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 16
  • 1
    Gillen, Andrew Joseph
    Born in June 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    OF - Director → CIF 0
  • 2
    Dixon, Alexander Michael
    Born in May 1985
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-12-23 ~ now
    OF - Director → CIF 0
  • 3
    Orr, Adam David
    Born in January 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    OF - Director → CIF 0
  • 4
    Senouci, Mohammed
    Born in May 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    OF - Director → CIF 0
  • 5
    Darby, Fiona Elizabeth
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-07-20 ~ now
    OF - Secretary → CIF 0
  • 6
    Kelly, Laura Elizabeth
    Born in December 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-12-23 ~ now
    OF - Director → CIF 0
  • 7
    Reddington, Jonathan Mark
    Born in January 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    OF - Director → CIF 0
  • 8
    Havas, Emma Jane
    Born in January 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    OF - Director → CIF 0
  • 9
    Reed, Edmund Charles Haworth
    Born in June 1971
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    OF - Director → CIF 0
  • 10
    Coulter, Thomas Alexander
    Born in May 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    OF - Director → CIF 0
  • 11
    Yates, William John
    Born in February 1981
    Individual (47 offsprings)
    Officer
    icon of calendar 2015-10-13 ~ now
    OF - Director → CIF 0
  • 12
    Summerfield, Spencer Robert
    Born in February 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-02-05 ~ now
    OF - Director → CIF 0
  • 13
    West, Adrian James
    Born in November 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ now
    OF - Director → CIF 0
  • 14
    Walters, Jonathan Daniel
    Born in December 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    OF - Director → CIF 0
  • 15
    Hartwright, Thomas Luke
    Born in July 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-10-19 ~ now
    OF - Director → CIF 0
  • 16
    icon of address10, Snow Hill, London, England
    Active Corporate (85 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 25
  • 1
    Marten, Genevieve Denise
    Solicitor born in November 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-19 ~ 2023-03-16
    OF - Director → CIF 0
  • 2
    Shawyer, Ian Kirk
    Solicitor born in May 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2023-02-24
    OF - Director → CIF 0
  • 3
    Russ, Kathleen Anne
    Lawyer born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 4
    Croke, Helen Antoinette
    Solicitor born in March 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2016-10-21
    OF - Director → CIF 0
  • 5
    Weavil, George Laurence Rolf
    Solicitor born in June 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-19 ~ 2024-05-31
    OF - Director → CIF 0
  • 6
    Moore, Nicholas David
    Solicitor born in January 1959
    Individual
    Officer
    icon of calendar ~ 2002-08-12
    OF - Director → CIF 0
  • 7
    Carroll, Christopher John
    Solicitor born in May 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-12-10 ~ 1995-01-23
    OF - Director → CIF 0
    icon of calendar 2010-12-08 ~ 2013-11-01
    OF - Director → CIF 0
  • 8
    Foster, Anthony John
    Solicitor born in September 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2021-10-19
    OF - Director → CIF 0
  • 9
    Dolman, Paul James
    Solicitor born in November 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-08 ~ 2021-03-15
    OF - Director → CIF 0
  • 10
    Hale, Christopher George
    Solicitor born in September 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2019-06-30
    OF - Director → CIF 0
  • 11
    Douglas, Alasdair Ferguson
    Solicitor born in March 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-01-23 ~ 2010-06-30
    OF - Director → CIF 0
  • 12
    Humphries, Anthony Charles
    Solicitor born in June 1925
    Individual
    Officer
    icon of calendar 1993-03-25 ~ 1995-01-10
    OF - Director → CIF 0
  • 13
    Adams, David Yeates
    Solicitor born in August 1955
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2006-05-24
    OF - Director → CIF 0
  • 14
    Renahan, James John
    Solicitor born in December 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2022-10-06
    OF - Director → CIF 0
  • 15
    Innes, David Heath
    Solicitor born in October 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-05-24 ~ 2010-12-08
    OF - Director → CIF 0
  • 16
    Hill, Peter Douglas
    Solicitor born in December 1956
    Individual
    Officer
    icon of calendar 1991-12-10 ~ 1997-07-07
    OF - Director → CIF 0
  • 17
    Keefe, Ian James
    Solicitor born in April 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-19 ~ 2024-05-31
    OF - Director → CIF 0
  • 18
    Keall, Sian Claire
    Solicitor born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 19
    Longdon, John Charles
    Solicitor born in November 1952
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1995-01-12
    OF - Director → CIF 0
    Longdon, John Charles
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1995-01-12
    OF - Secretary → CIF 0
  • 20
    Johnson, Paul John
    Individual
    Officer
    icon of calendar 2013-11-01 ~ 2015-07-20
    OF - Secretary → CIF 0
  • 21
    Bracken, Ruth
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-01-12 ~ 2013-11-11
    OF - Secretary → CIF 0
  • 22
    Spedding, Richard Rolland
    Solicitor born in August 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-05-24 ~ 2024-05-30
    OF - Director → CIF 0
  • 23
    Sanderson, Philip Adam
    Solicitor born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ 2014-08-29
    OF - Director → CIF 0
  • 24
    Watson, Neal Frazer
    Solicitor born in February 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ 2021-06-30
    OF - Director → CIF 0
  • 25
    Cawood, Lucinda Helen
    Solicitor born in July 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ 2024-09-30
    OF - Director → CIF 0
parent relation
Company in focus

TRAVERS SMITH SECRETARIES LIMITED

Standard Industrial Classification
69102 - Solicitors
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-06-30
2 GBP2023-06-30
Net Assets/Liabilities
2 GBP2024-06-30
2 GBP2023-06-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-07-01 ~ 2024-06-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-07-01 ~ 2024-06-30
Equity
2 GBP2024-06-30
2 GBP2023-06-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 79
  • 1
    DE FACTO 1974 LIMITED - 2012-11-06
    LONDONMETRIC PROPERTY LIMITED - 2013-01-25
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1990 - Director → ME
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1989 - Secretary → ME
  • 2
    DE FACTO 1975 LIMITED - 2013-02-11
    GRAPHENE NANOCHEM LIMITED - 2013-03-25
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1992 - Director → ME
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    CIF 1991 - Secretary → ME
  • 3
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    CIF 1918 - Director → ME
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    CIF 1917 - Secretary → ME
  • 4
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    CIF 1911 - Director → ME
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    CIF 1912 - Secretary → ME
  • 5
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    CIF 1888 - Director → ME
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    CIF 1887 - Secretary → ME
  • 6
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    CIF 1875 - Director → ME
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    CIF 1876 - Secretary → ME
  • 7
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    CIF 1870 - Director → ME
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    CIF 1869 - Secretary → ME
  • 8
    DE FACTO 2042 LIMITED - 2013-08-23
    METROPOLITAN EUROPEAN TRANSPORT LIMITED - 2013-09-06
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    CIF 1863 - Director → ME
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    CIF 1864 - Secretary → ME
  • 9
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    CIF 1844 - Director → ME
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    CIF 1843 - Secretary → ME
  • 10
    icon of address10 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    CIF 1738 - Director → ME
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    CIF 1737 - Secretary → ME
  • 11
    icon of address10 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    CIF 1736 - Director → ME
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    CIF 1735 - Secretary → ME
  • 12
    icon of address10 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    CIF 1740 - Director → ME
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    CIF 1739 - Secretary → ME
  • 13
    ASCENTIAL LIMITED - 2016-01-05
    DE FACTO 2185 LIMITED - 2015-10-16
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    CIF 1590 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    CIF 1591 - Secretary → ME
  • 14
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    CIF 1587 - Director → ME
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    CIF 1586 - Secretary → ME
  • 15
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    CIF 1588 - Director → ME
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    CIF 1589 - Secretary → ME
  • 16
    S4 CAPITAL LIMITED - 2018-09-26
    DE FACTO 2224 LIMITED - 2018-05-29
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    CIF 1544 - Director → ME
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    CIF 1545 - Secretary → ME
  • 17
    DE FACTO 2244 LIMITED - 2019-12-10
    EGGPLANT SOFTWARE DEVELOPMENT LTD - 2020-01-02
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    CIF 2518 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 2721 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2721 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    CIF 1502 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    CIF 2672 - Ownership of voting rights - 75% or moreOE
    CIF 2672 - Ownership of shares – 75% or moreOE
    CIF 2672 - Right to appoint or remove directorsOE
  • 19
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    CIF 1503 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    CIF 2673 - Ownership of shares – 75% or moreOE
    CIF 2673 - Right to appoint or remove directorsOE
    CIF 2673 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    CIF 1496 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    CIF 2666 - Ownership of voting rights - 75% or moreOE
    CIF 2666 - Right to appoint or remove directorsOE
    CIF 2666 - Ownership of shares – 75% or moreOE
  • 21
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    CIF 1497 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    CIF 2667 - Ownership of voting rights - 75% or moreOE
    CIF 2667 - Right to appoint or remove directorsOE
    CIF 2667 - Ownership of shares – 75% or moreOE
  • 22
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    CIF 1494 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    CIF 2664 - Ownership of shares – 75% or moreOE
    CIF 2664 - Ownership of voting rights - 75% or moreOE
    CIF 2664 - Right to appoint or remove directorsOE
  • 23
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    CIF 1477 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    CIF 2647 - Right to appoint or remove directorsOE
    CIF 2647 - Ownership of shares – 75% or moreOE
    CIF 2647 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    CIF 1465 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    CIF 2635 - Ownership of shares – 75% or moreOE
    CIF 2635 - Right to appoint or remove directorsOE
    CIF 2635 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    CIF 1466 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    CIF 2636 - Right to appoint or remove directorsOE
    CIF 2636 - Ownership of shares – 75% or moreOE
    CIF 2636 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    CIF 1468 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    CIF 2638 - Right to appoint or remove directorsOE
    CIF 2638 - Ownership of voting rights - 75% or moreOE
    CIF 2638 - Ownership of shares – 75% or moreOE
  • 27
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    CIF 1467 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    CIF 2637 - Ownership of shares – 75% or moreOE
    CIF 2637 - Ownership of voting rights - 75% or moreOE
    CIF 2637 - Right to appoint or remove directorsOE
  • 28
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    CIF 1469 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    CIF 2639 - Ownership of voting rights - 75% or moreOE
    CIF 2639 - Right to appoint or remove directorsOE
    CIF 2639 - Ownership of shares – 75% or moreOE
  • 29
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    CIF 1470 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    CIF 2640 - Ownership of shares – 75% or moreOE
    CIF 2640 - Ownership of voting rights - 75% or moreOE
    CIF 2640 - Right to appoint or remove directorsOE
  • 30
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    CIF 1471 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    CIF 2641 - Ownership of voting rights - 75% or moreOE
    CIF 2641 - Right to appoint or remove directorsOE
    CIF 2641 - Ownership of shares – 75% or moreOE
  • 31
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    CIF 1472 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    CIF 2642 - Ownership of voting rights - 75% or moreOE
    CIF 2642 - Right to appoint or remove directorsOE
    CIF 2642 - Ownership of shares – 75% or moreOE
  • 32
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    CIF 1461 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    CIF 2631 - Ownership of voting rights - 75% or moreOE
    CIF 2631 - Ownership of shares – 75% or moreOE
    CIF 2631 - Right to appoint or remove directorsOE
  • 33
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    CIF 1460 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    CIF 2630 - Right to appoint or remove directorsOE
    CIF 2630 - Ownership of voting rights - 75% or moreOE
    CIF 2630 - Ownership of shares – 75% or moreOE
  • 34
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    CIF 1459 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    CIF 2629 - Ownership of voting rights - 75% or moreOE
    CIF 2629 - Ownership of shares – 75% or moreOE
    CIF 2629 - Right to appoint or remove directorsOE
  • 35
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    CIF 1457 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    CIF 2627 - Ownership of shares – 75% or moreOE
    CIF 2627 - Ownership of voting rights - 75% or moreOE
    CIF 2627 - Right to appoint or remove directorsOE
  • 36
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    CIF 1455 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    CIF 2601 - Ownership of shares – 75% or moreOE
    CIF 2601 - Ownership of voting rights - 75% or moreOE
    CIF 2601 - Right to appoint or remove directorsOE
  • 37
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    CIF 2528 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    CIF 2584 - Ownership of shares – 75% or moreOE
    CIF 2584 - Right to appoint or remove directorsOE
    CIF 2584 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    CIF 1452 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    CIF 2585 - Ownership of shares – 75% or moreOE
    CIF 2585 - Ownership of voting rights - 75% or moreOE
    CIF 2585 - Right to appoint or remove directorsOE
  • 39
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    CIF 1451 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    CIF 2624 - Ownership of voting rights - 75% or moreOE
    CIF 2624 - Ownership of shares – 75% or moreOE
    CIF 2624 - Right to appoint or remove directorsOE
  • 40
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    CIF 1450 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    CIF 2623 - Ownership of shares – 75% or moreOE
    CIF 2623 - Ownership of voting rights - 75% or moreOE
    CIF 2623 - Right to appoint or remove directorsOE
  • 41
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    CIF 1453 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    CIF 2625 - Ownership of shares – 75% or moreOE
    CIF 2625 - Ownership of voting rights - 75% or moreOE
    CIF 2625 - Right to appoint or remove directorsOE
  • 42
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    CIF 2617 - Ownership of shares – 75% or moreOE
    CIF 2617 - Right to appoint or remove directorsOE
    CIF 2617 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    CIF 2621 - Right to appoint or remove directorsOE
    CIF 2621 - Ownership of shares – 75% or moreOE
    CIF 2621 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    CIF 2619 - Ownership of shares – 75% or moreOE
    CIF 2619 - Right to appoint or remove directorsOE
    CIF 2619 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    CIF 2615 - Ownership of voting rights - 75% or moreOE
    CIF 2615 - Ownership of shares – 75% or moreOE
    CIF 2615 - Right to appoint or remove directorsOE
  • 46
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    CIF 2618 - Ownership of shares – 75% or moreOE
    CIF 2618 - Right to appoint or remove directorsOE
    CIF 2618 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    CIF 2620 - Ownership of shares – 75% or moreOE
    CIF 2620 - Ownership of voting rights - 75% or moreOE
    CIF 2620 - Right to appoint or remove directorsOE
  • 48
    CAVENDISH FINANCIAL LIMITED - 2023-09-27
    DE FACTO 2356 LIMITED - 2023-08-10
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    CIF 2612 - Ownership of voting rights - 75% or moreOE
    CIF 2612 - Ownership of shares – 75% or moreOE
    CIF 2612 - Right to appoint or remove directorsOE
  • 49
    DE FACTO 2357 LIMITED - 2023-08-10
    CAVENDISH CAPITAL MARKETS LIMITED - 2023-09-08
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    CIF 2614 - Right to appoint or remove directorsOE
    CIF 2614 - Ownership of voting rights - 75% or moreOE
    CIF 2614 - Ownership of shares – 75% or moreOE
  • 50
    DE FACTO 2358 LIMITED - 2023-08-10
    CAVENDISH SECURITIES LIMITED - 2023-09-08
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    CIF 2613 - Ownership of shares – 75% or moreOE
    CIF 2613 - Right to appoint or remove directorsOE
    CIF 2613 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    CIF 2608 - Ownership of voting rights - 75% or moreOE
    CIF 2608 - Ownership of shares – 75% or moreOE
    CIF 2608 - Right to appoint or remove directorsOE
  • 52
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    CIF 2611 - Ownership of voting rights - 75% or moreOE
    CIF 2611 - Right to appoint or remove directorsOE
    CIF 2611 - Ownership of shares – 75% or moreOE
  • 53
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    CIF 2609 - Ownership of shares – 75% or moreOE
    CIF 2609 - Ownership of voting rights - 75% or moreOE
    CIF 2609 - Right to appoint or remove directorsOE
  • 54
    VEMI VENTURES LIMITED - 2024-12-10
    DE FACTO 2363 LIMITED - 2024-09-02
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-16 ~ dissolved
    CIF 2607 - Right to appoint or remove directorsOE
    CIF 2607 - Ownership of voting rights - 75% or moreOE
    CIF 2607 - Ownership of shares – 75% or moreOE
  • 55
    DE FACTO 2364 LIMITED - 2024-09-02
    VEMI CAPITAL LIMITED - 2024-12-09
    icon of address10 Snow Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-16 ~ dissolved
    CIF 2606 - Ownership of voting rights - 75% or moreOE
    CIF 2606 - Ownership of shares – 75% or moreOE
    CIF 2606 - Right to appoint or remove directorsOE
  • 56
    VEMI MONEY LIMITED - 2024-12-09
    DE FACTO 2365 LIMITED - 2024-09-02
    icon of address10 Snow Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-16 ~ dissolved
    CIF 2605 - Ownership of voting rights - 75% or moreOE
    CIF 2605 - Right to appoint or remove directorsOE
    CIF 2605 - Ownership of shares – 75% or moreOE
  • 57
    icon of address10 Snow Hill, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    CIF 2604 - Right to appoint or remove directorsOE
    CIF 2604 - Ownership of voting rights - 75% or moreOE
    CIF 2604 - Ownership of shares – 75% or moreOE
  • 58
    icon of address10 Snow Hill, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    CIF 2603 - Ownership of voting rights - 75% or moreOE
    CIF 2603 - Ownership of shares – 75% or moreOE
    CIF 2603 - Right to appoint or remove directorsOE
  • 59
    icon of address10 Snow Hill, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    CIF 2734 - Ownership of shares – 75% or moreOE
    CIF 2734 - Ownership of voting rights - 75% or moreOE
    CIF 2734 - Right to appoint or remove directorsOE
  • 60
    icon of address10 Snow Hill, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    CIF 2736 - Ownership of voting rights - 75% or moreOE
    CIF 2736 - Right to appoint or remove directorsOE
    CIF 2736 - Ownership of shares – 75% or moreOE
  • 61
    icon of address10 Snow Hill, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    CIF 2735 - Ownership of voting rights - 75% or moreOE
    CIF 2735 - Ownership of shares – 75% or moreOE
    CIF 2735 - Right to appoint or remove directorsOE
  • 62
    icon of address10 Snow Hill, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 2730 - Ownership of shares – 75% or moreOE
    CIF 2730 - Ownership of voting rights - 75% or moreOE
    CIF 2730 - Right to appoint or remove directorsOE
  • 63
    icon of address10 Snow Hill, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 2731 - Right to appoint or remove directorsOE
    CIF 2731 - Ownership of voting rights - 75% or moreOE
    CIF 2731 - Ownership of shares – 75% or moreOE
  • 64
    icon of address10 Snow Hill, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 2733 - Right to appoint or remove directorsOE
    CIF 2733 - Ownership of voting rights - 75% or moreOE
    CIF 2733 - Ownership of shares – 75% or moreOE
  • 65
    icon of address10 Snow Hill, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 2732 - Ownership of shares – 75% or moreOE
    CIF 2732 - Right to appoint or remove directorsOE
    CIF 2732 - Ownership of voting rights - 75% or moreOE
  • 66
    DE FACTO 2348 LIMITED - 2023-01-06
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    CIF 2616 - Ownership of voting rights - 75% or moreOE
    CIF 2616 - Right to appoint or remove directorsOE
    CIF 2616 - Ownership of shares – 75% or moreOE
  • 67
    DE FACTO 1952 LIMITED - 2012-05-01
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    CIF 2035 - Director → ME
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    CIF 2036 - Secretary → ME
  • 68
    DE FACTO 2241 LIMITED - 2019-07-08
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    CIF 2519 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 2722 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2722 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    DE FACTO 2234 LIMITED - 2019-04-05
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    CIF 1519 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    CIF 2593 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2593 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 2593 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    CIF 1518 - Secretary → ME
  • 70
    DE FACTO 2235 LIMITED - 2019-04-15
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    CIF 1516 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    CIF 2729 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2729 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    CIF 1517 - Secretary → ME
  • 71
    DE FACTO 2225 LIMITED - 2018-12-12
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    CIF 1523 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2589 - Right to appoint or remove directorsOE
    CIF 2589 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2589 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    CIF 1522 - Secretary → ME
  • 72
    DE FACTO 2238 LIMITED - 2019-04-05
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    CIF 1513 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 2728 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2728 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    DE FACTO 2237 LIMITED - 2019-04-05
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    CIF 1520 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    CIF 2594 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2594 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    CIF 1521 - Secretary → ME
  • 74
    DE FACTO 2236 LIMITED - 2019-04-05
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    CIF 1515 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    CIF 2737 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2737 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    CIF 1514 - Secretary → ME
  • 75
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    CIF 2513 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    CIF 2716 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2716 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    DE FACTO 2242 LIMITED - 2019-09-23
    EGGPLANT LIMITED - 2020-01-02
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    CIF 2520 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 2723 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2723 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    DE FACTO 2240 LIMITED - 2019-07-08
    EGGPLANT GROUP LTD - 2020-01-02
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    CIF 2517 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 2720 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2720 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    LANDMARK GROUP HOLDINGS LIMITED - 2022-05-30
    DE FACTO 2339 LIMITED - 2022-05-19
    icon of address10 Snow Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    CIF 1456 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    CIF 2626 - Ownership of shares – 75% or moreOE
    CIF 2626 - Ownership of voting rights - 75% or moreOE
    CIF 2626 - Right to appoint or remove directorsOE
  • 79
    icon of address10 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2587 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    CIF 2529 - Secretary → ME
Ceased 1304
  • 1
    DE FACTO 541 LIMITED - 1996-11-12
    GT ACQUISITION LIMITED - 1996-11-29
    icon of address93 Queen Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-16 ~ 1996-11-11
    CIF 1121 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-16 ~ 1996-11-11
    CIF 1122 - Nominee Secretary → ME
  • 2
    DE FACTO 2070 LIMITED - 2014-01-24
    icon of address14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2013-11-19 ~ 2014-01-17
    CIF 1811 - Director → ME
    Officer
    icon of calendar 2013-11-19 ~ 2014-01-17
    CIF 1812 - Secretary → ME
  • 3
    DE FACTO 1652 LIMITED - 2008-07-15
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2008-07-15
    CIF 1372 - Director → ME
    Officer
    icon of calendar 2008-07-15 ~ 2008-09-25
    CIF 1375 - Secretary → ME
  • 4
    DE FACTO 882 LIMITED - 2001-02-08
    icon of address62 Rumbridge Street, Totton, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2000-09-01 ~ 2001-02-05
    CIF 904 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-01 ~ 2001-02-05
    CIF 905 - Nominee Secretary → ME
  • 5
    DE FACTO 1816 LIMITED - 2010-11-26
    icon of addressThe Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-26
    CIF 2302 - Director → ME
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-26
    CIF 2301 - Secretary → ME
  • 6
    DE FACTO 225 LIMITED - 1991-09-20
    icon of addressUnit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 1991-04-11 ~ 1991-09-11
    CIF 1281 - Nominee Director → ME
    Officer
    icon of calendar 1991-04-11 ~ 1991-09-11
    CIF 1282 - Nominee Secretary → ME
  • 7
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,504 GBP2023-12-31
    Officer
    icon of calendar 1992-06-05 ~ 1992-11-27
    CIF 1264 - Nominee Director → ME
    Officer
    icon of calendar 1992-06-05 ~ 1992-11-27
    CIF 1265 - Nominee Secretary → ME
  • 8
    RHYME SYSTEMS GROUP LIMITED - 2008-08-06
    DE FACTO 1082 LIMITED - 2003-12-01
    icon of addressOffice No 404, Irongate House, 22-30 Dukes Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,982,401 GBP2023-03-31
    Officer
    icon of calendar 2003-09-18 ~ 2003-10-06
    CIF 730 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-18 ~ 2003-10-06
    CIF 731 - Nominee Secretary → ME
  • 9
    DE FACTO 1083 LIMITED - 2003-12-01
    RHYME SYSTEMS HOLDINGS LIMITED - 2008-08-06
    icon of addressOffice No 404, Irongate House, 22-30 Dukes Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,666,362 GBP2023-03-31
    Officer
    icon of calendar 2003-09-18 ~ 2003-10-06
    CIF 732 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-18 ~ 2003-10-06
    CIF 733 - Nominee Secretary → ME
  • 10
    PLEXUS NETWORK LIMITED - 2016-08-01
    DE FACTO 2179 LIMITED - 2015-12-09
    icon of addressAscential Group Limited, The Prow, 1 Wilder Walk, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2016-03-03
    CIF 2551 - Director → ME
    Officer
    icon of calendar 2015-03-27 ~ 2016-03-03
    CIF 2550 - Secretary → ME
  • 11
    DE FACTO 788 LIMITED - 1999-08-25
    icon of address26-28 Bedford Row, Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-11 ~ 1999-08-25
    CIF 963 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-11 ~ 1999-08-25
    CIF 962 - Nominee Secretary → ME
  • 12
    DE FACTO 2086 LIMITED - 2014-02-25
    MONARCH ALTERNATIVE CAPITAL (MEMBER) LTD - 2014-11-03
    icon of addressAver Chartered Accountants Kp Audit, 26 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-03 ~ 2014-02-14
    CIF 1767 - Director → ME
    Officer
    icon of calendar 2014-02-03 ~ 2014-02-14
    CIF 1768 - Secretary → ME
  • 13
    DE FACTO 2135 LIMITED - 2014-12-17
    icon of addressDuke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2016-03-30
    CIF 1678 - Director → ME
    Officer
    icon of calendar 2014-08-14 ~ 2016-03-30
    CIF 1677 - Secretary → ME
  • 14
    FAIRLINE BOATS FINANCE LIMITED - 2011-07-28
    DE FACTO 1252 LIMITED - 2005-05-25
    icon of addressNene Valley Business Park, Oundle, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-25
    CIF 516 - Director → ME
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-25
    CIF 517 - Secretary → ME
  • 15
    FAIRLINE BOATS HOLDINGS LIMITED - 2011-11-29
    DE FACTO 1253 LIMITED - 2005-05-25
    icon of addressNene Valley Business Park, Oundle, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-25
    CIF 519 - Director → ME
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-25
    CIF 518 - Secretary → ME
  • 16
    DE FACTO 1327 LIMITED - 2006-04-18
    icon of address27a Market Place, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2006-02-13 ~ 2006-04-05
    CIF 407 - Director → ME
    Officer
    icon of calendar 2006-02-13 ~ 2006-04-05
    CIF 408 - Secretary → ME
  • 17
    DE FACTO 2204 LIMITED - 2016-01-20
    AZZURRI BUSINESS DEVELOPMENT COMPANY LIMITED - 2016-04-13
    icon of addressC/o Fa Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2016-01-20
    CIF 1583 - Director → ME
    Officer
    icon of calendar 2015-10-16 ~ 2016-01-20
    CIF 1582 - Secretary → ME
  • 18
    DE FACTO 1311 LIMITED - 2006-03-28
    icon of address91 Bolingbroke Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2006-01-12 ~ 2006-03-22
    CIF 432 - Director → ME
    Officer
    icon of calendar 2006-01-12 ~ 2006-03-22
    CIF 431 - Secretary → ME
  • 19
    DE FACTO 385 LIMITED - 1995-11-06
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-02-17
    CIF 1207 - Nominee Director → ME
    Officer
    icon of calendar 1995-01-30 ~ 1995-02-17
    CIF 1208 - Nominee Secretary → ME
  • 20
    DE FACTO 384 LIMITED - 1995-11-06
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-02-17
    CIF 1206 - Nominee Director → ME
    Officer
    icon of calendar 1995-01-30 ~ 1995-02-17
    CIF 1205 - Nominee Secretary → ME
  • 21
    DE FACTO 333 LIMITED - 1993-12-24
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-12-08 ~ 1993-12-30
    CIF 1233 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-08 ~ 1993-12-30
    CIF 1234 - Nominee Secretary → ME
  • 22
    A & P TYNE LIMITED - 2004-06-25
    DE FACTO 390 LIMITED - 1995-11-06
    icon of address1 Kingsway, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-01-27 ~ 1995-02-17
    CIF 1210 - Nominee Director → ME
    Officer
    icon of calendar 1995-01-27 ~ 1995-02-17
    CIF 1209 - Nominee Secretary → ME
  • 23
    DE FACTO 1536 LIMITED - 2007-10-17
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2007-10-17
    CIF 92 - Director → ME
    Officer
    icon of calendar 2007-10-11 ~ 2007-10-17
    CIF 91 - Secretary → ME
  • 24
    DE FACTO 1535 LIMITED - 2007-10-17
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2007-10-17
    CIF 87 - Director → ME
    Officer
    icon of calendar 2007-10-12 ~ 2007-10-17
    CIF 88 - Secretary → ME
  • 25
    MUKBL DIGITAL LIMITED - 2013-05-21
    NTL DIGITAL LIMITED - 2005-01-31
    DE FACTO 713 LIMITED - 1998-04-30
    icon of addressCrawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 1998-04-30
    CIF 1028 - Nominee Director → ME
    Officer
    icon of calendar 1998-04-01 ~ 1998-04-30
    CIF 1027 - Nominee Secretary → ME
  • 26
    DE FACTO 717 LIMITED - 1998-06-22
    MUKBL DIGITAL RADIO LIMITED - 2013-05-21
    NTL DIGITAL RADIO LIMITED - 2005-01-31
    icon of addressCrawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-06-02 ~ 1998-06-19
    CIF 1015 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-02 ~ 1998-06-19
    CIF 1016 - Nominee Secretary → ME
  • 27
    DE FACTO 1512 LIMITED - 2007-10-09
    icon of addressSmith House, 92 North Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2007-09-13
    CIF 125 - Director → ME
    Officer
    icon of calendar 2007-07-16 ~ 2007-09-13
    CIF 126 - Secretary → ME
  • 28
    DE FACTO 1871 LIMITED - 2011-06-24
    icon of addressSmithfield House, 92 North Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-05-17 ~ 2011-06-24
    CIF 2201 - Director → ME
    Officer
    icon of calendar 2011-05-17 ~ 2011-06-24
    CIF 2202 - Secretary → ME
  • 29
    ACERTEC LTD - 2006-04-21
    DE FACTO 762 LIMITED - 1999-03-18
    icon of addressInternational House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-03-29
    CIF 986 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-25 ~ 1999-03-29
    CIF 987 - Nominee Secretary → ME
  • 30
    BRC LIMITED - 2008-09-10
    DE FACTO 761 LIMITED - 1999-07-02
    icon of addressC/o Mercer & Hole, Fleet Place House 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-05-24
    CIF 994 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-25 ~ 1999-05-24
    CIF 995 - Nominee Secretary → ME
  • 31
    DE FACTO 773 LIMITED - 1999-05-21
    icon of addressHarlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-14 ~ 1999-05-24
    CIF 980 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-14 ~ 1999-05-24
    CIF 981 - Nominee Secretary → ME
  • 32
    DE FACTO 763 LIMITED - 1999-03-22
    icon of addressHarlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-03-29
    CIF 988 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-25 ~ 1999-03-29
    CIF 989 - Nominee Secretary → ME
  • 33
    DE FACTO 764 LIMITED - 1999-03-25
    ACERTEC PLC - 2009-07-22
    ACERTEC HOLDINGS LIMITED - 2006-04-21
    icon of addressC/o Mercer & Hole, Fleet Place House 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-03-29
    CIF 990 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-25 ~ 1999-03-29
    CIF 991 - Nominee Secretary → ME
  • 34
    DE FACTO 767 LIMITED - 1999-05-21
    icon of addressHarlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-14 ~ 1999-05-24
    CIF 982 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-14 ~ 1999-05-24
    CIF 983 - Nominee Secretary → ME
  • 35
    DE FACTO 1233 LIMITED - 2005-09-30
    icon of addressAcertec Uk Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-18 ~ 2005-05-04
    CIF 549 - Director → ME
    Officer
    icon of calendar 2005-03-18 ~ 2005-05-04
    CIF 548 - Secretary → ME
  • 36
    DE FACTO 1335 LIMITED - 2006-02-28
    icon of addressC/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-15 ~ 2006-03-16
    CIF 400 - Director → ME
    Officer
    icon of calendar 2006-02-15 ~ 2006-03-16
    CIF 399 - Secretary → ME
  • 37
    DE FACTO 2289 LIMITED - 2021-01-25
    icon of address3-5 Rathbone Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2021-01-22
    CIF 1507 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-01-22
    CIF 2678 - Ownership of voting rights - 75% or more OE
    CIF 2678 - Ownership of shares – 75% or more OE
    CIF 2678 - Right to appoint or remove directors OE
  • 38
    DE FACTO 1844 LIMITED - 2011-04-14
    icon of addressZolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-04-20
    CIF 2257 - Director → ME
    Officer
    icon of calendar 2011-02-07 ~ 2011-04-20
    CIF 2258 - Secretary → ME
  • 39
    DE FACTO 1829 LIMITED - 2011-04-14
    icon of addressZolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2011-04-20
    CIF 2286 - Director → ME
    Officer
    icon of calendar 2011-01-12 ~ 2011-04-20
    CIF 2285 - Secretary → ME
  • 40
    DE FACTO 1828 LIMITED - 2011-04-14
    icon of addressC/o Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2011-04-20
    CIF 2283 - Director → ME
    Officer
    icon of calendar 2011-01-12 ~ 2011-04-20
    CIF 2284 - Secretary → ME
  • 41
    ELECTRA KINGSWAY VCT 3 PLC - 2008-03-05
    icon of address2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2005-09-15
    CIF 474 - Director → ME
    Officer
    icon of calendar 2005-08-23 ~ 2005-09-15
    CIF 475 - Secretary → ME
  • 42
    DE FACTO 1945 LIMITED - 2012-04-12
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-29
    CIF 2047 - Director → ME
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-29
    CIF 2048 - Secretary → ME
  • 43
    DE FACTO 951 LIMITED - 2001-12-19
    BUCKINGHAM FOODS LIMITED - 2015-04-01
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-17 ~ 2001-12-18
    CIF 849 - Nominee Director → ME
    Officer
    icon of calendar 2001-08-17 ~ 2001-12-18
    CIF 850 - Nominee Secretary → ME
  • 44
    IHC HOLDCO UK LIMITED - 2015-05-22
    DE FACTO 1947 LIMITED - 2012-03-30
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-29
    CIF 2049 - Director → ME
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-29
    CIF 2050 - Secretary → ME
  • 45
    DE FACTO 1946 LIMITED - 2012-03-30
    IHC INVESTCO UK LIMITED - 2015-05-22
    icon of address2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-29
    CIF 2052 - Director → ME
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-29
    CIF 2051 - Secretary → ME
  • 46
    DE FACTO 2227 LIMITED - 2016-05-27
    INDIGO IT BIDCO LIMITED - 2023-01-16
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-27
    CIF 1530 - Director → ME
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-27
    CIF 1531 - Secretary → ME
  • 47
    DE FACTO 1169 LIMITED - 2004-11-12
    ADVANTAGE HEALTHCARE HOLDINGS LIMITED - 2014-11-28
    INTERSERVE HEALTHCARE HOLDINGS LIMITED - 2021-01-06
    icon of addressCardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2005-02-24
    CIF 603 - Director → ME
    Officer
    icon of calendar 2004-11-02 ~ 2005-02-24
    CIF 602 - Secretary → ME
  • 48
    INTERSERVE HEALTHCARE LIMITED - 2021-01-06
    ADVANTAGE HEALTHCARE GROUP LIMITED - 2014-11-26
    DE FACTO 1164 LIMITED - 2004-11-12
    icon of addressCardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2005-02-24
    CIF 614 - Director → ME
    Officer
    icon of calendar 2004-10-21 ~ 2005-02-24
    CIF 615 - Secretary → ME
  • 49
    DE FACTO 688 LIMITED - 1998-01-30
    icon of address158-160 North Gower Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-14 ~ 1998-01-30
    CIF 1037 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-14 ~ 1998-01-30
    CIF 1038 - Nominee Secretary → ME
  • 50
    DE FACTO 1887 LIMITED - 2011-09-12
    icon of addressAesica Bc Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2011-07-27
    CIF 2163 - Director → ME
    Officer
    icon of calendar 2011-07-15 ~ 2011-07-27
    CIF 2164 - Secretary → ME
  • 51
    DE FACTO 1902 LIMITED - 2011-09-12
    icon of addressAesica Holdco Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-23 ~ 2011-09-12
    CIF 2135 - Director → ME
    Officer
    icon of calendar 2011-08-23 ~ 2011-09-12
    CIF 2136 - Secretary → ME
  • 52
    DE FACTO 1901 LIMITED - 2011-09-12
    icon of addressAesica M1 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-10 ~ 2011-09-12
    CIF 2145 - Director → ME
    Officer
    icon of calendar 2011-08-10 ~ 2011-09-12
    CIF 2146 - Secretary → ME
  • 53
    DE FACTO 1900 LIMITED - 2011-09-12
    icon of addressAesica M2 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-10 ~ 2011-09-12
    CIF 2144 - Director → ME
    Officer
    icon of calendar 2011-08-10 ~ 2011-09-12
    CIF 2143 - Secretary → ME
  • 54
    DE FACTO 2088 LIMITED - 2014-04-09
    icon of address167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ 2014-04-09
    CIF 1770 - Director → ME
    Officer
    icon of calendar 2014-02-03 ~ 2014-04-09
    CIF 1769 - Secretary → ME
  • 55
    AGGREGATED MICRO POWER HOLDINGS PLC - 2020-01-31
    DE FACTO 2011 PLC - 2013-01-29
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2013-01-23 ~ 2013-01-24
    CIF 1926 - Director → ME
    Officer
    icon of calendar 2013-01-23 ~ 2013-01-24
    CIF 1925 - Secretary → ME
  • 56
    DE FACTO 1933 LIMITED - 2012-01-20
    icon of address58 Fenchurch Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ 2012-01-20
    CIF 2069 - Director → ME
    Officer
    icon of calendar 2011-12-14 ~ 2012-01-20
    CIF 2070 - Secretary → ME
  • 57
    DE FACTO 1635 LIMITED - 2008-06-16
    PAYPERMOON INTERNATIONAL LIMITED - 2009-07-17
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,673,383 GBP2023-12-31
    Officer
    icon of calendar 2008-05-30 ~ 2008-06-16
    CIF 1402 - Director → ME
    Officer
    icon of calendar 2008-05-30 ~ 2008-06-16
    CIF 1401 - Secretary → ME
  • 58
    DE FACTO 2187 LIMITED - 2015-10-22
    GRESHAM HOUSE FORESTRY LIMITED - 2017-01-12
    icon of address5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1599 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1598 - Secretary → ME
  • 59
    DE FACTO 1527 LIMITED - 2007-09-25
    icon of addressAlbany Engineered Composites Ltd (, Albany Engineered Composites Ltd, Pilsworth Road, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2007-09-20
    CIF 100 - Director → ME
    Officer
    icon of calendar 2007-08-28 ~ 2007-09-20
    CIF 99 - Secretary → ME
  • 60
    DE FACTO 1017 LIMITED - 2002-10-23
    icon of address6 New Street Square, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2002-10-11 ~ 2002-10-23
    CIF 803 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-11 ~ 2002-10-23
    CIF 802 - Nominee Secretary → ME
  • 61
    ALL 3 MEDIA LIMITED - 2012-06-08
    DE FACTO 1064 LIMITED - 2003-12-08
    icon of addressBerkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2003-07-29
    CIF 757 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-01 ~ 2003-07-29
    CIF 756 - Nominee Secretary → ME
  • 62
    DE FACTO 1065 LIMITED - 2003-12-03
    icon of addressAllen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-01 ~ 2003-12-02
    CIF 758 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-01 ~ 2003-12-02
    CIF 759 - Nominee Secretary → ME
  • 63
    DE FACTO 889 LIMITED - 2001-01-17
    ALLIANCE MEDICAL ACQUISITION CO. LIMITED - 2008-10-23
    icon of addressIceni Centre, Warwickshire Technology Park, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2001-01-17
    CIF 890 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-23 ~ 2001-01-17
    CIF 891 - Nominee Secretary → ME
  • 64
    DE FACTO 895 LIMITED - 2001-01-17
    icon of addressIceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2001-01-17
    CIF 886 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-23 ~ 2001-01-17
    CIF 887 - Nominee Secretary → ME
  • 65
    DE FACTO 894 LIMITED - 2001-01-17
    icon of addressAml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2001-01-17
    CIF 889 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-23 ~ 2001-01-17
    CIF 888 - Nominee Secretary → ME
  • 66
    DE FACTO 1476 LIMITED - 2007-03-28
    icon of addressIceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-04-23
    CIF 176 - Director → ME
    Officer
    icon of calendar 2007-03-12 ~ 2007-04-23
    CIF 175 - Secretary → ME
  • 67
    DE FACTO 2023 LIMITED - 2013-05-28
    icon of addressElm House, Llancayo Court, Usk, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    740,939 GBP2024-07-31
    Officer
    icon of calendar 2013-04-26 ~ 2013-05-28
    CIF 1900 - Director → ME
    Officer
    icon of calendar 2013-04-26 ~ 2013-05-28
    CIF 1899 - Secretary → ME
  • 68
    DE FACTO 1411 LIMITED - 2007-03-23
    icon of addressRiverside Three Albert Wharf, 22 Hester Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-24 ~ 2007-03-23
    CIF 274 - Director → ME
    Officer
    icon of calendar 2006-08-24 ~ 2007-03-23
    CIF 273 - Secretary → ME
  • 69
    DE FACTO 1466 LIMITED - 2007-03-23
    icon of addressRiverside Three Albert Wharf, 22 Hester Road, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2007-03-23
    CIF 191 - Director → ME
    Officer
    icon of calendar 2007-01-24 ~ 2007-03-23
    CIF 192 - Secretary → ME
  • 70
    DE FACTO 546 LIMITED - 1997-01-14
    DERBYSHIRE ESTATES LIMITED - 1997-03-24
    THE DERBYSHIRE GROUP LIMITED - 2003-12-12
    icon of addressFrp Advisory, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-12-06 ~ 1996-12-20
    CIF 1108 - Nominee Director → ME
    Officer
    icon of calendar 1996-12-06 ~ 1996-12-20
    CIF 1107 - Nominee Secretary → ME
  • 71
    DE FACTO 1872 LIMITED - 2011-07-18
    icon of address3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-21 ~ 2011-07-01
    CIF 2187 - Director → ME
    Officer
    icon of calendar 2011-06-21 ~ 2011-07-01
    CIF 2188 - Secretary → ME
  • 72
    DE FACTO 1884 LIMITED - 2011-08-11
    icon of address3 Field Court, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-14 ~ 2011-08-09
    CIF 2167 - Director → ME
    Officer
    icon of calendar 2011-07-14 ~ 2011-08-09
    CIF 2168 - Secretary → ME
  • 73
    DE FACTO 1885 LIMITED - 2011-08-11
    icon of address3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2011-08-09
    CIF 2165 - Director → ME
    Officer
    icon of calendar 2011-07-14 ~ 2011-08-09
    CIF 2166 - Secretary → ME
  • 74
    DE FACTO 1883 LIMITED - 2011-08-11
    icon of addressDatum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-13 ~ 2011-08-09
    CIF 2173 - Director → ME
    Officer
    icon of calendar 2011-07-13 ~ 2011-08-09
    CIF 2174 - Secretary → ME
  • 75
    DE FACTO 2158 LIMITED - 2015-02-27
    icon of address50 Lancaster Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-30 ~ 2015-02-27
    CIF 1634 - Director → ME
    Officer
    icon of calendar 2014-12-30 ~ 2015-02-27
    CIF 1633 - Secretary → ME
  • 76
    DE FACTO 1926 LIMITED - 2012-01-06
    icon of addressBlack Point, Beaumaris
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2011-10-25 ~ 2011-12-14
    CIF 2083 - Director → ME
    Officer
    icon of calendar 2011-10-25 ~ 2011-12-14
    CIF 2084 - Secretary → ME
  • 77
    DE FACTO 707 LIMITED - 1998-04-21
    WALTERS HEXAGON PENSION TRUSTEES LIMITED - 2005-12-06
    icon of addressInspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1998-04-01 ~ 1998-04-21
    CIF 1026 - Nominee Director → ME
    Officer
    icon of calendar 1998-04-01 ~ 1998-04-21
    CIF 1025 - Nominee Secretary → ME
  • 78
    DE FACTO 2322 LIMITED - 2021-06-17
    PROJECT MOUNTAIN PIKCO 1 LIMITED - 2022-05-18
    icon of address1 Archway, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2021-06-09
    CIF 1476 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-06-17
    CIF 2646 - Ownership of shares – 75% or more OE
    CIF 2646 - Ownership of voting rights - 75% or more OE
    CIF 2646 - Right to appoint or remove directors OE
  • 79
    PROJECT MOUNTAIN PIKCO 2 LIMITED - 2022-05-18
    DE FACTO 2323 LIMITED - 2021-06-16
    icon of address1 Archway, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2021-06-09
    CIF 1475 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-06-17
    CIF 2645 - Right to appoint or remove directors OE
    CIF 2645 - Ownership of voting rights - 75% or more OE
    CIF 2645 - Ownership of shares – 75% or more OE
  • 80
    DE FACTO 807 LIMITED - 2000-02-10
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2000-02-10
    CIF 950 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-22 ~ 2000-02-10
    CIF 951 - Nominee Secretary → ME
  • 81
    DE FACTO 1941 LIMITED - 2012-03-13
    icon of addressFenner Works, Fenner Road, Great Yarmouth, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2012-03-13
    CIF 2060 - Director → ME
    Officer
    icon of calendar 2012-01-25 ~ 2012-03-13
    CIF 2059 - Secretary → ME
  • 82
    DE FACTO 2207 LIMITED - 2016-04-05
    icon of address1 Soho Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-04
    CIF 1554 - Director → ME
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-04
    CIF 1555 - Secretary → ME
  • 83
    DE FACTO 2141 LIMITED - 2015-01-19
    icon of addressGunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-10 ~ 2015-01-21
    CIF 1665 - Director → ME
    Officer
    icon of calendar 2014-10-10 ~ 2015-01-21
    CIF 1666 - Secretary → ME
  • 84
    DE FACTO 2140 LIMITED - 2015-01-19
    icon of addressGunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-10 ~ 2015-01-21
    CIF 1670 - Director → ME
    Officer
    icon of calendar 2014-10-10 ~ 2015-01-21
    CIF 1669 - Secretary → ME
  • 85
    DE FACTO 2146 LIMITED - 2015-01-20
    icon of addressGunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-21
    CIF 1640 - Director → ME
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-21
    CIF 1639 - Secretary → ME
  • 86
    DE FACTO 2139 LIMITED - 2015-01-19
    icon of addressGunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-10 ~ 2015-01-21
    CIF 1668 - Director → ME
    Officer
    icon of calendar 2014-10-10 ~ 2015-01-21
    CIF 1667 - Secretary → ME
  • 87
    DE FACTO 2056 LIMITED - 2014-01-17
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2013-12-16
    CIF 1836 - Director → ME
    Officer
    icon of calendar 2013-09-27 ~ 2013-12-16
    CIF 1835 - Secretary → ME
  • 88
    DE FACTO 1956 LIMITED - 2012-07-03
    icon of address12 Charles 11 Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2012-06-01
    CIF 2032 - Director → ME
    Officer
    icon of calendar 2012-03-15 ~ 2012-06-01
    CIF 2031 - Secretary → ME
  • 89
    DE FACTO 1957 LIMITED - 2012-07-04
    icon of addressThird Floor Number 12, Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ 2012-06-01
    CIF 2024 - Director → ME
    Officer
    icon of calendar 2012-04-11 ~ 2012-06-01
    CIF 2023 - Secretary → ME
  • 90
    ARLE LEGACY LLP - 2011-12-21
    ARLE CAPITAL LLP - 2011-12-13
    ARLE CAPITAL PARTNERS LLP - 2011-06-16
    icon of address1 More London Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2010-11-29
    CIF 1447 - LLP Designated Member → ME
  • 91
    DE FACTO 1792 LIMITED - 2010-09-16
    icon of addressThird Floor, 12 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2011-01-13
    CIF 2356 - Director → ME
    Officer
    icon of calendar 2010-09-08 ~ 2011-01-13
    CIF 2355 - Secretary → ME
  • 92
    DE FACTO 1797 LIMITED - 2010-10-07
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2010-11-29
    CIF 2343 - Director → ME
    Officer
    icon of calendar 2010-09-28 ~ 2010-11-29
    CIF 2344 - Secretary → ME
  • 93
    DE FACTO 620 LIMITED - 1997-06-27
    AERIAL GROUP LIMITED - 2011-09-28
    icon of addressCrawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-27 ~ 1997-06-17
    CIF 1089 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-27 ~ 1997-06-17
    CIF 1090 - Nominee Secretary → ME
  • 94
    ARRIA NLG (UK) PLC - 2018-09-25
    ARRIA NLG LIMITED - 2013-11-07
    ARRIA NLG PLC - 2018-09-25
    DE FACTO 1922 LIMITED - 2012-03-07
    icon of address55 Drury Lane, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-17 ~ 2012-02-23
    CIF 2105 - Director → ME
    Officer
    icon of calendar 2011-10-17 ~ 2012-02-23
    CIF 2106 - Secretary → ME
  • 95
    DE FACTO 2092 LIMITED - 2014-04-29
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-11 ~ 2014-04-29
    CIF 1759 - Director → ME
    Officer
    icon of calendar 2014-02-11 ~ 2014-04-29
    CIF 1760 - Secretary → ME
  • 96
    DE FACTO 2093 LIMITED - 2014-04-29
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-11 ~ 2014-04-29
    CIF 1763 - Director → ME
    Officer
    icon of calendar 2014-02-11 ~ 2014-04-29
    CIF 1764 - Secretary → ME
  • 97
    DE FACTO 2095 LIMITED - 2014-04-29
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-03 ~ 2014-04-29
    CIF 1745 - Director → ME
    Officer
    icon of calendar 2014-03-03 ~ 2014-04-29
    CIF 1746 - Secretary → ME
  • 98
    DE FACTO 2091 LIMITED - 2014-04-29
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-04 ~ 2014-04-29
    CIF 1766 - Director → ME
    Officer
    icon of calendar 2014-02-04 ~ 2014-04-29
    CIF 1765 - Secretary → ME
  • 99
    DE FACTO 1924 LIMITED - 2012-02-23
    LIONS FESTIVALS LIMITED - 2016-10-17
    TOP RIGHT GROUP LIMITED - 2012-03-29
    icon of address2nd Floor 81-87 High Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-06-15
    CIF 2098 - Director → ME
    Officer
    icon of calendar 2011-10-18 ~ 2012-06-15
    CIF 2097 - Secretary → ME
  • 100
    ASCENTIAL 4C GROUP LIMITED - 2016-08-01
    TRG 4C GROUP LIMITED - 2015-12-14
    DE FACTO 1935 LIMITED - 2012-02-23
    icon of address2nd Floor, 81-87 High Holborn, London, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2012-03-29
    CIF 2073 - Director → ME
    Officer
    icon of calendar 2011-12-14 ~ 2012-03-29
    CIF 2074 - Secretary → ME
  • 101
    ASCO GROUP LIMITED - 2012-12-18
    DE FACTO 1403 LIMITED - 2006-09-20
    icon of addressGreat Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-07 ~ 2006-09-20
    CIF 288 - Director → ME
    Officer
    icon of calendar 2006-08-07 ~ 2006-09-20
    CIF 287 - Secretary → ME
  • 102
    ASCO FUNDING LIMITED - 2012-12-18
    DE FACTO 1410 LIMITED - 2006-09-27
    icon of addressGreat Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-24 ~ 2006-09-27
    CIF 272 - Director → ME
    Officer
    icon of calendar 2006-08-24 ~ 2006-09-27
    CIF 271 - Secretary → ME
  • 103
    ASCO ACQUISITIONS LIMITED - 2012-12-18
    DE FACTO 1404 LIMITED - 2006-09-20
    icon of addressGreat Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2006-09-20
    CIF 289 - Director → ME
    Officer
    icon of calendar 2006-08-07 ~ 2006-09-20
    CIF 290 - Secretary → ME
  • 104
    DE FACTO 954 LIMITED - 2001-09-06
    icon of addressFrp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2001-09-04
    CIF 840 - Nominee Director → ME
    Officer
    icon of calendar 2001-08-20 ~ 2001-09-04
    CIF 839 - Nominee Secretary → ME
  • 105
    DE FACTO 2048 LIMITED - 2013-09-27
    icon of addressOne Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-26
    CIF 1848 - Director → ME
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-26
    CIF 1847 - Secretary → ME
  • 106
    DE FACTO 2049 LIMITED - 2013-09-27
    icon of addressOne Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-26
    CIF 1851 - Director → ME
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-26
    CIF 1852 - Secretary → ME
  • 107
    DE FACTO 2051 LIMITED - 2013-09-27
    icon of addressOne Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-26
    CIF 1850 - Director → ME
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-26
    CIF 1849 - Secretary → ME
  • 108
    DE FACTO 907 LIMITED - 2000-12-22
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2000-12-21
    CIF 873 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-15 ~ 2000-12-21
    CIF 874 - Nominee Secretary → ME
  • 109
    DE FACTO 499 LIMITED - 1996-08-01
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-02 ~ 1996-07-12
    CIF 1141 - Nominee Director → ME
    Officer
    icon of calendar 1996-04-02 ~ 1996-07-12
    CIF 1142 - Nominee Secretary → ME
  • 110
    DE FACTO 2256 LIMITED - 2020-06-30
    icon of address3rd Floor Capital House, 25 Chapel Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-07-02
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-26
    CIF 2505 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-26
    CIF 2708 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2708 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    DE FACTO 2246 LIMITED - 2020-09-13
    icon of address3rd Floor Capital House, 25 Chapel Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2016-10-01 ~ 2020-07-10
    CIF 2516 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-07-10
    CIF 2719 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2719 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    DE FACTO 1013 LIMITED - 2002-10-14
    icon of addressFirst Floor East, Bridge Mills, Stramongate, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2002-10-18
    CIF 812 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-04 ~ 2002-10-18
    CIF 811 - Nominee Secretary → ME
  • 113
    DE FACTO 1623 LIMITED - 2009-04-08
    ASSISI CAPITAL LIMITED - 2009-04-08
    DE FACTO 1623 LIMITED - 2008-04-19
    icon of addressPaddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2008-04-15
    CIF 1419 - Director → ME
    Officer
    icon of calendar 2008-03-27 ~ 2008-04-15
    CIF 1420 - Secretary → ME
  • 114
    DE FACTO 1919 LIMITED - 2011-12-21
    icon of addressSecond Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2011-12-21
    CIF 2101 - Director → ME
    Officer
    icon of calendar 2011-10-17 ~ 2011-12-21
    CIF 2102 - Secretary → ME
  • 115
    DE FACTO 1925 LIMITED - 2011-12-21
    icon of addressSecond Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2011-12-21
    CIF 2093 - Director → ME
    Officer
    icon of calendar 2011-10-18 ~ 2011-12-21
    CIF 2094 - Secretary → ME
  • 116
    DE FACTO 1903 LIMITED - 2011-12-21
    icon of addressSecond Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ 2011-12-21
    CIF 2140 - Director → ME
    Officer
    icon of calendar 2011-08-23 ~ 2011-12-21
    CIF 2139 - Secretary → ME
  • 117
    DE FACTO 2089 LIMITED - 2014-04-09
    icon of address167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ 2014-04-09
    CIF 1771 - Director → ME
    Officer
    icon of calendar 2014-02-03 ~ 2014-04-09
    CIF 1772 - Secretary → ME
  • 118
    icon of addressThe Harlequin Building, 6th Floor 65 Southwark Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-01-25
    CIF 2590 - Ownership of shares – 75% or more OE
    CIF 2590 - Ownership of voting rights - 75% or more OE
  • 119
    JANUARY LOAN SERVICES LIMITED - 2019-05-23
    DE FACTO 1736 LIMITED - 2010-03-24
    icon of addressThird Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-05 ~ 2010-03-24
    CIF 2447 - Director → ME
    Officer
    icon of calendar 2009-12-05 ~ 2010-03-24
    CIF 2448 - Secretary → ME
  • 120
    DE FACTO 1764 LIMITED - 2010-07-28
    icon of addressHigh Holborn, 16 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2010-07-08
    CIF 2404 - Director → ME
    Officer
    icon of calendar 2010-04-23 ~ 2010-07-08
    CIF 2403 - Secretary → ME
  • 121
    DE FACTO 1265 LIMITED - 2005-07-14
    AUTOSLEEPERS HOLDINGS LIMITED - 2005-08-16
    icon of addressOrchard Works, Willersey Broadway, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,355,651 GBP2024-08-31
    Officer
    icon of calendar 2005-06-28 ~ 2005-07-14
    CIF 491 - Director → ME
    Officer
    icon of calendar 2005-06-28 ~ 2005-07-14
    CIF 490 - Secretary → ME
  • 122
    DE FACTO 2300 LIMITED - 2021-06-21
    TTG BIDCO LIMITED - 2022-06-06
    icon of addressSuite 25, First Floor Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2021-06-18
    CIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-06-18
    CIF 2670 - Right to appoint or remove directors OE
    CIF 2670 - Ownership of shares – 75% or more OE
    CIF 2670 - Ownership of voting rights - 75% or more OE
  • 123
    DE FACTO 1447 LIMITED - 2007-01-24
    PEEL MEDIA HOTELS LIMITED - 2025-02-05
    icon of address53 Upper Street, Islington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-24
    CIF 222 - Director → ME
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-24
    CIF 221 - Secretary → ME
  • 124
    DE FACTO 2251 LIMITED - 2020-09-22
    icon of address3rd Floor Capital House, 25 Chapel Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2020-02-12 ~ 2020-07-10
    CIF 2509 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-07-10
    CIF 2712 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2712 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    ZASKI TOPCO LIMITED - 2015-03-11
    DE FACTO 2131 LIMITED - 2014-11-19
    icon of address3rd Floor Capital House, 25 Chapel Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-19
    CIF 1691 - Director → ME
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-19
    CIF 1692 - Secretary → ME
  • 126
    DE FACTO 2132 LIMITED - 2014-11-19
    ZASKI MIDCO 1 LIMITED - 2015-03-11
    icon of address3rd Floor Capital House, 25 Chapel Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-19
    CIF 1688 - Director → ME
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-19
    CIF 1687 - Secretary → ME
  • 127
    ZASKI MIDCO 2 LIMITED - 2015-03-11
    DE FACTO 2133 LIMITED - 2014-11-19
    icon of address3rd Floor Capital House, 25 Chapel Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-19
    CIF 1690 - Director → ME
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-19
    CIF 1689 - Secretary → ME
  • 128
    DE FACTO 1954 LIMITED - 2012-08-13
    icon of addressC/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2012-08-13
    CIF 2034 - Director → ME
    Officer
    icon of calendar 2012-03-15 ~ 2012-08-13
    CIF 2033 - Secretary → ME
  • 129
    DE FACTO 2332 LIMITED - 2022-03-11
    icon of addressDuo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-21 ~ 2022-03-09
    CIF 1463 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2022-03-09
    CIF 2633 - Ownership of voting rights - 75% or more OE
    CIF 2633 - Right to appoint or remove directors OE
    CIF 2633 - Ownership of shares – 75% or more OE
  • 130
    DE FACTO 1277 LIMITED - 2005-09-09
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2005-09-09
    CIF 478 - Director → ME
    Officer
    icon of calendar 2005-08-17 ~ 2005-09-09
    CIF 479 - Secretary → ME
  • 131
    DE FACTO 1362 LIMITED - 2006-05-23
    icon of addressC/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-05-12
    CIF 360 - Director → ME
    Officer
    icon of calendar 2006-04-10 ~ 2006-05-12
    CIF 359 - Secretary → ME
  • 132
    DE FACTO 1364 LIMITED - 2006-06-12
    icon of addressC/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2006-05-12
    CIF 351 - Director → ME
    Officer
    icon of calendar 2006-04-12 ~ 2006-05-12
    CIF 352 - Secretary → ME
  • 133
    LIVINGWELL (HOLDINGS) LIMITED - 2006-08-18
    DE FACTO 450 LIMITED - 1996-01-03
    icon of addressPowerhouse, Haughton Road, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-08 ~ 1995-12-20
    CIF 1174 - Nominee Director → ME
    Officer
    icon of calendar 1995-12-08 ~ 1995-12-20
    CIF 1173 - Nominee Secretary → ME
  • 134
    DE FACTO 736 LIMITED - 1998-12-22
    ELLIOT ACQUISITIONS PLC - 1999-01-20
    BANNER HOMES GROUP PLC - 2014-06-05
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    31,274,000 GBP2022-12-31
    Officer
    icon of calendar 1998-10-09 ~ 1998-11-09
    CIF 1007 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-09 ~ 1998-11-09
    CIF 1006 - Nominee Secretary → ME
  • 135
    DE FACTO 2181 LIMITED - 2015-09-10
    icon of addressC/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2015-09-10
    CIF 2545 - Director → ME
    Officer
    icon of calendar 2015-03-27 ~ 2015-09-10
    CIF 2544 - Secretary → ME
  • 136
    DE FACTO 2180 LIMITED - 2015-09-10
    icon of addressC/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-27 ~ 2015-09-10
    CIF 2543 - Director → ME
    Officer
    icon of calendar 2015-03-27 ~ 2015-09-10
    CIF 2542 - Secretary → ME
  • 137
    DE FACTO 1857 LIMITED - 2011-05-17
    BABSON CAPITAL GLOBAL ADVISORS LIMITED - 2016-09-12
    icon of address20 Old Bailey, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-17
    CIF 2228 - Director → ME
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-17
    CIF 2227 - Secretary → ME
  • 138
    DE FACTO 1496 LIMITED - 2007-06-22
    icon of address2nd Floor, Gateway 2 Holgate Park Drive, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2007-06-22
    CIF 145 - Director → ME
    Officer
    icon of calendar 2007-06-11 ~ 2007-06-22
    CIF 146 - Secretary → ME
  • 139
    DE FACTO 1663 LIMITED - 2009-02-24
    icon of address77-83 Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2009-02-23
    CIF 1344 - Director → ME
    Officer
    icon of calendar 2008-09-11 ~ 2009-02-23
    CIF 1345 - Secretary → ME
  • 140
    DE FACTO 1760 LIMITED - 2010-04-28
    icon of addressThe Bart Ingredients Co. Ltd Central Park, Goldcrest Way, Severn Beach, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-16 ~ 2010-04-23
    CIF 2405 - Director → ME
    Officer
    icon of calendar 2010-04-16 ~ 2010-04-23
    CIF 2406 - Secretary → ME
  • 141
    DE FACTO 1739 LIMITED - 2010-04-28
    icon of addressBart Spices Ltd York Road, Bedminster, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-05 ~ 2010-03-10
    CIF 2439 - Director → ME
    Officer
    icon of calendar 2010-01-05 ~ 2010-03-10
    CIF 2440 - Secretary → ME
  • 142
    DE FACTO 425 LIMITED - 1995-09-26
    WESTLB FINANCE (CREDITS) LIMITED - 2007-02-16
    icon of addressWoolgate Exchange, 25 Basinghall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-20 ~ 1995-09-26
    CIF 1184 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-20 ~ 1995-09-26
    CIF 1183 - Nominee Secretary → ME
  • 143
    DE FACTO 1526 LIMITED - 2008-05-12
    icon of addressExcel London Management Office Warehouse K, One Western Gateway, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-28 ~ 2007-10-26
    CIF 101 - Director → ME
    Officer
    icon of calendar 2007-08-28 ~ 2008-01-14
    CIF 103 - Secretary → ME
  • 144
    DE FACTO 523 LIMITED - 1996-09-30
    BEESON GREGORY EASDAQ NOMINEES LIMITED - 2000-04-20
    icon of addressThe Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-02 ~ 1996-09-19
    CIF 1132 - Nominee Director → ME
    Officer
    icon of calendar 1996-08-02 ~ 1996-09-19
    CIF 1131 - Nominee Secretary → ME
  • 145
    DE FACTO 348 LIMITED - 1994-07-04
    icon of addressC/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    icon of calendar 1994-03-08 ~ 1994-06-23
    CIF 1227 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-08 ~ 1994-06-23
    CIF 1228 - Nominee Secretary → ME
  • 146
    DE FACTO 2024 LIMITED - 2013-07-24
    CHILE BIDCO LIMITED - 2013-07-31
    icon of addressPeat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-26 ~ 2013-07-23
    CIF 1910 - Director → ME
    Officer
    icon of calendar 2013-04-26 ~ 2013-07-23
    CIF 1909 - Secretary → ME
  • 147
    DE FACTO 2026 LIMITED - 2013-07-24
    CHILE MIDCO LIMITED - 2013-07-31
    icon of addressPeat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-23
    CIF 1893 - Director → ME
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-23
    CIF 1894 - Secretary → ME
  • 148
    DE FACTO 2027 LIMITED - 2013-07-24
    CHILE TOPCO LIMITED - 2013-07-31
    icon of addressPeat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-23
    CIF 1896 - Director → ME
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-23
    CIF 1895 - Secretary → ME
  • 149
    DE FACTO 1908 LIMITED - 2011-10-06
    icon of address50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2011-10-06
    CIF 2128 - Director → ME
    Officer
    icon of calendar 2011-09-07 ~ 2011-10-06
    CIF 2127 - Secretary → ME
  • 150
    DE FACTO 2130 LIMITED - 2014-11-14
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-14
    CIF 1686 - Director → ME
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-14
    CIF 1685 - Secretary → ME
  • 151
    DE FACTO 2074 LIMITED - 2013-12-13
    icon of addressOne, Bedford Avenue, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-20 ~ 2013-12-12
    CIF 1804 - Director → ME
    Officer
    icon of calendar 2013-11-20 ~ 2013-12-12
    CIF 1803 - Secretary → ME
  • 152
    BENSON ELLIOT CAPITAL MANAGEMENT LIMITED - 2006-01-10
    DE FACTO 1249 LIMITED - 2005-06-01
    icon of addressOne, Bedford Avenue, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-26
    CIF 520 - Director → ME
    Officer
    icon of calendar 2005-05-18 ~ 2005-08-01
    CIF 521 - Secretary → ME
  • 153
    BETTERWARE LIMITED - 2012-02-27
    DE FACTO 980 LIMITED - 2002-01-18
    BETTERWARE BIRMINGHAM LIMITED - 2004-06-01
    icon of addressStanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-08 ~ 2002-01-18
    CIF 826 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-08 ~ 2002-01-18
    CIF 825 - Nominee Secretary → ME
  • 154
    DE FACTO 1955 LIMITED - 2012-05-15
    icon of address27 Union Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-15 ~ 2012-05-10
    CIF 2030 - Director → ME
    Officer
    icon of calendar 2012-03-15 ~ 2012-05-10
    CIF 2029 - Secretary → ME
  • 155
    DE FACTO 1951 LIMITED - 2012-05-15
    icon of address27 Union Street, London, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-08 ~ 2012-05-10
    CIF 2040 - Director → ME
    Officer
    icon of calendar 2012-03-08 ~ 2012-05-10
    CIF 2039 - Secretary → ME
  • 156
    DE FACTO 1944 LIMITED - 2012-04-18
    icon of address38 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2012-03-21
    CIF 2055 - Director → ME
    Officer
    icon of calendar 2012-02-17 ~ 2012-03-21
    CIF 2056 - Secretary → ME
  • 157
    DE FACTO 1740 LIMITED - 2010-02-26
    icon of address112 Sutherland Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2010-02-19
    CIF 2434 - Director → ME
    Officer
    icon of calendar 2010-01-12 ~ 2010-02-19
    CIF 2433 - Secretary → ME
  • 158
    THE OUTDOOR GROUP LIMITED - 2002-02-13
    DE FACTO 461 LIMITED - 1996-03-21
    MILLETS LIMITED - 1999-03-12
    icon of address440-450 Cob Drive, Swan Valley, Northampton
    Dissolved Corporate
    Officer
    icon of calendar 1996-01-17 ~ 1996-02-29
    CIF 1168 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-17 ~ 1996-02-29
    CIF 1167 - Nominee Secretary → ME
  • 159
    DE FACTO 1662 LIMITED - 2008-12-19
    icon of addressLiscard Business Centre The Old School, 188 Liscard Road, Wallasey, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,739 GBP2019-12-31
    Officer
    icon of calendar 2008-09-11 ~ 2008-12-18
    CIF 1341 - Director → ME
    Officer
    icon of calendar 2008-09-11 ~ 2008-12-18
    CIF 1340 - Secretary → ME
  • 160
    DE FACTO 1886 LIMITED - 2011-08-01
    icon of addressMasters House, 107 Hammersmith Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2011-07-28
    CIF 2161 - Director → ME
    Officer
    icon of calendar 2011-07-18 ~ 2011-07-28
    CIF 2162 - Secretary → ME
  • 161
    DE FACTO 1664 LIMITED - 2009-02-05
    icon of addressDeloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2009-01-26
    CIF 1342 - Director → ME
    Officer
    icon of calendar 2008-09-11 ~ 2009-01-26
    CIF 1343 - Secretary → ME
  • 162
    DE FACTO 2050 LIMITED - 2013-10-04
    BLME HOLDINGS LIMITED - 2013-10-30
    icon of address20 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-30
    CIF 1853 - Director → ME
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-30
    CIF 1854 - Secretary → ME
  • 163
    BLOOMBERG EUROPE LIMITED - 2013-07-25
    DE FACTO 2031 LIMITED - 2013-07-19
    icon of address3 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-19
    CIF 1877 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-19
    CIF 1878 - Secretary → ME
  • 164
    DE FACTO 2114 LIMITED - 2014-07-03
    icon of address3 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2014-07-03
    CIF 1725 - Director → ME
    Officer
    icon of calendar 2014-04-30 ~ 2014-07-03
    CIF 1726 - Secretary → ME
  • 165
    DE FACTO 2113 LIMITED - 2014-07-03
    icon of address3 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2014-07-03
    CIF 1723 - Director → ME
    Officer
    icon of calendar 2014-04-30 ~ 2014-07-03
    CIF 1724 - Secretary → ME
  • 166
    DE FACTO 2000 LIMITED - 2013-07-09
    icon of address5th Floor, Eagle House, 108-110 Jermyn Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    644 GBP2024-12-31
    Officer
    icon of calendar 2012-11-05 ~ 2013-06-21
    CIF 1950 - Director → ME
    Officer
    icon of calendar 2012-11-05 ~ 2013-06-21
    CIF 1949 - Secretary → ME
  • 167
    DE FACTO 2019 LIMITED - 2013-06-21
    icon of address5th Floor, Eagle House, 108-110 Jermyn Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-04-26 ~ 2013-06-12
    CIF 1901 - Director → ME
    Officer
    icon of calendar 2013-04-26 ~ 2013-06-12
    CIF 1902 - Secretary → ME
  • 168
    DE FACTO 2029 LIMITED - 2013-07-18
    icon of address5th Floor, Eagle House, 108-110 Jermyn Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-16
    CIF 1889 - Director → ME
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-16
    CIF 1890 - Secretary → ME
  • 169
    DE FACTO 2030 LIMITED - 2013-07-18
    icon of address5th Floor, Eagle House, 08-110 Jermyn Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-16
    CIF 1891 - Director → ME
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-16
    CIF 1892 - Secretary → ME
  • 170
    DE FACTO 1085 LIMITED - 2003-10-21
    icon of addressBoundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,358,319 GBP2024-03-31
    Officer
    icon of calendar 2003-09-18 ~ 2003-10-16
    CIF 735 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-18 ~ 2003-10-16
    CIF 734 - Nominee Secretary → ME
  • 171
    DE FACTO 1086 LIMITED - 2003-10-24
    icon of addressBoundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-09-18 ~ 2003-10-16
    CIF 737 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-18 ~ 2003-10-16
    CIF 736 - Nominee Secretary → ME
  • 172
    DE FACTO 1042 LIMITED - 2003-10-24
    icon of addressBoundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-12-12 ~ 2003-10-16
    CIF 788 - Nominee Director → ME
    Officer
    icon of calendar 2002-12-12 ~ 2003-10-16
    CIF 789 - Nominee Secretary → ME
  • 173
    DE FACTO 1033 LIMITED - 2003-10-24
    icon of addressBoundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-10-30 ~ 2003-10-16
    CIF 798 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-30 ~ 2003-10-16
    CIF 799 - Nominee Secretary → ME
  • 174
    GRYPHON LIMITED - 1995-02-07
    DE FACTO 347 LIMITED - 1994-07-15
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-08 ~ 1994-07-18
    CIF 1230 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-08 ~ 1994-07-18
    CIF 1229 - Nominee Secretary → ME
  • 175
    DE FACTO 1055 LIMITED - 2003-04-16
    icon of addressBoundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-04-08
    CIF 763 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-21 ~ 2003-04-08
    CIF 762 - Nominee Secretary → ME
  • 176
    DE FACTO 1056 LIMITED - 2003-04-16
    icon of addressBoundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-04-08
    CIF 765 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-21 ~ 2003-04-08
    CIF 764 - Nominee Secretary → ME
  • 177
    DE FACTO 1043 LIMITED - 2003-04-16
    icon of addressBoundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-12-12 ~ 2003-04-08
    CIF 787 - Nominee Director → ME
    Officer
    icon of calendar 2002-12-12 ~ 2003-04-08
    CIF 786 - Nominee Secretary → ME
  • 178
    DE FACTO 2281 LIMITED - 2020-12-30
    icon of addressBourn Hall High Street, Bourn, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-02 ~ 2020-12-17
    CIF 2484 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-12-29
    CIF 2687 - Right to appoint or remove directors OE
    CIF 2687 - Ownership of shares – 75% or more OE
    CIF 2687 - Ownership of voting rights - 75% or more OE
  • 179
    DE FACTO 2280 LIMITED - 2020-12-30
    icon of addressBourn Hall High Street, Bourn, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-02 ~ 2020-12-17
    CIF 2483 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-12-29
    CIF 2686 - Ownership of voting rights - 75% or more OE
    CIF 2686 - Right to appoint or remove directors OE
    CIF 2686 - Ownership of shares – 75% or more OE
  • 180
    DE FACTO 1092 LIMITED - 2004-04-19
    icon of addressMercury House, 19-21 Chapel, Street, Marlow, Bucks
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    246 GBP2024-12-31
    Officer
    icon of calendar 2003-10-30 ~ 2004-04-16
    CIF 728 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-30 ~ 2004-04-16
    CIF 729 - Nominee Secretary → ME
  • 181
    DE FACTO 632 LIMITED - 1997-09-09
    icon of address115 Bravington Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-20 ~ 1997-08-08
    CIF 1080 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-20 ~ 1997-08-08
    CIF 1079 - Nominee Secretary → ME
  • 182
    DE FACTO 1655 LIMITED - 2008-09-04
    BRC REINFORCEMENT (UK) LIMITED - 2008-09-24
    icon of addressCorporation Road, Newport, Gwent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2008-08-27
    CIF 1364 - Director → ME
    Officer
    icon of calendar 2008-08-04 ~ 2008-08-27
    CIF 1365 - Secretary → ME
  • 183
    PEANUT BIDCO LIMITED - 2015-03-06
    DE FACTO 2134 LIMITED - 2014-12-16
    icon of addressGlovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-24
    CIF 1694 - Director → ME
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-24
    CIF 1693 - Secretary → ME
  • 184
    PEANUT FINCO LIMITED - 2015-03-06
    DE FACTO 2124 LIMITED - 2014-12-16
    icon of addressGlovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-24 ~ 2014-11-24
    CIF 1697 - Director → ME
    Officer
    icon of calendar 2014-06-24 ~ 2014-11-24
    CIF 1698 - Secretary → ME
  • 185
    DE FACTO 2125 LIMITED - 2014-12-16
    PEANUT MIDCO LIMITED - 2015-03-06
    icon of addressGlovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-24 ~ 2014-11-24
    CIF 1700 - Director → ME
    Officer
    icon of calendar 2014-06-24 ~ 2014-11-24
    CIF 1699 - Secretary → ME
  • 186
    DE FACTO 1725 LIMITED - 2010-07-09
    icon of addressGlovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2009-11-13
    CIF 2464 - Director → ME
    Officer
    icon of calendar 2009-11-10 ~ 2009-11-13
    CIF 2463 - Secretary → ME
  • 187
    DE FACTO 1726 LIMITED - 2010-07-05
    icon of addressGlovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-12 ~ 2009-11-13
    CIF 2459 - Director → ME
    Officer
    icon of calendar 2009-11-12 ~ 2009-11-13
    CIF 2460 - Secretary → ME
  • 188
    DE FACTO 1724 LIMITED - 2010-07-09
    icon of addressGlovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2009-11-13
    CIF 2466 - Director → ME
    Officer
    icon of calendar 2009-11-10 ~ 2009-11-13
    CIF 2465 - Secretary → ME
  • 189
    PEANUT TOPCO LIMITED - 2015-03-05
    DE FACTO 2123 LIMITED - 2014-12-16
    icon of addressGlovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-12 ~ 2014-11-24
    CIF 1711 - Director → ME
    Officer
    icon of calendar 2014-06-12 ~ 2014-11-24
    CIF 1712 - Secretary → ME
  • 190
    DE FACTO 2013 LIMITED - 2013-05-14
    VICTORIA SUBCO LIMITED - 2013-10-23
    icon of address5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-05-14
    CIF 1924 - Director → ME
    Officer
    icon of calendar 2013-03-20 ~ 2013-05-14
    CIF 1923 - Secretary → ME
  • 191
    DE FACTO 2012 LIMITED - 2013-05-14
    VICTORIA HOLDCO LIMITED - 2013-10-23
    icon of address5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-05-14
    CIF 1922 - Director → ME
    Officer
    icon of calendar 2013-03-21 ~ 2013-05-14
    CIF 1921 - Secretary → ME
  • 192
    DE FACTO 1694 LIMITED - 2009-07-22
    icon of address5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2009-07-22
    CIF 1298 - Director → ME
    Officer
    icon of calendar 2009-06-16 ~ 2009-07-22
    CIF 1299 - Secretary → ME
  • 193
    DE FACTO 2148 LIMITED - 2015-04-02
    BRIDGEPOINT GROUP LIMITED - 2021-06-28
    icon of address5 Marble Arch, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2015-04-01
    CIF 1662 - Director → ME
    Officer
    icon of calendar 2014-11-10 ~ 2015-04-01
    CIF 1661 - Secretary → ME
  • 194
    DE FACTO 1839 LIMITED - 2011-02-23
    icon of address26 Red Lion Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-02-22
    CIF 2273 - Director → ME
    Officer
    icon of calendar 2011-01-19 ~ 2011-02-22
    CIF 2274 - Secretary → ME
  • 195
    DE FACTO 377 LIMITED - 1994-12-08
    WOODRICH INDUSTRIES LIMITED - 1995-04-18
    icon of addressThe Estates Office Great Tangley, Wonersh Common, Wonersh, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-31 ~ 1994-12-08
    CIF 1213 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-31 ~ 1994-12-08
    CIF 1214 - Nominee Secretary → ME
  • 196
    DE FACTO 1022 LIMITED - 2002-12-13
    icon of address1 Angel Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-11 ~ 2002-12-06
    CIF 807 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-11 ~ 2002-12-06
    CIF 806 - Nominee Secretary → ME
  • 197
    DE FACTO 1023 LIMITED - 2002-12-13
    icon of address1 Angel Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2002-12-06
    CIF 809 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-11 ~ 2002-12-06
    CIF 808 - Nominee Secretary → ME
  • 198
    DE FACTO 1687 LIMITED - 2009-07-27
    icon of address129 Scudamore Road, Leicester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-02 ~ 2009-07-27
    CIF 1312 - Director → ME
    Officer
    icon of calendar 2009-04-02 ~ 2009-07-27
    CIF 1313 - Secretary → ME
  • 199
    DE FACTO 1685 LIMITED - 2009-07-27
    icon of address129 Scudamore Road, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-18 ~ 2009-07-27
    CIF 1319 - Director → ME
    Officer
    icon of calendar 2009-03-18 ~ 2009-07-27
    CIF 1318 - Secretary → ME
  • 200
    DE FACTO 1691 LIMITED - 2009-07-27
    icon of addressArundel House 1 Amberley Court, Whitworth Road, Crawley
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-27
    CIF 1302 - Director → ME
    Officer
    icon of calendar 2009-04-08 ~ 2009-07-27
    CIF 1303 - Secretary → ME
  • 201
    DE FACTO 1751 LIMITED - 2010-04-15
    icon of address129 Scudamore Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,500,000 GBP2021-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2010-04-08
    CIF 2421 - Director → ME
    Officer
    icon of calendar 2010-03-11 ~ 2010-04-08
    CIF 2422 - Secretary → ME
  • 202
    DE FACTO 327 LIMITED - 1994-01-20
    icon of addressEquity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-12 ~ 1994-01-12
    CIF 1244 - Nominee Director → ME
    Officer
    icon of calendar 1993-07-12 ~ 1994-01-12
    CIF 1243 - Nominee Secretary → ME
  • 203
    DE FACTO 273 LIMITED - 1992-09-17
    GOLDSBOROUGH HOLDINGS LIMITED - 1994-01-24
    GOLDSBOROUGH HEALTHCARE PLC - 1998-02-27
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-08-05 ~ 1992-09-30
    CIF 1262 - Nominee Director → ME
    Officer
    icon of calendar 1992-08-05 ~ 1992-09-30
    CIF 1263 - Nominee Secretary → ME
  • 204
    DE FACTO 1439 LIMITED - 2008-03-04
    icon of addressToddington Service Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2008-02-01
    CIF 235 - Director → ME
    Officer
    icon of calendar 2006-11-13 ~ 2008-02-01
    CIF 236 - Secretary → ME
  • 205
    DE FACTO 1688 LIMITED - 2009-08-26
    icon of addressToddington Service Area Junction 11/12, M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2009-06-18
    CIF 1305 - Director → ME
    Officer
    icon of calendar 2009-04-07 ~ 2009-06-18
    CIF 1304 - Secretary → ME
  • 206
    DE FACTO 1089 LIMITED - 2004-01-12
    icon of addressEni House, 10 Ebury Bridge Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2004-01-07
    CIF 717 - Director → ME
    Officer
    icon of calendar 2003-10-30 ~ 2004-01-07
    CIF 716 - Secretary → ME
  • 207
    DE FACTO 1186 LIMITED - 2005-02-11
    icon of addressEni House, 10 Ebury Bridge Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2005-02-11
    CIF 588 - Director → ME
    Officer
    icon of calendar 2004-12-22 ~ 2005-02-11
    CIF 589 - Secretary → ME
  • 208
    DE FACTO 691 LIMITED - 1998-03-16
    BURREN ENERGY LIMITED - 2003-11-11
    BURREN ENERGY PLC - 2002-06-24
    icon of addressEni House, 10 Ebury Bridge Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-14 ~ 1998-03-10
    CIF 1040 - Nominee Director → ME
    Officer
    icon of calendar 1998-01-14 ~ 1998-03-10
    CIF 1039 - Nominee Secretary → ME
  • 209
    DE FACTO 1631 LIMITED - 2008-06-18
    icon of address2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-06-18
    CIF 1408 - Director → ME
    Officer
    icon of calendar 2008-05-02 ~ 2008-06-18
    CIF 1407 - Secretary → ME
  • 210
    DE FACTO 1632 LIMITED - 2008-06-18
    icon of address6th Floor 2 London Walll Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-06-18
    CIF 1410 - Director → ME
    Officer
    icon of calendar 2008-05-02 ~ 2008-06-18
    CIF 1409 - Secretary → ME
  • 211
    DE FACTO 1489 LIMITED - 2007-07-11
    LAMBERT SMITH HAMPTON HOLDINGS LIMITED - 2013-10-21
    icon of addressGrant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2007-06-19
    CIF 162 - Director → ME
    Officer
    icon of calendar 2007-04-05 ~ 2007-06-19
    CIF 161 - Secretary → ME
  • 212
    LAMBERT SMITH HAMPTON ACQUISITIONS LIMITED - 2013-10-11
    DE FACTO 1498 LIMITED - 2007-07-11
    icon of addressGrant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2007-06-19
    CIF 144 - Director → ME
    Officer
    icon of calendar 2007-06-11 ~ 2007-06-19
    CIF 143 - Secretary → ME
  • 213
    DE FACTO 2321 LIMITED - 2021-06-04
    icon of addressGround And First Floors Partnership House, Carlisle Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-25 ~ 2021-06-03
    CIF 1473 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-06-03
    CIF 2643 - Ownership of voting rights - 75% or more OE
    CIF 2643 - Ownership of shares – 75% or more OE
    CIF 2643 - Right to appoint or remove directors OE
  • 214
    DE FACTO 2320 LIMITED - 2021-06-04
    icon of addressGround And First Floors Partnership House, Carlisle Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-25 ~ 2021-06-03
    CIF 1474 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-06-03
    CIF 2644 - Ownership of shares – 75% or more OE
    CIF 2644 - Ownership of voting rights - 75% or more OE
    CIF 2644 - Right to appoint or remove directors OE
  • 215
    DE FACTO 2319 LIMITED - 2021-06-04
    icon of addressGround And First Floors Partnership House, Carlisle Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ 2021-06-03
    CIF 1484 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-06-03
    CIF 2654 - Ownership of shares – 75% or more OE
    CIF 2654 - Right to appoint or remove directors OE
    CIF 2654 - Ownership of voting rights - 75% or more OE
  • 216
    DE FACTO 2254 LIMITED - 2020-10-08
    icon of addressBytes House, Randalls Way, Leatherhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2020-10-07
    CIF 2507 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-10-07
    CIF 2710 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2710 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 217
    THE LICENSING COMPANY INTERIM LIMITED - 2000-11-10
    CAA-GBG INTERNATIONAL LIMITED - 2022-09-07
    THE LICENSING COMPANY INTERNATIONAL LIMITED - 2017-07-25
    icon of address12 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,364,124 GBP2023-09-30
    Officer
    icon of calendar 2000-02-17 ~ 2000-02-24
    CIF 934 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-02-24
    CIF 935 - Nominee Secretary → ME
  • 218
    DE FACTO 1347 LIMITED - 2006-04-25
    icon of addressGrange, Mosquito Way, Hatfield, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2006-04-06
    CIF 382 - Director → ME
    Officer
    icon of calendar 2006-03-31 ~ 2006-04-06
    CIF 381 - Secretary → ME
  • 219
    DE FACTO 1352 LIMITED - 2006-05-11
    icon of addressGrange Hatfield, Mosquito Way, Hatfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-06
    CIF 374 - Director → ME
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-06
    CIF 373 - Secretary → ME
  • 220
    CAMBRIA AUTOMOBILES PLC - 2021-11-19
    DE FACTO 1342 LIMITED - 2006-05-05
    CAMBRIA AUTOMOBILES HOLDINGS LIMITED - 2010-03-29
    CAMBRIA AUTOMOBILES LIMITED - 2010-03-29
    icon of addressGrange, Mosquito Way, Hatfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-23 ~ 2006-04-06
    CIF 387 - Director → ME
    Officer
    icon of calendar 2006-03-23 ~ 2006-04-06
    CIF 388 - Secretary → ME
  • 221
    DE FACTO 1538 LIMITED - 2007-10-24
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -28,373 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2007-10-15 ~ 2007-10-24
    CIF 85 - Director → ME
    Officer
    icon of calendar 2007-10-15 ~ 2007-10-24
    CIF 86 - Secretary → ME
  • 222
    CAMBRIA AUTOMOBILES PROPERTY LIMITED - 2021-10-29
    DE FACTO 1328 LIMITED - 2006-04-25
    icon of addressGrange, Mosquito Way, Hatfield, England
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2006-02-13 ~ 2006-04-06
    CIF 409 - Director → ME
    Officer
    icon of calendar 2006-02-13 ~ 2006-04-06
    CIF 410 - Secretary → ME
  • 223
    CMG (2005) LIMITED - 2005-11-14
    CAMDEN VENTURES LIMITED - 2020-07-22
    RAFTMANOR LIMITED - 2005-10-11
    icon of addressThe Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2005-10-10
    CIF 437 - Secretary → ME
  • 224
    CMGL (1) LIMITED - 2004-09-07
    DE FACTO 1045 LIMITED - 2003-07-08
    icon of addressThe Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2003-06-13
    CIF 778 - Nominee Director → ME
    Officer
    icon of calendar 2003-02-20 ~ 2003-06-13
    CIF 779 - Nominee Secretary → ME
  • 225
    DE FACTO 532 LIMITED - 1996-12-31
    icon of addressThe Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-09-18 ~ 1996-11-28
    CIF 1129 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-18 ~ 1996-11-28
    CIF 1130 - Nominee Secretary → ME
  • 226
    DE FACTO 535 LIMITED - 1996-11-28
    icon of address77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-14
    CIF 1118 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-17 ~ 1996-11-01
    CIF 1117 - Nominee Secretary → ME
  • 227
    DE FACTO 2034 LIMITED - 2013-07-26
    icon of addressThe Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-26
    CIF 1884 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-26
    CIF 1883 - Secretary → ME
  • 228
    DE FACTO 2063 LIMITED - 2013-12-09
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-27
    CIF 1814 - Director → ME
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-27
    CIF 1813 - Secretary → ME
  • 229
    DE FACTO 2064 LIMITED - 2013-12-09
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-27
    CIF 1816 - Director → ME
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-27
    CIF 1815 - Secretary → ME
  • 230
    DE FACTO 2065 LIMITED - 2013-12-09
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-27
    CIF 1817 - Director → ME
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-27
    CIF 1818 - Secretary → ME
  • 231
    DE FACTO 2066 LIMITED - 2013-12-09
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-27
    CIF 1820 - Director → ME
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-27
    CIF 1819 - Secretary → ME
  • 232
    DE FACTO 1697 LIMITED - 2009-09-01
    icon of addressThe Old Stables Mynthurst, Leigh, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    112,963 GBP2024-12-31
    Officer
    icon of calendar 2009-07-24 ~ 2009-08-27
    CIF 1295 - Director → ME
    Officer
    icon of calendar 2009-07-24 ~ 2009-08-27
    CIF 1294 - Secretary → ME
  • 233
    DE FACTO 1246 LIMITED - 2005-06-23
    icon of address6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-24
    CIF 523 - Director → ME
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-24
    CIF 522 - Secretary → ME
  • 234
    CAPE SECURITY SERVICES LIMITED - 2007-09-24
    DE FACTO 1251 LIMITED - 2005-06-23
    icon of addressBuilding 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-24
    CIF 514 - Director → ME
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-24
    CIF 515 - Secretary → ME
  • 235
    PREMIER MEDICAL INVESTMENTS LIMITED - 2016-01-12
    DE FACTO 1551 LIMITED - 2008-01-23
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2008-01-22
    CIF 67 - Director → ME
    Officer
    icon of calendar 2007-10-31 ~ 2008-01-22
    CIF 68 - Secretary → ME
  • 236
    PREMIER MEDICAL HOLDINGS LIMITED - 2010-12-29
    PREMIER MEDICAL GROUP LIMITED - 2008-04-29
    DE FACTO 1550 LIMITED - 2008-01-23
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,259,483 GBP2024-12-31
    Officer
    icon of calendar 2007-10-31 ~ 2008-01-22
    CIF 69 - Director → ME
    Officer
    icon of calendar 2007-10-31 ~ 2008-01-22
    CIF 70 - Secretary → ME
  • 237
    AZURE VENTURES LIMITED - 2007-05-16
    AZURE (GB) LIMITED - 2003-06-25
    DE FACTO 1054 LIMITED - 2003-06-12
    icon of address25 Parkside, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-21 ~ 2003-06-09
    CIF 770 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-21 ~ 2003-06-09
    CIF 771 - Nominee Secretary → ME
  • 238
    THE EMPLOYMENT BANK LIMITED - 2005-10-11
    BROADOAKS ASSET FINANCES LTD - 2005-01-25
    CS (2005) LIMITED - 2005-11-14
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-05 ~ 2005-10-10
    CIF 433 - Director → ME
    Officer
    icon of calendar 2005-10-05 ~ 2005-10-10
    CIF 434 - Secretary → ME
  • 239
    icon of addressParsons Lane, Hope, Hope Valley, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2008-12-01
    CIF 1331 - Director → ME
    Officer
    icon of calendar 2008-11-26 ~ 2008-12-01
    CIF 1330 - Secretary → ME
  • 240
    LINCOLN PENSIONS LIMITED - 2021-10-04
    DE FACTO 1540 LIMITED - 2007-10-25
    LINCOLN INTERNATIONAL PENSIONS ADVISORY LIMITED - 2014-09-18
    icon of address10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2007-10-24
    CIF 81 - Director → ME
    Officer
    icon of calendar 2007-10-18 ~ 2007-10-24
    CIF 82 - Secretary → ME
  • 241
    KESTREL BIDCO LIMITED - 2007-10-24
    DE FACTO 1502 LIMITED - 2007-06-29
    icon of addressCardsave, Acorn Business Park, Moss Road, Grimsby, South Humberside
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-15 ~ 2007-07-13
    CIF 139 - Director → ME
    Officer
    icon of calendar 2007-06-15 ~ 2007-07-13
    CIF 140 - Secretary → ME
  • 242
    KESTREL TOPCO LIMITED - 2007-10-11
    DE FACTO 1501 LIMITED - 2007-06-29
    icon of addressCardsave 10 Parkway Offices, Acorn Business Park Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-15 ~ 2007-07-13
    CIF 138 - Director → ME
    Officer
    icon of calendar 2007-06-15 ~ 2007-07-13
    CIF 137 - Secretary → ME
  • 243
    DE FACTO 1656 LIMITED - 2008-09-04
    icon of addressC/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-04 ~ 2008-09-04
    CIF 1368 - Director → ME
    Officer
    icon of calendar 2008-08-04 ~ 2008-09-04
    CIF 1369 - Secretary → ME
  • 244
    DE FACTO 1657 LIMITED - 2008-08-29
    icon of addressC/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-04 ~ 2008-08-28
    CIF 1367 - Director → ME
    Officer
    icon of calendar 2008-08-04 ~ 2008-08-28
    CIF 1366 - Secretary → ME
  • 245
    DE FACTO 1658 LIMITED - 2008-09-04
    icon of addressC/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-13 ~ 2008-08-28
    CIF 1363 - Director → ME
    Officer
    icon of calendar 2008-08-13 ~ 2008-08-28
    CIF 1362 - Secretary → ME
  • 246
    DE FACTO 1114 LIMITED - 2004-04-14
    icon of addressPurfleet Bypass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2004-03-31
    CIF 689 - Director → ME
    Officer
    icon of calendar 2004-03-15 ~ 2004-03-31
    CIF 688 - Secretary → ME
  • 247
    DE FACTO 993 LIMITED - 2002-09-03
    icon of addressPurfleet Bypass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2002-09-16
    CIF 824 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-14 ~ 2002-09-16
    CIF 823 - Nominee Secretary → ME
  • 248
    DE FACTO 1176 LIMITED - 2004-12-09
    icon of addressPurfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-16 ~ 2004-12-09
    CIF 600 - Director → ME
    Officer
    icon of calendar 2004-11-16 ~ 2004-12-09
    CIF 601 - Secretary → ME
  • 249
    CARPETRIGHT LIMITED - 1993-06-04
    DE FACTO 294 LIMITED - 1993-04-02
    icon of address8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-17 ~ 1993-04-19
    CIF 1255 - Nominee Director → ME
    Officer
    icon of calendar 1992-12-17 ~ 1993-04-19
    CIF 1254 - Nominee Secretary → ME
  • 250
    DE FACTO 1576 LIMITED - 2008-02-04
    icon of addressPurfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-12 ~ 2008-02-07
    CIF 43 - Director → ME
    Officer
    icon of calendar 2007-12-12 ~ 2008-02-07
    CIF 44 - Secretary → ME
  • 251
    DE FACTO 1579 LIMITED - 2008-02-04
    icon of addressPurfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-02-07
    CIF 39 - Director → ME
    Officer
    icon of calendar 2007-12-21 ~ 2008-02-07
    CIF 40 - Secretary → ME
  • 252
    DE FACTO 343 LIMITED - 1994-06-15
    icon of address5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-08 ~ 1994-06-03
    CIF 1225 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-08 ~ 1994-06-03
    CIF 1226 - Nominee Secretary → ME
  • 253
    DE FACTO 1241 LIMITED - 2005-05-23
    icon of addressResolve Advisory Limited, 22 York Buildings Corner Of John Adam Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-29 ~ 2005-05-18
    CIF 531 - Director → ME
    Officer
    icon of calendar 2005-04-29 ~ 2005-05-18
    CIF 530 - Secretary → ME
  • 254
    CAVENDISH LIMITED - 2025-01-31
    DE FACTO 2359 LIMITED - 2024-02-26
    icon of address1 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-16 ~ 2024-03-08
    CIF 2610 - Ownership of voting rights - 75% or more OE
    CIF 2610 - Ownership of shares – 75% or more OE
    CIF 2610 - Right to appoint or remove directors OE
  • 255
    L.K. BENNETT LONDON LIMITED - 2017-10-11
    DE FACTO 2232 LIMITED - 2017-04-19
    icon of address124 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,290,001 GBP2024-07-31
    Officer
    icon of calendar 2016-04-27 ~ 2017-04-05
    CIF 1543 - Director → ME
    Officer
    icon of calendar 2016-04-27 ~ 2017-04-05
    CIF 1542 - Secretary → ME
  • 256
    CENKOS SECURITIES LIMITED - 2006-10-20
    CENKOS SECURITIES PLC - 2023-09-08
    DE FACTO 1149 LIMITED - 2005-02-10
    icon of address1 Bartholomew Close, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2004-08-20 ~ 2004-11-30
    CIF 637 - Director → ME
    Officer
    icon of calendar 2004-08-20 ~ 2004-11-30
    CIF 636 - Secretary → ME
  • 257
    DE FACTO 1838 LIMITED - 2011-02-18
    icon of addressBdo Llp Franciscan House, 51 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2011-02-07
    CIF 2266 - Director → ME
    Officer
    icon of calendar 2011-01-19 ~ 2011-02-07
    CIF 2265 - Secretary → ME
  • 258
    DE FACTO 1755 LIMITED - 2010-04-26
    icon of addressHays House, Millmead, Guildford, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,697,854 GBP2024-12-31
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-26
    CIF 2416 - Director → ME
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-26
    CIF 2415 - Secretary → ME
  • 259
    DE FACTO 1753 LIMITED - 2010-04-26
    icon of addressHays House, Millmead, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2010-04-26
    CIF 2419 - Director → ME
    Officer
    icon of calendar 2010-03-30 ~ 2010-04-26
    CIF 2420 - Secretary → ME
  • 260
    CECP INVESTMENT ADVISORY LIMITED - 1997-05-23
    DE FACTO 607 LIMITED - 1997-05-02
    icon of address1 St James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1997-04-11
    CIF 1081 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-27 ~ 1997-04-11
    CIF 1082 - Nominee Secretary → ME
  • 261
    DE FACTO 2350 LIMITED - 2023-03-23
    icon of address1 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-25 ~ 2024-03-08
    CIF 2622 - Right to appoint or remove directors OE
    CIF 2622 - Ownership of voting rights - 75% or more OE
    CIF 2622 - Ownership of shares – 75% or more OE
  • 262
    DE FACTO 1482 LIMITED - 2007-06-05
    icon of address1 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2007-03-23 ~ 2007-06-05
    CIF 170 - Director → ME
    Officer
    icon of calendar 2007-03-23 ~ 2007-06-05
    CIF 169 - Secretary → ME
  • 263
    DE FACTO 1226 LIMITED - 2005-03-23
    icon of address1 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-21
    CIF 557 - Director → ME
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-21
    CIF 556 - Secretary → ME
  • 264
    DE FACTO 1365 LIMITED - 2006-06-01
    icon of address1 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-04-13 ~ 2006-05-31
    CIF 347 - Director → ME
    Officer
    icon of calendar 2006-04-13 ~ 2006-05-31
    CIF 348 - Secretary → ME
  • 265
    DE FACTO 1093 LIMITED - 2004-01-29
    CENTAUR HOLDINGS PLC - 2006-05-05
    CENTAUR HOLDINGS LIMITED - 2004-02-26
    icon of address10 York Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-30 ~ 2004-02-19
    CIF 726 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-30 ~ 2004-02-19
    CIF 727 - Nominee Secretary → ME
  • 266
    DE FACTO 501 LIMITED - 1996-07-03
    icon of address3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,232 GBP2024-03-31
    Officer
    icon of calendar 1996-06-03 ~ 1996-09-04
    CIF 1140 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-03 ~ 1996-09-04
    CIF 1139 - Nominee Secretary → ME
  • 267
    DE FACTO 1626 LIMITED - 2008-06-16
    icon of addressDashwood House 7th Floor, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2008-04-17 ~ 2008-06-12
    CIF 1417 - Director → ME
    Officer
    icon of calendar 2008-04-17 ~ 2008-06-12
    CIF 1418 - Secretary → ME
  • 268
    DE FACTO 1785 LIMITED - 2010-09-28
    icon of address1 St James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-27
    CIF 2359 - Director → ME
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-27
    CIF 2360 - Secretary → ME
  • 269
    DE FACTO 2080 LIMITED - 2014-01-30
    icon of address1 St James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-30
    CIF 1796 - Director → ME
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-30
    CIF 1795 - Secretary → ME
  • 270
    DE FACTO 1787 LIMITED - 2010-09-28
    icon of address1 St James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-27
    CIF 2364 - Director → ME
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-27
    CIF 2363 - Secretary → ME
  • 271
    DE FACTO 1795 LIMITED - 2010-09-28
    icon of address1 St James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2010-09-27
    CIF 2349 - Director → ME
    Officer
    icon of calendar 2010-09-08 ~ 2010-09-27
    CIF 2350 - Secretary → ME
  • 272
    DE FACTO 1788 LIMITED - 2010-09-28
    icon of address1 St James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-27
    CIF 2368 - Director → ME
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-27
    CIF 2367 - Secretary → ME
  • 273
    DE FACTO 1786 LIMITED - 2010-09-28
    icon of address1 St James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-27
    CIF 2366 - Director → ME
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-27
    CIF 2365 - Secretary → ME
  • 274
    MDC VICTORIA SQUARE LIMITED - 2004-07-08
    DE FACTO 918 LIMITED - 2001-03-30
    icon of address7 Albemarle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-24 ~ 2002-01-16
    CIF 872 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-24 ~ 2001-03-30
    CIF 871 - Nominee Secretary → ME
  • 275
    MDC VICTORIA SQUARE NOMINEES LIMITED - 2004-07-08
    DE FACTO 938 LIMITED - 2001-09-13
    icon of address7 Albemarle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2001-09-10
    CIF 859 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-24 ~ 2001-09-10
    CIF 860 - Nominee Secretary → ME
  • 276
    DAWES ENTERPRISES LTD - 2005-10-11
    RISE PROMOTIONS LTD - 2005-09-23
    icon of addressAllen Ford- Warwick, Tachbrook Park Drive, Warwick
    Active Corporate (5 parents)
    Equity (Company account)
    104.79 GBP2020-06-30
    Officer
    icon of calendar 2005-10-05 ~ 2005-10-10
    CIF 436 - Director → ME
    Officer
    icon of calendar 2005-10-05 ~ 2005-10-10
    CIF 435 - Secretary → ME
  • 277
    DE FACTO 463 LIMITED - 1996-03-12
    icon of addressFieldfisher Llp Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-17 ~ 1996-02-21
    CIF 1165 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-17 ~ 1996-02-21
    CIF 1166 - Nominee Secretary → ME
  • 278
    ARLE DORMANT NO. 1 LIMITED - 2011-09-29
    ARLE INVESTMENTS LIMITED - 2011-09-22
    DE FACTO 1793 LIMITED - 2010-09-16
    icon of addressUnit G.01, Cargo Works, 1-2 Hatfields, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2010-09-08 ~ 2011-01-13
    CIF 2354 - Director → ME
    Officer
    icon of calendar 2010-09-08 ~ 2011-01-13
    CIF 2353 - Secretary → ME
  • 279
    DE FACTO 1863 LIMITED - 2011-06-23
    icon of addressWoodlands Of Woolley Residential Home Woolley Low Moor Lane, Woolley, Wakefield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,112,867 GBP2024-03-31
    Officer
    icon of calendar 2011-05-12 ~ 2011-06-09
    CIF 2215 - Director → ME
    Officer
    icon of calendar 2011-05-12 ~ 2011-06-09
    CIF 2216 - Secretary → ME
  • 280
    DE FACTO 1912 LIMITED - 2011-10-28
    icon of addressThird Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ 2011-10-27
    CIF 2119 - Director → ME
    Officer
    icon of calendar 2011-09-12 ~ 2011-10-27
    CIF 2120 - Secretary → ME
  • 281
    DE FACTO 1909 LIMITED - 2011-10-28
    icon of addressThird Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2011-09-07 ~ 2011-10-27
    CIF 2129 - Director → ME
    Officer
    icon of calendar 2011-09-07 ~ 2011-10-27
    CIF 2130 - Secretary → ME
  • 282
    DE FACTO 1911 LIMITED - 2011-10-28
    icon of addressThird Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2011-09-09 ~ 2011-10-27
    CIF 2124 - Director → ME
    Officer
    icon of calendar 2011-09-09 ~ 2011-10-27
    CIF 2123 - Secretary → ME
  • 283
    DE FACTO 950 LIMITED - 2001-12-19
    icon of address10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2001-12-18
    CIF 848 - Nominee Director → ME
    Officer
    icon of calendar 2001-08-17 ~ 2001-12-18
    CIF 847 - Nominee Secretary → ME
  • 284
    DE FACTO 965 LIMITED - 2001-11-09
    icon of address8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2001-11-09
    CIF 836 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-06 ~ 2001-11-09
    CIF 835 - Nominee Secretary → ME
  • 285
    GTI (TRUSTEES) LIMITED - 2021-05-18
    DE FACTO 1423 LIMITED - 2006-12-05
    icon of addressThe Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2006-10-26 ~ 2006-11-17
    CIF 255 - Director → ME
    Officer
    icon of calendar 2006-10-26 ~ 2006-11-17
    CIF 256 - Secretary → ME
  • 286
    icon of address17 Cavendish Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,322,441 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-01-25
    CIF 2514 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-01-25
    CIF 2717 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2717 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 287
    DE FACTO 2243 LIMITED - 2019-10-08
    icon of address7 Clifford Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2019-10-07
    CIF 2521 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2019-10-07
    CIF 2724 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2724 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 288
    DE FACTO 1968 LIMITED - 2012-12-17
    XBA HOLDINGS LIMITED - 2014-09-22
    icon of addressDuo, Level 6, 280 Bishopshate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2012-12-17
    CIF 2007 - Director → ME
    Officer
    icon of calendar 2012-07-10 ~ 2012-12-17
    CIF 2008 - Secretary → ME
  • 289
    DE FACTO 851 LIMITED - 2000-06-23
    icon of address33 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2000-06-23
    CIF 918 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-08 ~ 2000-06-23
    CIF 919 - Nominee Secretary → ME
  • 290
    DE FACTO 1429 LIMITED - 2006-11-17
    icon of address2nd Floor 74 Wigmore Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    49,595,802 GBP2023-12-31
    Officer
    icon of calendar 2006-10-30 ~ 2006-11-17
    CIF 245 - Director → ME
    Officer
    icon of calendar 2006-10-30 ~ 2006-11-17
    CIF 246 - Secretary → ME
  • 291
    VARLEIGH GROUP LIMITED - 2007-09-27
    DE FACTO 1443 LIMITED - 2007-05-15
    icon of addressArden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-17 ~ 2007-04-26
    CIF 230 - Director → ME
    Officer
    icon of calendar 2006-11-17 ~ 2007-04-26
    CIF 229 - Secretary → ME
  • 292
    DE FACTO 1517 LIMITED - 2009-07-07
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-09 ~ 2007-10-26
    CIF 117 - Director → ME
    Officer
    icon of calendar 2007-08-09 ~ 2008-01-14
    CIF 118 - Secretary → ME
  • 293
    DE FACTO 819 LIMITED - 2000-03-16
    icon of addressC/o Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-11 ~ 2000-03-16
    CIF 942 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-11 ~ 2000-03-16
    CIF 943 - Nominee Secretary → ME
  • 294
    DE FACTO 780 LIMITED - 2000-03-16
    icon of addressC/o Forvis Nazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2000-03-16
    CIF 976 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 2000-03-16
    CIF 977 - Nominee Secretary → ME
  • 295
    DE FACTO 1148 LIMITED - 2005-01-31
    icon of address40 High Street, Street, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2004-08-19 ~ 2005-01-25
    CIF 638 - Director → ME
    Officer
    icon of calendar 2004-08-19 ~ 2005-01-25
    CIF 639 - Secretary → ME
  • 296
    DE FACTO 1678 LIMITED - 2009-03-06
    icon of address291 Abbey Road, Park Royal, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-07 ~ 2009-03-06
    CIF 1328 - Director → ME
    Officer
    icon of calendar 2009-01-07 ~ 2009-03-06
    CIF 1329 - Secretary → ME
  • 297
    DE FACTO 1700 LIMITED - 2009-09-02
    icon of addressMinton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,445,000 GBP2024-03-31
    Officer
    icon of calendar 2009-08-06 ~ 2009-09-02
    CIF 1292 - Director → ME
    Officer
    icon of calendar 2009-08-06 ~ 2009-09-02
    CIF 1293 - Secretary → ME
  • 298
    DE FACTO 1702 LIMITED - 2009-09-02
    icon of addressMinton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,666,667 GBP2024-03-31
    Officer
    icon of calendar 2009-08-06 ~ 2009-09-02
    CIF 1289 - Director → ME
    Officer
    icon of calendar 2009-08-06 ~ 2009-09-02
    CIF 1288 - Secretary → ME
  • 299
    DE FACTO 1701 LIMITED - 2009-09-02
    icon of addressMinton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,603,667 GBP2024-03-31
    Officer
    icon of calendar 2009-08-06 ~ 2009-09-02
    CIF 1290 - Director → ME
    Officer
    icon of calendar 2009-08-06 ~ 2009-09-02
    CIF 1291 - Secretary → ME
  • 300
    DE FACTO 1528 LIMITED - 2007-10-29
    icon of address16 Hans Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2007-10-26
    CIF 102 - Director → ME
    Officer
    icon of calendar 2007-08-28 ~ 2008-01-14
    CIF 104 - Secretary → ME
  • 301
    DE FACTO 2078 LIMITED - 2014-01-28
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-28
    CIF 1791 - Director → ME
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-28
    CIF 1792 - Secretary → ME
  • 302
    DE FACTO 1200 LIMITED - 2005-02-18
    CAS SERVICES ACQUISITION LIMITED - 2007-12-12
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,244 GBP2022-12-31
    Officer
    icon of calendar 2005-02-05 ~ 2005-03-09
    CIF 565 - Director → ME
    Officer
    icon of calendar 2005-02-05 ~ 2005-03-09
    CIF 564 - Secretary → ME
  • 303
    CAS SERVICES FINANCE LIMITED - 2007-12-12
    DE FACTO 1196 LIMITED - 2005-02-18
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,929,600 GBP2017-12-31
    Officer
    icon of calendar 2005-01-19 ~ 2005-03-09
    CIF 575 - Director → ME
    Officer
    icon of calendar 2005-01-19 ~ 2005-03-09
    CIF 574 - Secretary → ME
  • 304
    CAS SERVICES HOLDINGS LIMITED - 2007-02-16
    DE FACTO 1195 LIMITED - 2005-02-18
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,623 GBP2020-12-31
    Officer
    icon of calendar 2005-01-19 ~ 2005-03-03
    CIF 571 - Director → ME
    Officer
    icon of calendar 2005-01-19 ~ 2005-03-03
    CIF 570 - Secretary → ME
  • 305
    CAS SERVICES (IP) LIMITED - 2007-12-12
    DE FACTO 1201 LIMITED - 2005-02-18
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-05 ~ 2005-03-09
    CIF 567 - Director → ME
    Officer
    icon of calendar 2005-02-05 ~ 2005-03-09
    CIF 566 - Secretary → ME
  • 306
    DE FACTO 1567 LIMITED - 2007-12-11
    MOONLIGHT BIDCO LIMITED - 2008-03-25
    icon of addressBeaminster Business Park, Broadwindsor Road, Beaminster, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2007-12-10
    CIF 54 - Director → ME
    Officer
    icon of calendar 2007-11-27 ~ 2007-12-10
    CIF 53 - Secretary → ME
  • 307
    MOONLIGHT HOLDCO LIMITED - 2008-03-25
    DE FACTO 1568 LIMITED - 2007-12-11
    icon of addressBeaminster Business Park, Broadwindsor Road, Beaminster, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2007-12-10
    CIF 56 - Director → ME
    Officer
    icon of calendar 2007-11-27 ~ 2007-12-10
    CIF 55 - Secretary → ME
  • 308
    DE FACTO 1499 LIMITED - 2007-06-27
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-11 ~ 2007-06-26
    CIF 148 - Director → ME
    Officer
    icon of calendar 2007-06-11 ~ 2007-06-26
    CIF 147 - Secretary → ME
  • 309
    PREMIER MEDICAL ACQUISITIONS LIMITED - 2008-05-02
    CAPITA MEDICAL REPORTING LIMITED - 2016-01-26
    CAPITA MEDICAL LIMITED - 2019-02-08
    PREMIER MEDICAL GROUP LIMITED - 2013-04-02
    DE FACTO 1552 LIMITED - 2008-01-23
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    58,630 GBP2025-04-30
    Officer
    icon of calendar 2007-10-31 ~ 2008-01-22
    CIF 65 - Director → ME
    Officer
    icon of calendar 2007-10-31 ~ 2008-01-22
    CIF 66 - Secretary → ME
  • 310
    DE FACTO 1035 LIMITED - 2003-02-20
    icon of address17 Ewell Road, Cheam, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-02-19
    CIF 782 - Nominee Director → ME
    Officer
    icon of calendar 2002-12-12 ~ 2003-02-19
    CIF 783 - Nominee Secretary → ME
  • 311
    DE FACTO 2248 LIMITED - 2020-09-07
    icon of address3rd Floor Capital House, 25 Chapel Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2016-09-30 ~ 2020-07-10
    CIF 2522 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2020-07-10
    CIF 2725 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2725 - Ownership of shares – More than 25% but not more than 50% OE
  • 312
    BIBBY SCIENTIFIC LIMITED - 2017-01-03
    DE FACTO 1532 LIMITED - 2007-10-23
    UK BOXER BIDCO 2 LIMITED - 2008-03-14
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-25 ~ 2007-10-23
    CIF 94 - Director → ME
    Officer
    icon of calendar 2007-09-25 ~ 2007-10-23
    CIF 93 - Secretary → ME
  • 313
    DE FACTO 1948 LIMITED - 2012-03-19
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-15
    CIF 2041 - Director → ME
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-15
    CIF 2042 - Secretary → ME
  • 314
    DE FACTO 2153 LIMITED - 2015-02-16
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-10 ~ 2015-02-16
    CIF 1657 - Director → ME
    Officer
    icon of calendar 2014-11-10 ~ 2015-02-16
    CIF 1658 - Secretary → ME
  • 315
    DE FACTO 2150 LIMITED - 2015-02-16
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2015-02-16
    CIF 1656 - Director → ME
    Officer
    icon of calendar 2014-11-10 ~ 2015-02-16
    CIF 1655 - Secretary → ME
  • 316
    DE FACTO 2151 LIMITED - 2015-02-16
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2015-02-16
    CIF 1660 - Director → ME
    Officer
    icon of calendar 2014-11-10 ~ 2015-02-16
    CIF 1659 - Secretary → ME
  • 317
    DE FACTO 2152 LIMITED - 2015-02-16
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2015-02-16
    CIF 1653 - Director → ME
    Officer
    icon of calendar 2014-11-10 ~ 2015-02-16
    CIF 1654 - Secretary → ME
  • 318
    DE FACTO 1775 LIMITED - 2010-10-14
    icon of addressDerbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-25 ~ 2010-08-23
    CIF 2383 - Director → ME
    Officer
    icon of calendar 2010-06-25 ~ 2010-08-23
    CIF 2384 - Secretary → ME
  • 319
    DE FACTO 1798 LIMITED - 2010-10-14
    COMPACT MEDIA ACQUISITIONS LIMITED - 2010-12-14
    icon of addressDerbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-09-28 ~ 2010-10-11
    CIF 2337 - Director → ME
    Officer
    icon of calendar 2010-09-28 ~ 2010-10-11
    CIF 2338 - Secretary → ME
  • 320
    COMPACT MEDIA GROUP LIMITED - 2010-11-16
    DE FACTO 1757 LIMITED - 2010-10-14
    icon of addressDerbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-11 ~ 2010-08-23
    CIF 2413 - Director → ME
    Officer
    icon of calendar 2010-04-11 ~ 2010-08-23
    CIF 2414 - Secretary → ME
  • 321
    DE FACTO 720 LIMITED - 1998-10-15
    icon of address8 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 1998-06-02 ~ 1998-09-30
    CIF 1020 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-02 ~ 1998-09-30
    CIF 1019 - Nominee Secretary → ME
  • 322
    DE FACTO 2020 LIMITED - 2013-07-16
    FINN TOPCO LIMITED - 2015-10-26
    ISOTRAK GROUP LIMITED - 2019-03-06
    icon of addressCowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2013-07-10
    CIF 1903 - Director → ME
    Officer
    icon of calendar 2013-04-26 ~ 2013-07-10
    CIF 1904 - Secretary → ME
  • 323
    ISOTRAK HOLDINGS LIMITED - 2019-03-07
    FINN BIDCO LIMITED - 2015-10-23
    DE FACTO 2025 LIMITED - 2013-07-16
    icon of address36 Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2013-07-10
    CIF 1898 - Director → ME
    Officer
    icon of calendar 2013-07-05 ~ 2013-07-10
    CIF 1897 - Secretary → ME
  • 324
    APOLLO BIDCO LIMITED - 2009-04-22
    DE FACTO 1508 LIMITED - 2007-08-01
    icon of addressThe Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-28 ~ 2007-08-01
    CIF 129 - Director → ME
    Officer
    icon of calendar 2007-06-28 ~ 2007-08-01
    CIF 130 - Secretary → ME
  • 325
    ESSENTIAL WORKS LIMITED. - 2002-07-27
    DE FACTO 657 LIMITED - 1997-10-01
    CONWAY PEACHEY LIMITED - 2001-08-08
    JUGULAR LIMITED - 2004-08-24
    ESSENTIAL BOOKS LIMITED - 1998-09-24
    icon of addressC/o Simmons Gainsford 14th Floor, 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,265 GBP2017-08-31
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-19
    CIF 1051 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-19
    CIF 1052 - Nominee Secretary → ME
  • 326
    DE FACTO 1442 LIMITED - 2006-12-15
    icon of addressC/o Apem Components Ltd, Drakes Drive, Long Crendon, Bucks
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,506,619 GBP2019-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2006-11-30
    CIF 227 - Director → ME
    Officer
    icon of calendar 2006-11-17 ~ 2006-11-30
    CIF 228 - Secretary → ME
  • 327
    DE FACTO 586 LIMITED - 1997-08-14
    icon of address8 Durweston Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-05 ~ 1997-08-06
    CIF 1095 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-05 ~ 1997-08-06
    CIF 1096 - Nominee Secretary → ME
  • 328
    DE FACTO 754 LIMITED - 1999-07-15
    icon of addressDelta Park, Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-17 ~ 1999-07-15
    CIF 1005 - Nominee Director → ME
    Officer
    icon of calendar 1998-12-17 ~ 1999-07-15
    CIF 1004 - Nominee Secretary → ME
  • 329
    DE FACTO 1937 LIMITED - 2012-02-01
    icon of addressTrelleborg International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-12 ~ 2012-02-01
    CIF 2062 - Director → ME
    Officer
    icon of calendar 2012-01-12 ~ 2012-02-01
    CIF 2061 - Secretary → ME
  • 330
    DE FACTO 1939 LIMITED - 2012-02-01
    icon of addressTrelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-12 ~ 2012-02-01
    CIF 2068 - Director → ME
    Officer
    icon of calendar 2012-01-12 ~ 2012-02-01
    CIF 2067 - Secretary → ME
  • 331
    DE FACTO 1938 LIMITED - 2012-02-01
    icon of addressC/o Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-12 ~ 2012-02-01
    CIF 2063 - Director → ME
    Officer
    icon of calendar 2012-01-12 ~ 2012-02-01
    CIF 2064 - Secretary → ME
  • 332
    DE FACTO 1651 LIMITED - 2008-09-03
    ARMIT HOLDING LIMITED - 2021-03-24
    icon of address2nd Floor, The Triangle, 5-17 Hammersmith Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,575,333 GBP2024-06-30
    Officer
    icon of calendar 2008-07-15 ~ 2008-09-04
    CIF 1374 - Director → ME
    Officer
    icon of calendar 2008-07-15 ~ 2008-09-04
    CIF 1373 - Secretary → ME
  • 333
    2IL ORTHOPAEDICS LIMITED - 2014-03-04
    DE FACTO 1970 LIMITED - 2012-08-14
    icon of addressThe Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-11 ~ 2012-08-13
    CIF 1996 - Director → ME
    Officer
    icon of calendar 2012-07-11 ~ 2012-08-13
    CIF 1995 - Secretary → ME
  • 334
    DE FACTO 1611 LIMITED - 2008-03-19
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-19
    CIF 1436 - Director → ME
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-19
    CIF 1435 - Secretary → ME
  • 335
    DE FACTO 1610 LIMITED - 2008-03-19
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-19
    CIF 1437 - Director → ME
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-19
    CIF 1438 - Secretary → ME
  • 336
    DE FACTO 1609 LIMITED - 2008-03-19
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-19
    CIF 1439 - Director → ME
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-19
    CIF 1440 - Secretary → ME
  • 337
    DE FACTO 1041 LIMITED - 2003-06-11
    icon of addressC/o Hamleys, 6th Floor, 2 Fouberts Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-03-25
    CIF 784 - Nominee Director → ME
    Officer
    icon of calendar 2002-12-12 ~ 2003-03-25
    CIF 785 - Nominee Secretary → ME
  • 338
    DE FACTO 625 LIMITED - 2001-11-15
    icon of addressCorus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1997-07-16
    CIF 1094 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-27 ~ 1997-07-16
    CIF 1093 - Nominee Secretary → ME
  • 339
    DE FACTO 1445 LIMITED - 2008-03-04
    icon of addressToddington Service Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2008-02-01
    CIF 226 - Director → ME
    Officer
    icon of calendar 2006-11-20 ~ 2008-02-01
    CIF 225 - Secretary → ME
  • 340
    DE FACTO 1734 LIMITED - 2010-04-22
    icon of addressToddington Service Area Junction 11/12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-05 ~ 2010-01-06
    CIF 2446 - Director → ME
    Officer
    icon of calendar 2009-12-05 ~ 2010-01-06
    CIF 2445 - Secretary → ME
  • 341
    DE FACTO 563 LIMITED - 1997-01-14
    COUNTY HOTELS HOLDINGS LIMITED - 1997-07-28
    COUNTY HOTELS LIMITED - 1997-02-07
    COUNTY HOTELS GROUP PLC - 2017-09-07
    icon of addressCorus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-06 ~ 1997-01-24
    CIF 1115 - Nominee Director → ME
    Officer
    icon of calendar 1996-12-06 ~ 1997-01-24
    CIF 1116 - Nominee Secretary → ME
  • 342
    COUNTY HOTELS (PROPERTIES) LIMITED - 1997-02-07
    DE FACTO 562 LIMITED - 1997-01-14
    icon of addressCorus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-06 ~ 1997-01-24
    CIF 1111 - Nominee Director → ME
    Officer
    icon of calendar 1996-12-06 ~ 1997-01-24
    CIF 1112 - Nominee Secretary → ME
  • 343
    DE FACTO 1791 LIMITED - 2010-09-28
    icon of address1 St James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2010-09-27
    CIF 2347 - Director → ME
    Officer
    icon of calendar 2010-09-08 ~ 2010-09-27
    CIF 2348 - Secretary → ME
  • 344
    DE FACTO 1789 LIMITED - 2010-09-28
    icon of address1 St James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-27
    CIF 2361 - Director → ME
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-27
    CIF 2362 - Secretary → ME
  • 345
    CRAEGMOOR LIMITED - 2009-10-30
    DE FACTO 932 LIMITED - 2001-07-12
    icon of address7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-24 ~ 2001-07-06
    CIF 856 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-24 ~ 2001-07-06
    CIF 855 - Nominee Secretary → ME
  • 346
    icon of address1 St Peter's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2007-01-26
    CIF 194 - Director → ME
    Officer
    icon of calendar 2006-12-19 ~ 2007-01-26
    CIF 193 - Secretary → ME
  • 347
    icon of addressKings Orchard 1, Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2007-01-26
    CIF 195 - Director → ME
    Officer
    icon of calendar 2006-12-19 ~ 2007-01-26
    CIF 196 - Secretary → ME
  • 348
    DE FACTO 1255 LIMITED - 2005-06-07
    icon of address1 St Peter's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-06-09
    CIF 513 - Director → ME
    Officer
    icon of calendar 2005-05-23 ~ 2005-06-09
    CIF 512 - Secretary → ME
  • 349
    DE FACTO 2082 LIMITED - 2014-02-21
    icon of addressNot Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2014-04-03
    CIF 1786 - Director → ME
    Officer
    icon of calendar 2014-01-17 ~ 2014-04-03
    CIF 1785 - Secretary → ME
  • 350
    DE FACTO 503 LIMITED - 1997-01-21
    icon of address33 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-03 ~ 1996-07-12
    CIF 1138 - Nominee Director → ME
    Officer
    icon of calendar 1996-06-03 ~ 1996-07-12
    CIF 1137 - Nominee Secretary → ME
  • 351
    DE FACTO 525 LIMITED - 1997-01-21
    icon of address33 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1996-10-03
    CIF 1126 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-18 ~ 1996-10-03
    CIF 1125 - Nominee Secretary → ME
  • 352
    DE FACTO 1453 LIMITED - 2006-12-28
    UK CRF (GP) LIMITED - 2007-07-18
    icon of address1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67 GBP2024-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2006-12-28
    CIF 205 - Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2006-12-28
    CIF 206 - Secretary → ME
  • 353
    DE FACTO 382 LIMITED - 1995-03-08
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-10-31 ~ 1995-02-28
    CIF 1217 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-31 ~ 1995-02-28
    CIF 1218 - Nominee Secretary → ME
  • 354
    DE FACTO 304 LIMITED - 1993-06-22
    icon of addressSt Peter's College, New Inn Hall Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-03 ~ 1993-06-11
    CIF 1247 - Nominee Director → ME
    Officer
    icon of calendar 1993-06-03 ~ 1993-06-11
    CIF 1248 - Nominee Secretary → ME
  • 355
    DE FACTO 328 LIMITED - 1993-08-18
    AMERICAN GOLF (UK) LIMITED - 2005-01-21
    BENNELONG GOLF PARTNERS SUBSIDIARY LIMITED - 2015-06-18
    icon of addressC/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,437,809 GBP2022-06-30
    Officer
    icon of calendar 1993-07-12 ~ 1993-08-23
    CIF 1238 - Nominee Director → ME
    Officer
    icon of calendar 1993-07-12 ~ 1993-08-23
    CIF 1237 - Nominee Secretary → ME
  • 356
    DE FACTO 2275 LIMITED - 2021-03-04
    icon of addressCruise.co Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-29 ~ 2020-12-13
    CIF 2486 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2020-12-13
    CIF 2688 - Right to appoint or remove directors OE
    CIF 2688 - Ownership of voting rights - 75% or more OE
    CIF 2688 - Ownership of shares – 75% or more OE
  • 357
    CAR SHOPS LIMITED - 2005-11-14
    DE FACTO 1076 LIMITED - 2003-12-03
    icon of address2 Penman Way, Grove Park, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2003-12-02
    CIF 752 - Nominee Director → ME
    Officer
    icon of calendar 2003-08-05 ~ 2003-12-02
    CIF 753 - Nominee Secretary → ME
  • 358
    DE FACTO 1409 LIMITED - 2006-12-11
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-15 ~ 2006-12-05
    CIF 282 - Director → ME
    Officer
    icon of calendar 2006-08-15 ~ 2006-12-05
    CIF 281 - Secretary → ME
  • 359
    DE FACTO 2079 LIMITED - 2014-01-30
    icon of address1 St James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-30
    CIF 1793 - Director → ME
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-30
    CIF 1794 - Secretary → ME
  • 360
    DE FACTO 1855 LIMITED - 2011-05-10
    icon of addressMha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-10
    CIF 2235 - Director → ME
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-10
    CIF 2236 - Secretary → ME
  • 361
    DE FACTO 1790 LIMITED - 2010-09-28
    CVP CRC LIMITED - 2010-09-28
    icon of address1 St James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-28
    CIF 2369 - Director → ME
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-28
    CIF 2370 - Secretary → ME
  • 362
    DE FACTO 2163 LIMITED - 2015-05-21
    icon of addressGraphite Capital Management Llp, 4th Floor, Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ 2015-05-21
    CIF 1629 - Director → ME
  • 363
    DE FACTO 2267 LIMITED - 2020-12-15
    icon of address47 Queen Anne Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956,379 GBP2023-03-31
    Officer
    icon of calendar 2020-07-14 ~ 2020-12-14
    CIF 2498 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-12-14
    CIF 2702 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2702 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 2020-07-14 ~ 2020-12-14
    CIF 2499 - Secretary → ME
  • 364
    PERFORM MEDIA SERVICES LTD. - 2008-02-12
    PEACO NO.70 LIMITED - 1997-11-06
    PREMIUM TV LIMITED - 2008-01-24
    PERFORM MEDIA SERVICES LTD - 2019-09-03
    icon of address12 Hammersmith Grove, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1998-06-26 ~ 1998-07-28
    CIF 1014 - Secretary → ME
  • 365
    DE FACTO 1741 LIMITED - 2010-03-10
    icon of addressLandmark St Peters Square 1, Oxford Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-09 ~ 2010-03-04
    CIF 2436 - Director → ME
    Officer
    icon of calendar 2010-01-09 ~ 2010-03-04
    CIF 2435 - Secretary → ME
  • 366
    DE FACTO 1743 LIMITED - 2010-03-10
    icon of addressLandmark St Peters Square 1, Oxford Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2010-03-04
    CIF 2429 - Director → ME
    Officer
    icon of calendar 2010-01-18 ~ 2010-03-04
    CIF 2430 - Secretary → ME
  • 367
    TILNEY GROUP LIMITED - 2014-05-08
    DE FACTO 1215 LIMITED - 2005-03-10
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-15 ~ 2005-03-09
    CIF 563 - Director → ME
    Officer
    icon of calendar 2005-02-15 ~ 2005-03-09
    CIF 562 - Secretary → ME
  • 368
    icon of address86b Elmore Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2004-03-15
    CIF 699 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-04 ~ 2004-03-15
    CIF 698 - Nominee Secretary → ME
  • 369
    icon of address171 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2012-10-16
    CIF 676 - Director → ME
    Officer
    icon of calendar 2004-04-20 ~ 2012-10-16
    CIF 677 - Secretary → ME
  • 370
    JOHN BROWN INVESTMENTS LIMITED - 2015-05-27
    DE FACTO 1144 LIMITED - 2004-10-08
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2004-10-07
    CIF 645 - Director → ME
    Officer
    icon of calendar 2004-07-19 ~ 2004-10-07
    CIF 644 - Secretary → ME
  • 371
    DE FACTO 1152 LIMITED - 2004-10-08
    JOHN BROWN HOLDINGS LIMITED - 2008-11-04
    JOHN BROWN MEDIA GROUP LIMITED - 2015-05-27
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-20 ~ 2004-10-07
    CIF 634 - Director → ME
    Officer
    icon of calendar 2004-08-20 ~ 2004-10-07
    CIF 635 - Secretary → ME
  • 372
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2004-11-02
    CIF 621 - Director → ME
    Officer
    icon of calendar 2004-10-05 ~ 2004-11-02
    CIF 620 - Secretary → ME
  • 373
    icon of addressCentury House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2005-01-21
    CIF 582 - Director → ME
    Officer
    icon of calendar 2005-01-13 ~ 2005-01-21
    CIF 583 - Secretary → ME
  • 374
    icon of address1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,062 GBP2016-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2005-06-07
    CIF 558 - Director → ME
    Officer
    icon of calendar 2005-03-02 ~ 2005-06-07
    CIF 559 - Secretary → ME
  • 375
    icon of address6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2006-03-16
    CIF 396 - Director → ME
    Officer
    icon of calendar 2006-02-16 ~ 2006-03-16
    CIF 395 - Secretary → ME
  • 376
    icon of address6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-16
    CIF 394 - Director → ME
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-16
    CIF 393 - Secretary → ME
  • 377
    icon of addressGround Floor 107 Power Road, Chiswick, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-16
    CIF 391 - Director → ME
    Officer
    icon of calendar 2006-03-10 ~ 2006-03-16
    CIF 392 - Secretary → ME
  • 378
    DE FACTO 1639 LIMITED - 2008-06-30
    L.K. BENNETT GROUP LIMITED - 2017-04-19
    icon of address3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2008-06-30
    CIF 1397 - Director → ME
    Officer
    icon of calendar 2008-06-13 ~ 2008-06-30
    CIF 1396 - Secretary → ME
  • 379
    L.K. BENNETT ACQUISITIONS LIMITED - 2017-04-24
    DE FACTO 1640 LIMITED - 2008-06-30
    icon of address3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2008-06-30
    CIF 1395 - Director → ME
    Officer
    icon of calendar 2008-06-13 ~ 2008-06-30
    CIF 1394 - Secretary → ME
  • 380
    DE FACTO 1641 LIMITED - 2008-06-30
    L.K. BENNETT FINANCE LIMITED - 2017-04-24
    icon of address3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2008-06-30
    CIF 1393 - Director → ME
    Officer
    icon of calendar 2008-06-13 ~ 2008-06-30
    CIF 1392 - Secretary → ME
  • 381
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-16 ~ 2009-06-30
    CIF 1296 - Director → ME
    Officer
    icon of calendar 2009-06-16 ~ 2009-06-30
    CIF 1297 - Secretary → ME
  • 382
    icon of address171 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-28 ~ 2009-12-14
    CIF 2454 - Director → ME
    Officer
    icon of calendar 2009-11-28 ~ 2009-12-14
    CIF 2453 - Secretary → ME
  • 383
    icon of addressBank House, 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2009-12-14
    CIF 2455 - Director → ME
    Officer
    icon of calendar 2009-11-27 ~ 2009-12-14
    CIF 2456 - Secretary → ME
  • 384
    icon of address95 Wigmore Street, London, England And Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2010-06-28
    CIF 2394 - Director → ME
    Officer
    icon of calendar 2010-05-21 ~ 2010-06-28
    CIF 2393 - Secretary → ME
  • 385
    icon of address95 Wigmore Street, London, England And Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2010-06-28
    CIF 2392 - Director → ME
    Officer
    icon of calendar 2010-05-21 ~ 2010-06-28
    CIF 2391 - Secretary → ME
  • 386
    DE FACTO 1777 LIMITED - 2010-10-03
    KENTUCKY FRIED CHICKEN COSTA BURGER KING LIMITED - 2013-01-15
    icon of addressToddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2010-09-14
    CIF 2387 - Director → ME
    Officer
    icon of calendar 2010-06-25 ~ 2010-09-14
    CIF 2388 - Secretary → ME
  • 387
    KENTUCKY FRIED CHICKEN BURGER KING COSTA LIMITED - 2013-01-15
    DE FACTO 1778 LIMITED - 2010-10-03
    icon of addressToddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2010-09-14
    CIF 2385 - Director → ME
    Officer
    icon of calendar 2010-06-25 ~ 2010-09-14
    CIF 2386 - Secretary → ME
  • 388
    DE FACTO 1779 LIMITED - 2010-10-03
    BURGER KING COSTA KENTUCKY FRIED CHICKEN LIMITED - 2013-01-15
    icon of addressToddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2010-09-14
    CIF 2379 - Director → ME
    Officer
    icon of calendar 2010-08-09 ~ 2010-09-14
    CIF 2380 - Secretary → ME
  • 389
    DE FACTO 1780 LIMITED - 2010-10-03
    BURGER KING KENTUCKY FRIED CHICKEN COSTA LIMITED - 2013-01-15
    icon of addressToddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2010-09-14
    CIF 2378 - Director → ME
    Officer
    icon of calendar 2010-08-09 ~ 2010-09-14
    CIF 2377 - Secretary → ME
  • 390
    COSTA BURGER KING KENTUCKY FRIED CHICKEN LIMITED - 2013-01-15
    DE FACTO 1781 LIMITED - 2010-10-03
    icon of addressToddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2010-09-14
    CIF 2374 - Director → ME
    Officer
    icon of calendar 2010-08-09 ~ 2010-09-14
    CIF 2373 - Secretary → ME
  • 391
    DE FACTO 1782 LIMITED - 2010-10-03
    COSTA KENTUCKY FRIED CHICKEN BURGER KING LIMITED - 2013-01-15
    icon of addressToddington Services Area, Juction 11-12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2010-09-14
    CIF 2376 - Director → ME
    Officer
    icon of calendar 2010-08-09 ~ 2010-09-14
    CIF 2375 - Secretary → ME
  • 392
    icon of address3 Lombard Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2010-11-25
    CIF 2319 - Director → ME
    Officer
    icon of calendar 2010-10-26 ~ 2010-11-25
    CIF 2320 - Secretary → ME
  • 393
    icon of addressCondor House, St Paul's Churchyard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2012-07-13
    CIF 2021 - Director → ME
    Officer
    icon of calendar 2012-05-01 ~ 2012-07-13
    CIF 2022 - Secretary → ME
  • 394
    icon of addressCondor House, St Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2012-07-13
    CIF 2015 - Director → ME
    Officer
    icon of calendar 2012-05-23 ~ 2012-07-13
    CIF 2016 - Secretary → ME
  • 395
    icon of address5 Fleet Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2013-02-27
    CIF 1930 - Director → ME
    Officer
    icon of calendar 2013-01-10 ~ 2013-02-27
    CIF 1929 - Secretary → ME
  • 396
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ 2014-11-07
    CIF 1696 - Director → ME
    Officer
    icon of calendar 2014-06-24 ~ 2014-11-07
    CIF 1695 - Secretary → ME
  • 397
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-07
    CIF 1679 - Director → ME
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-07
    CIF 1680 - Secretary → ME
  • 398
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-07
    CIF 1681 - Director → ME
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-07
    CIF 1682 - Secretary → ME
  • 399
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-07
    CIF 1684 - Director → ME
    Officer
    icon of calendar 2014-07-03 ~ 2014-11-07
    CIF 1683 - Secretary → ME
  • 400
    DE FACTO 2176 LIMITED - 2015-12-30
    icon of addressC/o Lanyon Bowdler Llp, Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-27 ~ 2015-06-23
    CIF 2536 - Director → ME
    Officer
    icon of calendar 2015-03-27 ~ 2015-06-23
    CIF 2537 - Secretary → ME
  • 401
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2020-07-16
    CIF 2524 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2020-07-16
    CIF 2727 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2727 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 402
    icon of addressDuo, Level 6, 280 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ 2021-11-03
    CIF 1462 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2021-11-03
    CIF 2632 - Ownership of shares – 75% or more OE
    CIF 2632 - Right to appoint or remove directors OE
    CIF 2632 - Ownership of voting rights - 75% or more OE
  • 403
    icon of addressWest Lodge, 21 Christchurch Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,730 GBP2019-03-31
    Officer
    icon of calendar 1996-03-15 ~ 1996-03-22
    CIF 1143 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-15 ~ 1996-03-22
    CIF 1144 - Nominee Secretary → ME
  • 404
    icon of address2 Church Street, Burnham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    412,977 GBP2024-03-31
    Officer
    icon of calendar 1996-03-15 ~ 1996-03-22
    CIF 1146 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-15 ~ 1996-03-22
    CIF 1145 - Nominee Secretary → ME
  • 405
    icon of address129b Granville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 1999-06-28 ~ 2000-02-07
    CIF 975 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 2000-02-07
    CIF 974 - Nominee Secretary → ME
  • 406
    ODEX LIMITED - 2001-11-29
    DUALWISE HOLDINGS LIMITED - 2006-03-27
    DE FACTO 891 LIMITED - 2000-12-22
    icon of addressDenby Hall Way, Denby, Ripley, Derbyshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2000-12-21
    CIF 883 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-23 ~ 2000-12-21
    CIF 882 - Nominee Secretary → ME
  • 407
    DE FACTO 777 LIMITED - 1999-07-30
    icon of addressDenby Hall Way, Denby, Ripley, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-08
    CIF 967 - Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-08
    CIF 966 - Secretary → ME
  • 408
    DE FACTO 971 LIMITED - 2001-12-19
    icon of addressDenby Hall Way, Denby, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2002-01-08
    CIF 829 - Director → ME
    Officer
    icon of calendar 2001-12-06 ~ 2002-01-08
    CIF 830 - Secretary → ME
  • 409
    DE FACTO 1095 LIMITED - 2004-03-11
    icon of addressVictoria House Bloomsbury Square, Southampton Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-30 ~ 2004-02-11
    CIF 722 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-30 ~ 2004-02-11
    CIF 723 - Nominee Secretary → ME
  • 410
    icon of addressVictoria House Bloomsbury Square, Southampton Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-11 ~ 2004-02-11
    CIF 711 - Director → ME
    Officer
    icon of calendar 2004-02-11 ~ 2004-02-11
    CIF 710 - Secretary → ME
  • 411
    DE FACTO 1053 LIMITED - 2003-03-28
    icon of addressVictoria House Bloomsbury Square, Southampton Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-28
    CIF 760 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-28
    CIF 761 - Nominee Secretary → ME
  • 412
    DENTONS HOLDINGS LIMITED - 2017-01-26
    DE FACTO 1150 LIMITED - 2004-10-08
    icon of addressSutton House Weyside Park, Catteshall Lane, Godalming, Surrey
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,259,959 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-08-20 ~ 2004-09-30
    CIF 632 - Director → ME
    Officer
    icon of calendar 2004-08-20 ~ 2004-09-30
    CIF 633 - Secretary → ME
  • 413
    DE FACTO 459 LIMITED - 1996-03-22
    icon of address3 Latimer Place, London
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 1996-01-17 ~ 1996-03-22
    CIF 1170 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-17 ~ 1996-03-22
    CIF 1169 - Secretary → ME
  • 414
    DE FACTO 542 LIMITED - 1996-11-12
    icon of address3 Latimer Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-16 ~ 1996-11-12
    CIF 1123 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-16 ~ 1996-11-12
    CIF 1124 - Nominee Secretary → ME
  • 415
    DE FACTO 222 LIMITED - 1991-06-21
    icon of address3 Latimer Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-04-11 ~ 1991-06-06
    CIF 1279 - Nominee Director → ME
    Officer
    icon of calendar 1991-04-11 ~ 1991-06-06
    CIF 1280 - Nominee Secretary → ME
  • 416
    DE FACTO 608 LIMITED - 1997-04-24
    icon of addressMaxwell Winward Llp, 20 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1997-04-24
    CIF 1083 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-27 ~ 1997-04-24
    CIF 1084 - Nominee Secretary → ME
  • 417
    DE FACTO 1369 LIMITED - 2006-07-06
    NFT DISTRIBUTION OPERATIONS LIMITED - 2020-05-27
    icon of addressPricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2006-07-06
    CIF 342 - Director → ME
    Officer
    icon of calendar 2006-05-18 ~ 2006-07-06
    CIF 341 - Secretary → ME
  • 418
    DE FACTO 1796 LIMITED - 2010-11-15
    icon of addressC/o Place Campbell, Wilmington House, High Street, East Grinstead, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2010-11-12
    CIF 2345 - Director → ME
    Officer
    icon of calendar 2010-09-10 ~ 2010-11-12
    CIF 2346 - Secretary → ME
  • 419
    DE FACTO 1029 LIMITED - 2003-07-21
    HAMPTONS FINE ARTS LIMITED - 2005-01-27
    icon of addressStanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-30 ~ 2003-07-18
    CIF 796 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-30 ~ 2003-07-18
    CIF 797 - Nominee Secretary → ME
  • 420
    DE FACTO 1199 LIMITED - 2006-05-11
    icon of addressMazars Llp The Pinnacle, Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2006-05-08
    CIF 569 - Director → ME
    Officer
    icon of calendar 2005-01-26 ~ 2006-05-08
    CIF 568 - Secretary → ME
  • 421
    CONSOLIDATED TRUSTEES LIMITED - 1997-01-08
    DE FACTO 249 LIMITED - 1992-03-19
    icon of addressSwan Court 11 Worple Road, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-09 ~ 1992-03-06
    CIF 1273 - Nominee Director → ME
    Officer
    icon of calendar 1992-01-09 ~ 1992-03-06
    CIF 1272 - Nominee Secretary → ME
  • 422
    DE FACTO 1934 LIMITED - 2012-01-30
    icon of address3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -19,277,130 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-01-27
    CIF 2072 - Director → ME
    Officer
    icon of calendar 2011-12-14 ~ 2012-01-27
    CIF 2071 - Secretary → ME
  • 423
    DE FACTO 1394 LIMITED - 2006-11-13
    RHADS HOTEL LIMITED - 2018-10-10
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2006-08-02
    CIF 305 - Director → ME
    Officer
    icon of calendar 2006-07-12 ~ 2006-08-02
    CIF 306 - Secretary → ME
  • 424
    DE FACTO 681 LIMITED - 1998-12-03
    icon of addressOne Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1998-01-09
    CIF 1044 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-18 ~ 1998-01-09
    CIF 1043 - Nominee Secretary → ME
  • 425
    NIJMIDON UK LIMITED - 2008-08-05
    DE FACTO 1480 LIMITED - 2007-04-25
    NOVIDON LIMITED - 2024-10-01
    icon of addressCoed Aben Road, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-04-20
    CIF 173 - Director → ME
    Officer
    icon of calendar 2007-03-16 ~ 2007-04-20
    CIF 174 - Secretary → ME
  • 426
    DE FACTO 2266 LIMITED - 2020-11-02
    icon of addressGlenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-14 ~ 2020-10-30
    CIF 2496 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-10-30
    CIF 2701 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2701 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2020-07-14 ~ 2020-10-30
    CIF 2497 - Secretary → ME
  • 427
    DE FACTO 2253 LIMITED - 2020-11-02
    icon of addressGlenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-11 ~ 2020-10-30
    CIF 2511 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-10-30
    CIF 2714 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2714 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 428
    DE FACTO 2255 LIMITED - 2020-11-02
    icon of addressGlenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2020-10-30
    CIF 2508 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-10-30
    CIF 2711 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2711 - Ownership of shares – More than 25% but not more than 50% OE
  • 429
    DE FACTO 2252 LIMITED - 2020-11-02
    icon of addressGlenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-11 ~ 2020-10-30
    CIF 2510 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-10-30
    CIF 2713 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2713 - Ownership of shares – More than 25% but not more than 50% OE
  • 430
    MAIL ACQUISITIONS (EBT TRUSTEES) LIMITED - 2007-02-05
    DE FACTO 1384 LIMITED - 2006-09-01
    icon of address6th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2006-08-31
    CIF 322 - Director → ME
    Officer
    icon of calendar 2006-06-28 ~ 2006-08-31
    CIF 321 - Secretary → ME
  • 431
    DE FACTO 1377 LIMITED - 2006-07-03
    MAIL ACQUISITIONS FINANCE LIMITED - 2007-02-05
    icon of addressDx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-30
    CIF 327 - Director → ME
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-30
    CIF 326 - Secretary → ME
  • 432
    MAIL ACQUISITIONS HOLDINGS LIMITED - 2007-02-19
    DE FACTO 1354 LIMITED - 2006-07-03
    icon of addressDx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2006-06-30
    CIF 371 - Director → ME
    Officer
    icon of calendar 2006-04-04 ~ 2006-06-30
    CIF 372 - Secretary → ME
  • 433
    DE FACTO 1379 LIMITED - 2006-07-03
    MAIL ACQUISITIONS LIMITED - 2007-02-19
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-30
    CIF 324 - Director → ME
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-30
    CIF 325 - Secretary → ME
  • 434
    DE FACTO 1375 LIMITED - 2006-07-03
    MAIL ACQUISITIONS 1 LIMITED - 2007-02-05
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-30
    CIF 323 - Director → ME
    Officer
    icon of calendar 2006-06-13 ~ 2006-09-25
    CIF 330 - Secretary → ME
  • 435
    DE FACTO 1714 LIMITED - 2009-10-20
    icon of addressDevon House, 58 St. Katharines Way, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    183,689 GBP2021-12-31
    Officer
    icon of calendar 2009-10-14 ~ 2009-10-19
    CIF 2569 - Director → ME
    Officer
    icon of calendar 2009-10-14 ~ 2009-10-19
    CIF 2568 - Secretary → ME
  • 436
    DE FACTO 925 LIMITED - 2001-04-23
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2001-04-20
    CIF 865 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-28 ~ 2001-04-20
    CIF 864 - Nominee Secretary → ME
  • 437
    DE FACTO 2249 LIMITED - 2019-06-25
    icon of addressOne, Berkeley Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2019-06-25
    CIF 2512 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-06-25
    CIF 2715 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2715 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 438
    DE FACTO 1325 LIMITED - 2006-02-17
    icon of addressPantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2006-02-17
    CIF 411 - Director → ME
    Officer
    icon of calendar 2006-02-03 ~ 2006-02-17
    CIF 412 - Secretary → ME
  • 439
    DE FACTO 1326 LIMITED - 2006-02-17
    icon of addressPantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2006-02-17
    CIF 413 - Director → ME
    Officer
    icon of calendar 2006-02-03 ~ 2006-02-17
    CIF 414 - Secretary → ME
  • 440
    DE FACTO 2060 LIMITED - 2013-11-01
    CONNECTION FINANCECO LIMITED - 2014-01-02
    icon of addressInteroute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-27 ~ 2013-11-01
    CIF 1834 - Director → ME
    Officer
    icon of calendar 2013-09-27 ~ 2013-11-01
    CIF 1833 - Secretary → ME
  • 441
    DE FACTO 2059 LIMITED - 2013-11-01
    CONNECTION MIDCO 2 LIMITED - 2014-01-23
    icon of addressInteroute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-27 ~ 2013-11-01
    CIF 1827 - Director → ME
    Officer
    icon of calendar 2013-09-27 ~ 2013-11-01
    CIF 1828 - Secretary → ME
  • 442
    DE FACTO 2057 LIMITED - 2013-11-01
    CONNECTION MIDCO 1 LIMITED - 2014-01-02
    icon of addressInteroute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-27 ~ 2013-11-01
    CIF 1832 - Director → ME
    Officer
    icon of calendar 2013-09-27 ~ 2013-11-01
    CIF 1831 - Secretary → ME
  • 443
    DE FACTO 1636 LIMITED - 2008-06-16
    icon of addressTelford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2008-06-11
    CIF 1399 - Director → ME
    Officer
    icon of calendar 2008-06-03 ~ 2008-06-11
    CIF 1400 - Secretary → ME
  • 444
    DE FACTO 1835 LIMITED - 2011-02-11
    icon of addressRina Consulting Building, Cleeve Road, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-02-11
    CIF 2268 - Director → ME
    Officer
    icon of calendar 2011-01-19 ~ 2011-02-11
    CIF 2267 - Secretary → ME
  • 445
    DE FACTO 1836 LIMITED - 2011-02-11
    icon of addressRina Consulting Building, Cleeve Road, Leatherhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-19 ~ 2011-02-11
    CIF 2272 - Director → ME
    Officer
    icon of calendar 2011-01-19 ~ 2011-02-11
    CIF 2271 - Secretary → ME
  • 446
    DE FACTO 1834 LIMITED - 2011-02-11
    icon of addressRina, 1 Springfield Drive, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-02-11
    CIF 2269 - Director → ME
    Officer
    icon of calendar 2011-01-19 ~ 2011-02-11
    CIF 2270 - Secretary → ME
  • 447
    TES BIDCO LIMITED - 2021-02-01
    DE FACTO 2097 LIMITED - 2014-05-14
    icon of addressFirst Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-03 ~ 2014-05-14
    CIF 1748 - Director → ME
    Officer
    icon of calendar 2014-03-03 ~ 2014-05-14
    CIF 1747 - Secretary → ME
  • 448
    FLPTV LIMITED - 2004-07-16
    FL INTERACTIVE LIMITED - 2016-07-05
    DE FACTO 898 LIMITED - 2000-12-22
    icon of addressThe Efl, Efl House, 10-12 West Cliff, Preston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2000-11-29
    CIF 895 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-17 ~ 2000-11-29
    CIF 894 - Nominee Secretary → ME
  • 449
    DE FACTO 2201 LIMITED - 2016-01-06
    TESTPLANT BIDCO LIMITED - 2019-02-14
    COFFEE BIDCO LIMITED - 2016-05-16
    icon of address610 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ 2016-01-06
    CIF 1622 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2016-01-06
    CIF 1623 - Secretary → ME
  • 450
    DE FACTO 2200 LIMITED - 2016-01-06
    TESTPLANT MIDCO LIMITED - 2019-02-14
    COFFEE MIDCO LIMITED - 2016-05-24
    icon of address610 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ 2016-01-06
    CIF 1620 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2016-01-06
    CIF 1621 - Secretary → ME
  • 451
    COFFEE TOPCO LIMITED - 2016-05-27
    DE FACTO 2199 LIMITED - 2016-01-06
    TESTPLANT TOPCO LIMITED - 2019-02-14
    icon of address610 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ 2016-01-06
    CIF 1619 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2016-01-06
    CIF 1618 - Secretary → ME
  • 452
    DE FACTO 1005 LIMITED - 2002-09-24
    ELR LIMITED - 2006-05-23
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2002-09-04 ~ 2003-09-03
    CIF 816 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-04 ~ 2003-09-03
    CIF 815 - Nominee Secretary → ME
  • 453
    DE FACTO 1560 LIMITED - 2008-01-10
    JAMES HARVEY BRITISH ART LIMITED - 2013-09-09
    icon of address399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ 2008-01-10
    CIF 58 - Director → ME
    Officer
    icon of calendar 2007-11-21 ~ 2008-01-10
    CIF 57 - Secretary → ME
  • 454
    DE FACTO 2147 LIMITED - 2015-02-02
    icon of address1 Southampton Street, London
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-27
    CIF 1649 - Director → ME
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-27
    CIF 1650 - Secretary → ME
  • 455
    ELYSIAN CAPITAL LIMITED - 2007-11-15
    ELYSIAN CAPITAL (GP) LIMITED - 2021-02-10
    DE FACTO 1541 LIMITED - 2007-11-05
    icon of address1 Southampton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2007-10-19
    CIF 79 - Director → ME
    Officer
    icon of calendar 2007-10-18 ~ 2007-10-19
    CIF 80 - Secretary → ME
  • 456
    DE FACTO 1130 LIMITED - 2004-07-23
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-07-06
    CIF 671 - Director → ME
    Officer
    icon of calendar 2004-06-22 ~ 2004-07-06
    CIF 670 - Secretary → ME
  • 457
    KNOWLEDGE2ACT LIMITED - 2012-06-13
    DE FACTO 1936 LIMITED - 2012-02-23
    icon of address10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2012-06-15
    CIF 2076 - Director → ME
    Officer
    icon of calendar 2011-12-14 ~ 2012-06-15
    CIF 2075 - Secretary → ME
  • 458
    DE FACTO 2111 LIMITED - 2014-07-03
    icon of addressSt Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2014-07-03
    CIF 1721 - Director → ME
    Officer
    icon of calendar 2014-04-30 ~ 2014-07-03
    CIF 1722 - Secretary → ME
  • 459
    DE FACTO 2112 LIMITED - 2014-07-03
    icon of addressSt Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2014-07-03
    CIF 1727 - Director → ME
    Officer
    icon of calendar 2014-04-30 ~ 2014-07-03
    CIF 1728 - Secretary → ME
  • 460
    DE FACTO 2110 LIMITED - 2014-07-03
    icon of addressSt Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2014-07-03
    CIF 1720 - Director → ME
    Officer
    icon of calendar 2014-04-30 ~ 2014-07-03
    CIF 1719 - Secretary → ME
  • 461
    DE FACTO 2261 LIMITED - 2020-09-30
    icon of addressSt Aldates Chambers, 109-113 St Aldates, Oxford, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,931 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2020-09-28
    CIF 2503 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-09-28
    CIF 2706 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2706 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 462
    DE FACTO 734 LIMITED - 1999-02-19
    ITRS TECHNOLOGIES LIMITED - 2002-09-03
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,944 EUR2020-12-31
    Officer
    icon of calendar 1998-08-11 ~ 1999-02-19
    CIF 1011 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-11 ~ 1999-02-19
    CIF 1010 - Nominee Secretary → ME
  • 463
    ICONIX BIOSCIENCES (UK) LIMITED - 2008-02-16
    DE FACTO 1348 LIMITED - 2006-06-06
    icon of addressMulberry, Shrubbs Hill Lane, Sunningdale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-26
    CIF 376 - Director → ME
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-26
    CIF 375 - Secretary → ME
  • 464
    DE FACTO 1647 LIMITED - 2008-06-30
    EXPOTEL GROUP LIMITED - 2016-10-28
    NOVA TOPCO LIMITED - 2008-11-17
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2008-06-27
    CIF 1382 - Director → ME
    Officer
    icon of calendar 2008-06-26 ~ 2008-06-27
    CIF 1383 - Secretary → ME
  • 465
    EUROFFICE GROUP HOLDCO LIMITED - 2016-03-11
    DE FACTO 1783 LIMITED - 2010-10-21
    icon of addressUnit 4, Perrywood Business Park, Honeycrock Lane, Redhill, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    17,486,696 GBP2024-03-31
    Officer
    icon of calendar 2010-08-09 ~ 2010-09-07
    CIF 2372 - Director → ME
    Officer
    icon of calendar 2010-08-09 ~ 2010-09-07
    CIF 2371 - Secretary → ME
  • 466
    IXEUROPE PLC - 2007-10-03
    IX EUROPE PLC - 2007-05-09
    IX HOLDINGS LIMITED - 2000-08-23
    icon of addressMasters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-14
    CIF 968 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-07-14
    CIF 969 - Nominee Secretary → ME
  • 467
    AIRE COMMERCIALS LIMITED - 2016-07-22
    DE FACTO 1452 LIMITED - 2006-12-15
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2006-12-15
    CIF 211 - Director → ME
    Officer
    icon of calendar 2006-12-12 ~ 2006-12-15
    CIF 212 - Secretary → ME
  • 468
    DE FACTO 1759 LIMITED - 2010-06-22
    icon of addressResolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ 2010-06-21
    CIF 2409 - Director → ME
    Officer
    icon of calendar 2010-04-16 ~ 2010-06-21
    CIF 2410 - Secretary → ME
  • 469
    DE FACTO 1821 LIMITED - 2011-02-09
    ETF SECURITIES (INTERNATIONAL) LIMITED - 2018-05-11
    icon of addressEighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2010-12-22
    CIF 2295 - Director → ME
    Officer
    icon of calendar 2010-11-23 ~ 2010-12-22
    CIF 2296 - Secretary → ME
  • 470
    DE FACTO 1761 LIMITED - 2010-04-29
    icon of address33 Eastcheap, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2010-04-16 ~ 2010-04-29
    CIF 2408 - Director → ME
    Officer
    icon of calendar 2010-04-16 ~ 2010-04-29
    CIF 2407 - Secretary → ME
  • 471
    DE FACTO 1230 LIMITED - 2005-04-11
    icon of addressCollingham House 6-12 Gladstone Road, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2005-03-17 ~ 2005-04-05
    CIF 553 - Director → ME
    Officer
    icon of calendar 2005-03-17 ~ 2005-04-05
    CIF 552 - Secretary → ME
  • 472
    DE FACTO 340 LIMITED - 1994-03-21
    CRESTCO LIMITED - 2007-07-02
    EUROCLEAR UK & IRELAND LIMITED - 2021-09-01
    icon of address33 Cannon Street, London
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 1993-12-08 ~ 1994-12-08
    CIF 1235 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-08 ~ 1994-12-08
    CIF 1236 - Nominee Secretary → ME
  • 473
    DE FACTO 1784 LIMITED - 2010-10-19
    icon of addressUnit 4, Perrywood Business Park, Honeycrock Lane, Redhill, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    16,693,487 GBP2023-03-31
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-07
    CIF 2358 - Director → ME
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-07
    CIF 2357 - Secretary → ME
  • 474
    DE FACTO 1766 LIMITED - 2010-10-19
    icon of addressUnit 4, Perrywood Business Park, Honeycrock Lane, Redhill, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,972,281 GBP2023-03-31
    Officer
    icon of calendar 2010-04-29 ~ 2010-06-29
    CIF 2400 - Director → ME
    Officer
    icon of calendar 2010-04-29 ~ 2010-06-29
    CIF 2399 - Secretary → ME
  • 475
    DE FACTO 1441 LIMITED - 2006-11-14
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2006-11-20
    CIF 233 - Director → ME
    Officer
    icon of calendar 2006-11-13 ~ 2006-11-20
    CIF 234 - Secretary → ME
  • 476
    DE FACTO 1434 LIMITED - 2006-11-14
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-16
    CIF 244 - Director → ME
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-16
    CIF 243 - Secretary → ME
  • 477
    DE FACTO 1621 LIMITED - 2008-03-31
    icon of addressDuke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2008-03-18 ~ 2008-03-31
    CIF 1421 - Director → ME
    Officer
    icon of calendar 2008-03-18 ~ 2008-03-31
    CIF 1422 - Secretary → ME
  • 478
    DE FACTO 902 LIMITED - 2001-01-24
    icon of addressGrant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-15 ~ 2001-01-24
    CIF 880 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-15 ~ 2001-01-24
    CIF 881 - Nominee Secretary → ME
  • 479
    EWENNY HOLDINGS LIMITED - 2001-05-02
    DE FACTO 904 LIMITED - 2001-01-08
    NIGHTFREIGHT HOLDINGS LIMITED - 2004-08-03
    icon of addressGrant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-15 ~ 2001-01-16
    CIF 879 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-15 ~ 2001-01-16
    CIF 878 - Nominee Secretary → ME
  • 480
    DE FACTO 905 LIMITED - 2001-01-08
    icon of addressGrant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-15 ~ 2001-01-16
    CIF 877 - Nominee Director → ME
    Officer
    icon of calendar 2000-12-15 ~ 2001-01-16
    CIF 876 - Nominee Secretary → ME
  • 481
    DE FACTO 906 LIMITED - 2001-01-08
    EWENNY PLC - 2004-06-14
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-15 ~ 2001-01-16
    CIF 875 - Nominee Secretary → ME
  • 482
    DE FACTO 557 LIMITED - 1996-12-17
    EXECUTIVE GROUP LIMITED - 1997-06-11
    icon of address1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-06 ~ 1996-12-20
    CIF 1110 - Nominee Director → ME
    Officer
    icon of calendar 1996-12-06 ~ 1996-12-20
    CIF 1109 - Nominee Secretary → ME
  • 483
    DE FACTO 1047 LIMITED - 2003-05-08
    PHILANTECH LIMITED - 2008-08-11
    icon of addressPrince's Trust House, 9 Eldon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-05-08
    CIF 766 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-21 ~ 2003-05-08
    CIF 767 - Nominee Secretary → ME
  • 484
    DE FACTO 2085 LIMITED - 2014-02-11
    icon of address50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2014-02-11
    CIF 1781 - Director → ME
    Officer
    icon of calendar 2014-01-17 ~ 2014-02-11
    CIF 1782 - Secretary → ME
  • 485
    DE FACTO 1633 LIMITED - 2008-05-12
    FAIRVIEW RESIDENTIAL LETTINGS LIMITED - 2011-11-09
    icon of address50 Lancaster Road, Enfield, Greater London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2008-05-08
    CIF 1404 - Director → ME
    Officer
    icon of calendar 2008-05-06 ~ 2008-05-08
    CIF 1403 - Secretary → ME
  • 486
    CREW HOLDCO 3 LIMITED - 2007-05-02
    DE FACTO 1472 LIMITED - 2007-03-16
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-16
    CIF 184 - Director → ME
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-16
    CIF 183 - Secretary → ME
  • 487
    DE FACTO 1629 LIMITED - 2008-05-28
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-28
    CIF 1406 - Director → ME
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-28
    CIF 1405 - Secretary → ME
  • 488
    CREW HOLDCO 2 LIMITED - 2007-05-02
    DE FACTO 1473 LIMITED - 2007-03-16
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-16
    CIF 179 - Director → ME
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-16
    CIF 180 - Secretary → ME
  • 489
    DE FACTO 2090 LIMITED - 2014-04-30
    icon of addressDesford Road, Enderby, Leicester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-03 ~ 2014-04-28
    CIF 1774 - Director → ME
    Officer
    icon of calendar 2014-02-03 ~ 2014-04-28
    CIF 1773 - Secretary → ME
  • 490
    FATFACE GROUP LIMITED - 2014-05-13
    CREW HOLDCO 1 LIMITED - 2007-05-02
    FAT FACE WORLD LTD - 2011-08-04
    FAT FACE GROUP LIMITED - 2014-05-13
    DE FACTO 1474 LIMITED - 2007-03-16
    FATFACE GROUP PLC - 2014-08-11
    icon of address25 Farringdon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-16
    CIF 181 - Director → ME
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-16
    CIF 182 - Secretary → ME
  • 491
    FAIRLINE BOATS ACQUISITION LIMITED - 2015-10-01
    DE FACTO 1254 LIMITED - 2005-05-25
    icon of addressFrp Advisory Llp, 110 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-05-25
    CIF 506 - Director → ME
    Officer
    icon of calendar 2005-05-23 ~ 2005-05-25
    CIF 507 - Secretary → ME
  • 492
    icon of address68 Baker Street, Weybridge, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-27 ~ 1995-10-04
    CIF 1187 - Nominee Director → ME
    Officer
    icon of calendar 1995-06-27 ~ 1995-10-04
    CIF 1188 - Nominee Secretary → ME
  • 493
    SOUTHPARK LIMITED - 2001-10-26
    DE FACTO 662 LIMITED - 1997-09-30
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-22
    CIF 1054 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-22
    CIF 1053 - Nominee Secretary → ME
  • 494
    DE FACTO 2217 LIMITED - 2016-04-22
    icon of addressThe Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1567 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-22
    CIF 2595 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2595 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1566 - Secretary → ME
  • 495
    DE FACTO 2216 LIMITED - 2016-04-22
    icon of addressThe Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1568 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-22
    CIF 2596 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2596 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1569 - Secretary → ME
  • 496
    DE FACTO 2215 LIMITED - 2016-04-22
    icon of addressThe Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1572 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-22
    CIF 2597 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2597 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1573 - Secretary → ME
  • 497
    DE FACTO 2214 LIMITED - 2016-04-22
    icon of addressThe Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1570 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-17
    CIF 2598 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2598 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1571 - Secretary → ME
  • 498
    DE FACTO 776 LIMITED - 1999-06-23
    ROYALBLUE INVESTMENTS LIMITED - 2007-05-01
    icon of addressC/o Ion, 3rd Floor, One New Change, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-14 ~ 1999-06-15
    CIF 984 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-14 ~ 1999-06-15
    CIF 985 - Nominee Secretary → ME
  • 499
    DE FACTO 456 LIMITED - 1997-04-07
    SHIPTINVEST LIMITED - 2017-02-17
    icon of addressShipton Mill, Long Newnton, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 1996-01-17 ~ 1997-03-25
    CIF 1171 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-17 ~ 1997-03-25
    CIF 1172 - Nominee Secretary → ME
  • 500
    DE FACTO 1070 LIMITED - 2003-11-21
    icon of addressBridewell Gate, 9 Bridewell Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2003-11-20
    CIF 751 - Nominee Director → ME
    Officer
    icon of calendar 2003-08-05 ~ 2003-11-20
    CIF 750 - Nominee Secretary → ME
  • 501
    DE FACTO 1069 LIMITED - 2003-11-21
    icon of addressBridewell Gate, 9 Bridewell Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2003-11-20
    CIF 749 - Nominee Director → ME
    Officer
    icon of calendar 2003-08-05 ~ 2003-11-20
    CIF 748 - Nominee Secretary → ME
  • 502
    DE FACTO 2016 LIMITED - 2013-07-16
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2013-07-16
    CIF 1915 - Director → ME
    Officer
    icon of calendar 2013-03-22 ~ 2013-07-16
    CIF 1916 - Secretary → ME
  • 503
    DE FACTO 2022 LIMITED - 2013-07-16
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2013-07-16
    CIF 1908 - Director → ME
    Officer
    icon of calendar 2013-04-26 ~ 2013-07-16
    CIF 1907 - Secretary → ME
  • 504
    DE FACTO 1295 LIMITED - 2006-12-08
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2006-01-26
    CIF 456 - Director → ME
    Officer
    icon of calendar 2005-09-15 ~ 2006-01-26
    CIF 457 - Secretary → ME
  • 505
    DE FACTO 1011 LIMITED - 2002-12-20
    FOCUS WICKES (FINANCE) LTD - 2003-07-11
    FOCUS WICKES (FINANCE) PLC - 2005-02-09
    FOCUS WICKES (FINANCE) LTD - 2005-03-03
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2002-11-01
    CIF 813 - Nominee Director → ME
    Officer
    icon of calendar 2002-09-04 ~ 2002-11-01
    CIF 814 - Nominee Secretary → ME
  • 506
    FOCUS WICKES (INVESTMENTS) LTD - 2005-03-01
    DE FACTO 1014 LIMITED - 2002-12-20
    icon of address100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2002-11-01
    CIF 804 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-11 ~ 2002-11-01
    CIF 805 - Nominee Secretary → ME
  • 507
    DE FACTO 1972 LIMITED - 2012-09-28
    icon of address239 1st Floor High Street Kensington, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    545 GBP2023-12-31
    Officer
    icon of calendar 2012-07-11 ~ 2012-09-20
    CIF 1999 - Director → ME
    Officer
    icon of calendar 2012-07-11 ~ 2012-09-20
    CIF 2000 - Secretary → ME
  • 508
    DE FACTO 443 LIMITED - 1996-01-10
    ADVENT VCT PLC - 2004-08-16
    icon of addressCentral Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-11-03 ~ 1996-02-15
    CIF 1178 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-03 ~ 1996-02-15
    CIF 1177 - Nominee Secretary → ME
  • 509
    ACUITY VCT 2 PLC - 2010-01-29
    ELECTRA KINGSWAY VCT 2 PLC - 2008-03-07
    ACUITY GROWTH VCT PLC - 2011-03-08
    DE FACTO 1151 LIMITED - 2004-10-05
    icon of address2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2004-09-07
    CIF 631 - Director → ME
    Officer
    icon of calendar 2004-08-20 ~ 2004-09-07
    CIF 630 - Secretary → ME
  • 510
    BASKERVILLE BIDCO LIMITED - 2020-09-10
    DE FACTO 2260 LIMITED - 2020-08-24
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-24 ~ 2020-08-20
    CIF 2500 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-08-20
    CIF 2703 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2703 - Ownership of shares – More than 25% but not more than 50% OE
  • 511
    DE FACTO 2259 LIMITED - 2020-08-24
    BASKERVILLE HOLDCO LIMITED - 2020-09-10
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-24 ~ 2020-08-20
    CIF 2501 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-08-20
    CIF 2704 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2704 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 512
    DE FACTO 2258 LIMITED - 2020-08-24
    BASKERVILLE MIDCO LIMITED - 2020-09-10
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-19 ~ 2020-08-20
    CIF 2525 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-08-20
    CIF 2588 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2588 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 513
    BASKERVILLE TOPCO LIMITED - 2020-09-25
    DE FACTO 2257 LIMITED - 2020-08-24
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2020-08-20
    CIF 2506 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-08-20
    CIF 2709 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2709 - Ownership of shares – More than 25% but not more than 50% OE
  • 514
    AMBER HOLDCO LIMITED - 2008-07-30
    DE FACTO 1421 LIMITED - 2007-03-23
    FOSTER + PARTNERS GROUP LIMITED - 2019-10-15
    icon of addressRiverside Three Albert Wharf, 22 Hester Road, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ 2007-03-23
    CIF 258 - Director → ME
    Officer
    icon of calendar 2006-10-24 ~ 2007-03-23
    CIF 257 - Secretary → ME
  • 515
    DE FACTO 2043 LIMITED - 2013-09-04
    LIME TOPCO LIMITED - 2014-03-14
    icon of addressInnova One, Tredegar Business Park, Tredegar, Blaenau Gwent, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-30 ~ 2013-09-04
    CIF 1858 - Director → ME
    Officer
    icon of calendar 2013-08-30 ~ 2013-09-04
    CIF 1857 - Secretary → ME
  • 516
    DE FACTO 2044 LIMITED - 2013-09-04
    LIME FINCO LIMITED - 2014-03-07
    icon of addressInnova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-30 ~ 2013-09-04
    CIF 1862 - Director → ME
    Officer
    icon of calendar 2013-08-30 ~ 2013-09-04
    CIF 1861 - Secretary → ME
  • 517
    DE FACTO 2046 LIMITED - 2013-09-04
    LIME BIDCO LIMITED - 2014-03-07
    icon of addressInnova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-04
    CIF 1845 - Director → ME
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-04
    CIF 1846 - Secretary → ME
  • 518
    DE FACTO 2045 LIMITED - 2013-09-04
    LIME MIDCO LIMITED - 2014-03-07
    icon of addressInnova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2013-09-04
    CIF 1859 - Director → ME
    Officer
    icon of calendar 2013-08-30 ~ 2013-09-04
    CIF 1860 - Secretary → ME
  • 519
    WALKERS ACQUISITION CO LIMITED - 2006-10-19
    DE FACTO 856 LIMITED - 2000-07-27
    GOLDEN WONDER ACQUISITION CO LIMITED - 2002-07-29
    icon of address1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2000-07-28
    CIF 920 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-08 ~ 2000-07-28
    CIF 921 - Nominee Secretary → ME
  • 520
    DE FACTO 1989SC LIMITED - 2012-10-10
    icon of addressRobb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -785,659 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-08
    CIF 2576 - Director → ME
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-08
    CIF 2577 - Secretary → ME
  • 521
    DE FACTO 1990SC LIMITED - 2012-10-10
    icon of addressRobb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    226,558 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-08
    CIF 2578 - Director → ME
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-08
    CIF 2579 - Secretary → ME
  • 522
    DE FACTO 1991SC LIMITED - 2012-10-10
    icon of addressRobb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,872 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-08
    CIF 2581 - Director → ME
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-08
    CIF 2580 - Secretary → ME
  • 523
    DE FACTO 623 LIMITED - 1997-07-24
    icon of address8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1997-06-27
    CIF 1092 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-27 ~ 1997-06-27
    CIF 1091 - Nominee Secretary → ME
  • 524
    INVESTMENT MANAGER SELECTION (HOLDINGS) LIMITED - 2008-08-26
    DE FACTO 775 LIMITED - 2001-08-14
    INVESTMENT MANAGER SELECTION LIMITED - 1999-08-19
    DE FACTO 775 LIMITED - 1999-06-24
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-14 ~ 1999-05-18
    CIF 979 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-14 ~ 1999-05-18
    CIF 978 - Nominee Secretary → ME
  • 525
    DE FACTO 1805 LIMITED - 2010-11-04
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-10-11 ~ 2010-10-29
    CIF 2325 - Director → ME
    Officer
    icon of calendar 2010-10-11 ~ 2010-10-29
    CIF 2326 - Secretary → ME
  • 526
    DE FACTO 1854 LIMITED - 2011-05-17
    icon of address88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-10
    CIF 2231 - Director → ME
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-10
    CIF 2232 - Secretary → ME
  • 527
    DE FACTO 663 LIMITED - 1998-04-02
    icon of addressQuay House, The Ambury, Bath
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1998-04-02
    CIF 1059 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-08 ~ 1998-04-02
    CIF 1060 - Nominee Secretary → ME
  • 528
    DE FACTO 1121 LIMITED - 2010-12-15
    icon of addressSouthside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2004-05-10
    CIF 680 - Director → ME
    Officer
    icon of calendar 2004-04-19 ~ 2004-05-10
    CIF 681 - Secretary → ME
  • 529
    DE FACTO 1119 LIMITED - 2010-12-31
    icon of address46 Gillingham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2004-05-10
    CIF 682 - Director → ME
    Officer
    icon of calendar 2004-04-19 ~ 2004-05-10
    CIF 683 - Secretary → ME
  • 530
    DE FACTO 1120 LIMITED - 2010-12-15
    icon of address6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-19 ~ 2004-05-10
    CIF 678 - Director → ME
    Officer
    icon of calendar 2004-04-19 ~ 2004-05-10
    CIF 679 - Secretary → ME
  • 531
    DE FACTO 1124 LIMITED - 2004-07-16
    icon of address4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-04-20 ~ 2004-07-14
    CIF 674 - Director → ME
    Officer
    icon of calendar 2004-04-20 ~ 2004-07-14
    CIF 675 - Secretary → ME
  • 532
    DE FACTO 1184 LIMITED - 2005-02-17
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-17 ~ 2005-02-16
    CIF 592 - Director → ME
    Officer
    icon of calendar 2004-12-17 ~ 2005-02-16
    CIF 593 - Secretary → ME
  • 533
    DE FACTO 1275 LIMITED - 2006-01-09
    icon of address4th Floor 7-10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2006-01-06
    CIF 480 - Director → ME
    Officer
    icon of calendar 2005-08-16 ~ 2006-01-06
    CIF 481 - Secretary → ME
  • 534
    DE FACTO 655 LIMITED - 1997-08-22
    SHT (US) LIMITED - 2003-10-01
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-24 ~ 1997-08-21
    CIF 1065 - Nominee Director → ME
    Officer
    icon of calendar 1997-07-24 ~ 1997-08-21
    CIF 1066 - Nominee Secretary → ME
  • 535
    DE FACTO 1388 LIMITED - 2006-07-21
    icon of addressFrp Advisory Llp Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-07 ~ 2006-07-21
    CIF 309 - Director → ME
    Officer
    icon of calendar 2006-07-07 ~ 2006-07-21
    CIF 310 - Secretary → ME
  • 536
    DE FACTO 1385 LIMITED - 2006-07-21
    icon of addressFrp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-21
    CIF 311 - Director → ME
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-21
    CIF 312 - Secretary → ME
  • 537
    TLG BRANDS LIMITED - 2017-12-06
    DE FACTO 1648 LIMITED - 2008-07-03
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2008-07-03
    CIF 1387 - Director → ME
    Officer
    icon of calendar 2008-06-26 ~ 2008-07-03
    CIF 1386 - Secretary → ME
  • 538
    DE FACTO 1667 LIMITED - 2008-12-09
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2008-12-09
    CIF 1335 - Director → ME
    Officer
    icon of calendar 2008-10-22 ~ 2008-12-09
    CIF 1334 - Secretary → ME
  • 539
    DE FACTO 1977 LIMITED - 2013-01-29
    icon of address14-16 Bruton Place, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    138 GBP2024-12-31
    Officer
    icon of calendar 2012-09-04 ~ 2013-02-19
    CIF 1987 - Director → ME
    Officer
    icon of calendar 2012-09-04 ~ 2013-02-19
    CIF 1988 - Secretary → ME
  • 540
    DE FACTO 1976 LIMITED - 2013-01-29
    icon of address14-16 14-16 Bruton Place, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    137 GBP2024-12-31
    Officer
    icon of calendar 2012-07-12 ~ 2013-02-19
    CIF 1994 - Director → ME
    Officer
    icon of calendar 2012-07-12 ~ 2013-02-19
    CIF 1993 - Secretary → ME
  • 541
    DE FACTO 1907 LIMITED - 2011-10-06
    icon of address50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2011-10-06
    CIF 2125 - Director → ME
    Officer
    icon of calendar 2011-09-07 ~ 2011-10-06
    CIF 2126 - Secretary → ME
  • 542
    NTL IRISH HOLDINGS LIMITED - 2015-11-12
    DE FACTO 1182 LIMITED - 2004-12-21
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2004-12-21
    CIF 594 - Director → ME
    Officer
    icon of calendar 2004-12-15 ~ 2004-12-21
    CIF 595 - Secretary → ME
  • 543
    DE FACTO 973 LIMITED - 2002-04-09
    GEOFABRICS HOLDINGS LIMITED - 2012-03-08
    icon of addressGeofabrics Ltd Skelton Grange Road, Stourton, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    555,004 GBP2022-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-01-10
    CIF 832 - Director → ME
    Officer
    icon of calendar 2001-12-05 ~ 2002-01-10
    CIF 831 - Secretary → ME
  • 544
    AZZURRA GROUND HANDLING SERVICES LIMITED - 2019-01-17
    DE FACTO 1963 LIMITED - 2012-07-10
    icon of address249 Cranbrook Road, Ilford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,452,286 GBP2024-12-31
    Officer
    icon of calendar 2012-05-23 ~ 2012-07-10
    CIF 2012 - Director → ME
    Officer
    icon of calendar 2012-05-23 ~ 2012-07-10
    CIF 2011 - Secretary → ME
  • 545
    SIMEC GHR ACQUISTIONS LIMITED - 2018-08-24
    DE FACTO 2170 LIMITED - 2015-03-27
    SIMEC GHR ACQUISITIONS LIMITED - 2019-07-23
    RAINDANCE ACQUISITIONS LIMITED - 2018-04-25
    icon of addressOne, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-23 ~ 2015-03-27
    CIF 2557 - Director → ME
    Officer
    icon of calendar 2015-02-23 ~ 2015-03-27
    CIF 2556 - Secretary → ME
  • 546
    SIMEC GHR ACQUISTIONS MIDCO LIMITED - 2018-08-24
    SIMEC GHR ACQUISITIONS MIDCO LIMITED - 2019-07-23
    RAINDANCE ACQUISITIONS MIDCO LIMITED - 2018-04-25
    DE FACTO 2169 LIMITED - 2015-03-27
    icon of addressOne, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-23 ~ 2015-03-27
    CIF 2555 - Director → ME
    Officer
    icon of calendar 2015-02-23 ~ 2015-03-27
    CIF 2554 - Secretary → ME
  • 547
    DE FACTO 2287 LIMITED - 2020-12-18
    PANTHER BIDCO LIMITED - 2023-06-29
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2020-11-10 ~ 2020-12-18
    CIF 2477 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-12-18
    CIF 2676 - Right to appoint or remove directors OE
    CIF 2676 - Ownership of shares – 75% or more OE
    CIF 2676 - Ownership of voting rights - 75% or more OE
  • 548
    DE FACTO 2286 LIMITED - 2020-12-18
    PANTHER HOLDCO LIMITED - 2023-06-29
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-03 ~ 2020-12-18
    CIF 2480 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-12-18
    CIF 2682 - Ownership of voting rights - 75% or more OE
    CIF 2682 - Right to appoint or remove directors OE
    CIF 2682 - Ownership of shares – 75% or more OE
  • 549
    PANTHER MIDCO 1 LIMITED - 2023-06-29
    DE FACTO 2283 LIMITED - 2020-12-18
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-03 ~ 2020-12-18
    CIF 2479 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-12-18
    CIF 2681 - Right to appoint or remove directors OE
    CIF 2681 - Ownership of shares – 75% or more OE
    CIF 2681 - Ownership of voting rights - 75% or more OE
  • 550
    PANTHER MIDCO 2 LIMITED - 2023-06-29
    DE FACTO 2284 LIMITED - 2020-12-18
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-03 ~ 2020-12-18
    CIF 2481 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-12-18
    CIF 2683 - Ownership of voting rights - 75% or more OE
    CIF 2683 - Ownership of shares – 75% or more OE
    CIF 2683 - Right to appoint or remove directors OE
  • 551
    DE FACTO 2285 LIMITED - 2020-12-18
    PANTHER PIKCO LIMITED - 2023-06-29
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-03 ~ 2020-12-18
    CIF 2478 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-12-18
    CIF 2680 - Right to appoint or remove directors OE
    CIF 2680 - Ownership of voting rights - 75% or more OE
    CIF 2680 - Ownership of shares – 75% or more OE
  • 552
    DE FACTO 2282 LIMITED - 2020-12-18
    PANTHER TOPCO LIMITED - 2023-08-14
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-02 ~ 2020-12-18
    CIF 2485 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-12-18
    CIF 2685 - Ownership of shares – 75% or more OE
    CIF 2685 - Ownership of voting rights - 75% or more OE
    CIF 2685 - Right to appoint or remove directors OE
  • 553
    DE FACTO 1569 LIMITED - 2007-12-28
    GENERAL SPORTS DERBY (UK) LIMITED - 2014-06-27
    icon of addressNumber One Pride Place, Pride Park, Derby, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-30 ~ 2007-12-19
    CIF 51 - Director → ME
    Officer
    icon of calendar 2007-11-30 ~ 2007-12-19
    CIF 52 - Secretary → ME
  • 554
    DE FACTO 2120 LIMITED - 2014-09-04
    FATFACE GROUP PARENT LIMITED - 2020-09-30
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2014-09-04
    CIF 1705 - Director → ME
    Officer
    icon of calendar 2014-06-12 ~ 2014-09-04
    CIF 1706 - Secretary → ME
  • 555
    DE FACTO 2003 LIMITED - 2012-11-29
    GLOBAL NAVIGATION SOLUTIONS LIMITED - 2015-11-25
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2012-11-26
    CIF 1941 - Director → ME
    Officer
    icon of calendar 2012-11-05 ~ 2012-11-26
    CIF 1942 - Secretary → ME
  • 556
    DE FACTO 1962 LIMITED - 2012-05-30
    GLOBAL NAVIGATION SOLUTIONS ACQUISITIONS LIMITED - 2012-11-02
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2012-05-24
    CIF 2018 - Director → ME
    Officer
    icon of calendar 2012-05-01 ~ 2012-05-24
    CIF 2017 - Secretary → ME
  • 557
    BOURNE END (NOTTINGHAM) LIMITED - 2000-01-07
    DE FACTO 719 LIMITED - 1998-07-22
    icon of addressMoorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-02 ~ 1998-07-13
    CIF 1018 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-02 ~ 1998-07-13
    CIF 1017 - Nominee Secretary → ME
  • 558
    DE FACTO 476 LIMITED - 1996-04-11
    AMERICAN GOLF OPERATIONS LIMITED - 2005-01-25
    icon of addressPine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1996-03-27
    CIF 1148 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-15 ~ 1996-03-27
    CIF 1147 - Nominee Secretary → ME
  • 559
    DE FACTO 1597 LIMITED - 2008-02-19
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-19
    CIF 13 - Director → ME
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-19
    CIF 14 - Secretary → ME
  • 560
    DISCOVERY MIDCO LIMITED - 2011-04-01
    DE FACTO 1774 LIMITED - 2010-08-11
    GORKANA GROUP LIMITED - 2012-10-12
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-25 ~ 2010-08-11
    CIF 2381 - Director → ME
    Officer
    icon of calendar 2010-06-25 ~ 2010-08-11
    CIF 2382 - Secretary → ME
  • 561
    DE FACTO 1897 LIMITED - 2011-09-28
    icon of addressSixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2011-08-26
    CIF 2147 - Director → ME
    Officer
    icon of calendar 2011-07-26 ~ 2011-08-26
    CIF 2148 - Secretary → ME
  • 562
    DE FACTO 1027 LIMITED - 2003-12-12
    AMBER CORPORATION LIMITED - 2006-12-20
    icon of addressFrp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-30 ~ 2002-12-06
    CIF 792 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-30 ~ 2002-12-06
    CIF 793 - Nominee Secretary → ME
  • 563
    AMBER TRAVEL HOLDINGS LIMITED - 2014-03-06
    DE FACTO 1287 LIMITED - 2005-09-09
    icon of addressC/o Great Rail Journeys Ltd Hq Building Hudson Quarter, Toft Green, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-24 ~ 2005-09-20
    CIF 471 - Director → ME
    Officer
    icon of calendar 2005-08-24 ~ 2005-09-20
    CIF 470 - Secretary → ME
  • 564
    GREGGS COSTA LTD - 2012-10-17
    DE FACTO 1735 LIMITED - 2010-03-30
    POPLAR COSTA LIMITED - 2011-05-05
    icon of addressToddington Service Area Junction 11/12 M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-05 ~ 2010-01-06
    CIF 2443 - Director → ME
    Officer
    icon of calendar 2009-12-05 ~ 2010-01-06
    CIF 2444 - Secretary → ME
  • 565
    DE FACTO 2196 LIMITED - 2015-10-22
    icon of address5 New Street Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1613 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1612 - Secretary → ME
  • 566
    DE FACTO 2193 LIMITED - 2015-10-22
    GRESHAM HOUSE VALUE LIMITED - 2024-06-25
    icon of address5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1607 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1606 - Secretary → ME
  • 567
    DE FACTO 2184 LIMITED - 2015-10-14
    icon of address5 New Street Square, London, England
    Active Corporate (4 parents, 41 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2015-10-14
    CIF 2547 - Director → ME
    Officer
    icon of calendar 2015-03-27 ~ 2015-10-14
    CIF 2546 - Secretary → ME
  • 568
    DE FACTO 2186 LIMITED - 2015-10-22
    icon of address5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1597 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1596 - Secretary → ME
  • 569
    DE FACTO 2197 LIMITED - 2015-10-22
    icon of address5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1615 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1614 - Secretary → ME
  • 570
    DE FACTO 2198 LIMITED - 2015-10-22
    icon of address5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1616 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1617 - Secretary → ME
  • 571
    DE FACTO 2188 LIMITED - 2015-10-22
    icon of address5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1601 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1600 - Secretary → ME
  • 572
    DE FACTO 2190 LIMITED - 2015-10-22
    icon of address5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1605 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1604 - Secretary → ME
  • 573
    GRESHAM HOUSE EIS LIMITED - 2025-04-03
    DE FACTO 2191 LIMITED - 2015-10-22
    icon of address5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1592 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1593 - Secretary → ME
  • 574
    DE FACTO 1896 LIMITED - 2011-08-24
    icon of addressC/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2011-11-03
    CIF 2153 - Director → ME
    Officer
    icon of calendar 2011-07-22 ~ 2011-11-03
    CIF 2154 - Secretary → ME
  • 575
    TARGET (GTI) HOLDINGS LIMITED - 2009-04-09
    DE FACTO 1356 LIMITED - 2006-05-12
    icon of addressThe Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    3,021,024 GBP2023-04-30
    Officer
    icon of calendar 2006-04-04 ~ 2006-05-18
    CIF 367 - Director → ME
    Officer
    icon of calendar 2006-04-04 ~ 2006-05-18
    CIF 368 - Secretary → ME
  • 576
    DE FACTO 1892 LIMITED - 2011-07-14
    icon of addressEnergy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2011-07-12
    CIF 2195 - Director → ME
    Officer
    icon of calendar 2011-06-15 ~ 2011-07-12
    CIF 2196 - Secretary → ME
  • 577
    EAST BALT GUENTHER HOLDINGS LIMITED - 2009-11-04
    DE FACTO 1234 LIMITED - 2005-04-21
    icon of addressHareshill Road, Heywood, Lancashsire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-20
    CIF 546 - Director → ME
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-20
    CIF 547 - Secretary → ME
  • 578
    DE FACTO 1470 LIMITED - 2007-04-19
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,869 GBP2018-03-31
    Officer
    icon of calendar 2007-02-27 ~ 2007-04-13
    CIF 186 - Director → ME
    Officer
    icon of calendar 2007-02-27 ~ 2007-04-13
    CIF 185 - Secretary → ME
  • 579
    HAAS TCM OF THE UK LIMITED - 2008-05-21
    DE FACTO 1454 LIMITED - 2007-01-19
    icon of address50 Longbridge Lane, Allenton, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2006-12-19
    CIF 204 - Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2006-12-19
    CIF 203 - Secretary → ME
  • 580
    DE FACTO 1309 LIMITED - 2006-02-07
    NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED - 2011-02-16
    icon of addressC/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2006-02-06
    CIF 438 - Director → ME
    Officer
    icon of calendar 2005-10-04 ~ 2006-02-06
    CIF 439 - Secretary → ME
  • 581
    NATIONWIDE AUTOCENTRES DEVELOPMENTS LIMITED - 2011-02-16
    DE FACTO 1682 LIMITED - 2009-03-25
    icon of addressC/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-25
    CIF 1315 - Director → ME
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-25
    CIF 1314 - Secretary → ME
  • 582
    DE FACTO 1319 LIMITED - 2006-02-07
    NATIONWIDE AUTOCENTRES FUNDING LIMITED - 2011-02-16
    icon of addressC/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-26 ~ 2006-02-06
    CIF 420 - Director → ME
    Officer
    icon of calendar 2006-01-26 ~ 2006-02-06
    CIF 419 - Secretary → ME
  • 583
    DE FACTO 1308 LIMITED - 2006-02-07
    NATIONWIDE AUTOCENTRES HOLDINGS LIMITED - 2011-02-16
    icon of addressC/o Teneo Finanical Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-03 ~ 2006-02-06
    CIF 445 - Director → ME
    Officer
    icon of calendar 2005-10-03 ~ 2006-02-06
    CIF 444 - Secretary → ME
  • 584
    IMAGING RESEARCH SOLUTIONS LIMITED - 2003-06-11
    DE FACTO 751 LIMITED - 1999-05-25
    IMAGING RESEARCH SERVICES LIMITED - 2000-12-13
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-17 ~ 1999-05-18
    CIF 1003 - Nominee Director → ME
    Officer
    icon of calendar 1998-12-17 ~ 1999-05-18
    CIF 1002 - Nominee Secretary → ME
  • 585
    DE FACTO 1628 LIMITED - 2008-07-03
    icon of address5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2008-04-30 ~ 2008-07-03
    CIF 1413 - Director → ME
    Officer
    icon of calendar 2008-04-30 ~ 2008-07-03
    CIF 1414 - Secretary → ME
  • 586
    DE FACTO 1627 LIMITED - 2008-07-03
    icon of address5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2008-04-30 ~ 2008-07-03
    CIF 1412 - Director → ME
    Officer
    icon of calendar 2008-04-30 ~ 2008-07-03
    CIF 1411 - Secretary → ME
  • 587
    DE FACTO 1649 LIMITED - 2008-07-03
    icon of address5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2008-07-03
    CIF 1384 - Director → ME
    Officer
    icon of calendar 2008-06-26 ~ 2008-07-03
    CIF 1385 - Secretary → ME
  • 588
    DE FACTO 863 LIMITED - 2000-11-13
    icon of addressPurfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2000-11-13
    CIF 916 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-28 ~ 2000-11-13
    CIF 917 - Nominee Secretary → ME
  • 589
    DE FACTO 845 LIMITED - 2000-05-09
    icon of addressPurfleet Bypass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2000-05-18
    CIF 927 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-08 ~ 2000-05-18
    CIF 928 - Nominee Secretary → ME
  • 590
    DE FACTO 811 LIMITED - 2000-01-04
    icon of addressPurfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-22 ~ 1999-12-17
    CIF 946 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-22 ~ 1999-12-17
    CIF 947 - Nominee Secretary → ME
  • 591
    DE FACTO 748 LIMITED - 1999-01-11
    icon of addressNestware House, Purfleet Bypass, Purfleet, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-17 ~ 1999-01-11
    CIF 999 - Nominee Director → ME
    Officer
    icon of calendar 1998-12-17 ~ 1999-01-11
    CIF 998 - Nominee Secretary → ME
  • 592
    DE FACTO 747 LIMITED - 1999-01-11
    icon of addressPurfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ 1999-01-11
    CIF 1001 - Nominee Director → ME
    Officer
    icon of calendar 1998-12-17 ~ 1999-01-11
    CIF 1000 - Nominee Secretary → ME
  • 593
    DE FACTO 839 LIMITED - 2000-04-04
    icon of addressPurfleet Bypass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2000-03-24
    CIF 924 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-08 ~ 2000-03-24
    CIF 925 - Nominee Secretary → ME
  • 594
    DE FACTO 1950 LIMITED - 2012-07-04
    icon of address28 Bedford Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,611 GBP2024-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2012-04-24
    CIF 2044 - Director → ME
    Officer
    icon of calendar 2012-03-01 ~ 2012-04-24
    CIF 2043 - Secretary → ME
  • 595
    DE FACTO 580 LIMITED - 1997-03-17
    icon of address110 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-16 ~ 1997-03-06
    CIF 1105 - Nominee Director → ME
    Officer
    icon of calendar 1997-01-16 ~ 1997-03-06
    CIF 1106 - Nominee Secretary → ME
  • 596
    GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITED - 2020-05-27
    GLOBAL NAVIGATION SOLUTIONS LIMITED - 2012-11-29
    DE FACTO 1982 LIMITED - 2012-10-29
    icon of addressCowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-25
    CIF 1974 - Director → ME
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-25
    CIF 1973 - Secretary → ME
  • 597
    GNS MIDCO 1 LIMITED - 2020-05-27
    DE FACTO 1980 LIMITED - 2012-10-25
    icon of addressCowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-25 ~ 2012-10-25
    CIF 1982 - Director → ME
    Officer
    icon of calendar 2012-09-25 ~ 2012-10-25
    CIF 1981 - Secretary → ME
  • 598
    GNS MIDCO 2 LIMITED - 2020-05-27
    DE FACTO 1981 LIMITED - 2012-10-25
    icon of addressCowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2012-10-25
    CIF 1984 - Director → ME
    Officer
    icon of calendar 2012-09-25 ~ 2012-10-25
    CIF 1983 - Secretary → ME
  • 599
    DE FACTO 669 LIMITED - 1997-12-05
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    icon of address1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 1997-10-15 ~ 1997-11-27
    CIF 1049 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-15 ~ 1997-11-27
    CIF 1050 - Nominee Secretary → ME
  • 600
    DE FACTO 670 LIMITED - 1997-12-05
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    icon of address1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1997-10-15 ~ 1997-11-27
    CIF 1047 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-15 ~ 1997-11-27
    CIF 1048 - Nominee Secretary → ME
  • 601
    DE FACTO 2212 LIMITED - 2016-05-03
    icon of address66 Battersea Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -361,724 GBP2024-03-31
    Officer
    icon of calendar 2015-10-26 ~ 2016-05-03
    CIF 1574 - Director → ME
    Officer
    icon of calendar 2015-10-26 ~ 2016-05-03
    CIF 1575 - Secretary → ME
  • 602
    DE FACTO 1986 LIMITED - 2012-11-07
    icon of addressC/o James Cowper Kraston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-05 ~ 2012-11-01
    CIF 1967 - Director → ME
    Officer
    icon of calendar 2012-10-05 ~ 2012-11-01
    CIF 1968 - Secretary → ME
  • 603
    DE FACTO 1987 LIMITED - 2012-11-07
    icon of addressC/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-05 ~ 2012-11-01
    CIF 1969 - Director → ME
    Officer
    icon of calendar 2012-10-05 ~ 2012-11-01
    CIF 1970 - Secretary → ME
  • 604
    DE FACTO 1988 LIMITED - 2012-11-07
    icon of addressC/o James Cowper Kreston White Building 1-4, Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-05 ~ 2012-11-01
    CIF 1966 - Director → ME
    Officer
    icon of calendar 2012-10-05 ~ 2012-11-01
    CIF 1965 - Secretary → ME
  • 605
    DE FACTO 2073 LIMITED - 2013-12-12
    icon of addressSixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-20 ~ 2013-12-12
    CIF 1802 - Director → ME
    Officer
    icon of calendar 2013-11-20 ~ 2013-12-12
    CIF 1801 - Secretary → ME
  • 606
    DE FACTO 2072 LIMITED - 2013-12-12
    icon of addressSixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-20 ~ 2013-12-12
    CIF 1799 - Director → ME
    Officer
    icon of calendar 2013-11-20 ~ 2013-12-12
    CIF 1800 - Secretary → ME
  • 607
    DE FACTO 1958 LIMITED - 2012-12-19
    icon of address6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    346,527 GBP2024-12-31
    Officer
    icon of calendar 2012-04-11 ~ 2012-07-05
    CIF 2025 - Director → ME
    Officer
    icon of calendar 2012-04-11 ~ 2012-07-05
    CIF 2026 - Secretary → ME
  • 608
    DE FACTO 1959 LIMITED - 2013-01-25
    icon of address6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,938,051 GBP2024-12-31
    Officer
    icon of calendar 2012-04-11 ~ 2012-07-05
    CIF 2028 - Director → ME
    Officer
    icon of calendar 2012-04-11 ~ 2012-07-05
    CIF 2027 - Secretary → ME
  • 609
    DE FACTO 1894 LIMITED - 2011-08-11
    icon of addressSixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    649,295 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2011-07-20 ~ 2011-08-11
    CIF 2159 - Director → ME
    Officer
    icon of calendar 2011-07-20 ~ 2011-08-11
    CIF 2160 - Secretary → ME
  • 610
    DE FACTO 1898 LIMITED - 2011-08-31
    icon of addressLloyds Chambers 1, Portsoken Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2011-08-31
    CIF 2149 - Director → ME
    Officer
    icon of calendar 2011-07-26 ~ 2011-08-31
    CIF 2150 - Secretary → ME
  • 611
    DE FACTO 1899 LIMITED - 2011-08-31
    icon of addressLloyds Chambers 1, Portsoken Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2011-08-31
    CIF 2142 - Director → ME
    Officer
    icon of calendar 2011-08-10 ~ 2011-08-31
    CIF 2141 - Secretary → ME
  • 612
    DE FACTO 743 LIMITED - 1999-01-28
    icon of addressOne, Glass Wharf, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-09 ~ 1999-01-19
    CIF 1009 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-09 ~ 1999-01-19
    CIF 1008 - Nominee Secretary → ME
  • 613
    DE FACTO 1096 LIMITED - 2004-03-11
    icon of address30 City Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-30 ~ 2004-02-11
    CIF 725 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-30 ~ 2004-02-11
    CIF 724 - Nominee Secretary → ME
  • 614
    icon of address30 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2004-02-11
    CIF 712 - Director → ME
    Officer
    icon of calendar 2004-02-11 ~ 2004-02-11
    CIF 713 - Secretary → ME
  • 615
    DE FACTO 1097 LIMITED - 2004-03-11
    icon of address17 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-30 ~ 2004-02-11
    CIF 721 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-30 ~ 2004-02-11
    CIF 720 - Nominee Secretary → ME
  • 616
    icon of address17 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-11 ~ 2004-02-11
    CIF 708 - Director → ME
    Officer
    icon of calendar 2004-02-11 ~ 2004-02-11
    CIF 709 - Secretary → ME
  • 617
    DE FACTO 843 LIMITED - 2000-06-01
    icon of addressSecond Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2000-05-31
    CIF 930 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-08 ~ 2000-05-31
    CIF 929 - Nominee Secretary → ME
  • 618
    DE FACTO 1490 LIMITED - 2007-06-05
    CENKOS FUND MANAGERS LIMITED - 2012-02-04
    icon of address9 The Parks, Newton-le-willows, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    365 GBP2020-12-31
    Officer
    icon of calendar 2007-04-05 ~ 2007-06-05
    CIF 159 - Director → ME
    Officer
    icon of calendar 2007-04-05 ~ 2007-06-05
    CIF 160 - Secretary → ME
  • 619
    DE FACTO 1244 LIMITED - 2005-05-17
    icon of addressThe Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2005-05-17
    CIF 527 - Director → ME
    Officer
    icon of calendar 2005-05-05 ~ 2005-05-17
    CIF 526 - Secretary → ME
  • 620
    RADFORD HMY GROUP LIMITED - 2016-11-21
    DE FACTO 1373 LIMITED - 2006-06-06
    RADFORD SHELVING LIMITED - 2009-03-03
    icon of addressUnit 13 Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2006-05-19 ~ 2006-06-06
    CIF 333 - Director → ME
    Officer
    icon of calendar 2006-05-19 ~ 2006-06-06
    CIF 334 - Secretary → ME
  • 621
    DE FACTO 1165 LIMITED - 2004-10-29
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-21 ~ 2004-10-28
    CIF 611 - Director → ME
    Officer
    icon of calendar 2004-10-21 ~ 2004-10-28
    CIF 610 - Secretary → ME
  • 622
    DE FACTO 1166 LIMITED - 2004-10-29
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-21 ~ 2004-10-28
    CIF 608 - Director → ME
    Officer
    icon of calendar 2004-10-21 ~ 2004-10-28
    CIF 609 - Secretary → ME
  • 623
    DE FACTO 1167 LIMITED - 2004-10-29
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2004-10-28
    CIF 604 - Director → ME
    Officer
    icon of calendar 2004-10-27 ~ 2004-10-28
    CIF 605 - Secretary → ME
  • 624
    DE FACTO 1168 LIMITED - 2004-10-29
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-27 ~ 2004-10-28
    CIF 607 - Director → ME
    Officer
    icon of calendar 2004-10-27 ~ 2004-10-28
    CIF 606 - Secretary → ME
  • 625
    DE FACTO 1690 LIMITED - 2009-07-02
    icon of address6 Brewhouse Yard, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2009-04-07 ~ 2009-07-02
    CIF 1307 - Director → ME
    Officer
    icon of calendar 2009-04-07 ~ 2009-07-02
    CIF 1306 - Secretary → ME
  • 626
    DE FACTO 654 LIMITED - 1997-08-22
    SHT HOLDINGS LIMITED - 1997-09-04
    GARRETT THERMAL SYSTEMS HOLDINGS LIMITED - 2013-10-02
    SERCK HEAT TRANSFER HOLDINGS LIMITED - 2003-10-01
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-24 ~ 1997-08-21
    CIF 1063 - Nominee Director → ME
    Officer
    icon of calendar 1997-07-24 ~ 1997-08-21
    CIF 1064 - Nominee Secretary → ME
  • 627
    DE FACTO 2316 LIMITED - 2021-04-29
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ 2021-04-27
    CIF 1483 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-04-27
    CIF 2653 - Right to appoint or remove directors OE
    CIF 2653 - Ownership of shares – 75% or more OE
    CIF 2653 - Ownership of voting rights - 75% or more OE
  • 628
    DE FACTO 2315 LIMITED - 2021-04-29
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ 2021-04-27
    CIF 1482 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-04-27
    CIF 2652 - Right to appoint or remove directors OE
    CIF 2652 - Ownership of shares – 75% or more OE
    CIF 2652 - Ownership of voting rights - 75% or more OE
  • 629
    DE FACTO 2314 LIMITED - 2021-04-29
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ 2021-04-27
    CIF 1481 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-04-27
    CIF 2651 - Ownership of voting rights - 75% or more OE
    CIF 2651 - Right to appoint or remove directors OE
    CIF 2651 - Ownership of shares – 75% or more OE
  • 630
    DE FACTO 2313 LIMITED - 2021-04-29
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ 2021-04-27
    CIF 1480 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-04-27
    CIF 2650 - Right to appoint or remove directors OE
    CIF 2650 - Ownership of shares – 75% or more OE
    CIF 2650 - Ownership of voting rights - 75% or more OE
  • 631
    DE FACTO 892 LIMITED - 2000-12-22
    icon of addressThe Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2000-12-21
    CIF 885 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-23 ~ 2000-12-21
    CIF 884 - Nominee Secretary → ME
  • 632
    DE FACTO 1323 LIMITED - 2006-02-15
    icon of addressStoner House, London Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2006-02-14
    CIF 417 - Director → ME
    Officer
    icon of calendar 2006-01-30 ~ 2006-02-14
    CIF 418 - Secretary → ME
  • 633
    DE FACTO 1549 LIMITED - 2007-11-09
    icon of addressAldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-31 ~ 2007-11-09
    CIF 64 - Director → ME
    Officer
    icon of calendar 2007-10-31 ~ 2007-11-09
    CIF 63 - Secretary → ME
  • 634
    DE FACTO 1547 LIMITED - 2007-11-09
    icon of addressRed Lion Buildings, 12 Cock Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2007-11-09
    CIF 60 - Director → ME
    Officer
    icon of calendar 2007-10-31 ~ 2007-11-09
    CIF 59 - Secretary → ME
  • 635
    DE FACTO 1548 LIMITED - 2007-11-09
    icon of addressAldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-31 ~ 2007-11-09
    CIF 61 - Director → ME
    Officer
    icon of calendar 2007-10-31 ~ 2007-11-09
    CIF 62 - Secretary → ME
  • 636
    DE FACTO 1432 LIMITED - 2006-11-13
    CHARLIE HOLDCO 3 LIMITED - 2008-09-03
    icon of address17 Duke Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-02
    CIF 239 - Director → ME
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-02
    CIF 240 - Secretary → ME
  • 637
    DE FACTO 1518 LIMITED - 2007-08-29
    HYDRASUN BIDCO LIMITED - 2007-09-27
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-28
    CIF 115 - Director → ME
    Officer
    icon of calendar 2007-08-09 ~ 2007-09-06
    CIF 116 - Secretary → ME
  • 638
    HYDRASUN MIDCO LIMITED - 2007-09-27
    DE FACTO 1520 LIMITED - 2007-08-29
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-17 ~ 2007-08-28
    CIF 110 - Director → ME
    Officer
    icon of calendar 2007-08-17 ~ 2007-09-06
    CIF 112 - Secretary → ME
  • 639
    DE FACTO 1521 LIMITED - 2007-08-29
    HYDRASUN TOPCO LIMITED - 2007-09-27
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-17 ~ 2007-08-28
    CIF 109 - Director → ME
    Officer
    icon of calendar 2007-08-17 ~ 2007-09-06
    CIF 111 - Secretary → ME
  • 640
    I2I EVENTS LIMITED - 2016-10-17
    ASCENTIAL EVENTS LIMITED - 2018-07-17
    ITE EVENTS LIMITED - 2019-09-20
    DE FACTO 1942 LIMITED - 2012-02-28
    I2I EVENTS GROUP (TRG) LIMITED - 2012-04-13
    icon of address2 Kingdom Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2012-03-29
    CIF 2058 - Director → ME
    Officer
    icon of calendar 2012-01-26 ~ 2012-03-29
    CIF 2057 - Secretary → ME
  • 641
    DE FACTO 1366 LIMITED - 2006-06-20
    icon of addressThe Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2006-06-14
    CIF 350 - Director → ME
    Officer
    icon of calendar 2006-04-13 ~ 2006-06-14
    CIF 349 - Secretary → ME
  • 642
    DE FACTO 404 LIMITED - 1995-03-23
    IMPACT AUDIO VISUAL LIMITED - 2003-10-23
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-16 ~ 1995-03-20
    CIF 1190 - Nominee Director → ME
    Officer
    icon of calendar 1995-03-16 ~ 1995-03-20
    CIF 1189 - Nominee Secretary → ME
  • 643
    DE FACTO 2177 LIMITED - 2015-07-27
    icon of address25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2015-07-24
    CIF 2538 - Director → ME
    Officer
    icon of calendar 2015-03-27 ~ 2015-07-24
    CIF 2539 - Secretary → ME
  • 644
    IEG LTD
    - now
    LANYFAX UK LIMITED - 1998-07-28
    DE FACTO 380 LIMITED - 1995-01-30
    IMPACT EUROPE GROUP LTD - 2003-10-23
    LANYFAX GROUP LIMITED - 2003-03-05
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-31 ~ 1995-01-30
    CIF 1216 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-31 ~ 1995-01-30
    CIF 1215 - Nominee Secretary → ME
  • 645
    DE FACTO 2219 LIMITED - 2017-06-08
    icon of addressFire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ 2017-06-07
    CIF 1581 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-06-07
    CIF 2582 - Right to appoint or remove directors OE
    CIF 2582 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2582 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2015-10-26 ~ 2017-06-07
    CIF 1580 - Secretary → ME
  • 646
    DE FACTO 2062 LIMITED - 2013-11-20
    icon of address2 The Square Southall Lane, Heathrow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2013-11-18
    CIF 1823 - Director → ME
    Officer
    icon of calendar 2013-10-29 ~ 2013-11-18
    CIF 1824 - Secretary → ME
  • 647
    DE FACTO 1770 LIMITED - 2010-07-21
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2010-07-20
    CIF 2396 - Director → ME
    Officer
    icon of calendar 2010-05-21 ~ 2010-07-20
    CIF 2395 - Secretary → ME
  • 648
    VANCOUVER BIDCO LIMITED - 2011-11-01
    DE FACTO 1868 LIMITED - 2011-07-12
    icon of addressVineyard House 44 Brook Green, Hammersmith, London
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2011-05-16 ~ 2011-07-07
    CIF 2207 - Director → ME
    Officer
    icon of calendar 2011-05-16 ~ 2011-07-07
    CIF 2208 - Secretary → ME
  • 649
    DE FACTO 1920 LIMITED - 2011-11-21
    icon of address48 George Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-17 ~ 2011-11-21
    CIF 2099 - Director → ME
    Officer
    icon of calendar 2011-10-17 ~ 2011-11-21
    CIF 2100 - Secretary → ME
  • 650
    DE FACTO 1889 LIMITED - 2011-08-11
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2011-08-10
    CIF 2158 - Director → ME
    Officer
    icon of calendar 2011-07-20 ~ 2011-08-10
    CIF 2157 - Secretary → ME
  • 651
    DE FACTO 1888 LIMITED - 2011-08-12
    icon of address48 George Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2011-08-10
    CIF 2156 - Director → ME
    Officer
    icon of calendar 2011-07-20 ~ 2011-08-10
    CIF 2155 - Secretary → ME
  • 652
    icon of addressPurfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2004-02-18
    CIF 707 - Director → ME
    Officer
    icon of calendar 2004-02-17 ~ 2004-02-18
    CIF 706 - Secretary → ME
  • 653
    DE FACTO 2342 LIMITED - 2022-04-20
    INCLUSION LABS HOLDINGS LIMITED - 2023-01-11
    icon of address71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    119,800 GBP2024-08-31
    Officer
    icon of calendar 2022-03-08 ~ 2022-04-20
    CIF 1454 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-04-20
    CIF 2600 - Ownership of voting rights - 75% or more OE
    CIF 2600 - Ownership of shares – 75% or more OE
    CIF 2600 - Right to appoint or remove directors OE
  • 654
    DE FACTO 1819 LIMITED - 2011-02-04
    GTC FIBRE NETWORKS LIMITED - 2013-11-14
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2011-02-03
    CIF 2310 - Director → ME
    Officer
    icon of calendar 2010-11-18 ~ 2011-02-03
    CIF 2309 - Secretary → ME
  • 655
    DE FACTO 2228 LIMITED - 2016-05-27
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-27
    CIF 1532 - Director → ME
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-27
    CIF 1533 - Secretary → ME
  • 656
    DE FACTO 2229 LIMITED - 2016-05-27
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-27
    CIF 1538 - Director → ME
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-27
    CIF 1539 - Secretary → ME
  • 657
    DE FACTO 2226 LIMITED - 2016-06-09
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2016-06-09
    CIF 1541 - Director → ME
    Officer
    icon of calendar 2016-04-27 ~ 2016-06-09
    CIF 1540 - Secretary → ME
  • 658
    DE FACTO 2041 LIMITED - 2013-08-16
    icon of addressInn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-02 ~ 2013-10-21
    CIF 1865 - Director → ME
    Officer
    icon of calendar 2013-08-02 ~ 2013-10-21
    CIF 1866 - Secretary → ME
  • 659
    DE FACTO 2040 LIMITED - 2013-08-16
    icon of addressInn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-02 ~ 2013-10-21
    CIF 1868 - Director → ME
    Officer
    icon of calendar 2013-08-02 ~ 2013-10-21
    CIF 1867 - Secretary → ME
  • 660
    DE FACTO 2039 LIMITED - 2013-08-16
    icon of addressInn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-19 ~ 2013-08-20
    CIF 1871 - Director → ME
    Officer
    icon of calendar 2013-07-19 ~ 2013-08-20
    CIF 1872 - Secretary → ME
  • 661
    DE FACTO 2035 LIMITED - 2013-08-20
    icon of addressInn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-15 ~ 2013-08-20
    CIF 1886 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ 2013-08-20
    CIF 1885 - Secretary → ME
  • 662
    INN PARTNERSHIP ESTATES LIMITED - 1999-01-21
    DE FACTO 714 LIMITED - 1998-09-07
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 1998-09-11
    CIF 1029 - Nominee Director → ME
    Officer
    icon of calendar 1998-04-01 ~ 1998-09-11
    CIF 1030 - Nominee Secretary → ME
  • 663
    DE FACTO 1486 LIMITED - 2007-04-20
    icon of addressSuite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    991,793 GBP2024-01-31
    Officer
    icon of calendar 2007-03-26 ~ 2007-04-20
    CIF 164 - Director → ME
    Officer
    icon of calendar 2007-03-26 ~ 2007-04-20
    CIF 163 - Secretary → ME
  • 664
    DE FACTO 1485 LIMITED - 2007-04-20
    icon of addressSuite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    icon of calendar 2007-03-26 ~ 2007-04-20
    CIF 165 - Director → ME
    Officer
    icon of calendar 2007-03-26 ~ 2007-04-20
    CIF 166 - Secretary → ME
  • 665
    DE FACTO 1162 LIMITED - 2004-10-28
    1ST CREDIT (ACQUISITIONS) LIMITED - 2018-03-01
    icon of addressThe Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2004-10-27
    CIF 619 - Director → ME
    Officer
    icon of calendar 2004-10-20 ~ 2004-10-27
    CIF 618 - Secretary → ME
  • 666
    DE FACTO 1878 LIMITED - 2011-07-27
    1ST CREDIT (FINANCE) 6 LIMITED - 2018-03-01
    icon of addressThe Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-25
    CIF 2180 - Director → ME
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-25
    CIF 2179 - Secretary → ME
  • 667
    DE FACTO 1879 LIMITED - 2011-08-05
    1ST CREDIT (FINANCE) 7 LIMITED - 2018-03-01
    icon of addressThe Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-25
    CIF 2178 - Director → ME
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-25
    CIF 2177 - Secretary → ME
  • 668
    1ST CREDIT (FINANCE) 8 LIMITED - 2018-03-01
    DE FACTO 1880 LIMITED - 2011-07-27
    icon of addressThe Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-25
    CIF 2175 - Director → ME
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-25
    CIF 2176 - Secretary → ME
  • 669
    DE FACTO 1161 LIMITED - 2004-10-28
    1ST CREDIT (FUNDING) LIMITED - 2018-03-05
    icon of addressThe Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2004-10-20 ~ 2004-10-27
    CIF 617 - Director → ME
    Officer
    icon of calendar 2004-10-20 ~ 2004-10-27
    CIF 616 - Secretary → ME
  • 670
    DE FACTO 464 LIMITED - 1996-01-22
    icon of address131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-19 ~ 1996-03-06
    CIF 1160 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-19 ~ 1996-03-06
    CIF 1159 - Nominee Secretary → ME
  • 671
    DE FACTO 929 LIMITED - 2001-05-22
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO LIMITED - 2001-07-31
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2001-04-24 ~ 2001-05-17
    CIF 853 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-24 ~ 2001-05-17
    CIF 854 - Nominee Secretary → ME
  • 672
    DE FACTO 1571 LIMITED - 2007-12-20
    icon of address26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-19
    CIF 47 - Director → ME
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-19
    CIF 48 - Secretary → ME
  • 673
    DE FACTO 1729 LIMITED - 2010-01-07
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-28 ~ 2009-12-05
    CIF 2452 - Director → ME
    Officer
    icon of calendar 2009-11-28 ~ 2009-12-05
    CIF 2451 - Secretary → ME
  • 674
    DE FACTO 1716 LIMITED - 2010-01-07
    icon of addressThe Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2009-12-05
    CIF 2571 - Director → ME
    Officer
    icon of calendar 2009-10-14 ~ 2009-12-05
    CIF 2570 - Secretary → ME
  • 675
    DE FACTO 1730 LIMITED - 2010-01-07
    icon of addressMarken Limited, Ground Floor 107 Power Road, Chiswick, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-11-28 ~ 2009-12-05
    CIF 2450 - Director → ME
    Officer
    icon of calendar 2009-11-28 ~ 2009-12-05
    CIF 2449 - Secretary → ME
  • 676
    DE FACTO 2021 LIMITED - 2013-07-16
    FINN MIDCO LIMITED - 2015-10-23
    icon of address45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2013-07-10
    CIF 1905 - Director → ME
    Officer
    icon of calendar 2013-04-26 ~ 2013-07-10
    CIF 1906 - Secretary → ME
  • 677
    ITAB SHOP PRODUCTS LIMITED - 2010-03-05
    ITAB MK LIMITED - 2010-01-04
    RADFORD CGC LIMITED - 2007-01-02
    DE FACTO 1374 LIMITED - 2006-06-06
    icon of addressItab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    icon of calendar 2006-05-19 ~ 2006-06-06
    CIF 335 - Director → ME
    Officer
    icon of calendar 2006-05-19 ~ 2006-06-06
    CIF 336 - Secretary → ME
  • 678
    EMPEROR UK BIDCO LIMITED - 2021-04-09
    DE FACTO 2264 LIMITED - 2020-09-30
    icon of addressBerkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ 2020-09-28
    CIF 2527 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-09-28
    CIF 2699 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2699 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 2020-07-15 ~ 2020-09-28
    CIF 2526 - Secretary → ME
  • 679
    DE FACTO 2263 LIMITED - 2020-09-30
    EMPEROR UK HOLDCO LIMITED - 2021-04-09
    icon of addressBerkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-24 ~ 2020-09-28
    CIF 2502 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-09-28
    CIF 2705 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2705 - Ownership of shares – More than 25% but not more than 50% OE
  • 680
    EMPEROR UK MIDCO LIMITED - 2021-04-09
    DE FACTO 2262 LIMITED - 2020-09-30
    icon of addressBerkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-24 ~ 2020-09-28
    CIF 2504 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-09-28
    CIF 2707 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2707 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 681
    DE FACTO 2209 LIMITED - 2016-04-19
    icon of address24 Grosvenor Street Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,302 GBP2021-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-19
    CIF 1557 - Director → ME
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-19
    CIF 1556 - Secretary → ME
  • 682
    DE FACTO 604 LIMITED - 1997-06-23
    MATRIX NEW PROFESSIONALS (NO. 15) LIMITED - 2002-08-14
    icon of addressJupes Hill House, Long Road East, Dedham Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 1997-03-04 ~ 1997-06-04
    CIF 1102 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-04 ~ 1997-06-04
    CIF 1101 - Nominee Secretary → ME
  • 683
    DE FACTO 424 LIMITED - 1995-10-06
    icon of address33 Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-20 ~ 1995-09-22
    CIF 1181 - Nominee Director → ME
    Officer
    icon of calendar 1995-09-20 ~ 1995-09-22
    CIF 1182 - Nominee Secretary → ME
  • 684
    DE FACTO 1155 LIMITED - 2004-10-08
    icon of address10 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-06 ~ 2004-10-07
    CIF 626 - Director → ME
    Officer
    icon of calendar 2004-09-06 ~ 2004-10-07
    CIF 627 - Secretary → ME
  • 685
    CODE LONDON LIMITED - 2008-11-04
    DE FACTO 1329 LIMITED - 2006-04-05
    icon of address10 Triton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-03-24
    CIF 405 - Director → ME
    Officer
    icon of calendar 2006-02-13 ~ 2006-03-24
    CIF 406 - Secretary → ME
  • 686
    DE FACTO 2183 LIMITED - 2015-04-22
    icon of address30 Leicester Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2015-04-21
    CIF 2530 - Director → ME
    Officer
    icon of calendar 2015-03-27 ~ 2015-04-21
    CIF 2531 - Secretary → ME
  • 687
    DE FACTO 2157 LIMITED - 2015-02-27
    icon of addressUnit 1 Paulston House, 1-3 Totteridge Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -339,281 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-12-30 ~ 2015-02-27
    CIF 1632 - Director → ME
    Officer
    icon of calendar 2014-12-30 ~ 2015-02-27
    CIF 1631 - Secretary → ME
  • 688
    DE FACTO 1359 LIMITED - 2006-05-26
    icon of addressFirst Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,102 GBP2015-03-31
    Officer
    icon of calendar 2006-04-11 ~ 2006-05-26
    CIF 355 - Director → ME
    Officer
    icon of calendar 2006-04-11 ~ 2006-05-26
    CIF 356 - Secretary → ME
  • 689
    DE FACTO 1818 LIMITED - 2010-12-29
    icon of address4th Floor Lincoln House, 300 High Holborn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -133,993 GBP2016-06-30
    Officer
    icon of calendar 2010-11-18 ~ 2010-12-22
    CIF 2305 - Director → ME
    Officer
    icon of calendar 2010-11-18 ~ 2010-12-22
    CIF 2306 - Secretary → ME
  • 690
    icon of address1 Phipp Street, Shoreditch, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-10-02
    CIF 2599 - Ownership of shares – 75% or more OE
    CIF 2599 - Right to appoint or remove directors OE
    CIF 2599 - Ownership of voting rights - 75% or more OE
  • 691
    DE FACTO 238 LIMITED - 1991-11-12
    icon of addressBaltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 1991-08-28 ~ 1991-12-03
    CIF 1277 - Nominee Director → ME
    Officer
    icon of calendar 1991-08-28 ~ 1991-12-03
    CIF 1278 - Nominee Secretary → ME
  • 692
    DE FACTO 2291 LIMITED - 2021-02-04
    icon of addressInnova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-03
    CIF 1504 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-02-03
    CIF 2674 - Ownership of shares – 75% or more OE
    CIF 2674 - Right to appoint or remove directors OE
    CIF 2674 - Ownership of voting rights - 75% or more OE
  • 693
    DE FACTO 2290 LIMITED - 2021-02-04
    icon of addressInnova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-11-10 ~ 2021-02-03
    CIF 1508 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-02-03
    CIF 2679 - Right to appoint or remove directors OE
    CIF 2679 - Ownership of shares – 75% or more OE
    CIF 2679 - Ownership of voting rights - 75% or more OE
  • 694
    DE FACTO 2273 LIMITED - 2021-02-04
    icon of addressInnova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-10-05 ~ 2021-02-03
    CIF 1509 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-02-03
    CIF 2692 - Ownership of voting rights - 75% or more OE
    CIF 2692 - Right to appoint or remove directors OE
    CIF 2692 - Ownership of shares – 75% or more OE
  • 695
    DE FACTO 2119 LIMITED - 2014-09-10
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2020-12-31
    Officer
    icon of calendar 2014-06-12 ~ 2014-09-09
    CIF 1707 - Director → ME
    Officer
    icon of calendar 2014-06-12 ~ 2014-11-12
    CIF 1710 - Secretary → ME
  • 696
    DE FACTO 2175 LIMITED - 2015-06-18
    icon of addressC/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2015-06-18
    CIF 2534 - Director → ME
    Officer
    icon of calendar 2015-03-27 ~ 2015-06-18
    CIF 2535 - Secretary → ME
  • 697
    FUSION DEBTCO LIMITED - 2012-01-10
    DE FACTO 1851 LIMITED - 2011-05-17
    icon of addressQuantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-13 ~ 2011-05-10
    CIF 2245 - Director → ME
    Officer
    icon of calendar 2011-04-13 ~ 2011-05-10
    CIF 2246 - Secretary → ME
  • 698
    DE FACTO 1853 LIMITED - 2011-05-17
    FUSION BIDCO LIMITED - 2012-01-10
    icon of addressQuantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-10
    CIF 2234 - Director → ME
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-10
    CIF 2233 - Secretary → ME
  • 699
    DE FACTO 1852 LIMITED - 2011-05-17
    FUSION HOLDCO LIMITED - 2012-01-10
    icon of addressQuantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-14 ~ 2011-05-10
    CIF 2239 - Director → ME
    Officer
    icon of calendar 2011-04-14 ~ 2011-05-10
    CIF 2240 - Secretary → ME
  • 700
    DE FACTO 1300 LIMITED - 2005-10-25
    icon of address7 Clifford Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-15 ~ 2005-10-25
    CIF 454 - Director → ME
    Officer
    icon of calendar 2005-09-15 ~ 2005-10-25
    CIF 455 - Secretary → ME
  • 701
    DE FACTO 1860 LIMITED - 2011-05-31
    icon of address1st Floor 22a St James's Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-31
    CIF 2223 - Director → ME
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-31
    CIF 2222 - Secretary → ME
  • 702
    DE FACTO 872 LIMITED - 2000-10-13
    icon of addressTempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2000-10-12
    CIF 907 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-20 ~ 2000-10-12
    CIF 906 - Nominee Secretary → ME
  • 703
    DE FACTO 265 LIMITED - 1992-06-10
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 1992-04-21 ~ 1992-05-29
    CIF 1267 - Nominee Director → ME
    Officer
    icon of calendar 1992-04-21 ~ 1992-05-29
    CIF 1266 - Nominee Secretary → ME
  • 704
    DE FACTO 2195 LIMITED - 2015-10-22
    GRESHAM HOUSE SPE LIMITED - 2024-08-05
    icon of address5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1611 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1610 - Secretary → ME
  • 705
    SPARK VCT 2 PLC - 2011-02-11
    DE FACTO 886 LIMITED - 2000-10-31
    QUESTER VCT 4 PLC - 2008-06-23
    icon of address2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2000-10-17
    CIF 897 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-01 ~ 2000-10-17
    CIF 896 - Nominee Secretary → ME
  • 706
    DE FACTO 2069 LIMITED - 2013-11-19
    icon of address14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-19 ~ 2013-11-29
    CIF 1810 - Director → ME
    Officer
    icon of calendar 2013-11-19 ~ 2013-11-26
    CIF 1807 - Secretary → ME
  • 707
    DE FACTO 2221 LIMITED - 2017-04-05
    icon of addressBegbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-22 ~ 2017-04-04
    CIF 1549 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-04-04
    CIF 2591 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2591 - Right to appoint or remove directors OE
    CIF 2591 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 2016-01-22 ~ 2017-04-04
    CIF 1548 - Secretary → ME
  • 708
    DE FACTO 2222 LIMITED - 2017-04-05
    icon of addressBegbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2017-04-04
    CIF 1551 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-04-04
    CIF 2592 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2592 - Right to appoint or remove directors OE
    CIF 2592 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2016-01-22 ~ 2017-04-04
    CIF 1550 - Secretary → ME
  • 709
    DE FACTO 2068 LIMITED - 2013-11-19
    icon of address14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-19 ~ 2013-11-29
    CIF 1808 - Director → ME
    Officer
    icon of calendar 2013-11-19 ~ 2013-11-29
    CIF 1809 - Secretary → ME
  • 710
    DE FACTO 2067 LIMITED - 2013-11-19
    icon of address14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-29
    CIF 1822 - Director → ME
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-29
    CIF 1821 - Secretary → ME
  • 711
    DE FACTO 1030 LIMITED - 2002-12-10
    icon of address16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2002-12-06
    CIF 801 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-29 ~ 2002-12-06
    CIF 800 - Nominee Secretary → ME
  • 712
    EDISON INTERACTIVE COMMERCE LIMITED - 2000-04-19
    DE FACTO 705 LIMITED - 1998-07-22
    KITBAG.COM LIMITED - 2002-05-08
    EGO COMMERCE LIMITED - 1999-04-21
    KITBAG LIMITED - 2005-07-06
    icon of addressGreengate, Middleton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-04 ~ 1998-07-22
    CIF 1036 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-04 ~ 1998-07-22
    CIF 1035 - Nominee Secretary → ME
  • 713
    DE FACTO 960 LIMITED - 2002-01-14
    icon of addressWhaddon Works, Cromwell Road, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2002-01-01
    CIF 837 - Nominee Director → ME
    Officer
    icon of calendar 2001-09-06 ~ 2002-01-01
    CIF 838 - Nominee Secretary → ME
  • 714
    DE FACTO 1516 LIMITED - 2007-10-22
    icon of address27 Hanson Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-07-27 ~ 2007-10-11
    CIF 120 - Director → ME
    Officer
    icon of calendar 2007-07-27 ~ 2007-10-11
    CIF 119 - Secretary → ME
  • 715
    DE FACTO 1572 LIMITED - 2008-01-07
    KP CAPITAL NOMINEES LIMITED - 2009-12-18
    icon of address27 Hanson Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-18
    CIF 46 - Director → ME
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-18
    CIF 45 - Secretary → ME
  • 716
    DE FACTO 2077 LIMITED - 2014-01-20
    icon of address27 Hanson Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -499,836 GBP2024-03-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-17
    CIF 1790 - Director → ME
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-17
    CIF 1789 - Secretary → ME
  • 717
    DE FACTO 1264 LIMITED - 2005-07-01
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2005-06-30
    CIF 492 - Director → ME
    Officer
    icon of calendar 2005-06-17 ~ 2005-06-30
    CIF 493 - Secretary → ME
  • 718
    DE FACTO 1262 LIMITED - 2005-07-01
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-28 ~ 2005-06-30
    CIF 494 - Director → ME
    Officer
    icon of calendar 2005-05-28 ~ 2005-06-30
    CIF 495 - Secretary → ME
  • 719
    DE FACTO 1263 LIMITED - 2005-07-01
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-28 ~ 2005-06-30
    CIF 497 - Director → ME
    Officer
    icon of calendar 2005-05-28 ~ 2005-06-30
    CIF 496 - Secretary → ME
  • 720
    EDO EMBLEM LIMITED - 2003-08-28
    EMBLEM HOLDINGS LIMITED - 1999-12-20
    EDO (UK) LIMITED - 2022-01-11
    DE FACTO 812 LIMITED - 1999-11-26
    EMBLEM GROUP LIMITED - 2003-07-01
    icon of addressEmblem House, Home Farm Business Park, Home Farm Road Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-22 ~ 1999-11-25
    CIF 945 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-22 ~ 1999-11-25
    CIF 944 - Nominee Secretary → ME
  • 721
    DE FACTO 1906 LIMITED - 2011-10-11
    icon of address7th Floor 262-267 High Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2011-10-11
    CIF 2132 - Director → ME
    Officer
    icon of calendar 2011-08-24 ~ 2011-10-11
    CIF 2131 - Secretary → ME
  • 722
    DE FACTO 1843 LIMITED - 2011-03-18
    icon of address150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-07 ~ 2011-03-18
    CIF 2253 - Director → ME
    Officer
    icon of calendar 2011-02-07 ~ 2011-03-18
    CIF 2254 - Secretary → ME
  • 723
    DE FACTO 816 LIMITED - 2000-02-24
    icon of address8 Three Kings Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2000-02-24
    CIF 952 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-22 ~ 2000-02-24
    CIF 953 - Nominee Secretary → ME
  • 724
    DE FACTO 1684 LIMITED - 2009-05-29
    LYCEUM LEGAL SERVICES LIMITED - 2009-11-11
    icon of address5 Meyrick Road, Sheerness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2009-09-22
    CIF 1320 - Director → ME
    Officer
    icon of calendar 2009-03-18 ~ 2009-09-22
    CIF 1321 - Secretary → ME
  • 725
    DE FACTO 1715 LIMITED - 2010-01-11
    icon of addressC/o Steve Snelling, 24th Floor Human Resources, 25 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2010-01-08
    CIF 2575 - Director → ME
    Officer
    icon of calendar 2009-10-14 ~ 2010-01-08
    CIF 2574 - Secretary → ME
  • 726
    DE FACTO 1683 LIMITED - 2009-07-14
    LETTERBOX TOYS LIMITED - 2012-01-24
    icon of addressZolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-04-03
    CIF 1317 - Director → ME
    Officer
    icon of calendar 2009-03-18 ~ 2009-04-03
    CIF 1316 - Secretary → ME
  • 727
    DE FACTO 1978 LIMITED - 2012-10-05
    icon of address16 Mill Street, Oakham, Rutland, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-09-04 ~ 2012-10-04
    CIF 1985 - Director → ME
    Officer
    icon of calendar 2012-09-04 ~ 2012-10-04
    CIF 1986 - Secretary → ME
  • 728
    DE FACTO 1983 LIMITED - 2013-02-28
    icon of address16 Mill Street, Oakham, Rutland, England
    Active Corporate (5 parents)
    Equity (Company account)
    -283,164 GBP2024-03-31
    Officer
    icon of calendar 2012-10-04 ~ 2013-02-27
    CIF 1977 - Director → ME
    Officer
    icon of calendar 2012-10-04 ~ 2013-02-27
    CIF 1978 - Secretary → ME
  • 729
    DE FACTO 617 LIMITED - 1997-07-25
    icon of addressC/o Prize Food Group Limited, The Innovation Centre Warwick, Technical Park Gallows Hill, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1997-05-14
    CIF 1088 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-27 ~ 1997-05-14
    CIF 1087 - Nominee Secretary → ME
  • 730
    CHIEFCO HOLDINGS PLC - 1995-03-16
    DE FACTO 373 LIMITED - 1994-11-14
    icon of addressGloucester House, 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-31 ~ 1994-11-21
    CIF 1211 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-31 ~ 1994-11-21
    CIF 1212 - Nominee Secretary → ME
  • 731
    PEEL HOLDINGS (UTILITIES) LIMITED - 2017-07-05
    icon of addressLevel 2, Metro, 33 Trafford Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-21 ~ 2008-11-25
    CIF 1336 - Director → ME
    Officer
    icon of calendar 2008-10-21 ~ 2008-11-25
    CIF 1337 - Secretary → ME
  • 732
    INSPIRED BROADCAST NETWORKS LIMITED - 2008-11-21
    DE FACTO 1405 LIMITED - 2006-11-01
    INSPIRED GAMING (INTERNATIONAL) LIMITED - 2007-03-07
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2006-10-17
    CIF 279 - Director → ME
    Officer
    icon of calendar 2006-08-15 ~ 2006-10-17
    CIF 280 - Secretary → ME
  • 733
    DE FACTO 1668 LIMITED - 2008-12-05
    icon of addressByrne Associates, Suite 3 Farleigh House Farleigh Court, Old Weston Road Flax Bourton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2008-11-27
    CIF 1333 - Director → ME
    Officer
    icon of calendar 2008-11-20 ~ 2008-11-27
    CIF 1332 - Secretary → ME
  • 734
    DE FACTO 2004 LIMITED - 2013-02-13
    icon of address249 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    472,734 GBP2024-12-31
    Officer
    icon of calendar 2013-01-10 ~ 2013-02-13
    CIF 1928 - Director → ME
    Officer
    icon of calendar 2013-01-10 ~ 2013-02-05
    CIF 1927 - Secretary → ME
  • 735
    DE FACTO 2301 LIMITED - 2021-05-21
    icon of address3200 Daresbury Park, Daresbury, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-07 ~ 2021-05-21
    CIF 1493 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-05-21
    CIF 2663 - Right to appoint or remove directors OE
    CIF 2663 - Ownership of voting rights - 75% or more OE
    CIF 2663 - Ownership of shares – 75% or more OE
  • 736
    DE FACTO 2098 LIMITED - 2014-11-07
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-03 ~ 2014-06-25
    CIF 1756 - Director → ME
    Officer
    icon of calendar 2014-03-03 ~ 2014-06-25
    CIF 1755 - Secretary → ME
  • 737
    DE FACTO 2099 LIMITED - 2014-10-23
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2014-06-25
    CIF 1752 - Director → ME
    Officer
    icon of calendar 2014-03-03 ~ 2014-06-25
    CIF 1751 - Secretary → ME
  • 738
    DE FACTO 1543 LIMITED - 2007-10-25
    icon of address10 Queen Street Place, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-23 ~ 2007-10-24
    CIF 77 - Director → ME
    Officer
    icon of calendar 2007-10-23 ~ 2007-10-24
    CIF 78 - Secretary → ME
  • 739
    MOUNTGRANGE ST MARKS (ONE) LIMITED. - 2003-12-31
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2002-04-16
    CIF 820 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-14 ~ 2002-04-16
    CIF 819 - Nominee Secretary → ME
  • 740
    DE FACTO 986 LIMITED - 2002-05-10
    MOUNTGRANGE ST MARKS (TWO) LIMITED - 2003-12-31
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2002-04-16
    CIF 818 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-14 ~ 2002-04-16
    CIF 817 - Nominee Secretary → ME
  • 741
    DE FACTO 1756 LIMITED - 2010-04-23
    HAMILTON OAK CAPITAL LIMITED - 2014-11-27
    LINNAEUS CAPITAL LIMITED - 2014-10-17
    icon of address58 Malmesbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-11 ~ 2010-04-22
    CIF 2411 - Director → ME
    Officer
    icon of calendar 2010-04-11 ~ 2010-04-22
    CIF 2412 - Secretary → ME
  • 742
    DE FACTO 1827 LIMITED - 2011-03-03
    icon of addressWrotham Place, Bull Lane, Wrotham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-11-24 ~ 2011-02-07
    CIF 2290 - Director → ME
    Officer
    icon of calendar 2010-11-24 ~ 2011-02-07
    CIF 2289 - Secretary → ME
  • 743
    DE FACTO 1826 LIMITED - 2011-02-16
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,336 GBP2024-12-31
    Officer
    icon of calendar 2010-11-24 ~ 2011-02-07
    CIF 2288 - Director → ME
    Officer
    icon of calendar 2010-11-24 ~ 2011-02-07
    CIF 2287 - Secretary → ME
  • 744
    LII LIMITED - 2005-11-03
    DE FACTO 1259 LIMITED - 2005-09-14
    LIVING INDEPENDENTLY UK LIMITED - 2005-10-17
    LI(EU) LIMITED - 2007-08-31
    icon of addressSteve Lawrence, The Old Barn Main Road, Littleton, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-25 ~ 2005-09-14
    CIF 502 - Director → ME
    Officer
    icon of calendar 2005-05-25 ~ 2005-09-14
    CIF 503 - Secretary → ME
  • 745
    LIVINGSTON ASSET MANAGEMENT LIMITED - 2010-06-14
    DE FACTO 1225 LIMITED - 2005-03-23
    icon of addressUnit 1 Waverley Industrial Park, Hailsham Drive, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-21
    CIF 555 - Director → ME
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-21
    CIF 554 - Secretary → ME
  • 746
    DE FACTO 2054 LIMITED - 2013-10-14
    NEPTUNE TOPCO LIMITED - 2015-11-24
    icon of addressC/o Cowgill Holloway Llp, Regency House, 45-51, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ 2013-10-03
    CIF 1838 - Director → ME
    Officer
    icon of calendar 2013-09-04 ~ 2013-10-03
    CIF 1837 - Secretary → ME
  • 747
    DE FACTO 2137 LIMITED - 2014-12-17
    icon of address1st & 2nd Floors, Wenlock Works, 1a Shepherdess Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-14 ~ 2014-12-17
    CIF 1674 - Director → ME
    Officer
    icon of calendar 2014-08-14 ~ 2014-12-17
    CIF 1673 - Secretary → ME
  • 748
    DE FACTO 2138 LIMITED - 2014-12-17
    icon of address1st & 2nd Floors, Wenlock Works, 1a Shepherdess Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-14 ~ 2014-12-17
    CIF 1675 - Director → ME
    Officer
    icon of calendar 2014-08-14 ~ 2014-12-17
    CIF 1676 - Secretary → ME
  • 749
    DE FACTO 2136 LIMITED - 2014-12-17
    icon of address1st & 2nd Floors, Wenlock Works, 1a Shepherdess Walk, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-14 ~ 2014-12-17
    CIF 1671 - Director → ME
    Officer
    icon of calendar 2014-08-14 ~ 2014-12-17
    CIF 1672 - Secretary → ME
  • 750
    DE FACTO 2265 LIMITED - 2020-10-30
    icon of addressCentral Square 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-14 ~ 2020-10-30
    CIF 2494 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-10-30
    CIF 2700 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2700 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2020-07-14 ~ 2020-10-30
    CIF 2495 - Secretary → ME
  • 751
    GC NEWCO 1 LIMITED - 2010-06-30
    DE FACTO 1746 LIMITED - 2010-04-11
    LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED - 2014-08-08
    icon of addressOne, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2010-03-26
    CIF 2426 - Director → ME
    Officer
    icon of calendar 2010-02-16 ~ 2010-03-26
    CIF 2425 - Secretary → ME
  • 752
    DE FACTO 1858 LIMITED - 2011-07-07
    icon of addressOne, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-31
    CIF 2230 - Director → ME
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-31
    CIF 2229 - Secretary → ME
  • 753
    LONDON SQUARE (FULHAM) LIMITED - 2023-03-08
    DE FACTO 1916 LIMITED - 2011-11-08
    icon of addressOne, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2011-11-18
    CIF 2112 - Director → ME
    Officer
    icon of calendar 2011-09-27 ~ 2011-11-18
    CIF 2111 - Secretary → ME
  • 754
    DE FACTO 1859 LIMITED - 2011-10-27
    icon of addressOne, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-30
    CIF 2221 - Director → ME
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-31
    CIF 2224 - Secretary → ME
  • 755
    DE FACTO 1999 LIMITED - 2013-03-06
    icon of addressOne, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2013-03-05
    CIF 1947 - Director → ME
    Officer
    icon of calendar 2012-11-05 ~ 2013-03-25
    CIF 1948 - Secretary → ME
  • 756
    LONDON SQUARE (ST JOHN'S WOOD) LIMITED - 2012-06-18
    DE FACTO 1917 LIMITED - 2011-10-24
    icon of addressOne, York Road, Uxbridge, Middlesex, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-27 ~ 2011-10-21
    CIF 2108 - Director → ME
    Officer
    icon of calendar 2011-09-27 ~ 2011-10-21
    CIF 2107 - Secretary → ME
  • 757
    DE FACTO 1915 LIMITED - 2011-11-08
    LONDON SQUARE (DEBT) LIMITED - 2012-09-21
    icon of addressOne, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-15 ~ 2011-11-18
    CIF 2113 - Director → ME
    Officer
    icon of calendar 2011-09-15 ~ 2011-11-18
    CIF 2114 - Secretary → ME
  • 758
    GC NEWCO 2 LIMITED - 2010-05-21
    DE FACTO 1747 LIMITED - 2010-04-09
    icon of addressOne, York Road, Uxbridge, Middlesex, England
    Active Corporate (13 parents, 10 offsprings)
    Officer
    icon of calendar 2010-02-17 ~ 2010-03-26
    CIF 2423 - Director → ME
    Officer
    icon of calendar 2010-02-17 ~ 2010-03-26
    CIF 2424 - Secretary → ME
  • 759
    LONDON SQUARE DEVELOPMENTS (EQUITY) LIMITED - 2014-08-08
    DE FACTO 1914 LIMITED - 2011-11-08
    LONDON SQUARE (EQUITY) LIMITED - 2012-09-21
    icon of addressOne, York Road, Uxbridge, Middlesex, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-18
    CIF 2115 - Director → ME
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-18
    CIF 2116 - Secretary → ME
  • 760
    DE FACTO 1893 LIMITED - 2011-09-05
    LONDON SQUARE (LEONARD ST.) LIMITED - 2011-07-28
    DE FACTO 1893 LIMITED - 2011-07-19
    LONDON SQUARE (LEONARD ST.) LIMITED - 2020-12-02
    icon of addressOne, York Road, Uxbridge, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2011-07-01
    CIF 2193 - Director → ME
    Officer
    icon of calendar 2011-06-15 ~ 2011-07-01
    CIF 2194 - Secretary → ME
  • 761
    LONDON SQUARE (HORNSEY) LIMITED - 2013-06-07
    DE FACTO 1960 LIMITED - 2012-08-10
    LONDON SQUARE (CALEDONIAN ROAD) LIMITED - 2018-08-28
    icon of addressOne, York Road, Uxbridge, Middlesex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2012-07-06
    CIF 2019 - Director → ME
    Officer
    icon of calendar 2012-05-01 ~ 2012-07-06
    CIF 2020 - Secretary → ME
  • 762
    DE FACTO 2109 LIMITED - 2014-06-25
    LEAF HOLDINGS I LIMITED - 2014-07-01
    icon of address207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    23,000 USD2024-12-31
    Officer
    icon of calendar 2014-04-14 ~ 2014-06-25
    CIF 1733 - Director → ME
    Officer
    icon of calendar 2014-04-14 ~ 2014-06-25
    CIF 1734 - Secretary → ME
  • 763
    DE FACTO 2102 LIMITED - 2014-06-25
    LEAF HOLDINGS II LIMITED - 2014-07-01
    icon of address207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,000 USD2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2014-06-25
    CIF 1744 - Director → ME
    Officer
    icon of calendar 2014-03-04 ~ 2014-06-25
    CIF 1743 - Secretary → ME
  • 764
    DE FACTO 2101 LIMITED - 2014-06-25
    INSIGHTSOFTWARE UK LTD - 2021-11-10
    LEAF ACQUISITION LIMITED - 2014-07-01
    LONGVIEW HOLDING UK LIMITED - 2021-10-15
    icon of address207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,000 USD2024-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2014-06-25
    CIF 1754 - Director → ME
    Officer
    icon of calendar 2014-03-03 ~ 2014-06-25
    CIF 1753 - Secretary → ME
  • 765
    LOTHBURY INVESTMENT MANAGEMENT LIMITED - 2010-06-02
    DE FACTO 1738 LIMITED - 2010-02-24
    icon of address1 Angel Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-05 ~ 2010-02-23
    CIF 2437 - Director → ME
    Officer
    icon of calendar 2010-01-05 ~ 2010-02-23
    CIF 2438 - Secretary → ME
  • 766
    DE FACTO 1615 LIMITED - 2008-03-19
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-19
    CIF 1430 - Director → ME
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-19
    CIF 1429 - Secretary → ME
  • 767
    DE FACTO 1616 LIMITED - 2008-03-19
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-19
    CIF 1431 - Director → ME
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-19
    CIF 1432 - Secretary → ME
  • 768
    LOWELL GROUP LIMITED - 2019-12-18
    DE FACTO 1617 LIMITED - 2008-03-19
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-19
    CIF 1433 - Director → ME
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-19
    CIF 1434 - Secretary → ME
  • 769
    PEEL MEDIA STUDIOS LIMITED - 2024-11-13
    DE FACTO 1448 LIMITED - 2007-01-24
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-04 ~ 2007-01-24
    CIF 219 - Director → ME
    Officer
    icon of calendar 2006-12-04 ~ 2007-01-24
    CIF 220 - Secretary → ME
  • 770
    DE FACTO 1456 LIMITED - 2007-02-08
    icon of addressFirst Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2007-01-15
    CIF 208 - Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2007-01-15
    CIF 207 - Secretary → ME
  • 771
    DE FACTO 2159 LIMITED - 2015-02-27
    icon of address47a Station Road, Winchmore Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,841,463 GBP2024-03-31
    Officer
    icon of calendar 2015-02-06 ~ 2015-02-27
    CIF 1624 - Director → ME
  • 772
    DE FACTO 2206 LIMITED - 2016-03-17
    icon of address156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2016-03-17
    CIF 1584 - Director → ME
    Officer
    icon of calendar 2015-10-16 ~ 2016-03-17
    CIF 1585 - Secretary → ME
  • 773
    DE FACTO 1943 LIMITED - 2012-04-18
    icon of address38 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2012-03-21
    CIF 2053 - Director → ME
    Officer
    icon of calendar 2012-02-17 ~ 2012-03-21
    CIF 2054 - Secretary → ME
  • 774
    DE FACTO 2208 LIMITED - 2016-04-22
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1560 - Director → ME
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1561 - Secretary → ME
  • 775
    DE FACTO 2210 LIMITED - 2016-04-22
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1559 - Director → ME
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1558 - Secretary → ME
  • 776
    DE FACTO 2211 LIMITED - 2016-04-22
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1564 - Director → ME
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1565 - Secretary → ME
  • 777
    DE FACTO 359 LIMITED - 1994-07-27
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-29 ~ 1994-08-01
    CIF 1222 - Nominee Director → ME
    Officer
    icon of calendar 1994-06-29 ~ 1994-07-18
    CIF 1221 - Nominee Secretary → ME
  • 778
    DE FACTO 1752 LIMITED - 2010-04-21
    icon of address33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,002 GBP2017-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2010-04-15
    CIF 2418 - Director → ME
    Officer
    icon of calendar 2010-03-30 ~ 2010-04-15
    CIF 2417 - Secretary → ME
  • 779
    DE FACTO 642 LIMITED - 1997-08-06
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    225,238 GBP2017-03-31
    Officer
    icon of calendar 1997-07-09 ~ 1997-07-21
    CIF 1073 - Nominee Director → ME
    Officer
    icon of calendar 1997-07-09 ~ 1997-07-21
    CIF 1074 - Nominee Secretary → ME
  • 780
    DE FACTO 1862 LIMITED - 2011-06-20
    LONDON MINING SL NOMINEE 2 LIMITED - 2012-02-08
    icon of address103 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2011-06-10
    CIF 2220 - Director → ME
    Officer
    icon of calendar 2011-05-11 ~ 2011-06-10
    CIF 2219 - Secretary → ME
  • 781
    LONDON MINING SL HOLDINGS LIMITED - 2012-02-08
    DE FACTO 1864 LIMITED - 2011-06-22
    icon of address103 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2011-06-10
    CIF 2218 - Director → ME
    Officer
    icon of calendar 2011-05-12 ~ 2011-06-10
    CIF 2217 - Secretary → ME
  • 782
    DE FACTO 1861 LIMITED - 2011-06-20
    LONDON MINING SL NOMINEE LIMITED - 2012-02-08
    icon of address103 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-06-10
    CIF 2225 - Director → ME
    Officer
    icon of calendar 2011-05-10 ~ 2011-06-10
    CIF 2226 - Secretary → ME
  • 783
    DE FACTO 2145 LIMITED - 2015-02-12
    icon of address1st Floor 48 Dover Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-22
    CIF 1641 - Director → ME
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-22
    CIF 1642 - Secretary → ME
  • 784
    DE FACTO 2143 LIMITED - 2015-02-12
    icon of address1st Floor 48 Dover Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-22
    CIF 1647 - Director → ME
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-22
    CIF 1648 - Secretary → ME
  • 785
    DE FACTO 2144 LIMITED - 2015-02-12
    icon of address1st Floor 48 Dover Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-22
    CIF 1645 - Director → ME
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-22
    CIF 1646 - Secretary → ME
  • 786
    DE FACTO 2142 LIMITED - 2015-02-12
    icon of address1st Floor 48 Dover Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-22
    CIF 1643 - Director → ME
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-22
    CIF 1644 - Secretary → ME
  • 787
    DE FACTO 2213 LIMITED - 2016-04-22
    MAGENTA TOPCO LIMITED - 2016-09-29
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1563 - Director → ME
    Officer
    icon of calendar 2015-10-26 ~ 2016-04-22
    CIF 1562 - Secretary → ME
  • 788
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    DE FACTO 2075 LIMITED - 2014-02-17
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-20 ~ 2014-02-03
    CIF 1805 - Director → ME
    Officer
    icon of calendar 2013-11-20 ~ 2014-02-03
    CIF 1806 - Secretary → ME
  • 789
    DE FACTO 2205 LIMITED - 2016-06-24
    DE FACTO 2205 LIMITED - 2016-01-19
    WIRELESS GROUP LIMITED - 2016-02-26
    icon of addressGround Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2021-04-09
    CIF 1525 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2021-04-09
    CIF 2583 - Right to appoint or remove directors OE
    CIF 2583 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2583 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2015-10-16 ~ 2021-04-09
    CIF 1524 - Secretary → ME
  • 790
    CONNECTION TOPCO LIMITED - 2014-02-25
    MDNX GROUP HOLDINGS LIMITED - 2018-10-09
    DE FACTO 2058 LIMITED - 2013-11-01
    icon of addressInteroute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2013-11-01
    CIF 1829 - Director → ME
    Officer
    icon of calendar 2013-09-27 ~ 2013-11-01
    CIF 1830 - Secretary → ME
  • 791
    DE FACTO 2061 LIMITED - 2013-11-01
    CONNECTION BIDCO LIMITED - 2014-01-23
    icon of addressInteroute Communications Limited, 31 Floor 25 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-28 ~ 2013-11-01
    CIF 1825 - Director → ME
    Officer
    icon of calendar 2013-10-28 ~ 2013-11-01
    CIF 1826 - Secretary → ME
  • 792
    INTELLIGENT WOUND CARE LIMITED - 2008-04-17
    DE FACTO 1302 LIMITED - 2006-04-03
    icon of addressSuite 3 1 Duchess Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-15 ~ 2006-03-29
    CIF 459 - Director → ME
    Officer
    icon of calendar 2005-09-15 ~ 2006-03-29
    CIF 458 - Secretary → ME
  • 793
    PEEL MEDIA (HOLDINGS) LIMITED - 2024-11-04
    DE FACTO 1450 LIMITED - 2007-01-25
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2007-01-24
    CIF 216 - Director → ME
    Officer
    icon of calendar 2006-12-04 ~ 2007-01-24
    CIF 215 - Secretary → ME
  • 794
    PEEL MEDIA INVESTMENTS LIMITED - 2007-07-18
    PEEL MEDIA LIVING NO.1 LIMITED - 2024-11-13
    ZONEWEALD LIMITED - 2007-01-24
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-18 ~ 2007-01-24
    CIF 201 - Director → ME
    Officer
    icon of calendar 2006-12-18 ~ 2007-01-24
    CIF 202 - Secretary → ME
  • 795
    PEEL MEDIA LIVING NO.2 LIMITED - 2024-11-13
    DE FACTO 1446 LIMITED - 2007-01-24
    PEEL MEDIA LIVING LIMITED - 2007-07-18
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-24
    CIF 223 - Director → ME
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-24
    CIF 224 - Secretary → ME
  • 796
    STORMZONE LIMITED - 2007-01-25
    PEEL MEDIA LIMITED - 2024-11-04
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2007-01-24
    CIF 199 - Director → ME
    Officer
    icon of calendar 2006-12-18 ~ 2007-01-24
    CIF 200 - Secretary → ME
  • 797
    PEEL HOLDINGS (MEDIA) LIMITED - 2024-11-01
    MEDIA CITY UK HOLDINGS LIMITED LIMITED - 2024-11-04
    DE FACTO 1451 LIMITED - 2007-01-25
    icon of address100 Victoria Street, London, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2007-01-24
    CIF 218 - Director → ME
    Officer
    icon of calendar 2006-12-04 ~ 2007-01-24
    CIF 217 - Secretary → ME
  • 798
    PEEL MEDIA SERVICES (STUDIOS) LIMITED - 2024-11-13
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2008-09-25
    CIF 1357 - Director → ME
    Officer
    icon of calendar 2008-09-08 ~ 2008-09-25
    CIF 1356 - Secretary → ME
  • 799
    DE FACTO 718 LIMITED - 1998-11-10
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-02 ~ 1998-10-20
    CIF 1021 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-02 ~ 1998-10-20
    CIF 1022 - Nominee Secretary → ME
  • 800
    DE FACTO 1603 LIMITED - 2008-03-13
    icon of addressOne Canada Square, Suite 9.09b, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2008-03-13
    CIF 1 - Director → ME
    Officer
    icon of calendar 2008-02-20 ~ 2008-03-13
    CIF 2 - Secretary → ME
  • 801
    DE FACTO 638 LIMITED - 1997-07-25
    icon of address77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-09 ~ 1997-07-10
    CIF 1070 - Nominee Director → ME
    Officer
    icon of calendar 1997-07-09 ~ 1997-07-10
    CIF 1069 - Nominee Secretary → ME
  • 802
    DE FACTO 1131 LIMITED - 2004-07-20
    ARCL (BIRMINGHAM) LIMITED - 2005-08-15
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-06-25
    CIF 669 - Director → ME
    Officer
    icon of calendar 2004-06-22 ~ 2004-06-25
    CIF 668 - Secretary → ME
  • 803
    DE FACTO 1296 LIMITED - 2005-09-28
    AMG ADJUSTING LIMITED - 2008-05-23
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2005-09-19
    CIF 451 - Director → ME
    Officer
    icon of calendar 2005-09-15 ~ 2005-09-19
    CIF 450 - Secretary → ME
  • 804
    DE FACTO 1297 LIMITED - 2005-09-28
    AMG FINANCE LIMITED - 2008-05-23
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2005-09-19
    CIF 448 - Director → ME
    Officer
    icon of calendar 2005-09-15 ~ 2005-09-19
    CIF 449 - Secretary → ME
  • 805
    AMG (HOLDCO) LIMITED - 2008-06-09
    ASHWORTH MAIRS HOLDINGS LIMITED - 2006-12-18
    DE FACTO 1298 LIMITED - 2005-09-28
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2005-09-19
    CIF 447 - Director → ME
    Officer
    icon of calendar 2005-09-15 ~ 2005-09-19
    CIF 446 - Secretary → ME
  • 806
    AMG COMMERCIAL LIMITED - 2008-05-23
    DE FACTO 1455 LIMITED - 2007-01-23
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-01-19
    CIF 209 - Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2007-01-19
    CIF 210 - Secretary → ME
  • 807
    MERLIN ENTERTAINMENTS SHARE PLAN NOMINEES LIMITED - 2010-10-29
    DE FACTO 1271 LIMITED - 2010-10-28
    icon of addressArbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2005-07-13 ~ 2005-08-24
    CIF 485 - Director → ME
    Officer
    icon of calendar 2005-07-13 ~ 2005-08-24
    CIF 484 - Secretary → ME
  • 808
    DE FACTO 1806 LIMITED - 2010-11-08
    icon of address1 Curzon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2010-11-04
    CIF 2327 - Director → ME
    Officer
    icon of calendar 2010-10-11 ~ 2010-11-04
    CIF 2328 - Secretary → ME
  • 809
    DE FACTO 1807 LIMITED - 2010-11-08
    icon of address1 Curzon Street, London
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2010-10-11 ~ 2010-11-04
    CIF 2329 - Director → ME
    Officer
    icon of calendar 2010-10-11 ~ 2010-11-04
    CIF 2330 - Secretary → ME
  • 810
    DE FACTO 1840 LIMITED - 2011-02-22
    icon of address1 Curzon Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-17
    CIF 2259 - Director → ME
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-17
    CIF 2260 - Secretary → ME
  • 811
    METRIC PROPERTY INVESTMENTS LIMITED - 2010-03-01
    METRIC PROPERTY START-UP LIMITED - 2011-03-08
    icon of address1 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2009-11-18
    CIF 1449 - Director → ME
    Officer
    icon of calendar 2009-11-12 ~ 2009-11-18
    CIF 1448 - Secretary → ME
  • 812
    DE FACTO 1918 LIMITED - 2011-12-12
    icon of addressThe Lawn 22-30 Old Bath Road, Newbury
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-27 ~ 2011-11-07
    CIF 2110 - Director → ME
    Officer
    icon of calendar 2011-09-27 ~ 2011-11-07
    CIF 2109 - Secretary → ME
  • 813
    DE FACTO 1416 LIMITED - 2006-10-19
    MILESTONE CAPITAL PARTNERS LIMITED - 2007-01-22
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-10 ~ 2006-10-12
    CIF 265 - Director → ME
    Officer
    icon of calendar 2006-10-10 ~ 2006-10-12
    CIF 266 - Secretary → ME
  • 814
    MILESTONE CAPITAL PARTNERS LIMITED - 2008-05-15
    EAC MANAGER LIMITED - 1999-05-26
    DE FACTO 413 LIMITED - 1996-02-26
    EUROPEAN ACQUISITION CAPITAL LIMITED - 2007-01-22
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-16 ~ 1996-02-13
    CIF 1197 - Nominee Director → ME
    Officer
    icon of calendar 1995-03-16 ~ 1996-02-13
    CIF 1198 - Nominee Secretary → ME
  • 815
    DE FACTO 1500 LIMITED - 2007-07-26
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2007-07-25
    CIF 141 - Director → ME
    Officer
    icon of calendar 2007-06-15 ~ 2007-07-25
    CIF 142 - Secretary → ME
  • 816
    DE FACTO 890 LIMITED - 2001-05-08
    icon of addressC/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-23 ~ 2001-02-05
    CIF 892 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-23 ~ 2001-02-05
    CIF 893 - Nominee Secretary → ME
  • 817
    DE FACTO 1930 LIMITED - 2012-01-17
    icon of address1 C/o Ey, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2012-01-09
    CIF 2088 - Director → ME
    Officer
    icon of calendar 2011-10-25 ~ 2012-01-09
    CIF 2087 - Secretary → ME
  • 818
    DE FACTO 1841 LIMITED - 2011-05-23
    icon of addressFifth Floor 10 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2011-04-14
    CIF 2263 - Director → ME
    Officer
    icon of calendar 2011-02-03 ~ 2011-04-14
    CIF 2264 - Secretary → ME
  • 819
    DE FACTO 1845 LIMITED - 2011-05-23
    icon of addressFifth Floor 10 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-04-14
    CIF 2256 - Director → ME
    Officer
    icon of calendar 2011-02-07 ~ 2011-04-14
    CIF 2255 - Secretary → ME
  • 820
    DIGITALFUTURE VIRTUAL IT LIMITED - 2002-05-28
    DE FACTO 952 LIMITED - 2001-11-16
    DIGITAL FUTURE APPLICATION HOSTING LIMITED - 2001-11-30
    icon of address37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2001-11-07
    CIF 844 - Nominee Director → ME
    Officer
    icon of calendar 2001-08-17 ~ 2001-11-07
    CIF 843 - Nominee Secretary → ME
  • 821
    MONARCH ALTERNATIVE CAPITAL HOLDINGS LTD - 2014-11-03
    DE FACTO 1973 LIMITED - 2012-10-08
    icon of address1st Floor 50-52 Welbeck Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-11 ~ 2012-09-26
    CIF 2001 - Director → ME
    Officer
    icon of calendar 2012-07-11 ~ 2012-09-26
    CIF 2002 - Secretary → ME
  • 822
    DE FACTO 911 LIMITED - 2001-05-03
    icon of addressHill House, 1 Little New Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-24 ~ 2001-03-23
    CIF 870 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-24 ~ 2001-03-23
    CIF 869 - Nominee Secretary → ME
  • 823
    DE FACTO 218 LIMITED - 1991-03-27
    MONSOON LIMITED - 2016-09-01
    NOOSNOM LIMITED - 1998-01-13
    MONSOON PLC - 2008-02-01
    icon of address2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-25 ~ 1991-03-01
    CIF 1283 - Nominee Director → ME
    Officer
    icon of calendar 1991-02-25 ~ 1991-03-01
    CIF 1284 - Nominee Secretary → ME
  • 824
    DE FACTO 599 LIMITED - 1997-06-23
    icon of addressThe Grange, Picket Twenty, Andover, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-04 ~ 1997-06-04
    CIF 1100 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-04 ~ 1997-06-04
    CIF 1099 - Nominee Secretary → ME
  • 825
    DE FACTO 2076 LIMITED - 2014-01-15
    icon of address73 Cornhill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-15
    CIF 1788 - Director → ME
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-15
    CIF 1787 - Secretary → ME
  • 826
    GRESHAM HOUSE INVESTORS LIMITED - 2025-04-03
    DE FACTO 2194 LIMITED - 2015-10-22
    icon of address5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1609 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1608 - Secretary → ME
  • 827
    DE FACTO 1653 LIMITED - 2008-10-09
    icon of addressToddington Service Area Junction 11-12, M1 Southbound, Toddington, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2008-09-22
    CIF 1371 - Director → ME
    Officer
    icon of calendar 2008-07-22 ~ 2008-09-22
    CIF 1370 - Secretary → ME
  • 828
    DE FACTO 1344 LIMITED - 2006-04-06
    icon of addressToddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-23 ~ 2006-04-06
    CIF 390 - Director → ME
    Officer
    icon of calendar 2006-03-23 ~ 2006-04-06
    CIF 389 - Secretary → ME
  • 829
    DE FACTO 1343 LIMITED - 2006-04-03
    icon of addressToddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-23 ~ 2006-04-04
    CIF 386 - Director → ME
    Officer
    icon of calendar 2006-03-23 ~ 2006-04-04
    CIF 385 - Secretary → ME
  • 830
    DE FACTO 1346 LIMITED - 2006-04-06
    icon of addressToddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2006-04-06
    CIF 384 - Director → ME
    Officer
    icon of calendar 2006-03-28 ~ 2006-04-06
    CIF 383 - Secretary → ME
  • 831
    DE FACTO 659 LIMITED - 1997-10-17
    icon of address280 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1997-10-15
    CIF 1058 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-08 ~ 1997-10-15
    CIF 1057 - Nominee Secretary → ME
  • 832
    DE FACTO 1720 LIMITED - 2009-12-17
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2009-12-11
    CIF 2573 - Director → ME
    Officer
    icon of calendar 2009-10-14 ~ 2009-12-11
    CIF 2572 - Secretary → ME
  • 833
    DE FACTO 1721 LIMITED - 2009-12-17
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-27 ~ 2009-12-11
    CIF 2470 - Director → ME
    Officer
    icon of calendar 2009-10-27 ~ 2009-12-11
    CIF 2469 - Secretary → ME
  • 834
    DE FACTO 1722 LIMITED - 2009-12-17
    icon of addressSchneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-27 ~ 2009-12-11
    CIF 2468 - Director → ME
    Officer
    icon of calendar 2009-10-27 ~ 2009-12-11
    CIF 2467 - Secretary → ME
  • 835
    DE FACTO 1072 LIMITED - 2004-04-29
    AM RESIDENTIAL DEVELOPMENTS UK LIMITED - 2006-12-15
    icon of address11th Floor, Two Snow Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2003-10-21
    CIF 746 - Nominee Director → ME
    Officer
    icon of calendar 2003-08-05 ~ 2003-10-21
    CIF 747 - Nominee Secretary → ME
  • 836
    MULTI DEVELOPMENT UK LIMITED - 2023-09-11
    AM DEVELOPMENT U.K. LTD. - 2006-01-31
    MULTI DEVELOPMENT CORPORATION INT. UK LIMITED - 2001-06-04
    DE FACTO 922 LIMITED - 2001-03-30
    MULTI DEVELOPMENT CORPORATION UK LIMITED - 2003-05-18
    icon of address11th Floor, Two Snow Hill, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2002-01-16
    CIF 866 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-28 ~ 2001-03-30
    CIF 863 - Nominee Secretary → ME
  • 837
    DE FACTO 1504 LIMITED - 2007-07-26
    icon of addressInternational House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-18 ~ 2007-07-26
    CIF 135 - Director → ME
    Officer
    icon of calendar 2007-06-18 ~ 2007-07-26
    CIF 136 - Secretary → ME
  • 838
    DE FACTO 1506 LIMITED - 2007-07-26
    icon of addressInternational House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-27 ~ 2007-07-26
    CIF 132 - Director → ME
    Officer
    icon of calendar 2007-06-27 ~ 2007-07-26
    CIF 131 - Secretary → ME
  • 839
    DE FACTO 1507 LIMITED - 2007-07-26
    icon of addressInternational House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-27 ~ 2007-07-26
    CIF 133 - Director → ME
    Officer
    icon of calendar 2007-06-27 ~ 2007-07-26
    CIF 134 - Secretary → ME
  • 840
    DE FACTO 2312 LIMITED - 2021-03-05
    icon of address5 Marble Arch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-17 ~ 2021-03-05
    CIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-03-05
    CIF 2648 - Ownership of voting rights - 75% or more OE
    CIF 2648 - Ownership of shares – 75% or more OE
    CIF 2648 - Right to appoint or remove directors OE
  • 841
    DE FACTO 2309 LIMITED - 2021-03-05
    icon of address5 Marble Arch, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-11 ~ 2021-03-05
    CIF 1485 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-03-05
    CIF 2655 - Ownership of voting rights - 75% or more OE
    CIF 2655 - Right to appoint or remove directors OE
    CIF 2655 - Ownership of shares – 75% or more OE
  • 842
    DE FACTO 2308 LIMITED - 2021-03-05
    icon of address5 Marble Arch, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-11 ~ 2021-03-05
    CIF 1486 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-03-05
    CIF 2656 - Ownership of shares – 75% or more OE
    CIF 2656 - Right to appoint or remove directors OE
    CIF 2656 - Ownership of voting rights - 75% or more OE
  • 843
    DE FACTO 2310 LIMITED - 2021-03-05
    icon of address5 Marble Arch, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-11 ~ 2021-03-05
    CIF 1488 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-03-05
    CIF 2658 - Ownership of shares – 75% or more OE
    CIF 2658 - Ownership of voting rights - 75% or more OE
    CIF 2658 - Right to appoint or remove directors OE
  • 844
    DE FACTO 2311 LIMITED - 2021-03-05
    icon of address5 Marble Arch, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-11 ~ 2021-03-05
    CIF 1487 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-03-05
    CIF 2657 - Right to appoint or remove directors OE
    CIF 2657 - Ownership of voting rights - 75% or more OE
    CIF 2657 - Ownership of shares – 75% or more OE
  • 845
    DE FACTO 2055 LIMITED - 2013-10-11
    icon of address2nd Floor 42-48 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2013-10-14
    CIF 1842 - Director → ME
    Officer
    icon of calendar 2013-09-04 ~ 2013-10-14
    CIF 1841 - Secretary → ME
  • 846
    icon of addressSt Mary's House, 42 Vicarage Crescent, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-06 ~ 2005-04-25
    CIF 544 - Director → ME
    Officer
    icon of calendar 2005-04-06 ~ 2005-04-25
    CIF 545 - Secretary → ME
  • 847
    EF SECURITIES HOLDINGS LIMITED - 2011-08-19
    DE FACTO 1650 LIMITED - 2008-08-19
    MAREX SPECTRON SECURITIES HOLDINGS LIMITED - 2015-05-14
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2008-07-18
    CIF 1376 - Director → ME
    Officer
    icon of calendar 2008-07-11 ~ 2008-07-18
    CIF 1377 - Secretary → ME
  • 848
    DE FACTO 423 LIMITED - 1996-02-19
    icon of addressLindal Business Park, Lindal-in-furness, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-27 ~ 1995-09-20
    CIF 1185 - Nominee Director → ME
    Officer
    icon of calendar 1995-06-27 ~ 1995-09-20
    CIF 1186 - Nominee Secretary → ME
  • 849
    PARKING HOLDINGS LIMITED - 2021-01-28
    DE FACTO 1464 LIMITED - 2007-02-21
    icon of addressThe Bailey, 16 Old Bailey, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ 2007-02-21
    CIF 187 - Director → ME
    Officer
    icon of calendar 2007-01-24 ~ 2007-02-21
    CIF 188 - Secretary → ME
  • 850
    DE FACTO 1992 LIMITED - 2012-11-08
    YANKEE TOPCO LIMITED - 2013-11-18
    icon of address20 Old Bailey, London
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2012-11-07
    CIF 1959 - Director → ME
    Officer
    icon of calendar 2012-10-09 ~ 2012-11-07
    CIF 1960 - Secretary → ME
  • 851
    DE FACTO 1993 LIMITED - 2012-11-08
    YANKEE FINANCE LIMITED - 2013-09-02
    icon of address20 Old Bailey, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2012-11-07
    CIF 1961 - Director → ME
    Officer
    icon of calendar 2012-10-09 ~ 2012-11-07
    CIF 1962 - Secretary → ME
  • 852
    DE FACTO 1994 LIMITED - 2012-11-08
    YANKEE MIDCO LIMITED - 2013-09-02
    icon of address20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ 2012-11-07
    CIF 1963 - Director → ME
    Officer
    icon of calendar 2012-10-09 ~ 2012-11-07
    CIF 1964 - Secretary → ME
  • 853
    YANKEE ACQUISITIONS LIMITED - 2013-09-02
    DE FACTO 1995 LIMITED - 2012-11-08
    icon of addressUnilever House, 100 Victoria Embankment, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-10 ~ 2012-11-07
    CIF 1956 - Director → ME
    Officer
    icon of calendar 2012-10-10 ~ 2012-11-07
    CIF 1955 - Secretary → ME
  • 854
    DE FACTO 2015 LIMITED - 2013-05-14
    icon of addressRina, 1 Springfield Drive, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-05-07
    CIF 1920 - Director → ME
    Officer
    icon of calendar 2013-03-21 ~ 2013-05-07
    CIF 1919 - Secretary → ME
  • 855
    DE FACTO 2053 LIMITED - 2013-10-14
    icon of address1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-04 ~ 2013-10-03
    CIF 1840 - Director → ME
    Officer
    icon of calendar 2013-09-04 ~ 2013-10-03
    CIF 1839 - Secretary → ME
  • 856
    DE FACTO 2052 LIMITED - 2013-10-14
    icon of address1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-03 ~ 2013-10-03
    CIF 1856 - Director → ME
    Officer
    icon of calendar 2013-09-03 ~ 2013-10-03
    CIF 1855 - Secretary → ME
  • 857
    DE FACTO 1689 LIMITED - 2009-08-14
    icon of address9-15 Neal Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2009-08-13
    CIF 1309 - Director → ME
    Officer
    icon of calendar 2009-04-07 ~ 2009-08-13
    CIF 1308 - Secretary → ME
  • 858
    DE FACTO 2239 LIMITED - 2019-04-04
    icon of address1st Floor 10 South Colonnade, London, Canary Wharf, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2019-07-31
    CIF 2515 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-07-31
    CIF 2718 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2718 - Ownership of shares – More than 25% but not more than 50% OE
  • 859
    DE FACTO 1519 LIMITED - 2007-08-20
    CARPETRIGHT (TORQUAY) LIMITED - 2020-11-18
    icon of addressUnit 3, Arrow Valley, Claybrook Drive, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-17
    CIF 114 - Director → ME
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-17
    CIF 113 - Secretary → ME
  • 860
    DE FACTO 1105 LIMITED - 2004-03-12
    icon of addressPurfleet Bypass, Purfleet, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-04 ~ 2004-03-09
    CIF 697 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-04 ~ 2004-03-09
    CIF 696 - Nominee Secretary → ME
  • 861
    DE FACTO 2071 LIMITED - 2014-02-10
    icon of address14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2014-01-17
    CIF 1798 - Director → ME
    Officer
    icon of calendar 2013-11-21 ~ 2014-01-17
    CIF 1797 - Secretary → ME
  • 862
    KINGSTON HOLDCO LIMITED - 2018-03-06
    DE FACTO 2220 LIMITED - 2017-04-05
    icon of addressBegbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-26 ~ 2017-04-04
    CIF 1578 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-04-04
    CIF 2738 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2738 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2738 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2015-10-26 ~ 2017-04-04
    CIF 1579 - Secretary → ME
  • 863
    DE FACTO 1140 LIMITED - 2004-07-23
    icon of address34 Anyards Road, Cobham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,784,666 GBP2024-06-30
    Officer
    icon of calendar 2004-07-08 ~ 2004-07-22
    CIF 655 - Director → ME
    Officer
    icon of calendar 2004-07-08 ~ 2004-07-22
    CIF 654 - Secretary → ME
  • 864
    DE FACTO 1904 LIMITED - 2011-10-12
    icon of addressThe Old Exchange 12 Compton Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ 2011-10-06
    CIF 2138 - Director → ME
    Officer
    icon of calendar 2011-08-23 ~ 2011-10-06
    CIF 2137 - Secretary → ME
  • 865
    DE FACTO 1368 LIMITED - 2006-07-06
    icon of addressOne Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2006-07-06
    CIF 345 - Director → ME
    Officer
    icon of calendar 2006-05-11 ~ 2006-07-06
    CIF 346 - Secretary → ME
  • 866
    DE FACTO 1363 LIMITED - 2006-07-06
    icon of addressCentral Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2006-07-06
    CIF 354 - Director → ME
    Officer
    icon of calendar 2006-04-12 ~ 2006-07-06
    CIF 353 - Secretary → ME
  • 867
    DE FACTO 1393 LIMITED - 2006-07-27
    icon of address2central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2006-07-27
    CIF 301 - Director → ME
    Officer
    icon of calendar 2006-07-12 ~ 2006-07-27
    CIF 302 - Secretary → ME
  • 868
    DE FACTO 1686 LIMITED - 2009-04-21
    icon of address5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-21
    CIF 1311 - Director → ME
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-21
    CIF 1310 - Secretary → ME
  • 869
    NOBEL AUTOMOTIVE UK LIMITED - 2008-09-29
    DE FACTO 1481 LIMITED - 2007-06-27
    icon of addressUnit 2 Hermes Court Hermes Close, Tachbrook Park, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2007-06-26
    CIF 172 - Director → ME
    Officer
    icon of calendar 2007-03-23 ~ 2007-06-26
    CIF 171 - Secretary → ME
  • 870
    DE FACTO 2007 LIMITED - 2013-03-20
    icon of address10 Fleet Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2013-03-26
    CIF 1931 - Director → ME
    Officer
    icon of calendar 2013-01-10 ~ 2013-03-26
    CIF 1932 - Secretary → ME
  • 871
    NOBLE DRILLING (LAND SUPPORT II) LIMITED - 2013-10-01
    DE FACTO 2037 LIMITED - 2013-09-11
    icon of address10 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2013-08-22
    CIF 1873 - Director → ME
    Officer
    icon of calendar 2013-07-19 ~ 2013-08-22
    CIF 1874 - Secretary → ME
  • 872
    DE FACTO 2006 LIMITED - 2013-03-20
    NOBLE CORPORATION PLC - 2020-11-06
    NOBLE CORPORATION LIMITED - 2013-10-07
    icon of address10 Fleet Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-10 ~ 2013-04-23
    CIF 1940 - Director → ME
    Officer
    icon of calendar 2013-01-10 ~ 2013-04-23
    CIF 1939 - Secretary → ME
  • 873
    DE FACTO 1928 LIMITED - 2012-01-17
    icon of address1 Angel Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2012-01-17
    CIF 2090 - Director → ME
    Officer
    icon of calendar 2011-10-25 ~ 2012-01-17
    CIF 2089 - Secretary → ME
  • 874
    DE FACTO 1929 LIMITED - 2012-01-17
    icon of address1 Angel Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2012-01-17
    CIF 2092 - Director → ME
    Officer
    icon of calendar 2011-10-25 ~ 2012-01-17
    CIF 2091 - Secretary → ME
  • 875
    DE FACTO 2288 LIMITED - 2021-01-15
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    104,516,218 GBP2024-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2021-01-14
    CIF 1506 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-01-14
    CIF 2677 - Ownership of shares – 75% or more OE
    CIF 2677 - Right to appoint or remove directors OE
    CIF 2677 - Ownership of voting rights - 75% or more OE
  • 876
    DE FACTO 1491 LIMITED - 2007-06-13
    icon of address30 North Colonnade, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-06-11
    CIF 151 - Director → ME
    Officer
    icon of calendar 2007-05-02 ~ 2007-06-11
    CIF 152 - Secretary → ME
  • 877
    MERIDIAN AUDI LIMITED - 2004-07-29
    DE FACTO 637 LIMITED - 1997-07-11
    icon of address77-83 Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-09 ~ 1997-07-10
    CIF 1071 - Nominee Director → ME
    Officer
    icon of calendar 1997-07-09 ~ 1997-07-10
    CIF 1072 - Nominee Secretary → ME
  • 878
    CHANNEL 5 ENGINEERING SERVICES LIMITED - 2014-01-13
    DE FACTO 444 LIMITED - 1996-03-01
    icon of address26-28 Bedford Row, Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-08 ~ 1996-02-21
    CIF 1176 - Nominee Director → ME
    Officer
    icon of calendar 1995-12-08 ~ 1996-02-21
    CIF 1175 - Nominee Secretary → ME
  • 879
    CHANNEL 5 MUSIC LIMITED - 2014-01-13
    DE FACTO 462 LIMITED - 1996-03-04
    icon of address26-28 Bedford Row, Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-17 ~ 1996-02-21
    CIF 1163 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-17 ~ 1996-02-21
    CIF 1164 - Nominee Secretary → ME
  • 880
    DE FACTO 567 LIMITED - 1997-03-10
    CHANNEL 5 TEXT LIMITED - 2014-01-13
    icon of address26-28 Bedford Row, Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-16 ~ 1997-02-27
    CIF 1103 - Nominee Director → ME
    Officer
    icon of calendar 1997-01-16 ~ 1997-02-27
    CIF 1104 - Nominee Secretary → ME
  • 881
    DE FACTO 2182 LIMITED - 2016-05-03
    icon of address50 Bank Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2015-11-11
    CIF 2549 - Director → ME
    Officer
    icon of calendar 2015-03-27 ~ 2015-11-11
    CIF 2548 - Secretary → ME
  • 882
    DE FACTO 472 LIMITED - 1996-05-09
    RMC CATHERWOOD LIMITED - 2013-06-06
    icon of addressFarrans Construction, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-19 ~ 1996-03-21
    CIF 1156 - Nominee Director → ME
    Officer
    icon of calendar 1996-02-19 ~ 1996-03-21
    CIF 1155 - Nominee Secretary → ME
  • 883
    DE FACTO 1645 LIMITED - 2008-06-30
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2008-06-27
    CIF 1380 - Director → ME
    Officer
    icon of calendar 2008-06-26 ~ 2008-06-27
    CIF 1381 - Secretary → ME
  • 884
    DE FACTO 1646 LIMITED - 2008-06-30
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2008-06-27
    CIF 1378 - Director → ME
    Officer
    icon of calendar 2008-06-26 ~ 2008-06-27
    CIF 1379 - Secretary → ME
  • 885
    NEWSMITH NOMINEES LIMITED - 2012-03-23
    DE FACTO 1112 LIMITED - 2004-03-26
    icon of addressThrogmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2004-03-22
    CIF 691 - Director → ME
    Officer
    icon of calendar 2004-03-12 ~ 2004-03-22
    CIF 690 - Secretary → ME
  • 886
    NEWSMITH TRUSTEE LIMITED - 2012-03-22
    DE FACTO 1110 LIMITED - 2004-04-02
    icon of addressThrogmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-22
    CIF 692 - Director → ME
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-22
    CIF 693 - Secretary → ME
  • 887
    DE FACTO 1111 LIMITED - 2004-03-26
    NEWSMITH CAPITAL GP LIMITED - 2015-05-27
    icon of addressThrogmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-22
    CIF 694 - Director → ME
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-22
    CIF 695 - Secretary → ME
  • 888
    DE FACTO 1461 LIMITED - 2007-02-21
    NCP SERVICES LIMITED - 2009-04-27
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-19 ~ 2007-02-21
    CIF 198 - Director → ME
    Officer
    icon of calendar 2006-12-19 ~ 2007-02-21
    CIF 197 - Secretary → ME
  • 889
    NCP SERVICES TOPCO LIMITED - 2009-04-27
    DE FACTO 1484 LIMITED - 2007-04-12
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-23 ~ 2007-04-12
    CIF 168 - Director → ME
    Officer
    icon of calendar 2007-03-23 ~ 2007-04-12
    CIF 167 - Secretary → ME
  • 890
    DE FACTO 1153 LIMITED - 2004-10-12
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2004-10-06
    CIF 625 - Director → ME
    Officer
    icon of calendar 2004-09-06 ~ 2004-10-06
    CIF 624 - Secretary → ME
  • 891
    DE FACTO 1276 LIMITED - 2006-02-02
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2006-01-26
    CIF 482 - Director → ME
    Officer
    icon of calendar 2005-08-16 ~ 2006-01-26
    CIF 483 - Secretary → ME
  • 892
    DE FACTO 1193 LIMITED - 2005-01-25
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2005-01-25
    CIF 579 - Director → ME
    Officer
    icon of calendar 2005-01-17 ~ 2005-01-25
    CIF 578 - Secretary → ME
  • 893
    DE FACTO 1313 LIMITED - 2006-02-02
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-01-26
    CIF 426 - Director → ME
    Officer
    icon of calendar 2006-01-23 ~ 2006-01-26
    CIF 425 - Secretary → ME
  • 894
    DE FACTO 969 LIMITED - 2001-12-20
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-20
    CIF 834 - Director → ME
    Officer
    icon of calendar 2001-11-27 ~ 2001-12-20
    CIF 833 - Secretary → ME
  • 895
    DE FACTO 1315 LIMITED - 2006-02-02
    icon of addressMedia House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-01-26
    CIF 424 - Director → ME
    Officer
    icon of calendar 2006-01-23 ~ 2006-01-26
    CIF 423 - Secretary → ME
  • 896
    DE FACTO 1312 LIMITED - 2006-02-02
    icon of address500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-01-26
    CIF 428 - Director → ME
    Officer
    icon of calendar 2006-01-23 ~ 2006-01-26
    CIF 427 - Secretary → ME
  • 897
    DE FACTO 1767 LIMITED - 2011-04-11
    icon of addressWoodlands Of Woolley Residential Home Woolley Low Moor Lane, Woolley, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,112,306 GBP2024-03-31
    Officer
    icon of calendar 2010-04-29 ~ 2010-07-05
    CIF 2401 - Director → ME
    Officer
    icon of calendar 2010-04-29 ~ 2010-07-05
    CIF 2402 - Secretary → ME
  • 898
    DE FACTO 1135 LIMITED - 2004-11-08
    icon of address10 Fenchurch Avenue, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2004-11-05
    CIF 660 - Director → ME
    Officer
    icon of calendar 2004-06-25 ~ 2004-11-05
    CIF 661 - Secretary → ME
  • 899
    DE FACTO 2189 LIMITED - 2015-10-22
    GRESHAM HOUSE SMALLER COMPANIES LIMITED - 2024-08-05
    icon of address5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1602 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1603 - Secretary → ME
  • 900
    DE FACTO 1997 LIMITED - 2012-12-19
    icon of addressC/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,927,809 GBP2019-12-31
    Officer
    icon of calendar 2012-10-16 ~ 2012-12-19
    CIF 1951 - Director → ME
    Officer
    icon of calendar 2012-10-16 ~ 2012-12-19
    CIF 1952 - Secretary → ME
  • 901
    DE FACTO 1998 LIMITED - 2012-12-19
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,927,809 GBP2019-12-31
    Officer
    icon of calendar 2012-10-15 ~ 2012-12-19
    CIF 1953 - Director → ME
    Officer
    icon of calendar 2012-10-15 ~ 2012-12-19
    CIF 1954 - Secretary → ME
  • 902
    DE FACTO 1996 LIMITED - 2012-12-19
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,799,283 GBP2018-09-30
    Officer
    icon of calendar 2012-10-10 ~ 2012-12-19
    CIF 1958 - Director → ME
    Officer
    icon of calendar 2012-10-10 ~ 2012-12-19
    CIF 1957 - Secretary → ME
  • 903
    DE FACTO 1813 LIMITED - 2010-12-07
    icon of addressClassic House Martha's Buildings, 180 Old Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-30
    CIF 2312 - Director → ME
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-30
    CIF 2311 - Secretary → ME
  • 904
    DE FACTO 1817 LIMITED - 2010-12-07
    icon of addressClassic House Martha's Buildings, 180 Old Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-30
    CIF 2304 - Director → ME
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-30
    CIF 2303 - Secretary → ME
  • 905
    DE FACTO 1814 LIMITED - 2010-12-07
    icon of addressClassic House Martha's Buildings, 180 Old Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-30
    CIF 2313 - Director → ME
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-30
    CIF 2314 - Secretary → ME
  • 906
    DE FACTO 1815 LIMITED - 2010-12-07
    icon of addressClassic House Martha's Buildings, 180 Old Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-30
    CIF 2315 - Director → ME
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-30
    CIF 2316 - Secretary → ME
  • 907
    DE FACTO 1115 LIMITED - 2004-06-11
    OSGH LIMITED - 2009-07-15
    OSG HOLDINGS LIMITED - 2007-07-03
    icon of address12 Wellington Place, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-06 ~ 2004-04-14
    CIF 687 - Director → ME
    Officer
    icon of calendar 2004-04-06 ~ 2004-04-14
    CIF 686 - Secretary → ME
  • 908
    DE FACTO 2149 LIMITED - 2015-06-15
    icon of addressWoolovers House, Victoria Gardens, Burgess Hill, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-03-27
    Officer
    icon of calendar 2014-11-10 ~ 2015-02-16
    CIF 1651 - Director → ME
    Officer
    icon of calendar 2014-11-10 ~ 2015-02-16
    CIF 1652 - Secretary → ME
  • 909
    DE FACTO 2155 LIMITED - 2015-06-15
    icon of addressWoolovers House, Victoria Gardens, Burgess Hill, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,000 GBP2021-03-27
    Officer
    icon of calendar 2014-12-23 ~ 2015-06-12
    CIF 1637 - Director → ME
    Officer
    icon of calendar 2014-12-23 ~ 2015-06-12
    CIF 1638 - Secretary → ME
  • 910
    DE FACTO 2154 LIMITED - 2015-06-15
    icon of addressWoolovers House, Victoria Gardens, Burgess Hill, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-03-27
    Officer
    icon of calendar 2014-11-10 ~ 2015-06-12
    CIF 1664 - Director → ME
    Officer
    icon of calendar 2014-11-10 ~ 2015-06-12
    CIF 1663 - Secretary → ME
  • 911
    DE FACTO 2307 LIMITED - 2021-03-04
    icon of address25 St. George Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2021-03-03
    CIF 1492 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-03-03
    CIF 2662 - Right to appoint or remove directors OE
    CIF 2662 - Ownership of voting rights - 75% or more OE
    CIF 2662 - Ownership of shares – 75% or more OE
  • 912
    DE FACTO 1979 LIMITED - 2012-10-22
    GROW FISH ANYWHERE UK LIMITED - 2016-02-08
    icon of addressC/o Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    170,666 GBP2018-12-31
    Officer
    icon of calendar 2012-09-25 ~ 2012-10-19
    CIF 1979 - Director → ME
    Officer
    icon of calendar 2012-09-25 ~ 2012-10-19
    CIF 1980 - Secretary → ME
  • 913
    CECILE PARK PUBLISHING LIMITED - 2019-07-16
    DE FACTO 245 LIMITED - 1992-08-03
    icon of address82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,850 GBP2022-01-31
    Officer
    icon of calendar 1992-01-09 ~ 1992-02-20
    CIF 1269 - Nominee Director → ME
    Officer
    icon of calendar 1992-01-09 ~ 1992-02-20
    CIF 1268 - Nominee Secretary → ME
  • 914
    DE FACTO 820 LIMITED - 2000-03-02
    icon of addressBeaufort House, Cricket Field Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-11 ~ 2000-03-01
    CIF 941 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-11 ~ 2000-03-01
    CIF 940 - Nominee Secretary → ME
  • 915
    DE FACTO 2336 LIMITED - 2022-05-10
    icon of addressUniversity Offices, Wellington Square, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-06-21 ~ 2022-05-09
    CIF 1464 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2022-05-09
    CIF 2634 - Ownership of voting rights - 75% or more OE
    CIF 2634 - Right to appoint or remove directors OE
    CIF 2634 - Ownership of shares – 75% or more OE
  • 916
    PACE EAST TRADING LIMITED LIMITED - 2014-07-02
    PACE HEALTH TECHNOLOGY LIMITED - 2013-05-22
    DE FACTO 1240 LIMITED - 2005-07-19
    icon of addressVictoria Road, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2005-04-29 ~ 2005-07-13
    CIF 532 - Director → ME
    Officer
    icon of calendar 2005-04-29 ~ 2005-07-13
    CIF 533 - Secretary → ME
  • 917
    DE FACTO 779 LIMITED - 2000-06-20
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-20
    CIF 973 - Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-20
    CIF 972 - Secretary → ME
  • 918
    DE FACTO 1133 LIMITED - 2004-11-30
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2004-07-14
    CIF 662 - Director → ME
    Officer
    icon of calendar 2004-06-24 ~ 2004-07-14
    CIF 663 - Secretary → ME
  • 919
    DE FACTO 1136 LIMITED - 2004-11-22
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-14
    CIF 658 - Director → ME
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-14
    CIF 659 - Secretary → ME
  • 920
    DE FACTO 1305 LIMITED - 2005-11-24
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2005-11-24
    CIF 443 - Director → ME
    Officer
    icon of calendar 2005-10-03 ~ 2005-11-24
    CIF 442 - Secretary → ME
  • 921
    DE FACTO 1134 LIMITED - 2004-07-22
    icon of addressPearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-24 ~ 2004-07-22
    CIF 667 - Director → ME
    Officer
    icon of calendar 2004-06-24 ~ 2004-07-22
    CIF 666 - Secretary → ME
  • 922
    DE FACTO 1141 LIMITED - 2004-07-22
    icon of addressFradley Distribution Park, Wood End Lane Fradley Park, Lichfield, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-09 ~ 2004-07-22
    CIF 646 - Director → ME
    Officer
    icon of calendar 2004-07-09 ~ 2004-07-22
    CIF 647 - Secretary → ME
  • 923
    DE FACTO 1601 LIMITED - 2008-02-18
    icon of address20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-02-12
    CIF 5 - Director → ME
    Officer
    icon of calendar 2008-02-11 ~ 2008-02-12
    CIF 6 - Secretary → ME
  • 924
    DE FACTO 1578 LIMITED - 2008-02-18
    icon of address20 Old Bailey, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-21 ~ 2008-01-21
    CIF 38 - Director → ME
    Officer
    icon of calendar 2007-12-21 ~ 2008-01-21
    CIF 37 - Secretary → ME
  • 925
    DE FACTO 1577 LIMITED - 2008-02-18
    icon of address20 Old Bailey, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-12 ~ 2008-01-21
    CIF 41 - Director → ME
    Officer
    icon of calendar 2007-12-12 ~ 2008-01-21
    CIF 42 - Secretary → ME
  • 926
    DE FACTO 2160 LIMITED - 2015-02-27
    icon of address3 Hillwood Grove, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,860,430 GBP2024-03-31
    Officer
    icon of calendar 2015-02-06 ~ 2015-02-27
    CIF 1625 - Director → ME
  • 927
    DE FACTO 1288 LIMITED - 2005-12-06
    icon of address1 Lumley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2006-01-18
    CIF 468 - Director → ME
    Officer
    icon of calendar 2005-09-06 ~ 2006-01-18
    CIF 469 - Secretary → ME
  • 928
    DE FACTO 2274 LIMITED - 2021-04-21
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-05 ~ 2021-04-14
    CIF 1510 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-04-14
    CIF 2693 - Right to appoint or remove directors OE
    CIF 2693 - Ownership of shares – 75% or more OE
    CIF 2693 - Ownership of voting rights - 75% or more OE
  • 929
    QUICKSILVER OVERSEAS BIDCO LIMITED - 2012-03-30
    DE FACTO 1856 LIMITED - 2011-05-12
    icon of addressAscot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-12
    CIF 2237 - Director → ME
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-12
    CIF 2238 - Secretary → ME
  • 930
    DE FACTO 1848 LIMITED - 2011-05-04
    QUICKSILVER HOLDCO LIMITED - 2012-03-30
    icon of addressAscot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-02-10 ~ 2011-05-04
    CIF 2247 - Director → ME
    Officer
    icon of calendar 2011-02-10 ~ 2011-05-04
    CIF 2248 - Secretary → ME
  • 931
    DE FACTO 1846 LIMITED - 2011-05-04
    QUICKSILVER TOPCO LIMITED - 2012-05-16
    icon of addressAscot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-10 ~ 2011-05-04
    CIF 2252 - Director → ME
    Officer
    icon of calendar 2011-02-10 ~ 2011-05-04
    CIF 2251 - Secretary → ME
  • 932
    DE FACTO 1849 LIMITED - 2011-05-04
    QUICKSILVER BIDCO LIMITED - 2012-03-30
    icon of addressAscot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-13 ~ 2011-05-04
    CIF 2241 - Director → ME
    Officer
    icon of calendar 2011-04-13 ~ 2011-05-04
    CIF 2242 - Secretary → ME
  • 933
    DE FACTO 1413 LIMITED - 2008-01-07
    icon of addressSouthport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-30 ~ 2006-10-02
    CIF 270 - Director → ME
    Officer
    icon of calendar 2006-08-30 ~ 2006-10-02
    CIF 269 - Secretary → ME
  • 934
    DE FACTO 1513 LIMITED - 2007-10-10
    icon of address1 C/o Clarke Willmott Llp, 1 Georges Square, Bath St, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-07-27 ~ 2007-11-13
    CIF 123 - Director → ME
    Officer
    icon of calendar 2007-07-27 ~ 2007-11-13
    CIF 124 - Secretary → ME
  • 935
    DE FACTO 1514 LIMITED - 2007-10-10
    icon of addressC/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-07-27 ~ 2007-11-13
    CIF 122 - Director → ME
    Officer
    icon of calendar 2007-07-27 ~ 2007-11-13
    CIF 121 - Secretary → ME
  • 936
    DE FACTO 1542 LIMITED - 2007-10-24
    icon of addressC/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2007-11-13
    CIF 84 - Director → ME
    Officer
    icon of calendar 2007-10-18 ~ 2007-11-13
    CIF 83 - Secretary → ME
  • 937
    DE FACTO 1591 LIMITED - 2008-02-19
    icon of addressPeel Dome Intu Trafford Centre, Traffordcity, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-19
    CIF 16 - Director → ME
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-19
    CIF 15 - Secretary → ME
  • 938
    DE FACTO 1593 LIMITED - 2008-02-19
    icon of addressPeel Dome Intu Trafford Centre, Traffordcity, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-19
    CIF 8 - Director → ME
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-19
    CIF 7 - Secretary → ME
  • 939
    DE FACTO 1355 LIMITED - 2006-05-16
    PEEL MANAGEMENT LIMITED - 2018-04-26
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2006-04-23
    CIF 365 - Director → ME
    Officer
    icon of calendar 2006-04-04 ~ 2006-04-23
    CIF 366 - Secretary → ME
  • 940
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2008-11-25
    CIF 1338 - Director → ME
    Officer
    icon of calendar 2008-10-21 ~ 2008-11-25
    CIF 1339 - Secretary → ME
  • 941
    PEEL HOLDINGS (SERVICES) LIMITED - 2008-09-29
    DE FACTO 1163 LIMITED - 2004-12-14
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2004-12-07
    CIF 613 - Director → ME
    Officer
    icon of calendar 2004-10-21 ~ 2004-12-07
    CIF 612 - Secretary → ME
  • 942
    PEEL ACQUISITIONS (PORTS) LIMITED - 2006-05-03
    DE FACTO 1154 LIMITED - 2004-11-24
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-06 ~ 2004-11-12
    CIF 628 - Director → ME
    Officer
    icon of calendar 2004-09-06 ~ 2004-11-12
    CIF 629 - Secretary → ME
  • 943
    DE FACTO 1098 LIMITED - 2003-11-24
    icon of addressPeel Dome Intu Trafford Centre, Traffordcity, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2003-11-24
    CIF 714 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-30 ~ 2003-11-24
    CIF 715 - Nominee Secretary → ME
  • 944
    PEEL LAND AND PROPERTY (I TOPCO) LIMITED - 2020-03-20
    DE FACTO 1383 LIMITED - 2006-07-18
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-04
    CIF 317 - Director → ME
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-04
    CIF 318 - Secretary → ME
  • 945
    PEEL LAND AND PROPERTY (PORTS NO. 3) LIMITED - 2020-03-03
    DE FACTO 1592 LIMITED - 2008-06-25
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-06-25
    CIF 17 - Director → ME
    Officer
    icon of calendar 2008-02-07 ~ 2008-06-25
    CIF 18 - Secretary → ME
  • 946
    DE FACTO 1399 LIMITED - 2006-08-04
    PEEL LAND AND PROPERTY (PORTS) LIMITED - 2020-03-02
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2006-08-04
    CIF 295 - Director → ME
    Officer
    icon of calendar 2006-08-01 ~ 2006-10-27
    CIF 296 - Secretary → ME
  • 947
    PEEL HOLDINGS (LEISURE) LIMITED - 2017-06-01
    DE FACTO 1398 LIMITED - 2006-08-02
    PEEL HOLDINGS (REAL ESTATE) LIMITED - 2020-03-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2006-08-02
    CIF 291 - Director → ME
    Officer
    icon of calendar 2006-08-01 ~ 2006-08-02
    CIF 292 - Secretary → ME
  • 948
    PEEL LAND AND PROPERTY HOLDINGS (CL) LIMITED - 2020-01-16
    DE FACTO 1351 LIMITED - 2007-01-25
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2007-01-25
    CIF 380 - Director → ME
    Officer
    icon of calendar 2006-04-03 ~ 2007-01-25
    CIF 379 - Secretary → ME
  • 949
    PEEL HOLDINGS (ENVIRONMENTAL) LIMITED - 2020-01-16
    DE FACTO 1397 LIMITED - 2006-08-02
    PEEL HOLDINGS (MINERAL RESOURCES) LIMITED - 2007-11-20
    PEEL HOLDINGS (ENVIRONMENTAL) LIMITED - 2007-11-07
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2006-08-02
    CIF 294 - Director → ME
    Officer
    icon of calendar 2006-08-01 ~ 2006-08-02
    CIF 293 - Secretary → ME
  • 950
    PEEL HOLDINGS (GLASGOW HARBOUR) LIMITED - 2020-02-11
    DE FACTO 1594 LIMITED - 2008-06-30
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-06-26
    CIF 25 - Director → ME
    Officer
    icon of calendar 2008-02-07 ~ 2008-06-26
    CIF 26 - Secretary → ME
  • 951
    DE FACTO 1600 LIMITED - 2008-06-30
    PEEL HOLDINGS (OVERSEAS) LIMITED - 2020-04-02
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-06-26
    CIF 23 - Director → ME
    Officer
    icon of calendar 2008-02-07 ~ 2008-06-26
    CIF 24 - Secretary → ME
  • 952
    PEEL HOLDINGS LAND AND PROPERTY (UK) LIMITED - 2020-02-28
    DE FACTO 1598 LIMITED - 2008-06-30
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-06-26
    CIF 19 - Director → ME
    Officer
    icon of calendar 2008-02-07 ~ 2008-06-26
    CIF 20 - Secretary → ME
  • 953
    DE FACTO 1588 LIMITED - 2008-02-19
    PEEL INVESTMENTS (INTERMEDIATE) LIMITED - 2020-02-11
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-02-19
    CIF 34 - Director → ME
    Officer
    icon of calendar 2008-02-06 ~ 2008-02-19
    CIF 33 - Secretary → ME
  • 954
    PEEL LAND AND PROPERTY INVESTMENTS LIMITED - 2010-02-25
    DE FACTO 1103 LIMITED - 2004-03-30
    PEEL LAND AND PROPERTY LIMITED - 2006-04-28
    PEEL INVESTMENTS (U.K.) LIMITED - 2020-03-05
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-03-18
    CIF 704 - Director → ME
    Officer
    icon of calendar 2004-03-02 ~ 2004-03-18
    CIF 705 - Secretary → ME
  • 955
    PEEL INVESTMENTS HOLDINGS LIMITED - 2020-03-02
    DE FACTO 1589 LIMITED - 2008-02-19
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-02-19
    CIF 27 - Director → ME
    Officer
    icon of calendar 2008-02-06 ~ 2008-02-19
    CIF 28 - Secretary → ME
  • 956
    PEEL LAND (INTERMEDIATE) LIMITED - 2020-03-02
    DE FACTO 1586 LIMITED - 2008-02-19
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-02-19
    CIF 30 - Director → ME
    Officer
    icon of calendar 2008-02-06 ~ 2008-02-19
    CIF 29 - Secretary → ME
  • 957
    DE FACTO 1587 LIMITED - 2008-02-19
    PEEL LAND HOLDINGS LIMITED - 2020-03-02
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-02-19
    CIF 31 - Director → ME
    Officer
    icon of calendar 2008-02-06 ~ 2008-02-19
    CIF 32 - Secretary → ME
  • 958
    DE FACTO 1101 LIMITED - 2004-03-25
    PEEL LAND AND PROPERTY LIMITED - 2020-03-26
    PEEL LAND AND PROPERTY HOLDINGS LIMITED - 2006-05-03
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-03-18
    CIF 700 - Director → ME
    Officer
    icon of calendar 2004-03-02 ~ 2004-03-18
    CIF 701 - Secretary → ME
  • 959
    PEEL PROPERTY (NO.2) LIMITED - 2020-01-30
    DE FACTO 1102 LIMITED - 2004-03-24
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-03-18
    CIF 703 - Director → ME
    Officer
    icon of calendar 2004-03-02 ~ 2004-03-18
    CIF 702 - Secretary → ME
  • 960
    PEEL REAL ESTATE (PROPERTIES) LIMITED - 2020-03-26
    DE FACTO 1360 LIMITED - 2007-01-25
    PEEL LEISURE (PROPERTIES) LIMITED - 2017-06-02
    PEEL INVESTMENTS (LEISURE) LIMITED - 2009-02-17
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-11 ~ 2007-01-25
    CIF 358 - Director → ME
    Officer
    icon of calendar 2006-04-11 ~ 2007-01-25
    CIF 357 - Secretary → ME
  • 961
    DE FACTO 1590 LIMITED - 2008-02-19
    PEEL RED CITY HOLDINGS LIMITED - 2020-01-30
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-19
    CIF 12 - Director → ME
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-19
    CIF 11 - Secretary → ME
  • 962
    DE FACTO 1316 LIMITED - 2006-03-16
    PEEL HOLDINGS (NO.2) LIMITED - 2006-05-03
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-25 ~ 2006-03-14
    CIF 422 - Director → ME
    Officer
    icon of calendar 2006-01-25 ~ 2006-03-14
    CIF 421 - Secretary → ME
  • 963
    icon of addressPeel Dome, The Trafford Centre, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2008-09-25
    CIF 1351 - Director → ME
    Officer
    icon of calendar 2008-09-08 ~ 2008-09-25
    CIF 1350 - Secretary → ME
  • 964
    icon of addressPeel Dome, The Trafford Centre, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2008-09-25
    CIF 1354 - Director → ME
    Officer
    icon of calendar 2008-09-08 ~ 2008-09-25
    CIF 1355 - Secretary → ME
  • 965
    icon of addressPeel Dome, The Trafford Centre, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2008-09-25
    CIF 1349 - Director → ME
    Officer
    icon of calendar 2008-09-08 ~ 2008-09-25
    CIF 1348 - Secretary → ME
  • 966
    DE FACTO 1905 LIMITED - 2011-12-29
    PEEL L&P WATER SERVICES HOLDINGS LIMITED - 2020-11-20
    PEEL WATER SERVICES HOLDINGS LIMITED - 2020-03-26
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2011-12-02
    CIF 2134 - Director → ME
    Officer
    icon of calendar 2011-08-24 ~ 2011-12-02
    CIF 2133 - Secretary → ME
  • 967
    PEEL HOLDINGS (GLOUCESTER) LIMITED - 2015-09-24
    DE FACTO 1595 LIMITED - 2008-06-30
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-07 ~ 2008-06-26
    CIF 22 - Director → ME
    Officer
    icon of calendar 2008-02-07 ~ 2008-06-26
    CIF 21 - Secretary → ME
  • 968
    DE FACTO 1599 LIMITED - 2008-02-19
    icon of addressPeel Dome Intu Trafford Centre, Traffordcity, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-19
    CIF 10 - Director → ME
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-19
    CIF 9 - Secretary → ME
  • 969
    DE FACTO 1247 LIMITED - 2005-05-25
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-25
    CIF 525 - Director → ME
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-25
    CIF 524 - Secretary → ME
  • 970
    DE FACTO 1417 LIMITED - 2006-10-27
    PEEL PORTS SHAREHOLDER FINANCECO LIMITED - 2013-06-10
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-27
    CIF 264 - Director → ME
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-27
    CIF 263 - Secretary → ME
  • 971
    DE FACTO 1427 LIMITED - 2006-10-27
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-27
    CIF 248 - Director → ME
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-27
    CIF 247 - Secretary → ME
  • 972
    DE FACTO 1237 LIMITED - 2005-05-25
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2005-04-22 ~ 2005-05-24
    CIF 535 - Director → ME
    Officer
    icon of calendar 2005-04-22 ~ 2005-05-24
    CIF 534 - Secretary → ME
  • 973
    DE FACTO 1390 LIMITED - 2006-08-10
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2006-07-31
    CIF 303 - Director → ME
    Officer
    icon of calendar 2006-07-12 ~ 2006-07-31
    CIF 304 - Secretary → ME
  • 974
    DE FACTO 1238 LIMITED - 2005-05-25
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-22 ~ 2005-05-24
    CIF 536 - Director → ME
    Officer
    icon of calendar 2005-04-22 ~ 2005-05-24
    CIF 537 - Secretary → ME
  • 975
    DE FACTO 1232 LIMITED - 2005-05-25
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2005-03-18 ~ 2005-05-24
    CIF 550 - Director → ME
    Officer
    icon of calendar 2005-03-18 ~ 2005-05-24
    CIF 551 - Secretary → ME
  • 976
    DE FACTO 1644 LIMITED - 2008-11-13
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool, Merseyside
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2008-11-19
    CIF 1388 - Director → ME
    Officer
    icon of calendar 2008-06-25 ~ 2008-11-19
    CIF 1389 - Secretary → ME
  • 977
    DE FACTO 1408 LIMITED - 2006-09-07
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-15 ~ 2006-08-30
    CIF 278 - Director → ME
    Officer
    icon of calendar 2006-08-15 ~ 2006-08-30
    CIF 277 - Secretary → ME
  • 978
    DE FACTO 1449 LIMITED - 2007-01-24
    PEEL MEDIA MANAGEMENT LIMITED - 2024-11-27
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2007-01-24
    CIF 214 - Director → ME
    Officer
    icon of calendar 2006-12-04 ~ 2007-01-24
    CIF 213 - Secretary → ME
  • 979
    PEEL MEDIA SERVICES (HOLDINGS) LIMITED - 2024-11-27
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-09-05 ~ 2008-09-25
    CIF 1361 - Director → ME
    Officer
    icon of calendar 2008-09-05 ~ 2008-09-25
    CIF 1360 - Secretary → ME
  • 980
    PEEL MEDIA WHARFSIDE (HOLDINGS) LIMITED - 2024-11-27
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-09-05 ~ 2008-09-25
    CIF 1359 - Director → ME
    Officer
    icon of calendar 2008-09-05 ~ 2008-09-25
    CIF 1358 - Secretary → ME
  • 981
    PEEL MEDIA WHARFSIDE LIMITED - 2024-11-27
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2008-09-25
    CIF 1352 - Director → ME
    Officer
    icon of calendar 2008-09-08 ~ 2008-09-25
    CIF 1353 - Secretary → ME
  • 982
    DE FACTO 296 LIMITED - 1993-06-03
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-25
    Officer
    icon of calendar 1992-12-17 ~ 1993-06-09
    CIF 1256 - Nominee Director → ME
    Officer
    icon of calendar 1992-12-17 ~ 1993-06-09
    CIF 1257 - Nominee Secretary → ME
  • 983
    GATORADE LIMITED - 2009-09-21
    DE FACTO 857 LIMITED - 2000-07-27
    GOLDEN WONDER FINANCE LIMITED - 2002-09-26
    WALKERS INTERMEDIATE HOLDING COMPANY LIMITED - 2006-10-19
    icon of address1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2000-07-28
    CIF 912 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-28 ~ 2000-07-28
    CIF 913 - Nominee Secretary → ME
  • 984
    DE FACTO 2233 LIMITED - 2019-03-25
    icon of address1st Floor 8 Bridle Close, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,378 USD2024-12-31
    Officer
    icon of calendar 2016-04-28 ~ 2019-03-25
    CIF 1528 - Director → ME
    Officer
    icon of calendar 2016-04-28 ~ 2019-03-25
    CIF 1529 - Secretary → ME
  • 985
    DE FACTO 1389 LIMITED - 2006-07-14
    PETS AT HOME TOPCO LIMITED - 2006-12-21
    PETS AT HOME GROUP LIMITED - 2014-02-10
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2006-07-13
    CIF 307 - Director → ME
    Officer
    icon of calendar 2006-07-07 ~ 2006-07-13
    CIF 308 - Secretary → ME
  • 986
    DE FACTO 1380 LIMITED - 2006-07-14
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-13
    CIF 319 - Director → ME
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-13
    CIF 320 - Secretary → ME
  • 987
    PETS AT HOME GROUP LIMITED - 2006-12-21
    DE FACTO 1132 LIMITED - 2004-11-19
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2004-07-14
    CIF 665 - Director → ME
    Officer
    icon of calendar 2004-06-24 ~ 2004-07-14
    CIF 664 - Secretary → ME
  • 988
    DE FACTO 2081 LIMITED - 2014-02-07
    XPP HOLDCO LIMITED - 2014-09-22
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2014-02-04
    CIF 1778 - Director → ME
    Officer
    icon of calendar 2014-01-17 ~ 2014-02-04
    CIF 1777 - Secretary → ME
  • 989
    PICTURE FINANCIAL SERVICES LIMITED - 2004-09-15
    DE FACTO 1117 LIMITED - 2004-07-05
    icon of addressC/o Deloitte & Touche Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-14 ~ 2004-04-21
    CIF 685 - Director → ME
    Officer
    icon of calendar 2004-04-14 ~ 2004-04-21
    CIF 684 - Secretary → ME
  • 990
    DE FACTO 1966 LIMITED - 2012-08-14
    icon of addressThe Old Exchange 12 Compton Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-27
    CIF 2009 - Director → ME
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-27
    CIF 2010 - Secretary → ME
  • 991
    DE FACTO 2010 LIMITED - 2013-04-16
    icon of addressPinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-10 ~ 2013-04-16
    CIF 1937 - Director → ME
    Officer
    icon of calendar 2013-01-10 ~ 2013-04-16
    CIF 1938 - Secretary → ME
  • 992
    DE FACTO 2009 LIMITED - 2013-04-09
    icon of addressPinewood Studios, Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-10 ~ 2013-03-28
    CIF 1935 - Director → ME
    Officer
    icon of calendar 2013-01-10 ~ 2013-03-28
    CIF 1936 - Secretary → ME
  • 993
    DE FACTO 1971 LIMITED - 2012-08-17
    PINEWOOD FILMS NO.5 LIMITED - 2014-04-24
    icon of addressPinewood Studios Pinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-11 ~ 2012-08-16
    CIF 1997 - Director → ME
    Officer
    icon of calendar 2012-07-11 ~ 2012-08-16
    CIF 1998 - Secretary → ME
  • 994
    DE FACTO 1733 LIMITED - 2010-01-08
    icon of addressPinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-05 ~ 2010-01-04
    CIF 2441 - Director → ME
    Officer
    icon of calendar 2009-12-05 ~ 2010-01-04
    CIF 2442 - Secretary → ME
  • 995
    DE FACTO 1727 LIMITED - 2009-12-05
    icon of addressPinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2009-11-26
    CIF 2461 - Director → ME
    Officer
    icon of calendar 2009-11-12 ~ 2009-11-26
    CIF 2462 - Secretary → ME
  • 996
    SAUL'S FARM & STABLES LIMITED - 2011-10-18
    DE FACTO 1509 LIMITED - 2007-08-16
    PROJECT PINEWOOD PROPERTY LIMITED - 2012-07-17
    icon of addressPinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-26
    CIF 127 - Director → ME
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-26
    CIF 128 - Secretary → ME
  • 997
    SSPP NOMINEE LIMITED - 2015-02-23
    DE FACTO 2122 LIMITED - 2014-10-14
    icon of addressPinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2014-12-03
    CIF 1714 - Director → ME
    Officer
    icon of calendar 2014-06-12 ~ 2014-12-03
    CIF 1713 - Secretary → ME
  • 998
    BANK STORES HOLDINGS LIMITED - 2011-09-12
    DE FACTO 1235 LIMITED - 2005-04-18
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-18
    CIF 542 - Director → ME
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-18
    CIF 543 - Secretary → ME
  • 999
    DE FACTO 2165 LIMITED - 2015-03-24
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2015-02-06 ~ 2015-03-23
    CIF 1626 - Director → ME
  • 1000
    DE FACTO 2166 LIMITED - 2015-03-24
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -25 GBP2016-12-31
    Officer
    icon of calendar 2015-02-05 ~ 2015-03-23
    CIF 2566 - Director → ME
    Officer
    icon of calendar 2015-02-05 ~ 2015-03-23
    CIF 2567 - Secretary → ME
  • 1001
    DE FACTO 1570 LIMITED - 2007-12-10
    icon of address47 Highfield Avenue, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    118 GBP2024-12-31
    Officer
    icon of calendar 2007-12-04 ~ 2007-12-05
    CIF 50 - Director → ME
    Officer
    icon of calendar 2007-12-04 ~ 2007-12-05
    CIF 49 - Secretary → ME
  • 1002
    DE FACTO 1395 LIMITED - 2006-08-01
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2006-08-01
    CIF 297 - Director → ME
  • 1003
    DE FACTO 1396 LIMITED - 2006-08-01
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-13 ~ 2006-08-01
    CIF 298 - Director → ME
  • 1004
    DE FACTO 1284 LIMITED - 2006-02-10
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2006-02-20
    CIF 477 - Director → ME
    Officer
    icon of calendar 2005-08-23 ~ 2006-02-20
    CIF 476 - Secretary → ME
  • 1005
    DE FACTO 1285 LIMITED - 2006-02-10
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-24 ~ 2006-02-20
    CIF 472 - Director → ME
    Officer
    icon of calendar 2005-08-24 ~ 2006-02-20
    CIF 473 - Secretary → ME
  • 1006
    DE FACTO 2250 LIMITED - 2020-09-13
    icon of address3rd Floor Capital House, 25 Chapel Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-09-25 ~ 2020-07-10
    CIF 1527 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-07-10
    CIF 2586 - Right to appoint or remove directors OE
    CIF 2586 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2586 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2019-09-25 ~ 2020-07-10
    CIF 1526 - Secretary → ME
  • 1007
    POINT BIDCO LTD - 2021-03-05
    DE FACTO 2306 LIMITED - 2021-03-02
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-05 ~ 2021-03-02
    CIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-03-02
    CIF 2661 - Right to appoint or remove directors OE
    CIF 2661 - Ownership of voting rights - 75% or more OE
    CIF 2661 - Ownership of shares – 75% or more OE
  • 1008
    POINT HOLDCO LTD - 2021-03-05
    DE FACTO 2305 LIMITED - 2021-03-02
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-05 ~ 2021-03-02
    CIF 1489 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-03-02
    CIF 2659 - Right to appoint or remove directors OE
    CIF 2659 - Ownership of voting rights - 75% or more OE
    CIF 2659 - Ownership of shares – 75% or more OE
  • 1009
    DE FACTO 2304 LIMITED - 2021-03-02
    POINT MIDCO LTD - 2021-03-05
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-05 ~ 2021-03-02
    CIF 1490 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-03-02
    CIF 2660 - Ownership of shares – 75% or more OE
    CIF 2660 - Right to appoint or remove directors OE
    CIF 2660 - Ownership of voting rights - 75% or more OE
  • 1010
    DE FACTO 2303 LIMITED - 2021-03-02
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-06 ~ 2021-03-02
    CIF 1495 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-03-02
    CIF 2665 - Ownership of voting rights - 75% or more OE
    CIF 2665 - Right to appoint or remove directors OE
    CIF 2665 - Ownership of shares – 75% or more OE
  • 1011
    DE FACTO 1877 LIMITED - 2011-08-18
    icon of addressRoyal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2011-08-18
    CIF 2181 - Director → ME
    Officer
    icon of calendar 2011-07-04 ~ 2011-08-18
    CIF 2182 - Secretary → ME
  • 1012
    DE FACTO 1874 LIMITED - 2011-08-18
    icon of addressRoyal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-21 ~ 2011-08-18
    CIF 2192 - Director → ME
    Officer
    icon of calendar 2011-06-21 ~ 2011-08-18
    CIF 2191 - Secretary → ME
  • 1013
    DE FACTO 1873 LIMITED - 2011-08-18
    icon of addressRoyal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-08-18
    CIF 2189 - Director → ME
    Officer
    icon of calendar 2011-06-21 ~ 2011-08-18
    CIF 2190 - Secretary → ME
  • 1014
    DE FACTO 1875 LIMITED - 2011-08-18
    icon of addressRoyal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-04 ~ 2011-08-18
    CIF 2185 - Director → ME
    Officer
    icon of calendar 2011-07-04 ~ 2011-08-18
    CIF 2186 - Secretary → ME
  • 1015
    DE FACTO 1876 LIMITED - 2011-08-18
    NEVAHTROP PROPERTIES LIMITED - 2011-12-14
    icon of addressRoyal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-04 ~ 2011-08-18
    CIF 2184 - Director → ME
    Officer
    icon of calendar 2011-07-04 ~ 2011-08-18
    CIF 2183 - Secretary → ME
  • 1016
    DE FACTO 1602 LIMITED - 2008-02-20
    icon of addressCountrywide House, West Bar Street, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,912,431 GBP2024-06-30
    Officer
    icon of calendar 2008-02-13 ~ 2008-02-15
    CIF 4 - Director → ME
    Officer
    icon of calendar 2008-02-13 ~ 2008-02-15
    CIF 3 - Secretary → ME
  • 1017
    CARPETRIGHT SERVICES LIMITED - 1995-06-19
    DE FACTO 231 LIMITED - 1991-11-14
    icon of addressPurfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-28 ~ 1991-10-28
    CIF 1276 - Nominee Director → ME
    Officer
    icon of calendar 1991-08-28 ~ 1991-10-28
    CIF 1275 - Nominee Secretary → ME
  • 1018
    CHARLIE HOLDCO 1 LIMITED - 2008-10-17
    DE FACTO 1424 LIMITED - 2006-11-13
    icon of addressWebber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2006-11-02
    CIF 250 - Director → ME
    Officer
    icon of calendar 2006-10-26 ~ 2006-11-02
    CIF 249 - Secretary → ME
  • 1019
    DE FACTO 1953 LIMITED - 2012-05-02
    icon of addressVerulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2012-04-23
    CIF 2037 - Director → ME
    Officer
    icon of calendar 2012-03-08 ~ 2012-04-23
    CIF 2038 - Secretary → ME
  • 1020
    DE FACTO 611 LIMITED - 1997-05-16
    icon of addressThe Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1997-05-09
    CIF 1086 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-27 ~ 1997-05-09
    CIF 1085 - Nominee Secretary → ME
  • 1021
    DE FACTO 956 LIMITED - 2001-12-19
    icon of addressFrp Advisory Llp, 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2001-12-18
    CIF 842 - Nominee Director → ME
    Officer
    icon of calendar 2001-08-20 ~ 2001-12-18
    CIF 841 - Nominee Secretary → ME
  • 1022
    NFT DISTRIBUTION HOLDINGS LIMITED - 2015-03-26
    DE FACTO 1378 LIMITED - 2006-07-06
    icon of addressOne Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2006-07-06
    CIF 329 - Director → ME
    Officer
    icon of calendar 2006-06-13 ~ 2006-07-06
    CIF 328 - Secretary → ME
  • 1023
    DE FACTO 2279 LIMITED - 2020-12-16
    icon of addressCp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-11-02 ~ 2020-12-15
    CIF 2482 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-12-15
    CIF 2684 - Ownership of voting rights - 75% or more OE
    CIF 2684 - Right to appoint or remove directors OE
    CIF 2684 - Ownership of shares – 75% or more OE
  • 1024
    DE FACTO 2277 LIMITED - 2020-12-16
    icon of addressCp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-29 ~ 2020-12-15
    CIF 2488 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2020-12-15
    CIF 2690 - Ownership of shares – 75% or more OE
    CIF 2690 - Right to appoint or remove directors OE
    CIF 2690 - Ownership of voting rights - 75% or more OE
  • 1025
    DE FACTO 2278 LIMITED - 2020-12-16
    icon of addressCp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-29 ~ 2020-12-15
    CIF 2489 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2020-12-15
    CIF 2691 - Ownership of shares – 75% or more OE
    CIF 2691 - Ownership of voting rights - 75% or more OE
    CIF 2691 - Right to appoint or remove directors OE
  • 1026
    DE FACTO 2276 LIMITED - 2020-12-16
    icon of addressCp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-29 ~ 2020-12-15
    CIF 2487 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2020-12-15
    CIF 2689 - Ownership of voting rights - 75% or more OE
    CIF 2689 - Right to appoint or remove directors OE
    CIF 2689 - Ownership of shares – 75% or more OE
  • 1027
    DE FACTO 1606 LIMITED - 2008-03-07
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-25 ~ 2008-03-05
    CIF 1441 - Director → ME
    Officer
    icon of calendar 2008-02-25 ~ 2008-03-05
    CIF 1442 - Secretary → ME
  • 1028
    DE FACTO 2161 LIMITED - 2015-03-26
    icon of addressJamesons House, Compton Way, Witney, Oxon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-02-06 ~ 2015-03-26
    CIF 1627 - Director → ME
  • 1029
    DE FACTO 1728 LIMITED - 2009-12-05
    PINEWOOD GERMANY LIMITED - 2024-08-20
    icon of addressPinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2009-11-26
    CIF 2457 - Director → ME
    Officer
    icon of calendar 2009-11-18 ~ 2009-11-26
    CIF 2458 - Secretary → ME
  • 1030
    LUMISON MIDCO 1 LIMITED - 2012-03-08
    DE FACTO 1802 LIMITED - 2010-10-27
    icon of addressBlue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-08 ~ 2010-10-26
    CIF 2335 - Director → ME
    Officer
    icon of calendar 2010-10-08 ~ 2010-10-26
    CIF 2336 - Secretary → ME
  • 1031
    DE FACTO 1801 LIMITED - 2010-10-27
    LUMISON MIDCO 2 LIMITED - 2012-03-08
    icon of addressBlue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-08 ~ 2010-10-26
    CIF 2334 - Director → ME
    Officer
    icon of calendar 2010-10-08 ~ 2010-10-26
    CIF 2333 - Secretary → ME
  • 1032
    LUMISON TOPCO LIMITED - 2012-03-08
    DE FACTO 1803 LIMITED - 2010-10-27
    icon of addressBlue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-11 ~ 2010-10-26
    CIF 2323 - Director → ME
    Officer
    icon of calendar 2010-10-11 ~ 2010-10-26
    CIF 2324 - Secretary → ME
  • 1033
    PKC MANAGEMENT (UK) LIMITED - 2013-02-04
    DE FACTO 1969 LIMITED - 2012-09-03
    icon of address1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2012-09-03
    CIF 2005 - Director → ME
    Officer
    icon of calendar 2012-07-10 ~ 2012-09-03
    CIF 2006 - Secretary → ME
  • 1034
    DE FACTO 984 LIMITED - 2002-06-20
    icon of address62 Dean Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    329 GBP2019-03-31
    Officer
    icon of calendar 2002-03-14 ~ 2002-06-14
    CIF 822 - Nominee Director → ME
    Officer
    icon of calendar 2002-03-14 ~ 2002-06-14
    CIF 821 - Nominee Secretary → ME
  • 1035
    DE FACTO 933 LIMITED - 2001-07-25
    icon of address62 Dean Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,622 GBP2019-03-31
    Officer
    icon of calendar 2001-04-24 ~ 2001-07-13
    CIF 857 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-24 ~ 2001-07-13
    CIF 858 - Nominee Secretary → ME
  • 1036
    DE FACTO 1881 LIMITED - 2011-07-20
    icon of addressAscot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2011-07-20
    CIF 2170 - Director → ME
    Officer
    icon of calendar 2011-07-13 ~ 2011-07-20
    CIF 2169 - Secretary → ME
  • 1037
    DE FACTO 1882 LIMITED - 2011-07-20
    icon of addressAscot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2011-07-20
    CIF 2171 - Director → ME
    Officer
    icon of calendar 2011-07-13 ~ 2011-07-20
    CIF 2172 - Secretary → ME
  • 1038
    DE FACTO 1847 LIMITED - 2011-05-04
    icon of addressAscot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-10 ~ 2011-05-04
    CIF 2250 - Director → ME
    Officer
    icon of calendar 2011-02-10 ~ 2011-05-04
    CIF 2249 - Secretary → ME
  • 1039
    DE FACTO 1266 LIMITED - 2005-07-14
    R.R. RICHARDSON GROUP LIMITED - 2008-08-01
    SGMS GROUP HOLDINGS LIMITED - 2010-02-22
    icon of addressWellesley House, 10 Eelmoor Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2005-07-14
    CIF 488 - Director → ME
    Officer
    icon of calendar 2005-06-28 ~ 2005-07-14
    CIF 489 - Secretary → ME
  • 1040
    R.R. RICHARDSON (TRUSTEES) LIMITED - 2008-08-01
    DE FACTO 1299 LIMITED - 2005-10-05
    SGMS TRUSTEES LIMITED - 2010-06-07
    icon of addressThe Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2005-10-05
    CIF 452 - Director → ME
    Officer
    icon of calendar 2005-09-15 ~ 2005-10-05
    CIF 453 - Secretary → ME
  • 1041
    DE FACTO 1194 LIMITED - 2005-01-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2005-01-17 ~ 2005-01-19
    CIF 577 - Director → ME
    Officer
    icon of calendar 2005-01-17 ~ 2005-01-19
    CIF 576 - Secretary → ME
  • 1042
    DE FACTO 1157 LIMITED - 2005-01-20
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-05 ~ 2005-01-20
    CIF 622 - Director → ME
    Officer
    icon of calendar 2004-10-05 ~ 2005-01-20
    CIF 623 - Secretary → ME
  • 1043
    DE FACTO 2162 LIMITED - 2015-04-29
    icon of addressVineyard House 44 Brook Green, Hammersmith, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-02-05 ~ 2015-04-29
    CIF 1628 - Director → ME
  • 1044
    DE FACTO 1331 LIMITED - 2006-02-22
    icon of addressC/o Ey, 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-13 ~ 2006-02-22
    CIF 404 - Director → ME
    Officer
    icon of calendar 2006-02-13 ~ 2006-02-22
    CIF 403 - Secretary → ME
  • 1045
    DE FACTO 1332 LIMITED - 2006-02-22
    icon of addressC/o Ey 11, More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-13 ~ 2006-02-22
    CIF 401 - Director → ME
    Officer
    icon of calendar 2006-02-13 ~ 2006-02-22
    CIF 402 - Secretary → ME
  • 1046
    DE FACTO 1333 LIMITED - 2006-02-22
    icon of addressC/o Ey, 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-15 ~ 2006-02-22
    CIF 398 - Director → ME
    Officer
    icon of calendar 2006-02-15 ~ 2006-02-22
    CIF 397 - Secretary → ME
  • 1047
    DE FACTO 1142 LIMITED - 2004-09-02
    icon of address3rd Floor Waverley House, 7-12 Noel Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-09 ~ 2004-09-01
    CIF 649 - Director → ME
    Officer
    icon of calendar 2004-07-09 ~ 2004-09-01
    CIF 648 - Secretary → ME
  • 1048
    DE FACTO 1145 LIMITED - 2004-09-02
    icon of addressWaverley House, 7-12 Noel Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-19 ~ 2004-09-01
    CIF 642 - Director → ME
    Officer
    icon of calendar 2004-07-19 ~ 2004-09-01
    CIF 643 - Secretary → ME
  • 1049
    DE FACTO 1147 LIMITED - 2004-09-02
    icon of addressWaverley House, 7-12 Noel Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-01
    CIF 641 - Director → ME
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-01
    CIF 640 - Secretary → ME
  • 1050
    DE FACTO 1143 LIMITED - 2004-09-02
    icon of address5-7 Marshalsea Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2004-09-02
    CIF 651 - Director → ME
    Officer
    icon of calendar 2004-07-09 ~ 2004-09-02
    CIF 650 - Secretary → ME
  • 1051
    DE FACTO 2192 LIMITED - 2015-10-22
    GRESHAM HOUSE SPECIAL SITUATIONS LIMITED - 2024-08-05
    icon of address5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1595 - Director → ME
    Officer
    icon of calendar 2015-04-10 ~ 2015-12-01
    CIF 1594 - Secretary → ME
  • 1052
    DE FACTO 330 LIMITED - 1993-12-10
    HUGHES (U.K.) LIMITED - 2002-10-08
    icon of addressKao One, Kao Park, Harlow, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-04-01
    CIF 1285 - Secretary → ME
  • 1053
    RAYTHEON UNITED KINGDOM HOLDINGS LIMITED - 2021-05-11
    DE FACTO 2223 LIMITED - 2016-05-10
    icon of addressKao One, Kao Park, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2016-05-09
    CIF 1547 - Director → ME
    Officer
    icon of calendar 2016-01-22 ~ 2016-05-09
    CIF 1546 - Secretary → ME
  • 1054
    CREATIVE BROADCAST SERVICES PENSION PLAN TRUSTEE LIMITED - 2006-02-14
    DE FACTO 1261 LIMITED - 2005-08-08
    icon of addressBroadcast Centre, 201 Wood Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2005-05-28 ~ 2005-07-29
    CIF 500 - Director → ME
    Officer
    icon of calendar 2005-05-28 ~ 2005-07-29
    CIF 501 - Secretary → ME
  • 1055
    DE FACTO 2084 LIMITED - 2014-02-11
    FAIRVIEW NEW HOMES (NORTH LONDON) LIMITED - 2016-09-30
    icon of addressUnit 13 12a Courtfield Gardens, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -948,084 GBP2022-12-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-02-11
    CIF 1784 - Director → ME
    Officer
    icon of calendar 2014-01-17 ~ 2014-02-11
    CIF 1783 - Secretary → ME
  • 1056
    icon of address605 Albert House 256-260 Old Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    243,251 GBP2019-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-02-17
    CIF 1552 - Director → ME
    Officer
    icon of calendar 2015-12-10 ~ 2016-02-17
    CIF 1553 - Secretary → ME
  • 1057
    DE FACTO 1425 LIMITED - 2006-11-13
    CHARLIE HOLDCO 2 LIMITED - 2008-10-17
    icon of addressWebber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2006-11-02
    CIF 252 - Director → ME
    Officer
    icon of calendar 2006-10-26 ~ 2006-11-02
    CIF 251 - Secretary → ME
  • 1058
    LANICA SERVICES LIMITED - 1996-11-18
    THE GASTRONOMIC PUB COMPANY LIMITED - 2008-03-04
    LANICA LIMITED - 2005-05-05
    DE FACTO 537 LIMITED - 1996-11-05
    RICHOUX GROUP LIMITED - 2008-07-17
    icon of address20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-30
    Officer
    icon of calendar 1996-10-16 ~ 1996-10-28
    CIF 1119 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-16 ~ 1996-10-28
    CIF 1120 - Nominee Secretary → ME
  • 1059
    ERA TECHNOLOGY LIMITED - 2017-06-01
    RINA CONSULTING LTD - 2019-12-31
    DE FACTO 1811 LIMITED - 2011-02-22
    icon of addressRina, 1 Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -4,000 GBP2024-12-31
    Officer
    icon of calendar 2010-10-26 ~ 2010-12-16
    CIF 2322 - Director → ME
    Officer
    icon of calendar 2010-10-26 ~ 2010-12-16
    CIF 2321 - Secretary → ME
  • 1060
    DE FACTO 1665 LIMITED - 2009-03-26
    icon of addressKings Court, London Road, Stevenage, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-11 ~ 2009-03-26
    CIF 1347 - Director → ME
    Officer
    icon of calendar 2008-09-11 ~ 2009-03-26
    CIF 1346 - Secretary → ME
  • 1061
    DE FACTO 1679 LIMITED - 2009-03-26
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-14 ~ 2009-03-26
    CIF 1322 - Director → ME
    Officer
    icon of calendar 2009-01-14 ~ 2009-03-26
    CIF 1323 - Secretary → ME
  • 1062
    DE FACTO 1822 LIMITED - 2010-12-22
    icon of addressManor House Church Lane, Martyr Worthy, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,335 GBP2024-12-31
    Officer
    icon of calendar 2010-11-23 ~ 2010-12-21
    CIF 2294 - Director → ME
    Officer
    icon of calendar 2010-11-23 ~ 2010-12-21
    CIF 2293 - Secretary → ME
  • 1063
    DE FACTO 588 LIMITED - 1997-11-24
    icon of addressGriffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-05 ~ 1997-11-05
    CIF 1098 - Nominee Director → ME
    Officer
    icon of calendar 1997-03-05 ~ 1997-11-05
    CIF 1097 - Nominee Secretary → ME
  • 1064
    ENERGY-ASSESSORS.COM LTD - 2019-01-14
    DE FACTO 1475 LIMITED - 2007-03-14
    icon of address1st Floor, Landmark House Station Road, Cheadle Hulme, Cheadle, Chesire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2008-04-23
    CIF 177 - Director → ME
    Officer
    icon of calendar 2007-03-12 ~ 2008-04-23
    CIF 178 - Secretary → ME
  • 1065
    REGARD BIDCO LIMITED - 2014-07-24
    DE FACTO 2116 LIMITED - 2014-08-04
    DE FACTO 2116 LIMITED - 2014-07-24
    icon of addressUnit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2014-07-24
    CIF 1715 - Director → ME
    Officer
    icon of calendar 2014-05-01 ~ 2014-07-24
    CIF 1716 - Secretary → ME
  • 1066
    DE FACTO 2117 LIMITED - 2014-08-04
    icon of addressUnit 6 & 7, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-12 ~ 2014-08-18
    CIF 1702 - Director → ME
    Officer
    icon of calendar 2014-06-12 ~ 2014-08-18
    CIF 1701 - Secretary → ME
  • 1067
    DE FACTO 2118 LIMITED - 2014-08-04
    icon of address1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-12 ~ 2014-08-18
    CIF 1703 - Director → ME
    Officer
    icon of calendar 2014-06-12 ~ 2014-08-18
    CIF 1704 - Secretary → ME
  • 1068
    DE FACTO 1418 LIMITED - 2006-11-13
    icon of addressPurfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-26
    CIF 261 - Director → ME
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-26
    CIF 262 - Secretary → ME
  • 1069
    DE FACTO 1842 LIMITED - 2011-03-14
    icon of address5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    611,353 GBP2015-04-30
    Officer
    icon of calendar 2011-02-03 ~ 2011-03-11
    CIF 2262 - Director → ME
    Officer
    icon of calendar 2011-02-03 ~ 2011-03-11
    CIF 2261 - Secretary → ME
  • 1070
    DE FACTO 488 LIMITED - 1996-07-26
    icon of addressOceana House 39-49, Commercial Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1996-07-05
    CIF 1152 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-15 ~ 1996-07-05
    CIF 1151 - Nominee Secretary → ME
  • 1071
    DE FACTO 2318 LIMITED - 2021-04-21
    icon of address12 St. James's Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2021-04-20
    CIF 1479 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-04-20
    CIF 2649 - Ownership of shares – 75% or more OE
    CIF 2649 - Right to appoint or remove directors OE
    CIF 2649 - Ownership of voting rights - 75% or more OE
  • 1072
    DE FACTO 814 LIMITED - 2000-05-16
    EARLS COURT & OLYMPIA HOLDINGS LIMITED - 2013-12-12
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2000-05-16
    CIF 955 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-22 ~ 2000-05-16
    CIF 954 - Nominee Secretary → ME
  • 1073
    DE FACTO 1492 LIMITED - 2007-08-22
    icon of addressPinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-26
    CIF 154 - Director → ME
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-26
    CIF 153 - Secretary → ME
  • 1074
    DE FACTO 1180 LIMITED - 2005-01-17
    icon of address1 Savoy Hill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-01-14
    CIF 596 - Director → ME
    Officer
    icon of calendar 2004-12-01 ~ 2005-01-14
    CIF 597 - Secretary → ME
  • 1075
    DE FACTO 2272 LIMITED - 2020-11-27
    icon of addressTechspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ 2020-11-25
    CIF 2492 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-11-25
    CIF 2696 - Right to appoint or remove directors OE
    CIF 2696 - Ownership of voting rights - 75% or more OE
    CIF 2696 - Ownership of shares – 75% or more OE
  • 1076
    DE FACTO 2271 LIMITED - 2020-11-27
    icon of addressTechspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-02 ~ 2020-11-25
    CIF 2491 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-11-25
    CIF 2695 - Ownership of shares – 75% or more OE
    CIF 2695 - Ownership of voting rights - 75% or more OE
    CIF 2695 - Right to appoint or remove directors OE
  • 1077
    DE FACTO 2270 LIMITED - 2020-11-27
    icon of addressTechspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-02 ~ 2020-11-25
    CIF 2490 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-11-25
    CIF 2694 - Ownership of shares – 75% or more OE
    CIF 2694 - Right to appoint or remove directors OE
    CIF 2694 - Ownership of voting rights - 75% or more OE
  • 1078
    DE FACTO 2269 LIMITED - 2020-11-26
    icon of addressTechspace, 140 Goswell Road, London, 140 Goswell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,778 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-11-25
    CIF 2493 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-11-25
    CIF 2697 - Right to appoint or remove directors OE
    CIF 2697 - Ownership of voting rights - 75% or more OE
    CIF 2697 - Ownership of shares – 75% or more OE
  • 1079
    DUNLOP SLAZENGER (ESOP) LIMITED - 2016-12-21
    DE FACTO 646 LIMITED - 1997-07-31
    icon of addressUnit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 1997-07-24 ~ 1997-08-01
    CIF 1061 - Nominee Director → ME
    Officer
    icon of calendar 1997-07-24 ~ 1997-08-01
    CIF 1062 - Nominee Secretary → ME
  • 1080
    R.R. RICHARDSON ACQUISITIONS LIMITED - 2008-08-01
    SGMS ACQUISITIONS LIMITED - 2014-02-26
    DE FACTO 1242 LIMITED - 2005-07-11
    icon of addressThe Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,395,045 GBP2021-06-30
    Officer
    icon of calendar 2005-05-05 ~ 2005-07-11
    CIF 528 - Director → ME
    Officer
    icon of calendar 2005-05-05 ~ 2005-07-11
    CIF 529 - Secretary → ME
  • 1081
    SIME DARBY OILS LIVERPOOL REFINERY LIMITED - 2024-05-29
    NEW BRITAIN OILS LIMITED - 2019-03-08
    icon of address45 Derby Road, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2008-07-30
    CIF 1391 - Director → ME
    Officer
    icon of calendar 2008-06-24 ~ 2008-07-30
    CIF 1390 - Secretary → ME
  • 1082
    MADEBYMETA LIMITED - 2017-12-28
    DE FACTO 1604 LIMITED - 2008-02-29
    DE FACTO 1604 LIMITED - 2008-03-27
    ACUITY VCT 3 LIMITED - 2008-03-05
    icon of address399 Strand, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-25 ~ 2008-03-13
    CIF 1446 - Director → ME
    Officer
    icon of calendar 2008-02-25 ~ 2008-03-13
    CIF 1445 - Secretary → ME
  • 1083
    DE FACTO 760 LIMITED - 1999-05-07
    ICW ACQUISITION LIMITED - 1999-05-13
    ICW HOLDINGS LIMITED - 2007-02-28
    icon of address110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-05-07
    CIF 993 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-25 ~ 1999-05-07
    CIF 992 - Nominee Secretary → ME
  • 1084
    DE FACTO 1625 LIMITED - 2008-05-20
    icon of addressRussell Square House 10-12 Russell Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-17 ~ 2008-05-15
    CIF 1415 - Director → ME
    Officer
    icon of calendar 2008-04-17 ~ 2008-05-15
    CIF 1416 - Secretary → ME
  • 1085
    DE FACTO 854 LIMITED - 2000-09-12
    icon of address201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2000-09-04
    CIF 923 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-08 ~ 2000-09-04
    CIF 922 - Nominee Secretary → ME
  • 1086
    DE FACTO 1910 LIMITED - 2011-09-27
    icon of addressShazam Investments Limited, The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2011-09-26
    CIF 2121 - Director → ME
    Officer
    icon of calendar 2011-09-09 ~ 2011-09-26
    CIF 2122 - Secretary → ME
  • 1087
    DE FACTO 1407 LIMITED - 2006-08-30
    BALTRAY NO. 3 LIMITED - 2006-09-08
    icon of addressC/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2006-08-17
    CIF 276 - Director → ME
    Officer
    icon of calendar 2006-08-15 ~ 2006-08-17
    CIF 275 - Secretary → ME
  • 1088
    DE FACTO 1921 LIMITED - 2012-02-29
    icon of addressBooth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111 GBP2020-03-31
    Officer
    icon of calendar 2011-10-17 ~ 2012-02-10
    CIF 2104 - Director → ME
    Officer
    icon of calendar 2011-10-17 ~ 2012-02-10
    CIF 2103 - Secretary → ME
  • 1089
    COPPER TOPCO LIMITED - 2012-03-22
    DE FACTO 1940 LIMITED - 2012-02-01
    icon of addressTrelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2012-02-01
    CIF 2065 - Director → ME
    Officer
    icon of calendar 2012-01-12 ~ 2012-02-01
    CIF 2066 - Secretary → ME
  • 1090
    DE FACTO 1322 LIMITED - 2006-03-16
    icon of addressDelegate House, 30 A Hart Street, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-03-16
    CIF 416 - Director → ME
    Officer
    icon of calendar 2006-01-31 ~ 2006-03-16
    CIF 415 - Secretary → ME
  • 1091
    DE FACTO 2008 LIMITED - 2019-11-15
    MARWYN LC HOLDINGS LIMITED - 2020-04-16
    icon of address11 Buckingham Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-01-10 ~ 2013-03-28
    CIF 1934 - Director → ME
    Officer
    icon of calendar 2013-01-10 ~ 2013-03-28
    CIF 1933 - Secretary → ME
  • 1092
    PPMCP FOUNDER PARTNER LIMITED - 2008-05-07
    DE FACTO 1440 LIMITED - 2006-12-13
    icon of address6th Floor, Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2006-11-16
    CIF 232 - Director → ME
    Officer
    icon of calendar 2006-11-13 ~ 2006-11-16
    CIF 231 - Secretary → ME
  • 1093
    RAINDANCE ACQUISITIONS TOPCO LIMITED - 2018-04-20
    DE FACTO 2168 LIMITED - 2015-03-27
    icon of addressC/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2015-03-27
    CIF 2553 - Director → ME
    Officer
    icon of calendar 2015-02-23 ~ 2015-03-27
    CIF 2552 - Secretary → ME
  • 1094
    DE FACTO 2002 LIMITED - 2013-02-18
    icon of addressFarringdon Place, 20 Farringdon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ 2013-02-05
    CIF 1945 - Director → ME
    Officer
    icon of calendar 2012-11-05 ~ 2013-02-05
    CIF 1946 - Secretary → ME
  • 1095
    DE FACTO 1419 LIMITED - 2006-11-13
    icon of addressPurfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2006-10-26
    CIF 259 - Director → ME
    Officer
    icon of calendar 2006-10-13 ~ 2006-10-26
    CIF 260 - Secretary → ME
  • 1096
    GREEN ACQUISITIONS LIMITED - 2008-04-25
    DE FACTO 1619 LIMITED - 2008-04-21
    icon of addressThird Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-21
    CIF 1424 - Director → ME
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-21
    CIF 1423 - Secretary → ME
  • 1097
    DE FACTO 1387 LIMITED - 2006-07-21
    icon of address62-64 Cornhill, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-21
    CIF 316 - Director → ME
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-21
    CIF 315 - Secretary → ME
  • 1098
    DE FACTO 1386 LIMITED - 2006-07-21
    icon of address62-64 Cornhill, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-21
    CIF 314 - Director → ME
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-21
    CIF 313 - Secretary → ME
  • 1099
    SMARTSTREAM TECHNOLOGIES GROUP PLC - 2009-07-08
    SMARTSTREAM TECHNOLOGIES GROUP LIMITED - 2007-09-17
    SMARTSTREAM HOLDINGS LIMITED - 2007-09-13
    DE FACTO 1392 LIMITED - 2006-07-21
    icon of address62-64 Cornhill, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-12 ~ 2006-07-21
    CIF 299 - Director → ME
    Officer
    icon of calendar 2006-07-12 ~ 2006-07-21
    CIF 300 - Secretary → ME
  • 1100
    SMITHFIELD INVESTMENT HOLDINGS LIMITED - 2016-02-04
    ARLE CAPITAL LIMITED - 2011-06-15
    ARLE INVESTMENT HOLDINGS LIMITED - 2015-03-09
    ARLE CAPITAL NO. 1 LIMITED - 2011-10-04
    DE FACTO 1794 LIMITED - 2010-09-16
    icon of addressHill House, 1 Little New Street, London, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-08 ~ 2010-11-29
    CIF 2352 - Director → ME
    Officer
    icon of calendar 2010-09-08 ~ 2010-11-29
    CIF 2351 - Secretary → ME
  • 1101
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2024-10-31
    Officer
    icon of calendar 1995-10-19 ~ 1995-10-25
    CIF 1180 - Nominee Director → ME
    Officer
    icon of calendar 1995-10-19 ~ 1995-10-25
    CIF 1179 - Nominee Secretary → ME
  • 1102
    DE FACTO 1046 LIMITED - 2003-06-11
    icon of addressC/o Hamleys, 6th Floor, 2 Fouberts Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2003-06-03
    CIF 776 - Nominee Director → ME
    Officer
    icon of calendar 2003-02-20 ~ 2003-06-03
    CIF 777 - Nominee Secretary → ME
  • 1103
    DE FACTO 1063 LIMITED - 2003-07-04
    THE ROBINIA CARE GROUP LIMITED - 2010-02-15
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2003-07-04
    CIF 755 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-01 ~ 2003-07-04
    CIF 754 - Nominee Secretary → ME
  • 1104
    DE FACTO 1895 LIMITED - 2011-09-16
    icon of addressAtb Accounting Ltd, 850 Oxford Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-12-31
    Officer
    icon of calendar 2011-07-22 ~ 2011-08-26
    CIF 2151 - Director → ME
    Officer
    icon of calendar 2011-07-22 ~ 2011-08-26
    CIF 2152 - Secretary → ME
  • 1105
    DE FACTO 2096 LIMITED - 2014-04-30
    icon of address5 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-27 ~ 2014-04-30
    CIF 1758 - Director → ME
    Officer
    icon of calendar 2014-02-27 ~ 2014-04-30
    CIF 1757 - Secretary → ME
  • 1106
    DE FACTO 1178 LIMITED - 2005-07-18
    icon of address21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2005-01-05
    CIF 598 - Director → ME
    Officer
    icon of calendar 2004-11-18 ~ 2005-01-05
    CIF 599 - Secretary → ME
  • 1107
    DE FACTO 765 LIMITED - 1999-07-08
    icon of addressHenrietta House, Henrietta Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-02-25 ~ 1999-07-08
    CIF 996 - Nominee Director → ME
    Officer
    icon of calendar 1999-02-25 ~ 1999-07-08
    CIF 997 - Nominee Secretary → ME
  • 1108
    DE FACTO 2171 LIMITED - 2015-04-09
    icon of addressThe Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-23 ~ 2015-04-08
    CIF 2559 - Director → ME
    Officer
    icon of calendar 2015-02-23 ~ 2015-04-08
    CIF 2558 - Secretary → ME
  • 1109
    DE FACTO 2172 LIMITED - 2015-04-09
    icon of addressThe Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-23 ~ 2015-04-08
    CIF 2562 - Director → ME
    Officer
    icon of calendar 2015-02-23 ~ 2015-04-08
    CIF 2563 - Secretary → ME
  • 1110
    DE FACTO 2173 LIMITED - 2015-04-09
    icon of addressThe Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-23 ~ 2015-04-08
    CIF 2560 - Director → ME
    Officer
    icon of calendar 2015-02-23 ~ 2015-04-08
    CIF 2561 - Secretary → ME
  • 1111
    DE FACTO 2167 LIMITED - 2015-04-27
    icon of addressThe Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-17 ~ 2015-04-24
    CIF 2565 - Director → ME
    Officer
    icon of calendar 2015-02-17 ~ 2015-04-24
    CIF 2564 - Secretary → ME
  • 1112
    DE FACTO 1353 LIMITED - 2006-04-28
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -333,145 GBP2024-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2006-05-15
    CIF 377 - Director → ME
    Officer
    icon of calendar 2006-04-03 ~ 2006-05-15
    CIF 378 - Secretary → ME
  • 1113
    DE FACTO 1967 LIMITED - 2012-08-09
    icon of address24 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,578,669 GBP2024-03-31
    Officer
    icon of calendar 2012-07-10 ~ 2012-08-09
    CIF 2004 - Director → ME
    Officer
    icon of calendar 2012-07-10 ~ 2012-08-09
    CIF 2003 - Secretary → ME
  • 1114
    DE FACTO 1677 LIMITED - 2009-01-15
    CAMDEN HOLDCO LIMITED - 2009-03-26
    icon of address9 Cheyne Walk, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-01-14
    CIF 1327 - Director → ME
    Officer
    icon of calendar 2009-01-07 ~ 2009-01-14
    CIF 1326 - Secretary → ME
  • 1115
    DE FACTO 1869 LIMITED - 2011-06-20
    SAPPHIRE TOPCO LIMITED - 2011-08-03
    icon of addressRingland Way, Newport, Gwent
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-16 ~ 2011-06-16
    CIF 2206 - Director → ME
    Officer
    icon of calendar 2011-05-16 ~ 2011-06-16
    CIF 2205 - Secretary → ME
  • 1116
    SAPPHIRE FINCO LIMITED - 2011-08-03
    DE FACTO 1870 LIMITED - 2011-06-20
    icon of addressRingland Way, Newport, Gwent
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-17 ~ 2011-06-16
    CIF 2200 - Director → ME
    Officer
    icon of calendar 2011-05-17 ~ 2011-06-16
    CIF 2199 - Secretary → ME
  • 1117
    SAPPHIRE MIDCO LIMITED - 2011-07-21
    DE FACTO 1890 LIMITED - 2011-06-20
    icon of addressRingland Way, Newport, Gwent
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-16 ~ 2011-06-16
    CIF 2203 - Director → ME
    Officer
    icon of calendar 2011-05-16 ~ 2011-06-16
    CIF 2204 - Secretary → ME
  • 1118
    DE FACTO 1923 LIMITED - 2012-02-29
    icon of address150 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2012-02-23
    CIF 2096 - Director → ME
    Officer
    icon of calendar 2011-10-18 ~ 2012-02-23
    CIF 2095 - Secretary → ME
  • 1119
    EUROTHERM DRIVES HOLDINGS LIMITED - 2005-01-14
    NEWCO (EASTERN) LIMITED - 2002-11-27
    icon of addressParker House, 55 Maylands Avenue, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2002-09-28
    CIF 810 - Nominee Secretary → ME
  • 1120
    CLOISTER CAFE COMPANY LTD - 2016-01-14
    DE FACTO 1744 LIMITED - 2010-03-02
    icon of addressChurch House, Cloth Fair, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2010-03-01
    CIF 2427 - Director → ME
    Officer
    icon of calendar 2010-02-02 ~ 2010-03-01
    CIF 2428 - Secretary → ME
  • 1121
    DE FACTO 310 LIMITED - 1993-06-24
    icon of addressSt Edmund Hall, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1993-06-03 ~ 1993-06-15
    CIF 1249 - Nominee Director → ME
    Officer
    icon of calendar 1993-06-03 ~ 1993-06-15
    CIF 1250 - Nominee Secretary → ME
  • 1122
    DE FACTO 317 LIMITED - 1993-10-13
    icon of addressSt Hilda's College, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 1993-07-12 ~ 1993-10-01
    CIF 1241 - Nominee Director → ME
    Officer
    icon of calendar 1993-07-12 ~ 1993-10-01
    CIF 1242 - Nominee Secretary → ME
  • 1123
    DE FACTO 1270 LIMITED - 2005-11-09
    icon of addressGtech G2 4th Floor, 70 Chancery Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-09 ~ 2005-11-14
    CIF 486 - Director → ME
    Officer
    icon of calendar 2005-07-09 ~ 2005-11-14
    CIF 487 - Secretary → ME
  • 1124
    icon of address6 Wrights Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2011-11-29
    CIF 2078 - Director → ME
    Officer
    icon of calendar 2011-11-16 ~ 2011-11-29
    CIF 2077 - Secretary → ME
  • 1125
    DE FACTO 931 LIMITED - 2010-10-12
    icon of addressMenzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2002-03-01
    CIF 862 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-24 ~ 2002-03-01
    CIF 861 - Nominee Secretary → ME
  • 1126
    DE FACTO 467 LIMITED - 1996-03-12
    icon of addressUnit 210 Centennial Park, Centennial Avenue, Elstree
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-19 ~ 1996-02-29
    CIF 1153 - Nominee Director → ME
    Officer
    icon of calendar 1996-02-19 ~ 1996-02-29
    CIF 1154 - Nominee Secretary → ME
  • 1127
    DE FACTO 661 LIMITED - 1997-10-01
    icon of addressUnit D2 Longmead Business Centre, Felstead Road, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,756 GBP2018-12-31
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-26
    CIF 1055 - Nominee Director → ME
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-26
    CIF 1056 - Nominee Secretary → ME
  • 1128
    DE FACTO 1605 LIMITED - 2008-03-07
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-02-25 ~ 2008-03-06
    CIF 1443 - Director → ME
    Officer
    icon of calendar 2008-02-25 ~ 2008-03-06
    CIF 1444 - Secretary → ME
  • 1129
    DE FACTO 282 LIMITED - 1992-12-18
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-02 ~ 1992-11-12
    CIF 1259 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-02 ~ 1992-11-12
    CIF 1258 - Nominee Secretary → ME
  • 1130
    EMERCO LIMITED - 1996-01-10
    BRYAN GARNIER & CO. LIMITED - 2025-06-05
    DE FACTO 406 LIMITED - 1995-06-30
    icon of address150 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-16 ~ 1995-06-21
    CIF 1196 - Nominee Director → ME
    Officer
    icon of calendar 1995-03-16 ~ 1995-06-21
    CIF 1195 - Nominee Secretary → ME
  • 1131
    DE FACTO 1414 LIMITED - 2006-10-11
    STM POLYTHENE LIMITED - 2013-04-22
    PF NEWCO LIMITED - 2006-10-25
    icon of addressAnglia House 6 Central Avenue St Andrews Business Park, Thorpe St Andrews, Norwich
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-30 ~ 2006-10-02
    CIF 267 - Director → ME
    Officer
    icon of calendar 2006-08-30 ~ 2006-10-02
    CIF 268 - Secretary → ME
  • 1132
    DE FACTO 806 LIMITED - 2000-01-06
    icon of address17 Slingsby Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2000-01-06
    CIF 958 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 2000-01-06
    CIF 959 - Nominee Secretary → ME
  • 1133
    DE FACTO 1891 LIMITED - 2011-11-04
    icon of addressC/o Carbon Accountants Ltd, 66 Botley Road, Park Gate, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ 2011-07-18
    CIF 2197 - Director → ME
    Officer
    icon of calendar 2011-06-15 ~ 2011-07-18
    CIF 2198 - Secretary → ME
  • 1134
    DE FACTO 2087 LIMITED - 2015-01-28
    icon of addressMerseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,694 GBP2024-06-30
    Officer
    icon of calendar 2014-02-03 ~ 2014-06-27
    CIF 1776 - Director → ME
    Officer
    icon of calendar 2014-02-03 ~ 2014-06-27
    CIF 1775 - Secretary → ME
  • 1135
    DE FACTO 1260 LIMITED - 2005-07-20
    icon of address82c Portland Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2005-05-28 ~ 2005-07-14
    CIF 498 - Director → ME
    Officer
    icon of calendar 2005-05-28 ~ 2005-07-14
    CIF 499 - Secretary → ME
  • 1136
    DE FACTO 2094 LIMITED - 2014-04-29
    ARTHUR BIDCO LIMITED - 2018-10-01
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2014-02-11 ~ 2014-04-29
    CIF 1761 - Director → ME
    Officer
    icon of calendar 2014-02-11 ~ 2014-04-29
    CIF 1762 - Secretary → ME
  • 1137
    DE FACTO 1742 LIMITED - 2010-07-01
    icon of addressSandringham House, Ackhurst Park, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2010-05-19
    CIF 2431 - Director → ME
    Officer
    icon of calendar 2010-01-18 ~ 2010-05-19
    CIF 2432 - Secretary → ME
  • 1138
    SIGMA ACQUISITIONS LIMITED - 2008-11-28
    DE FACTO 1546 LIMITED - 2007-10-29
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2007-10-26
    CIF 73 - Director → ME
    Officer
    icon of calendar 2007-10-24 ~ 2007-10-26
    CIF 74 - Secretary → ME
  • 1139
    SIGMA MIDCO LIMITED - 2008-11-28
    DE FACTO 1545 LIMITED - 2007-10-29
    icon of address12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2007-10-26
    CIF 75 - Director → ME
    Officer
    icon of calendar 2007-10-24 ~ 2007-10-26
    CIF 76 - Secretary → ME
  • 1140
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITED - 2015-06-16
    DE FACTO 1772 LIMITED - 2010-11-23
    icon of address12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2010-08-11
    CIF 2398 - Director → ME
    Officer
    icon of calendar 2010-05-21 ~ 2010-08-11
    CIF 2397 - Secretary → ME
  • 1141
    SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED - 2015-06-16
    DE FACTO 1773 LIMITED - 2010-11-23
    icon of address12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2010-08-11
    CIF 2390 - Director → ME
    Officer
    icon of calendar 2010-06-23 ~ 2010-08-11
    CIF 2389 - Secretary → ME
  • 1142
    DE FACTO 1544 LIMITED - 2007-10-29
    SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED - 2015-06-16
    SIGMA TOPCO LIMITED - 2008-12-02
    SYNEXUS CLINICAL RESEARCH HOLDINGS LIMITED - 2010-12-17
    icon of address12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2007-10-26
    CIF 72 - Director → ME
    Officer
    icon of calendar 2007-10-24 ~ 2007-10-26
    CIF 71 - Secretary → ME
  • 1143
    DE FACTO 1488 LIMITED - 2007-05-25
    icon of addressC/o, Alixpartners Services Uk Llp, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2007-05-24
    CIF 158 - Director → ME
    Officer
    icon of calendar 2007-04-05 ~ 2007-05-24
    CIF 157 - Secretary → ME
  • 1144
    DE FACTO 1487 LIMITED - 2007-05-25
    icon of addressStanmore Business And Innovation Centre, Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2007-05-24
    CIF 156 - Director → ME
    Officer
    icon of calendar 2007-04-05 ~ 2007-05-24
    CIF 155 - Secretary → ME
  • 1145
    DE FACTO 1927 LIMITED - 2012-01-11
    icon of address35 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2012-01-03
    CIF 2085 - Director → ME
    Officer
    icon of calendar 2011-10-25 ~ 2012-01-03
    CIF 2086 - Secretary → ME
  • 1146
    DE FACTO 797 LIMITED - 1999-10-06
    icon of address1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-10 ~ 1999-10-06
    CIF 956 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-10 ~ 1999-11-23
    CIF 957 - Nominee Secretary → ME
  • 1147
    DE FACTO 1357 LIMITED - 2006-05-09
    icon of addressThe Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -8,483,117 GBP2021-04-30
    Officer
    icon of calendar 2006-04-04 ~ 2006-05-18
    CIF 369 - Director → ME
    Officer
    icon of calendar 2006-04-04 ~ 2006-05-18
    CIF 370 - Secretary → ME
  • 1148
    DE FACTO 1620 LIMITED - 2008-04-28
    icon of addressThe Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    253,606 GBP2021-04-30
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-24
    CIF 1425 - Director → ME
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-24
    CIF 1426 - Secretary → ME
  • 1149
    DE FACTO 1497 LIMITED - 2007-07-25
    icon of addressThe Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2007-06-11 ~ 2007-07-25
    CIF 150 - Director → ME
    Officer
    icon of calendar 2007-06-11 ~ 2007-07-25
    CIF 149 - Secretary → ME
  • 1150
    DE FACTO 1402 LIMITED - 2006-08-24
    TOBAR GROUP LIMITED - 2012-01-24
    icon of addressZolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2006-08-31
    CIF 284 - Director → ME
    Officer
    icon of calendar 2006-08-07 ~ 2006-08-31
    CIF 283 - Secretary → ME
  • 1151
    DE FACTO 2293 LIMITED - 2021-12-09
    icon of addressThe Courtyard Shoreham Road, Upper Beeding, Steyning, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2020-12-11 ~ 2021-12-08
    CIF 1505 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-12-08
    CIF 2675 - Right to appoint or remove directors OE
    CIF 2675 - Ownership of shares – 75% or more OE
    CIF 2675 - Ownership of voting rights - 75% or more OE
  • 1152
    TCI FUND MANAGEMENT LIMITED - 2012-09-13
    DE FACTO 1049 LIMITED - 2003-05-12
    THE CHILDREN'S INVESTMENT FUND MANAGEMENT LIMITED - 2012-05-01
    icon of address7 Clifford Street, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-21 ~ 2003-05-29
    CIF 769 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-21 ~ 2003-05-29
    CIF 768 - Nominee Secretary → ME
  • 1153
    DE FACTO 1949 LIMITED - 2012-05-11
    icon of address1st Floor 11 Charles Ii Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2012-05-11
    CIF 2045 - Director → ME
    Officer
    icon of calendar 2012-03-01 ~ 2012-05-11
    CIF 2046 - Secretary → ME
  • 1154
    DE FACTO 1224 LIMITED - 2005-03-17
    WATERWAYS STUDIOS LIMITED - 2005-04-08
    icon of addressPinewood Road, Iver, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-03-17
    CIF 561 - Director → ME
    Officer
    icon of calendar 2005-02-16 ~ 2005-03-17
    CIF 560 - Secretary → ME
  • 1155
    DE FACTO 1463 LIMITED - 2007-02-15
    icon of address39 Houndsditch 1st Floor, London, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2007-03-19
    CIF 190 - Director → ME
    Officer
    icon of calendar 2007-01-24 ~ 2007-03-19
    CIF 189 - Secretary → ME
  • 1156
    TOBAR GROUP HOLDINGS LIMITED - 2012-01-24
    DE FACTO 1401 LIMITED - 2006-08-24
    icon of addressZolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2006-08-31
    CIF 286 - Director → ME
    Officer
    icon of calendar 2006-08-07 ~ 2006-08-31
    CIF 285 - Secretary → ME
  • 1157
    DIPLOMATIC APPLAUSE LIMITED - 2010-01-11
    DE FACTO 1719 LIMITED - 2009-10-30
    icon of address2nd Floor, Alexander House Church Path, Woking, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-16 ~ 2009-10-30
    CIF 2472 - Director → ME
    Officer
    icon of calendar 2009-10-16 ~ 2009-10-30
    CIF 2471 - Secretary → ME
  • 1158
    DE FACTO 2018 LIMITED - 2013-05-02
    icon of address2nd Floor Alexander House, Church Path, Woking, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2013-04-26
    CIF 1914 - Director → ME
    Officer
    icon of calendar 2013-03-22 ~ 2013-04-26
    CIF 1913 - Secretary → ME
  • 1159
    DE FACTO 1705 LIMITED - 2009-12-07
    icon of address5-7 Giltspur House Giltspur Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2009-09-03 ~ 2009-12-07
    CIF 1287 - Director → ME
    Officer
    icon of calendar 2009-09-03 ~ 2009-12-07
    CIF 1286 - Secretary → ME
  • 1160
    TP INTERNET LIMITED - 2008-12-01
    DE FACTO 1376 LIMITED - 2007-04-16
    icon of address34 Anyards Road, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,260 GBP2022-06-30
    Officer
    icon of calendar 2006-06-13 ~ 2007-01-25
    CIF 331 - Director → ME
    Officer
    icon of calendar 2006-06-13 ~ 2007-01-25
    CIF 332 - Secretary → ME
  • 1161
    DE FACTO 1024 LIMITED - 2003-12-12
    icon of addressC/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-30 ~ 2002-12-06
    CIF 794 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-30 ~ 2002-12-06
    CIF 795 - Nominee Secretary → ME
  • 1162
    DE FACTO 1307 LIMITED - 2006-02-27
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-04 ~ 2006-02-24
    CIF 440 - Director → ME
    Officer
    icon of calendar 2005-10-04 ~ 2006-02-24
    CIF 441 - Secretary → ME
  • 1163
    SOLIDTRY LIMITED - 1992-09-24
    icon of address223-231 Pentonville Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2023-03-31
    Officer
    icon of calendar 1992-12-21 ~ 1993-10-29
    CIF 1251 - Nominee Secretary → ME
  • 1164
    DE FACTO 1808 LIMITED - 2010-11-17
    BAS MIDCO LIMITED - 2011-05-13
    icon of addressOcean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-11 ~ 2010-11-17
    CIF 2331 - Director → ME
    Officer
    icon of calendar 2010-10-11 ~ 2010-11-17
    CIF 2332 - Secretary → ME
  • 1165
    BAS TOPCO LIMITED - 2011-05-13
    DE FACTO 1809 LIMITED - 2010-11-17
    icon of addressOcean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-26 ~ 2010-11-17
    CIF 2318 - Director → ME
    Officer
    icon of calendar 2010-10-26 ~ 2010-11-17
    CIF 2317 - Secretary → ME
  • 1166
    DE FACTO 1832 LIMITED - 2011-02-21
    FLINTSTONE BIDCO LIMITED - 2011-07-13
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-18 ~ 2011-02-24
    CIF 2279 - Director → ME
    Officer
    icon of calendar 2011-01-18 ~ 2011-02-24
    CIF 2280 - Secretary → ME
  • 1167
    FLINTSTONE MIDCO NO 1 LIMITED - 2011-07-13
    DE FACTO 1831 LIMITED - 2011-02-21
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-18 ~ 2011-02-24
    CIF 2277 - Director → ME
    Officer
    icon of calendar 2011-01-18 ~ 2011-02-24
    CIF 2278 - Secretary → ME
  • 1168
    FLINTSTONE MIDCO NO 2 LIMITED - 2011-07-13
    DE FACTO 1837 LIMITED - 2011-02-21
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-19 ~ 2011-02-24
    CIF 2276 - Director → ME
    Officer
    icon of calendar 2011-01-19 ~ 2011-02-24
    CIF 2275 - Secretary → ME
  • 1169
    DE FACTO 1830 LIMITED - 2011-02-21
    FLINTSTONE TOPCO LIMITED - 2011-08-09
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-12 ~ 2011-02-24
    CIF 2282 - Director → ME
    Officer
    icon of calendar 2011-01-12 ~ 2011-02-24
    CIF 2281 - Secretary → ME
  • 1170
    DE FACTO 2231 LIMITED - 2016-05-20
    icon of addressAshlyns Hall, Chesham Road, Berkhamsted, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-27
    CIF 1537 - Director → ME
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-27
    CIF 1536 - Secretary → ME
  • 1171
    DE FACTO 2230 LIMITED - 2016-05-20
    icon of addressAshlyns Hall, Chesham Road, Berkhamsted, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-27
    CIF 1534 - Director → ME
    Officer
    icon of calendar 2016-04-27 ~ 2016-05-27
    CIF 1535 - Secretary → ME
  • 1172
    DE FACTO 519 LIMITED - 1996-09-19
    icon of address60 Gray's Inn Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1996-08-01 ~ 1996-12-02
    CIF 1135 - Nominee Director → ME
    Officer
    icon of calendar 1996-08-01 ~ 1996-12-02
    CIF 1136 - Nominee Secretary → ME
  • 1173
    DE FACTO 1038 LIMITED - 2003-03-06
    icon of address18, Lovatt Close, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-12-11 ~ 2003-02-28
    CIF 791 - Nominee Director → ME
    Officer
    icon of calendar 2002-12-11 ~ 2003-02-28
    CIF 790 - Nominee Secretary → ME
  • 1174
    DE FACTO 958 LIMITED - 2001-12-14
    icon of address197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2001-12-04
    CIF 845 - Nominee Director → ME
    Officer
    icon of calendar 2001-08-17 ~ 2001-12-04
    CIF 846 - Nominee Secretary → ME
  • 1175
    DE FACTO 474 LIMITED - 1996-05-20
    icon of addressUnit 1 The Dairy High Lanes, House, High Lanes, Croxton, Stafford, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -36,811 GBP2024-03-31
    Officer
    icon of calendar 1996-02-19 ~ 1996-05-28
    CIF 1157 - Nominee Director → ME
    Officer
    icon of calendar 1996-02-19 ~ 1996-05-28
    CIF 1158 - Nominee Secretary → ME
  • 1176
    DE FACTO 318 LIMITED - 1993-09-29
    THE RALPH LAUREN FABRIC & WALLPAPER CO. LIMITED - 1994-05-10
    RALPH LAUREN HOME COLLECTION U.K. CO. LIMITED - 1995-02-08
    icon of address3 Latimer Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-07-12 ~ 1993-09-22
    CIF 1239 - Nominee Director → ME
    Officer
    icon of calendar 1993-07-12 ~ 1993-09-22
    CIF 1240 - Nominee Secretary → ME
  • 1177
    DE FACTO 790 LIMITED - 1999-09-02
    icon of addressThe Royal Automobile Club, 89-91 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-11 ~ 1999-08-23
    CIF 961 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-11 ~ 1999-08-23
    CIF 960 - Nominee Secretary → ME
  • 1178
    DE FACTO 518 LIMITED - 1996-09-19
    icon of address90a Tooley Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1996-08-01 ~ 1996-12-02
    CIF 1133 - Nominee Director → ME
    Officer
    icon of calendar 1996-08-01 ~ 1996-12-02
    CIF 1134 - Nominee Secretary → ME
  • 1179
    DE FACTO 1034 LIMITED - 2003-01-30
    icon of address18 Central Avenue, St. Andrews Business Park, Norwich, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-12-12 ~ 2003-01-30
    CIF 780 - Nominee Director → ME
    Officer
    icon of calendar 2002-12-12 ~ 2003-01-30
    CIF 781 - Nominee Secretary → ME
  • 1180
    DE FACTO 876 LIMITED - 2000-10-23
    icon of address6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -46,049 GBP2021-12-31
    Officer
    icon of calendar 2000-07-20 ~ 2000-11-30
    CIF 909 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-20 ~ 2000-11-30
    CIF 908 - Nominee Secretary → ME
  • 1181
    DE FACTO 460 LIMITED - 1996-02-22
    icon of addressPhoenix Legal Group/40, High Street, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-17 ~ 1996-02-13
    CIF 1162 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-17 ~ 1996-02-13
    CIF 1161 - Nominee Secretary → ME
  • 1182
    DE FACTO 833 LIMITED - 2001-01-17
    icon of addressMasters House, 107 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-07-24
    CIF 937 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-07-24
    CIF 936 - Nominee Secretary → ME
  • 1183
    DE FACTO 781 LIMITED - 1999-08-05
    icon of addressSecond Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-12
    CIF 970 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-28 ~ 1999-08-12
    CIF 971 - Nominee Secretary → ME
  • 1184
    DE FACTO 787 LIMITED - 1999-08-05
    icon of addressSecond Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-04 ~ 1999-08-12
    CIF 964 - Nominee Director → ME
    Officer
    icon of calendar 1999-08-04 ~ 1999-08-12
    CIF 965 - Nominee Secretary → ME
  • 1185
    THEATRE CLUB LIMITED - 2014-06-03
    DE FACTO 2083 LIMITED - 2014-02-10
    icon of addressTrafalgar Studios, 14 Whitehall, London, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    151,271 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-02-10
    CIF 1779 - Director → ME
    Officer
    icon of calendar 2014-01-17 ~ 2014-02-10
    CIF 1780 - Secretary → ME
  • 1186
    DE FACTO 1314 LIMITED - 2006-02-03
    icon of address4th Floor 7/10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-02-03
    CIF 430 - Director → ME
    Officer
    icon of calendar 2006-01-23 ~ 2006-02-03
    CIF 429 - Secretary → ME
  • 1187
    DE FACTO 634 LIMITED - 1997-07-29
    icon of addressTigerprint Group Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-20 ~ 1997-07-24
    CIF 1078 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-20 ~ 1997-07-24
    CIF 1077 - Nominee Secretary → ME
  • 1188
    DE FACTO 630 LIMITED - 1997-10-16
    icon of addressTigerprint Middle Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-20 ~ 1997-07-24
    CIF 1076 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-20 ~ 1997-07-24
    CIF 1075 - Nominee Secretary → ME
  • 1189
    DE FACTO 1191 LIMITED - 2005-03-10
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2005-03-09
    CIF 584 - Director → ME
    Officer
    icon of calendar 2005-01-13 ~ 2005-03-09
    CIF 585 - Secretary → ME
  • 1190
    DE FACTO 1198 LIMITED - 2005-03-10
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2005-03-09
    CIF 572 - Director → ME
    Officer
    icon of calendar 2005-01-19 ~ 2005-03-09
    CIF 573 - Secretary → ME
  • 1191
    NBC APPAREL MANAGEMENT LIMITED - 2003-07-08
    T.K. MAXX LIMITED - 1995-08-18
    DE FACTO 400 LIMITED - 1995-03-08
    NBC CARD SERVICES LTD - 2008-03-12
    TK MAXX LIMITED - 2011-01-10
    icon of address73 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-02-24 ~ 1995-03-01
    CIF 1200 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-24 ~ 1995-03-01
    CIF 1199 - Nominee Secretary → ME
  • 1192
    TK MAXX
    - now
    NBC APPAREL LIMITED - 1996-01-19
    NBC APPAREL - 2011-01-10
    DE FACTO 292 LIMITED - 1993-03-01
    icon of address73 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-12-17 ~ 1993-02-26
    CIF 1252 - Nominee Director → ME
    Officer
    icon of calendar 1992-12-17 ~ 1993-02-26
    CIF 1253 - Nominee Secretary → ME
  • 1193
    DE FACTO 1932 LIMITED - 2012-01-18
    icon of address82 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-01-12
    CIF 2081 - Director → ME
    Officer
    icon of calendar 2011-11-11 ~ 2012-01-12
    CIF 2082 - Secretary → ME
  • 1194
    DE FACTO 1931 LIMITED - 2012-05-18
    icon of addressYare House, 62-64 Thorpe Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2012-01-12
    CIF 2079 - Director → ME
    Officer
    icon of calendar 2011-11-14 ~ 2012-01-12
    CIF 2080 - Secretary → ME
  • 1195
    EXACLAIR HOLDINGS LIMITED - 2011-01-12
    DE FACTO 1799 LIMITED - 2010-10-21
    icon of addressGuildhall House, Oldmedow Road, King's Lynn, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-09-28 ~ 2010-10-19
    CIF 2340 - Director → ME
    Officer
    icon of calendar 2010-09-28 ~ 2010-10-19
    CIF 2339 - Secretary → ME
  • 1196
    EXACLAIR LIMITED - 2011-01-12
    DE FACTO 1800 LIMITED - 2010-10-21
    icon of addressGuildhall House, Oldmedow Road, King's Lynn, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-09-28 ~ 2010-10-19
    CIF 2342 - Director → ME
    Officer
    icon of calendar 2010-09-28 ~ 2010-10-19
    CIF 2341 - Secretary → ME
  • 1197
    TRINITYBROOK LIMITED - 2019-07-19
    DE FACTO 1091 LIMITED - 2004-02-03
    TRINITYBROOK PLC - 2007-03-23
    TRINITYBROOK LIMITED - 2004-02-05
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2004-01-26
    CIF 718 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-30 ~ 2004-01-26
    CIF 719 - Nominee Secretary → ME
  • 1198
    DE FACTO 1073 LIMITED - 2003-09-29
    icon of address7 Melville Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2003-09-23
    CIF 744 - Nominee Director → ME
    Officer
    icon of calendar 2003-08-05 ~ 2003-09-23
    CIF 745 - Nominee Secretary → ME
  • 1199
    DE FACTO 1074 LIMITED - 2003-09-29
    icon of address7 Melville Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2003-09-23
    CIF 743 - Nominee Director → ME
    Officer
    icon of calendar 2003-08-05 ~ 2003-09-23
    CIF 742 - Nominee Secretary → ME
  • 1200
    DE FACTO 1695 LIMITED - 2009-12-21
    TOUCHPAPER DRAMA LIMITED - 2012-06-28
    CORNERSHOP PRODUCTIONS LIMITED - 2012-06-21
    icon of addressGloucester Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2009-12-17
    CIF 1301 - Director → ME
    Officer
    icon of calendar 2009-06-16 ~ 2009-12-17
    CIF 1300 - Secretary → ME
  • 1201
    DE FACTO 682 LIMITED - 1998-01-19
    icon of addressTower House 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1997-11-18 ~ 1998-01-19
    CIF 1046 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-18 ~ 1998-01-19
    CIF 1045 - Nominee Secretary → ME
  • 1202
    THE TRAFFORD CENTRE GROUP (UK) LIMITED - 2011-02-21
    PEEL HOLDINGS (TCL) LIMITED - 2010-11-17
    CSC TRAFFORD CENTRE GROUP (UK) LIMITED - 2013-03-01
    PEEL ACQUISITIONS LIMITED - 2006-05-12
    DE FACTO 1128 LIMITED - 2004-06-25
    INTU TRAFFORD CENTRE GROUP (UK) LIMITED - 2021-01-13
    icon of addressSecond Floor, Cheyne House Crown Court, 62-63 Cheapside, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2004-06-22
    CIF 673 - Director → ME
    Officer
    icon of calendar 2004-06-08 ~ 2004-06-22
    CIF 672 - Secretary → ME
  • 1203
    BARTON SQUARE LIMITED - 2021-11-15
    DE FACTO 1239 LIMITED - 2005-06-06
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-05-31
    CIF 539 - Director → ME
    Officer
    icon of calendar 2005-04-22 ~ 2005-05-31
    CIF 538 - Secretary → ME
  • 1204
    TRAIN ACQUISITIONS LIMITED - 2006-09-08
    DE FACTO 1372 LIMITED - 2006-06-09
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-19 ~ 2006-06-09
    CIF 338 - Director → ME
    Officer
    icon of calendar 2006-05-19 ~ 2006-06-09
    CIF 337 - Secretary → ME
  • 1205
    TRAIN ACQUISITIONS HOLDINGS LIMITED - 2006-09-11
    DE FACTO 1361 LIMITED - 2006-06-09
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-10 ~ 2006-06-09
    CIF 361 - Director → ME
    Officer
    icon of calendar 2006-04-10 ~ 2006-06-09
    CIF 362 - Secretary → ME
  • 1206
    DE FACTO 1371 LIMITED - 2006-06-09
    TRAIN ACQUISITIONS JUNIOR MEZZ LIMITED - 2006-09-05
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-18 ~ 2006-06-09
    CIF 339 - Director → ME
    Officer
    icon of calendar 2006-05-18 ~ 2006-06-09
    CIF 340 - Secretary → ME
  • 1207
    icon of addressTravel Chapter House, Gammaton Road, Bideford, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-10-15 ~ 2021-10-18
    CIF 2602 - Ownership of shares – 75% or more OE
    CIF 2602 - Ownership of voting rights - 75% or more OE
  • 1208
    DE FACTO 2338 LIMITED - 2022-05-16
    icon of address10 Snow Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-03-04 ~ 2022-05-13
    CIF 1458 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-05-13
    CIF 2628 - Ownership of voting rights - 75% or more OE
    CIF 2628 - Ownership of shares – 75% or more OE
    CIF 2628 - Right to appoint or remove directors OE
  • 1209
    icon of address10 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2008-06-06 ~ 2008-06-30
    CIF 1398 - Director → ME
  • 1210
    DE FACTO 1913 LIMITED - 2011-10-26
    icon of addressThird Floor 29 Broadwater Road, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2011-10-26
    CIF 2118 - Director → ME
    Officer
    icon of calendar 2011-09-12 ~ 2011-10-26
    CIF 2117 - Secretary → ME
  • 1211
    ROMEO TOPCO LIMITED - 2009-06-18
    DE FACTO 1681 LIMITED - 2009-03-26
    icon of addressKings Court, London Road, Stevenage, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-14 ~ 2009-03-26
    CIF 1324 - Director → ME
    Officer
    icon of calendar 2009-01-14 ~ 2009-03-26
    CIF 1325 - Secretary → ME
  • 1212
    DE FACTO 1965 LIMITED - 2012-07-11
    icon of addressTop Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2012-07-11
    CIF 2014 - Director → ME
    Officer
    icon of calendar 2012-05-23 ~ 2012-07-11
    CIF 2013 - Secretary → ME
  • 1213
    DE FACTO 529 LIMITED - 1997-01-21
    icon of address33 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1996-10-30
    CIF 1128 - Nominee Director → ME
    Officer
    icon of calendar 1996-09-18 ~ 1996-10-30
    CIF 1127 - Nominee Secretary → ME
  • 1214
    DE FACTO 1291 LIMITED - 2005-09-21
    icon of address26 Red Lion Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2005-09-28
    CIF 461 - Director → ME
    Officer
    icon of calendar 2005-09-13 ~ 2005-09-28
    CIF 460 - Secretary → ME
  • 1215
    DE FACTO 1290 LIMITED - 2005-09-21
    icon of address26 Red Lion Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-12 ~ 2005-09-28
    CIF 466 - Director → ME
    Officer
    icon of calendar 2005-09-12 ~ 2005-09-28
    CIF 467 - Secretary → ME
  • 1216
    DE FACTO 1289 LIMITED - 2005-09-21
    icon of address26 Red Lion Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-12 ~ 2005-09-28
    CIF 464 - Director → ME
    Officer
    icon of calendar 2005-09-12 ~ 2005-09-28
    CIF 465 - Secretary → ME
  • 1217
    DE FACTO 2298 LIMITED - 2021-06-21
    icon of addressSuite 25, First Floor Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ 2021-06-18
    CIF 1498 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-06-18
    CIF 2668 - Right to appoint or remove directors OE
    CIF 2668 - Ownership of shares – 75% or more OE
    CIF 2668 - Ownership of voting rights - 75% or more OE
  • 1218
    DE FACTO 2299 LIMITED - 2021-06-21
    icon of addressSuite 25, First Floor Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ 2021-06-18
    CIF 1499 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-06-18
    CIF 2669 - Right to appoint or remove directors OE
    CIF 2669 - Ownership of voting rights - 75% or more OE
    CIF 2669 - Ownership of shares – 75% or more OE
  • 1219
    DE FACTO 2268 LIMITED - 2021-08-06
    icon of addressSuite 25, First Floor Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-18 ~ 2021-08-04
    CIF 1511 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2021-08-04
    CIF 2698 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2698 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2020-08-18 ~ 2021-08-04
    CIF 1512 - Secretary → ME
  • 1220
    DE FACTO 2297 LIMITED - 2021-06-21
    icon of addressSuite 25, First Floor Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ 2021-06-18
    CIF 1501 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-06-18
    CIF 2671 - Right to appoint or remove directors OE
    CIF 2671 - Ownership of voting rights - 75% or more OE
    CIF 2671 - Ownership of shares – 75% or more OE
  • 1221
    DE FACTO 1257 LIMITED - 2005-06-08
    icon of addressWhitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-23 ~ 2005-06-09
    CIF 510 - Director → ME
    Officer
    icon of calendar 2005-05-23 ~ 2005-06-09
    CIF 511 - Secretary → ME
  • 1222
    DE FACTO 1256 LIMITED - 2005-06-08
    icon of addressWhitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-23 ~ 2005-06-09
    CIF 509 - Director → ME
    Officer
    icon of calendar 2005-05-23 ~ 2005-06-09
    CIF 508 - Secretary → ME
  • 1223
    TUNSTALL GROUP ACQUISITION LIMITED - 2021-04-01
    DE FACTO 1258 LIMITED - 2005-06-08
    icon of addressWhitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-24 ~ 2005-06-09
    CIF 505 - Director → ME
    Officer
    icon of calendar 2005-05-24 ~ 2005-06-09
    CIF 504 - Secretary → ME
  • 1224
    DE FACTO 1078 LIMITED - 2003-11-12
    icon of addressHilden Park Accountants Limited, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,551,590 GBP2024-03-31
    Officer
    icon of calendar 2003-09-18 ~ 2003-11-12
    CIF 739 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-18 ~ 2003-11-12
    CIF 738 - Nominee Secretary → ME
  • 1225
    DE FACTO 2108 LIMITED - 2014-06-16
    icon of addressBroadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2014-06-16
    CIF 1729 - Director → ME
    Officer
    icon of calendar 2014-04-14 ~ 2014-06-16
    CIF 1730 - Secretary → ME
  • 1226
    DE FACTO 2100 LIMITED - 2014-06-20
    icon of addressBroadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2014-03-03 ~ 2014-06-20
    CIF 1749 - Director → ME
    Officer
    icon of calendar 2014-03-03 ~ 2014-06-20
    CIF 1750 - Secretary → ME
  • 1227
    DE FACTO 2107 LIMITED - 2014-06-16
    icon of addressBroadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2014-06-16
    CIF 1731 - Director → ME
    Officer
    icon of calendar 2014-04-14 ~ 2014-06-16
    CIF 1732 - Secretary → ME
  • 1228
    DE FACTO 2106 LIMITED - 2014-06-16
    icon of addressBroadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ 2014-06-16
    CIF 1741 - Director → ME
    Officer
    icon of calendar 2014-03-04 ~ 2014-06-16
    CIF 1742 - Secretary → ME
  • 1229
    DE FACTO 407 LIMITED - 1995-06-20
    icon of addressC/o Finance & Business Affairs, Ucl, Gower Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-16 ~ 1995-06-09
    CIF 1193 - Nominee Director → ME
    Officer
    icon of calendar 1995-03-16 ~ 1995-06-09
    CIF 1194 - Nominee Secretary → ME
  • 1230
    DE FACTO 412 LIMITED - 1995-06-20
    icon of addressC/o Finance & Business Affairs, Ucl, Gower Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-16 ~ 1995-06-09
    CIF 1192 - Nominee Director → ME
    Officer
    icon of calendar 1995-03-16 ~ 1995-06-09
    CIF 1191 - Nominee Secretary → ME
  • 1231
    DE FACTO 1531 LIMITED - 2007-10-23
    icon of addressDeloitte Llp, Po Boxc 500 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2007-10-23
    CIF 95 - Director → ME
    Officer
    icon of calendar 2007-09-25 ~ 2007-10-23
    CIF 96 - Secretary → ME
  • 1232
    DE FACTO 1524 LIMITED - 2007-10-23
    icon of address4 Felstead Gardens, Ferry Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2007-10-23
    CIF 107 - Director → ME
    Officer
    icon of calendar 2007-08-22 ~ 2007-10-23
    CIF 108 - Secretary → ME
  • 1233
    DE FACTO 1850 LIMITED - 2011-05-10
    icon of address4 Felstead Gardens, Ferry Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-05-05
    CIF 2243 - Director → ME
    Officer
    icon of calendar 2011-04-13 ~ 2011-05-05
    CIF 2244 - Secretary → ME
  • 1234
    DE FACTO 1530 LIMITED - 2007-10-24
    icon of addressDeloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2007-09-28
    CIF 98 - Director → ME
    Officer
    icon of calendar 2007-09-03 ~ 2007-09-28
    CIF 97 - Secretary → ME
  • 1235
    DE FACTO 1523 LIMITED - 2007-10-23
    UK BOXER PROPCO LIMITED - 2008-03-01
    icon of address4 Felstead Gardens, Ferry Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2007-10-23
    CIF 106 - Director → ME
    Officer
    icon of calendar 2007-08-22 ~ 2007-10-23
    CIF 105 - Secretary → ME
  • 1236
    DE FACTO 2218 LIMITED - 2016-06-03
    icon of address25 St. George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-06-02
    CIF 1576 - Director → ME
    Officer
    icon of calendar 2015-10-26 ~ 2016-06-02
    CIF 1577 - Secretary → ME
  • 1237
    DE FACTO 1718 LIMITED - 2010-05-27
    UK SERVICES NETWORK (HOLDINGS) LIMITED - 2011-12-29
    icon of addressFour, Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ 2009-11-16
    CIF 2473 - Director → ME
    Officer
    icon of calendar 2009-10-16 ~ 2009-11-16
    CIF 2474 - Secretary → ME
  • 1238
    UKDN WATERFLOW LIMITED - 2012-03-21
    UK SERVICES NETWORK LIMITED - 2011-12-20
    DE FACTO 1717 LIMITED - 2010-05-18
    icon of address4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2009-12-07
    CIF 2476 - Director → ME
    Officer
    icon of calendar 2009-10-16 ~ 2009-12-07
    CIF 2475 - Secretary → ME
  • 1239
    DE FACTO 1081 LIMITED - 2003-11-14
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-18 ~ 2004-03-31
    CIF 741 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-18 ~ 2004-03-31
    CIF 740 - Nominee Secretary → ME
  • 1240
    DE FACTO 1581 LIMITED - 2008-01-24
    icon of addressC/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-24
    CIF 36 - Director → ME
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-24
    CIF 35 - Secretary → ME
  • 1241
    DE FACTO 817 LIMITED - 2000-01-25
    icon of address33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-11 ~ 2000-01-24
    CIF 939 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-11 ~ 2000-01-24
    CIF 938 - Nominee Secretary → ME
  • 1242
    DE FACTO 1052 LIMITED - 2003-07-01
    icon of address5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-06-10
    CIF 772 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-21 ~ 2003-06-10
    CIF 773 - Nominee Secretary → ME
  • 1243
    DE FACTO 828 LIMITED - 2000-10-13
    icon of addressDuke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-02-22
    CIF 933 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-17 ~ 2000-02-22
    CIF 932 - Nominee Secretary → ME
  • 1244
    DE FACTO 957 LIMITED - 2002-01-11
    icon of address1341 High Road, Whetstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2001-08-17 ~ 2002-01-10
    CIF 851 - Nominee Director → ME
    Officer
    icon of calendar 2001-08-17 ~ 2002-01-10
    CIF 852 - Nominee Secretary → ME
  • 1245
    DE FACTO 1866 LIMITED - 2011-07-12
    icon of addressThird Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-13 ~ 2011-07-07
    CIF 2210 - Director → ME
    Officer
    icon of calendar 2011-05-13 ~ 2011-07-07
    CIF 2209 - Secretary → ME
  • 1246
    DE FACTO 1867 LIMITED - 2011-07-12
    icon of addressThird Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2011-07-07
    CIF 2212 - Director → ME
    Officer
    icon of calendar 2011-05-13 ~ 2011-07-07
    CIF 2211 - Secretary → ME
  • 1247
    DE FACTO 1865 LIMITED - 2011-07-12
    icon of addressVineyard House 44 Brook Green, Hammersmith, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-13 ~ 2011-07-07
    CIF 2214 - Director → ME
    Officer
    icon of calendar 2011-05-13 ~ 2011-07-07
    CIF 2213 - Secretary → ME
  • 1248
    DE FACTO 1138 LIMITED - 2004-07-21
    icon of address2 St. James's Market, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2004-07-19
    CIF 652 - Director → ME
    Officer
    icon of calendar 2004-07-08 ~ 2004-07-19
    CIF 653 - Secretary → ME
  • 1249
    DE FACTO 678 LIMITED - 1997-12-23
    icon of address1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-27
    CIF 1042 - Nominee Director → ME
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-27
    CIF 1041 - Nominee Secretary → ME
  • 1250
    BANK STORES FINANCING LIMITED - 2011-09-01
    DE FACTO 1236 LIMITED - 2005-04-18
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-18
    CIF 540 - Director → ME
    Officer
    icon of calendar 2005-04-07 ~ 2005-04-18
    CIF 541 - Secretary → ME
  • 1251
    DE FACTO 846 LIMITED - 2000-10-06
    icon of addressAcumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,325 GBP2021-03-31
    Officer
    icon of calendar 2000-03-08 ~ 2000-03-24
    CIF 926 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-08 ~ 2000-08-21
    CIF 931 - Nominee Secretary → ME
  • 1252
    DE FACTO 909 LIMITED - 2001-03-01
    icon of address91 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2001-03-01
    CIF 867 - Nominee Director → ME
    Officer
    icon of calendar 2001-01-24 ~ 2001-03-01
    CIF 868 - Nominee Secretary → ME
  • 1253
    DE FACTO 349 LIMITED - 1994-05-06
    VENTURE CAPITAL TRUST LIMITED - 1994-08-02
    icon of address2 Woodhurst South, Ray Mead Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-08 ~ 1994-05-06
    CIF 1223 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-08 ~ 1994-05-06
    CIF 1224 - Nominee Secretary → ME
  • 1254
    SGI EMPLOYEE INCENTIVE TRUSTEES LIMITED - 2002-03-26
    DE FACTO 706 LIMITED - 1998-04-02
    icon of addressHigh Pines Blackdown Avenue, Pyrford, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1998-04-01 ~ 1998-04-02
    CIF 1023 - Nominee Director → ME
    Officer
    icon of calendar 1998-04-01 ~ 1998-04-02
    CIF 1024 - Nominee Secretary → ME
  • 1255
    DE FACTO 2121 LIMITED - 2014-10-03
    icon of address1 Kings Arms Yard, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2014-10-02
    CIF 1709 - Director → ME
    Officer
    icon of calendar 2014-06-12 ~ 2014-09-15
    CIF 1708 - Secretary → ME
  • 1256
    DE FACTO 878 LIMITED - 2000-11-13
    icon of addressSuite 1 The Studio, St Nicholas Close, Elstree, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -5,000 GBP2025-06-30
    Officer
    icon of calendar 2000-09-01 ~ 2000-11-06
    CIF 898 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-01 ~ 2000-11-06
    CIF 899 - Nominee Secretary → ME
  • 1257
    icon of address46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-14
    CIF 1427 - Director → ME
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-14
    CIF 1428 - Secretary → ME
  • 1258
    DE FACTO 1823 LIMITED - 2011-02-16
    icon of address75b Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-23 ~ 2011-02-09
    CIF 2300 - Director → ME
    Officer
    icon of calendar 2010-11-23 ~ 2011-02-09
    CIF 2299 - Secretary → ME
  • 1259
    VILLIERS FINANCE LIMITED - 2015-10-15
    DE FACTO 1824 LIMITED - 2011-02-16
    icon of addressResolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2011-02-09
    CIF 2298 - Director → ME
    Officer
    icon of calendar 2010-11-23 ~ 2011-02-09
    CIF 2297 - Secretary → ME
  • 1260
    DE FACTO 1825 LIMITED - 2011-03-01
    icon of addressResolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-24 ~ 2011-02-09
    CIF 2292 - Director → ME
    Officer
    icon of calendar 2010-11-24 ~ 2011-02-09
    CIF 2291 - Secretary → ME
  • 1261
    VIRGIN ACTIVE GROUP LIMITED - 2006-03-10
    DE FACTO 979 LIMITED - 2002-07-16
    icon of address26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-08 ~ 2002-02-19
    CIF 828 - Nominee Director → ME
    Officer
    icon of calendar 2002-01-08 ~ 2002-02-19
    CIF 827 - Nominee Secretary → ME
  • 1262
    DE FACTO 728 LIMITED - 1999-03-31
    icon of address26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-08-11 ~ 1999-03-08
    CIF 1012 - Nominee Director → ME
    Officer
    icon of calendar 1998-08-11 ~ 1999-04-09
    CIF 1013 - Nominee Secretary → ME
  • 1263
    DE FACTO 702 LIMITED - 1998-05-05
    NTL COMMUNICATIONS LIMITED - 2007-02-16
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-04 ~ 1998-03-27
    CIF 1031 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-04 ~ 1998-03-27
    CIF 1032 - Nominee Secretary → ME
  • 1264
    NTL NATIONAL NETWORKS LIMITED - 2021-03-03
    DE FACTO 1139 LIMITED - 2004-08-16
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2004-08-10
    CIF 656 - Director → ME
    Officer
    icon of calendar 2004-07-08 ~ 2004-08-10
    CIF 657 - Secretary → ME
  • 1265
    NTLIH SUB LIMITED - 2007-02-16
    DE FACTO 1183 LIMITED - 2006-02-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-21
    CIF 591 - Director → ME
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-21
    CIF 590 - Secretary → ME
  • 1266
    DE FACTO 2178 LIMITED - 2015-08-04
    icon of address38 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2015-08-04
    CIF 2540 - Director → ME
    Officer
    icon of calendar 2015-03-27 ~ 2015-08-04
    CIF 2541 - Secretary → ME
  • 1267
    DE FACTO 2033 LIMITED - 2013-08-15
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-23
    CIF 1880 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-23
    CIF 1879 - Secretary → ME
  • 1268
    DE FACTO 2032 LIMITED - 2013-08-15
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-23
    CIF 1881 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-23
    CIF 1882 - Secretary → ME
  • 1269
    DE FACTO 1367 LIMITED - 2006-06-14
    icon of address3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ 2006-06-15
    CIF 343 - Director → ME
    Officer
    icon of calendar 2006-05-11 ~ 2006-06-15
    CIF 344 - Secretary → ME
  • 1270
    DE FACTO 700 LIMITED - 1998-04-30
    LIFTON DUMPERS AND EXCAVATORS LIMITED - 2001-09-07
    LIFTON DUMPERS LIMITED - 2005-04-26
    NEUSON LTD. - 2008-06-12
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-04 ~ 1998-04-20
    CIF 1034 - Nominee Director → ME
    Officer
    icon of calendar 1998-03-04 ~ 1998-04-20
    CIF 1033 - Nominee Secretary → ME
  • 1271
    DE FACTO 810 LIMITED - 2000-01-20
    icon of address5-7 Marshalsea Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2000-01-05
    CIF 949 - Nominee Director → ME
    Officer
    icon of calendar 1999-11-22 ~ 2000-01-05
    CIF 948 - Nominee Secretary → ME
  • 1272
    DE FACTO 2115 LIMITED - 2014-12-11
    MKL CONSTRUCTION EQUIPMENT FINANCE LIMITED - 2022-07-12
    icon of address20 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-12-01
    CIF 1717 - Director → ME
    Officer
    icon of calendar 2014-05-01 ~ 2014-12-01
    CIF 1718 - Secretary → ME
  • 1273
    DE FACTO 860 LIMITED - 2000-07-27
    GOLDEN WONDER GROUP LIMITED - 2002-07-29
    icon of address450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2000-07-28
    CIF 911 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-28 ~ 2000-07-28
    CIF 910 - Nominee Secretary → ME
  • 1274
    DE FACTO 865 LIMITED - 2000-10-05
    BOURNE END (LEIGHTON BUZZARD) LIMITED - 2001-12-14
    icon of addressPb Jackson Norton Llp, 7th Floor Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2000-09-26
    CIF 914 - Nominee Director → ME
    Officer
    icon of calendar 2000-06-28 ~ 2000-09-26
    CIF 915 - Nominee Secretary → ME
  • 1275
    DE FACTO 1294 LIMITED - 2006-05-25
    icon of address100 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ 2006-05-25
    CIF 462 - Director → ME
    Officer
    icon of calendar 2005-09-13 ~ 2006-05-25
    CIF 463 - Secretary → ME
  • 1276
    CAPITA FINANCIAL INVESTMENTS LIMITED - 2017-11-06
    CAPITA FINANCIAL NOMINEES LIMITED - 2014-07-22
    ACD SERVICES LIMITED - 2007-08-30
    DE FACTO 301 LIMITED - 1993-09-22
    DUNCAN LAWRIE UNIT MANAGEMENT LIMITED - 2002-02-06
    LINK FINANCIAL INVESTMENTS LIMITED - 2024-09-30
    icon of address3rd Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-04 ~ 1993-09-14
    CIF 1246 - Nominee Director → ME
    Officer
    icon of calendar 1993-06-04 ~ 1993-09-14
    CIF 1245 - Nominee Secretary → ME
  • 1277
    DE FACTO 649 LIMITED - 1997-09-16
    icon of addressBadgers Way, Hangleton, Hove, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,307,823 GBP2024-08-31
    Officer
    icon of calendar 1997-07-24 ~ 1997-09-05
    CIF 1067 - Nominee Director → ME
    Officer
    icon of calendar 1997-07-24 ~ 1997-09-05
    CIF 1068 - Nominee Secretary → ME
  • 1278
    AURA FINANCE (HOLDCO) NO.2 LIMITED - 2016-09-27
    DE FACTO 2174 LIMITED - 2015-05-29
    icon of addressThird Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    28,000,000 GBP2024-12-31
    Officer
    icon of calendar 2015-03-27 ~ 2015-05-28
    CIF 2533 - Director → ME
    Officer
    icon of calendar 2015-03-27 ~ 2015-05-28
    CIF 2532 - Secretary → ME
  • 1279
    DE FACTO 2164 LIMITED - 2015-05-29
    AURA FINANCE (NO.2) LIMITED - 2016-09-27
    icon of addressThird Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    11,127,617 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-02-05 ~ 2015-05-28
    CIF 1630 - Director → ME
  • 1280
    DE FACTO 1433 LIMITED - 2006-11-13
    CHARLIE HOLDCO 4 LIMITED - 2007-11-27
    icon of addressGreenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-02
    CIF 242 - Director → ME
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-02
    CIF 241 - Secretary → ME
  • 1281
    DE FACTO 287 LIMITED - 1993-01-13
    icon of address13 Ferndale Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    705,914 GBP2024-12-31
    Officer
    icon of calendar 1992-10-02 ~ 1992-12-17
    CIF 1260 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-02 ~ 1992-12-17
    CIF 1261 - Nominee Secretary → ME
  • 1282
    DE FACTO 1192 LIMITED - 2005-02-10
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2005-02-10
    CIF 581 - Director → ME
    Officer
    icon of calendar 2005-01-17 ~ 2005-02-10
    CIF 580 - Secretary → ME
  • 1283
    DE FACTO 1189 LIMITED - 2005-02-10
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2005-10-27
    CIF 586 - Director → ME
    Officer
    icon of calendar 2005-01-13 ~ 2005-10-27
    CIF 587 - Secretary → ME
  • 1284
    DE FACTO 1435 LIMITED - 2006-11-16
    WH BIDCO LIMITED - 2006-11-20
    icon of addressLondon Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-09 ~ 2006-11-16
    CIF 237 - Director → ME
    Officer
    icon of calendar 2006-11-09 ~ 2006-11-16
    CIF 238 - Secretary → ME
  • 1285
    DE FACTO 2001 LIMITED - 2012-12-07
    icon of addressRegent's Court, Princess Street, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,282,452 GBP2024-12-31
    Officer
    icon of calendar 2012-11-05 ~ 2012-12-05
    CIF 1944 - Director → ME
    Officer
    icon of calendar 2012-11-05 ~ 2012-12-05
    CIF 1943 - Secretary → ME
  • 1286
    METROCOURT LIMITED - 1992-01-13
    SCOTT'S HOTELS LIMITED - 1993-08-03
    SCOTT'S HOTELS (MANAGEMENT) LIMITED - 1996-03-08
    icon of addressHoughton Hall Business Park, Whitbread Court, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-12-09 ~ 1991-12-11
    CIF 1274 - Nominee Secretary → ME
  • 1287
    DE FACTO 334 LIMITED - 1993-12-22
    icon of addressMillshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-08 ~ 1993-12-20
    CIF 1232 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-08 ~ 1993-12-20
    CIF 1231 - Nominee Secretary → ME
  • 1288
    DE FACTO 1985 LIMITED - 2013-01-28
    icon of addressJonen Building High Road, Thornwood Common, Epping, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2013-01-24
    CIF 1972 - Director → ME
    Officer
    icon of calendar 2012-10-05 ~ 2013-01-24
    CIF 1971 - Secretary → ME
  • 1289
    DE FACTO 1984 LIMITED - 2013-01-28
    icon of addressJonen Building High Road, Thornwood Common, Epping, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2013-01-24
    CIF 1976 - Director → ME
    Officer
    icon of calendar 2012-10-04 ~ 2013-01-14
    CIF 1975 - Secretary → ME
  • 1290
    DE FACTO 396 LIMITED - 1995-07-28
    WILLIAMS MEDICO-LEGAL ASSOCIATES LIMITED - 2007-04-12
    icon of address4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    190,168 GBP2024-09-30
    Officer
    icon of calendar 1995-02-24 ~ 1995-09-07
    CIF 1204 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-24 ~ 1995-09-07
    CIF 1203 - Nominee Secretary → ME
  • 1291
    DE FACTO 401 LIMITED - 1995-09-08
    icon of addressWirtgen Group House Overfield Park, Godfrey Drive, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-02-24 ~ 1995-08-30
    CIF 1202 - Nominee Director → ME
    Officer
    icon of calendar 1995-02-24 ~ 1995-08-30
    CIF 1201 - Nominee Secretary → ME
  • 1292
    ETF SECURITIES (UK) LIMITED - 2018-05-31
    DE FACTO 1820 LIMITED - 2011-01-25
    icon of address1 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2010-12-22
    CIF 2308 - Director → ME
    Officer
    icon of calendar 2010-11-18 ~ 2010-12-22
    CIF 2307 - Secretary → ME
  • 1293
    ABEL & COLE ACQUISITIONS LIMITED - 2017-02-02
    DE FACTO 1537 LIMITED - 2007-10-17
    icon of addressThe Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2007-10-17
    CIF 90 - Director → ME
    Officer
    icon of calendar 2007-10-12 ~ 2007-10-17
    CIF 89 - Secretary → ME
  • 1294
    DE FACTO 251 LIMITED - 1992-03-17
    icon of addressWolfson College, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-09 ~ 1992-03-06
    CIF 1270 - Nominee Director → ME
    Officer
    icon of calendar 1992-01-09 ~ 1992-03-06
    CIF 1271 - Nominee Secretary → ME
  • 1295
    DE FACTO 480 LIMITED - 1996-05-01
    icon of addressSuite 1, First Floor Coachworks Arcade, Northgate Street, Chester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1996-03-29
    CIF 1149 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-15 ~ 1996-03-29
    CIF 1150 - Nominee Secretary → ME
  • 1296
    WOODBRIDGE FOAM (UK) LIMITED - 1996-05-01
    DE FACTO 376 LIMITED - 1995-01-20
    icon of addressSuite 1, First Floor Coachworks Arcade, Northgate Street, Chester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ 1995-05-04
    CIF 1219 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-31 ~ 1995-05-04
    CIF 1220 - Nominee Secretary → ME
  • 1297
    DE FACTO 1051 LIMITED - 2003-07-24
    icon of addressPurfleet Bypass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-07-24
    CIF 774 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-21 ~ 2003-07-24
    CIF 775 - Nominee Secretary → ME
  • 1298
    DE FACTO 2156 LIMITED - 2015-06-15
    WOOLOVERS GROUP LIMITED - 2024-04-26
    OLIVE TOPCO LIMITED - 2018-10-29
    icon of addressWoolovers House, Victoria Gardens, Burgess Hill, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-02 ~ 2024-03-30
    Officer
    icon of calendar 2014-12-30 ~ 2015-06-12
    CIF 1636 - Director → ME
    Officer
    icon of calendar 2014-12-30 ~ 2015-06-12
    CIF 1635 - Secretary → ME
  • 1299
    DE FACTO 561 LIMITED - 1997-01-28
    icon of addressArbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-06 ~ 1997-01-24
    CIF 1114 - Nominee Director → ME
    Officer
    icon of calendar 1996-12-06 ~ 1997-01-24
    CIF 1113 - Nominee Secretary → ME
  • 1300
    DE FACTO 1358 LIMITED - 2006-06-27
    icon of addressC/o Frp Advisory Llp, Kings Orchard 1 Queen Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-06-20
    CIF 364 - Director → ME
    Officer
    icon of calendar 2006-04-10 ~ 2006-06-20
    CIF 363 - Secretary → ME
  • 1301
    DE FACTO 881 LIMITED - 2000-12-07
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2000-11-30
    CIF 901 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-01 ~ 2000-11-30
    CIF 902 - Nominee Secretary → ME
  • 1302
    DE FACTO 883 LIMITED - 2000-12-06
    icon of addressNo. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2000-12-20
    CIF 903 - Nominee Director → ME
    Officer
    icon of calendar 2000-09-01 ~ 2000-11-29
    CIF 900 - Nominee Secretary → ME
  • 1303
    DE FACTO 1428 LIMITED - 2006-11-13
    icon of address95 Farringdon Road, Clerkenwell, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-26 ~ 2006-11-10
    CIF 254 - Director → ME
    Officer
    icon of calendar 2006-10-26 ~ 2006-11-10
    CIF 253 - Secretary → ME
  • 1304
    DE FACTO 2247 LIMITED - 2020-09-07
    icon of address3rd Floor Capital House, 25 Chapel Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2016-09-30 ~ 2020-07-10
    CIF 2523 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2020-07-10
    CIF 2726 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2726 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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