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
    Moss, Kevin John Bradford
    Born in June 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    OF - Director → CIF 0
  • 2
    WEYSIDE LIMITED - 2016-06-11
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    36,619 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (3 parents, 164 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-04-12 ~ now
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Hawker, Antony Victor
    Management Consultant born in May 1960
    Individual (75 offsprings)
    Officer
    icon of calendar ~ 2012-04-14
    OF - Director → CIF 0
  • 2
    Freedman, Barbara Carol
    Director born in January 1957
    Individual
    Officer
    icon of calendar 2012-04-14 ~ 2016-04-01
    OF - Director → CIF 0
  • 3
    Hawker, Fiona Ruth
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2017-04-12
    OF - Secretary → CIF 0
  • 4
    Mr Kevin John Bradford Moss
    Born in June 1973
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Reading, Michael Edward
    Individual
    Officer
    icon of calendar ~ 2004-08-16
    OF - Secretary → CIF 0
parent relation
Company in focus

PALMERSTON REGISTRARS LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Current Assets
2 GBP2024-12-31
2 GBP2023-12-31
Net Current Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    CIF 84 - Director → ME
  • 3
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 94 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    CIF 93 - Director → ME
  • 5
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents, 164 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1992-02-07 ~ now
    CIF 79 - Secretary → ME
  • 6
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 95 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    PRIVET NEWCO LIMITED - 2009-09-17
    icon of address4th Floor Southfield House 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    CIF 91 - Director → ME
  • 8
    PRIVET NEWCO 2 LIMITED - 2009-09-17
    icon of addressC/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    CIF 92 - Director → ME
  • 9
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,612 GBP2019-11-30
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    CIF 34 - Director → ME
Ceased 87
  • 1
    WF "RATIONAL" BUILT-IN KITCHENS (U.K.) LIMITED - 1987-11-06
    RATIONAL BUILT-IN-KITCHENS (UK) LIMITED - 1993-05-17
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -145,806 GBP2020-12-31
    Officer
    icon of calendar 2011-10-27 ~ 2016-03-31
    CIF 87 - Director → ME
  • 2
    DONEGAN LIMITED - 2000-05-30
    NETBOOSTER LIMITED - 2014-12-03
    icon of addressLowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2000-05-30
    CIF 5 - Nominee Director → ME
  • 3
    MEECHAM LIMITED - 2003-06-06
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,480 GBP2024-03-31
    Officer
    icon of calendar 2003-01-27 ~ 2003-05-02
    CIF 64 - Director → ME
  • 4
    AB INTEGRO LIMITED - 2004-03-02
    icon of addressKillara The Glade, Kingswood, Tadworth, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -489,398 GBP2021-05-31
    Officer
    icon of calendar 2002-05-03 ~ 2002-05-03
    CIF 68 - Director → ME
  • 5
    icon of address2 Villiers Court 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    91,043 GBP2024-01-31
    Officer
    icon of calendar 1995-01-18 ~ 1995-03-08
    CIF 30 - Nominee Director → ME
  • 6
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    19,760 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-16
    CIF 38 - Director → ME
  • 7
    ASTER MAINTENANCE LIMITED - 2020-05-05
    icon of addressMarket House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    107,345 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2004-03-09
    CIF 56 - Director → ME
  • 8
    icon of addressWeller Reece-jones Solicitors, 2nd Floor 50-52 London Road, Sevenoaks, Kent, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 1998-09-25 ~ 1998-09-25
    CIF 14 - Nominee Director → ME
  • 9
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-06
    CIF 55 - Director → ME
  • 10
    BRASTED ESTATES PLC - 2009-11-02
    icon of address26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-08 ~ 1996-02-08
    CIF 76 - Director → ME
  • 11
    icon of addressErmyn Lodge Stud, Shepherds Walk, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1994-07-04 ~ 1994-07-04
    CIF 33 - Nominee Director → ME
  • 12
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    330,481 GBP2024-12-31
    Officer
    icon of calendar 1996-08-07 ~ 1996-12-04
    CIF 24 - Nominee Director → ME
  • 13
    icon of address60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-07 ~ 2006-03-08
    CIF 42 - Director → ME
  • 14
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    990 GBP2024-12-31
    Officer
    icon of calendar 1995-03-03 ~ 2001-03-01
    CIF 29 - Nominee Director → ME
  • 15
    PRIORHURST LIMITED - 2000-03-09
    ROBINSON DEMOLITION LIMITED - 2013-07-03
    icon of addressThe Birches Megg Lane, Chipperfield, Kings Langley, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -17,687 GBP2024-05-31
    Officer
    icon of calendar 2000-01-11 ~ 2000-03-09
    CIF 6 - Nominee Director → ME
  • 16
    TINDELL LIMITED - 1999-12-16
    icon of addressAsh Tree House, Norman Court, Ashby-de-la-zouch, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-11-24 ~ 1999-12-22
    CIF 7 - Nominee Director → ME
  • 17
    icon of address30-36 Rose Hill, Sutton, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    63,096 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-10-03 ~ 1995-10-03
    CIF 77 - Director → ME
  • 18
    icon of addressWard Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    231 GBP2020-07-31
    Officer
    icon of calendar 1997-07-18 ~ 1997-07-18
    CIF 19 - Nominee Director → ME
  • 19
    icon of addressRooney Associates, 2nd Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2008-07-05
    CIF 82 - Director → ME
  • 20
    JAKEHURST LIMITED - 1999-06-24
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,232,054 GBP2024-12-31
    Officer
    icon of calendar 1999-05-13 ~ 1999-06-24
    CIF 10 - Nominee Director → ME
  • 21
    icon of addressFocus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,272 GBP2021-11-30
    Officer
    icon of calendar 1998-11-12 ~ 1999-02-18
    CIF 12 - Nominee Director → ME
  • 22
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,346 GBP2017-12-31
    Officer
    icon of calendar 2005-01-11 ~ 2005-01-14
    CIF 53 - Director → ME
  • 23
    MILBERY LIMITED - 2002-12-13
    icon of addressPort Of Liverpool Building, Pier Head, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,966,784 GBP2024-12-31
    Officer
    icon of calendar 2002-02-26 ~ 2002-12-17
    CIF 69 - Director → ME
  • 24
    icon of addressSuite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,903 GBP2016-12-31
    Officer
    icon of calendar 1997-07-18 ~ 1997-11-26
    CIF 20 - Nominee Director → ME
  • 25
    icon of addressBank Chambers (lower Ground Floor), 375 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-28 ~ 1995-07-28
    CIF 28 - Nominee Director → ME
  • 26
    32 TRADE LIMITED - 2009-02-02
    icon of address60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ 2008-09-30
    CIF 35 - Director → ME
  • 27
    EKO FUELS LIMITED - 2012-08-14
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -394,977 GBP2016-12-31
    Officer
    icon of calendar 2012-08-14 ~ 2016-06-30
    CIF 86 - Director → ME
  • 28
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95,785 GBP2025-05-31
    Officer
    icon of calendar 2002-05-28 ~ 2002-05-28
    CIF 66 - Director → ME
  • 29
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -359,450 GBP2016-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2015-07-01
    CIF 90 - Director → ME
  • 30
    GLOBALPARK LIMITED - 2011-12-20
    QUESTBACK LIMITED - 2012-04-03
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2005-10-06
    CIF 46 - Director → ME
  • 31
    NITEL LIMITED - 1998-02-23
    icon of addressWindmill Hill Golf Course, Tattenhoe Lane Bletchley, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-02 ~ 1998-03-18
    CIF 17 - Nominee Director → ME
  • 32
    GREENPLACE LIMITED - 1995-11-01
    icon of addressLynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-28 ~ 1995-10-30
    CIF 27 - Nominee Director → ME
  • 33
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2009-04-30
    CIF 41 - Director → ME
  • 34
    icon of address4 Cloke Mews, Western Road, Borough Green, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 1998-09-28 ~ 1998-09-28
    CIF 13 - Nominee Director → ME
  • 35
    icon of addressUnit 2 Lowfield Drive, Centre 500 Wolstanton, Newcastle-under-lyme, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,744,874 GBP2022-03-31
    Officer
    icon of calendar 2001-06-25 ~ 2001-06-26
    CIF 1 - Director → ME
  • 36
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3,198,219 GBP2024-12-31
    Officer
    icon of calendar 2007-11-15 ~ 2007-12-03
    CIF 37 - Director → ME
  • 37
    SKAI UK LIMITED - 2007-08-20
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    1,441 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2006-11-06 ~ 2007-02-02
    CIF 40 - Director → ME
  • 38
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    756 GBP2017-09-30
    Officer
    icon of calendar 1997-03-07 ~ 1997-03-07
    CIF 21 - Nominee Director → ME
  • 39
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,929 GBP2015-12-31
    Officer
    icon of calendar 2005-06-14 ~ 2007-12-31
    CIF 51 - Director → ME
  • 40
    INTEGRATED PUBLISHING SERVICES LIMITED - 2004-02-12
    icon of address20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    300,722 GBP2024-09-30
    Officer
    icon of calendar 2003-06-12 ~ 2003-06-12
    CIF 60 - Director → ME
  • 41
    WEYSIDE LIMITED - 2016-06-11
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    36,619 GBP2024-12-31
    Officer
    icon of calendar 2003-05-21 ~ 2004-03-01
    CIF 61 - Director → ME
  • 42
    icon of addressSuite 26 Chessington Business Centre, Cox Lane, Chessington, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,815 GBP2024-12-31
    Officer
    icon of calendar 2005-02-17 ~ 2005-02-21
    CIF 52 - Director → ME
  • 43
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2008-07-13
    CIF 81 - Director → ME
  • 44
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-26 ~ 2001-06-26
    CIF 3 - Nominee Director → ME
  • 45
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    43,074 GBP2024-09-30
    Officer
    icon of calendar 2003-09-26 ~ 2003-09-26
    CIF 59 - Director → ME
  • 46
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2008-04-18
    CIF 83 - Director → ME
  • 47
    COLEHAVEN LIMITED - 2001-10-26
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    376,535 GBP2024-12-31
    Officer
    icon of calendar 2001-09-20 ~ 2001-10-26
    CIF 70 - Director → ME
  • 48
    STOKESBY LIMITED - 2001-06-06
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -63,227 GBP2015-09-30
    Officer
    icon of calendar 2001-05-15 ~ 2001-10-09
    CIF 71 - Director → ME
  • 49
    icon of addressCooper Matthews Limited, 1a Ash Lane Business Park Ash Lane, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2004-05-19 ~ 2004-05-19
    CIF 54 - Director → ME
  • 50
    WINTERBOURN LIMITED - 1996-07-26
    icon of addressAllen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-21 ~ 1996-09-16
    CIF 25 - Nominee Director → ME
  • 51
    DALESDOWN LIMITED - 2002-06-25
    icon of addressAirport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2002-06-12
    CIF 67 - Director → ME
  • 52
    LAWLANDS LIMITED - 2007-02-20
    MELLERSH BUILDING SURVEYORS LIMITED - 2008-03-08
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,276 GBP2018-09-30
    Officer
    icon of calendar 2000-06-09 ~ 2000-06-09
    CIF 72 - Director → ME
  • 53
    icon of addressBranding House, 70 Devon Road, South Darenth, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-19 ~ 1997-08-19
    CIF 75 - Director → ME
  • 54
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2002-11-02
    CIF 2 - Nominee Director → ME
  • 55
    COLENZO LIMITED - 2003-12-04
    icon of address95 Wilton Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    138,588 GBP2024-03-31
    Officer
    icon of calendar 2002-06-28 ~ 2003-01-24
    CIF 65 - Director → ME
  • 56
    TYRELL LIMITED - 2004-03-05
    icon of addressRecovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2004-03-10
    CIF 62 - Director → ME
  • 57
    icon of addressUnit 9 Ninian Way Ninian Park, Wilnecote, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    879,222 GBP2024-12-31
    Officer
    icon of calendar 2006-01-25 ~ 2006-02-01
    CIF 44 - Director → ME
  • 58
    OAKDENE INVESTMENTS LIMITED - 2004-10-12
    icon of addressOakdene House, 34 Bell Street, Reigate, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 1998-06-30 ~ 1998-06-30
    CIF 16 - Nominee Director → ME
  • 59
    ONSLOW HOUSE PROPERTIES PUBLIC LIMITED COMPANY - 2001-07-06
    STONECHIP LIMITED - 1998-08-12
    icon of addressEighth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-03
    CIF 15 - Nominee Director → ME
  • 60
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-07-04 ~ 2010-09-16
    CIF 78 - Secretary → ME
  • 61
    icon of address10 Burgandy Court Arla Place, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,512 GBP2024-11-30
    Officer
    icon of calendar 2003-11-21 ~ 2003-11-21
    CIF 57 - Director → ME
  • 62
    PLATINUM DRIVE LIMITED - 2013-03-05
    icon of address60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2005-07-19
    CIF 50 - Director → ME
  • 63
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2008-08-07
    CIF 80 - Director → ME
  • 64
    JANILE LIMITED - 2006-04-18
    icon of address10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-02 ~ 1999-02-11
    CIF 74 - Director → ME
  • 65
    RAVENSBOURNE HOLDINGS LIMITED - 2019-10-04
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2020-04-04
    CIF 88 - Director → ME
  • 66
    RAVENSBOURNE INVESTMENTS LIMITED - 2020-08-06
    CHANNEX GP2 LIMITED - 2020-11-19
    icon of addressFrp Advisory Trading Limited, 2nd Floor, Phoenix House, 32 West Street, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,204,913 GBP2019-12-31
    Officer
    icon of calendar 2011-04-07 ~ 2020-04-04
    CIF 89 - Director → ME
  • 67
    icon of addressNorthchapel Gallery, 44-46 North Street, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,747 GBP2024-09-30
    Officer
    icon of calendar 2003-09-29 ~ 2003-09-29
    CIF 58 - Director → ME
  • 68
    icon of address26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-16 ~ 2003-04-16
    CIF 63 - Director → ME
  • 69
    RAINSTORM (SPRING WATER) LIMITED - 2012-05-21
    SPEAKING WATER LINES LIMITED - 2012-11-05
    icon of address4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-01 ~ 2015-12-22
    CIF 85 - Director → ME
  • 70
    icon of address12/15 Hanger Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    29,097 GBP2024-01-31
    Officer
    icon of calendar 1994-10-31 ~ 1994-10-31
    CIF 31 - Nominee Director → ME
  • 71
    icon of addressLeafield Building, Church Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,649,033 GBP2024-12-31
    Officer
    icon of calendar 2007-10-03 ~ 2007-10-08
    CIF 39 - Director → ME
  • 72
    icon of addressMorrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1996-10-30 ~ 1996-10-30
    CIF 22 - Nominee Director → ME
  • 73
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2000-05-22
    CIF 4 - Nominee Director → ME
  • 74
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2006-02-02
    CIF 45 - Director → ME
  • 75
    QUESTBACK LIMITED - 2021-04-07
    GLOBALPARK UK LIMITED - 2012-04-03
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,673,739 GBP2023-12-31
    Officer
    icon of calendar 2005-10-04 ~ 2005-10-07
    CIF 47 - Director → ME
  • 76
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,122 GBP2018-07-31
    Officer
    icon of calendar 1999-07-14 ~ 1999-07-14
    CIF 9 - Nominee Director → ME
  • 77
    TRADEMARK INTERNATIONAL LIMITED - 2004-03-22
    GROVELY LIMITED - 1996-11-07
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    53,495 GBP2024-12-31
    Officer
    icon of calendar 1996-08-07 ~ 1996-11-15
    CIF 23 - Nominee Director → ME
  • 78
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2005-08-17
    CIF 48 - Director → ME
  • 79
    icon of addressPalmerston House, 814 Brighton, Road, Purley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    732,043 GBP2024-12-31
    Officer
    icon of calendar 2007-12-20 ~ 2007-12-24
    CIF 36 - Director → ME
  • 80
    IN-HEALTH LIMITED - 2002-07-14
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -6,735 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 1999-12-23 ~ 2002-07-04
    CIF 73 - Director → ME
  • 81
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,992 GBP2016-12-31
    Officer
    icon of calendar 2005-08-12 ~ 2005-08-17
    CIF 49 - Director → ME
  • 82
    MBC (BIGGIN HILL) LIMITED - 2006-03-13
    icon of addressFalcon House, Black Eagle Square, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-29 ~ 1995-11-29
    CIF 26 - Nominee Director → ME
  • 83
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,612 GBP2019-11-30
    Officer
    icon of calendar 1999-10-28 ~ 1999-10-28
    CIF 8 - Nominee Director → ME
  • 84
    EXTONBERRY LIMITED - 1998-07-29
    icon of addressDuff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-01-20 ~ 1998-01-20
    CIF 18 - Nominee Director → ME
  • 85
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -5,195 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-09
    CIF 43 - Director → ME
  • 86
    SINNERTON LIMITED - 1995-04-21
    icon of addressThameside House, 20 Swan Walk, Shepperton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1994-10-13 ~ 1995-04-05
    CIF 32 - Nominee Director → ME
  • 87
    icon of address4 Bell House Place, 11 London Road South, Merstham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,974 GBP2019-03-31
    Officer
    icon of calendar 1999-03-30 ~ 1999-03-30
    CIF 11 - Nominee Director → 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.