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 1
  • Edney, Peter William
    Born in November 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-20 ~ now
    OF - Director → CIF 0
    Mr Peter William Edney
    Born in November 1945
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Edney, Peter William
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ 2025-04-14
    OF - Secretary → CIF 0
  • 2
    Paramor, Richard
    Individual
    Officer
    icon of calendar ~ 1993-09-29
    OF - Secretary → CIF 0
  • 3
    Hutchinson, Christine
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-09-29 ~ 2002-08-29
    OF - Secretary → CIF 0
  • 4
    Messem, Katherine
    Personal Assistant
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 5
    Walker, John Gordon
    Consultant born in February 1932
    Individual
    Officer
    icon of calendar ~ 2011-08-28
    OF - Director → CIF 0
  • 6
    Kissock, Dolores Carmen
    Company Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ 2024-08-19
    OF - Director → CIF 0
    Mrs Dolores Carmen Kissock
    Born in July 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-08-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Kissock, Iain Marcus
    Construction Manager born in October 1962
    Individual
    Officer
    icon of calendar 2011-08-31 ~ 2021-12-02
    OF - Director → CIF 0
    Mr Iain Marcus Kissock
    Born in October 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Watts, Judy Elaine
    Individual
    Officer
    icon of calendar 2002-08-29 ~ 2007-04-30
    OF - Secretary → CIF 0
parent relation
Company in focus

ABLESAFE LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Current Assets
335 GBP2024-09-30
205 GBP2023-09-30
Creditors
Amounts falling due within one year
-335 GBP2024-09-30
-205 GBP2023-09-30
Net Current Assets/Liabilities
0 GBP2024-09-30
0 GBP2023-09-30
Total Assets Less Current Liabilities
0 GBP2024-09-30
0 GBP2023-09-30
Net Assets/Liabilities
0 GBP2024-09-30
0 GBP2023-09-30
Equity
0 GBP2024-09-30
0 GBP2023-09-30
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2015-12-01 ~ now
    CIF 123 - Secretary → ME
  • 2
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2016-07-19 ~ now
    CIF 167 - Secretary → ME
  • 3
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2016-02-23 ~ now
    CIF 105 - Secretary → ME
  • 4
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-24
    Officer
    icon of calendar 2020-06-22 ~ now
    CIF 104 - Secretary → ME
  • 5
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-30
    Officer
    icon of calendar 2010-11-29 ~ now
    CIF 136 - Secretary → ME
  • 6
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,500 GBP2025-01-31
    Officer
    icon of calendar 2022-11-29 ~ now
    CIF 116 - Secretary → ME
  • 7
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2018-04-18 ~ now
    CIF 119 - Secretary → ME
  • 8
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-28
    Officer
    icon of calendar 1997-06-18 ~ now
    CIF 161 - Secretary → ME
  • 9
    CLADMOOR PROPERTY MANAGEMENT LIMITED - 2007-01-24
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2008-10-30 ~ now
    CIF 142 - Secretary → ME
  • 10
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-05-31
    Officer
    icon of calendar 2008-02-28 ~ now
    CIF 145 - Secretary → ME
  • 11
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2014-11-18 ~ now
    CIF 127 - Secretary → ME
  • 12
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2004-12-16 ~ now
    CIF 152 - Secretary → ME
  • 13
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2009-06-24 ~ now
    CIF 140 - Secretary → ME
  • 14
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-07-27 ~ now
    CIF 98 - Secretary → ME
  • 15
    TENUREDATE PROPERTY MANAGEMENT LIMITED - 1997-03-05
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    icon of calendar 2007-01-03 ~ now
    CIF 149 - Secretary → ME
  • 16
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,292 GBP2023-12-31
    Officer
    icon of calendar 2025-01-25 ~ now
    CIF 113 - Secretary → ME
  • 17
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-01-25 ~ now
    CIF 112 - Secretary → ME
  • 18
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    974 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    CIF 100 - Secretary → ME
  • 19
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2023-03-29 ~ now
    CIF 115 - Secretary → ME
  • 20
    58 ETON AVENUE LIMITED - 1999-04-22
    EVENT BREWING LIMITED - 1999-09-20
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 1999-08-14 ~ now
    CIF 160 - Secretary → ME
  • 21
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2025-03-31
    Officer
    icon of calendar ~ now
    CIF 169 - Secretary → ME
  • 22
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2021-11-20 ~ now
    CIF 117 - Secretary → ME
  • 23
    SHARPENT LIMITED - 2008-08-20
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,293 GBP2024-09-30
    Officer
    icon of calendar 2011-11-24 ~ now
    CIF 131 - Secretary → ME
  • 24
    icon of address88 Lake Louise Drive, Brampton, Ontario, L6x 4y6, Canada
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-09 ~ now
    CIF 7 - Secretary → ME
  • 25
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    29 GBP2024-12-30
    Officer
    icon of calendar 2014-06-01 ~ now
    CIF 129 - Secretary → ME
  • 26
    icon of address95 Station Road, Hampton, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    CIF 74 - Secretary → ME
  • 27
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-09-28
    Officer
    icon of calendar 2007-05-25 ~ now
    CIF 146 - Secretary → ME
  • 28
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-07-01 ~ now
    CIF 106 - Secretary → ME
  • 29
    icon of addressMalt Barn Cottage Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2025-08-19 ~ now
    CIF 111 - Secretary → ME
  • 30
    FORCECHASE LIMITED - 1987-01-02
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ now
    CIF 134 - Secretary → ME
  • 31
    icon of address95 Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    CIF 90 - Secretary → ME
  • 32
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    CIF 130 - Secretary → ME
  • 33
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    435 GBP2024-09-30
    Officer
    icon of calendar 2024-05-28 ~ now
    CIF 30 - Secretary → ME
  • 34
    COLHERNE MANSIONS MANAGEMENT CO. LIMITED - 1996-04-19
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    39,001 GBP2024-12-31
    Officer
    icon of calendar 2007-10-17 ~ now
    CIF 170 - Secretary → ME
  • 35
    icon of addressUnit 1, Mead Court Cooper Road, Thornbury, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    595,504 GBP2024-12-31
    Officer
    icon of calendar 2002-10-17 ~ now
    CIF 158 - Secretary → ME
  • 36
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 2006-09-12 ~ now
    CIF 151 - Secretary → ME
  • 37
    37-39 HIGH STREET HAMPTON MANAGEMENT LIMITED - 2001-12-20
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2003-07-30 ~ now
    CIF 155 - Secretary → ME
  • 38
    CATCHTRACK LIMITED - 2000-12-27
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2000-12-15 ~ now
    CIF 159 - Secretary → ME
  • 39
    MILLENIUM DIRECTORY LIMITED - 1999-02-24
    REMOTE TRADING LIMITED - 1999-03-16
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1998-12-21 ~ now
    CIF 99 - Secretary → ME
  • 40
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-06-30
    Officer
    icon of calendar 2007-01-31 ~ now
    CIF 148 - Secretary → ME
  • 41
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 1995-04-28 ~ now
    CIF 162 - Secretary → ME
  • 42
    NTHALPY LIMITED - 2020-12-16
    icon of address90-92 High Street, Evesham, Worcestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    862,962 GBP2024-12-31
    Officer
    icon of calendar 2017-06-29 ~ now
    CIF 121 - Secretary → ME
  • 43
    QURED LIMITED - 2009-04-09
    MINMAR (372) LIMITED - 1997-05-07
    CHANNEL F1 LIMITED - 2005-09-01
    QURED LIMITED - 2007-02-13
    EYETOEYE CREATIVE LIMITED - 2008-02-01
    icon of address95 Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-11 ~ dissolved
    CIF 87 - Secretary → ME
  • 44
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,867 GBP2024-03-31
    Officer
    icon of calendar 2004-08-09 ~ now
    CIF 168 - Secretary → ME
  • 45
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2019-01-19 ~ now
    CIF 165 - Secretary → ME
  • 46
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,012 GBP2024-06-30
    Officer
    icon of calendar 1998-06-26 ~ now
    CIF 110 - Secretary → ME
  • 47
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2025-08-31
    Officer
    icon of calendar 2006-10-06 ~ now
    CIF 150 - Secretary → ME
  • 48
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2008-09-09 ~ now
    CIF 143 - Secretary → ME
  • 49
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    CIF 124 - Secretary → ME
  • 50
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2008-08-27 ~ now
    CIF 144 - Secretary → ME
  • 51
    EFFECTIVE INTERNATIONAL BUSINESS LIMITED - 2011-04-08
    icon of address2 Old Court Mews, 311a Chase Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-03-31
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    CIF 41 - Secretary → ME
  • 52
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-24
    Officer
    icon of calendar 2016-02-01 ~ now
    CIF 122 - Secretary → ME
  • 53
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2010-12-31 ~ now
    CIF 135 - Secretary → ME
  • 54
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2007-03-28 ~ now
    CIF 147 - Secretary → ME
  • 55
    JEPCOUNT LIMITED - 1980-12-31
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,455,860 GBP2024-09-30
    Officer
    icon of calendar 2021-10-17 ~ now
    CIF 103 - Secretary → ME
  • 56
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2000-11-29 ~ now
    CIF 109 - Secretary → ME
  • 57
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,863 GBP2024-09-30
    Officer
    icon of calendar 2014-12-16 ~ now
    CIF 126 - Secretary → ME
  • 58
    PAUL TIDMARSH LIMITED - 2006-11-08
    PT'S GOURMET FOOD LIMITED - 2002-07-31
    DUDE FOOD LIMITED - 2002-07-04
    icon of address32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-10 ~ dissolved
    CIF 85 - Secretary → ME
  • 59
    icon of address2 Old Court Mews, 311a Chase Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    CIF 48 - Secretary → ME
  • 60
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    CIF 138 - Secretary → ME
  • 61
    ACAI MONAVIE ENERGY LTD - 2011-09-07
    LANBON LIMITED - 2013-10-14
    icon of address2 Old Court Mews, 311a Chase Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,229 GBP2015-12-31
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    CIF 44 - Secretary → ME
  • 62
    PLENART LIMITED - 1999-09-15
    MOST DISTINQUISHED TOURS LIMITED - 1999-11-16
    SHIELDPALM LIMITED - 1985-09-12
    PLENART LIMITED - 2005-08-30
    icon of address2 Old Court Mews, 311a Chase Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,768 GBP2020-06-30
    Officer
    icon of calendar 1999-03-25 ~ dissolved
    CIF 38 - Secretary → ME
  • 63
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,019 GBP2024-09-30
    Officer
    icon of calendar 2004-09-30 ~ now
    CIF 108 - Secretary → ME
  • 64
    KEWBIT LIMITED - 2014-12-17
    THE CRYSTAL COURTYARD (HAIR & BEAUTY) LIMITED - 2010-06-22
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2025-04-30
    Officer
    icon of calendar 2010-04-26 ~ now
    CIF 137 - Secretary → ME
  • 65
    GLAVEN CONSTRUCTION LIMITED - 2015-06-18
    GRISTLEISM LIMITED - 2015-06-16
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2022-12-01
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    CIF 125 - Secretary → ME
  • 66
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    134,170 GBP2024-03-31
    Officer
    icon of calendar 2021-11-17 ~ now
    CIF 101 - Secretary → ME
  • 67
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-11-01 ~ now
    CIF 128 - Secretary → ME
  • 68
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    45 GBP2024-09-30
    Officer
    icon of calendar 2011-07-25 ~ now
    CIF 132 - Secretary → ME
  • 69
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-12-23 ~ now
    CIF 139 - Secretary → ME
  • 70
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-10-26 ~ now
    CIF 153 - Secretary → ME
  • 71
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,736 GBP2024-12-31
    Officer
    icon of calendar 2021-11-17 ~ now
    CIF 102 - Secretary → ME
  • 72
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,800 GBP2025-06-30
    Officer
    icon of calendar 2005-08-01 ~ now
    CIF 107 - Secretary → ME
Ceased 93
  • 1
    SWELLCARE LIMITED - 2020-04-14
    14 LEINSTER GARDENS MANAGEMENT LIMITED - 2020-04-15
    icon of address11 Redan House, 23 Redan Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-12-25
    Officer
    icon of calendar 2002-12-06 ~ 2023-11-01
    CIF 157 - Secretary → ME
  • 2
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,500 GBP2025-01-31
    Officer
    icon of calendar 2022-11-29 ~ 2022-11-29
    CIF 31 - Director → ME
  • 3
    LAWGRA (NO.959) LIMITED - 2002-09-02
    icon of addressUrang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2010-08-04 ~ 2011-01-01
    CIF 93 - Secretary → ME
  • 4
    icon of addressAnglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2012-10-31
    CIF 72 - Secretary → ME
  • 5
    SOLIDPLACE PROPERTY MANAGEMENT LIMITED - 1990-10-26
    icon of address17 Abingdon Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 2009-11-16 ~ 2011-07-01
    CIF 95 - Secretary → ME
  • 6
    ALDERACE LIMITED - 1981-12-31
    icon of addressThe Studio 16 Cavaye Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    196 GBP2024-09-30
    Officer
    icon of calendar 2003-04-25 ~ 2024-07-29
    CIF 156 - 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 2011-06-14 ~ 2024-02-28
    CIF 133 - Secretary → ME
  • 8
    icon of addressLawrence Hurst & Co, Morritt House, 10/12 Love Lane, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-16 ~ 2013-09-18
    CIF 75 - Secretary → ME
  • 9
    icon of addressThe Studio 16 Cavaye Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2008-08-26 ~ 2019-07-23
    CIF 54 - Secretary → ME
  • 10
    icon of address25 Monks Close, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2025-03-31
    Officer
    icon of calendar 2001-07-29 ~ 2018-06-14
    CIF 63 - Secretary → ME
  • 11
    icon of addressThe Studio 16 Cavaye Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-05-04
    CIF 45 - Secretary → ME
  • 12
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2015-08-26 ~ 2015-08-26
    CIF 42 - Secretary → ME
  • 13
    icon of addressEstate Office, St. Georges Fields, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,421 GBP2024-06-30
    Officer
    icon of calendar 2004-11-08 ~ 2016-07-11
    CIF 66 - Secretary → ME
  • 14
    icon of address41 Loders, Bridport, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2010-01-28 ~ 2015-01-01
    CIF 94 - Secretary → ME
  • 15
    icon of addressUnit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,516,738 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ 2006-03-22
    CIF 12 - Secretary → ME
  • 16
    MERTELLA LIMITED - 2001-05-31
    icon of address30 30, Thurloe Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2024-09-30
    Officer
    icon of calendar 2005-07-27 ~ 2018-06-15
    CIF 57 - Secretary → ME
  • 17
    icon of address30 30, Thurloe Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,366 GBP2024-09-30
    Officer
    icon of calendar 2005-06-30 ~ 2005-06-30
    CIF 6 - Director → ME
    Officer
    icon of calendar 2005-06-30 ~ 2018-06-15
    CIF 58 - Secretary → ME
  • 18
    icon of addressMalt Barn Cottage Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2020-03-24 ~ 2024-02-26
    CIF 118 - Secretary → ME
  • 19
    icon of addressNetwork House, Station Road, Maldon, England
    Active Corporate (5 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2005-07-02 ~ 2022-05-29
    CIF 35 - Secretary → ME
  • 20
    icon of address19 Stuart Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2023-10-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-05-25
    CIF 43 - Secretary → ME
  • 21
    QUIPHIT LIMITED - 1998-07-09
    CANAL BUILDINGS MANAGEMENT COMPANY LIMITED - 1998-07-20
    icon of addressSterling Partners Unit 14, 7 Wenlock Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    87 GBP2024-08-31
    Officer
    icon of calendar 2005-01-12 ~ 2009-09-01
    CIF 8 - Secretary → ME
  • 22
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2013-10-01
    CIF 1 - Secretary → ME
  • 23
    JAYBRIDGE LIMITED - 2000-06-20
    icon of addressC/o Managing Estates Ltd Riverside House, River Lane, Chester, Flintshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    81,424 GBP2023-12-31
    Officer
    icon of calendar 2008-12-16 ~ 2018-07-25
    CIF 52 - Secretary → ME
  • 24
    icon of address3rd Floor 114a Cromwell Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-10-31 ~ 2011-09-15
    CIF 77 - Secretary → ME
  • 25
    HERBMOOR LIMITED - 1984-07-19
    icon of address3rd Floor 114a Cromwell Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    931 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2004-10-26 ~ 2011-09-15
    CIF 78 - Secretary → ME
  • 26
    icon of address2 Old Court Mews, 311a Chase Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,831 GBP2024-01-31
    Officer
    icon of calendar 1997-02-18 ~ 1997-02-20
    CIF 27 - Secretary → ME
    icon of calendar 2008-01-31 ~ 2022-05-10
    CIF 33 - Secretary → ME
  • 27
    icon of address3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-07-22 ~ 2018-09-30
    CIF 55 - Secretary → ME
  • 28
    icon of addressUnit 1, Mead Court Cooper Road, Thornbury, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    595,504 GBP2024-12-31
    Officer
    icon of calendar 1999-09-14 ~ 1999-09-30
    CIF 26 - Secretary → ME
  • 29
    PERFECTBRIGHT PROPERTY MANAGEMENT LIMITED - 1988-08-12
    icon of addressQuadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87 GBP2024-12-31
    Officer
    icon of calendar 2002-08-31 ~ 2008-05-10
    CIF 18 - Secretary → ME
  • 30
    DAVID ALLEN PROPERTIES LIMITED - 2004-04-27
    icon of address2 Old Court Mews, 311a Chase Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,480 GBP2021-09-30
    Officer
    icon of calendar 2004-04-19 ~ 2022-01-14
    CIF 37 - Secretary → ME
  • 31
    icon of addressUnit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2003-06-09
    CIF 14 - Secretary → ME
  • 32
    icon of address6a Pop In Commercial Centre, South Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-16 ~ 2011-08-09
    CIF 88 - Secretary → ME
  • 33
    icon of address6a Pop In Commercial Centre, South Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-08 ~ 2011-08-09
    CIF 83 - Secretary → ME
  • 34
    icon of address6a Pop In Commercial Centre, South Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-14 ~ 2011-08-09
    CIF 80 - Secretary → ME
  • 35
    icon of addressAutonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2009-03-16
    CIF 4 - Secretary → ME
  • 36
    icon of addressC/o Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,251 GBP2024-12-31
    Officer
    icon of calendar 2004-04-20 ~ 2011-01-01
    CIF 82 - Secretary → ME
  • 37
    icon of addressC/o Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    92 GBP2024-12-31
    Officer
    icon of calendar 2004-04-20 ~ 2011-01-01
    CIF 81 - Secretary → ME
  • 38
    icon of address90-92 High Street, Evesham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    618,263 GBP2024-05-31
    Officer
    icon of calendar 2009-06-09 ~ 2025-04-01
    CIF 141 - Secretary → ME
  • 39
    icon of addressD S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    420,137 GBP2024-04-30
    Officer
    icon of calendar 1999-01-11 ~ 2004-02-06
    CIF 23 - Secretary → ME
  • 40
    LONDINIUM FILMS LIMITED - 2007-03-12
    GEOLOGICA LIMITED - 2015-10-03
    icon of address2 2 Old Court Mews, 311a Chase Road, London, Lodnon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,501 GBP2024-09-30
    Officer
    icon of calendar 2004-08-19 ~ 2021-05-01
    CIF 36 - Secretary → ME
  • 41
    icon of addressBuckingham House, Myrtle Lane, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,024 GBP2016-11-30
    Officer
    icon of calendar 2003-06-02 ~ 2006-06-09
    CIF 13 - Secretary → ME
  • 42
    icon of address59 Glenthorne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2024-12-24
    Officer
    icon of calendar 2017-03-01 ~ 2024-08-06
    CIF 166 - Secretary → ME
  • 43
    CHARCO 811 LIMITED - 2000-02-22
    icon of addressThe Bursary Eton College, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2000-11-21 ~ 2012-02-27
    CIF 86 - Secretary → ME
  • 44
    icon of address59 East Street, Ashburton, Newton Abbot, Devon
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,828 GBP2024-11-29
    Officer
    icon of calendar 2011-04-04 ~ 2012-12-01
    CIF 67 - Secretary → ME
  • 45
    GET CUFFED UK LIMITED - 2003-04-02
    icon of address1a Strathearn Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-01-07 ~ 2003-06-10
    CIF 19 - Secretary → ME
  • 46
    icon of address19 Stuart Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -490 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2016-05-25
    CIF 47 - Secretary → ME
  • 47
    FIRTIME PROPERTY MANAGEMENT LIMITED - 1991-03-21
    35 HOLLAND PARK LIMITED - 1991-04-08
    icon of addressUnit 12, 18 All Saints Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 1992-10-08 ~ 2020-11-24
    CIF 64 - Secretary → ME
  • 48
    icon of address47 Emperors Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-06-30
    Officer
    icon of calendar 2010-01-18 ~ 2010-11-25
    CIF 97 - Secretary → ME
  • 49
    icon of addressUnit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2006-03-22
    CIF 11 - Secretary → ME
  • 50
    icon of address167-169 Great Portland Street, Fifth Floor, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    309,231 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ 2025-04-28
    CIF 164 - Secretary → ME
  • 51
    IDD (UK) LIMITED - 2002-12-30
    DUCHESS TRADING LIMITED - 1997-03-21
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2008-10-01
    CIF 20 - Secretary → ME
  • 52
    icon of addressTey House, Market Hill, Royston, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,853 GBP2023-03-24
    Officer
    icon of calendar 2002-09-12 ~ 2007-10-02
    CIF 17 - Secretary → ME
  • 53
    icon of address3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-29 ~ 2007-12-12
    CIF 9 - Secretary → ME
  • 54
    GRAZEWORTH LIMITED - 1987-01-13
    icon of address1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -168,185 GBP2019-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2016-08-23
    CIF 59 - Secretary → ME
  • 55
    AB EVOSOFT LIMITED - 2003-12-04
    THE STAY YOUNG CLINIC LIMITED - 2001-10-26
    PART-TIME WORK LIMITED - 2000-11-02
    icon of addressUnit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -417 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 1999-10-29 ~ 2006-08-31
    CIF 22 - Secretary → ME
    icon of calendar 1999-09-14 ~ 1999-09-14
    CIF 25 - Secretary → ME
  • 56
    icon of address19 Stuart Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -278 GBP2024-04-30
    Officer
    icon of calendar 2010-04-28 ~ 2016-05-31
    CIF 50 - Secretary → ME
  • 57
    GREYCIRCLE RESIDENTS ASSOCIATION LIMITED - 1983-02-16
    icon of addressRegency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-05-15
    CIF 163 - Secretary → ME
  • 58
    ROMCARD LIMITED - 2002-03-22
    DMB PROJECTS LIMITED - 2007-01-26
    DIGITAL MEDIA BASE LIMITED - 2004-11-17
    MCB CREATIVE FACILITIES LIMITED - 1999-06-08
    icon of address27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,637 GBP2023-03-31
    Officer
    icon of calendar 2002-12-31 ~ 2004-10-01
    CIF 15 - Secretary → ME
  • 59
    icon of addressTrust Property Management Limited Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,821 GBP2024-12-25
    Officer
    icon of calendar 2024-07-24 ~ 2025-03-26
    CIF 114 - Secretary → ME
    icon of calendar 2007-03-28 ~ 2021-09-06
    CIF 34 - Secretary → ME
  • 60
    YEARFRONT PROPERTY MANAGEMENT LIMITED - 1991-05-24
    icon of address38 Somerset Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,655 GBP2024-07-31
    Officer
    icon of calendar 1991-10-30 ~ 2014-11-24
    CIF 89 - Secretary → ME
  • 61
    JAYMERE LIMITED - 2000-06-20
    icon of addressC/o Managing Estates Ltd Riverside House, River Lane, Chester, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    155,609 GBP2023-12-31
    Officer
    icon of calendar 2004-04-01 ~ 2018-07-24
    CIF 61 - Secretary → ME
  • 62
    icon of addressC/o Humphrey & Co, 7-9 The Avenue, Eastbourne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    230 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2015-08-01
    CIF 39 - Secretary → ME
  • 63
    icon of address19 Stuart Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,429 GBP2024-09-30
    Officer
    icon of calendar 2008-01-01 ~ 2016-05-26
    CIF 56 - Secretary → ME
  • 64
    icon of address341 Garratt Lane, Wandsworth, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    61,994 GBP2024-12-24
    Officer
    icon of calendar 2000-12-28 ~ 2021-01-19
    CIF 65 - Secretary → ME
  • 65
    icon of addressKfh House, 5 Compton Road, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    13,308 GBP2023-06-24 ~ 2024-06-23
    Officer
    icon of calendar 2004-09-21 ~ 2016-09-30
    CIF 60 - Secretary → ME
  • 66
    icon of addressHarben House, Harben Parade, Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    114,751 GBP2024-12-31
    Officer
    icon of calendar 2005-10-01 ~ 2006-07-31
    CIF 5 - Secretary → ME
  • 67
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2022-09-29
    CIF 32 - Secretary → ME
  • 68
    icon of address19 Stuart Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,158 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2016-05-25
    CIF 46 - Secretary → ME
  • 69
    PRICES CANDLES FLAT MANAGEMENT COMPANY LIMITED - 2005-09-14
    icon of address43 Manchester Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2015-03-31
    CIF 40 - Secretary → ME
  • 70
    icon of address43 Manchester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2015-03-31
    CIF 84 - Secretary → ME
  • 71
    icon of address69 Gloucester Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,818 GBP2023-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2010-01-19
    CIF 2 - Secretary → ME
  • 72
    icon of address1 Charlotte Road, Shoreditch, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2009-02-06 ~ 2013-11-20
    CIF 71 - Secretary → ME
  • 73
    icon of addressUnit 17, 121 Mortlake High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-27 ~ 2003-06-18
    CIF 24 - Secretary → ME
  • 74
    icon of address204 Northfield Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2018-05-15
    CIF 51 - Secretary → ME
  • 75
    icon of addressUnit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-14 ~ 2006-05-29
    CIF 10 - Secretary → ME
  • 76
    VICTORIA WHARVES (PLYMOUTH) LIMITED - 1993-05-25
    SIMPLE SIGNMAN (HOLDINGS) LIMITED - 2003-07-28
    icon of address1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,543 GBP2024-11-30
    Officer
    icon of calendar 1993-02-04 ~ 1993-05-14
    CIF 29 - Secretary → ME
  • 77
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2025-09-19
    CIF 120 - Secretary → ME
  • 78
    GLAVEN CONSTRUCTION LIMITED - 2015-06-18
    GRISTLEISM LIMITED - 2015-06-16
    icon of addressMalt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2022-12-01
    Officer
    icon of calendar 2010-01-09 ~ 2013-01-01
    CIF 91 - Director → ME
  • 79
    icon of addressC/o Haus Block Management, 266 Kingsland Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,055 GBP2024-03-24
    Officer
    icon of calendar 2002-09-12 ~ 2007-10-02
    CIF 16 - Secretary → ME
  • 80
    icon of addressSworn & Co, 194 Chiswick High Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    31 GBP2024-02-28
    Officer
    icon of calendar 2008-01-28 ~ 2011-12-31
    CIF 73 - Secretary → ME
  • 81
    icon of address2 Old Court Mews, 311a Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ 2015-02-18
    CIF 49 - Secretary → ME
  • 82
    icon of address8 Lower Farm 8 Lower Farm, Over Compton, Sherborne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -149,583 GBP2020-07-31
    Officer
    icon of calendar 2010-06-22 ~ 2011-05-23
    CIF 68 - Secretary → ME
  • 83
    icon of addressC/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2008-12-03
    CIF 3 - Secretary → ME
  • 84
    icon of addressUnit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-27 ~ 2006-04-08
    CIF 21 - Secretary → ME
  • 85
    icon of addressC/o Managing Estates Ltd Riverside House, River Lane, Chester, Flintshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-04-01 ~ 2018-07-25
    CIF 62 - Secretary → ME
  • 86
    icon of address146 New London Road, Chelmsford, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    58 GBP2024-12-31
    Officer
    icon of calendar 2011-07-20 ~ 2012-06-13
    CIF 70 - Director → ME
    Officer
    icon of calendar 2004-09-17 ~ 2014-02-05
    CIF 79 - Secretary → ME
  • 87
    icon of addressRed Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2010-12-01 ~ 2015-02-20
    CIF 96 - Secretary → ME
  • 88
    icon of address3rd Floor, Vantage House Suite 4, Claydons Lane, Rayleigh, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    123,827 GBP2023-12-31
    Officer
    icon of calendar 2003-08-22 ~ 2024-06-06
    CIF 154 - Secretary → ME
  • 89
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2005-04-25 ~ 2012-04-27
    CIF 76 - Secretary → ME
  • 90
    FOAMGLADE DESIGNS LIMITED - 1988-02-08
    icon of addressC/o Averys Property Management, 3 Chester Mews, Belgravia, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1993-09-21 ~ 2002-01-21
    CIF 28 - Secretary → ME
  • 91
    icon of address59 East Street, Ashburton, Newton Abbot, Devon
    Active Corporate (1 parent)
    Total liabilities (Company account)
    53,473 GBP2024-08-31
    Officer
    icon of calendar 2010-03-11 ~ 2012-12-01
    CIF 69 - Secretary → ME
  • 92
    icon of address15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    67,513 GBP2024-06-30
    Officer
    icon of calendar 2010-08-23 ~ 2012-08-21
    CIF 92 - Secretary → ME
  • 93
    icon of address53 Lullington Garth, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-30
    Officer
    icon of calendar 2008-09-18 ~ 2017-11-21
    CIF 53 - 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.