logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Jeffery, Keren
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Sudworth, Derek Allan
    Born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Williamson, Jennifer Catherine
    Born in May 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-11-04 ~ now
    OF - Director → CIF 0
  • 4
    REEVES & CO LLP - 2015-01-23
    REEVES + NEYLAN LLP - 2010-09-22
    icon of address37, St. Margarets Street, Canterbury, Kent, England
    Active Corporate (41 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Carter, Alan John
    Chartered Accountant born in May 1947
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 2
    Stevens, Clive Robert
    Chartered Accountant born in July 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 3
    Ashman, David James
    Chartered Accountant born in May 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2015-05-14
    OF - Director → CIF 0
  • 4
    Taylor, Hugh Edward
    Chartered Accountant born in April 1945
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-04-05
    OF - Director → CIF 0
  • 5
    Procter, Michael Sheriden Tuxworth
    Chartered Accountant born in June 1948
    Individual
    Officer
    icon of calendar 2004-04-20 ~ 2012-09-30
    OF - Director → CIF 0
  • 6
    Mcmanus, Iain
    Chartered Accountant born in January 1965
    Individual
    Officer
    icon of calendar 2003-11-03 ~ 2005-06-30
    OF - Director → CIF 0
  • 7
    Clapton, Eric
    Chartered Accountant born in November 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2012-04-30
    OF - Director → CIF 0
  • 8
    Twyman, Malcolm Richard
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2018-04-27
    OF - Secretary → CIF 0
  • 9
    Stevens, Richard Austin
    Chartered Accountant born in December 1955
    Individual (34 offsprings)
    Officer
    icon of calendar ~ 2012-09-30
    OF - Director → CIF 0
    Stevens, Richard Austin
    Individual (34 offsprings)
    Officer
    icon of calendar ~ 2008-02-06
    OF - Secretary → CIF 0
  • 10
    Lacey, Peter Edward
    Chartered Accountant born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 11
    Masters, David
    Chartered Accountant born in August 1940
    Individual
    Officer
    icon of calendar ~ 2002-11-25
    OF - Director → CIF 0
  • 12
    Dring, Colin Richard
    Chartered Accountant born in February 1946
    Individual
    Officer
    icon of calendar ~ 2008-03-31
    OF - Director → CIF 0
  • 13
    Linley, Simon Timothy
    Chartered Accountant born in December 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-11-25 ~ 2015-05-14
    OF - Director → CIF 0
  • 14
    George, Samantha Lea
    Chartered Accountant born in April 1966
    Individual
    Officer
    icon of calendar 2001-08-21 ~ 2006-04-18
    OF - Director → CIF 0
  • 15
    Skinner, Owen Stephen
    Chartered Accountant born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-13 ~ 2024-11-01
    OF - Director → CIF 0
  • 16
    Harris, Karen Ann
    Individual
    Officer
    icon of calendar 2008-02-06 ~ 2009-03-17
    OF - Secretary → CIF 0
  • 17
    Tanner, Stephen Paul
    Chartered Accountant born in July 1960
    Individual
    Officer
    icon of calendar 2000-11-21 ~ 2024-11-01
    OF - Director → CIF 0
  • 18
    O'brien, James Charles
    Chartered Accountant born in November 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-08-21 ~ 2016-03-31
    OF - Director → CIF 0
  • 19
    Canova, Michael
    Chartered Accountant born in April 1946
    Individual
    Officer
    icon of calendar ~ 1997-11-25
    OF - Director → CIF 0
  • 20
    Coulson, Roger James
    Chartered Accountant born in July 1942
    Individual
    Officer
    icon of calendar ~ 2000-09-25
    OF - Director → CIF 0
parent relation
Company in focus

FW STEPHENS (SECRETARIAL) LIMITED

Previous names
COCKGRANT SYSTEMS LIMITED - 1987-12-29
F.W. STEPHENS (SECRETARIAL) LIMITED - 2004-12-03
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
22023-06-01 ~ 2024-05-31
22022-06-01 ~ 2023-05-31
Debtors
Current
2 GBP2024-05-31
2 GBP2023-05-31
Total Assets Less Current Liabilities
2 GBP2024-05-31
2 GBP2023-05-31
Net Assets/Liabilities
2 GBP2024-05-31
2 GBP2023-05-31
Equity
Called up share capital
2 GBP2024-05-31
2 GBP2023-05-31
Equity
2 GBP2024-05-31
2 GBP2023-05-31
Called-up share capital (not paid)
Current
2 GBP2024-05-31
2 GBP2023-05-31

Related profiles found in government register
  • FW STEPHENS (SECRETARIAL) LIMITED
    Info
    COCKGRANT SYSTEMS LIMITED - 1987-12-29
    F.W. STEPHENS (SECRETARIAL) LIMITED - 1987-12-29
    Registered number 02191053
    icon of address37 St. Margarets Street, Canterbury, Kent CT1 2TU
    PRIVATE LIMITED COMPANY incorporated on 1987-11-10 (38 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
  • FW STEPHENS (SECRETARIAL) LIMITED
    S
    Registered number 2191053
    icon of address24, Chiswell Street, London, England, EC1Y 4YX
    CIF 1 CIF 2
  • FW STEPHENS (SECRETARIAL) LIMITED
    S
    Registered number 02191053
    icon of address2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
    CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -348 GBP2017-03-31
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    CIF 56 - Secretary → ME
  • 2
    ALEX JENNINGS ART & DESIGN LTD - 2010-05-05
    icon of addressRoom 33 111, Whitby Road, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,349 GBP2024-01-31
    Officer
    icon of calendar 2007-01-24 ~ now
    CIF 38 - Secretary → ME
  • 3
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    CIF 6 - Secretary → ME
  • 4
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,880 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    CIF 3 - Secretary → ME
  • 5
    ORBITPIVOT LIMITED - 1991-01-31
    MELDRUM OPPENHEIMER LIMITED - 2008-02-28
    icon of address3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-09 ~ dissolved
    CIF 48 - Secretary → ME
  • 6
    icon of address3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    CIF 35 - Secretary → ME
  • 7
    icon of address3rd Floor 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    CIF 34 - Secretary → ME
  • 8
    F W STEPHENS NEWCO LIMITED - 2006-03-06
    icon of address3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    CIF 59 - Secretary → ME
  • 9
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,052 GBP2024-12-31
    Officer
    icon of calendar 2007-12-18 ~ now
    CIF 51 - Secretary → ME
  • 10
    K J SZECOWKA ASSOCIATES LIMITED - 2009-05-16
    icon of address3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-03 ~ dissolved
    CIF 37 - Secretary → ME
  • 11
    icon of addressThird Floor, 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    CIF 25 - Secretary → ME
  • 12
    FWS TRUSTEE COMPANY LIMITED - 2020-10-20
    icon of address37 St. Margarets Street, Canterbury, Kent
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    14 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 13
    SYNTA LIMITED - 2025-05-14
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2005-08-18 ~ now
    CIF 40 - Secretary → ME
  • 14
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,690 GBP2024-01-31
    Officer
    icon of calendar ~ now
    CIF 39 - Secretary → ME
  • 15
    icon of address3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    CIF 65 - Secretary → ME
  • 16
    PRIZEGLOBE PROPERTIES LIMITED - 2014-07-30
    CALIBAN ESTATES LIMITED - 2007-05-01
    MAZEBAND LIMITED - 2005-11-28
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,536 GBP2021-06-30
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    CIF 21 - Secretary → ME
  • 17
    DUNETOWN LIMITED - 2019-02-14
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -72,393 GBP2021-06-30
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    CIF 24 - Secretary → ME
  • 18
    PRIZEGLOBE PROPERTIES LIMITED - 2007-05-01
    icon of address3rd Floor 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    CIF 19 - Secretary → ME
  • 19
    BANKSIDE FACILITIES MANAGEMENT LIMITED - 2003-04-17
    icon of addressCarrick Read Solicitors, 4th Floor Norwich House, Savile Street, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-15 ~ dissolved
    CIF 5 - Secretary → ME
  • 20
    F W STEPHENS (BRIDGEHEAD) LIMITED - 2005-01-21
    FW STEPHENS TECHNOLOGY AND INNOVATION LIMITED - 2010-10-13
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,818 GBP2024-05-31
    Officer
    icon of calendar 2004-06-17 ~ now
    CIF 64 - Secretary → ME
  • 21
    icon of address37 St. Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address3rd Floor 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2005-08-09 ~ dissolved
    CIF 44 - Secretary → ME
  • 23
    SMART TV & FILM CINEASTE LIMITED - 2005-08-12
    icon of addressBrockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    CIF 71 - Secretary → ME
  • 24
    icon of address3rd Floor 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-07-31
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    CIF 10 - Secretary → ME
  • 25
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -873,806 GBP2022-07-31
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    CIF 8 - Secretary → ME
  • 26
    LINKSRATE LIMITED - 2000-06-26
    LOOTLAB LIMITED - 2000-11-27
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    263,163 GBP2024-07-31
    Officer
    icon of calendar 2012-03-21 ~ now
    CIF 66 - Secretary → ME
  • 27
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    CIF 23 - Secretary → ME
  • 28
    SMARTLIFE GAMING TECHNOLOGY LIMITED - 2009-02-04
    icon of address3rd Floor 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    CIF 70 - Secretary → ME
  • 29
    icon of address3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-07 ~ dissolved
    CIF 60 - Secretary → ME
  • 30
    icon of address3rd Floor 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -628,009 GBP2019-03-31
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    CIF 50 - Secretary → ME
  • 31
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-28 ~ dissolved
    CIF 41 - Secretary → ME
  • 32
    icon of address3rd Floor 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    CIF 14 - Secretary → ME
  • 33
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -87,426 GBP2024-12-31
    Officer
    icon of calendar 2016-02-08 ~ now
    CIF 4 - Secretary → ME
  • 34
    icon of address65 Fenchurch Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    466,238 GBP2024-12-31
    Officer
    icon of calendar 2007-12-04 ~ now
    CIF 52 - Secretary → ME
  • 35
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    CIF 53 - Secretary → ME
Ceased 38
  • 1
    icon of address3rd Floor 24 Chiswell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2014-05-19
    CIF 20 - Secretary → ME
  • 2
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    557,989 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2005-05-17 ~ 2023-08-19
    CIF 42 - Secretary → ME
  • 3
    AORANGI PROPERTIES LIMITED - 1978-12-31
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,086,930 GBP2024-01-31
    Officer
    icon of calendar 2009-03-10 ~ 2013-01-30
    CIF 13 - Secretary → ME
  • 4
    icon of addressUnit 43-44 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,837 GBP2016-06-30
    Officer
    icon of calendar 2009-01-19 ~ 2010-07-28
    CIF 69 - Secretary → ME
  • 5
    icon of addressMrs Amanda Fry, 46 Fieldsend Road, Cheam, Sutton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,750 GBP2018-04-30
    Officer
    icon of calendar 2011-10-05 ~ 2016-10-14
    CIF 22 - Secretary → ME
  • 6
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2005-03-24 ~ 2008-07-24
    CIF 36 - Secretary → ME
  • 7
    icon of address3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2017-12-31
    CIF 54 - Secretary → ME
  • 8
    RORY GRAHAM CONSULTING LIMITED - 2011-08-11
    RORY GRAHAM CONSULTING LIMITED - 2009-10-28
    COFFEY GRAHAM CONSULTING LIMITED - 2010-12-08
    icon of address1-6 Yarmouth Place, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2012-11-01
    CIF 55 - Secretary → ME
  • 9
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -635,503 GBP2023-10-31
    Officer
    icon of calendar 2008-11-26 ~ 2025-04-28
    CIF 67 - Secretary → ME
  • 10
    MOODY FINGER LIMITED - 2017-12-06
    icon of addressCrowne House, 56-58 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -448 GBP2020-03-31
    Officer
    icon of calendar 2005-02-28 ~ 2017-03-01
    CIF 62 - Secretary → ME
  • 11
    icon of addressBrockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2015-09-14
    CIF 11 - Secretary → ME
  • 12
    M-FORMTEXX LIMITED - 2009-08-13
    icon of addressOak Street, Cradley Heath, Warley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,680 GBP2024-05-31
    Officer
    icon of calendar 2009-02-17 ~ 2018-02-15
    CIF 15 - Secretary → ME
  • 13
    icon of addressBrooks House, 1 Albion Place, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -39,780 GBP2024-12-31
    Officer
    icon of calendar 2011-05-26 ~ 2018-09-06
    CIF 18 - Secretary → ME
  • 14
    icon of address22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    557,151 GBP2024-04-30
    Officer
    icon of calendar 2007-04-11 ~ 2015-09-14
    CIF 43 - Secretary → ME
  • 15
    CASTLEGATE 510 LIMITED - 2008-03-20
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,425,463 GBP2023-12-31
    Officer
    icon of calendar 2014-09-08 ~ 2016-02-01
    CIF 7 - Secretary → ME
  • 16
    icon of addressLandgate Chambers, 24 Landgate, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,251 GBP2024-03-31
    Officer
    icon of calendar 2005-02-18 ~ 2016-02-01
    CIF 63 - Secretary → ME
  • 17
    HORIZON THERAPEUTICS (UK) LIMITED - 2010-05-17
    icon of addressArnold & Porter (uk) Llp, Tower 42 25 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2009-11-25
    CIF 33 - Secretary → ME
  • 18
    icon of address1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2024-09-20
    CIF 47 - Secretary → ME
  • 19
    FASTPIPE SERVICES LIMITED - 1999-06-23
    icon of addressAutonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-29 ~ 2001-05-01
    CIF 32 - Secretary → ME
  • 20
    icon of address81 Leonard Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,077,655 GBP2024-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2020-04-03
    CIF 16 - Secretary → ME
  • 21
    AJ ACQUISITION I UK LIMITED - 2007-02-26
    icon of addressThird Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-05-12
    CIF 12 - Secretary → ME
  • 22
    icon of address30 Park Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-04 ~ 2012-07-06
    CIF 68 - Secretary → ME
  • 23
    LOOK AND LEARN MAGAZINE LIMITED - 2008-11-07
    icon of addressOffice 370 19-21 Crawford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -326,543 GBP2024-06-30
    Officer
    icon of calendar 2010-10-27 ~ 2024-03-04
    CIF 17 - Secretary → ME
  • 24
    icon of addressOffice 370 19-21 Crawford Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    575,000 GBP2024-06-30
    Officer
    icon of calendar 2010-10-27 ~ 2024-03-04
    CIF 9 - Secretary → ME
  • 25
    IPC-NORDIC LIMITED - 2011-06-17
    icon of addressAcre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,646 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2006-09-08
    CIF 30 - Secretary → ME
  • 26
    icon of address3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-20 ~ 2011-12-23
    CIF 57 - Secretary → ME
  • 27
    icon of addressSuite 1 3rd Floor 11-12 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2013-12-31
    CIF 61 - Secretary → ME
  • 28
    PETPYJAMAS LIMITED - 2012-01-12
    THEPETSPYJAMAS LIMITED - 2012-01-04
    icon of address81 Leonard Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -871,334 GBP2023-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2018-09-26
    CIF 1 - Secretary → ME
  • 29
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,045 GBP2024-06-30
    Officer
    icon of calendar 2002-02-13 ~ 2011-02-18
    CIF 46 - Secretary → ME
  • 30
    icon of address81 Leonard Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -874,648 GBP2024-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2018-10-10
    CIF 2 - Secretary → ME
  • 31
    icon of addressOxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,815,292 GBP2018-12-31
    Officer
    icon of calendar 2003-10-15 ~ 2005-03-16
    CIF 28 - Secretary → ME
  • 32
    icon of addressB4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,857,052 GBP2023-11-30
    Officer
    icon of calendar 2002-11-01 ~ 2005-08-22
    CIF 29 - Secretary → ME
  • 33
    SILVER WOOLF ASSOCIATES LIMITED - 2005-04-26
    icon of address2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,354,200 GBP2024-03-31
    Officer
    icon of calendar 2005-04-20 ~ 2006-08-01
    CIF 27 - Secretary → ME
  • 34
    icon of address16 Eastern Road, Fortis Green, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,216 GBP2020-03-31
    Officer
    icon of calendar 2005-01-10 ~ 2015-04-13
    CIF 45 - Secretary → ME
  • 35
    icon of addressWinston Raleigh Hughes, 1 Northumberland Avenue, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-23 ~ 2007-03-15
    CIF 26 - Secretary → ME
  • 36
    icon of address25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2021-02-26
    CIF 49 - Secretary → ME
  • 37
    STEVTON (NO. 347) LIMITED - 2006-03-30
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,473,799 GBP2023-12-31
    Officer
    icon of calendar 2006-11-02 ~ 2011-12-31
    CIF 58 - Secretary → ME
  • 38
    icon of addressHeatherdale Ashmore Green Road, Ashmore Green, Thatcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    732,278 GBP2025-01-31
    Officer
    icon of calendar 1999-08-05 ~ 2002-09-16
    CIF 31 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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