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 66
  • 1
    Mr Sam Flew
    Born in March 1972
    Individual (6 offsprings)
    Person with significant control
    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
  • 2
    Mr Tim Newsome
    Born in January 1953
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-31
    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
  • 3
    Mr Jonathan Peter Shankland
    Born in December 1982
    Individual (9 offsprings)
    Person with significant control
    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
  • 4
    Baron, Robin Michael
    Solicitor born in April 1949
    Individual (8 offsprings)
    Officer
    ~ 1998-10-16
    OF - Director → CIF 0
  • 5
    Blair, Stephen William
    Born in October 1965
    Individual (18 offsprings)
    Officer
    2013-03-31 ~ now
    OF - Director → CIF 0
    Mr Stephen Blair
    Born in October 1965
    Individual (18 offsprings)
    Person with significant control
    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
  • 6
    Ms Caroline Susan Penfold
    Born in February 1960
    Individual (7 offsprings)
    Person with significant control
    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
  • 7
    Miss Susanna Charlotte Heley
    Born in April 1980
    Individual (8 offsprings)
    Person with significant control
    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
  • 8
    Nathanson, Michael
    Solicitor born in November 1949
    Individual (3 offsprings)
    Officer
    1996-07-22 ~ 2006-12-19
    OF - Director → CIF 0
  • 9
    Mr Stewart Terence Duffy
    Born in June 1974
    Individual (6 offsprings)
    Person with significant control
    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
  • 10
    Mr Richard Leonard Privett
    Born in August 1965
    Individual (5 offsprings)
    Person with significant control
    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
  • 11
    Miss Michaela Anita Nicholas
    Born in March 1970
    Individual (7 offsprings)
    Person with significant control
    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
    Voller, Paul Marcus George
    Solicitor born in March 1955
    Individual (57 offsprings)
    Officer
    1996-08-29 ~ 1999-03-26
    OF - Director → CIF 0
  • 13
    Lipworth, Henry
    Solicitor born in August 1934
    Individual (8 offsprings)
    Officer
    ~ 1994-10-12
    OF - Director → CIF 0
  • 14
    Mr Simon Rowley Gomersall
    Born in April 1980
    Individual (7 offsprings)
    Person with significant control
    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
  • 15
    Mr Jonathan Landau
    Born in April 1976
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-15
    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
  • 16
    Sejal Raja
    Born in April 1969
    Individual (8 offsprings)
    Person with significant control
    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 Alistair Scott Hewitt
    Born in April 1970
    Individual (7 offsprings)
    Person with significant control
    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
  • 18
    Price, Richard Peter Jeremy
    Solicitor born in May 1948
    Individual (15 offsprings)
    Officer
    2005-03-29 ~ 2013-03-31
    OF - Director → CIF 0
    Price, Richard Peter Jeremy
    Individual (15 offsprings)
    Officer
    2006-05-22 ~ 2013-03-31
    OF - Secretary → CIF 0
  • 19
    Walsh, Martin Vincent
    Solicitor born in September 1957
    Individual (8 offsprings)
    Officer
    1992-02-20 ~ 1995-07-31
    OF - Director → CIF 0
  • 20
    Huw Llewellyn-morgan
    Born in October 1955
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-31
    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
  • 21
    Jackson, Roger Philip
    Solicitor born in July 1952
    Individual (1 offspring)
    Officer
    1991-10-18 ~ 1996-04-30
    OF - Director → CIF 0
  • 22
    Mr Ian Derrick Sadler
    Born in August 1960
    Individual (7 offsprings)
    Person with significant control
    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
  • 23
    Miss Henrietta Kate Maher
    Born in October 1980
    Individual (7 offsprings)
    Person with significant control
    2017-04-01 ~ 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
  • 24
    Wolton, Greg
    Solicitor born in January 1949
    Individual (2 offsprings)
    Officer
    2010-10-05 ~ 2019-04-23
    OF - Director → CIF 0
  • 25
    Ms Julia Anne Appleton
    Born in July 1965
    Individual (7 offsprings)
    Person with significant control
    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
  • 26
    Mr Anil Mohanlal Rajani
    Born in October 1963
    Individual (9 offsprings)
    Person with significant control
    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
  • 27
    Mr William Robert Esson Childs
    Born in April 1976
    Individual (8 offsprings)
    Person with significant control
    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
  • 28
    Mr Dominic Paul Green
    Born in January 1960
    Individual (7 offsprings)
    Person with significant control
    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
  • 29
    Flew, Samuel Richard
    Born in March 1972
    Individual (6 offsprings)
    Officer
    2019-04-23 ~ now
    OF - Director → CIF 0
  • 30
    Mr Simon Marcus Kernyckyj
    Born in April 1965
    Individual (43 offsprings)
    Person with significant control
    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
  • 31
    Mr Hei Leung
    Born in April 1987
    Individual (10 offsprings)
    Person with significant control
    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
  • 32
    Mr Mark James Baker
    Born in June 1969
    Individual (12 offsprings)
    Person with significant control
    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
  • 33
    Parsons, Andrew Ernest
    Solicitor born in February 1963
    Individual (10 offsprings)
    Officer
    2019-04-23 ~ 2022-06-13
    OF - Director → CIF 0
    Mr Andrew Ernest Parsons
    Born in February 1963
    Individual (10 offsprings)
    Person with significant control
    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
  • 34
    Jackson, Christopher John
    Solicitor born in December 1949
    Individual (1 offspring)
    Officer
    1992-02-20 ~ 1995-07-31
    OF - Director → CIF 0
  • 35
    Catherine Jennie Elizabeth Williams
    Born in September 1957
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-04
    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
  • 36
    Young, Angus Graham Ferguson
    Solicitor born in July 1933
    Individual (8 offsprings)
    Officer
    ~ 1995-11-20
    OF - Director → CIF 0
  • 37
    Ms Marianne Frall
    Born in April 1975
    Individual (7 offsprings)
    Person with significant control
    2017-04-01 ~ 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
  • 38
    Mr Ping Kwan Leung
    Born in December 1955
    Individual (8 offsprings)
    Person with significant control
    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
  • 39
    Mr Simon David Hartley
    Born in October 1975
    Individual (7 offsprings)
    Person with significant control
    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
  • 40
    West, Nigel Graham Charles
    Solicitor born in March 1960
    Individual (9 offsprings)
    Officer
    2019-04-23 ~ 2022-06-13
    OF - Director → CIF 0
    Mr Nigel Graham Charles West
    Born in March 1960
    Individual (9 offsprings)
    Person with significant control
    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
  • 41
    Mrs Lara Keenan
    Born in July 1971
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-21
    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
  • 42
    Maddock, Philip James
    Born in August 1962
    Individual (8 offsprings)
    Officer
    2013-03-31 ~ now
    OF - Director → CIF 0
    Mr Philip James Maddock
    Born in August 1962
    Individual (8 offsprings)
    Person with significant control
    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
  • 43
    Miss Alexandra Naomi Johnstone
    Born in April 1965
    Individual (7 offsprings)
    Person with significant control
    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
  • 44
    Wright, Oenone Margaret
    Solicitor born in April 1957
    Individual (1 offspring)
    Officer
    1994-10-27 ~ 2006-10-06
    OF - Director → CIF 0
    Wright, Oenone Margaret
    Individual (1 offspring)
    Officer
    ~ 2006-05-22
    OF - Secretary → CIF 0
  • 45
    Mrs Carina Anne Smith
    Born in November 1982
    Individual (7 offsprings)
    Person with significant control
    2018-04-01 ~ 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
  • 46
    Andrews, David Webster
    Solicitor born in May 1938
    Individual (1 offspring)
    Officer
    ~ 1994-10-27
    OF - Director → CIF 0
  • 47
    Mr Stuart Anthony Lindley
    Born in January 1971
    Individual (7 offsprings)
    Person with significant control
    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
  • 48
    Ms Karen Susan Mayne
    Born in August 1960
    Individual (7 offsprings)
    Person with significant control
    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
  • 49
    Hand, Anthony Charles
    Solicitor born in April 1948
    Individual (1 offspring)
    Officer
    1991-10-18 ~ 2002-09-27
    OF - Director → CIF 0
  • 50
    Coats, Peter Julian
    Solicitor born in May 1963
    Individual (9 offsprings)
    Officer
    2010-10-05 ~ 2019-04-23
    OF - Director → CIF 0
    Mr Peter Julian Coats
    Born in May 1963
    Individual (9 offsprings)
    Person with significant control
    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
  • 51
    Ms Sumaira Akthar Choudary
    Born in February 1980
    Individual (7 offsprings)
    Person with significant control
    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
  • 52
    Mr Alex Leslie
    Born in July 1956
    Individual (5 offsprings)
    Person with significant control
    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
  • 53
    Trounson, Clara Louise
    Solicitor born in May 1967
    Individual (5 offsprings)
    Officer
    2000-11-01 ~ 2003-03-18
    OF - Director → CIF 0
  • 54
    Mrs Anne Elizabeth Green
    Born in July 1972
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    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
  • 55
    O Donovan, Robert Vincent
    Solicitor born in July 1951
    Individual (5 offsprings)
    Officer
    1996-08-29 ~ 2007-03-16
    OF - Director → CIF 0
  • 56
    Mr Christopher Keough
    Born in June 1960
    Individual (5 offsprings)
    Person with significant control
    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
  • 57
    Nicholas David Alexander Rawson
    Born in July 1952
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-01
    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
  • 58
    Miss Jane Liesel Emberton
    Born in August 1966
    Individual (7 offsprings)
    Person with significant control
    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
  • 59
    Gillott, Roland Charles Graeme
    Solicitor born in August 1947
    Individual (6 offsprings)
    Officer
    ~ 2013-03-31
    OF - Director → CIF 0
  • 60
    Mrs Victoria Jane Fairley
    Born in July 1973
    Individual (7 offsprings)
    Person with significant control
    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
  • 61
    Mr Michael John Scherp
    Born in February 1973
    Individual (7 offsprings)
    Person with significant control
    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
  • 62
    Mr Philip John Vickers
    Born in August 1957
    Individual (9 offsprings)
    Person with significant control
    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
  • 63
    Mr Ricardo Vasco Bassani
    Born in July 1965
    Individual (10 offsprings)
    Person with significant control
    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
  • 64
    Mr Thomas Paul Nutter
    Born in September 1981
    Individual (6 offsprings)
    Person with significant control
    2019-04-01 ~ 2020-04-01
    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
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 65
    WEIGHTMANS SOLICITORS LLP - 2007-03-20
    100, Old Hall Street, Liverpool, England
    Active Corporate (510 parents, 18 offsprings)
    Person with significant control
    2022-06-13 ~ now
    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
  • 66
    RADCLIFFESLEBRASSEUR LLP
    - now OC428287 OC425282... (more)
    SESJANS LLP - 2019-08-06
    85, Fleet Street, London, England
    Active Corporate (43 parents, 7 offsprings)
    Person with significant control
    2020-04-01 ~ 2022-06-13
    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
parent relation
Company in focus

DRACLIFFE COMPANY SERVICES LIMITED

Period: 1984-06-14 ~ now
Company number: 01824967
Registered name
DRACLIFFE COMPANY SERVICES LIMITED - now
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
    C/o Weightmans Llp, 100 Old Hall Street, Liverpool L3 9QJ
    PRIVATE LIMITED COMPANY incorporated on 1984-06-14 (41 years 9 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
    5 Great College Street, London, SW1P 3SJ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 84
  • 1
    10 HYDE PARK SQUARE LIMITED
    - now 01691818
    TERRACES MANAGEMENT COMPANY LIMITED(THE) - 1984-07-25
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (25 parents)
    Officer
    2001-08-15 ~ 2005-11-24
    CIF 8 - Secretary → ME
  • 2
    13 HYDE PARK SQUARE LIMITED
    01658258 01658259
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    1991-12-31 ~ 2023-01-19
    CIF 83 - Secretary → ME
  • 3
    13/15 WESTBOURNE STREET LIMITED
    01658257
    Unit 3 Colindeep Lane, London, England
    Active Corporate (15 parents)
    Officer
    1991-12-31 ~ 2005-08-18
    CIF 45 - Secretary → ME
  • 4
    15 HYDE PARK SQUARE LIMITED
    01658261
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    ~ 2000-07-10
    CIF 54 - Secretary → ME
  • 5
    19 HYDE PARK SQUARE LIMITED
    01658260
    Jmw Barnard Management Ltd, 17 Abingdon Road, London, England
    Active Corporate (10 parents)
    Officer
    1991-12-31 ~ 2003-08-28
    CIF 46 - Secretary → ME
  • 6
    28 GLEDHOW GARDENS LIMITED
    - now 03530885
    CAMILT LIMITED - 1998-04-28
    Farrar Property Management, The Studio 16 Cavaye Place, Chelsea, London
    Active Corporate (7 parents)
    Officer
    1998-04-29 ~ 2005-06-06
    CIF 85 - Secretary → ME
  • 7
    3 WELBECK STREET LIMITED
    - now 02004293
    LOCALSCHEME LIMITED - 1986-12-01
    C/o Weightmans Llp, 105 Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2001-08-15 ~ now
    CIF 77 - Secretary → ME
  • 8
    40 LENNOX GARDENS LIMITED
    - now 03198180
    SPEED 5613 LIMITED - 1996-08-08
    7th Floor 85 Fleet Street, London
    Active Corporate (14 parents)
    Officer
    2016-09-30 ~ 2024-06-27
    CIF 69 - Secretary → ME
  • 9
    6 PHILLIMORE GARDENS LIMITED
    04120389
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2000-12-06 ~ 2002-11-22
    CIF 13 - Secretary → ME
  • 10
    AGATHA LIMITED
    - now 02607356
    SIXTINE LIMITED
    - 1994-01-19 02607356
    YORKDANE LTD.
    - 1991-09-10 02607356
    150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1991-08-29 ~ 2015-12-29
    CIF 63 - Secretary → ME
  • 11
    AGGMORE COMMERCIAL PROPERTIES LIMITED - now
    KENMORE COMMERCIAL PROPERTIES LIMITED
    - 2003-11-12 03504792
    NEWSHOWER COMPANY LIMITED
    - 1998-02-11 03504792
    Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Active Corporate (11 parents)
    Officer
    1998-02-11 ~ 2000-01-28
    CIF 34 - Secretary → ME
  • 12
    AIRPORT DEVELOPMENT LIMITED
    - now 04346203
    AIRPORT DEVELOPMENT INTERNATIONAL LIMITED
    - 2002-02-20 04346203
    VISORT LIMITED - 2002-02-13
    36 East Stockwell Street, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    2002-02-18 ~ 2004-10-19
    CIF 4 - Secretary → ME
  • 13
    ALES GROUPE (UK) LTD. - now
    PHYTO LIERAC U.K. LIMITED
    - 1999-12-02 03521315
    VYWEL LIMITED - 1998-03-24
    Veale Wasbrough Vizards Llp, 24 King William Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    1998-03-25 ~ 1999-05-25
    CIF 33 - Secretary → ME
  • 14
    ASIA HOUSE ENTERPRISES LIMITED
    - now 03242229
    ASIA HOUSE LIMITED
    - 1997-01-29 03242229 03312073
    63 New Cavendish Street, London
    Active Corporate (25 parents)
    Officer
    1996-08-27 ~ 1997-07-11
    CIF 36 - Secretary → ME
  • 15
    ASKERSIDE LIMITED
    03773608
    55 Maresfield Gardens, London
    Dissolved Corporate (7 parents)
    Officer
    1999-09-14 ~ 2003-11-28
    CIF 21 - Secretary → ME
  • 16
    ATCARE CIC
    - now 06654788
    ATCARE LIMITED
    - 2010-06-29 06654788
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-07-23 ~ 2010-09-14
    CIF 65 - Secretary → ME
  • 17
    AURORIUM HOLDINGS UK LIMITED - now
    VERTELLUS SPECIALTIES HOLDINGS UK LIMITED
    - 2023-07-14 04947111
    RUTHERFORD CHEMICALS UK LIMITED
    - 2006-11-17 04947111
    NEWCO (TOWER 100) LIMITED - 2003-11-07
    C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2006-03-15 ~ 2009-07-14
    CIF 57 - Secretary → ME
  • 18
    AURORIUM UK LIMITED - now
    VERTELLUS SPECIALTIES UK LIMITED
    - 2023-07-14 02864354
    SEAL SANDS CHEMICALS LIMITED
    - 2006-11-01 02864354
    DUTYFOCUS LIMITED - 1994-02-14
    C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2000-11-15 ~ 2009-07-14
    CIF 15 - Secretary → ME
  • 19
    BDMH UK LIMITED
    05346707
    7th Floor 85 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-01-28 ~ dissolved
    CIF 64 - Secretary → ME
  • 20
    BIDDULPH MANSIONS (EAST) LIMITED
    01520756
    Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (12 parents)
    Officer
    ~ 1992-11-26
    CIF 53 - Secretary → ME
  • 21
    BISHOP'S WHARF (BATTERSEA) MANAGEMENT LIMITED
    - now 03130288
    CASMIN LIMITED - 1995-12-08
    843 Finchley Road, London
    Active Corporate (24 parents)
    Officer
    2002-11-25 ~ 2009-05-20
    CIF 58 - Secretary → ME
  • 22
    BRAMGARD INVESTMENT COMPANY LIMITED
    - now 01767653
    BASEFORCE RESIDENTS ASSOCIATION LIMITED - 1983-12-22
    C/o Weightmans Llp, 105 Fenchurch Street, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    1991-10-07 ~ now
    CIF 82 - Secretary → ME
  • 23
    C.B.K.NOMINEES
    00986699
    C/o Weightmans Llp, 100 Old Hall Street, Liverpool, England
    Active Corporate (72 parents)
    Officer
    1999-04-23 ~ now
    CIF 79 - Secretary → ME
  • 24
    CAMBREX (UK AND EIRE) LIMITED
    - now 02340281
    NORDIC SYNTHESIS LIMITED - 1998-06-08
    NOBEL CHEMICALS LIMITED - 1996-03-14
    ALNERY NO. 783 LIMITED - 1989-04-10
    C/o Weightmans Llp, 105 Fenchurch Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2000-11-15 ~ now
    CIF 78 - Secretary → ME
  • 25
    CASTELLAIN MANSIONS (WEST) LIMITED
    01459292
    4 Carlton Close, London, England
    Active Corporate (45 parents, 1 offspring)
    Officer
    ~ 1991-08-15
    CIF 51 - Secretary → ME
  • 26
    CORPORATE DEVELOPMENT ASSOCIATION LIMITED - now
    ACG (UNITED KINGDOM) LIMITED
    - 2010-01-12 03785517
    CORPORATE DEVELOPMENT ASSOCIATION LIMITED
    - 2004-02-06 03785517
    1 Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey
    Active Corporate (7 parents)
    Officer
    1999-07-30 ~ 2007-08-02
    CIF 23 - Secretary → ME
  • 27
    COURTHOUSE W1 MANAGEMENT COMPANY LIMITED
    05053776
    Lane House, 24 Parsons Green Lane, London
    Active Corporate (9 parents)
    Officer
    2007-12-12 ~ 2008-09-01
    CIF 1 - Secretary → ME
  • 28
    ERROLL AND SLAINS HOLDINGS LIMITED - now
    EZI-FLOW INTERNATIONAL LIMITED
    - 2016-03-03 03714412
    4385, 03714412: Companies House Default Address, Cardiff
    Dissolved Corporate (10 parents)
    Officer
    1999-02-11 ~ 1999-09-30
    CIF 25 - Secretary → ME
  • 29
    EUROPEAN ESTATES PLC
    - now 00447199
    DONCASTER AND DISTRICT REAL ESTATE LIMITED - 1988-06-17
    The Stables, Church Walk, Daventry, Northants, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Officer
    1993-11-24 ~ 2006-01-04
    CIF 43 - Secretary → ME
  • 30
    FAURECIA AUTOMOTIVE SEATING UK LIMITED - now
    BERTRAND FAURE SEATING LIMITED
    - 2000-10-10 02556213
    BERTRAND FAURE TACHI-S UK LIMITED
    - 1995-08-11 02556213
    TRADEWAKE LIMITED - 1991-04-09
    5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    1991-12-19 ~ 1997-10-31
    CIF 47 - Secretary → ME
  • 31
    FOLLI FOLLIE (UK) LIMITED
    - now 03505581
    ERAGLASS LIMITED
    - 1998-03-06 03505581
    Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (7 parents)
    Officer
    1998-02-25 ~ 2013-02-14
    CIF 62 - Secretary → ME
  • 32
    GCS TRAINING LIMITED
    04256464
    100 Liverpool Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2001-07-20 ~ 2016-07-04
    CIF 75 - Secretary → ME
  • 33
    GENTA LIMITED
    03302221
    5 Great College Street, London
    Dissolved Corporate (6 parents)
    Officer
    2000-03-14 ~ dissolved
    CIF 19 - Secretary → ME
  • 34
    GLOBAL SOURCENET
    03569686
    International House, 36-38 Cornhill, London, England
    Active Corporate (22 parents)
    Officer
    1998-05-19 ~ 2000-03-03
    CIF 31 - Secretary → ME
  • 35
    GRACE WU BRUCE LIMITED
    03595793
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    1998-07-09 ~ 2004-06-17
    CIF 29 - Secretary → ME
  • 36
    GROUP LOTUS LIMITED - now
    GROUP LOTUS PLC
    - 2018-11-28 00606189
    GROUP LOTUS CAR COMPANIES PUBLIC LIMITED COMPANY - 1985-07-30
    Potash Lane, Hethel, Norwich, Norfolk
    Active Corporate (81 parents, 5 offsprings)
    Officer
    1996-07-26 ~ 1997-05-22
    CIF 39 - Secretary → ME
  • 37
    ICHOR MAGMA ASSOCIATES LIMITED
    03954740
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (5 parents)
    Officer
    2000-03-23 ~ 2001-08-07
    CIF 18 - Secretary → ME
  • 38
    INDEX BUILDING PRODUCTS LIMITED
    - now 03216564
    INDEX ROOFING PRODUCTS LIMITED - 1996-07-10
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    1996-10-08 ~ 2007-06-11
    CIF 35 - Secretary → ME
  • 39
    INTERTISSUE LIMITED
    04537324
    10 Fleet Place, London
    Liquidation Corporate (8 parents)
    Officer
    2002-09-17 ~ 2004-09-01
    CIF 59 - Secretary → ME
  • 40
    IRON MOUNTAIN PLE LIMITED - now
    PIERCE LEAHY EUROPE LIMITED
    - 2004-06-07 03714414
    Cottons Centre, 3rd Floor, Tooley Street, London
    Dissolved Corporate (23 parents)
    Officer
    1999-02-12 ~ 1999-02-23
    CIF 24 - Secretary → ME
  • 41
    JOHN BEAN TECHNOLOGIES LIMITED
    06512478
    C/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2008-02-25 ~ 2017-10-03
    CIF 73 - Secretary → ME
  • 42
    KAY PREMIUM MARKING FILMS LIMITED
    - now 02482185
    PREMIUM MARKING FILMS LIMITED
    - 1995-08-11 02482185
    BIG JIT PERFORMANCE LIMITED - 1990-08-07
    C/o Weightmans Llp, 105 Fenchurch Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    1995-04-28 ~ now
    CIF 81 - Secretary → ME
  • 43
    LINLESS LIMITED
    - now 02794606
    PINEFAWN PROPERTIES LIMITED
    - 1993-03-16 02794606
    118/120 Cranbrook Road, Ilford, Essex, England
    Active Corporate (17 parents)
    Officer
    ~ 1994-05-01
    CIF 56 - Secretary → ME
  • 44
    LINLITHGOW LIMITED
    03232992
    Gladstone House, 77 -79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    1998-05-21 ~ 2005-07-14
    CIF 30 - Secretary → ME
  • 45
    LONDON & HOME COUNTIES SHOP HOLDINGS LIMITED
    00349557
    The Stables, Church Walk, Daventry, Northants, United Kingdom
    Active Corporate (12 parents)
    Officer
    ~ 1992-11-27
    CIF 49 - Secretary → ME
  • 46
    LONGCHAMP (UK) LIMITED
    03833491
    28 New Bond Street, London
    Active Corporate (10 parents)
    Officer
    1999-08-25 ~ 2001-09-20
    CIF 22 - Secretary → ME
  • 47
    LONZA NOTTINGHAM LIMITED
    - now 03019406
    CAMBREX BIO SCIENCE NOTTINGHAM LTD
    - 2007-02-07 03019406
    CAMBREX BIOSCIENCE NOTTINGHAM LTD
    - 2003-02-04 03019406
    LUMITECH LIMITED
    - 2002-10-24 03019406
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (19 parents)
    Officer
    2001-09-11 ~ 2007-03-14
    CIF 7 - Secretary → ME
  • 48
    LONZA WOKINGHAM LIMITED
    - now 02614566
    CAMBREX BIO SCIENCE WOKINGHAM LIMITED
    - 2007-02-07 02614566
    BIOWHITTAKER UK LIMITED
    - 2002-10-25 02614566
    WHITTAKER BIOPRODUCTS LIMITED - 1991-09-04
    LESSONATTEND LIMITED - 1991-08-23
    1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (18 parents)
    Officer
    2000-11-15 ~ 2007-03-14
    CIF 14 - Secretary → ME
  • 49
    LOTUS BODY ENGINEERING LIMITED
    - now 00648949 01505468
    LOTUS ENGINEERING DEVELOPMENTS P.R.C. LIMITED - 1996-01-05
    LOTUS NORTH AMERICA (HOLDINGS) LIMITED - 1988-11-11
    LOTUS RACING LIMITED - 1979-12-31
    Potash Lane, Hethel, Norwich, Norfolk
    Dissolved Corporate (54 parents, 1 offspring)
    Officer
    1996-08-19 ~ 1997-05-22
    CIF 37 - Secretary → ME
  • 50
    LOTUS CARS LIMITED
    00895081
    Potash Lane, Hethel, Norwich, Norfolk
    Active Corporate (81 parents, 3 offsprings)
    Officer
    1996-07-23 ~ 1997-05-22
    CIF 42 - Secretary → ME
  • 51
    LOTUS ENGINEERING LIMITED
    01505468 00648949
    Potash Lane, Hethel, Norwich, Norfolk
    Active Corporate (65 parents)
    Officer
    1996-07-26 ~ 1997-05-22
    CIF 40 - Secretary → ME
  • 52
    LOTUS GROUP INTERNATIONAL LIMITED
    02831840
    Potash Lane, Hethel, Norwich, Norfolk
    Active Corporate (74 parents, 3 offsprings)
    Officer
    1996-07-26 ~ 1997-05-22
    CIF 41 - Secretary → ME
  • 53
    LOTUS MOTORSPORT LIMITED - now
    LOTUS GT TEAM LIMITED
    - 1999-01-28 02105986
    MLS UK LIMITED - 1996-02-16
    MOOG-LOTUS SYSTEMS LIMITED - 1990-02-27
    PENTITE LIMITED - 1987-04-29
    Potash Lane, Hethel, Norwich, Norfolk
    Active Corporate (54 parents)
    Officer
    1996-08-19 ~ 1997-05-22
    CIF 38 - Secretary → ME
  • 54
    LUMITECH (UK) LIMITED
    - now 03999342
    ABLEAREA LIMITED - 2000-06-30
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (16 parents)
    Officer
    2001-06-13 ~ 2007-03-14
    CIF 10 - Secretary → ME
  • 55
    NHS INNOVATIONS LONDON LIMITED
    06027071
    Dracliffe Company Services Limited, 5 Great College Street, Westminster, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2012-08-17 ~ dissolved
    CIF 67 - Secretary → ME
    2006-12-13 ~ 2007-08-21
    CIF 60 - Secretary → ME
  • 56
    PERQTECH LIMITED
    07034153
    Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    2009-09-29 ~ dissolved
    CIF 68 - Secretary → ME
  • 57
    PRIME INTERACTION LIMITED
    04102260
    8-12 York Gate Marylebone Road, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2000-11-06 ~ 2003-09-04
    CIF 16 - Secretary → ME
  • 58
    PRO ED SCHOOLS LIMITED
    - now 03645898
    AFFEL LIMITED - 1998-11-17
    55 Maresfield Gardens, London
    Dissolved Corporate (6 parents)
    Officer
    1999-02-04 ~ 2003-11-28
    CIF 27 - Secretary → ME
  • 59
    RADCLIFFES NOMINEES LIMITED
    01216730
    C/o Weightmans Llp, 100 Old Hall Street, Liverpool, England
    Active Corporate (66 parents)
    Officer
    2000-02-14 ~ now
    CIF 61 - Secretary → ME
  • 60
    RADCLIFFES SOLICITORS LIMITED
    - now 02699676
    RADCLIFFES SOLICITORS & CO. LIMITED
    - 1998-03-24 02699676
    7th Floor 85 Fleet Street, London
    Dissolved Corporate (52 parents)
    Officer
    1992-04-23 ~ dissolved
    CIF 74 - Secretary → ME
  • 61
    RLB SOLICITORS LLP
    - now OC321563 OC425282
    RADCLIFFESLEBRASSEUR LLP - 2019-01-18
    7th Floor 85 Fleet Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2020-04-01 ~ dissolved
    CIF 87 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2020-04-01 ~ dissolved
    CIF 84 - LLP Designated Member → ME
  • 62
    SANDRINGHAM COURT LIMITED
    01464554
    16 Northfields Prospect Business Centre Northfields, Putney Bridge Road, London
    Active Corporate (32 parents)
    Officer
    ~ 1994-04-15
    CIF 52 - Secretary → ME
  • 63
    SKESJANS LLP
    - now OC425282 OC428287
    RADCLIFFESLEBRASSEUR LLP - 2019-08-06
    RLB SOLICITORS LLP - 2019-01-18
    6th Floor 85 Fleet Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-10-01 ~ dissolved
    CIF 86 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2020-04-01 ~ dissolved
    CIF 76 - LLP Designated Member → ME
  • 64
    SOFTWARE INNOVATIONS UK LIMITED - now
    SENTO UK LIMITED
    - 1999-07-22 02393814
    SOFTWARE INNOVATIONS LIMITED
    - 1998-06-15 02393814
    SONICMARK LIMITED - 1989-12-29
    34 West Hill Way, London, England
    Dissolved Corporate (9 parents)
    Officer
    1998-05-01 ~ 1999-06-01
    CIF 32 - Secretary → ME
  • 65
    ST. AUGUSTINE'S MANAGEMENT COMPANY LIMITED
    04163547
    8 Shaw Park Business Village, Shaw Road, Wolverhampton, England
    Active Corporate (27 parents)
    Officer
    2001-02-20 ~ 2004-02-09
    CIF 11 - Secretary → ME
  • 66
    STANDRIC FLAT MANAGEMENT LIMITED
    03470044
    Trent Park Properties Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (15 parents)
    Officer
    1998-07-28 ~ 2003-11-24
    CIF 28 - Secretary → ME
  • 67
    STUDIO COUTURE LIMITED
    - now 04269079
    RYKEVILLE LIMITED
    - 2001-10-19 04269079
    76 Belsize Park Gardens, London
    Dissolved Corporate (5 parents)
    Officer
    2001-10-17 ~ 2005-03-31
    CIF 6 - Secretary → ME
  • 68
    SUSSEX GARDENS (187-193) LIMITED
    01567213 01566935... (more)
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    1991-10-31 ~ 2023-01-19
    CIF 72 - Secretary → ME
  • 69
    SUSSEX GARDENS (197-209) LIMITED
    01566935 01567213... (more)
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    1991-10-31 ~ 2023-01-19
    CIF 70 - Secretary → ME
  • 70
    SUSSEX GARDENS (221-235) LIMITED
    01566938 01566935... (more)
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    1991-10-31 ~ 2023-01-19
    CIF 71 - Secretary → ME
  • 71
    TANSOR (HALESOWEN) LIMITED - now
    VALE RETAIL (HALESOWEN) LIMITED
    - 2015-12-23 04246752
    BOWSAW LIMITED
    - 2001-07-20 04246752
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2001-07-17 ~ 2004-06-10
    CIF 9 - Secretary → ME
  • 72
    TERRA MARKETING LIMITED
    - now 02174129
    VISITMINOR LIMITED - 1987-12-23
    C/o Honeydale Farm Packhouse, 217 Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (11 parents)
    Officer
    1991-08-30 ~ 1994-09-01
    CIF 48 - Secretary → ME
  • 73
    THE BARBARA WARD CHILDREN'S FOUNDATION
    04213963
    100 Old Hall Street, Liverpool, England
    Active Corporate (14 parents)
    Officer
    2001-05-10 ~ now
    CIF 80 - Secretary → ME
  • 74
    THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED
    04389133
    C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2002-03-07 ~ 2011-12-02
    CIF 3 - Secretary → ME
  • 75
    TOC EUROPE LIMITED - now
    AVRAHAM Y. GOLDRATT (UK) LIMITED
    - 2002-02-07 02402054
    HARKLANE LIMITED
    - 1990-02-02 02402054
    S7 Bedford I Lab, Stannard Way, Priory Business Park, Bedford
    Active Corporate (4 parents)
    Officer
    ~ 2000-06-30
    CIF 55 - Secretary → ME
  • 76
    TRAVEL BOOKSHOP LIMITED(THE)
    - now 01455484
    SPECIALDENE LIMITED
    - 1979-12-31 01455484
    Meridian House, 62 Station Road, London
    Dissolved Corporate (10 parents)
    Officer
    ~ 1992-02-17
    CIF 50 - Secretary → ME
  • 77
    TURNER'S HOUSE TRUST - now
    TURNER'S HOUSE TRUST LTD - 2012-03-29
    SANDYCOMBE LODGE TRUST
    - 2012-03-19 05420913
    Sandycombe Lodge, 40 Sandycoombe Road, Twickenham, Middx., England
    Active Corporate (45 parents)
    Officer
    2005-04-11 ~ 2008-12-08
    CIF 2 - Secretary → ME
  • 78
    VALETA LIMITED
    - now 04338563
    CHIMIVA LIMITED
    - 2002-05-16 04338563
    180 Piccadilly, London, England
    Dissolved Corporate (7 parents)
    Officer
    2001-12-12 ~ 2003-10-06
    CIF 5 - Secretary → ME
  • 79
    WALL STREET SYSTEMS UK LTD - now
    TREMA (U.K) LIMITED - 2007-04-03
    TREMA TREASURY MANAGEMENT LIMITED
    - 2001-05-30 03081375
    TREMA LIMITED - 1997-09-25
    C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2000-07-12 ~ 2001-03-27
    CIF 17 - Secretary → ME
  • 80
    WAVE HEALTHCARE COMMUNICATIONS LIMITED
    - now 04159862
    WAVELENGTH HEALTHCARE COMMUNICATIONS LIMITED
    - 2001-02-20 04159862
    Cornerstones, 52-54 Aylesbury End, Beaconsfield, England
    Active Corporate (5 parents)
    Officer
    2001-02-16 ~ 2002-07-31
    CIF 12 - Secretary → ME
  • 81
    WELLFLOW INTERNATIONAL LIMITED
    - now 03699613
    FALTERN LIMITED
    - 1999-02-11 03699613 03841691
    C/o Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley, Cowcross Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    1999-02-09 ~ 1999-09-30
    CIF 26 - Secretary → ME
  • 82
    WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED - now
    TRAVELEX GLOBAL BUSINESS PAYMENTS LIMITED - 2013-03-18
    RUESCH INTERNATIONAL LIMITED
    - 2009-05-05 02854737
    Manning House 3rd Floor, 22 Carlisle Place, London, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    1993-09-14 ~ 1993-09-15
    CIF 44 - Secretary → ME
  • 83
    WOODFORD HOLDINGS LIMITED
    03901376
    50 Fishers Lane, Orwell, Royston, Hertfordshire
    Active Corporate (19 parents, 10 offsprings)
    Officer
    1999-12-23 ~ 2000-05-23
    CIF 20 - Secretary → ME
  • 84
    XPEDITE INVESTMENTS LIMITED
    06775281
    Audrey House, 16 -20 Ely Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-12-17 ~ dissolved
    CIF 66 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.