MEAKIN STAFFORDSHIRE LIMITED - 1991-03-28
    OFFSHELF (20) LTD. - 1983-11-21
    MYOTT-MEAKIN (1982) LIMITED - 1988-06-30
    icon of addressEnvironment House, 6 Union Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 28 - Secretary → ME
  • 48
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -74,206 GBP2024-06-30
    Officer
    icon of calendar ~ now
    CIF 30 - Secretary → ME
  • 49
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    283,469 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    CIF 80 - Secretary → ME
  • 50
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    321,212 GBP2022-06-30
    Officer
    icon of calendar 2011-04-28 ~ now
    CIF 16 - Secretary → ME
  • 51
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-05-07 ~ now
    CIF 1 - Secretary → ME
  • 52
    CONDER FABRICATIONS LIMITED - 2021-05-24
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ now
    CIF 46 - Secretary → ME
  • 53
    CONDER DESIGN LIMITED - 2021-05-24
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-11 ~ now
    CIF 43 - Secretary → ME
  • 54
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    CIF 4 - Secretary → ME
  • 55
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-06-20 ~ now
    CIF 53 - Secretary → ME
  • 56
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    239,563 GBP2024-12-31
    Officer
    icon of calendar 2006-06-20 ~ now
    CIF 51 - Secretary → ME
  • 57
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    CIF 2 - Secretary → ME
  • 58
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,732,290 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-06-20 ~ now
    CIF 52 - Secretary → ME
  • 59
    CORDLINE LIMITED - 2025-04-28
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ now
    CIF 39 - Secretary → ME
  • 60
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    CIF 3 - Secretary → ME
  • 61
    STAINCROSS DEVELOPMENTS LIMITED - 2024-03-15
    icon of addressEnvironment House, 1 St Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    206 GBP2024-12-31
    Officer
    icon of calendar 2022-04-06 ~ now
    CIF 9 - Secretary → ME
  • 62
    CHELWOOD SUN LIMITED - 2001-09-04
    icon of addressEnvironment House, 1 St Marks Street, Nottingham, England
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    23,238,181 GBP2023-12-31
    Officer
    icon of calendar 2003-01-21 ~ now
    CIF 54 - Secretary → ME
  • 63
    icon of addressEnvironment House, 1 St Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-05-02 ~ now
    CIF 6 - Secretary → ME
  • 64
    icon of addressEnvironment House, 1 St Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-05-02 ~ now
    CIF 7 - Secretary → ME
  • 65
    ROBERT PAPER COMPANY LIMITED - 2002-06-05
    SPH 180 LIMITED - 2002-04-29
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,380 GBP2024-12-31
    Officer
    icon of calendar 2001-11-07 ~ now
    CIF 74 - Secretary → ME
  • 66
    icon of addressEnvironment House, 1 St Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    202,367 GBP2024-12-31
    Officer
    icon of calendar 2022-04-05 ~ now
    CIF 11 - Secretary → ME
  • 67
    UPT (HOLDINGS) LIMITED - 2018-02-21
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -1,407,342 GBP2023-12-31
    Officer
    icon of calendar 2011-12-23 ~ now
    CIF 15 - Secretary → ME
  • 68
    MARSH & RUGGS LIMITED - 1984-10-29
    icon of address2-3 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 26 - Secretary → ME
  • 69
    W H BALE & SONS LIMITED - 1984-10-30
    icon of addressC/o Begbies Traynor, Elliot House, 151 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 24 - Secretary → ME
  • 70
    AUTOMATIC VENDORS (BIRMINGHAM) LIMITED - 1986-06-30
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,893,631 GBP2024-12-31
    Officer
    icon of calendar ~ now
    CIF 35 - Secretary → ME
  • 71
    RYBURNDALE PAPER MILLS COMPANY,LIMITED(THE) - 1979-12-31
    PORTALS (RYBURNDALE) LIMITED - 1985-07-26
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ now
    CIF 29 - Secretary → ME
  • 72
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    912,797 GBP2024-12-31
    Officer
    icon of calendar ~ now
    CIF 62 - Secretary → ME
  • 73
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -190,290 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    CIF 61 - Secretary → ME
  • 74
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-07-25 ~ now
    CIF 41 - Secretary → ME
  • 75
    icon of addressEnvironment House, 1 St Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -84,079 GBP2024-12-31
    Officer
    icon of calendar ~ now
    CIF 59 - Secretary → ME
  • 76
    TOURNEX P.L.C. - 2006-06-16
    icon of addressEnvironment House, 1 St. Marks Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 1991-10-17 ~ dissolved
    CIF 42 - Secretary → ME
  • 77
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 10th Floor 103 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-06-06 ~ now
    CIF 77 - Secretary → ME
  • 78
    icon of addressRivermead House Lewis Court, Grove Park, Enderby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-10 ~ dissolved
    CIF 56 - Secretary → ME
  • 79
    WILLIAM FREEMAN AND COMPANY LIMITED - 1991-09-25
    icon of addressEnvironment House, 6 Union Road, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-31 ~ dissolved
    CIF 21 - Secretary → ME
  • 80
    icon of addressEnvironment House, 1 St Marks Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    CIF 8 - Secretary → ME
  • 81
    SUBASEAL DEVELOPMENTS LIMITED - 2024-03-22
    icon of addressEnvironment House, 1 St Marks Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -793 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    CIF 10 - Secretary → ME
Ceased 1
  • SEALINE OFFICE EQUIPMENT (SALES) LIMITED - 1984-04-19
    BOWDEN GREEN ESTATES LIMITED - 1982-07-26
    icon of addressMedia House, 27 Postwood Green, Hertford Heath, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,340 GBP2017-12-31
    Officer
    icon of calendar 1996-07-10 ~ 2001-11-05
    CIF 20 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.