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 3
  • 1
    Jones, Christopher Dominic
    Born in November 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-07-23 ~ now
    OF - Director → CIF 0
    Mr Christopher Dominic Jones
    Born in November 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Thrush, Giles Anthony
    Born in January 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-07-23 ~ now
    OF - Director → CIF 0
    Mr Giles Anthony Thrush
    Born in January 1964
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Porter, David Charles
    Born in September 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-07-23 ~ now
    OF - Director → CIF 0
    Mr David Charles Porter
    Born in September 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Lemon, Rosemary Ann
    Housewife born in May 1946
    Individual
    Officer
    icon of calendar 1996-07-25 ~ 2010-07-23
    OF - Director → CIF 0
  • 2
    Cross, Janet Elizabeth Kirby
    Lawyer born in June 1951
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-07-25
    OF - Director → CIF 0
  • 3
    Lemon, Thomas Barrie
    Lawyer born in March 1945
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2010-07-23
    OF - Director → CIF 0
    Lemon, Thomas Barrie
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2010-07-23
    OF - Secretary → CIF 0
parent relation
Company in focus

COMMERCIAL SECRETARIAT LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Current Assets
3 GBP2024-03-31
3 GBP2023-03-31
Net Current Assets/Liabilities
3 GBP2024-03-31
3 GBP2023-03-31
Total Assets Less Current Liabilities
3 GBP2024-03-31
3 GBP2023-03-31
Equity
3 GBP2024-03-31
3 GBP2023-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of addressMercury House, 19-21 Chapel, Street, Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -11,040 GBP2024-03-31
    Officer
    icon of calendar 2005-09-12 ~ now
    CIF 42 - Secretary → ME
  • 2
    MULARAM PRODUCTIONS LTD - 2014-05-07
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,613 GBP2024-03-31
    Officer
    icon of calendar 2007-10-31 ~ now
    CIF 27 - Secretary → ME
  • 3
    WEAVER LAMBERT LTD - 2017-04-05
    KIRA BELLA LIMITED - 2012-11-16
    GIGI ACCESSORIES LIMITED - 2004-09-17
    icon of addressThe Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ now
    CIF 24 - Secretary → ME
  • 4
    WAVELEY FIRE & SECURITY (SOUTHERN) LIMITED - 2011-05-12
    ADVANCED PROTECTION SYSTEMS LIMITED - 2010-07-27
    HOMECARE SAFETY SUPPORT LIMITED - 2003-10-31
    icon of addressRed Lion House, 600 London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,640 GBP2024-09-30
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    CIF 59 - Secretary → ME
  • 5
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    80,442 GBP2025-03-31
    Officer
    icon of calendar 1997-10-13 ~ now
    CIF 79 - Secretary → ME
  • 6
    icon of address19 Ivy Way, Spaldwick, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-23 ~ dissolved
    CIF 80 - Secretary → ME
  • 7
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    CIF 25 - Secretary → ME
  • 8
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    146,934 GBP2024-12-31
    Officer
    icon of calendar 2000-05-19 ~ now
    CIF 73 - Secretary → ME
  • 9
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-20 ~ dissolved
    CIF 67 - Secretary → ME
  • 10
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ dissolved
    CIF 51 - Secretary → ME
  • 11
    icon of address25 Wimborne Drive, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    CIF 56 - Secretary → ME
  • 12
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    CIF 54 - Secretary → ME
  • 13
    icon of address32 Spencer Street, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    CIF 55 - Secretary → ME
  • 14
    icon of addressOffice D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    878,348 GBP2018-07-31
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    CIF 2 - Secretary → ME
  • 15
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2018-03-31
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    CIF 50 - Secretary → ME
  • 16
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,639 GBP2022-03-31
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    CIF 8 - Secretary → ME
  • 17
    icon of addressMercury House, 19/21 Chapel Street, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    CIF 5 - Secretary → ME
  • 18
    icon of addressMercury House, 19/21 Chapel, Street, Marlow, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    -119,154 GBP2025-02-28
    Officer
    icon of calendar 2004-11-09 ~ now
    CIF 47 - Secretary → ME
  • 19
    icon of address19-21 Chapel Street, Marlow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,113 GBP2015-03-31
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    CIF 7 - Secretary → ME
  • 20
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1994-11-09 ~ now
    CIF 81 - Secretary → ME
  • 21
    icon of addressMercury House, 19-21 Chapel, Street, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    CIF 99 - Secretary → ME
  • 22
    icon of addressUnit 2 Cordwallis House, Cordwallis Street, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    694,561 GBP2025-01-31
    Officer
    icon of calendar 2009-12-17 ~ now
    CIF 85 - Secretary → ME
  • 23
    icon of addressBeechwood Cottage, Hambleden, Henley-on-thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    CIF 92 - Secretary → ME
  • 24
    icon of address26 Hylton Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-27 ~ dissolved
    CIF 89 - Secretary → ME
  • 25
    icon of addressMercury House, 19-21 Chapel, Street, Marlow, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    -134,745 GBP2024-03-31
    Officer
    icon of calendar 2006-11-23 ~ now
    CIF 36 - Secretary → ME
  • 26
    LANCEWAND LIMITED - 2000-11-10
    icon of addressMercury House, 19/21 Chapel Street, Marlow, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    3,288,863 GBP2025-01-31
    Officer
    icon of calendar 2000-03-17 ~ now
    CIF 75 - Secretary → ME
  • 27
    icon of addressMercury House, 19-21 Chapel, Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,154 GBP2020-03-31
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    CIF 44 - Secretary → ME
  • 28
    MARK HURST DEVELOPMENTS LIMITED - 1999-06-03
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    126,863 GBP2025-01-31
    Officer
    icon of calendar 1998-04-07 ~ now
    CIF 77 - Secretary → ME
  • 29
    icon of address5th Floor Grove House Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,934 GBP2020-04-30
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    CIF 96 - Secretary → ME
  • 30
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -597 GBP2016-03-31
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    CIF 93 - Secretary → ME
  • 31
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    CIF 90 - Secretary → ME
  • 32
    OPTRAPHARM SERVICES LTD - 2013-05-21
    icon of addressSummit House, 4-5 Mitchell Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,793 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    CIF 97 - Secretary → ME
  • 33
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    348 GBP2024-03-31
    Officer
    icon of calendar 2000-05-26 ~ now
    CIF 72 - Secretary → ME
  • 34
    icon of address19-21 Chapel Street, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,123 GBP2017-03-31
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    CIF 86 - Secretary → ME
  • 35
    icon of addressMercury House 19-21 Chapel Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    CIF 28 - Secretary → ME
  • 36
    MIKE PETCH LIMITED - 2008-04-17
    icon of address19-21 Chapel Street, Marlow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    CIF 4 - Secretary → ME
  • 37
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,119 GBP2024-08-31
    Officer
    icon of calendar 1998-03-20 ~ now
    CIF 78 - Secretary → ME
  • 38
    RAPID 6640 LIMITED - 1988-11-08
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,232,182 GBP2024-12-31
    Officer
    icon of calendar 2000-09-28 ~ now
    CIF 71 - Secretary → ME
  • 39
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    712,743 GBP2024-12-31
    Officer
    icon of calendar 2007-09-03 ~ now
    CIF 32 - Secretary → ME
  • 40
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-19 ~ dissolved
    CIF 61 - Secretary → ME
  • 41
    SAGITTARIUS INTELLECTUAL PROPERTY CONSULTANTS LIMITED - 2021-11-26
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2002-01-18 ~ now
    CIF 66 - Secretary → ME
  • 42
    icon of addressSeptember Cottage Spurgrove Lane, Frieth, Henley - On - Thames, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    216,771 GBP2025-01-16
    Officer
    icon of calendar 2025-07-01 ~ now
    CIF 94 - Secretary → ME
  • 43
    icon of addressMilitary House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    CIF 87 - Secretary → ME
  • 44
    SIXTEEN ARCHITECTURE LIMITED - 2011-07-01
    icon of addressMilitary House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    CIF 91 - Secretary → ME
  • 45
    AOCIUS CONSULTING LTD - 2005-10-27
    icon of addressMercury House, 19-21 Chapel, Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,499 GBP2020-04-30
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    CIF 40 - Secretary → ME
  • 46
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,211 GBP2017-03-28
    Officer
    icon of calendar 1994-03-29 ~ dissolved
    CIF 82 - Secretary → ME
  • 47
    icon of addressMercury House, 19-21 Chapel Street, Marlow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    CIF 100 - Secretary → ME
  • 48
    icon of addressMercury House, 19-21 Chapel, Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    CIF 34 - Secretary → ME
  • 49
    DESIRED FOOD LIMITED - 1991-09-16
    icon of address18 Thameside, Henley On Thames, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,114,955 GBP2024-11-30
    Officer
    icon of calendar ~ now
    CIF 83 - Secretary → ME
  • 50
    icon of address19-21 Chapel Street, Marlow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    CIF 9 - Secretary → ME
Ceased 48
  • 1
    icon of addressTowergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2001-11-08
    CIF 16 - Secretary → ME
  • 2
    AMBIDEXX LIMITED - 2009-05-14
    DEXX PLUS LIMITED - 2007-05-24
    DEXX LIMITED - 2002-08-05
    icon of addressC/o, Moorcrofts Llp, Moorcrofts Llp, James House Mere Park Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-07 ~ 2007-07-17
    CIF 64 - Secretary → ME
  • 3
    VERACITY INTERNATIONAL LIMITED - 2010-10-26
    ADVANCEMENT CONSULTING LIMITED - 2009-06-03
    icon of address18 Belmont Park Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    164,378 GBP2024-03-31
    Officer
    icon of calendar 2004-10-05 ~ 2010-10-01
    CIF 48 - Secretary → ME
  • 4
    icon of address24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-19 ~ 1997-10-13
    CIF 21 - Secretary → ME
  • 5
    icon of addressThe Glass House, Lynford, Thetford, Norfolk, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5,557,028 GBP2024-03-31
    Officer
    icon of calendar 1998-10-23 ~ 1999-09-09
    CIF 18 - Secretary → ME
  • 6
    icon of address40 Chancellors Wharf Crisp Road, Hammersmith, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142,121 GBP2019-04-30
    Officer
    icon of calendar 2007-10-01 ~ 2010-09-30
    CIF 30 - Secretary → ME
  • 7
    icon of address6th Floor Remo House, 310-312 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2005-05-25
    CIF 43 - Secretary → ME
  • 8
    icon of address62 Florence Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    367 GBP2019-03-31
    Officer
    icon of calendar 2007-11-08 ~ 2011-11-01
    CIF 10 - Secretary → ME
  • 9
    WATERFORD TECHNOLOGIES LIMITED - 2023-08-22
    DPD INTERNATIONAL LIMITED - 2013-02-21
    DPD NETWORKS LIMITED - 1997-09-02
    UPMARKET SYSTEMS LIMITED - 1996-06-07
    icon of address3 Windmill Hill, Biddenham, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,177 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-06-18
    CIF 22 - Secretary → ME
  • 10
    RUBBERBOND ROOFING SYSTEMS LIMITED - 2001-06-19
    AIRDELL ROOFING SYSTEMS LIMITED - 2000-06-26
    TRIUMPH ROOFING SYSTEMS LIMITED - 2000-06-05
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-05-03 ~ 2015-05-01
    CIF 74 - Secretary → ME
  • 11
    icon of address13 Acramans Road, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2017-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2011-09-15
    CIF 3 - Secretary → ME
  • 12
    icon of addressC/o Quantuma Advisory Ltd 2nd Floor Arcadia House 15, Forlease Road, Maidenhead
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-12-23 ~ 2006-04-03
    CIF 76 - Secretary → ME
  • 13
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-04-11 ~ 2021-04-12
    CIF 39 - Secretary → ME
  • 14
    icon of address63 Parham Road, Gosport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -817 GBP2017-03-31
    Officer
    icon of calendar 2001-11-12 ~ 2004-03-31
    CIF 12 - Secretary → ME
  • 15
    icon of addressCarnegie Court The Broadway, Farnham Common, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -21,505 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2017-09-01
    CIF 6 - Secretary → ME
  • 16
    icon of address4 Parkhurst Fields, Churt, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331 GBP2019-03-31
    Officer
    icon of calendar 2003-09-05 ~ 2006-11-28
    CIF 57 - Secretary → ME
  • 17
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    114,073 GBP2024-09-30
    Officer
    icon of calendar 2005-02-01 ~ 2012-06-12
    CIF 45 - Secretary → ME
  • 18
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,958 GBP2019-12-31
    Officer
    icon of calendar 2000-11-21 ~ 2018-09-27
    CIF 69 - Secretary → ME
  • 19
    NORTHZONE VENTURES UK VI LTD - 2014-02-18
    icon of addressElsley Court 1st Floor, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    820,762 GBP2021-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-12-19
    CIF 95 - Secretary → ME
  • 20
    icon of addressC/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-10 ~ 2009-10-26
    CIF 29 - Secretary → ME
  • 21
    icon of addressBegbies Traynor, Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate
    Officer
    icon of calendar 2007-09-13 ~ 2010-02-08
    CIF 31 - Secretary → ME
  • 22
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-07 ~ 2002-08-26
    CIF 13 - Secretary → ME
    icon of calendar 2006-11-08 ~ 2009-10-26
    CIF 37 - Secretary → ME
  • 23
    icon of addressArbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2012-09-11
    CIF 88 - Secretary → ME
  • 24
    SERVER CENTRIC LIMITED - 2000-02-25
    icon of addressHawkley Mill Mill Lane, Hawkley, Liss, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-06-01
    CIF 17 - Secretary → ME
  • 25
    icon of addressThe Old Power House, Northend Workshops, Northend, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2004-12-01
    CIF 65 - Secretary → ME
  • 26
    icon of addressJupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2001-03-06
    CIF 15 - Secretary → ME
  • 27
    icon of address20 Vespasian Way, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,161 GBP2020-12-31
    Officer
    icon of calendar 2008-12-12 ~ 2015-07-01
    CIF 1 - Secretary → ME
  • 28
    icon of address88/98 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2005-10-07
    CIF 41 - Secretary → ME
  • 29
    icon of address346a Farnham Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2009-02-02
    CIF 60 - Secretary → ME
  • 30
    icon of addressMercury House, 19-21 Chapel, Street, Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-12-22 ~ 2004-12-22
    CIF 46 - Secretary → ME
  • 31
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2001-06-19 ~ 2015-05-01
    CIF 68 - Secretary → ME
  • 32
    RUBY PSEUDO CONSULTANCY LTD - 2008-03-25
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    181,622 GBP2024-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2021-11-23
    CIF 26 - Secretary → ME
  • 33
    icon of addressMercury House, 19-21 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    712,743 GBP2024-12-31
    Officer
    icon of calendar 2004-02-06 ~ 2005-10-26
    CIF 53 - Secretary → ME
  • 34
    GEORGE SCHLICH INTELLECTUAL PROPERTY LTD - 2014-05-08
    SCHLICH & CO LIMITED - 2012-01-04
    icon of address9 St Catherine's Road, Littlehampton, West Sussex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,435,179 GBP2024-03-31
    Officer
    icon of calendar 2004-09-22 ~ 2023-11-28
    CIF 49 - Secretary → ME
  • 35
    icon of address46 Crossway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,358 GBP2024-03-31
    Officer
    icon of calendar 2007-10-15 ~ 2013-07-24
    CIF 11 - Secretary → ME
  • 36
    icon of address42 West Street, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -324,454 GBP2018-05-31
    Officer
    icon of calendar 2011-12-05 ~ 2019-02-25
    CIF 98 - Secretary → ME
    icon of calendar 2004-04-07 ~ 2006-08-15
    CIF 52 - Secretary → ME
  • 37
    SWITCHKEY PROPERTY LIMITED - 2004-07-30
    icon of addressMoorcrofts Llp, James House Mere Park, Dedmere Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-12 ~ 2007-07-17
    CIF 62 - Secretary → ME
  • 38
    icon of addressResolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-07-26
    CIF 84 - Secretary → ME
  • 39
    IPG BOAT CHARTERS LTD - 2008-07-09
    icon of addressHollydyke House, Little Missenden, Amersham, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    -157,038 GBP2024-06-30
    Officer
    icon of calendar 2006-08-17 ~ 2014-01-06
    CIF 38 - Secretary → ME
  • 40
    icon of address21 Stafford Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -423,221 GBP2018-09-30
    Officer
    icon of calendar 2003-05-22 ~ 2007-07-05
    CIF 58 - Secretary → ME
  • 41
    icon of address30 St. Giles, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,146 GBP2024-12-31
    Officer
    icon of calendar 1996-02-01 ~ 2001-02-01
    CIF 20 - Secretary → ME
  • 42
    TSL GROUP LTD - 2011-12-09
    icon of addressMercury House, 19/21 Chapel Street, Marlow, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    3,323,076 GBP2024-06-30
    Officer
    icon of calendar 2006-11-30 ~ 2011-11-30
    CIF 23 - Secretary → ME
  • 43
    EIP LIMITED - 2025-06-09
    ELECTRONIC IP LIMITED - 2004-09-16
    icon of addressFairfax House, Fulwood Place, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,257,481 GBP2024-03-31
    Officer
    icon of calendar 2000-10-10 ~ 2013-03-31
    CIF 70 - Secretary → ME
  • 44
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2003-09-10
    CIF 14 - Secretary → ME
  • 45
    SALTER POINT MIS LIMITED - 2009-05-12
    icon of addressNp-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,055 GBP2023-05-31
    Officer
    icon of calendar 2007-08-09 ~ 2017-10-11
    CIF 33 - Secretary → ME
  • 46
    VIEWPOINT ORGANISATIONAL MANAGEMENT CONSULTANCY LIMITED - 2014-06-11
    icon of addressGardeners Cottage Gun Hill, Dedham, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,091,900 GBP2024-03-31
    Officer
    icon of calendar 2007-01-19 ~ 2007-01-20
    CIF 35 - Secretary → ME
  • 47
    icon of address10 Shedield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-26 ~ 2002-12-01
    CIF 19 - Secretary → ME
  • 48
    TENDOTCOM LIMITED - 2001-11-01
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2011-10-06
    CIF 63 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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