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 4
  • 1
    Blair, Stephen William
    Born in October 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Maddock, Philip James
    Born in August 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Flew, Samuel Richard
    Born in March 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ now
    OF - Director → CIF 0
  • 4
    WEIGHTMANS SOLICITORS LLP - 2007-03-20
    icon of address100, Old Hall Street, Liverpool, England
    Active Corporate (275 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 64
  • 1
    Young, Angus Graham Ferguson
    Solicitor born in July 1933
    Individual
    Officer
    icon of calendar ~ 1995-11-20
    OF - Director → CIF 0
  • 2
    Miss Susanna Charlotte Heley
    Born in April 1980
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Baron, Robin Michael
    Solicitor born in April 1949
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-10-16
    OF - Director → CIF 0
  • 4
    Mrs Lara Keenan
    Born in July 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Hand, Anthony Charles
    Solicitor born in April 1948
    Individual
    Officer
    icon of calendar 1991-10-18 ~ 2002-09-27
    OF - Director → CIF 0
  • 6
    Mr Ping Kwan Leung
    Born in December 1955
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Wolton, Greg
    Solicitor born in January 1949
    Individual
    Officer
    icon of calendar 2010-10-05 ~ 2019-04-23
    OF - Director → CIF 0
  • 8
    Mr Simon Rowley Gomersall
    Born in April 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    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
  • 9
    Ms Sumaira Akthar Choudary
    Born in February 1980
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Mrs Anne Elizabeth Green
    Born in July 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Mr Sam Flew
    Born in March 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    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
  • 12
    Mr Ian Derrick Sadler
    Born in August 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    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
  • 13
    Mr Simon Marcus Kernyckyj
    Born in April 1965
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    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
  • 14
    Nicholas David Alexander Rawson
    Born in July 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    Mr Stuart Anthony Lindley
    Born in January 1971
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    Mr Alex Leslie
    Born in July 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    Mr Hei Leung
    Born in April 1987
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    Miss Henrietta Kate Maher
    Born in October 1980
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    Parsons, Andrew Ernest
    Solicitor born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ 2022-06-13
    OF - Director → CIF 0
    Mr Andrew Ernest Parsons
    Born in February 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    Miss Jane Liesel Emberton
    Born in August 1966
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    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
  • 21
    Mr Michael John Scherp
    Born in February 1973
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 22
    Mr Mark James Baker
    Born in June 1969
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    West, Nigel Graham Charles
    Solicitor born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ 2022-06-13
    OF - Director → CIF 0
    Mr Nigel Graham Charles West
    Born in March 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    Mr Stephen Blair
    Born in October 1965
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    Mr Tim Newsome
    Born in January 1953
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 26
    Mr William Robert Esson Childs
    Born in April 1976
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 27
    Mr Anil Mohanlal Rajani
    Born in October 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    Sejal Raja
    Born in April 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 29
    Mr Simon David Hartley
    Born in October 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 30
    Miss Michaela Anita Nicholas
    Born in March 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    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
  • 31
    Mr Philip John Vickers
    Born in August 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-04-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 32
    Andrews, David Webster
    Solicitor born in May 1938
    Individual
    Officer
    icon of calendar ~ 1994-10-27
    OF - Director → CIF 0
  • 33
    Trounson, Clara Louise
    Solicitor born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-01 ~ 2003-03-18
    OF - Director → CIF 0
  • 34
    Voller, Paul Marcus George
    Solicitor born in March 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 1996-08-29 ~ 1999-03-26
    OF - Director → CIF 0
  • 35
    Mr Dominic Paul Green
    Born in January 1960
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 36
    Mr Stewart Terence Duffy
    Born in June 1974
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 37
    Ms Julia Anne Appleton
    Born in July 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 38
    Ms Caroline Susan Penfold
    Born in February 1960
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 39
    Walsh, Martin Vincent
    Solicitor born in September 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-02-20 ~ 1995-07-31
    OF - Director → CIF 0
  • 40
    Wright, Oenone Margaret
    Solicitor born in April 1957
    Individual
    Officer
    icon of calendar 1994-10-27 ~ 2006-10-06
    OF - Director → CIF 0
    Wright, Oenone Margaret
    Individual
    Officer
    icon of calendar ~ 2006-05-22
    OF - Secretary → CIF 0
  • 41
    Mr Alistair Scott Hewitt
    Born in April 1970
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 42
    Mr Jonathan Landau
    Born in April 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 43
    Ms Karen Susan Mayne
    Born in August 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 44
    Jackson, Roger Philip
    Solicitor born in July 1952
    Individual
    Officer
    icon of calendar 1991-10-18 ~ 1996-04-30
    OF - Director → CIF 0
  • 45
    Gillott, Roland Charles Graeme
    Solicitor born in August 1947
    Individual
    Officer
    icon of calendar ~ 2013-03-31
    OF - Director → CIF 0
  • 46
    Mrs Carina Anne Smith
    Born in November 1982
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-04-01 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 47
    Miss Alexandra Naomi Johnstone
    Born in April 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 48
    Mr Ricardo Vasco Bassani
    Born in July 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 49
    Lipworth, Henry
    Solicitor born in August 1934
    Individual
    Officer
    icon of calendar ~ 1994-10-12
    OF - Director → CIF 0
  • 50
    Huw Llewellyn-morgan
    Born in October 1955
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 51
    Jackson, Christopher John
    Solicitor born in December 1949
    Individual
    Officer
    icon of calendar 1992-02-20 ~ 1995-07-31
    OF - Director → CIF 0
  • 52
    Ms Marianne Frall
    Born in April 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-04-01
    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
  • 53
    Nathanson, Michael
    Solicitor born in November 1949
    Individual
    Officer
    icon of calendar 1996-07-22 ~ 2006-12-19
    OF - Director → CIF 0
  • 54
    Mr Philip James Maddock
    Born in August 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 55
    Price, Richard Peter Jeremy
    Solicitor born in May 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-03-29 ~ 2013-03-31
    OF - Director → CIF 0
    Price, Richard Peter Jeremy
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ 2013-03-31
    OF - Secretary → CIF 0
  • 56
    Mr Richard Leonard Privett
    Born in August 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 57
    Catherine Jennie Elizabeth Williams
    Born in September 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 58
    Mr Thomas Paul Nutter
    Born in September 1981
    Individual
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-04-01
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 59
    Mr Christopher Keough
    Born in June 1960
    Individual
    Person with significant control
    icon of calendar 2018-04-01 ~ 2020-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 60
    Mrs Victoria Jane Fairley
    Born in July 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 61
    O Donovan, Robert Vincent
    Solicitor born in July 1951
    Individual
    Officer
    icon of calendar 1996-08-29 ~ 2007-03-16
    OF - Director → CIF 0
  • 62
    Coats, Peter Julian
    Solicitor born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-05 ~ 2019-04-23
    OF - Director → CIF 0
    Mr Peter Julian Coats
    Born in May 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 63
    Mr Jonathan Peter Shankland
    Born in December 1982
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 64
    SESJANS LLP - 2019-08-06
    icon of address85, Fleet Street, London, England
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    2020-04-01 ~ 2022-06-13
    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
parent relation
Company in focus

DRACLIFFE COMPANY SERVICES LIMITED

Standard Industrial Classification
69102 - Solicitors
Brief company account
Cash at bank and in hand
4 GBP2024-03-31
4 GBP2022-12-31
Net Assets/Liabilities
4 GBP2024-03-31
4 GBP2022-12-31
Number of shares allotted
Class 1 ordinary share
4 shares2023-01-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-01-01 ~ 2024-03-31
Equity
4 GBP2024-03-31
4 GBP2022-12-31

Related profiles found in government register
  • DRACLIFFE COMPANY SERVICES LIMITED
    Info
    Registered number 01824967
    icon of addressC/o Weightmans Llp, 100 Old Hall Street, Liverpool L3 9QJ
    PRIVATE LIMITED COMPANY incorporated on 1984-06-14 (41 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • DRACLIFFE COMPANY SERVICES LIMITED
    S
    Registered number missing
    icon of address5 Great College Street, London, SW1P 3SJ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    LOCALSCHEME LIMITED - 1986-12-01
    icon of addressC/o Weightmans Llp, 105 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-15 ~ now
    CIF 77 - Secretary → ME
  • 2
    icon of address7th Floor 85 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ dissolved
    CIF 64 - Secretary → ME
  • 3
    BASEFORCE RESIDENTS ASSOCIATION LIMITED - 1983-12-22
    icon of addressC/o Weightmans Llp, 105 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-10-07 ~ now
    CIF 82 - Secretary → ME
  • 4
    icon of addressC/o Weightmans Llp, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-23 ~ now
    CIF 79 - Secretary → ME
  • 5
    NOBEL CHEMICALS LIMITED - 1996-03-14
    NORDIC SYNTHESIS LIMITED - 1998-06-08
    ALNERY NO. 783 LIMITED - 1989-04-10
    icon of addressC/o Weightmans Llp, 105 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-15 ~ now
    CIF 78 - Secretary → ME
  • 6
    icon of address5 Great College Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-14 ~ dissolved
    CIF 19 - Secretary → ME
  • 7
    PREMIUM MARKING FILMS LIMITED - 1995-08-11
    BIG JIT PERFORMANCE LIMITED - 1990-08-07
    icon of addressC/o Weightmans Llp, 105 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-28 ~ now
    CIF 81 - Secretary → ME
  • 8
    icon of addressDracliffe Company Services Limited, 5 Great College Street, Westminster, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    CIF 67 - Secretary → ME
  • 9
    icon of addressAudrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    CIF 68 - Secretary → ME
  • 10
    icon of addressC/o Weightmans Llp, 100 Old Hall Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2000-02-14 ~ now
    CIF 61 - Secretary → ME
  • 11
    RADCLIFFES SOLICITORS & CO. LIMITED - 1998-03-24
    icon of address7th Floor 85 Fleet Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1992-04-23 ~ dissolved
    CIF 74 - Secretary → ME
  • 12
    RADCLIFFESLEBRASSEUR LLP - 2019-01-18
    icon of address7th Floor 85 Fleet Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    CIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    CIF 84 - LLP Designated Member → ME
  • 13
    RLB SOLICITORS LLP - 2019-01-18
    RADCLIFFESLEBRASSEUR LLP - 2019-08-06
    icon of address6th Floor 85 Fleet Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    CIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    CIF 76 - LLP Designated Member → ME
  • 14
    icon of address100 Old Hall Street, Liverpool, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-05-10 ~ now
    CIF 80 - Secretary → ME
  • 15
    icon of addressAudrey House, 16 -20 Ely Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    CIF 66 - Secretary → ME
Ceased 69
  • 1
    TERRACES MANAGEMENT COMPANY LIMITED(THE) - 1984-07-25
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    277,032 GBP2023-12-31
    Officer
    icon of calendar 2001-08-15 ~ 2005-11-24
    CIF 8 - Secretary → ME
  • 2
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-23
    Officer
    icon of calendar 1991-12-31 ~ 2023-01-19
    CIF 83 - Secretary → ME
  • 3
    icon of addressUnit 3 Colindeep Lane, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    17 GBP2024-06-23
    Officer
    icon of calendar 1991-12-31 ~ 2005-08-18
    CIF 46 - Secretary → ME
  • 4
    icon of addressFirst Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    99,107 GBP2024-06-23
    Officer
    icon of calendar ~ 2000-07-10
    CIF 56 - Secretary → ME
  • 5
    icon of addressJmw Barnard Management Ltd, 17 Abingdon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-23
    Officer
    icon of calendar 1991-12-31 ~ 2003-08-28
    CIF 45 - Secretary → ME
  • 6
    SPEED 5613 LIMITED - 1996-08-08
    icon of address7th Floor 85 Fleet Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,907 GBP2024-05-31
    Officer
    icon of calendar 2016-09-30 ~ 2024-06-27
    CIF 69 - Secretary → ME
  • 7
    icon of address3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2000-12-06 ~ 2002-11-22
    CIF 13 - Secretary → ME
  • 8
    SIXTINE LIMITED - 1994-01-19
    YORKDANE LTD. - 1991-09-10
    icon of address150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1991-08-29 ~ 2015-12-29
    CIF 63 - Secretary → ME
  • 9
    KENMORE COMMERCIAL PROPERTIES LIMITED - 2003-11-12
    NEWSHOWER COMPANY LIMITED - 1998-02-11
    icon of addressAjva Ltd, 59 Common Rise, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,959,794 GBP2024-07-31
    Officer
    icon of calendar 1998-02-11 ~ 2000-01-28
    CIF 34 - Secretary → ME
  • 10
    VISORT LIMITED - 2002-02-13
    AIRPORT DEVELOPMENT INTERNATIONAL LIMITED - 2002-02-20
    icon of address36 East Stockwell Street, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2004-10-19
    CIF 4 - Secretary → ME
  • 11
    VYWEL LIMITED - 1998-03-24
    PHYTO LIERAC U.K. LIMITED - 1999-12-02
    icon of addressVeale Wasbrough Vizards Llp, 24 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-25 ~ 1999-05-25
    CIF 33 - Secretary → ME
  • 12
    ASIA HOUSE LIMITED - 1997-01-29
    icon of address63 New Cavendish Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-27 ~ 1997-07-11
    CIF 36 - Secretary → ME
  • 13
    icon of address55 Maresfield Gardens, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1999-09-14 ~ 2003-11-28
    CIF 21 - Secretary → ME
  • 14
    ATCARE LIMITED - 2010-06-29
    icon of address2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2010-09-14
    CIF 65 - Secretary → ME
  • 15
    VERTELLUS SPECIALTIES HOLDINGS UK LIMITED - 2023-07-14
    NEWCO (TOWER 100) LIMITED - 2003-11-07
    RUTHERFORD CHEMICALS UK LIMITED - 2006-11-17
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-15 ~ 2009-07-14
    CIF 57 - Secretary → ME
  • 16
    SEAL SANDS CHEMICALS LIMITED - 2006-11-01
    VERTELLUS SPECIALTIES UK LIMITED - 2023-07-14
    DUTYFOCUS LIMITED - 1994-02-14
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2009-07-14
    CIF 15 - Secretary → ME
  • 17
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-09-28
    Officer
    icon of calendar ~ 1992-11-26
    CIF 51 - Secretary → ME
  • 18
    CASMIN LIMITED - 1995-12-08
    icon of address843 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,974 GBP2024-03-24
    Officer
    icon of calendar 2002-11-25 ~ 2009-05-20
    CIF 58 - Secretary → ME
  • 19
    icon of address4 Carlton Close, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1991-08-15
    CIF 49 - Secretary → ME
  • 20
    CORPORATE DEVELOPMENT ASSOCIATION LIMITED - 2004-02-06
    ACG (UNITED KINGDOM) LIMITED - 2010-01-12
    icon of address1 Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-02-29
    Officer
    icon of calendar 1999-07-30 ~ 2007-08-02
    CIF 23 - Secretary → ME
  • 21
    icon of addressLane House, 24 Parsons Green Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2025-03-24
    Officer
    icon of calendar 2007-12-12 ~ 2008-09-01
    CIF 1 - Secretary → ME
  • 22
    EZI-FLOW INTERNATIONAL LIMITED - 2016-03-03
    icon of address4385, 03714412: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 1999-09-30
    CIF 25 - Secretary → ME
  • 23
    DONCASTER AND DISTRICT REAL ESTATE LIMITED - 1988-06-17
    icon of addressThe Stables, Church Walk, Daventry, Northants, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,129,484 GBP2024-03-31
    Officer
    icon of calendar 1993-11-24 ~ 2006-01-04
    CIF 43 - Secretary → ME
  • 24
    BERTRAND FAURE SEATING LIMITED - 2000-10-10
    TRADEWAKE LIMITED - 1991-04-09
    BERTRAND FAURE TACHI-S UK LIMITED - 1995-08-11
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-19 ~ 1997-10-31
    CIF 47 - Secretary → ME
  • 25
    ERAGLASS LIMITED - 1998-03-06
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-25 ~ 2013-02-14
    CIF 62 - Secretary → ME
  • 26
    icon of address100 Liverpool Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,970 GBP2024-03-31
    Officer
    icon of calendar 2001-07-20 ~ 2016-07-04
    CIF 75 - Secretary → ME
  • 27
    icon of addressInternational House, 36-38 Cornhill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,971 GBP2018-12-31
    Officer
    icon of calendar 1998-05-19 ~ 2000-03-03
    CIF 31 - Secretary → ME
  • 28
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-07-09 ~ 2004-06-17
    CIF 29 - Secretary → ME
  • 29
    GROUP LOTUS PLC - 2018-11-28
    GROUP LOTUS CAR COMPANIES PUBLIC LIMITED COMPANY - 1985-07-30
    icon of addressPotash Lane, Hethel, Norwich, Norfolk
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-26 ~ 1997-05-22
    CIF 39 - Secretary → ME
  • 30
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,387 GBP2023-03-31
    Officer
    icon of calendar 2000-03-23 ~ 2001-08-07
    CIF 18 - Secretary → ME
  • 31
    INDEX ROOFING PRODUCTS LIMITED - 1996-07-10
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-08 ~ 2007-06-11
    CIF 35 - Secretary → ME
  • 32
    icon of address10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2004-09-01
    CIF 59 - Secretary → ME
  • 33
    PIERCE LEAHY EUROPE LIMITED - 2004-06-07
    icon of addressCottons Centre, 3rd Floor, Tooley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-12 ~ 1999-02-23
    CIF 24 - Secretary → ME
  • 34
    icon of addressC/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,018,160 GBP2024-12-31
    Officer
    icon of calendar 2008-02-25 ~ 2017-10-03
    CIF 73 - Secretary → ME
  • 35
    PINEFAWN PROPERTIES LIMITED - 1993-03-16
    icon of address118/120 Cranbrook Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-05-01
    CIF 54 - Secretary → ME
  • 36
    icon of addressGladstone House, 77 -79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-05-21 ~ 2005-07-14
    CIF 30 - Secretary → ME
  • 37
    icon of addressThe Stables, Church Walk, Daventry, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,815 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-11-27
    CIF 52 - Secretary → ME
  • 38
    icon of address28 New Bond Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-25 ~ 2001-09-20
    CIF 22 - Secretary → ME
  • 39
    CAMBREX BIOSCIENCE NOTTINGHAM LTD - 2003-02-04
    LUMITECH LIMITED - 2002-10-24
    CAMBREX BIO SCIENCE NOTTINGHAM LTD - 2007-02-07
    icon of addressErnst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2007-03-14
    CIF 7 - Secretary → ME
  • 40
    BIOWHITTAKER UK LIMITED - 2002-10-25
    WHITTAKER BIOPRODUCTS LIMITED - 1991-09-04
    LESSONATTEND LIMITED - 1991-08-23
    CAMBREX BIO SCIENCE WOKINGHAM LIMITED - 2007-02-07
    icon of address1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2007-03-14
    CIF 14 - Secretary → ME
  • 41
    LOTUS ENGINEERING DEVELOPMENTS P.R.C. LIMITED - 1996-01-05
    LOTUS NORTH AMERICA (HOLDINGS) LIMITED - 1988-11-11
    LOTUS RACING LIMITED - 1979-12-31
    icon of addressPotash Lane, Hethel, Norwich, Norfolk
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-19 ~ 1997-05-22
    CIF 37 - Secretary → ME
  • 42
    icon of addressPotash Lane, Hethel, Norwich, Norfolk
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-07-23 ~ 1997-05-22
    CIF 42 - Secretary → ME
  • 43
    icon of addressPotash Lane, Hethel, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-26 ~ 1997-05-22
    CIF 40 - Secretary → ME
  • 44
    icon of addressPotash Lane, Hethel, Norwich, Norfolk
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1996-07-26 ~ 1997-05-22
    CIF 41 - Secretary → ME
  • 45
    MLS UK LIMITED - 1996-02-16
    MOOG-LOTUS SYSTEMS LIMITED - 1990-02-27
    LOTUS GT TEAM LIMITED - 1999-01-28
    PENTITE LIMITED - 1987-04-29
    icon of addressPotash Lane, Hethel, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-19 ~ 1997-05-22
    CIF 38 - Secretary → ME
  • 46
    ABLEAREA LIMITED - 2000-06-30
    icon of addressErnst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-13 ~ 2007-03-14
    CIF 10 - Secretary → ME
  • 47
    icon of addressDracliffe Company Services Limited, 5 Great College Street, Westminster, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-08-21
    CIF 60 - Secretary → ME
  • 48
    icon of address8-12 York Gate Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,666,514 GBP2024-03-31
    Officer
    icon of calendar 2000-11-06 ~ 2003-09-04
    CIF 16 - Secretary → ME
  • 49
    AFFEL LIMITED - 1998-11-17
    icon of address55 Maresfield Gardens, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 1999-02-04 ~ 2003-11-28
    CIF 27 - Secretary → ME
  • 50
    icon of address16 Northfields Prospect Business Centre Northfields, Putney Bridge Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    53 GBP2024-09-28
    Officer
    icon of calendar ~ 1994-04-15
    CIF 53 - Secretary → ME
  • 51
    SONICMARK LIMITED - 1989-12-29
    SOFTWARE INNOVATIONS LIMITED - 1998-06-15
    SENTO UK LIMITED - 1999-07-22
    icon of address34 West Hill Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,913 GBP2021-03-31
    Officer
    icon of calendar 1998-05-01 ~ 1999-06-01
    CIF 32 - Secretary → ME
  • 52
    icon of address8 Shaw Park Business Village, Shaw Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2001-02-20 ~ 2004-02-09
    CIF 11 - Secretary → ME
  • 53
    icon of addressTrent Park Properties Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2024-11-30
    Officer
    icon of calendar 1998-07-28 ~ 2003-11-24
    CIF 28 - Secretary → ME
  • 54
    RYKEVILLE LIMITED - 2001-10-19
    icon of address76 Belsize Park Gardens, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -45,490 GBP2015-10-31
    Officer
    icon of calendar 2001-10-17 ~ 2005-03-31
    CIF 6 - Secretary → ME
  • 55
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-03-24
    Officer
    icon of calendar 1991-10-31 ~ 2023-01-19
    CIF 72 - Secretary → ME
  • 56
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-03-24
    Officer
    icon of calendar 1991-10-31 ~ 2023-01-19
    CIF 70 - Secretary → ME
  • 57
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2024-03-24
    Officer
    icon of calendar 1991-10-31 ~ 2023-01-19
    CIF 71 - Secretary → ME
  • 58
    VALE RETAIL (HALESOWEN) LIMITED - 2015-12-23
    BOWSAW LIMITED - 2001-07-20
    icon of addressNelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    133,818 GBP2024-12-31
    Officer
    icon of calendar 2001-07-17 ~ 2004-06-10
    CIF 9 - Secretary → ME
  • 59
    VISITMINOR LIMITED - 1987-12-23
    icon of addressC/o Honeydale Farm Packhouse, 217 Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-09-30
    Officer
    icon of calendar 1991-08-30 ~ 1994-09-01
    CIF 48 - Secretary → ME
  • 60
    icon of addressC/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,402 GBP2024-12-31
    Officer
    icon of calendar 2002-03-07 ~ 2011-12-02
    CIF 3 - Secretary → ME
  • 61
    AVRAHAM Y. GOLDRATT (UK) LIMITED - 2002-02-07
    HARKLANE LIMITED - 1990-02-02
    icon of addressS7 Bedford I Lab, Stannard Way, Priory Business Park, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    541 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-06-30
    CIF 55 - Secretary → ME
  • 62
    SPECIALDENE LIMITED - 1979-12-31
    icon of addressMeridian House, 62 Station Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-02-17
    CIF 50 - Secretary → ME
  • 63
    SANDYCOMBE LODGE TRUST - 2012-03-19
    TURNER'S HOUSE TRUST LTD - 2012-03-29
    icon of addressSandycombe Lodge, 40 Sandycoombe Road, Twickenham, Middx., England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2008-12-08
    CIF 2 - Secretary → ME
  • 64
    CHIMIVA LIMITED - 2002-05-16
    icon of address180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-12 ~ 2003-10-06
    CIF 5 - Secretary → ME
  • 65
    TREMA (U.K) LIMITED - 2007-04-03
    TREMA TREASURY MANAGEMENT LIMITED - 2001-05-30
    TREMA LIMITED - 1997-09-25
    icon of addressC/o Ion, 10 Queen Street Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-12 ~ 2001-03-27
    CIF 17 - Secretary → ME
  • 66
    WAVELENGTH HEALTHCARE COMMUNICATIONS LIMITED - 2001-02-20
    icon of addressCornerstones, 52-54 Aylesbury End, Beaconsfield, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    564,607 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2001-02-16 ~ 2002-07-31
    CIF 12 - Secretary → ME
  • 67
    FALTERN LIMITED - 1999-02-11
    icon of addressC/o Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley, Cowcross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-09 ~ 1999-09-30
    CIF 26 - Secretary → ME
  • 68
    TRAVELEX GLOBAL BUSINESS PAYMENTS LIMITED - 2013-03-18
    RUESCH INTERNATIONAL LIMITED - 2009-05-05
    icon of addressManning House 3rd Floor, 22 Carlisle Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-14 ~ 1993-09-15
    CIF 44 - Secretary → ME
  • 69
    icon of address50 Fishers Lane, Orwell, Royston, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-12-23 ~ 2000-05-23
    CIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.