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
    Darling, Matthew Edward
    Born in October 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2001-12-20 ~ now
    OF - Director → CIF 0
    Darling, Matthew Edward
    Solicitor
    Individual (17 offsprings)
    Officer
    icon of calendar 2001-12-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Williams, John Benedict Alan
    Born in March 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Deverill, Jonathan Charles
    Born in October 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-16 ~ now
    OF - Director → CIF 0
  • 4
    BEACHCROFT LLP - 2011-10-28
    icon of address25, Walbrook, London, England
    Active Corporate (122 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 23
  • 1
    Hodson, Simon James
    Solicitor born in May 1956
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2022-06-15
    OF - Director → CIF 0
  • 2
    Roberts, Ian David
    Solicitor born in April 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-05-13 ~ 2008-12-31
    OF - Director → CIF 0
  • 3
    Beattie, William Mark Randlesome
    Solicitor born in June 1952
    Individual
    Officer
    icon of calendar 1999-01-06 ~ 2009-07-14
    OF - Director → CIF 0
  • 4
    Gizzi, Julian Anthony
    Solicitor born in February 1957
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2017-02-14
    OF - Director → CIF 0
  • 5
    Markham, Laurence Paul
    Solicitor born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2016-04-29
    OF - Director → CIF 0
  • 6
    Hurdley, John Reginald
    Solicitor born in January 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-08-30
    OF - Director → CIF 0
  • 7
    Beshoff, James
    Solicitor born in November 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-06-14 ~ 2001-10-31
    OF - Director → CIF 0
    Beshoff, James
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-09-29 ~ 2001-10-31
    OF - Secretary → CIF 0
  • 8
    Gibbon, Nicholas Charles
    Solicitor born in February 1964
    Individual
    Officer
    icon of calendar 2006-03-01 ~ 2020-04-19
    OF - Director → CIF 0
  • 9
    Holland, Nicholas Alexander Anderson
    Partner born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-16 ~ 2007-12-31
    OF - Director → CIF 0
  • 10
    Hindle, Giles Martin
    Solicitor born in April 1970
    Individual
    Officer
    icon of calendar 2006-03-16 ~ 2024-07-17
    OF - Director → CIF 0
  • 11
    Pattison, Mark
    Solicitor born in May 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-13 ~ 2006-05-01
    OF - Director → CIF 0
  • 12
    Jay, Peter Harry
    Solicitor born in November 1944
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-06-10 ~ 2009-07-14
    OF - Director → CIF 0
  • 13
    Francis, Barry Hugh
    Solicitor born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-12-21
    OF - Director → CIF 0
  • 14
    Porter, Leila
    Lawyer born in December 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-30 ~ 2015-10-31
    OF - Director → CIF 0
  • 15
    Brazel, Peter Anthony
    Solicitor born in December 1960
    Individual
    Officer
    icon of calendar ~ 1999-12-21
    OF - Director → CIF 0
  • 16
    Hadlow, Stephen Richard
    Solicitor born in March 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-05-18 ~ 2007-06-29
    OF - Director → CIF 0
  • 17
    Kennedy, Andrew David
    Solicitor born in May 1943
    Individual
    Officer
    icon of calendar ~ 2003-04-30
    OF - Director → CIF 0
  • 18
    Pinnock, William Brock Russell
    Solicitor born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-04 ~ 2019-04-25
    OF - Director → CIF 0
  • 19
    Ridehalgh, Kenneth
    Solicitor born in January 1939
    Individual
    Officer
    icon of calendar ~ 1997-04-17
    OF - Director → CIF 0
  • 20
    Macnish Porter, James Alexander
    Solicitor born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-06 ~ 2023-04-27
    OF - Director → CIF 0
  • 21
    Illion, Peter Jonathan Lazar
    Solicitor born in October 1935
    Individual
    Officer
    icon of calendar ~ 1994-10-03
    OF - Director → CIF 0
    Illion, Peter Jonathan Lazar
    Individual
    Officer
    icon of calendar ~ 1994-09-29
    OF - Secretary → CIF 0
  • 22
    O'sullivan, Jane Ann
    Solicitor born in May 1962
    Individual
    Officer
    icon of calendar 2002-05-13 ~ 2006-06-23
    OF - Director → CIF 0
  • 23
    Hall, Charles Nicholas
    Solicitor born in July 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2005-04-25
    OF - Director → CIF 0
parent relation
Company in focus

BEACH SECRETARIES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Net assets/liabilities including pension asset/liability
0 GBP2016-12-31
0 GBP2015-12-31
Shareholder's fund
0 GBP2016-12-31
0 GBP2015-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 100
  • 1
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    144,685 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    CIF 512 - Secretary → ME
  • 2
    AIFA SERVICES LIMITED - 2012-12-04
    BEALAW (861) LIMITED - 2007-06-08
    AFA SERVICES (UK) LIMITED - 2007-06-25
    icon of address100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    CIF 432 - Nominee Secretary → ME
  • 3
    ASSOCIATION OF PROFESSIONAL FINANCIAL ADVISERS LIMITED - 2012-11-15
    ASSOCIATION OF FINANCIAL ADVISERS LIMITED - 2012-09-19
    icon of address100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 540 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 540 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    CIF 420 - Secretary → ME
  • 4
    ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS - 2012-11-15
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-24 ~ dissolved
    CIF 433 - Secretary → ME
  • 5
    SHELFCO (NO.1927) LIMITED - 2000-08-04
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    CIF 498 - Secretary → ME
  • 6
    SHELFCO (NO.1941) LIMITED - 2000-08-04
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-11-05 ~ now
    CIF 499 - Secretary → ME
  • 7
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-23 ~ now
    CIF 487 - Secretary → ME
  • 8
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -16,357 GBP2019-06-30
    Officer
    icon of calendar 2018-12-19 ~ now
    CIF 457 - Secretary → ME
  • 9
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    CIF 450 - Secretary → ME
  • 10
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -12,970 GBP2019-06-30
    Officer
    icon of calendar 2018-09-18 ~ now
    CIF 459 - Secretary → ME
  • 11
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    324,439 GBP2019-06-30
    Officer
    icon of calendar 2017-10-27 ~ now
    CIF 462 - Secretary → ME
  • 12
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    CIF 452 - Secretary → ME
  • 13
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-22 ~ now
    CIF 465 - Secretary → ME
  • 14
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,123,265 GBP2019-06-30
    Officer
    icon of calendar 2017-02-13 ~ now
    CIF 467 - Secretary → ME
  • 15
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-28 ~ now
    CIF 475 - Secretary → ME
  • 16
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ now
    CIF 486 - Secretary → ME
  • 17
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-26 ~ now
    CIF 477 - Secretary → ME
  • 18
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,848 GBP2020-06-30
    Officer
    icon of calendar 2019-03-08 ~ now
    CIF 456 - Secretary → ME
  • 19
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    CIF 454 - Secretary → ME
  • 20
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-15 ~ now
    CIF 483 - Secretary → ME
  • 21
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    CIF 482 - Secretary → ME
  • 22
    BACKHOUSE (ALDERTON) LIMITED - 2025-01-22
    BACKHOUSE (LYNEHAM-VICTORIA DRIVE) LIMITED - 2025-03-25
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-28 ~ now
    CIF 476 - Secretary → ME
  • 23
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    CIF 451 - Secretary → ME
  • 24
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-21 ~ now
    CIF 485 - Secretary → ME
  • 25
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-08 ~ now
    CIF 464 - Secretary → ME
  • 26
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    659,231 GBP2019-06-30
    Officer
    icon of calendar 2017-09-26 ~ now
    CIF 463 - Secretary → ME
  • 27
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-08-22 ~ now
    CIF 466 - Secretary → ME
  • 28
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,403,696 GBP2019-06-30
    Officer
    icon of calendar 2016-10-04 ~ now
    CIF 469 - Secretary → ME
  • 29
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-02-10 ~ now
    CIF 468 - Secretary → ME
  • 30
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-05-09 ~ now
    CIF 461 - Secretary → ME
  • 31
    icon of addressDac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    CIF 455 - Secretary → ME
  • 32
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-10-24 ~ now
    CIF 458 - Secretary → ME
  • 33
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    CIF 472 - Secretary → ME
  • 34
    BEALAW (321) LIMITED - 2012-03-09
    icon of addressDac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    CIF 447 - Secretary → ME
  • 35
    BEALAW (495) LIMITED - 1999-06-17
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-01 ~ dissolved
    CIF 449 - Secretary → ME
  • 36
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 541 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 541 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2005-02-24 ~ dissolved
    CIF 448 - LLP Designated Member → ME
  • 37
    DAC BEACHCROFT SCOTLAND LIMITED - 2012-08-31
    icon of addressC/o Andersons Solicitors Llp, 125 West Regent Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    CIF 406 - Secretary → ME
  • 38
    REDCENTRIC MANAGED SOLUTIONS LIMITED - 2013-04-08
    icon of address100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    CIF 439 - Secretary → ME
  • 39
    BEALAW (603) LIMITED - 2002-06-24
    icon of address100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-15 ~ dissolved
    CIF 425 - Nominee Secretary → ME
  • 40
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,939,319 GBP2019-12-31
    Officer
    icon of calendar 2017-12-31 ~ now
    CIF 515 - Secretary → ME
  • 41
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-01-05 ~ now
    CIF 523 - Secretary → ME
  • 42
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,109,551 GBP2023-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    CIF 514 - Secretary → ME
  • 43
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2023-11-10 ~ now
    CIF 507 - Secretary → ME
  • 44
    BEALAW (835) LIMITED - 2007-01-04
    DENE COUNTRY STORES (HOLDINGS) LIMITED - 2009-02-09
    icon of address100 Fetter Lane, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    CIF 422 - Secretary → ME
  • 45
    STD TEXTILES LIMITED - 1981-12-31
    PROPERLINE LIMITED - 1980-12-31
    icon of address3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    CIF 421 - Secretary → ME
  • 46
    icon of addressAvenue One Chilton Industrial Estate, Chilton, Ferryhill, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -71,970 GBP2018-04-30
    Officer
    icon of calendar 2016-06-08 ~ now
    CIF 521 - Secretary → ME
  • 47
    icon of address5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    842,266 GBP2023-04-30
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    CIF 511 - Secretary → ME
  • 48
    BEALAW (504) LIMITED - 1999-10-20
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ now
    CIF 535 - Secretary → ME
  • 49
    BEALAW (887) LIMITED - 2007-12-14
    icon of address100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    CIF 399 - Nominee Secretary → ME
  • 50
    SPEEDYR LIMITED - 2017-09-23
    icon of addressSoho Works, White City 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -835,243 GBP2025-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    CIF 510 - Secretary → ME
  • 51
    icon of addressC/o Bellway Homes Limited (south London) 1st Floor, Regent House, 1-3 Queensway, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    CIF 505 - Secretary → ME
  • 52
    CENTRICA LIMITED - 1996-12-19
    YIELDTOP LIMITED - 1998-02-05
    BRITISH GAS CONNECTIONS LIMITED - 2005-05-20
    icon of address1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    CIF 533 - Secretary → ME
  • 53
    LAING ENERGY LIMITED - 2006-06-12
    SHELFCO (NO. 2836) LIMITED - 2003-06-19
    LAING O'ROURKE ENERGY LIMITED - 2008-02-05
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-04 ~ now
    CIF 530 - Secretary → ME
  • 54
    BEALAW (903) LIMITED - 2008-08-18
    ESP UTILITIES GROUP LIMITED - 2012-12-07
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-07-16 ~ now
    CIF 527 - Secretary → ME
  • 55
    ESP UTILITIES LIMITED - 2008-03-19
    BEALAW (891) LIMITED - 2008-03-18
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-02-26 ~ now
    CIF 528 - Secretary → ME
  • 56
    NORWEB (DSM) LIMITED - 1997-09-22
    UNITED UTILITIES GAS NETWORKS LIMITED - 2003-11-07
    ENERGI LINK LIMITED - 2001-01-12
    icon of address1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    CIF 532 - Secretary → ME
  • 57
    UNITED UTILITIES GAS PIPELINES LIMITED - 2003-11-07
    HYDER PRIVATE NETWORKS LIMITED - 2000-07-18
    WW14 LIMITED - 1998-02-19
    HYDER GAS NETWORKS LIMITED - 2001-01-03
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-08-01 ~ now
    CIF 534 - Secretary → ME
  • 58
    SURREY DOWNS HOLDINGS LIMITED - 2006-02-09
    BEALAW (299) LIMITED - 1991-08-07
    ESP GAS GROUP LIMITED - 2012-12-07
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ now
    CIF 531 - Secretary → ME
  • 59
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    CIF 509 - Secretary → ME
  • 60
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    CIF 508 - Secretary → ME
  • 61
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ now
    CIF 516 - Secretary → ME
  • 62
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    CIF 506 - Secretary → ME
  • 63
    EUROPEAN GREEN METALS HOLDINGS LIMITED - 2024-03-06
    EUROPEAN GREEN TRANSITION LIMITED - 2024-03-25
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-25 ~ now
    CIF 537 - Secretary → ME
  • 64
    icon of addressC/o Bellway Homes Limited (south London) 1st Floor, Regent House, 1-3 Queensway, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    CIF 504 - Secretary → ME
  • 65
    icon of addressC/o Patrick Ruddy Homes Limited, Enterprise Way, Flitwick, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    CIF 471 - Secretary → ME
  • 66
    HALLCO 661 LIMITED - 2001-11-02
    icon of address100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    383,601 GBP2015-03-31
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    CIF 410 - Secretary → ME
  • 67
    HVIVO PLC
    - now
    ARMSCOTE INVESTMENT COMPANY LIMITED - 2011-07-01
    BCOMP 422 LIMITED - 2011-02-10
    OPEN ORPHAN PLC - 2022-10-19
    VENN LIFE SCIENCES HOLDINGS PLC - 2019-06-27
    ARMSCOTE INVESTMENT COMPANY PLC - 2012-12-06
    icon of address40 Bank Street, Floor 24, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-17 ~ now
    CIF 513 - Secretary → ME
  • 68
    icon of addressSanderlings Llp Sanderling House, Springbrook Lane, Earlswood, Solihull, West Midlands
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2002-05-08 ~ now
    CIF 225 - Secretary → ME
  • 69
    icon of address100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55 GBP2016-03-31
    Officer
    icon of calendar 2002-03-12 ~ dissolved
    CIF 431 - Secretary → ME
  • 70
    icon of addressHazeldean, Station Road, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    CIF 415 - Secretary → ME
  • 71
    icon of address100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    55,478 GBP2016-08-31
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    CIF 442 - Secretary → ME
  • 72
    icon of address100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    CIF 437 - Secretary → ME
  • 73
    ORBITAL OPTICS LIMITED - 2009-08-25
    icon of addressBepo Building, Harwell Campus, Didcot, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,741,082 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-11-28 ~ now
    CIF 520 - Secretary → ME
  • 74
    icon of address10th Floor Muro, India Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    CIF 453 - Secretary → ME
  • 75
    ARIZONA MICROCHIP TECHNOLOGY LIMITED - 2002-03-01
    AZIC LIMITED - 1987-12-14
    icon of addressMicrochip House 720 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-11-05 ~ now
    CIF 496 - Secretary → ME
  • 76
    icon of address720 Wharfedale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    CIF 503 - Secretary → ME
  • 77
    PLESSEY SEMICONDUCTORS LIMITED - 1998-02-19
    MITEL SEMICONDUCTOR LIMITED - 2001-05-30
    MICROSEMI SEMICONDUCTOR LIMITED - 2020-04-01
    ELCOM (NORTHAMPTON) LIMITED - 1978-12-31
    ZARLINK SEMICONDUCTOR LIMITED - 2011-12-09
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-18 ~ now
    CIF 525 - Secretary → ME
  • 78
    icon of addressMicrochip House 720 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    CIF 501 - Secretary → ME
  • 79
    ZARLINK MICROELECTRONIC LIMITED - 2011-12-09
    MITEL MICROELECTRONIC LIMITED - 2001-06-27
    A.E.I.SEMICONDUCTORS LIMITED - 1998-02-17
    icon of addressPortwall Place, Portwall Lane, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    CIF 407 - Secretary → ME
  • 80
    MC180 LIMITED - 2001-02-05
    MITEL SEMICONDUCTOR HOLDINGS LIMITED - 2001-06-27
    ZARLINK SEMICONDUCTOR HOLDINGS LIMITED - 2011-12-13
    icon of addressPortwall Place, Portwall Lane, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    CIF 446 - Secretary → ME
  • 81
    ZARLINK SEMICONDUCTOR OVERSEAS LIMITED - 2011-12-09
    G.E.C. RECTIFIERS LIMITED - 1995-08-03
    MITEL SEMICONDUCTOR OVERSEAS LIMITED - 2001-06-27
    GEC PLESSEY SEMICONDUCTORS OVERSEAS LIMITED - 1998-02-17
    icon of addressPortwall Place, Portwall Lane, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    CIF 408 - Secretary → ME
  • 82
    icon of addressCastlegate Business Park, Unit 4, Caldicot, Monmouthshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    CIF 502 - Secretary → ME
  • 83
    PMC-SIERRA EUROPE LTD - 2016-03-25
    LAW 906 LIMITED - 1997-12-29
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    CIF 497 - Secretary → ME
  • 84
    icon of address100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    CIF 441 - Secretary → ME
  • 85
    icon of address100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    CIF 436 - Secretary → ME
  • 86
    icon of address100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    CIF 444 - Secretary → ME
  • 87
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-17 ~ now
    CIF 491 - Secretary → ME
  • 88
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-02-06 ~ now
    CIF 490 - Secretary → ME
  • 89
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -10,692,118 GBP2023-12-31
    Officer
    icon of calendar 2009-06-22 ~ now
    CIF 493 - Secretary → ME
  • 90
    SPEED 8652 LIMITED - 2001-03-08
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,121,656 GBP2023-12-31
    Officer
    icon of calendar 2009-06-22 ~ now
    CIF 492 - Secretary → ME
  • 91
    icon of addressC/o Bellway Homes Limited (south London) 1st Floor, Regent House, 1-3 Queensway, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    CIF 473 - Secretary → ME
  • 92
    ORPH PHARMA LIMITED - 2021-06-08
    POOLBEG PHARMA LIMITED - 2021-06-23
    icon of address40 Bank Street, Floor 24, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-11 ~ now
    CIF 489 - Secretary → ME
  • 93
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    CIF 500 - Secretary → ME
  • 94
    icon of address100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    CIF 438 - Secretary → ME
  • 95
    CROSSCO (528) LIMITED - 2001-02-01
    icon of addressRopery Road, Teams, Gateshead, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-08 ~ now
    CIF 529 - Secretary → ME
  • 96
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    CIF 474 - Secretary → ME
  • 97
    CENTRALEXIT LIMITED - 2001-05-17
    icon of addressKroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,968,305 GBP2017-12-31
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    CIF 522 - Secretary → ME
  • 98
    HACKREMCO (NO. 2377) LIMITED - 2006-06-22
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-05 ~ now
    CIF 517 - Secretary → ME
  • 99
    HACKREMCO (NO. 2376) LIMITED - 2006-06-22
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-05 ~ now
    CIF 518 - Secretary → ME
  • 100
    HACKREMCO (NO. 2375) LIMITED - 2006-06-22
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-05 ~ now
    CIF 519 - Secretary → ME
Ceased 417
  • 1
    BEALAW (901) LIMITED - 2008-08-28
    icon of addressBegbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-03-11
    CIF 19 - Secretary → ME
  • 2
    PEARL STREET SECURITIES LIMITED - 2008-02-11
    BEALAW (717) LIMITED - 2004-09-27
    THE GLOBAL PROPERTY SERVICES NETWORK LIMITED - 2009-07-21
    icon of addressHilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-10 ~ 2004-12-31
    CIF 155 - Nominee Secretary → ME
  • 3
    BEALAW (702) LIMITED - 2004-05-25
    48 LANGHAM STREET HOLDINGS LIMITED - 2005-07-26
    48 LANGHAM STREET HOLDINGS - DOWNTON LTD - 2006-03-20
    icon of address4 New Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-05-20 ~ 2004-11-01
    CIF 161 - Nominee Secretary → ME
  • 4
    BEALAW (709) LIMITED - 2004-07-27
    4CHILDREN LIMITED - 2008-03-15
    icon of addressSmith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2004-12-15
    CIF 163 - Nominee Secretary → ME
  • 5
    THANET GROWERS FIVE LIMITED - 2008-10-28
    icon of address5 Barrow Man Road, Birchington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,875,892 GBP2023-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2007-10-10
    CIF 38 - Secretary → ME
  • 6
    BEALAW (553) LIMITED - 2001-02-12
    icon of addressMilitary House, 24 Castle Street, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2000-09-26 ~ 2001-08-31
    CIF 266 - Nominee Secretary → ME
  • 7
    BEALAW (458) LIMITED - 1998-03-27
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-08 ~ 1998-04-16
    CIF 300 - Nominee Secretary → ME
  • 8
    FUJIN TECHNOLOGY LIMITED - 2006-06-13
    FUJIN TECHNOLOGY TRADING LIMITED - 2011-07-27
    BEALAW (741) LIMITED - 2005-03-01
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2007-09-05
    CIF 144 - Nominee Secretary → ME
  • 9
    BEALAW (574) LIMITED - 2001-05-09
    icon of addressVenture Crescent, Nixs Hill Industrial Estate, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2001-05-22
    CIF 251 - Secretary → ME
  • 10
    THE HIGHER EDUCATION ACADEMY - 2018-03-26
    icon of addressAdvance He Innovation Way, York Science Park, York, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2003-11-21
    CIF 192 - Secretary → ME
  • 11
    BEALAW (MAN) 18 LIMITED - 2006-09-12
    icon of addressC/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,592,061 GBP2021-12-31
    Officer
    icon of calendar 2006-06-08 ~ 2006-09-09
    CIF 381 - Secretary → ME
  • 12
    MOLE PUNCH LIMITED - 2004-04-06
    icon of address9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2004-05-18
    CIF 173 - Secretary → ME
  • 13
    BEALAW (588) LIMITED - 2001-10-26
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,639 GBP2019-03-31
    Officer
    icon of calendar 2001-05-16 ~ 2001-10-30
    CIF 242 - Nominee Secretary → ME
  • 14
    BEALAW (892) LIMITED - 2008-04-15
    icon of addressQuadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2008-04-10
    CIF 12 - Secretary → ME
  • 15
    BEALAW (639) LIMITED - 2003-01-24
    COLES LIMITED - 2007-07-19
    icon of addressC/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2005-11-15
    CIF 214 - Secretary → ME
  • 16
    ALLIANZ CORNHILL HOLDINGS LIMITED - 2005-05-26
    BEALAW (707) LIMITED - 2004-07-28
    ALLIANZ CORNHILL HOLDINGS PLC - 2007-04-27
    icon of address57 Ladymead, Guildford, Surrey
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2004-05-21 ~ 2004-09-07
    CIF 158 - Nominee Secretary → ME
  • 17
    BEALAW (356) LIMITED - 1993-11-12
    icon of address57 Ladymead, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-02 ~ 1993-11-26
    CIF 333 - Nominee Secretary → ME
  • 18
    ALLIANZ MANAGEMENT SERVICES LIMITED - 2005-05-13
    ALLIANZ CORNHILL MANAGEMENT SERVICES LIMITED - 2007-04-27
    BEALAW (536) LIMITED - 2000-05-08
    ALLIANZ ASSET MANAGEMENT LIMITED - 2004-04-28
    icon of address57 Ladymead, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2000-05-25
    CIF 271 - Nominee Secretary → ME
  • 19
    BEALAW (298) LIMITED - 1991-09-16
    icon of addressSutton And East Surrey Water Plc, 66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-05-17 ~ 1991-09-11
    CIF 351 - Nominee Secretary → ME
  • 20
    BEALAW (803) LIMITED - 2006-04-11
    icon of addressJactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Profit/Loss (Company account)
    254,263 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-01-18 ~ 2006-06-06
    CIF 100 - Nominee Secretary → ME
  • 21
    AXION ASSOCIATES LIMITED - 1996-04-26
    ACTUALREVISE LIMITED - 1992-12-17
    icon of address4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    CIF 56 - Secretary → ME
  • 22
    TRIGGER ENGINEERING LTD - 1996-01-26
    icon of address4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    CIF 57 - Secretary → ME
  • 23
    ANIX LIMITED - 1990-05-31
    ANIX COMPUTERS LIMITED - 1996-01-26
    DAPPLESTONE COMPUTERS LIMITED - 1989-10-17
    icon of address4 Triton Square, Triton Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    CIF 55 - Secretary → ME
  • 24
    SILBURY 202 LIMITED - 1999-12-21
    icon of address4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    CIF 58 - Secretary → ME
  • 25
    BEALAW (844) LIMITED - 2007-02-19
    icon of addressManton Lane, Bedford
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-26
    CIF 73 - Secretary → ME
  • 26
    icon of addressThe Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (13 parents)
    Equity (Company account)
    152,207 GBP2024-12-31
    Officer
    icon of calendar 1999-03-17 ~ 1999-11-29
    CIF 283 - Secretary → ME
  • 27
    icon of addressThe Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    58,059 GBP2024-12-31
    Officer
    icon of calendar 1999-03-15 ~ 1999-11-29
    CIF 284 - Secretary → ME
  • 28
    BEALAW (551) LIMITED - 2001-07-03
    icon of address98 Waters Meeting Road, Bolton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2000-12-18
    CIF 264 - Nominee Secretary → ME
  • 29
    icon of address1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2006-04-26
    CIF 170 - Secretary → ME
  • 30
    icon of addressC/o Dwf Law Llp 1 Scott Place, 2 Hardman Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    656,916 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2004-04-20 ~ 2006-04-26
    CIF 171 - Secretary → ME
  • 31
    BEALAW (637) LIMITED - 2003-05-02
    icon of address2 Bridge Farm Offices, Harberton, Totnes, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    309 GBP2018-09-30
    Officer
    icon of calendar 2002-09-26 ~ 2003-05-07
    CIF 213 - Secretary → ME
  • 32
    BEALAW (777) LIMITED - 2005-12-02
    icon of address2 Bridge Farm Offices, Harberton, Totnes, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,711 GBP2024-03-31
    Officer
    icon of calendar 2005-09-12 ~ 2005-11-29
    CIF 112 - Nominee Secretary → ME
  • 33
    WAGES NOW LIMITED - 2009-11-11
    BEALAW (MAN) 50 LIMITED - 2008-01-16
    icon of addressUnit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    205,143 GBP2024-02-28
    Officer
    icon of calendar 2007-12-19 ~ 2008-01-29
    CIF 364 - Secretary → ME
  • 34
    H5 PRIVATE HOSPITALS ALLIANCE - 2011-07-08
    PRIVATE HOSPITALS ALLIANCE - 2013-05-22
    H5 PRIVATE HEALTHCARE ALLIANCE - 2010-11-01
    icon of address100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2018-12-05
    CIF 402 - Secretary → ME
  • 35
    ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS - 2012-11-15
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-24 ~ 1999-06-25
    CIF 282 - Director → ME
  • 36
    MORETHANHOTELS (HOLDINGS) LIMITED - 2015-02-23
    INGRAM HOLDINGS LIMITED - 2003-05-28
    FOREMOST HOTELS (HOLDINGS) LIMITED - 2005-11-23
    BEALAW (447) LIMITED - 1997-11-18
    INGRAM HOTELS LIMITED - 1998-07-09
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-26 ~ 1998-02-02
    CIF 304 - Nominee Secretary → ME
  • 37
    MORETHANHOTELS FM LIMITED - 2015-02-23
    ROADCHEF HOTELS LIMITED - 1998-07-09
    FOREMOST HOTELS LIMITED - 2005-11-23
    BEALAW (429) LIMITED - 1997-04-23
    INGRAM HOTELS LIMITED - 2003-05-27
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-06 ~ 1997-04-09
    CIF 311 - Nominee Secretary → ME
  • 38
    ROADCHEF (STAFFORD) LIMITED - 1998-07-09
    INGRAM (STAFFORD) LIMITED - 2003-05-30
    FOREMOST HOTELS (STAFFORD) LIMITED - 2005-11-25
    BEALAW (430) LIMITED - 1997-04-23
    MORETHANHOTELS (STAFFORD) LIMITED - 2015-02-23
    icon of addressBridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-27 ~ 1997-04-09
    CIF 313 - Nominee Secretary → ME
  • 39
    ROADCHEF (WEMBLEY) LIMITED - 1998-07-09
    FOREMOST HOTELS (WEMBLEY) LIMITED - 2005-11-25
    BEALAW (431) LIMITED - 1997-04-23
    MORETHANHOTELS (WEMBLEY) LIMITED - 2015-02-23
    INGRAM (WEMBLEY) LIMITED - 2003-05-30
    icon of addressBridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-11 ~ 1997-04-09
    CIF 310 - Nominee Secretary → ME
  • 40
    BEALAW (555) LIMITED - 2001-01-26
    icon of addressUnit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -456,242 GBP2020-12-31
    Officer
    icon of calendar 2000-09-26 ~ 2001-06-22
    CIF 265 - Nominee Secretary → ME
  • 41
    BEALAW (432) LIMITED - 1997-05-06
    icon of addressAvon Mill Garden Centre Woodleigh Road, Loddiswell, Kingsbridge, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    1,450,426 GBP2024-09-30
    Officer
    icon of calendar 1997-04-10 ~ 1997-06-11
    CIF 309 - Nominee Secretary → ME
  • 42
    BEALAW (MAN) 47 LIMITED - 2007-12-19
    AZZURRI FOODS LTD - 2013-05-24
    CIAO BELLA LIMITED - 2009-12-14
    ON THE SQUARE RESTAURANT LIMITED - 2008-04-25
    MOOLYN LTD - 2014-08-06
    icon of addressHaines Watts, Coopers House, 65a Wingletye Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2007-12-20
    CIF 368 - Secretary → ME
  • 43
    BEALAW (339) LIMITED - 1993-12-15
    icon of addressNelsons House, 83 Parkside, Wimbledon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-04-08 ~ 1993-12-16
    CIF 342 - Nominee Secretary → ME
  • 44
    OSIRIS WORLD LIMITED - 2012-10-19
    BEALAW (MAN) 55 LIMITED - 2008-06-23
    icon of addressRiverside, Mountbatten Way, Congleton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2008-02-06 ~ 2008-06-18
    CIF 362 - Secretary → ME
  • 45
    BEALAW (293) LIMITED - 1991-07-05
    BADANLOCH NOMINEES LIMITED - 2001-10-18
    icon of addressFloor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -4,347 GBP2020-03-31
    Officer
    icon of calendar 1991-05-17 ~ 1991-06-27
    CIF 350 - Nominee Secretary → ME
  • 46
    BEALAW (505) LIMITED - 2000-03-10
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-10 ~ 2000-03-21
    CIF 280 - Secretary → ME
  • 47
    BEALAW (492) LIMITED - 1999-03-25
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-01 ~ 1999-03-25
    CIF 285 - Nominee Secretary → ME
  • 48
    BEALAW (763) LIMITED - 2005-10-05
    SUPPLIES TEAM LIMITED - 2016-08-01
    icon of addressNewland House, Tuscany Way, Normanton, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-18 ~ 2005-08-15
    CIF 123 - Nominee Secretary → ME
  • 49
    BEALAW (865) LIMITED - 2007-10-17
    icon of addressGround Floor Barn A Ashcom Park, Clyst St. George, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-06-27
    CIF 49 - Nominee Secretary → ME
  • 50
    BEALAW (MAN) 23 LIMITED - 2006-10-19
    icon of addressAdvantage, 87 Castle Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2006-10-04 ~ 2006-10-20
    CIF 376 - Secretary → ME
  • 51
    BEALAW (411) LIMITED - 1996-05-22
    icon of address71 Queen Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-28 ~ 1996-07-19
    CIF 319 - Nominee Secretary → ME
  • 52
    BEALAW (804) LIMITED - 2006-04-21
    icon of addressUnit 2 The Industrial Qtr Bath Business Park, Foxcote Ave, Bath
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200 GBP2024-09-30
    Officer
    icon of calendar 2006-03-06 ~ 2006-04-10
    CIF 92 - Nominee Secretary → ME
  • 53
    BRITANNIA BUSINESS COMMUNICATIONS LIMITED - 2009-08-26
    BRITANNIA TELECOM GROUP LIMITED - 2008-11-21
    RAMPDUEL LIMITED - 2003-04-29
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2003-05-27
    CIF 203 - Secretary → ME
  • 54
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ 2004-03-30
    CIF 180 - Nominee Secretary → ME
  • 55
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ 2004-03-30
    CIF 179 - Nominee Secretary → ME
  • 56
    icon of addressWorshops, Eastwood Lane, Ashover, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,762 GBP2024-07-31
    Officer
    icon of calendar 2005-07-15 ~ 2005-09-14
    CIF 127 - Nominee Secretary → ME
  • 57
    icon of addressUnit 2 Caldbeck Road, Croft Business Park, Bromborough, Wirral
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2006-06-14
    CIF 382 - Secretary → ME
  • 58
    icon of addressUnit 1 Castle Court 2, Castlegate Way, Dudley, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2006-10-04 ~ 2007-01-30
    CIF 377 - Secretary → ME
  • 59
    icon of addressAlliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2006-04-12
    CIF 389 - Secretary → ME
  • 60
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2005-11-21
    CIF 391 - Secretary → ME
  • 61
    BEALAW (799) LIMITED - 2006-02-07
    icon of addressCarpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2009-10-01
    CIF 101 - Nominee Secretary → ME
  • 62
    BEALAW (MAN) 60 LIMITED - 2008-12-04
    BAINES AND ERNST CORPORATE LIMITED - 2014-05-16
    icon of address4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2008-12-02
    CIF 361 - Secretary → ME
  • 63
    icon of addressThe Maltings, Rosemary Lane, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -451,996 GBP2024-05-31
    Officer
    icon of calendar 2001-02-05 ~ 2001-02-12
    CIF 254 - Secretary → ME
  • 64
    icon of address31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2005-05-13
    CIF 138 - Director → ME
    Officer
    icon of calendar 2005-05-12 ~ 2005-05-13
    CIF 137 - Secretary → ME
  • 65
    icon of addressVictoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2015-01-07
    CIF 426 - Secretary → ME
  • 66
    BEALAW (913) LIMITED - 2008-10-17
    icon of addressLondon Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    9,072 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-09-23 ~ 2025-05-15
    CIF 526 - Secretary → ME
  • 67
    BIMC LLP - 2008-04-02
    icon of address2 Cavendish Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-05-07
    CIF 20 - LLP Designated Member → ME
  • 68
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    icon of address4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-06-12
    CIF 2 - Secretary → ME
  • 69
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2022-06-28
    CIF 479 - Secretary → ME
  • 70
    BOGH-ART UK LTD - 2015-06-12
    icon of address1 Vincent Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2012-12-04
    CIF 443 - Secretary → ME
  • 71
    BEALAW (686) LIMITED - 2004-02-10
    DEELEY BOND STREET LIMITED - 2018-02-07
    icon of address3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2004-02-10
    CIF 182 - Nominee Secretary → ME
  • 72
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2022-06-28
    CIF 478 - Secretary → ME
  • 73
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS LIMITED - 2019-04-20
    BRADFORD & AIREDALE CARE PARTNERSHIPS LIMITED - 2011-04-21
    TUNNEL SPACE LIMITED - 2004-03-23
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2004-05-10 ~ 2004-07-21
    CIF 167 - Secretary → ME
  • 74
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS - FUNDCO 1 LIMITED - 2020-01-07
    ALPHA GRAY LIMITED - 2004-03-23
    BRADFORD & AIREDALE CARE PARTNERSHIPS - FUNDCO 1 LIMITED - 2011-05-05
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2004-07-21
    CIF 168 - Secretary → ME
  • 75
    BRADFORD & AIREDALE COMMUNITY SOLUTIONS - HOLDCO 1 LIMITED - 2019-11-27
    BRADFORD & AIREDALE CARE PARTNERSHIPS - HOLDCO 1 LIMITED - 2011-04-21
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-11 ~ 2004-07-21
    CIF 166 - Secretary → ME
  • 76
    BRAEMAR GROUP PLC - 2010-12-13
    ORIENTROSE 1 PLC - 2004-04-30
    METROCAPITAL PLC - 2005-12-12
    icon of address21 Lombard Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2004-04-28
    CIF 175 - Director → ME
    Officer
    icon of calendar 2004-03-25 ~ 2005-12-07
    CIF 178 - Nominee Secretary → ME
  • 77
    BEALAW (783) LIMITED - 2005-11-11
    icon of addressGround Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,587 GBP2018-03-31
    Officer
    icon of calendar 2005-09-12 ~ 2005-12-08
    CIF 114 - Secretary → ME
  • 78
    BEALAW (658) LIMITED - 2003-05-02
    icon of address52 Conduit Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-01-08 ~ 2003-05-02
    CIF 208 - Nominee Secretary → ME
  • 79
    PETROV LIMITED - 2010-05-21
    BEALAW (642) LIMITED - 2003-01-17
    HMS (MANCHESTER) LIMITED - 2011-02-14
    icon of addressHalecroft, 253 Hale Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2003-10-31
    CIF 212 - Nominee Secretary → ME
  • 80
    BEALAW (643) LIMITED - 2003-01-17
    TNGER LIMITED - 2010-03-29
    icon of addressHalecroft, 253 Hale Road, Hale, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2003-10-31
    CIF 211 - Nominee Secretary → ME
  • 81
    BEALAW (464) LIMITED - 1998-09-09
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-19
    CIF 298 - Nominee Secretary → ME
  • 82
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-03-25 ~ 2022-06-28
    CIF 481 - Secretary → ME
  • 83
    BEALAW BRIS (878) LIMITED - 2007-08-23
    icon of addressWalsingham House, Newham Road, Truro, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    37,403 GBP2024-12-31
    Officer
    icon of calendar 2007-07-04 ~ 2008-09-02
    CIF 48 - Nominee Secretary → ME
  • 84
    BEALAW (813) LIMITED - 2006-05-26
    BRAEMAR SECURITIES LIMITED - 2011-06-29
    HEATH ROAD INVESTMENTS LIMITED - 2006-07-14
    icon of address21 Lombard Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-06 ~ 2006-05-29
    CIF 93 - Secretary → ME
  • 85
    icon of addressSandy Lane, Worksop, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2000-09-07
    CIF 268 - Secretary → ME
  • 86
    BEALAW (790) LIMITED - 2006-01-10
    icon of address7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2006-01-16
    CIF 105 - Secretary → ME
  • 87
    BEALAW (596) LIMITED - 2002-02-20
    icon of address57-61 Mortimer Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,594 GBP2024-12-31
    Officer
    icon of calendar 2001-11-07 ~ 2002-02-26
    CIF 231 - Secretary → ME
  • 88
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2022-06-28
    CIF 470 - Secretary → ME
  • 89
    QUINTESSENTIALLY ENGLISH PLC - 2006-09-19
    OMEGA DIAGNOSTICS GROUP PLC - 2023-09-13
    icon of address1 Fleet Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2004-02-25
    CIF 181 - Secretary → ME
  • 90
    icon of addressStonemead House, London Road, Croydon, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    98,247 GBP2024-03-31
    Officer
    icon of calendar 2012-02-23 ~ 2021-03-01
    CIF 403 - Secretary → ME
  • 91
    icon of addressStonemead House, London Road, Croydon, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar 2012-02-23 ~ 2021-03-01
    CIF 398 - Secretary → ME
  • 92
    icon of address206a West Street, Fareham, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    137,386 GBP2019-07-31
    Officer
    icon of calendar 2001-07-03 ~ 2021-09-01
    CIF 488 - Nominee Secretary → ME
  • 93
    BEALAW (842) LIMITED - 2007-03-23
    icon of addressKpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ 2008-02-20
    CIF 71 - Secretary → ME
  • 94
    BEALAW (566) LIMITED - 2001-03-26
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-12 ~ 2001-03-23
    CIF 247 - Secretary → ME
  • 95
    BEALAW (684) LIMITED - 2004-02-03
    icon of address7 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2003-12-03 ~ 2004-02-10
    CIF 183 - Nominee Secretary → ME
  • 96
    icon of address7 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-02-09
    CIF 99 - Nominee Secretary → ME
  • 97
    BEALAW (918) LIMITED - 2009-06-12
    icon of addressSherbourne House Rear Of 378 Cyncoed Road, Cyncoed, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    273,159 GBP2020-09-30
    Officer
    icon of calendar 2008-09-23 ~ 2009-06-10
    CIF 5 - Secretary → ME
  • 98
    icon of address7-8 Ritz Parade, Western Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1994-12-16
    CIF 326 - Secretary → ME
  • 99
    BEALAW (622) LIMITED - 2002-07-23
    icon of addressAlbion House, Savile Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-25 ~ 2002-08-01
    CIF 219 - Secretary → ME
  • 100
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2012-12-20
    CIF 423 - Secretary → ME
  • 101
    BEALAW (833) LIMITED - 2007-01-11
    icon of address1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-03 ~ 2006-12-08
    CIF 76 - Nominee Secretary → ME
  • 102
    BEALAW (666) LIMITED - 2003-10-01
    icon of address7 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    23,748 GBP2024-04-30
    Officer
    icon of calendar 2003-05-12 ~ 2003-10-14
    CIF 199 - Nominee Secretary → ME
  • 103
    TIGA DEVELOPMENTS LIMITED - 2003-02-06
    BEALAW (634) LIMITED - 2002-11-20
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    557,123 GBP2020-06-30
    Officer
    icon of calendar 2002-09-25 ~ 2003-01-23
    CIF 216 - Nominee Secretary → ME
  • 104
    BEALAW (MAN) 41 LIMITED - 2008-01-28
    icon of addressAsda House South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2007-08-15
    CIF 370 - Secretary → ME
  • 105
    BEALAW (779) LIMITED - 2005-11-14
    icon of address132 Lytham Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,011,104 GBP2022-12-31
    Officer
    icon of calendar 2005-09-12 ~ 2005-11-15
    CIF 111 - Nominee Secretary → ME
  • 106
    BEALAW (819) LIMITED - 2006-07-07
    icon of addressEastleigh House, Upper Market Street, Eastleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2006-04-11 ~ 2006-07-20
    CIF 87 - Nominee Secretary → ME
  • 107
    BEALAW (517) LIMITED - 1999-12-10
    icon of address100 St. James Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-02-03
    CIF 272 - Secretary → ME
  • 108
    BEALAW (904) LIMITED - 2008-09-02
    icon of addressUnit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,665,250 GBP2020-09-30
    Officer
    icon of calendar 2008-07-16 ~ 2008-09-30
    CIF 7 - Secretary → ME
  • 109
    PLIANZ SOFTWARE GROUP LIMITED - 2020-12-15
    PLIANZ LIMITED - 2023-11-26
    icon of address55 Baker Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -316,647 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-10-01
    CIF 495 - Secretary → ME
  • 110
    BEALAW (375) LIMITED - 1994-06-10
    icon of addressFleet Place House, 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -135,378 GBP2016-06-30
    Officer
    icon of calendar 1994-04-12 ~ 1994-06-23
    CIF 330 - Nominee Secretary → ME
  • 111
    BEALAW (421) LIMITED - 1997-01-08
    CMP MEDIA (UK) LIMITED - 1998-01-05
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-07 ~ 1997-01-09
    CIF 314 - Nominee Secretary → ME
  • 112
    BEALAW (487) LIMITED - 1999-02-25
    icon of address10 Nightingale House Ockbrook Drive, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,166 GBP2024-12-31
    Officer
    icon of calendar 1998-09-29 ~ 1999-02-18
    CIF 289 - Nominee Secretary → ME
  • 113
    BEALAW (761) LIMITED - 2005-08-05
    icon of addressSuite D Pinbrook Court, Venny Bridge, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-15 ~ 2008-10-15
    CIF 129 - Secretary → ME
  • 114
    BEALAW (461) LIMITED - 1998-07-14
    BRITTON GROUP LIMITED - 2014-03-11
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-06 ~ 1998-04-19
    CIF 297 - Nominee Secretary → ME
  • 115
    JGP INVESTMENTS PLC - 2006-01-13
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2005-03-09
    CIF 147 - Director → ME
    Officer
    icon of calendar 2004-12-10 ~ 2005-03-09
    CIF 146 - Secretary → ME
  • 116
    BEALAW (810) LIMITED - 2007-03-29
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2007-03-27
    CIF 94 - Secretary → ME
  • 117
    MUTUAL LAW LIMITED - 2011-07-01
    BEALAW (587) LIMITED - 2001-10-03
    BEACHCROFT CLAIMS LIMITED - 2011-10-28
    icon of address25 Walbrook, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2001-11-05
    CIF 243 - Nominee Secretary → ME
  • 118
    BEALAW (772) LIMITED - 2005-10-10
    BEACHCROFTS LIMITED - 2011-10-28
    icon of address25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2011-04-20
    CIF 428 - Nominee Secretary → ME
  • 119
    BEALAW (MAN) 38 LIMITED - 2007-06-01
    icon of address28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-12-24
    CIF 66 - Secretary → ME
  • 120
    BEALAW (337) LIMITED - 1993-05-25
    icon of address32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,801 GBP2024-06-30
    Officer
    icon of calendar 1993-04-08 ~ 1993-06-08
    CIF 340 - Nominee Secretary → ME
  • 121
    BEALAW (360) LIMITED - 1994-01-07
    icon of address32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,886 GBP2024-01-31
    Officer
    icon of calendar 1993-11-02 ~ 1994-01-13
    CIF 334 - Nominee Secretary → ME
  • 122
    RIYAN LIMITED - 2013-10-09
    icon of addressDeekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    9,053,352 GBP2024-06-30
    Officer
    icon of calendar 2005-09-15 ~ 2005-09-16
    CIF 109 - Secretary → ME
  • 123
    BEALAW BRIS (876) LIMITED - 2007-08-07
    icon of address7 Whiteladies Road, Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    3,427 GBP2024-04-30
    Officer
    icon of calendar 2007-07-04 ~ 2008-05-08
    CIF 47 - Nominee Secretary → ME
  • 124
    BEALAW (886) LIMITED - 2008-01-28
    icon of address7 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2008-01-24
    CIF 25 - Nominee Secretary → ME
  • 125
    DEELEY FREED (WESTGATE STREET) LIMITED - 2006-04-11
    BEALAW (732) LIMITED - 2004-12-10
    icon of address7 Whiteladies Road, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    -569 GBP2024-04-30
    Officer
    icon of calendar 2004-11-25 ~ 2005-03-09
    CIF 150 - Nominee Secretary → ME
  • 126
    icon of address7 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-07-15
    CIF 124 - Nominee Secretary → ME
  • 127
    BEALAW (655) LIMITED - 2003-05-01
    icon of address7 Whiteladies Road, Clifton, Bristol
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,388,190 GBP2024-04-30
    Officer
    icon of calendar 2003-01-08 ~ 2003-05-01
    CIF 207 - Nominee Secretary → ME
  • 128
    BEALAW (691) LIMITED - 2004-05-21
    icon of addressGeorge House, Herald Avenue, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2004-05-24
    CIF 186 - Secretary → ME
  • 129
    BEALAW BRIS (877) LIMITED - 2007-10-30
    icon of addressValentine & Co, 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2007-10-24
    CIF 46 - Nominee Secretary → ME
  • 130
    BEALAW (685) LIMITED - 2004-02-03
    icon of address7 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-04-30
    Officer
    icon of calendar 2003-12-03 ~ 2004-03-09
    CIF 184 - Secretary → ME
  • 131
    BEALAW (632) LIMITED - 2003-01-15
    DGM 2 LIMITED - 2003-02-03
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2003-01-30
    CIF 217 - Nominee Secretary → ME
  • 132
    BEALAW (515) LIMITED - 2000-01-28
    icon of addressLandacre House, Chelston Business Park, Wellington, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2000-02-09
    CIF 277 - Nominee Secretary → ME
  • 133
    icon of addressSalisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2008-01-11
    CIF 70 - Secretary → ME
  • 134
    BEALAW (504) LIMITED - 1999-10-20
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 1999-08-10 ~ 2000-04-19
    CIF 281 - Secretary → ME
  • 135
    BEALAW (292) LIMITED - 1991-06-13
    icon of address18 Fitzhardinge Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -84 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 1991-05-17 ~ 1991-06-10
    CIF 349 - Nominee Secretary → ME
  • 136
    BEALAW (795) LIMITED - 2006-01-20
    HCN INDUSTRIAL CONCEALMENT SOLUTIONS LIMITED - 2006-01-23
    icon of addressUnit 2 Tong Street Business Pk, Holme Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-18 ~ 2006-01-31
    CIF 97 - Nominee Secretary → ME
  • 137
    BEALAW (MAN) 22 LIMITED - 2006-11-16
    icon of addressHighfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2006-11-27
    CIF 81 - Nominee Secretary → ME
  • 138
    BEALAW (887) LIMITED - 2007-12-14
    icon of address100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2018-03-08
    CIF 539 - Nominee Director → ME
  • 139
    BEALAW (479) LIMITED - 1998-09-23
    icon of addressGolden Cross House, 8 Duncannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,818 GBP2024-09-30
    Officer
    icon of calendar 1998-07-09 ~ 1998-09-24
    CIF 290 - Secretary → ME
  • 140
    BEALAW (899) LIMITED - 2008-07-25
    icon of addressResearch & Knowledge Exchange Centre University Of Winchester, Sparkford Road, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-07-25
    CIF 14 - Secretary → ME
  • 141
    BEALAW (471) LIMITED - 1999-08-04
    icon of address6th Floor 2 London Wall Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,388,756 GBP2021-07-31
    Officer
    icon of calendar 1998-07-08 ~ 2004-04-02
    CIF 296 - Nominee Secretary → ME
  • 142
    AQUARIUS MEDIA PLC - 2011-03-04
    icon of address3 Field Court, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2007-04-02
    CIF 65 - Director → ME
    Officer
    icon of calendar 2007-03-05 ~ 2007-04-02
    CIF 64 - Secretary → ME
  • 143
    MEDIA INTERESTS LIMITED - 2009-07-15
    BEALAW (888) LIMITED - 2008-01-17
    A-LIST MEDIA LIMITED - 2012-08-14
    EUROTICUS MEDIA LIMITED - 2012-03-23
    icon of addressWarwick House, 25-27 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-02 ~ 2007-12-20
    CIF 24 - Nominee Secretary → ME
  • 144
    BEALAW (MAN) 37 LIMITED - 2007-05-31
    EVOLUTION BANKING LIMITED - 2016-01-05
    icon of address9 Portland Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-09-24
    CIF 371 - Secretary → ME
  • 145
    icon of address18 Grindsbrook Road, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-16 ~ 2004-07-30
    CIF 204 - Secretary → ME
  • 146
    INTERCEDE 723 LIMITED - 1989-11-30
    icon of addressFlex Langford Way, Appleton, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2008-06-01
    CIF 54 - Secretary → ME
  • 147
    BEALAW (MAN) 54 LIMITED - 2008-06-23
    icon of addressUnit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,450 GBP2023-02-28
    Officer
    icon of calendar 2008-02-06 ~ 2008-06-18
    CIF 363 - Secretary → ME
  • 148
    BEALAW (908) LIMITED - 2008-09-23
    icon of addressPannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2010-07-27
    CIF 9 - Secretary → ME
  • 149
    icon of addressKings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2016-02-29
    CIF 435 - Secretary → ME
  • 150
    FT PACKAGING LIMITED - 2000-05-05
    BEALAW (308) LIMITED - 1991-10-23
    icon of address6 Parkway Rise, Sheffield, S Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-07-23 ~ 1991-10-17
    CIF 347 - Nominee Secretary → ME
  • 151
    BEALAW (425) LIMITED - 1997-03-11
    UNIDOOR SCHOOLWEAR LIMITED - 1998-11-11
    icon of addressResolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-07 ~ 1997-03-11
    CIF 315 - Secretary → ME
  • 152
    BEALAW (687) LIMITED - 2004-02-06
    icon of address66-74 London Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2005-05-23
    CIF 187 - Nominee Secretary → ME
  • 153
    C-MAC EUROPE LIMITED - 2005-10-27
    TRUSHELFCO (NO.1828) LIMITED - 1992-09-18
    SOLECTRON EUROPE LIMITED - 2008-11-10
    icon of addressFlex Langford Way, Appleton, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2008-06-01
    CIF 31 - Secretary → ME
  • 154
    SERVICE SOURCE EUROPE LIMITED - 2008-04-08
    SERVICE SOURCE EUROPE LIMITED - 2008-03-27
    DELOSTAR ELECTRONICS LIMITED - 1997-04-25
    icon of addressStretton Green Distribution Centre, Langford Way, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2008-06-01
    CIF 30 - Secretary → ME
  • 155
    DIPLEMA THIRTY TWO LIMITED - 1983-07-15
    ASSEMBLY & AUTOMATION (ELECTRONICS) LIMITED - 1995-05-02
    icon of addressStretton Green Distribution Centre, Langford Way, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2008-06-01
    CIF 50 - Secretary → ME
  • 156
    MARPLACE (NUMBER 382) LIMITED - 2008-11-10
    icon of addressStretton Green Distribution Centre, Langford Way, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2008-06-01
    CIF 32 - Secretary → ME
  • 157
    SOLECTRON SCOTLAND LIMITED - 2008-11-17
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2008-06-01
    CIF 33 - Secretary → ME
  • 158
    SMART MODULAR TECHNOLOGIES (U.K.) LIMITED - 2002-02-15
    KINGSTAR MARKETING LIMITED - 1993-10-12
    SOLECTRON UK LIMITED - 2008-11-10
    icon of addressStretton Green Distribution Centre, Langford Way, Warrington, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2008-06-01
    CIF 28 - Secretary → ME
  • 159
    BEALAW (365) LIMITED - 1994-04-05
    icon of address4-7 Vine Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-12-08 ~ 1994-03-22
    CIF 332 - Nominee Secretary → ME
  • 160
    MITRESHELF 360 LIMITED - 2004-02-16
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2006-09-06
    CIF 133 - Secretary → ME
    icon of calendar 2007-03-29 ~ 2007-11-09
    CIF 60 - Secretary → ME
  • 161
    MITRESHELF 359 LIMITED - 2004-02-16
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-11-09
    CIF 59 - Secretary → ME
    icon of calendar 2005-06-10 ~ 2006-09-06
    CIF 132 - Secretary → ME
  • 162
    BEALAW (905) LIMITED - 2008-09-12
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2008-09-29
    CIF 6 - Secretary → ME
  • 163
    BEALAW (738) LIMITED - 2005-01-06
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2004-12-08 ~ 2005-02-22
    CIF 149 - Nominee Secretary → ME
  • 164
    FRESENIUS HEMOCARE UK LIMITED - 2007-01-22
    NPBI (UK) LIMITED - 2005-11-15
    BEALAW (381) LIMITED - 1994-07-14
    FRESENIUS KABI UK LIMITED - 2007-06-28
    icon of addressCestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-04 ~ 1994-07-20
    CIF 327 - Nominee Secretary → ME
  • 165
    icon of addressVictoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2012-05-01 ~ 2015-01-07
    CIF 427 - Secretary → ME
  • 166
    icon of addressThird Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2010-11-11
    CIF 538 - Secretary → ME
  • 167
    BEALAW (576) LIMITED - 2001-05-11
    icon of address6th Floor 2 London Wall Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,925,177 GBP2022-12-31
    Officer
    icon of calendar 2001-04-30 ~ 2002-05-23
    CIF 245 - Secretary → ME
  • 168
    BEALAW (677) LIMITED - 2003-12-08
    icon of address6 -8 Colne Road, Twickenham, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    383,355 GBP2024-12-31
    Officer
    icon of calendar 2003-07-21 ~ 2005-06-08
    CIF 197 - Nominee Secretary → ME
  • 169
    BEALAW (480) LIMITED - 1998-08-20
    CURZON PROPERTY ASSET MANAGEMENT LTD - 2016-11-14
    HODGE HOMES LIMITED - 2011-10-14
    icon of addressThe Warehouse Wyndham Arcade, St Mary Street, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,026,061 GBP2024-12-31
    Officer
    icon of calendar 1998-07-08 ~ 1998-08-21
    CIF 291 - Secretary → ME
  • 170
    BEALAW (781) LIMITED - 2006-09-27
    icon of address52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2006-07-13
    CIF 118 - Secretary → ME
  • 171
    BEALAW (MAN) 17 LIMITED - 2006-08-04
    icon of addressSurrey House, 36-44 High Street, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-21
    CIF 380 - Secretary → ME
  • 172
    TEAINSURE LIMITED - 2002-05-10
    icon of address82 Wandsworth Bridge Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -20,599 GBP2024-03-31
    Officer
    icon of calendar 2001-01-29 ~ 2008-05-07
    CIF 259 - Secretary → ME
  • 173
    BEALAW (MAN) 7 LIMITED - 2006-03-17
    icon of addressSterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    404,762 GBP2024-12-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-03-20
    CIF 388 - Secretary → ME
  • 174
    GRIFFIN SECURITIES (UK) LIMITED - 2005-09-15
    CATER BARNARD SECURITIES LIMITED - 2003-10-28
    LAWGRA (NO.769) LIMITED - 2001-07-05
    icon of addressHilden Park House 79 Tonbridge, Road Hildenborough, Tonbridge, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    88,062 GBP2024-09-30
    Officer
    icon of calendar 2003-10-28 ~ 2004-05-31
    CIF 190 - Secretary → ME
  • 175
    GRIFFIN GROUP LIMITED - 2004-01-22
    BEALAW (672) LIMITED - 2003-11-04
    icon of addressHilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2004-07-01
    CIF 196 - Nominee Secretary → ME
  • 176
    BEALAW (296) LIMITED - 1991-07-19
    icon of address4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1991-05-17 ~ 1992-09-21
    CIF 352 - Nominee Secretary → ME
  • 177
    HARBOUR PICTURES (1) LIMITED - 2007-09-03
    HESPERID LIMITED - 1988-11-17
    icon of address10 Orange Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-02-05
    CIF 356 - Nominee Secretary → ME
  • 178
    HEMPEL HOLDINGS LIMITED - 2005-03-07
    BEALAW (736) LIMITED - 2006-03-01
    BEALAW (736) LIMITED - 2005-03-01
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-25 ~ 2012-12-20
    CIF 424 - Nominee Secretary → ME
  • 179
    THE CRAVEN HILL GARDENS HOTEL COMPANY LIMITED - 1994-12-07
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2012-12-20
    CIF 417 - Secretary → ME
  • 180
    BEALAW (385) LIMITED - 1995-05-12
    icon of address13 Hill Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1994-07-04 ~ 1994-12-23
    CIF 328 - Nominee Secretary → ME
  • 181
    icon of address55b Cross Hands Road, Pilning, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2006-08-12
    CIF 121 - Secretary → ME
  • 182
    HOST CONTRACT MANAGEMENT LIMITED - 2004-02-06
    BEALAW (669) LIMITED - 2003-09-17
    HOST CONTRACT MANAGEMENT LIMITED - 2012-08-28
    HOST FOOD MANAGEMENT LIMITED - 2004-03-04
    icon of addressC/o Rrs, S&w Partners Llp 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-12 ~ 2004-04-26
    CIF 200 - Nominee Secretary → ME
  • 183
    I TO I TRACKER LIMITED - 2003-12-01
    BEALAW (599) LIMITED - 2002-03-11
    icon of addressSt Catherine's House, St Catherine's Road, Niton, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,784 GBP2024-07-31
    Officer
    icon of calendar 2001-11-07 ~ 2002-03-22
    CIF 232 - Nominee Secretary → ME
  • 184
    icon of addressMuskers Building 2nd Floor, 1 Stanley Street, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    -44,716 GBP2024-03-31
    Officer
    icon of calendar 2001-03-12 ~ 2001-03-21
    CIF 246 - Secretary → ME
  • 185
    icon of address100 St. Paul's Churchyard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    122,965 GBP2021-03-31
    Officer
    icon of calendar 2015-10-08 ~ 2016-02-01
    CIF 404 - Secretary → ME
  • 186
    BEALAW (291) LIMITED - 1991-06-13
    icon of address20 Woodside Avenue, Highgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-11-30
    Officer
    icon of calendar 1991-05-17 ~ 1991-06-03
    CIF 348 - Nominee Secretary → ME
  • 187
    ORIENTROSE 2 PLC - 2004-10-08
    TECHCREATION PLC - 2011-05-10
    CREATION NATURAL RESOURCES PLC - 2016-08-11
    icon of address81 Chittoe, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    icon of calendar 2004-03-25 ~ 2004-04-29
    CIF 176 - Director → ME
    Officer
    icon of calendar 2004-03-25 ~ 2004-10-07
    CIF 177 - Nominee Secretary → ME
  • 188
    BEALAW (367) LIMITED - 1994-03-28
    UCB PACKAGING UK LIMITED - 1996-01-08
    UCB CELLOPHANE LIMITED - 2004-10-01
    icon of addressPioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-27 ~ 1994-07-02
    CIF 331 - Nominee Secretary → ME
  • 189
    JCPR INSIDE INDIA LIMITED - 2008-11-07
    BEALAW (822) LIMITED - 2006-09-20
    icon of address165 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2007-12-10
    CIF 88 - Nominee Secretary → ME
  • 190
    icon of address10 Waterside Court, Albany Street, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -340 GBP2024-09-30
    Officer
    icon of calendar 2016-09-05 ~ 2019-06-11
    CIF 405 - Secretary → ME
  • 191
    BEALAW (661) LIMITED - 2003-05-23
    RESEARCH, RECOMMENDATIONS AND ELECTRONIC VOTING LIMITED - 2021-12-17
    icon of addressNo. 1 London Bridge Fourth Floor, West Building, London
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,024,966 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-05-12 ~ 2006-06-29
    CIF 202 - Nominee Secretary → ME
  • 192
    BEALAW (608) LIMITED - 2002-06-12
    icon of address6-8 Colne Road, Twickenham, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    211,944 GBP2024-12-31
    Officer
    icon of calendar 2002-03-15 ~ 2005-06-07
    CIF 229 - Secretary → ME
  • 193
    BEALAW (625) LIMITED - 2002-10-29
    icon of addressDeloitte Llp, City House 126-130 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2002-11-06
    CIF 222 - Nominee Secretary → ME
  • 194
    BEALAW (624) LIMITED - 2002-10-29
    icon of address54 Brooklands Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,120 GBP2017-11-30
    Officer
    icon of calendar 2002-06-25 ~ 2002-11-06
    CIF 221 - Nominee Secretary → ME
  • 195
    INVESTMENTS WEST MIDLANDS PLC - 2009-11-18
    BLUEHONE HOLDINGS PLC - 2015-10-13
    icon of addressRadbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2005-07-11
    CIF 136 - Director → ME
    Officer
    icon of calendar 2005-05-18 ~ 2005-07-11
    CIF 135 - Secretary → ME
  • 196
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    99,751 GBP2024-06-30
    Officer
    icon of calendar 2005-02-17 ~ 2005-03-01
    CIF 392 - Secretary → ME
  • 197
    BEALAW(MAN)3 LIMITED - 2005-02-01
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,255,965 GBP2024-06-30
    Officer
    icon of calendar 2005-01-21 ~ 2005-01-27
    CIF 394 - Secretary → ME
  • 198
    BEALAW (MAN) 52 LIMITED - 2008-04-07
    WHARF ROAD LAND LIMITED - 2008-04-15
    icon of addressRixton Old Hall Manchester Road, Rixton, Warrington, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    15,338 GBP2024-06-30
    Officer
    icon of calendar 2007-12-19 ~ 2008-03-28
    CIF 365 - Secretary → ME
  • 199
    BEALAW (664) LIMITED - 2003-07-08
    icon of address10 Bolt Court Bolt Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -89,041 GBP2024-12-31
    Officer
    icon of calendar 2003-05-12 ~ 2004-05-01
    CIF 201 - Nominee Secretary → ME
  • 200
    ISCALEGAL LLP - 2013-01-04
    icon of addressSouth Croft Mews Town Lane, Woodbury, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2008-03-31
    CIF 11 - LLP Designated Member → ME
  • 201
    BEALAW (476) LIMITED - 1998-09-02
    icon of address9 Donnington Park, 85 Birdham Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,718 GBP2024-07-31
    Officer
    icon of calendar 1998-07-08 ~ 1999-02-18
    CIF 294 - Secretary → ME
  • 202
    HEROIX CORPORATION LIMITED - 2002-12-10
    icon of addressFranklin Court, Priory Business Park, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,402 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-10-12 ~ 2008-10-31
    CIF 29 - Secretary → ME
  • 203
    icon of address57-61 Mortimer Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    948,575 GBP2024-12-31
    Officer
    icon of calendar 2001-11-07 ~ 2002-01-30
    CIF 230 - Secretary → ME
  • 204
    icon of address6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2006-04-12
    CIF 89 - Secretary → ME
  • 205
    icon of addressKimberely House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2005-09-16
    CIF 119 - Secretary → ME
  • 206
    icon of addressMr Jake Butterworth, Kensington Town Hall, Hornton Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-07 ~ 1999-04-08
    CIF 287 - Secretary → ME
  • 207
    BEALAW (710) LIMITED - 2004-09-16
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-20 ~ 2004-12-10
    CIF 162 - Secretary → ME
  • 208
    BEALAW (545) LIMITED - 2000-08-07
    KNOTTY GREEN CONSULTANTS LIMITED - 2017-10-26
    icon of address2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-05-25 ~ 2017-06-26
    CIF 419 - Secretary → ME
  • 209
    BEALAW (840) LIMITED - 2007-07-11
    icon of addressAlbany House, Claremont Lane, Esher, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    10,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2008-02-27
    CIF 72 - Secretary → ME
  • 210
    LAIDLAW HOLDINGS PLC - 2011-12-29
    icon of addressAlbany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -8,464,800 GBP2023-12-31
    Officer
    icon of calendar 2007-07-11 ~ 2007-09-24
    CIF 44 - Director → ME
    Officer
    icon of calendar 2007-07-11 ~ 2007-09-24
    CIF 45 - Secretary → ME
  • 211
    DUCALION LIMITED - 2003-07-09
    LAWGRA (NO.979) LIMITED - 2002-10-29
    icon of addressGeoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-15 ~ 2010-02-08
    CIF 10 - Secretary → ME
  • 212
    icon of addressKpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2007-02-02
    CIF 69 - Secretary → ME
  • 213
    BEALAW (448) LIMITED - 1997-11-25
    icon of address2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,228 GBP2024-06-30
    Officer
    icon of calendar 1997-09-26 ~ 1997-11-27
    CIF 303 - Nominee Secretary → ME
  • 214
    BEALAW (762) LIMITED - 2005-10-05
    ISA GROUP LIMITED - 2015-04-28
    icon of addressDeloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-08-15
    CIF 125 - Secretary → ME
  • 215
    ISA (IRELAND) LIMITED - 2009-09-16
    BEALAW (764) LIMITED - 2005-10-05
    VOW (IRELAND) LIMITED - 2015-04-28
    icon of addressDeloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2005-08-15
    CIF 122 - Nominee Secretary → ME
  • 216
    NINE TIMES LIMITED - 2004-03-31
    icon of address9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ 2004-05-18
    CIF 174 - Secretary → ME
  • 217
    TECHCREATION INVESTMENTS LIMITED - 2007-01-19
    BEALAW (711) LIMITED - 2004-09-03
    TECHCREATION LIMITED - 2004-10-08
    icon of addressHilden Park House, 79 Tonbridge Road Hildenborough, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2005-04-30
    CIF 164 - Nominee Secretary → ME
  • 218
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-06 ~ 2022-06-28
    CIF 460 - Secretary → ME
  • 219
    BEALAW (MAN)46 LIMITED - 2007-12-20
    AZZURRI (FOODS) LIMITED - 2009-12-14
    icon of address5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    559,649 GBP2024-12-31
    Officer
    icon of calendar 2007-09-25 ~ 2007-12-20
    CIF 367 - Secretary → ME
  • 220
    MACK-STM LIMITED - 2004-06-29
    BEALAW (653) LIMITED - 2003-04-08
    icon of address100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-08 ~ 2003-04-29
    CIF 206 - Nominee Secretary → ME
  • 221
    BEALAW (142) LIMITED - 1986-07-04
    J.A.M. PROPERTIES LIMITED - 1992-04-07
    icon of address100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-03-27
    CIF 353 - Nominee Director → ME
    Officer
    icon of calendar ~ 1992-04-24
    CIF 354 - Nominee Secretary → ME
  • 222
    BEALAW (667) LIMITED - 2003-07-21
    icon of addressNew Barnes Mill Cottonmill Lane, 1st Floor, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -198,229 EUR2020-12-31
    Officer
    icon of calendar 2003-05-12 ~ 2011-10-13
    CIF 409 - Nominee Secretary → ME
  • 223
    QAL ADVANCED CARDIOVASCULAR NETWORK - 2011-07-20
    icon of address116-123 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2009-10-15
    CIF 22 - Secretary → ME
  • 224
    BEALAW (850) LIMITED - 2007-03-20
    MORGAN SINDALL INVESTMENTS (SOCIAL HOUSING) LIMITED - 2013-07-09
    icon of addressLevel 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-02 ~ 2007-03-25
    CIF 68 - Nominee Secretary → ME
  • 225
    BEALAW (793) LIMITED - 2006-01-18
    icon of addressManor Farm, Holbeach Hurn, Spalding, Lincolnshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2006-03-24
    CIF 106 - Secretary → ME
  • 226
    icon of address1 Snow Hill, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-27 ~ 2007-10-30
    CIF 261 - Secretary → ME
  • 227
    HAPPY FISH INTERNATIONAL LIMITED - 1998-11-27
    icon of address1 Snow Hill, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-12-27 ~ 2008-01-07
    CIF 262 - Secretary → ME
  • 228
    ILIAD (MATHEW STREET) LIMITED - 2013-11-04
    BEALAW (552) LIMITED - 2000-11-17
    icon of addressGreenwich Building 8 Madison Square, East Village, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2000-11-17
    CIF 263 - Nominee Secretary → ME
  • 229
    MATHIAN (NEWCO) LIMITED - 2014-05-29
    icon of address100 Fetter Lane, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-03 ~ 2015-12-10
    CIF 434 - Secretary → ME
  • 230
    icon of addressHaddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2007-10-31
    CIF 240 - Secretary → ME
  • 231
    BEALAW (MAN) 11 LIMITED - 2006-05-30
    icon of addressUniversal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -587,697 GBP2024-03-31
    Officer
    icon of calendar 2006-05-22 ~ 2006-06-27
    CIF 385 - Secretary → ME
  • 232
    BEALAW (MAN) 15 LIMITED - 2006-06-21
    icon of addressUniversal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    685,438 GBP2024-03-31
    Officer
    icon of calendar 2006-05-22 ~ 2006-06-27
    CIF 383 - Secretary → ME
  • 233
    BEALAW (MAN) 9 LIMITED - 2006-05-18
    icon of addressUniversal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    -317,328 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-06-27
    CIF 390 - Secretary → ME
  • 234
    BEALAW (MAN) 12 LIMITED - 2006-05-30
    icon of addressUniversal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,052 GBP2024-03-31
    Officer
    icon of calendar 2006-05-22 ~ 2006-06-27
    CIF 384 - Secretary → ME
  • 235
    BEALAW (631) LIMITED - 2002-11-05
    icon of addressThe Quorum, Bond Street South, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-25 ~ 2002-10-22
    CIF 215 - Nominee Secretary → ME
  • 236
    BEALAW (477) LIMITED - 1998-11-03
    icon of address5th Floor, 10 Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26,434,068 GBP2024-06-30
    Officer
    icon of calendar 1998-07-08 ~ 1998-11-13
    CIF 293 - Nominee Secretary → ME
  • 237
    BEALAW (335) LIMITED - 1993-04-19
    MENSHEN UK LIMITED - 2007-04-20
    icon of addressTec Marina, Terra Nova Way, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1993-04-22
    CIF 344 - Nominee Secretary → ME
  • 238
    ALEXANDER DAVID SECURITIES GROUP PLC - 2013-07-25
    GRIFFIN GROUP PLC - 2008-12-30
    VOYAGER FINANCIAL NEWS.COM PUBLIC LIMITED COMPANY - 2001-07-20
    CATER BARNARD (USA) PLC - 2004-01-22
    icon of address32 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2004-06-14
    CIF 191 - Secretary → ME
  • 239
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-15 ~ 2022-06-28
    CIF 484 - Secretary → ME
  • 240
    BEALAW (789) LIMITED - 2006-01-10
    icon of addressC/o The Hogarth Group, 1a Airedale Avenue, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-11-18 ~ 2006-11-28
    CIF 107 - Secretary → ME
  • 241
    BEALAW (778) LIMITED - 2005-11-09
    icon of address100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2005-12-02
    CIF 113 - Nominee Secretary → ME
  • 242
    BEALAW (704) LIMITED - 2004-06-23
    icon of addressUnit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340,284 GBP2024-12-31
    Officer
    icon of calendar 2004-05-20 ~ 2004-07-30
    CIF 159 - Nominee Secretary → ME
  • 243
    BEALAW (838) LIMITED - 2007-01-19
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2007-02-15
    CIF 75 - Secretary → ME
  • 244
    BEALAW (895) LIMITED - 2008-05-07
    icon of address3c Sopwith Crescent, Wickford Business Park, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2008-05-13
    CIF 13 - Secretary → ME
  • 245
    MOVIETICKETS.CO.UK, LIMITED - 2006-11-21
    MOVIETICKETS.COM LIMITED - 2006-11-15
    BEALAW (826) LIMITED - 2006-11-08
    icon of address1 Central St. Giles, St. Giles High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -314,026 GBP2017-12-31
    Officer
    icon of calendar 2006-07-19 ~ 2012-03-26
    CIF 416 - Nominee Secretary → ME
  • 246
    MXC CAPITAL LIMITED - 2014-07-23
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-10-13 ~ 2009-10-13
    CIF 445 - Director → ME
    Officer
    icon of calendar 2010-06-24 ~ 2015-11-19
    CIF 412 - Secretary → ME
  • 247
    BEALAW (862) LIMITED - 2007-07-10
    NANO-POROUS SOLUTIONS LIMITED - 2016-02-03
    icon of addressDukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,265,862 GBP2018-12-31
    Officer
    icon of calendar 2007-05-24 ~ 2007-06-18
    CIF 51 - Nominee Secretary → ME
  • 248
    NANOFORM THERAPEUTICS LIMITED - 2010-04-17
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,642 GBP2018-12-31
    Officer
    icon of calendar 2010-03-25 ~ 2013-02-21
    CIF 413 - Secretary → ME
  • 249
    THE MENINGITIS TRUST - 2001-01-02
    icon of addressFern House, Bath Road, Stroud, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2000-07-17
    CIF 269 - Nominee Secretary → ME
  • 250
    BEALAW (238) LIMITED - 1989-05-09
    NRI LIMITED - 1993-01-12
    NATIONAL REFRIGERANTS OF AMERICA LIMITED - 2008-11-12
    icon of addressSecond Floor, 28 Rodney Street, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    77,199,731 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-10-07
    CIF 355 - Nominee Secretary → ME
  • 251
    BEALAW (MAN) 58 LIMITED - 2008-08-12
    icon of addressCambridge House, Cambridge Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2008-08-05
    CIF 360 - Secretary → ME
  • 252
    ARK CONTINUITY LIMITED - 2006-03-06
    BEALAW (654) LIMITED - 2003-04-04
    icon of addressHartham Park, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-08 ~ 2003-04-09
    CIF 205 - Nominee Secretary → ME
  • 253
    EQUIPDATA LIMITED - 1987-01-23
    icon of addressThe Old School, South Carlton, Lincoln
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-09-29
    CIF 43 - Secretary → ME
    icon of calendar 2005-04-28 ~ 2006-09-18
    CIF 139 - Secretary → ME
  • 254
    BEALAW (919) LIMITED - 2009-01-14
    icon of addressCg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ 2009-01-26
    CIF 3 - Secretary → ME
  • 255
    BEALAW (MAN) 51 LIMITED - 2008-04-15
    icon of addressJactin House 24 Hood Street, Ancoats Urban Village, Manchester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -24,543 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2008-04-01
    CIF 366 - Secretary → ME
  • 256
    icon of addressC/o Baker Tilly Restructing & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-22 ~ 2009-09-29
    CIF 375 - Secretary → ME
  • 257
    icon of addressBroadway House, 80 - 82 The Broadway, Stanmore
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-09 ~ 1997-07-31
    CIF 317 - Nominee Secretary → ME
  • 258
    BEALAW (352) LIMITED - 1993-10-13
    icon of address14 St Helens Crescent, Sandhurst, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-11 ~ 1993-10-01
    CIF 336 - Nominee Secretary → ME
  • 259
    BEALAW (756) LIMITED - 2005-07-11
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-06-09 ~ 2011-09-14
    CIF 430 - Nominee Secretary → ME
  • 260
    icon of address67 Westow Street Upper Norwood, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2021-03-01
    CIF 524 - Secretary → ME
  • 261
    icon of addressDeekay House, 67-69 The Broadway, Stanmore, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,005 GBP2021-06-30
    Officer
    icon of calendar 2005-09-15 ~ 2005-09-16
    CIF 108 - Secretary → ME
  • 262
    BEALAW (MAN) 19 LIMITED - 2006-09-20
    PAYMEX LIMITED - 2007-02-13
    icon of address28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2008-12-24
    CIF 378 - Secretary → ME
  • 263
    BEALAW (MAN) 13 LIMITED - 2007-02-13
    icon of address110 Cannon Street, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ 2007-01-19
    CIF 387 - Secretary → ME
  • 264
    icon of address28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-12-24
    CIF 78 - Secretary → ME
  • 265
    icon of address28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-12-24
    CIF 80 - Secretary → ME
  • 266
    icon of address28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-12-24
    CIF 79 - Secretary → ME
  • 267
    icon of address28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-12-24
    CIF 77 - Secretary → ME
  • 268
    LDW IMMUNOLOGY LIMITED - 2005-02-14
    BEALAW (688) LIMITED - 2004-02-13
    icon of addressLondon Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,293,480 GBP2024-12-31
    Officer
    icon of calendar 2003-12-03 ~ 2024-12-01
    CIF 536 - Nominee Secretary → ME
  • 269
    MOON RESTAURANTS LIMITED - 2012-10-16
    BEALAW (MAN) 45 LIMITED - 2007-12-19
    BUSINESS GUARDIANS LTD - 2019-07-25
    icon of address27-29 Pack Horse Centre, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,204 GBP2019-09-30
    Officer
    icon of calendar 2007-09-24 ~ 2007-12-20
    CIF 369 - Secretary → ME
  • 270
    RODAWAY MANAGERS LIMITED - 2006-09-29
    BEALAW (628) LIMITED - 2002-09-16
    icon of address13 Freeland Park Wareham Road, Poole, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    900 GBP2024-03-31
    Officer
    icon of calendar 2002-06-25 ~ 2002-10-16
    CIF 220 - Secretary → ME
  • 271
    BEALAW (609) LIMITED - 2002-07-04
    RODAWAY NOMINEES LIMITED - 2006-10-03
    icon of address13 Freeland Park Wareham Road, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2002-07-08
    CIF 227 - Secretary → ME
  • 272
    HOLMWOOD HOUSE SCHOOL LIMITED - 2018-09-11
    BEALAW (858) LIMITED - 2007-08-31
    icon of address13 Freeland Park Wareham Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    933,684 GBP2024-08-31
    Officer
    icon of calendar 2007-03-19 ~ 2007-05-31
    CIF 61 - Nominee Secretary → ME
  • 273
    BEALAW (502) LIMITED - 1999-12-01
    icon of address3rd Floor, 30 Eastbourne Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 1999-09-15
    CIF 279 - Nominee Secretary → ME
  • 274
    EAST SURREY ENERGY INVESTMENTS LIMITED - 2007-06-12
    icon of addressC/o Arthur Cox, 12 Gough Square, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-01-04 ~ 2001-01-24
    CIF 260 - Nominee Secretary → ME
  • 275
    BEALAW (423) LIMITED - 1997-04-01
    icon of address67 Westow Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-02 ~ 1997-03-24
    CIF 316 - Nominee Secretary → ME
  • 276
    icon of address197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2005-08-13
    CIF 120 - Nominee Secretary → ME
  • 277
    BEALAW (482) LIMITED - 1999-02-26
    icon of addressNene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-09-29 ~ 1999-02-17
    CIF 288 - Nominee Secretary → ME
  • 278
    icon of address4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2009-06-12
    CIF 67 - Secretary → ME
  • 279
    BEALAW (189) LIMITED - 1987-11-06
    icon of addressC/o Cunningham & Co, 135 Notting Hill Gate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,432 GBP2015-12-31
    Officer
    icon of calendar ~ 1996-03-04
    CIF 359 - Nominee Secretary → ME
  • 280
    BEALAW (890) LIMITED - 2008-02-05
    icon of addressUnit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,744 GBP2024-03-31
    Officer
    icon of calendar 2007-11-02 ~ 2008-04-06
    CIF 26 - Nominee Secretary → ME
  • 281
    BEALAW (767) LIMITED - 2006-02-04
    icon of addressA2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-12-29
    CIF 128 - Nominee Secretary → ME
  • 282
    SMITH-DAVIES LIMITED - 2006-03-08
    SMITH-DAVIES PUBLISHING LIMITED - 2005-04-27
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2005-01-28
    CIF 165 - Nominee Secretary → ME
  • 283
    BEALAW (568) LIMITED - 2001-04-02
    icon of address159 Cheetham Hill Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2001-05-08
    CIF 250 - Secretary → ME
  • 284
    BEALAW (770) LIMITED - 2005-10-07
    RAPHAEL MUSIC LIMITED - 2014-07-30
    icon of address14 Harley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,681 GBP2016-12-31
    Officer
    icon of calendar 2005-09-12 ~ 2006-04-07
    CIF 117 - Secretary → ME
  • 285
    BEALAW (569) LIMITED - 2001-03-30
    RAW FITNESS LIMITED - 2004-01-06
    icon of address8 The Old Yard, Lodge Farm Business Centre Wolverton Road, Castlethorpe, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,119 GBP2024-03-31
    Officer
    icon of calendar 2001-03-12 ~ 2001-03-29
    CIF 248 - Secretary → ME
  • 286
    icon of addressThe Farmhouse, Farm Road, Street, Somerset
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    615,219 GBP2024-12-31
    Officer
    icon of calendar 2001-10-29 ~ 2002-01-31
    CIF 236 - Director → ME
    Officer
    icon of calendar 2001-10-29 ~ 2001-11-13
    CIF 233 - Secretary → ME
  • 287
    icon of addressThe Farmhouse, Farm Road, Street, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -360 GBP2022-12-31
    Officer
    icon of calendar 2001-10-29 ~ 2002-01-17
    CIF 234 - Director → ME
    Officer
    icon of calendar 2001-10-29 ~ 2002-01-31
    CIF 235 - Secretary → ME
  • 288
    LAUNCHSTAKE PUBLIC LIMITED COMPANY - 2000-01-24
    RED SQUARED PLC - 2007-11-29
    icon of address4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2009-06-12
    CIF 27 - Secretary → ME
  • 289
    icon of addressCentral House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2013-04-08
    CIF 440 - Secretary → ME
  • 290
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2022-06-28
    CIF 480 - Secretary → ME
  • 291
    REVIEWORLD LIMITED - 2012-12-04
    BEALAW (748) LIMITED - 2005-05-27
    icon of addressFeefo Barn Heath Farm, Heath Road East, Petersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-04-18
    CIF 143 - Nominee Secretary → ME
  • 292
    DVS PIPELINES LIMITED - 1998-04-02
    BEALAW (450) LIMITED - 1998-04-16
    REEVU LIMITED - 2009-07-07
    BEALAW (450) LIMITED - 1997-12-17
    REERVU LIMITED - 1999-05-07
    icon of addressTenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-26 ~ 1999-06-09
    CIF 305 - Nominee Secretary → ME
  • 293
    ROBERT HAMILTON LIMITED - 2013-09-20
    BEALAW (809) LIMITED - 2006-05-09
    icon of address33 Moor Lane Moor Lane, Woodford, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,223 GBP2024-03-29
    Officer
    icon of calendar 2006-03-06 ~ 2007-03-30
    CIF 95 - Secretary → ME
  • 294
    BEALAW (601) LIMITED - 2002-03-27
    icon of addressEversleigh House, East Street, Banwell, North Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,109 GBP2021-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2004-06-11
    CIF 228 - Nominee Secretary → ME
  • 295
    BEALAW (621) LIMITED - 2002-07-22
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2002-07-18
    CIF 218 - Secretary → ME
  • 296
    BEALAW (437) LIMITED - 1997-08-22
    icon of addressRoadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-27 ~ 1997-08-28
    CIF 307 - Secretary → ME
  • 297
    BEALAW (456) LIMITED - 1998-04-17
    ROADCHEF (TIBSHELF) LIMITED - 1998-05-20
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-08 ~ 1998-04-21
    CIF 301 - Nominee Secretary → ME
  • 298
    BEALAW (398) LIMITED - 1995-11-01
    icon of addressRoadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-02 ~ 1995-11-10
    CIF 324 - Nominee Secretary → ME
  • 299
    BEALAW (455) LIMITED - 1997-12-31
    icon of addressRoadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-12-17 ~ 1998-02-02
    CIF 302 - Nominee Secretary → ME
  • 300
    ROADCHEF (MAIDSTONE) LIMITED - 2005-04-25
    BEALAW (402) LIMITED - 1995-12-07
    icon of addressRoadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1995-11-28
    CIF 322 - Nominee Secretary → ME
  • 301
    RVM ASSIST LIMITED - 2008-09-09
    BEALAW (725) LIMITED - 2004-11-12
    icon of addressRsm Tenon, Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2004-11-10
    CIF 154 - Nominee Secretary → ME
  • 302
    BEALAW (689) LIMITED - 2004-03-18
    icon of address60 Bagley Lane, Farsley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2004-03-10
    CIF 185 - Nominee Secretary → ME
  • 303
    BEALAW (663) LIMITED - 2003-07-04
    icon of addressB & K Partners Ltd, Fairview, Abdon, Craven Arms, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2003-07-07
    CIF 198 - Nominee Secretary → ME
  • 304
    DEELEY FREED (W.I.H.) LIMITED - 2003-07-06
    BEALAW (572) LIMITED - 2001-04-23
    icon of address6th Floor Embassy House Queens Avenue, Clifton, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2001-04-29
    CIF 249 - Secretary → ME
  • 305
    BEALAW (590) LIMITED - 2002-01-31
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-17 ~ 2002-02-27
    CIF 241 - Secretary → ME
  • 306
    COLLEGE HIRE LIMITED - 2024-09-27
    ST DUNSTAN'S EDUCATIONAL FOUNDATION (TRADING) LIMITED - 2007-10-19
    BEALAW (607) LIMITED - 2002-06-10
    DUNSTONIAN ENTERPRISES LIMITED - 2010-08-19
    icon of addressSt Dunstan's College Stanstead Road, Catford, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2002-03-18 ~ 2003-11-14
    CIF 226 - Nominee Secretary → ME
  • 307
    BEALAW (556) LIMITED - 2001-02-07
    icon of address66-74 London Road, Redhill, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-31 ~ 2001-02-26
    CIF 255 - Nominee Secretary → ME
  • 308
    CLAREMONT SHOWCASE INTERIORS LIMITED - 2008-12-04
    BEALAW (MAN)29 LIMITED - 2007-02-23
    icon of addressPaslow Hall Farm Estate King Street, High Ongar, Ongar, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,193,793 GBP2024-03-31
    Officer
    icon of calendar 2007-01-24 ~ 2007-03-30
    CIF 373 - Secretary → ME
  • 309
    CLAREMONT SHOWCASE INTERIORS LIMITED - 2019-02-07
    SHOWCASE INTERIORS LIMITED - 2008-12-04
    BEALAW (MAN) 30 LIMITED - 2007-02-23
    icon of addressPaslow Hall Farm Estate King Street, High Ongar, Ongar, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,923,883 GBP2024-03-31
    Officer
    icon of calendar 2007-01-24 ~ 2007-03-30
    CIF 374 - Secretary → ME
  • 310
    icon of addressWatchmead, Welwyn Garden City, Herts
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2012-01-06 ~ 2015-06-10
    CIF 411 - Secretary → ME
  • 311
    BEALAW (708) LIMITED - 2004-07-22
    icon of addressThird Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-05-20 ~ 2004-08-02
    CIF 160 - Nominee Secretary → ME
  • 312
    BEALAW (798) LIMITED - 2006-02-08
    icon of addressRixton Old Hall Manchester Road, Rixton, Warrington, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,670,021 GBP2024-06-30
    Officer
    icon of calendar 2006-01-18 ~ 2006-02-09
    CIF 98 - Nominee Secretary → ME
  • 313
    (SPA)CE SPAR AND LIFESTYLE LIMITED - 2007-05-15
    ARLABROOK LIMITED - 2002-08-28
    FWD LIMITED - 2007-03-02
    icon of addressC/o Tbw Accountancy Limited, E3 The Premier Centre, Abbey Park, Romsey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,427 GBP2020-03-31
    Officer
    icon of calendar 2004-04-20 ~ 2006-04-26
    CIF 169 - Secretary → ME
  • 314
    BEALAW (418) LIMITED - 1997-02-28
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1996-08-13 ~ 1997-01-02
    CIF 318 - Nominee Secretary → ME
  • 315
    SR84HQ1 PLC - 2006-06-15
    icon of addressBlandford House 77 Shrivenham Hundred Business Park, Majors Road Watchfield, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2006-04-04
    CIF 91 - Director → ME
    Officer
    icon of calendar 2006-03-28 ~ 2006-04-04
    CIF 90 - Secretary → ME
  • 316
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2012-12-20
    CIF 418 - Secretary → ME
  • 317
    BEALAW (742) LIMITED - 2005-03-22
    icon of addressHarmony Hall, 10 Bridge Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2005-03-10
    CIF 140 - Nominee Secretary → ME
  • 318
    BEALAW (582) LIMITED - 2001-07-31
    icon of addressC/o John Evans Transport, Services Ltd Portland Street, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2001-05-16 ~ 2002-05-20
    CIF 244 - Nominee Secretary → ME
  • 319
    MMI COMPANIES (INTERNATIONAL) LIMITED - 1993-02-24
    HEALTHCARE RISK SOLUTIONS LIMITED - 1996-12-01
    HEALTHCARE RISK RESOURCES INTERNATIONAL LIMITED - 2001-08-30
    HEALTHCARE RISK SOLUTIONS LIMITED - 1996-11-05
    BEALAW (322) LIMITED - 1992-08-04
    icon of addressExchequer Court, 33 St Mary Axe, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-30 ~ 1998-04-28
    CIF 345 - Nominee Secretary → ME
  • 320
    AISLEGATE PUBLIC LIMITED COMPANY - 1985-10-02
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -16,843,722 GBP2022-03-31
    Officer
    icon of calendar 2004-04-20 ~ 2007-08-04
    CIF 172 - Secretary → ME
  • 321
    BEALAW (863) LIMITED - 2007-09-20
    icon of addressSenator House, 85 Queen Victoria Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-24 ~ 2007-07-30
    CIF 52 - Secretary → ME
  • 322
    PEOPLE MEAN BUSINESS LIMITED - 2004-10-04
    BEALAW (401) LIMITED - 1995-11-27
    BUSINESS MEANS PEOPLE LIMITED - 1996-01-26
    icon of address46 Hamilton Square, Birkenhead, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    179,496 GBP2024-12-31
    Officer
    icon of calendar 1995-11-15 ~ 2005-12-21
    CIF 323 - Nominee Secretary → ME
  • 323
    BEALAW (909) LIMITED - 2008-09-23
    SRA SOFTWARE LIMITED - 2008-10-20
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2010-07-27
    CIF 8 - Secretary → ME
  • 324
    TRAFFIC GENIUS LIMITED - 2010-02-17
    BEALAW (MAN) 40 LIMITED - 2007-08-20
    icon of addressSuite 5b, Brook House, 77 Fountain Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,799 GBP2018-01-31
    Officer
    icon of calendar 2007-02-19 ~ 2008-03-01
    CIF 372 - Secretary → ME
    icon of calendar 2008-03-01 ~ 2010-06-21
    CIF 1 - Secretary → ME
  • 325
    EDM 2000 LIMITED - 2015-12-22
    BEALAW (518) LIMITED - 2000-02-02
    icon of addressWest Africa House Hanger Lane, Ealing, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -33,220,199 GBP2024-12-31
    Officer
    icon of calendar 1999-11-12 ~ 2002-05-16
    CIF 273 - Secretary → ME
  • 326
    STRATEGIC CONSULTANTS INTERNATIONAL PLC - 2010-03-22
    SCOTRIP PUBLIC LIMITED COMPANY - 1992-02-06
    icon of addressOffice D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-19
    CIF 357 - Nominee Director → ME
    Officer
    icon of calendar 1992-01-14 ~ 1994-09-19
    CIF 346 - Nominee Secretary → ME
  • 327
    BEALAW (678) LIMITED - 2004-01-22
    icon of addressStrongvox House Blackbrook Park Avenue, Blackbrook Business Park, Taunton, Somerset, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    19,096,601 GBP2024-09-30
    Officer
    icon of calendar 2003-07-21 ~ 2004-02-05
    CIF 195 - Nominee Secretary → ME
  • 328
    BEALAW (407) LIMITED - 1996-02-22
    icon of addressRoadchef House, Norton Canes Msa, Betty's Lane, Norton Canes Cannock, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-07 ~ 1996-02-28
    CIF 321 - Nominee Secretary → ME
  • 329
    BEALAW (333) LIMITED - 1993-03-10
    icon of address66-74 London Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1993-03-22
    CIF 343 - Nominee Secretary → ME
  • 330
    BEALAW (507) LIMITED - 1999-10-27
    icon of addressFides House, 10 Chertsey Road, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,864,995 GBP2024-03-31
    Officer
    icon of calendar 1999-10-19 ~ 1999-12-15
    CIF 275 - Nominee Secretary → ME
    Officer
    icon of calendar 2000-03-31 ~ 2002-05-17
    CIF 270 - Secretary → ME
  • 331
    TANGENT REPROFILIN LIMITED - 2008-10-20
    BEALAW (912) LIMITED - 2008-10-17
    icon of addressLondon Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -818 GBP2024-12-31
    Officer
    icon of calendar 2008-09-23 ~ 2025-05-15
    CIF 494 - Secretary → ME
  • 332
    XETA TAXIS LIMITED - 2006-10-04
    BEALAW (735) LIMITED - 2005-02-17
    icon of address1 Plough Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2005-02-09
    CIF 148 - Nominee Secretary → ME
  • 333
    BEALAW (839) LIMITED - 2007-01-23
    icon of addressAbacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -621,298 GBP2025-04-30
    Officer
    icon of calendar 2007-01-19 ~ 2013-05-15
    CIF 401 - Secretary → ME
  • 334
    BEALAW (897) LIMITED - 2008-06-17
    icon of addressThe Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,000 GBP2020-04-24
    Officer
    icon of calendar 2008-02-26 ~ 2008-09-05
    CIF 15 - Secretary → ME
  • 335
    BEALAW (921) LIMITED - 2009-01-20
    icon of addressThe Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2009-02-18
    CIF 4 - Secretary → ME
  • 336
    THANET GROWERS EIGHT LIMITED - 2017-02-25
    icon of addressThe Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-19 ~ 2007-10-10
    CIF 41 - Secretary → ME
  • 337
    THANET EARTH LIMITED - 2016-08-25
    BEALAW (856) LIMITED - 2007-05-14
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-03-19 ~ 2007-07-27
    CIF 62 - Nominee Secretary → ME
  • 338
    BEALAW (855) LIMITED - 2007-05-14
    SEED TO SHELF LIMITED - 2007-11-09
    THANET EARTH MARKETING LIMITED - 2017-01-26
    icon of addressThe Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-11-23
    CIF 63 - Nominee Secretary → ME
  • 339
    RAINBOW UK INVESTMENTS LIMITED - 2023-10-19
    THANET GROWERS TWO LIMITED - 2008-10-28
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,677,455 GBP2024-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2007-10-10
    CIF 35 - Secretary → ME
  • 340
    icon of addressThe Packhouse, Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -164,596 GBP2024-12-31
    Officer
    icon of calendar 2008-01-30 ~ 2008-01-30
    CIF 21 - Secretary → ME
  • 341
    TG4 INVESTMENTS LIMITED - 2024-12-10
    THANET GROWERS FOUR LIMITED - 2008-10-16
    KAAIJ UK INVESTMENTS LIMITED - 2024-12-09
    icon of address5 Barrow Man Road, Birchington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,030,257 GBP2023-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2007-10-10
    CIF 37 - Secretary → ME
  • 342
    icon of address100 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2007-10-10
    CIF 42 - Secretary → ME
  • 343
    icon of address2 Barrow Man Road, Birchington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,992,957 GBP2024-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2007-10-10
    CIF 34 - Secretary → ME
  • 344
    icon of addressThe Fresh Produce Centre Transfesa Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2007-10-10
    CIF 40 - Secretary → ME
  • 345
    icon of address2 Barrow Man Road, Birchington, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,258,632 GBP2024-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2007-10-10
    CIF 39 - Secretary → ME
  • 346
    icon of address2 Barrow Man Road, Birchington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,017,235 GBP2024-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2007-10-10
    CIF 36 - Secretary → ME
  • 347
    BEALAW (338) LIMITED - 1993-12-15
    icon of addressMount Vernon, Sotwell, Wallingford, Oxfordshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,113,077 GBP2024-03-31
    Officer
    icon of calendar 1993-04-08 ~ 1993-12-16
    CIF 341 - Nominee Secretary → ME
  • 348
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2002-12-01
    CIF 252 - Secretary → ME
  • 349
    BEALAW (387) LIMITED - 1995-04-03
    icon of addressThe Bach Centre, Mount Vernon, Brightwell Cum, Sotwell, Wallingford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1994-08-19 ~ 1995-03-20
    CIF 325 - Nominee Secretary → ME
  • 350
    CANTINA AUGUSTO LIMITED - 2007-06-19
    BEALAW (824) LIMITED - 2006-10-26
    CANTINA AUGUSTO PLC - 2011-05-12
    icon of addressRadbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2007-02-21
    CIF 83 - Nominee Secretary → ME
  • 351
    M & W MACK ESOP TRUSTEE LIMITED - 2006-01-27
    BEALAW (474) LIMITED - 1998-08-25
    icon of addressThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-08 ~ 1998-09-24
    CIF 292 - Secretary → ME
  • 352
    PEARL STREET HOLDINGS PLC - 2007-11-29
    icon of addressHunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2004-09-23
    CIF 151 - Director → ME
    Officer
    icon of calendar 2004-09-21 ~ 2004-09-23
    CIF 152 - Secretary → ME
  • 353
    BEALAW (746) LIMITED - 2005-03-31
    icon of addressUnit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2023-12-31
    Officer
    icon of calendar 2005-02-25 ~ 2005-03-31
    CIF 141 - Nominee Secretary → ME
  • 354
    BEALAW (272) LIMITED - 1990-07-09
    icon of addressSilverbeck Jumps Road, Churt, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-02-03
    CIF 358 - Nominee Secretary → ME
  • 355
    BEALAW (457) LIMITED - 1998-03-30
    icon of address18 Smith Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-01-08 ~ 1998-03-30
    CIF 299 - Nominee Secretary → ME
  • 356
    THE OLD STABLES MANAGENT COMPANY (BATH) LTD - 2008-07-22
    BEALAW (749) LIMITED - 2005-05-16
    THE LAUNDRY PROPERTY MANAGEMENT COMPANY LIMITED - 2008-07-03
    icon of addressIsabella Mews The Avenue, Combe Down, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2005-05-16
    CIF 142 - Nominee Secretary → ME
  • 357
    PLANE WATER COMPANY LIMITED - 2004-01-28
    icon of addressVictoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2015-01-07
    CIF 429 - Secretary → ME
  • 358
    MLC BESPOKE LIMTED - 2007-03-01
    BEALAW (834) LIMITED - 2006-12-11
    MANHATTAN BESPOKE LIMITED - 2016-08-26
    icon of address5th Floor Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2006-12-18
    CIF 74 - Secretary → ME
  • 359
    BEALAW (513) LIMITED - 2000-01-07
    icon of address3rd Floor, 117 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2000-03-19
    CIF 278 - Nominee Secretary → ME
  • 360
    BEALAW (788) LIMITED - 2006-01-05
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2005-12-23
    CIF 103 - Secretary → ME
  • 361
    BEALAW (616) LIMITED - 2002-08-07
    icon of address32 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2002-08-08
    CIF 224 - Nominee Secretary → ME
  • 362
    BEALAW (613) LIMITED - 2002-08-07
    icon of address32 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2002-08-08
    CIF 223 - Nominee Secretary → ME
  • 363
    BEALAW (885) LIMITED - 2007-12-06
    icon of address10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2007-12-05
    CIF 23 - Nominee Secretary → ME
  • 364
    THREE VALLEYS WATER LIMITED - 1994-03-31
    BEALAW (358) LIMITED - 1993-12-20
    THREE VALLEYS RECOVERY LIMITED - 2009-07-03
    BEALAW (358) LIMITED - 1994-06-29
    icon of addressThe Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-02 ~ 1994-07-22
    CIF 335 - Nominee Secretary → ME
  • 365
    BEALAW (766) LIMITED - 2005-09-13
    TIBURON NOMINEES LIMITED - 2018-03-29
    icon of address2-4 King Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-07-15 ~ 2005-09-05
    CIF 126 - Nominee Secretary → ME
  • 366
    BEALAW (715) LIMITED - 2004-09-30
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-10 ~ 2004-11-01
    CIF 153 - Nominee Secretary → ME
  • 367
    BEALAW(MAN)2 LIMITED - 2004-09-22
    icon of addressTopps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2004-09-24
    CIF 397 - Secretary → ME
  • 368
    BEALAW (MAN) 16 LIMITED - 2006-07-07
    icon of addressTopps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-08 ~ 2006-06-28
    CIF 379 - Secretary → ME
  • 369
    BEALAW(MAN)1 LIMITED - 2004-09-22
    icon of addressTopps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2004-09-24
    CIF 396 - Secretary → ME
  • 370
    THBS (UK) LIMITED - 2001-11-22
    ENTERPRISE COMPUTING BUSINESS SOLUTIONS LIMITED - 2005-12-08
    icon of addressOrion House , 4-5 Axis, First Floor, Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,164,319 GBP2024-03-31
    Officer
    icon of calendar 2001-10-18 ~ 2001-12-20
    CIF 237 - Secretary → ME
  • 371
    SURRIDGE SCREEN FILMS LIMITED - 2009-04-21
    SSFILMS LTD - 2009-05-07
    icon of address37 St. Leonards Drive, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-09-18 ~ 2000-10-13
    CIF 267 - Secretary → ME
  • 372
    BEALAW (776) LIMITED - 2005-11-07
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-12 ~ 2005-12-16
    CIF 116 - Nominee Secretary → ME
  • 373
    BEALAW (775) LIMITED - 2005-11-07
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2005-12-16
    CIF 115 - Nominee Secretary → ME
  • 374
    BEALAW (898) LIMITED - 2008-06-26
    icon of addressInternational House, Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,769 GBP2024-12-31
    Officer
    icon of calendar 2008-02-26 ~ 2008-09-08
    CIF 16 - Secretary → ME
  • 375
    MUSTOE MERRIMAN HERRING LEVY LIMITED - 2001-06-22
    MUSTOE MERRIMAN LEVY LIMITED - 2002-12-10
    BEALAW (208) LIMITED - 1988-08-02
    MUSTOES LIMITED - 2010-10-19
    ADDITION MARKETING LIMITED - 1993-09-03
    icon of addressKings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-29 ~ 1994-05-10
    CIF 337 - Nominee Secretary → ME
  • 376
    BEALAW (348) LIMITED - 1993-09-29
    icon of addressBamforth House, 16 Garlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-17 ~ 1993-08-19
    CIF 338 - Nominee Secretary → ME
  • 377
    BEALAW(MAN)4 LIMITED - 2005-02-24
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-24 ~ 2005-02-22
    CIF 393 - Secretary → ME
  • 378
    BEALAW (506) LIMITED - 1999-10-28
    icon of address7-9 Edwin Road, Twickenham, Middx
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 1999-10-19 ~ 2000-01-21
    CIF 276 - Nominee Secretary → ME
  • 379
    STUDENT UK PRIME LIMITED - 2003-11-19
    BEALAW (681) LIMITED - 2003-11-18
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2003-11-24
    CIF 193 - Secretary → ME
  • 380
    RCUK SHARED SERVICES CENTRE LIMITED - 2013-03-13
    icon of addressPolaris House, North Star Avenue, Swindon, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2013-11-11
    CIF 414 - Secretary → ME
  • 381
    BEALAW (676) LIMITED - 2003-11-24
    icon of address1st Floor, Unit 16 Manor Court Business Park, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2003-11-24
    CIF 194 - Nominee Secretary → ME
  • 382
    UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED - 1997-11-19
    BEALAW (426) LIMITED - 1997-03-10
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-27 ~ 1997-03-26
    CIF 312 - Nominee Secretary → ME
  • 383
    BEALAW (443) LIMITED - 1997-09-30
    UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED - 1997-11-19
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-08-28 ~ 1997-12-16
    CIF 306 - Secretary → ME
  • 384
    BEALAW (346) LIMITED - 1993-07-26
    icon of addressGranite Buildings, 6 Stanley Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-17 ~ 1994-03-02
    CIF 339 - Nominee Secretary → ME
  • 385
    BEALAW (440) LIMITED - 1997-09-12
    icon of address19 Mosquito Road, Upwood, Huntingdon, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,378 GBP2024-06-30
    Officer
    icon of calendar 1997-06-27 ~ 1997-09-18
    CIF 308 - Nominee Secretary → ME
  • 386
    USHA MARTIN EUROPE LIMITED - 2002-01-28
    BEALAW (376) LIMITED - 1994-06-14
    icon of addressSandy Lane, Worksop, Nottinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,000 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1994-05-12 ~ 1994-12-07
    CIF 329 - Nominee Secretary → ME
  • 387
    BEALAW (472) LIMITED - 1998-10-12
    icon of addressSandy Lane, Worksop, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    36,698,576 GBP2025-03-31
    Officer
    icon of calendar 1998-07-08 ~ 1999-04-06
    CIF 295 - Nominee Secretary → ME
  • 388
    BEALAW (MAN) 14 LIMITED - 2006-12-01
    icon of address10 Knightsbridge Close, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    400 GBP2016-03-31
    Officer
    icon of calendar 2006-05-22 ~ 2006-11-23
    CIF 386 - Secretary → ME
  • 389
    BEALAW (657) LIMITED - 2003-04-23
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2003-01-08 ~ 2003-06-27
    CIF 209 - Nominee Secretary → ME
  • 390
    VALEFRESH LIMITED - 2007-11-26
    VALEFRESH 2015 LIMITED - 2015-04-27
    BEALAW (864) LIMITED - 2007-10-02
    PRIMAFRUIT LIMITED - 2015-04-24
    icon of address100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2007-10-16
    CIF 53 - Secretary → ME
  • 391
    BEALAW (773) LIMITED - 2005-10-18
    icon of address18 Badminton Road, Downend, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2005-09-12 ~ 2005-10-19
    CIF 110 - Nominee Secretary → ME
  • 392
    MXC INTEGRATION LIMITED - 2005-04-29
    FUJIN TECHNOLOGY TRADING LIMITED - 2006-06-13
    MATRIX SHELF COMPANY LIMITED - 2006-05-24
    BEALAW (745) LIMITED - 2005-03-29
    FUJIN SHELF COMPANY LIMITED - 2007-03-29
    icon of address4 Triton Square, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-02-25 ~ 2009-06-12
    CIF 145 - Nominee Secretary → ME
  • 393
    DALKIA IRELAND HOLDINGS LIMITED - 2014-12-16
    BEALAW (792) LIMITED - 2006-01-11
    icon of address210 Pentonville Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2006-01-13
    CIF 104 - Secretary → ME
  • 394
    BEALAW (526) LIMITED - 2000-02-29
    icon of addressDovecote Barn Bottom Road, Leylands Farm, St. Leonards, Buckinghamshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-05-11
    Officer
    icon of calendar 1999-11-12 ~ 2002-07-31
    CIF 274 - Secretary → ME
  • 395
    BEALAW (561) LIMITED - 2001-05-17
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-01-31 ~ 2001-05-31
    CIF 258 - Nominee Secretary → ME
  • 396
    BEALAW (560) LIMITED - 2001-05-17
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2001-01-31 ~ 2001-05-31
    CIF 257 - Nominee Secretary → ME
  • 397
    FUTURE COM LTD. - 1999-10-28
    NETWORK PARTNERS LIMITED - 2008-03-25
    CALYX CS LIMITED - 2010-09-21
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-06-13
    CIF 84 - Secretary → ME
  • 398
    CALYX UK LIMITED - 2010-09-21
    BEDROCK NETWORKS LIMITED - 2005-04-29
    MXC INTEGRATION LIMITED - 2008-03-25
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-06-13
    CIF 85 - Secretary → ME
  • 399
    VIR2 LTD.
    - now
    BEALAW (759) LIMITED - 2005-07-29
    GIVITAGO LTD. - 2007-10-18
    THIRD ARCH LIMITED - 2006-10-10
    icon of address11 Glendale, Swanmore, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,432 GBP2021-05-31
    Officer
    icon of calendar 2005-05-26 ~ 2005-08-10
    CIF 134 - Secretary → ME
  • 400
    WALLINGS PROPERTY LIMITED - 2008-03-27
    icon of addressThe Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,236,632 GBP2020-03-31
    Officer
    icon of calendar 2008-02-25 ~ 2008-04-04
    CIF 17 - Secretary → ME
  • 401
    WALLINGS HOLDINGS LIMITED - 2008-03-27
    icon of addressThe Stoke By Nayland Club Keepers Lane, Leavenheath, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2008-04-04
    CIF 18 - Secretary → ME
  • 402
    BEALAW (MAN) 21 LIMITED - 2007-08-14
    icon of addressUnit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -122,243 GBP2024-02-28
    Officer
    icon of calendar 2006-08-07 ~ 2007-02-01
    CIF 82 - Nominee Secretary → ME
  • 403
    icon of addressWindsor Court, 103 King Street, Knutsford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,570,272 GBP2017-03-31
    Officer
    icon of calendar 2001-09-10 ~ 2001-09-10
    CIF 238 - Director → ME
    Officer
    icon of calendar 2001-09-10 ~ 2001-09-11
    CIF 239 - Secretary → ME
  • 404
    icon of addressWindsor Court, 103 King Street, Knutsford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -498,030 GBP2016-03-31
    Officer
    icon of calendar 2004-11-16 ~ 2004-12-07
    CIF 395 - Secretary → ME
  • 405
    icon of addressC/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,570 GBP2024-06-30
    Officer
    icon of calendar 2002-12-06 ~ 2002-12-11
    CIF 210 - LLP Designated Member → ME
  • 406
    ORIENTROSE 4 PLC - 2004-06-22
    WHITE STAR ENERGY PLC - 2013-05-03
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    icon of addressC/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2004-06-10
    CIF 156 - Director → ME
    Officer
    icon of calendar 2004-06-07 ~ 2004-10-07
    CIF 157 - Secretary → ME
  • 407
    icon of address2nd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-05
    CIF 189 - Secretary → ME
  • 408
    icon of address2nd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-11-19 ~ 2003-12-05
    CIF 188 - Secretary → ME
  • 409
    BEALAW (559) LIMITED - 2001-02-26
    icon of addressOne, Vine Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2001-02-26
    CIF 256 - Nominee Secretary → ME
  • 410
    icon of address2 Homefield Place 14b Homefield Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,151 GBP2025-04-05
    Officer
    icon of calendar 1998-12-10 ~ 1998-12-17
    CIF 286 - Nominee Secretary → ME
  • 411
    icon of addressB&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-20
    CIF 130 - Director → ME
    Officer
    icon of calendar 2005-07-06 ~ 2005-08-30
    CIF 131 - Secretary → ME
  • 412
    BEALAW (794) LIMITED - 2006-01-20
    icon of addressUnit 2 Tong Street Business Pk, Holme Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-18 ~ 2006-01-31
    CIF 96 - Nominee Secretary → ME
  • 413
    WW1 LIMITED - 2001-04-12
    WW ENTERTAINMENT LIMITED - 2001-03-23
    icon of address2 London Wall Place 6th Floor, 2 London Wall Place, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    11,867 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2001-02-13 ~ 2002-05-14
    CIF 253 - Secretary → ME
  • 414
    TELCO PARTNERS LIMITED - 2007-05-18
    icon of addressPannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2010-07-27
    CIF 400 - Secretary → ME
  • 415
    XPLOITE PLC - 2016-01-28
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    CLIPPERTELE.COM PLC - 2000-07-04
    FUJIN TECHNOLOGY PLC - 2007-04-02
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    PINCO 1333 LIMITED - 2000-01-11
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2010-07-27
    CIF 86 - Secretary → ME
  • 416
    BEALAW (784) LIMITED - 2005-11-25
    icon of address8th Floor 160 Old Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,263,807 GBP2024-06-30
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-29
    CIF 102 - Secretary → ME
  • 417
    HOST FINANCE LIMITED - 2007-05-30
    JEBCORP (INVESTMENTS) LIMITED - 1998-09-10
    BRAND & CO (CATERING) LIMITED - 2006-11-16
    CATERNET LTD - 2017-07-26
    CATERNET CLUB LIMITED - 2009-08-14
    RUSSELL BRAND LIMITED - 2002-11-26
    JEBCORP (TRUSTEES) LIMITED - 2002-06-17
    BEALAW (415) LIMITED - 1996-09-06
    BRAND FM LTD - 2009-04-16
    icon of addressC/o Tc Group Hones Yard, Waverley Lane, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,131 GBP2023-12-31
    Officer
    icon of calendar 1996-02-28 ~ 1997-02-21
    CIF 320 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

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