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 7
  • 1
    Robinson, David Paul
    Born in September 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Leonard, Eleanor Sorel
    Born in November 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Rowe, David John
    Born in April 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Lewis, Stephen William
    Born in March 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-03-20 ~ now
    OF - Director → CIF 0
  • 5
    Evans, Jonathan Kingsley
    Born in June 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ now
    OF - Director → CIF 0
  • 6
    Gordon, Grant David
    Born in September 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-03-09 ~ now
    OF - Director → CIF 0
  • 7
    icon of address16, Great Queen Street, London, England
    Active Corporate (105 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Greenstone, Nicolas David Antony
    Solicitor born in August 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-03-22 ~ 2003-08-14
    OF - Director → CIF 0
  • 2
    Reuben, Richard Maurice Emile
    Solicitor born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2021-06-02
    OF - Director → CIF 0
  • 3
    Leese, Paul
    Solicitor born in May 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-22 ~ 2011-03-28
    OF - Director → CIF 0
  • 4
    Lewis, Julian Anthony
    Solicitor born in March 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-19 ~ 2022-06-30
    OF - Director → CIF 0
  • 5
    Boundy, Charles
    Solicitor born in November 1945
    Individual
    Officer
    icon of calendar ~ 1996-03-20
    OF - Director → CIF 0
  • 6
    Dahl, Emma
    Individual
    Officer
    icon of calendar ~ 1995-07-28
    OF - Secretary → CIF 0
  • 7
    Wander, Charles David
    Solicitor born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-13 ~ 2018-03-20
    OF - Director → CIF 0
  • 8
    Barth, Philip Nigel
    Solicitor born in August 1956
    Individual
    Officer
    icon of calendar ~ 1998-04-30
    OF - Director → CIF 0
  • 9
    Stahelin, Peter Charles
    Company Secretary
    Individual
    Officer
    icon of calendar 1995-07-28 ~ 1997-01-31
    OF - Secretary → CIF 0
  • 10
    Warren, Julia Mary Evelyn, Joint
    Individual
    Officer
    icon of calendar ~ 1994-07-29
    OF - Secretary → CIF 0
  • 11
    Mckenzie, Andrew Neil
    Solicitor born in December 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-26 ~ 2011-03-28
    OF - Director → CIF 0
  • 12
    Rollinson, Harvey Emmanuel
    Solicitor born in September 1956
    Individual
    Officer
    icon of calendar 1994-04-26 ~ 1996-03-20
    OF - Director → CIF 0
  • 13
    Taylor, Bree Ann
    Solicitor born in January 1974
    Individual
    Officer
    icon of calendar 2019-03-19 ~ 2020-07-24
    OF - Director → CIF 0
  • 14
    Goreing, John Edward
    Born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-05 ~ 2018-06-08
    OF - Director → CIF 0
    Goreing, John
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-31 ~ 2018-06-08
    OF - Secretary → CIF 0
  • 15
    Ekins, Simon Jeremy
    Solicitor born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-13 ~ 2019-03-19
    OF - Director → CIF 0
  • 16
    Cohen, Allen
    Solicitor born in February 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-03-22 ~ 2014-04-01
    OF - Director → CIF 0
  • 17
    Bates, John Colin
    Solicitor born in September 1944
    Individual
    Officer
    icon of calendar ~ 1996-03-20
    OF - Director → CIF 0
parent relation
Company in focus

WALGATE SERVICES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressThe Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-07-17 ~ now
    CIF 36 - Secretary → ME
  • 2
    POOLE DEVELOPMENTS LIMITED - 2002-05-23
    POOLE POTTERY PROPERTIES LIMITED - 2001-11-26
    ADMIREPOLICY LIMITED - 1995-01-26
    icon of address12 Plumtree Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-17 ~ dissolved
    CIF 16 - Secretary → ME
  • 3
    FF SOLICITORS LIMITED - 2008-05-07
    FLADGATE LIMITED - 2008-01-24
    icon of address16 Great Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 152 - Right to appoint or remove directorsOE
    CIF 152 - Ownership of voting rights - 75% or moreOE
    CIF 152 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2007-08-16 ~ now
    CIF 150 - Secretary → ME
  • 4
    icon of address16 Great Queen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 154 - Ownership of shares – 75% or moreOE
    CIF 154 - Right to appoint or remove directorsOE
    CIF 154 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address16 Great Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 153 - Right to appoint or remove directorsOE
    CIF 153 - Ownership of shares – 75% or moreOE
    CIF 153 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2007-08-16 ~ now
    CIF 149 - Secretary → ME
  • 6
    icon of addressThe Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-11-24 ~ now
    CIF 76 - Secretary → ME
  • 7
    icon of addressC/o The Macdonald Patnership Plc, 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-04-19 ~ now
    CIF 47 - Secretary → ME
  • 8
    icon of addressThe Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-10-09 ~ now
    CIF 106 - Secretary → ME
  • 9
    icon of addressThe Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-04-19 ~ now
    CIF 48 - Secretary → ME
  • 10
    icon of addressCharles Helvert, Orb Estates Plc, Albermarle House,1 Albermarle St, Reetlondon, Channel Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-20 ~ now
    CIF 105 - Secretary → ME
  • 11
    icon of address28th Floor Tower 42, 25 Old Broad Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-04-19 ~ now
    CIF 46 - Secretary → ME
  • 12
    DONHILL LIMITED - 1996-01-02
    icon of address16 Great Queen Street, London
    Active Corporate (10 parents, 12 offsprings)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar 1995-12-21 ~ now
    CIF 151 - Secretary → ME
Ceased 139
  • 1
    MARGINUNIT PROPERTY MANAGEMENT LIMITED - 1988-02-26
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-02 ~ 2003-12-05
    CIF 111 - Secretary → ME
  • 2
    CHARTEND LIMITED - 2001-05-09
    icon of address506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-08-31
    Officer
    icon of calendar 2001-07-10 ~ 2004-02-06
    CIF 40 - Secretary → ME
  • 3
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    39 GBP2025-06-30
    Officer
    icon of calendar 2000-03-28 ~ 2003-01-21
    CIF 69 - Secretary → ME
  • 4
    35/49 QUEEN'S GATE TERRACE MANAGEMENT COMPANY LIMITED - 2000-01-21
    FACECALL LIMITED - 1999-10-18
    icon of address87 York Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    119,566 GBP2024-07-31
    Officer
    icon of calendar 1999-08-17 ~ 2002-04-02
    CIF 88 - Secretary → ME
  • 5
    EAGLENEAT LIMITED - 1998-06-03
    icon of address17 Abingdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    105 GBP2024-12-31
    Officer
    icon of calendar 1997-12-08 ~ 1999-03-31
    CIF 131 - Secretary → ME
  • 6
    icon of address5th Floor Tugu Building, 83-85 Mansell Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-06 ~ 2002-01-11
    CIF 50 - Secretary → ME
  • 7
    SILKLAND LIMITED - 1988-07-22
    T.O.I. (SOUTHERN) LIMITED - 1988-12-05
    icon of address5 Carrwood Park, Selby Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    137 GBP2024-09-30
    Officer
    icon of calendar 1995-02-07 ~ 2003-07-28
    CIF 119 - Secretary → ME
  • 8
    LUKOIL MARKET OVERSEAS LIMITED - 1999-07-07
    SCARTIME LIMITED - 1999-02-26
    icon of address50 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-19 ~ 2002-12-09
    CIF 100 - Secretary → ME
  • 9
    THE EUROPEAN RECYCLING COMPANY LIMITED - 2018-02-06
    SOEX UK LTD - 2022-08-12
    icon of addressSoex House 16 Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    945,700 GBP2021-12-31
    Officer
    icon of calendar 2001-01-31 ~ 2003-12-11
    CIF 54 - Secretary → ME
  • 10
    icon of address1a Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,517,417 GBP2024-11-30
    Officer
    icon of calendar 2001-07-09 ~ 2004-01-21
    CIF 41 - Secretary → ME
  • 11
    icon of address6b Beechwood Lime Tree Way, Chineham Park, Basingstoke, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,381 GBP2025-01-31
    Officer
    icon of calendar 1999-03-17 ~ 2001-09-24
    CIF 99 - Secretary → ME
  • 12
    25 STANHOPE GARDENS LIMITED - 1993-05-10
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    22,828 GBP2024-08-31
    Officer
    icon of calendar 1993-03-04 ~ 1995-09-05
    CIF 144 - Secretary → ME
  • 13
    DUTTON PUBLISHING LIMITED - 1998-03-06
    icon of addressJuniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,131 GBP2018-03-31
    Officer
    icon of calendar 1998-02-26 ~ 1998-10-02
    CIF 130 - Secretary → ME
  • 14
    KINDFRAME LIMITED - 2000-04-20
    THE SCOTSMAN HEALTH CLUBS LIMITED - 2005-01-19
    icon of address78-80 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2002-07-05
    CIF 18 - Secretary → ME
  • 15
    BALLINDALLOCH DEVELOPMENT LIMITED - 2001-07-24
    icon of address6th Floor 17a Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,842 GBP2024-03-31
    Officer
    icon of calendar 2001-07-13 ~ 2004-01-07
    CIF 38 - Secretary → ME
  • 16
    BALTIMORE PLC - 2006-07-25
    ZERGO HOLDINGS PLC - 1999-05-14
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1995-08-30
    CIF 142 - Secretary → ME
  • 17
    ZERGO LIMITED - 1999-02-22
    BLONDECOURT LIMITED - 1980-12-31
    BALTIMORE TECHNOLOGY LIMITED - 1999-06-09
    DATA INNOVATION LIMITED - 1993-09-10
    icon of address6 Stratton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1998-10-09
    CIF 143 - Secretary → ME
  • 18
    icon of addressUnit 8, First Floor The Edge Business Centre, Humber Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2003-04-10 ~ 2006-09-11
    CIF 3 - Secretary → ME
  • 19
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2004-04-30
    CIF 28 - Secretary → ME
  • 20
    icon of addressPearl Assurance House 319 Ballards Lane, North Finchley, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2004-04-20
    CIF 5 - Secretary → ME
  • 21
    icon of addressUnit 4 Winnersh Fields Gazelle Close, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    777,411 GBP2024-12-31
    Officer
    icon of calendar 1990-12-31 ~ 2003-11-30
    CIF 129 - Secretary → ME
  • 22
    BROMDOME LIMITED - 1996-11-11
    icon of address4 Station Business Park, Holgate Park Drive, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-26 ~ 1997-04-07
    CIF 133 - Secretary → ME
  • 23
    icon of addressAcre House, 11-15 William Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33,388 GBP2024-05-31
    Officer
    icon of calendar 2002-03-19 ~ 2003-07-03
    CIF 23 - Secretary → ME
  • 24
    BULKTRADE LIMITED - 2000-07-13
    SPHERA EUROPE LIMITED - 2008-08-22
    SPHERA UK LIMITED - 2003-04-15
    icon of address483 Green Lanes, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-06 ~ 2004-08-03
    CIF 63 - Secretary → ME
  • 25
    icon of addressC/o Lawrence Stephens Solicitors, 50 Farringdon Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2003-08-20
    CIF 102 - Secretary → ME
  • 26
    THE RAILWAY COLLEGE LIMITED - 1999-03-29
    RAIL INVESTMENTS LIMITED - 1998-03-10
    CHADWAND LIMITED - 1997-05-01
    icon of addressThe Derby Conference Centre, London Road, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-23 ~ 1998-01-27
    CIF 132 - Secretary → ME
  • 27
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2004-04-30
    CIF 29 - Secretary → ME
  • 28
    BEAMSTART LIMITED - 1996-06-26
    CHECKPOINT SOFTWARE TECHNOLOGIES (UK) LIMITED - 2001-06-06
    CHECK POINT SOFTWARE TECHNOLOGIES (UK) LIMITED - 1996-07-05
    icon of address5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-19 ~ 2003-12-23
    CIF 116 - Secretary → ME
  • 29
    BEANGROVE LIMITED - 1999-02-17
    icon of address2 Old Brompton Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,057 GBP2024-12-31
    Officer
    icon of calendar 1999-06-25 ~ 2003-07-15
    CIF 94 - Secretary → ME
  • 30
    CITIBOX HOLDINGS PLC - 2009-03-31
    icon of addressApartment 39 215a Balham High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,992 GBP2022-12-31
    Officer
    icon of calendar 2000-06-06 ~ 2003-07-15
    CIF 66 - Secretary → ME
  • 31
    LOGICNOTION LIMITED - 1986-10-28
    CITIBOX COMPANY LIMITED(THE) - 1989-10-26
    icon of address2 Old Brompton Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-06-25 ~ 2003-07-15
    CIF 92 - Secretary → ME
  • 32
    icon of address2 Old Brompton Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-06-25 ~ 2003-07-15
    CIF 93 - Secretary → ME
  • 33
    SWAPSTREAM OPERATING SERVICES LIMITED - 2009-09-18
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2003-12-19
    CIF 9 - Secretary → ME
  • 34
    KEMPCOM LIMITED - 1995-11-13
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    59 GBP2024-06-23
    Officer
    icon of calendar 1995-11-03 ~ 1999-07-06
    CIF 118 - Secretary → ME
  • 35
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2003-07-11
    CIF 91 - Secretary → ME
  • 36
    MAWLAW 112 LIMITED - 1992-08-03
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2003-07-11
    CIF 14 - Secretary → ME
  • 37
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-09 ~ 2003-07-11
    CIF 17 - Secretary → ME
  • 38
    COLUMBUS TELECOMMUNICATIONS LIMITED - 1997-04-24
    icon of address16 Great Queen Street, Covent Garden, London
    Active Corporate (3 parents)
    Equity (Company account)
    -58,364 GBP2024-03-31
    Officer
    icon of calendar 1998-12-22 ~ 2000-10-01
    CIF 103 - Secretary → ME
  • 39
    CORDINGS HOLDINGS PLC - 2010-04-22
    icon of address19-20 Piccadilly, London
    Active Corporate (3 parents)
    Equity (Company account)
    217,152 GBP2024-04-30
    Officer
    icon of calendar 2000-08-14 ~ 2002-02-07
    CIF 62 - Secretary → ME
  • 40
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-19 ~ 2004-03-05
    CIF 12 - Secretary → ME
  • 41
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-30 ~ 2004-04-30
    CIF 117 - Secretary → ME
  • 42
    icon of addressKpmg Llp, Fao J Outen, 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2000-06-30
    CIF 64 - Secretary → ME
  • 43
    SYNERGY MANAGEMENT CONSULTANTS LIMITED - 1995-09-25
    ULTRAHEIGHTS LIMITED - 1990-12-06
    icon of address78 York Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,980 GBP2020-03-31
    Officer
    icon of calendar 1998-06-11 ~ 2001-04-30
    CIF 108 - Secretary → ME
  • 44
    DANBURY GROUP PLC - 1994-05-13
    ATLANTIC CASPIAN RESOURCES PLC - 2007-01-12
    WEDDERBURN SECURITIES PLC - 1997-11-10
    A414 LIMITED - 1988-08-11
    DENBY INVESTMENT (UK) PLC - 2014-01-13
    ALLPRIME LIMITED - 1988-04-07
    icon of address1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2003-12-17
    CIF 68 - Secretary → ME
  • 45
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2002-06-20
    CIF 78 - Secretary → ME
  • 46
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-23 ~ 2004-08-17
    CIF 65 - Secretary → ME
  • 47
    icon of address16 Great Queen Street, Covent Garden, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -36,829 GBP2024-03-31
    Officer
    icon of calendar 1998-12-02 ~ 2000-10-01
    CIF 104 - Secretary → ME
  • 48
    icon of addressUnit 3 Stable Courtyard, Wingrave Road Aston Abbotts, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -674,827 GBP2024-06-30
    Officer
    icon of calendar 2002-04-12 ~ 2004-03-05
    CIF 19 - Secretary → ME
  • 49
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2004-03-05
    CIF 21 - Secretary → ME
  • 50
    MARKETSHOP LIMITED - 2000-06-26
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2004-03-05
    CIF 20 - Secretary → ME
  • 51
    SUNGARD SCT (UK) LIMITED - 2007-04-02
    SOPHIA HIGHER EDUCATION INTERNATIONAL LIMITED - 2012-03-26
    SUNGARD HIGHER EDUCATION INTERNATIONAL LIMITED - 2012-01-26
    SYSTEMS & COMPUTER TECHNOLOGY LIMITED - 2004-05-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2004-03-01
    CIF 7 - Secretary → ME
  • 52
    GOOD LOOKING SOFTWARE LIMITED - 1996-03-06
    GDN LIMITED - 2005-06-24
    icon of addressGriffin House 40 Lever Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-11 ~ 2002-11-20
    CIF 82 - Secretary → ME
  • 53
    APPOINTCARE LIMITED - 1992-08-25
    PETER FOGGO ASSOCIATES (LONDON) LIMITED - 1992-10-22
    PETER FOGGO ASSOCIATES INTERNATIONAL LIMITED - 1996-04-02
    icon of addressUnit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -176,315 GBP2022-07-31
    Officer
    icon of calendar 1992-08-13 ~ 2004-01-23
    CIF 124 - Secretary → ME
  • 54
    UNIASTRUM CAPITAL LIMITED - 2008-10-01
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -620,000 GBP2018-12-31
    Officer
    icon of calendar 2001-08-10 ~ 2003-01-15
    CIF 34 - Secretary → ME
  • 55
    icon of addressThe Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-11-09 ~ 2003-05-28
    CIF 79 - Secretary → ME
  • 56
    GENERAL PRACTICE INVESTMENT CORPORATION LIMITED - 2002-12-06
    CHARCO 606 LIMITED - 1995-05-30
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ 1998-02-13
    CIF 134 - Secretary → ME
  • 57
    MAQUET LIMITED - 2021-01-12
    ALM HOSPITAL EQUIPMENT LTD - 2000-06-26
    GETINGE SURGICAL SYSTEMS LIMITED - 2004-01-16
    WF 135 LIMITED - 1988-02-15
    ALM TAEMA LIMITED - 2001-02-07
    ALM HOSPITAL EQUIPMENT LIMITED - 2001-06-21
    icon of addressUnit 3 Indurent Park Andressey Way, Chaddesden, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1991-09-04 ~ 2001-12-10
    CIF 126 - Secretary → ME
  • 58
    MINORLINK LIMITED - 2001-02-26
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-08-03 ~ 2002-02-10
    CIF 35 - Secretary → ME
  • 59
    icon of address33b Paget Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2003-03-25
    CIF 25 - Secretary → ME
  • 60
    icon of addressGround Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-05-22 ~ 2004-01-01
    CIF 1 - Secretary → ME
  • 61
    GOLDSCHMIDT & HOWLAND (PC) LIMITED - 2000-04-25
    icon of addressGround Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2004-01-01
    CIF 61 - Secretary → ME
  • 62
    GOLDSCHMIDT HOWLAND GLENTREE LIMITED - 1992-02-28
    THRIVESPRUCE LIMITED - 1987-06-24
    icon of addressGround Floor, Stanhope House, 4-8 Highgate High Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-12 ~ 2004-01-01
    CIF 60 - Secretary → ME
  • 63
    REAL ESTATE SECURITIES LIMITED - 2000-03-28
    ESTATE ENTERPRISES LIMITED - 1991-04-26
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-16 ~ 1999-10-05
    CIF 83 - Secretary → ME
  • 64
    GRANTSIDE DEVELOPMENTS LIMITED - 2005-03-31
    icon of addressMiddlethorpe Manor, Middlethorpe, York, North Yorkshire, England
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    8,677,352 GBP2024-03-31
    Officer
    icon of calendar 1997-03-26 ~ 2000-06-30
    CIF 114 - Secretary → ME
  • 65
    SWORDFIELD LIMITED - 2002-09-17
    icon of addressThe Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    226,619 GBP2024-03-31
    Officer
    icon of calendar 2002-09-16 ~ 2004-01-21
    CIF 11 - Secretary → ME
  • 66
    PETER PLEUNIGG LIMITED - 2001-02-09
    icon of addressDelandale House, 37 Old Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-11 ~ 2005-03-10
    CIF 101 - Secretary → ME
  • 67
    icon of addressKpmg Llp, Fao J Outen, Fao J Outen, 20 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2002-12-10
    CIF 58 - Secretary → ME
  • 68
    GRAN CARE LIMITED - 1998-11-27
    icon of addressGeoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2003-12-15
    CIF 107 - Secretary → ME
  • 69
    GRAPHICSTEM LIMITED - 2000-03-17
    ORB (LEXHAM) LIMITED - 2001-05-02
    icon of addressUnit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2001-03-02
    CIF 72 - Secretary → ME
  • 70
    icon of addressPearl Assurance House 319 Ballards Lane, North Finchley, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2004-04-20
    CIF 4 - Secretary → ME
  • 71
    icon of address50 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-03-25
    CIF 113 - Secretary → ME
  • 72
    icon of address33b Paget Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2003-03-25
    CIF 24 - Secretary → ME
  • 73
    icon of addressC/o The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2003-05-30
    CIF 27 - Secretary → ME
  • 74
    icon of addressThe Old Star, Church Street, Princes Risborough, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    797 GBP2024-12-31
    Officer
    icon of calendar 1998-06-11 ~ 2003-06-09
    CIF 110 - Secretary → ME
  • 75
    BLAKEMOLD LIMITED - 2003-01-08
    icon of addressC/ Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2000-01-25
    CIF 80 - Secretary → ME
  • 76
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2004-02-25
    CIF 30 - Secretary → ME
  • 77
    VIRTUAL BUSINESS LIMITED - 1996-09-30
    icon of address33 Clacton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1998-06-11 ~ 2001-04-30
    CIF 109 - Secretary → ME
  • 78
    BASHFIND LIMITED - 1999-03-26
    icon of addressFulham Park House, 1a Chesilton Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,998,131 GBP2024-03-31
    Officer
    icon of calendar 1999-03-22 ~ 2004-01-21
    CIF 98 - Secretary → ME
  • 79
    REDBUS FILM DISTRIBUTION LIMITED - 2006-02-16
    HELKON SK FILM DISTRIBUTION LIMITED - 2003-06-01
    QUANTUM ENTERTAINMENT LIMITED - 2001-03-09
    REDBUS FILM DISTRIBUTION LIMITED - 2001-06-21
    IBIS (594) LIMITED - 2000-09-25
    icon of address5th Floor 45 Mortimer Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-06-15 ~ 2002-04-11
    CIF 42 - Secretary → ME
  • 80
    BATTLE OF BRITAIN LIMITED - 1993-02-10
    BURGINHALL 378 LIMITED - 1989-12-06
    icon of address570-572 Etruria Road, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -301,977 GBP2019-04-30
    Officer
    icon of calendar ~ 1995-03-14
    CIF 148 - Secretary → ME
  • 81
    PRESTIGE PUBLISHING PLC - 2004-01-23
    PCO 151 LIMITED - 1996-09-09
    icon of addressBuckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2003-04-08
    CIF 10 - Secretary → ME
  • 82
    PONDSET 2 LIMITED - 2004-03-19
    BESTWHEEL LIMITED - 2001-04-05
    icon of addressRegency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2001-04-04 ~ 2002-06-24
    CIF 51 - Secretary → ME
  • 83
    KNIGHTVIEW LIMITED - 2002-01-31
    icon of address6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    792,443 GBP2024-12-31
    Officer
    icon of calendar 2001-07-13 ~ 2004-02-25
    CIF 39 - Secretary → ME
  • 84
    PURPOSEFUL COMPUTERS LIMITED - 1990-08-16
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-14
    CIF 146 - Secretary → ME
  • 85
    DATEL (UK) LIMITED - 2007-12-05
    TWINTRUCE LIMITED - 1987-07-23
    icon of addressMazars Llp, The Pinnacle 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-04 ~ 2003-06-27
    CIF 125 - Secretary → ME
  • 86
    HIGHVALE LIMITED - 1995-01-25
    icon of addressSpaces 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2004-03-05
    CIF 44 - Secretary → ME
  • 87
    NEDAP SECURITY LIMITED - 2001-08-31
    icon of address1230 Arlington Business Park Theale, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-30 ~ 1999-11-19
    CIF 115 - Secretary → ME
  • 88
    icon of address34 Highfield Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-22 ~ 2003-12-15
    CIF 97 - Secretary → ME
  • 89
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2004-03-25
    CIF 71 - Secretary → ME
  • 90
    AXELGUILD LIMITED - 2001-03-13
    ORB ALBERT BUILDINGS LIMITED - 2002-06-27
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2002-06-20
    CIF 52 - Secretary → ME
  • 91
    ESQUIRES COFFEE HOUSES (UK) LIMITED - 2002-09-30
    icon of address2 Mountview Court, 310 Friern Barnet Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-09
    CIF 43 - Secretary → ME
  • 92
    icon of addressWest Barn Manor Lane, Oare Hermitage, Thatcham, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2001-08-15 ~ 2002-08-30
    CIF 33 - Secretary → ME
  • 93
    icon of address30 Overlea Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-02-22 ~ 2003-03-25
    CIF 26 - Secretary → ME
  • 94
    icon of addressQuadrant House, Floor 6 4, Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2002-06-20
    CIF 22 - Secretary → ME
    icon of calendar 2000-02-08 ~ 2002-03-05
    CIF 74 - Secretary → ME
  • 95
    ORB HOTELS POOLE LIMITED - 2004-03-17
    icon of addressMetnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-17 ~ 2003-06-18
    CIF 37 - Secretary → ME
  • 96
    icon of addressAsh House, Littleton Road, Ashford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2007-09-19
    CIF 15 - Secretary → ME
  • 97
    KEYCLIFF LIMITED - 1993-09-10
    BALTIMORE TECHNOLOGIES INVESTMENTS LIMITED - 2004-06-23
    DATA INNOVATION LIMITED - 2002-07-04
    icon of addressKpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-24 ~ 1998-10-09
    CIF 141 - Secretary → ME
  • 98
    CHARINGPORT LIMITED - 2000-02-10
    icon of addressProdrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1999-10-11 ~ 2000-01-25
    CIF 81 - Secretary → ME
  • 99
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC - 1999-02-19
    QUANTUM ENTERTAINMENT LIMITED - 2002-01-10
    HELKON SK LIMITED - 2005-04-22
    REDBUS FILM DISTRIBUTION LIMITED - 2001-03-09
    QUANTUM ENTERTAINMENT PLC - 1999-01-11
    icon of addressOrwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-25 ~ 2002-04-11
    CIF 45 - Secretary → ME
  • 100
    LOADPIN LIMITED - 1998-06-10
    icon of addressSuite 306 73 Watling Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-20 ~ 1999-05-20
    CIF 95 - Secretary → ME
  • 101
    icon of address5.2 Central House 1 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,409,230 GBP2024-07-31
    Officer
    icon of calendar 1999-04-19 ~ 1999-04-27
    CIF 96 - Secretary → ME
  • 102
    ROOK-BLACKSTONE LTD - 1988-05-16
    WF 136 LIMITED - 1988-04-12
    icon of addressHartley Park Farm, Selborne, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,222 GBP2019-06-30
    Officer
    icon of calendar ~ 1994-11-01
    CIF 147 - Secretary → ME
  • 103
    DESQUENNE ET GIRAL U.K. LIMITED - 2001-04-19
    MAWLAW 200 LIMITED - 1993-07-13
    icon of addressDacre House, 19 Dacre Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-01 ~ 2003-04-14
    CIF 123 - Secretary → ME
  • 104
    AVIDMINSTER LIMITED - 1995-01-12
    icon of address457 Southchurch Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-03 ~ 2003-01-27
    CIF 120 - Secretary → ME
  • 105
    FLEXGILL LIMITED - 1998-05-22
    icon of address2nd Floor One Hood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2003-03-25
    CIF 89 - Secretary → ME
  • 106
    SINGER, DANTON & HAMILTON LIMITED - 2004-02-06
    SINGER DANTON LIMITED - 1994-05-03
    SHOALHOME LIMITED - 1994-02-15
    icon of address88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,934 GBP2018-12-31
    Officer
    icon of calendar 1994-02-02 ~ 2004-04-23
    CIF 122 - Secretary → ME
  • 107
    COLEHILL LANE LIMITED - 2002-11-05
    icon of addressMichael George & Co, Dawes Court House Dawes Court, High Street, Esher, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    39,695 GBP2025-03-31
    Officer
    icon of calendar 2001-01-05 ~ 2010-01-01
    CIF 56 - Secretary → ME
  • 108
    AVIDBROOK LIMITED - 1993-03-16
    icon of addressUnit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,254 GBP2024-12-31
    Officer
    icon of calendar 1993-09-27 ~ 1995-12-05
    CIF 140 - Secretary → ME
  • 109
    HANDYPACE LIMITED - 1993-12-07
    icon of addressMarket House, 21 Lenten Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-24 ~ 1998-10-02
    CIF 139 - Secretary → ME
  • 110
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2002-06-20
    CIF 77 - Secretary → ME
  • 111
    EMERALDSTYLE LIMITED - 2000-05-31
    icon of addressBlackwell House, Guildhall Yard, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    743,688 GBP2024-12-31
    Officer
    icon of calendar 2000-05-24 ~ 2003-12-31
    CIF 67 - Secretary → ME
  • 112
    icon of addressRegal House, 70 London Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-09 ~ 2003-02-21
    CIF 128 - Secretary → ME
  • 113
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-18 ~ 2003-12-19
    CIF 49 - Secretary → ME
  • 114
    BAYTYPE LIMITED - 1997-12-09
    icon of addressThe Cleaning Centre Bath Road, Littlewick Green, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,147,146 GBP2024-11-30
    Officer
    icon of calendar 1997-12-01 ~ 2002-04-15
    CIF 112 - Secretary → ME
  • 115
    GLOBAL BRA SIZING LIMITED - 2001-06-06
    PULSEDEAN LIMITED - 2000-03-22
    icon of addressGriffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2002-11-20
    CIF 73 - Secretary → ME
  • 116
    NEXUS MANAGEMENT PLC - 2012-11-23
    ENABLES IT GROUP PLC - 2015-07-24
    FINCHDOME PLC - 2000-01-13
    PC MEDICS GROUP PLC - 2005-04-01
    ENABLES IT GROUP LIMITED - 2019-03-15
    icon of addressSecond Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,179 GBP2024-06-30
    Officer
    icon of calendar 2000-02-04 ~ 2004-02-03
    CIF 75 - Secretary → ME
  • 117
    INEBRIATED NEWT LIMITED(THE) - 1986-07-17
    A WAY OF LIFE PLC - 1993-01-25
    icon of addressC/o, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-14 ~ 2002-07-05
    CIF 85 - Secretary → ME
  • 118
    icon of addressLong Acre Dormston Lane, Dormston, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-19 ~ 1995-08-12
    CIF 138 - Secretary → ME
  • 119
    icon of addressProspero House, 46-48 Rothesay Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,128 GBP2017-03-31
    Officer
    icon of calendar ~ 1991-10-22
    CIF 145 - Secretary → ME
  • 120
    icon of address426/428 Holdenhurst Road, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,861 GBP2016-12-31
    Officer
    icon of calendar 1994-07-13 ~ 2002-06-26
    CIF 121 - Secretary → ME
  • 121
    TRIAD PROPERTIES LIMITED - 1990-10-09
    ROLLS OF MONMOUTH LIMITED - 1991-01-24
    HEATRONIC LIMITED - 1986-08-20
    icon of addressThe Hendre, Monmouth, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,098,234 GBP2024-03-31
    Officer
    icon of calendar 1991-05-12 ~ 2006-01-17
    CIF 127 - Secretary → ME
  • 122
    INNEROFFICE LIMITED - 1999-09-17
    icon of addressC/o, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-14 ~ 2002-07-05
    CIF 86 - Secretary → ME
  • 123
    VILLAKIND LIMITED - 1999-10-12
    icon of addressCo Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2002-07-05
    CIF 87 - Secretary → ME
  • 124
    HYDRASCALE LIMITED - 1985-10-15
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -237,688 GBP2024-12-31
    Officer
    icon of calendar 2001-01-22 ~ 2001-01-22
    CIF 55 - Secretary → ME
  • 125
    icon of address28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2003-12-13
    CIF 70 - Secretary → ME
  • 126
    YOU ME DIGITAL LTD - 2009-01-13
    icon of addressHawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-28 ~ 2003-08-01
    CIF 31 - Secretary → ME
  • 127
    EVERSTOP LIMITED - 1997-01-31
    GREENWICH GROUP HOLDINGS LIMITED - 2003-03-28
    icon of address2-5 Saint Johns Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-17 ~ 1997-05-21
    CIF 136 - Secretary → ME
  • 128
    BLUECOLE LIMITED - 1996-06-04
    RAILPLANNER LIMITED - 1999-02-15
    OCCUPATIONAL HEALTH CARE LIMITED - 1998-01-05
    KNARSDALE ESTATE LIMITED - 2013-10-25
    HAWES & CURTIS (SPORTING) LIMITED - 2006-05-17
    icon of addressTrull House, Trull, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,003,904 GBP2024-02-29
    Officer
    icon of calendar 1996-04-19 ~ 1998-01-24
    CIF 135 - Secretary → ME
  • 129
    UK-WIRE LIMITED - 2016-04-01
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2001-12-20
    CIF 90 - Secretary → ME
  • 130
    icon of address80 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2004-02-06
    CIF 8 - Secretary → ME
  • 131
    ENVERCOM LIMITED - 2001-02-23
    icon of addressWorld Television Ltd, Astley House Third Floor, 33 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2004-04-30
    CIF 6 - Secretary → ME
  • 132
    icon of addressThe White Horse, The Green, Biddestone, Chippenham, Wiltshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2004-04-30
    CIF 13 - Secretary → ME
  • 133
    DREAMFRESH LIMITED - 1995-09-19
    icon of address32 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1998-01-27
    CIF 137 - Secretary → ME
  • 134
    icon of address6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    851 GBP2024-09-30
    Officer
    icon of calendar 1999-09-15 ~ 2003-08-14
    CIF 84 - Secretary → ME
  • 135
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2003-12-21
    CIF 57 - Secretary → ME
  • 136
    COMMSOL (UK) LIMITED - 2002-03-15
    icon of addressOmni House, 252 Belsize Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,353,935 GBP2024-09-30
    Officer
    icon of calendar 2001-08-22 ~ 2004-02-04
    CIF 32 - Secretary → ME
  • 137
    VICTORYBAND PLC - 2000-11-15
    WORLD TELEVISION GROUP PLC - 2004-04-30
    WORLD TELEVISION GROUP LIMITED - 2004-10-19
    icon of addressWorld Television Ltd, Astley House Third Floor, 33 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2004-04-30
    CIF 59 - Secretary → ME
  • 138
    icon of address4 Anglo Office Park Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,117,823 GBP2024-12-31
    Officer
    icon of calendar 2001-03-08 ~ 2003-04-01
    CIF 53 - Secretary → ME
  • 139
    icon of address16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2003-11-18
    CIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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