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 5
  • 1
    Bickerdike, Simon Anthony
    Born in July 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-20 ~ now
    OF - Director → CIF 0
  • 2
    Axtell, William Peter
    Born in February 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-23 ~ now
    OF - Director → CIF 0
  • 3
    Martin, Matthew Henry James
    Born in May 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-09-22 ~ now
    OF - Director → CIF 0
  • 4
    Went, James Michael
    Born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-20 ~ now
    OF - Director → CIF 0
  • 5
    FORTLAST LIMITED - 1990-04-05
    icon of address125, Wood Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Tighe, David Peter
    Solicitor born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-29 ~ 2022-03-31
    OF - Director → CIF 0
  • 2
    Jonckheer, Robert Francois
    Solicitor born in May 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ 2010-12-31
    OF - Director → CIF 0
  • 3
    Brooks, Charles Michael
    Solicitor born in February 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-04 ~ 2021-04-12
    OF - Director → CIF 0
  • 4
    Douglas, Mark James
    Solicitor born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-08 ~ 2000-09-20
    OF - Director → CIF 0
  • 5
    Walker, Simon
    Solicitor born in April 1956
    Individual
    Officer
    icon of calendar 1995-05-23 ~ 1997-10-15
    OF - Director → CIF 0
  • 6
    Horn, Philip Jonathan
    Solicitor born in June 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-22 ~ 2002-12-10
    OF - Director → CIF 0
  • 7
    Owen, Christopher Mark
    Solicitor born in May 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-01-05 ~ 2023-03-31
    OF - Director → CIF 0
  • 8
    Stevens, Peter Martin
    Solicitor born in January 1955
    Individual
    Officer
    icon of calendar 1997-04-29 ~ 2005-03-23
    OF - Director → CIF 0
  • 9
    Da Costa, Jean Paul
    Solicitor born in April 1963
    Individual (22 offsprings)
    Officer
    icon of calendar 2001-06-29 ~ 2003-05-01
    OF - Director → CIF 0
  • 10
    Baddeley, Patrick Charles Morrish
    Solicitor born in December 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-03-07 ~ 2015-12-31
    OF - Director → CIF 0
  • 11
    Pedro, Melvin
    Solicitor born in September 1957
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2022-03-31
    OF - Director → CIF 0
    Pedro, Melvin
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2022-03-31
    OF - Secretary → CIF 0
  • 12
    Collinson, John Derek
    Solicitor born in February 1944
    Individual
    Officer
    icon of calendar 2001-02-28 ~ 2003-09-22
    OF - Director → CIF 0
  • 13
    Wilson, Alistair
    Solicitor born in January 1958
    Individual
    Officer
    icon of calendar ~ 1997-01-29
    OF - Director → CIF 0
parent relation
Company in focus

ALDWYCH SECRETARIES LIMITED

Previous name
DADLAW 56 LIMITED - 1989-12-14
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Cash at bank and in hand
2 GBP2024-03-31
2 GBP2023-03-31
Net Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 19
  • 1
    02114427
    - now
    CHANCELLORS ASSOCIATES - 2006-07-24
    CHANCELLORS GROUP - 1992-02-03
    CHANCELLORS PROPERTY SERVICES - 1991-07-22
    CHANCELLORS PROPERTY SERVICES LIMITED - 1987-04-27
    BROOMCO (4022) - 2006-09-13
    icon of addressThe Courtyard Suite, 21 Hart, Street, Henley-on-thames, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-02 ~ dissolved
    CIF 105 - Secretary → ME
  • 2
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    CIF 200 - Secretary → ME
  • 3
    SPIRIT OF NATURE RETAIL LIMITED - 2011-11-18
    BC RETAIL LIMITED - 2010-07-20
    icon of addressMilborne Business Centre, Blandford Hill, Milborne St Andrew, Blandford Forum, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    CIF 205 - Secretary → ME
  • 4
    icon of address9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (11 parents)
    Equity (Company account)
    210,452 GBP2024-06-30
    Officer
    icon of calendar 2001-03-22 ~ now
    CIF 158 - Secretary → ME
  • 5
    icon of addressSterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    CIF 167 - Secretary → ME
  • 6
    icon of addressSalisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10,725 GBP2019-11-30
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    CIF 191 - Secretary → ME
  • 7
    icon of addressAbacus House, 33 Gutter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    CIF 189 - Secretary → ME
  • 8
    icon of address125 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    CIF 4 - Secretary → ME
  • 9
    icon of addressMilborne Business Centre, Blandford Hill, Milborne St Andrew, Blandford Forum, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    CIF 207 - Secretary → ME
  • 10
    icon of addressMilborne Business Centre, Blandford Hill, Milborne St Andrew, Blandford Forum, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    CIF 206 - Secretary → ME
  • 11
    ARAMON LIMITED - 1995-02-03
    icon of address125 Wood Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -539,980 GBP2024-06-30
    Officer
    icon of calendar 1994-12-29 ~ now
    CIF 145 - Secretary → ME
  • 12
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    CIF 199 - Secretary → ME
  • 13
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    CIF 214 - Secretary → ME
  • 14
    icon of address9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ dissolved
    CIF 201 - Secretary → ME
  • 15
    PROLYSIS LIMITED - 2009-11-30
    MICROGENICS LIMITED - 1999-06-25
    INHOCO 763 LIMITED - 1998-05-27
    icon of address264 Banbury Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    CIF 37 - Secretary → ME
  • 16
    SPECTRUM (GENERAL PARTNER) LIMITED - 2021-07-28
    icon of addressC/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-12 ~ now
    CIF 153 - Secretary → ME
  • 17
    icon of addressManches Llp, 9400 Garsington Road Oxford Business Park, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-10 ~ dissolved
    CIF 194 - Secretary → ME
  • 18
    icon of address125 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    CIF 5 - Secretary → ME
  • 19
    INTEROC (UK) LIMITED - 1990-12-13
    icon of address6th Floor Aldwych House, 81 Aldwych, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    CIF 127 - Secretary → ME
Ceased 197
  • 1
    GLADEDEAN LIMITED - 2008-03-10
    icon of address9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2023-02-13
    CIF 3 - Secretary → ME
  • 2
    icon of address27 Palace Gate, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 1999-09-13 ~ 2000-11-01
    CIF 82 - Secretary → ME
  • 3
    icon of address38a Warwick Avenue 38a Warwick Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-23
    Officer
    icon of calendar 1997-05-31 ~ 2005-12-06
    CIF 97 - Secretary → ME
  • 4
    VILLMOND LIMITED - 1997-02-05
    icon of address3rd Floor The Heights, 59-65 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252 GBP2019-01-31
    Officer
    icon of calendar 1997-01-24 ~ 1997-08-21
    CIF 103 - Secretary → ME
  • 5
    COMMERCIAL SEMINARS LIMITED - 2004-03-08
    SPEED 7378 LIMITED - 1998-12-15
    icon of addressErnst And Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2001-04-27
    CIF 65 - Secretary → ME
  • 6
    GAMEDEAN LIMITED - 2000-06-06
    icon of address99 Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-04-11 ~ 2000-05-17
    CIF 75 - Secretary → ME
  • 7
    ACHILLES INFORMATION CENTRE (UK) LIMITED - 1994-01-10
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2001-04-27
    CIF 66 - Secretary → ME
  • 8
    ACTIVATE SOFTWARE LIMITED - 2017-07-27
    icon of address3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 1999-10-15 ~ 2002-10-15
    CIF 81 - Secretary → ME
  • 9
    OISE TRAVEL AND LEISURE LIMITED - 2008-02-18
    O.I.S.E. TRAVEL LIMITED - 1996-01-03
    icon of address90 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2005-05-26
    CIF 58 - Secretary → ME
  • 10
    icon of address60 Jubilee Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2014-04-30
    CIF 138 - Secretary → ME
  • 11
    OXTOX LIMITED - 2017-02-10
    icon of addressB3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,720,790 GBP2024-12-31
    Officer
    icon of calendar 2006-09-26 ~ 2015-11-10
    CIF 132 - Secretary → ME
  • 12
    FORTLAST LIMITED - 1990-04-05
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2023-06-19
    CIF 12 - Secretary → ME
  • 13
    MANCHES NOMINEES LIMITED - 2013-11-15
    ALDWYCH HOUSE HOLDINGS LIMITED - 1990-01-15
    DADLAW 45 LIMITED - 1989-12-15
    icon of address125 Wood Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-05-29 ~ 2023-06-19
    CIF 144 - Secretary → ME
  • 14
    HALLGRAFT LIMITED - 1999-09-21
    icon of address1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-08 ~ 2003-01-30
    CIF 84 - Secretary → ME
  • 15
    icon of address6th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-25 ~ 2011-02-01
    CIF 80 - Secretary → ME
  • 16
    icon of addressCrowthorne House, Nine Mile Ride, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    436,002 GBP2024-12-31
    Officer
    icon of calendar 1996-05-02 ~ 2023-05-23
    CIF 173 - Secretary → ME
  • 17
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,795,577 GBP2023-12-31
    Officer
    icon of calendar 2011-05-06 ~ 2017-05-26
    CIF 159 - Secretary → ME
  • 18
    icon of address30 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-06 ~ 2001-07-30
    CIF 78 - Secretary → ME
  • 19
    ATYPON LIMITED - 2016-11-02
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    854,883 GBP2022-12-31
    Officer
    icon of calendar 2005-03-24 ~ 2020-03-01
    CIF 161 - Secretary → ME
  • 20
    LOCKCROFT LIMITED - 2000-06-08
    icon of addressSouth Tempellow, Horningtops, Liskeard, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-26 ~ 2002-09-16
    CIF 73 - Secretary → ME
  • 21
    BURLEY CONSTRUCTION LIMITED - 1990-09-10
    ITALSTRADE (U.K.) LIMITED - 2001-02-20
    icon of address25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 2005-03-01
    CIF 98 - Secretary → ME
  • 22
    CRISTINA BURGESS LIMITED - 2006-10-03
    icon of address399 Hendon Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2006-10-31
    CIF 137 - Secretary → ME
  • 23
    OXFORD MEDICAL DIAGNOSTICS LIMITED - 2010-09-14
    icon of addressThe Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2004-07-08
    CIF 30 - Secretary → ME
  • 24
    GEOMED GLOBAL COMMUNICATIONS LIMITED - 1999-11-18
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-30 ~ 2004-08-05
    CIF 94 - Secretary → ME
  • 25
    PACIFIC INDUSTRIAL CONTRACTOR SCREENING LIMITED - 2016-05-04
    icon of addressBuilding 1 Concorde Park, Maidenhead, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    375,326 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-06-07 ~ 2013-05-01
    CIF 195 - Secretary → ME
  • 26
    ORANGEORDER LIMITED - 2000-10-05
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    225,721 GBP2016-09-30
    Officer
    icon of calendar 2000-09-28 ~ 2001-11-27
    CIF 67 - Secretary → ME
  • 27
    CHANCELLORS ASSOCIATES HOLDINGS LIMITED - 2006-09-13
    LOADCREST LIMITED - 1998-09-30
    icon of address3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 1998-01-16 ~ 2023-05-23
    CIF 172 - Secretary → ME
  • 28
    icon of addressSalisbury House, London Wall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-08 ~ 2003-05-27
    CIF 71 - Secretary → ME
  • 29
    BALLY LONDON SHOE COMPANY LIMITED - 1990-08-29
    icon of addressSalisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,000 GBP2021-12-31
    Officer
    icon of calendar 2000-09-08 ~ 2003-05-27
    CIF 70 - Secretary → ME
  • 30
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-11-27 ~ 2000-11-30
    CIF 89 - Secretary → ME
  • 31
    SWIFT 378 LIMITED - 1985-11-12
    icon of addressUnit 10, Thorney Leys Business Park, Witney, Oxfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-26 ~ 2013-12-01
    CIF 120 - Secretary → ME
  • 32
    DALETEAM LIMITED - 2000-08-02
    icon of address65 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2005-05-26
    CIF 74 - Secretary → ME
  • 33
    UNITED AGENTS LIMITED - 2012-09-28
    icon of address12-26 Lexington Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2008-08-08
    CIF 123 - Secretary → ME
  • 34
    icon of addressEvelyn Partners, 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-07 ~ 2014-08-01
    CIF 185 - Secretary → ME
  • 35
    icon of addressBroom House 39/43 London Road, Hadleigh, Benfleet, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -83,832 GBP2024-02-29
    Officer
    icon of calendar 2008-02-14 ~ 2009-02-26
    CIF 140 - Secretary → ME
  • 36
    AVMD INTERNATIONAL LIMITED - 1995-07-01
    icon of addressThe Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-09 ~ 2007-03-26
    CIF 19 - Secretary → ME
  • 37
    MUNKSGAARD (HOLDINGS) LIMITED - 2000-02-09
    BLACKWELL PUBLISHING LIMITED - 2002-07-01
    MALLOWJET LIMITED - 1996-04-22
    BLACKWELL SCIENCE (HOLDINGS) LIMITED - 2001-06-07
    icon of addressThe Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-04-11 ~ 2007-03-22
    CIF 107 - Secretary → ME
  • 38
    HAWKLIGHT LIMITED - 1996-04-22
    BLACKWELL SCIENCE (HOLDINGS) LIMITED - 1998-11-23
    icon of addressNew Era House, 8 Oldlands Way, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-11 ~ 2007-03-26
    CIF 108 - Secretary → ME
  • 39
    BLACKWELL VIDEOTEC LIMITED - 1994-11-14
    icon of addressNew Era House, 8 Oldlands Way, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-09 ~ 2007-03-26
    CIF 18 - Secretary → ME
  • 40
    BLACKWELL SCIENTIFIC PUBLICATIONS LIMITED - 1994-09-01
    icon of addressThe Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-03-09 ~ 2007-03-26
    CIF 17 - Secretary → ME
  • 41
    BREBNILE LIMITED - 1997-03-07
    icon of addressInternational House, 19 Kennet Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1997-05-22
    CIF 102 - Secretary → ME
  • 42
    BECKETTS ESTATE AGENTS - 1987-06-09
    icon of addressCrowthorne House, Nine Mile Ride, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    315,000 GBP2024-12-31
    Officer
    icon of calendar 1996-05-02 ~ 2023-05-23
    CIF 175 - Secretary → ME
  • 43
    BILANCREST LIMITED - 1997-11-25
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 1997-11-25 ~ 2000-12-11
    CIF 92 - Secretary → ME
  • 44
    MARBLEMARSH LIMITED - 1993-01-08
    icon of addressThe Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-09 ~ 2007-03-26
    CIF 20 - Secretary → ME
  • 45
    RAVENITE SECURITIES LIMITED - 1991-01-28
    icon of addressThe Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2007-03-26
    CIF 95 - Secretary → ME
  • 46
    HALESOWEN MANAGEMENT SERVICES LIMITED - 2005-06-14
    icon of address125 Wood Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-11 ~ 2025-09-08
    CIF 157 - Secretary → ME
  • 47
    INSIGHT TECHNOLOGIES LIMITED - 2008-03-06
    icon of address22 Bishopsgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,030,049 GBP2017-04-30
    Officer
    icon of calendar 2008-02-12 ~ 2009-02-18
    CIF 141 - Secretary → ME
  • 48
    icon of address50 - 52 The Street, Puttenham, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -394,553 GBP2024-12-31
    Officer
    icon of calendar 2007-02-02 ~ 2007-06-18
    CIF 126 - Secretary → ME
  • 49
    icon of addressC/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2014-08-01
    CIF 186 - Secretary → ME
  • 50
    icon of addressC/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-25 ~ 2014-08-01
    CIF 197 - Secretary → ME
  • 51
    MANSIL 405 LIMITED - 2011-01-14
    icon of addressBulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2012-01-27
    CIF 198 - Secretary → ME
  • 52
    CHELSEA SCHOOL OF ENGLISH LIMITED - 1976-12-31
    icon of address1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2005-05-26
    CIF 56 - Secretary → ME
  • 53
    FIVEFAST LIMITED - 1984-08-21
    WOODWARD BROWN HOLDINGS LIMITED - 1991-09-13
    icon of addressSquare Enix Ltd, 240 Blackfriars Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-28 ~ 2003-10-30
    CIF 104 - Secretary → ME
  • 54
    icon of addressCrowthorne House, Nine Mile Ride, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    98,874 GBP2023-12-31
    Officer
    icon of calendar 2006-06-07 ~ 2023-05-23
    CIF 168 - Secretary → ME
  • 55
    BIGBERRY LIMITED - 1996-05-29
    icon of address3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    78,756 GBP2024-12-31
    Officer
    icon of calendar 1996-04-16 ~ 2023-05-23
    CIF 177 - Secretary → ME
  • 56
    DAISY & TOM LIMITED - 2001-11-23
    GEOPLITE LIMITED - 1996-04-15
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-29 ~ 1997-01-15
    CIF 111 - Secretary → ME
  • 57
    icon of addressCheriton Park Hotel, Cheriton High Street, Folkestone, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2006-03-10
    CIF 129 - Secretary → ME
  • 58
    icon of addressTheracryf Plc Alderley Park, Congleton Road, Nether Alderley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    359,644 GBP2024-03-31
    Officer
    icon of calendar 2011-04-10 ~ 2015-01-01
    CIF 210 - Secretary → ME
  • 59
    icon of addressMercer & Hole, Fleet Place House, 2 Fleet Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2010-04-30
    CIF 31 - Secretary → ME
  • 60
    icon of address138-144 London Road, Wheatley, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2004-10-05
    CIF 44 - Secretary → ME
  • 61
    icon of address47 Castle Street, Reading, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2009-06-26
    CIF 122 - Secretary → ME
  • 62
    icon of address11 Brook Hill, Woodstock, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -524 GBP2023-06-30
    Officer
    icon of calendar 1999-01-06 ~ 2001-01-01
    CIF 88 - Secretary → ME
  • 63
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,021 GBP2024-04-30
    Officer
    icon of calendar 2013-04-11 ~ 2024-02-23
    CIF 151 - Secretary → ME
  • 64
    MEGABRITE LIMITED - 1988-10-24
    icon of addressSquare Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2002-01-10
    CIF 100 - Secretary → ME
  • 65
    WOLVERINE PROCTOR & SCHWARTZ LIMITED - 2007-12-17
    FREESIASPON LIMITED - 1989-12-20
    FRIEL ENGINEERING LIMITED - 2003-07-30
    icon of addressPennington Manches Llp, 125 Wood Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-24 ~ 2007-12-04
    CIF 125 - Secretary → ME
  • 66
    MAWLAW 492 LIMITED - 2007-06-11
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2019-12-03
    CIF 6 - Secretary → ME
  • 67
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    24,144,527 GBP2024-09-30
    Officer
    icon of calendar 2007-05-18 ~ 2019-12-03
    CIF 7 - Secretary → ME
  • 68
    CROSBY LOCKWOOD STAPLES LIMITED - 2011-05-27
    GATEBUZZ LIMITED - 1987-04-24
    icon of addressThe Old Exchange Compton Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-03-26
    CIF 21 - Secretary → ME
  • 69
    icon of addressStfc Innovation Ltd, R71 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-10 ~ 2012-02-07
    CIF 208 - Secretary → ME
  • 70
    icon of addressC/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -680,513 GBP2021-12-31
    Officer
    icon of calendar 2006-09-21 ~ 2017-06-26
    CIF 9 - Secretary → ME
  • 71
    LARKMILES LIMITED - 1994-06-28
    icon of addressDanes Hill School, Leatherhead Road, Oxshott, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1996-06-01
    CIF 118 - Secretary → ME
  • 72
    O.I.S.E. (AVON) LIMITED - 1991-01-24
    O.I.S.E. (CAMBRIDGE) LIMITED - 1997-12-04
    icon of address90 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ 2005-05-26
    CIF 60 - Secretary → ME
  • 73
    icon of addressSalisbury House, London Wall, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    54,216 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2003-10-13 ~ 2008-09-11
    CIF 16 - Secretary → ME
  • 74
    BASIL PATERSON LIMITED - 2000-08-02
    W.B. CURRIE EDUCATIONAL SERVICES LIMITED - 1995-01-30
    icon of address66/67 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2005-05-26
    CIF 62 - Secretary → ME
  • 75
    INGLEBY (1177) LIMITED - 1999-04-23
    AT&T EASYLINK SERVICES (UK) LIMITED - 1999-07-13
    AT&T EASYLINK SERVICES LIMITED - 2001-04-13
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2007-03-06
    CIF 53 - Secretary → ME
  • 76
    SWIFT COMTEXT LIMITED - 2006-12-21
    SERABRIAR LIMITED - 2000-07-26
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    14,105,133 GBP2023-06-30
    Officer
    icon of calendar 2001-01-31 ~ 2006-03-06
    CIF 52 - Secretary → ME
  • 77
    icon of addressArcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-22 ~ 1996-03-22
    CIF 109 - Secretary → ME
  • 78
    icon of addressBlock 19s Alderley Park, Macclesfield, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2023-05-31
    CIF 190 - Secretary → ME
  • 79
    icon of address9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2004-12-16
    CIF 13 - Secretary → ME
  • 80
    SHENNICK LIMITED - 2000-01-24
    icon of addressGriffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2010-03-04
    CIF 143 - Secretary → ME
  • 81
    AVALMILE LIMITED - 1997-11-27
    icon of addressBecket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-11 ~ 2000-11-30
    CIF 93 - Secretary → ME
  • 82
    OXFORD INSPIRES - 2015-11-13
    OXFORD INSPIRES LIMITED - 2004-12-23
    icon of address30 Upper High Street, Thame, Oxfordshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-12 ~ 2002-11-25
    CIF 39 - Secretary → ME
  • 83
    EYKONA TECHNOLOGIES LIMITED - 2013-02-27
    icon of address1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2008-01-24
    CIF 133 - Secretary → ME
  • 84
    PENKMEAD LIMITED - 1995-03-01
    LEICESTER CENTRE PROPERTIES LIMITED - 2005-06-24
    icon of address2a Charing Cross Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 1995-01-06 ~ 2000-01-14
    CIF 113 - Secretary → ME
  • 85
    icon of address12-13 Bowdens Farm Hambridge, Langport, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-05
    Officer
    icon of calendar 2006-07-11 ~ 2013-03-26
    CIF 128 - Secretary → ME
  • 86
    MINMAR (220) LIMITED - 1993-09-17
    icon of address90 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2005-05-26
    CIF 26 - Secretary → ME
  • 87
    OXFORD MEDTECH LIMITED - 2003-11-17
    SCISENSE LTD - 2006-05-17
    icon of address25 Moorgate, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -17,536,648 GBP2018-03-31
    Officer
    icon of calendar 2006-05-12 ~ 2009-07-10
    CIF 142 - Secretary → ME
  • 88
    icon of address115c, Milton Road, Cambridge, 115c, Milton Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-10-25 ~ 1995-09-29
    CIF 116 - Secretary → ME
  • 89
    H2O VENTURE PARTNERS LIMITED - 2016-06-21
    icon of address264 Shaw Gibbs, Banbury Road, Oxford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    141 GBP2017-04-30
    Officer
    icon of calendar 2006-02-10 ~ 2007-08-03
    CIF 135 - Secretary → ME
  • 90
    FAIRSTEP LIMITED - 2000-09-14
    icon of address125 Wood Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2015-11-27
    CIF 166 - Secretary → ME
  • 91
    MILLNELL LIMITED - 2005-09-22
    icon of addressThe Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-28 ~ 2001-01-08
    CIF 117 - Secretary → ME
  • 92
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-11-28 ~ 2001-11-29
    CIF 47 - Secretary → ME
  • 93
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, Oxon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-07-10 ~ 2014-08-26
    CIF 217 - Secretary → ME
  • 94
    icon of address2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,426 GBP2019-08-31
    Officer
    icon of calendar 1996-04-23 ~ 1996-11-05
    CIF 106 - Secretary → ME
  • 95
    VALECOMBE LIMITED - 2002-03-30
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-12 ~ 2016-12-26
    CIF 8 - Secretary → ME
  • 96
    DIGI-GUYS LIMITED - 2009-12-18
    CUSTOM MOMENTS LIMITED - 2001-09-13
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2016-12-26
    CIF 160 - Secretary → ME
  • 97
    icon of address92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-04 ~ 2016-03-01
    CIF 164 - Secretary → ME
    icon of calendar 2007-12-18 ~ 2014-07-21
    CIF 139 - Secretary → ME
  • 98
    icon of addressEveryman Legal, 1g Network Point, Range Road Windrush Park, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,174 GBP2016-03-31
    Officer
    icon of calendar 1999-09-13 ~ 2011-01-25
    CIF 178 - Secretary → ME
  • 99
    icon of address5th Floor Grove House, 248a Marylebone Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -871,952 GBP2022-12-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-11-09
    CIF 163 - Secretary → ME
  • 100
    THE LANGUAGE SCHOOL COMPANY LIMITED - 2012-09-14
    HARVEN SCHOOL OF LANGUAGE LIMITED - 1978-12-31
    SHEDBARN LIMITED - 1977-12-31
    HARVEN SCHOOL OF ENGLISH LIMITED - 2000-12-04
    icon of address90 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,341,241 GBP2024-12-31
    Officer
    icon of calendar 2000-11-27 ~ 2005-05-26
    CIF 57 - Secretary → ME
  • 101
    REGENT SCHOOL OF LANGUAGES (HOLDINGS) LIMITED - 1989-04-17
    REGENT SCHOOL OF ENGLISH LIMITED, (THE) - 1978-12-31
    MINMAR (209) LIMITED - 2010-10-19
    REGENT GROUP LIMITED - 1997-06-10
    icon of address90 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2005-05-26
    CIF 23 - Secretary → ME
  • 102
    icon of addressNo 3 White Rose Office Park, Millshaw Park Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-09 ~ 2012-06-26
    CIF 220 - Secretary → ME
  • 103
    icon of address3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2006-06-07 ~ 2023-05-23
    CIF 169 - Secretary → ME
  • 104
    icon of address3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,023,478 GBP2024-12-31
    Officer
    icon of calendar 1998-01-16 ~ 2023-05-23
    CIF 171 - Secretary → ME
  • 105
    icon of address1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2004-03-24
    CIF 45 - Secretary → ME
  • 106
    MODIAN CONSULTANTS LIMITED - 2002-08-30
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2003-01-29
    CIF 43 - Secretary → ME
  • 107
    LINEAR FINANCIAL SERVICES HOLDINGS LIMITED - 2005-06-24
    icon of addressHoward House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-10 ~ 2005-09-02
    CIF 14 - Secretary → ME
  • 108
    icon of addressHoward House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-05 ~ 2005-09-02
    CIF 29 - Secretary → ME
  • 109
    LINEAR FINANCIAL SERVICES LIMITED - 2024-11-08
    OXDEAN LIMITED - 2003-09-30
    icon of addressHoward House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2005-04-02
    CIF 34 - Secretary → ME
  • 110
    icon of addressFaculty Of Law St Cross Building, St Cross Road, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    608,002 GBP2024-07-31
    Officer
    icon of calendar 2005-01-14 ~ 2007-10-24
    CIF 22 - Secretary → ME
  • 111
    icon of address37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2003-01-29
    CIF 49 - Secretary → ME
  • 112
    ORBITAL OPTICS LIMITED - 2009-08-25
    icon of addressBepo Building, Harwell Campus, Didcot, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,741,082 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-06-30 ~ 2007-03-08
    CIF 131 - Secretary → ME
  • 113
    icon of addressGosling Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,044,581 GBP2022-12-31
    Officer
    icon of calendar 2013-05-17 ~ 2023-06-01
    CIF 184 - Secretary → ME
  • 114
    MINERVATION (UK) LIMITED - 2001-09-27
    icon of addressThe Wheelhouse First Floor, Angel Court, 81 St Clement's Street, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2008-01-18
    CIF 54 - Secretary → ME
  • 115
    PMB NEWCO LIMITED - 2013-04-10
    icon of addressUnit 10 Thorney Leys Business Park, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2014-03-28
    CIF 212 - Secretary → ME
  • 116
    MORRELLS BREWERY LIMITED - 2009-01-08
    icon of addressSandford Common, Sandford St. Martin, Chipping Norton, Oxfordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    12,121 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-08-21 ~ 2003-11-18
    CIF 50 - Secretary → ME
  • 117
    icon of addressBasement Offices, 53 Cavendish Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,181 GBP2019-03-31
    Officer
    icon of calendar 2004-11-11 ~ 2005-05-03
    CIF 27 - Secretary → ME
  • 118
    icon of address136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2013-11-22
    CIF 213 - Secretary → ME
  • 119
    icon of addressBrebners, First Floor, 1 Suffolk Way, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-04-03
    CIF 121 - Secretary → ME
  • 120
    icon of address136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -8,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-02-22 ~ 2006-08-01
    CIF 134 - Secretary → ME
  • 121
    ALDWYCH 101 LIMITED - 2007-09-12
    icon of address1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    41,899 GBP2025-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2011-01-27
    CIF 209 - Secretary → ME
  • 122
    BUSINESS LINK SOLUTIONS LIMITED - 2007-11-12
    VALEDEAN LIMITED - 2001-04-19
    icon of address1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    629,653 GBP2025-03-31
    Officer
    icon of calendar 2000-07-13 ~ 2011-01-27
    CIF 182 - Secretary → ME
  • 123
    GRANDILE LIMITED - 1987-02-05
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    96 GBP2024-03-31
    Officer
    icon of calendar 1997-04-24 ~ 2003-04-25
    CIF 99 - Secretary → ME
  • 124
    OPSOURCE UK LIMITED - 2012-11-29
    NTT COMMUNICATIONS CLOUD INFRASTRUCTURE SERVICES UNITED KINGDOM LIMITED - 2020-04-07
    DIMENSION DATA CLOUD SOLUTIONS, UNITED KINGDOM LIMITED - 2018-08-31
    icon of address2nd Floor 1 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2003-10-29
    CIF 15 - Secretary → ME
  • 125
    IRM EQUIPMENT LIMITED - 2000-11-22
    icon of addressOxford Centre For Innovation, New Road, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-05 ~ 2001-03-14
    CIF 64 - Secretary → ME
  • 126
    O.I.S.E. FINANCIAL SERVICES LIMITED - 1996-01-03
    icon of address90 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2005-05-26
    CIF 59 - Secretary → ME
  • 127
    OISE PLC - 2006-07-13
    OISE LIMITED - 2005-06-28
    O.I.S.E. LIMITED - 1998-08-05
    icon of address90 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,906,502 GBP2024-12-31
    Officer
    icon of calendar 2000-12-14 ~ 2005-03-24
    CIF 55 - Secretary → ME
  • 128
    CHAPELTEST LIMITED - 1994-03-01
    DEEPCUT INVESTMENTS LIMITED - 2003-02-13
    icon of addressSouth East Water Limited, Rocfort Road, Snodland, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-28 ~ 2003-01-28
    CIF 115 - Secretary → ME
  • 129
    GABLEFRAME LIMITED - 1997-08-05
    ORANGE INSIGHT LIMITED - 2002-11-11
    ORANGE-LEARNING LIMITED - 2020-10-09
    icon of addressMr Peter Lucas, Sejant House Salisbury Road, Burton, Christchurch, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1,383 GBP2024-12-31
    Officer
    icon of calendar 1997-06-19 ~ 1997-07-01
    CIF 96 - Secretary → ME
  • 130
    ORCA PHARMA (UK), LIMITED - 2013-08-21
    icon of address9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    384,372 GBP2019-12-31
    Officer
    icon of calendar 2013-08-08 ~ 2020-01-31
    CIF 165 - Secretary → ME
  • 131
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-07 ~ 2023-05-01
    CIF 2 - Secretary → ME
  • 132
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-10 ~ 2025-01-07
    CIF 146 - Secretary → ME
  • 133
    icon of address2,the Courtyard Home Farm, Caversfield, Bicester, Oxfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2011-06-15
    CIF 196 - Secretary → ME
  • 134
    OXFORD BIODYNAMICS LIMITED - 2016-10-13
    icon of address3140 Rowan Place John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2016-08-12
    CIF 124 - Secretary → ME
  • 135
    ANBAJOTI LIMITED - 2002-08-29
    icon of address143 Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -29,228 GBP2023-12-31
    Officer
    icon of calendar 2002-08-21 ~ 2006-04-28
    CIF 42 - Secretary → ME
  • 136
    OXFORD NANOPORE TECHNOLOGIES LIMITED - 2008-05-19
    icon of addressGosling Building, Edmund Halley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-03-20 ~ 2023-06-01
    CIF 192 - Secretary → ME
  • 137
    OXFORD NANOPORE MANUFACTURING LIMITED - 2020-04-30
    OXFORD NANOPORE TECHNOLOGIES SERVICES LIMITED - 2020-08-28
    icon of addressGosling Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-11-14 ~ 2023-06-01
    CIF 148 - Secretary → ME
  • 138
    OXFORD NANOLABS LIMITED - 2008-05-19
    OXFORD NANOPORE TECHNOLOGIES LIMITED - 2021-09-24
    icon of addressGosling Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2021-04-23
    CIF 11 - Secretary → ME
  • 139
    icon of addressUnit 7-8, Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxon, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -8,165,786 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2011-03-18 ~ 2014-01-15
    CIF 193 - Secretary → ME
  • 140
    OXFORD RISK RESEARCH AND ANALYSIS LIMITED - 2021-11-17
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    719,701 GBP2024-12-31
    Officer
    icon of calendar 2002-10-23 ~ 2008-10-06
    CIF 40 - Secretary → ME
  • 141
    icon of addressThe Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    576,653 GBP2016-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2014-03-30
    CIF 215 - Secretary → ME
  • 142
    OXFORDSHIRE ECONOMIC PARTNERSHIP LIMITED - 2011-05-10
    icon of addressC/o The Academy Partnership Limited Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    12,447 GBP2023-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2011-01-21
    CIF 181 - Secretary → ME
  • 143
    icon of address10 The Green, Cheddington, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    -237,485 GBP2023-12-31
    Officer
    icon of calendar 2005-11-07 ~ 2020-03-04
    CIF 10 - Secretary → ME
  • 144
    PILGRIMS LANGUAGE COURSES LIMITED - 1995-06-26
    icon of address90 Banbury Road, Oxford, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2003-06-19 ~ 2005-05-26
    CIF 35 - Secretary → ME
  • 145
    PINKING CLEUGH LIMITED - 2010-11-04
    icon of address12-13 Bowdens Farm Hambridge, Langport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-27 ~ 2013-03-26
    CIF 204 - Secretary → ME
  • 146
    ALTERNATIVE MARKET SPECIALISTS LTD - 2005-06-02
    icon of address5 Prospects House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210,853 GBP2019-12-31
    Officer
    icon of calendar 1998-06-16 ~ 2003-11-27
    CIF 91 - Secretary → ME
  • 147
    AUTOMANOR LIMITED - 1995-06-14
    icon of address5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-14 ~ 2006-03-07
    CIF 114 - Secretary → ME
  • 148
    icon of addressRutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ 2012-02-07
    CIF 179 - Secretary → ME
  • 149
    icon of address50 Featherstone Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-18 ~ 2003-03-04
    CIF 41 - Secretary → ME
  • 150
    icon of addressThe London Bioscience Innovation Centre 2 Royal, College Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-21 ~ 2009-11-25
    CIF 136 - Secretary → ME
  • 151
    icon of address3 White Rose Office Park, Milklshaw Park Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-11 ~ 2012-06-26
    CIF 112 - Secretary → ME
  • 152
    icon of addressRickerbys Llp, Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ 2010-06-17
    CIF 202 - Secretary → ME
  • 153
    icon of addressMagdalen Centre, Oxford Science Park, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    58,600,359 GBP2024-12-31
    Officer
    icon of calendar 1999-11-08 ~ 2003-12-22
    CIF 79 - Secretary → ME
  • 154
    NETREFLECTOR.COM EUROPE LIMITED - 2005-11-18
    icon of addressLangley Business Court, Worlds End, Beedon, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2000-04-05 ~ 2000-04-06
    CIF 76 - Secretary → ME
  • 155
    icon of address90 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2005-05-26
    CIF 36 - Secretary → ME
  • 156
    icon of addressR103 Harwell Campus, Didcot, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,918,306 GBP2025-03-31
    Officer
    icon of calendar 2005-09-27 ~ 2012-07-23
    CIF 219 - Secretary → ME
  • 157
    ENERGY2TRADE LIMITED - 2010-07-27
    icon of address9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-24 ~ 2018-11-07
    CIF 162 - Secretary → ME
  • 158
    FREDERICK'S PLACE 2081 LIMITED - 2005-05-31
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,643,172 GBP2023-12-31
    Officer
    icon of calendar 2006-01-09 ~ 2024-07-22
    CIF 156 - Secretary → ME
  • 159
    GODMER HOUSE GROUP LIMITED - 2003-05-19
    MINMAR (209) LIMITED - 1993-06-01
    icon of address90 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2005-05-26
    CIF 25 - Secretary → ME
  • 160
    REGENT SCHOOL (MARY GLASGOW) LIMITED - 1976-12-31
    REGENT SCHOOL OF ENGLISH LIMITED - 1989-04-14
    REGENT SCHOOL OF LANGUAGES LIMITED - 1978-12-31
    icon of address90 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2005-05-26
    CIF 24 - Secretary → ME
  • 161
    icon of address3 Water Lane, Richmond, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -11,000 GBP2024-01-27
    Officer
    icon of calendar 1999-08-10 ~ 2002-02-13
    CIF 83 - Secretary → ME
    icon of calendar 1999-03-25 ~ 1999-06-21
    CIF 85 - Secretary → ME
  • 162
    ROMETSCH LIMITED - 1999-07-15
    RABAVILLE LIMITED - 1998-06-30
    icon of addressNo 1 Royal Exchange, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-19 ~ 1999-05-20
    CIF 90 - Secretary → ME
  • 163
    icon of addressCrowthorne House, Nine Mile Ride, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,782 GBP2024-12-31
    Officer
    icon of calendar 1996-05-02 ~ 2023-05-23
    CIF 174 - Secretary → ME
  • 164
    icon of addressRutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-12 ~ 2012-02-07
    CIF 180 - Secretary → ME
  • 165
    OXFORD RF SENSORS LIMITED - 2013-07-09
    icon of address6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,112,995 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-09-14 ~ 2014-10-23
    CIF 28 - Secretary → ME
  • 166
    icon of addressMha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2013-12-13
    CIF 119 - Secretary → ME
  • 167
    icon of addressR71 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    319,706 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2012-10-22
    CIF 183 - Secretary → ME
  • 168
    BUGMINE LIMITED - 1988-08-30
    icon of addressSuffolk House, C/o Catalis Ltd, George Street, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1998-03-05
    CIF 110 - Secretary → ME
  • 169
    icon of addressUnit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-11-07 ~ 2014-03-01
    CIF 218 - Secretary → ME
  • 170
    icon of address7 Stonor Green, Watlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-02-16 ~ 2005-07-11
    CIF 51 - Secretary → ME
  • 171
    CENTRAL LABORATORY INNOVATION AND KNOWLEDGE TRANSFER LIMITED - 2009-07-14
    MOSTLINE LIMITED - 2002-03-27
    icon of addressR71 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2010-02-17 ~ 2021-02-24
    CIF 154 - Secretary → ME
    icon of calendar 2002-02-05 ~ 2002-04-24
    CIF 46 - Secretary → ME
  • 172
    icon of addressThe Offices, 57 Newtown Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,022 GBP2024-01-31
    Officer
    icon of calendar 2008-03-13 ~ 2010-10-04
    CIF 188 - Secretary → ME
  • 173
    CONVEYANCING TEAM LIMITED - 2007-03-20
    icon of address1 Edmondsham Road, Verwood, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2000-11-10 ~ 2006-06-08
    CIF 63 - Secretary → ME
  • 174
    icon of addressR25 Stfc Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,264,493 GBP2024-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2010-12-13
    CIF 216 - Secretary → ME
  • 175
    HOGG ROBINSON PROPERTY SERVICES LIMITED - 1990-10-26
    BLUE ANGST LIMITED - 1989-05-31
    icon of addressCrowthorne House, Nine Mile Ride, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,954,711 GBP2023-12-31
    Officer
    icon of calendar 1996-05-02 ~ 2023-05-23
    CIF 176 - Secretary → ME
  • 176
    CELSTRAT SOLUTIONS LIMITED - 2000-08-08
    icon of address8a New Road, Mepal, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2001-09-30
    CIF 77 - Secretary → ME
  • 177
    icon of address90 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2005-05-26
    CIF 38 - Secretary → ME
  • 178
    icon of addressR27 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    602,840 GBP2024-06-30
    Officer
    icon of calendar 2008-06-19 ~ 2011-06-29
    CIF 203 - Secretary → ME
  • 179
    THE GAP YEAR COMPANY LIMITED - 2003-06-17
    icon of addressLevel 6 Ci Tower, St Georges Square High Street, New Malden, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,271 GBP2019-06-30
    Officer
    icon of calendar 2000-06-22 ~ 2002-07-16
    CIF 72 - Secretary → ME
  • 180
    icon of addressGosling Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2023-06-01
    CIF 149 - Secretary → ME
  • 181
    O.I.S.E. (INCLUSIVE COURSES) LIMITED - 1991-01-24
    O I S E WORLDWIDE LIMITED - 2010-10-19
    INSTILL EDUCATION LIMITED - 2012-09-14
    O.I.S.E. (U.K.) LIMITED - 1995-02-14
    icon of address90 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2005-05-26
    CIF 61 - Secretary → ME
  • 182
    icon of addressCardinal House, 9 Manor Road, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-29 ~ 2005-02-28
    CIF 86 - Secretary → ME
  • 183
    icon of address35a Market Place Market Place, Wantage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    638 GBP2020-06-30
    Officer
    icon of calendar 2005-05-06 ~ 2011-02-02
    CIF 211 - Secretary → ME
  • 184
    LINETEAM LIMITED - 1999-07-16
    icon of address3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -100,998 GBP2024-12-31
    Officer
    icon of calendar 1999-05-17 ~ 2023-05-23
    CIF 170 - Secretary → ME
  • 185
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-06-08
    CIF 32 - Secretary → ME
  • 186
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-08-22 ~ 2014-08-26
    CIF 187 - Secretary → ME
  • 187
    icon of addressSea Containers House, 18 Upper Ground, London, - -, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2018-05-17
    CIF 150 - Secretary → ME
  • 188
    ULTRAMIND (NORTH AMERICA) LIMITED - 2000-02-07
    EARLSBEECH LIMITED - 1999-01-28
    icon of addressC/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,407 GBP2022-07-31
    Officer
    icon of calendar 1999-01-12 ~ 1999-03-11
    CIF 87 - Secretary → ME
  • 189
    ROOSVILLE LIMITED - 1997-03-18
    icon of addressThorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 2008-02-15
    CIF 101 - Secretary → ME
  • 190
    FLOORTENT LIMITED - 2008-04-14
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-10 ~ 2018-12-12
    CIF 1 - Secretary → ME
    icon of calendar 2019-04-09 ~ 2024-11-13
    CIF 147 - Secretary → ME
  • 191
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2024-11-13
    CIF 155 - Secretary → ME
  • 192
    WALTER STEIGER UK LIMITED - 2006-01-25
    icon of address273-275 High Street, London Colney, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -997,970 GBP2021-12-31
    Officer
    icon of calendar 2006-01-21 ~ 2007-02-13
    CIF 130 - Secretary → ME
  • 193
    icon of address52-54 Gracechurch Street, 4th Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    508 GBP2022-12-31
    Officer
    icon of calendar 2000-09-22 ~ 2000-09-25
    CIF 68 - Secretary → ME
  • 194
    icon of address52-54 Gracechurch Street, 4th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    853 GBP2022-12-31
    Officer
    icon of calendar 2000-09-22 ~ 2000-09-25
    CIF 69 - Secretary → ME
  • 195
    OXSENSIS LIMITED - 2024-06-28
    icon of addressUnit 6, Genesis Building Library Avenue, Harwell Oxford, Didcot, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2005-01-31
    CIF 33 - Secretary → ME
  • 196
    icon of addressOffice 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,637,550 GBP2023-03-31
    Officer
    icon of calendar 2001-10-05 ~ 2003-01-29
    CIF 48 - Secretary → ME
  • 197
    icon of address1 Myrtle Road, Warley, Brentwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2021-11-22
    CIF 152 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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