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 2
  • 1
    Fawcett, Michael John Percival
    Cahrtered Secretary born in December 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    FAWCETT MANAGEMENT SERVICES LIMITED - now
    ROBIN DE BEAUMONT LIMITED - 1981-12-31
    icon of addressMallows, Mill Lane, Dunsfold, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Delacombe, Christopher Rohan
    Chartered Secretary born in August 1942
    Individual (17 offsprings)
    Officer
    icon of calendar 2000-05-23 ~ 2013-04-02
    OF - Director → CIF 0
  • 2
    Kennedy, Christina Lillian
    Company Secretary born in September 1948
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1994-08-23
    OF - Director → CIF 0
    Kennedy, Christina Lillian
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1993-12-31
    OF - Secretary → CIF 0
  • 3
    Purr, Stephen Donald
    Chartered Secretary born in April 1948
    Individual (15 offsprings)
    Officer
    icon of calendar 1993-12-31 ~ 2000-09-11
    OF - Director → CIF 0
  • 4
    Lumsden, Charles John
    Director Of Companies born in July 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-19 ~ 2000-12-28
    OF - Director → CIF 0
    icon of calendar 2001-02-20 ~ 2009-08-27
    OF - Director → CIF 0
  • 5
    Strangwayes-booth, Dermot Robert
    Chartered Secretary born in March 1937
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-12-31 ~ 2022-01-31
    OF - Director → CIF 0
    Strangwayes-booth, Dermot Robert
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-12-31 ~ 2022-01-31
    OF - Secretary → CIF 0
  • 6
    Kennedy, Simon John
    Market Intelligence Manager born in March 1948
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
parent relation
Company in focus

CK CORPORATE SERVICES LIMITED

Previous names
PRO MED DIAGNOSTICS LIMITED - 1990-01-18
DATESOUND LIMITED - 1990-08-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
70229 - Management Consultancy Activities Other Than Financial Management
69201 - Accounting And Auditing Activities

Related profiles found in government register
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressBank Chambers, 2 Botley Road, Fair Oak Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ dissolved
    CIF 74 - Nominee Secretary → ME
  • 2
    icon of address1 Heather Way, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    CIF 90 - Secretary → ME
  • 3
    icon of address1 Heather Way, Chobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    CIF 87 - Secretary → ME
  • 4
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,587,298 GBP2018-03-31
    Officer
    icon of calendar 2005-05-18 ~ dissolved
    CIF 78 - Secretary → ME
  • 5
    icon of address1 Heather Way, Chobham, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    CIF 94 - Secretary → ME
  • 6
    CK FORMATION NUMBER SEVENTEEN LIMITED - 1998-12-22
    ELMES CONSULTANTS LIMITED - 1998-11-19
    icon of addressLangley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-28 ~ dissolved
    CIF 21 - Secretary → ME
Ceased 87
  • 1
    MADERANGE PROPERTY MANAGEMENT COMPANY LIMITED - 1992-10-07
    icon of addressLilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,878 GBP2024-07-31
    Officer
    icon of calendar 2008-04-03 ~ 2021-10-01
    CIF 88 - Secretary → ME
  • 2
    icon of address68 Queens Gardens, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2022-01-31
    CIF 42 - Secretary → ME
  • 3
    CK FORMATION NUMBER TWENTY-FOUR LIMITED - 2002-02-04
    icon of address55 Loudoun Rd St John's Wood, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    791,214 GBP2024-12-31
    Officer
    icon of calendar 2000-09-29 ~ 2002-01-16
    CIF 53 - Secretary → ME
  • 4
    CK FORMATION 49 LIMITED - 2009-07-23
    icon of address55 Loudoun Rd St John's Wood, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2009-07-11 ~ 2013-06-21
    CIF 30 - Secretary → ME
  • 5
    WILLIAM HOWARD HOMES LIMITED - 2006-12-20
    CK FORMATION NUMBER EIGHTEEN LIMITED - 1999-05-06
    icon of address9 Sauncey Avenue, Harpenden, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,548,726 GBP2024-09-30
    Officer
    icon of calendar 1999-01-21 ~ 1999-05-10
    CIF 56 - Secretary → ME
  • 6
    TERMODECK (U.K.) LIMITED - 1998-12-21
    icon of address139 Watling Street, Gillingham, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-16 ~ 2002-04-18
    CIF 61 - Secretary → ME
  • 7
    CK FORMATION 46 LIMITED - 2007-12-05
    AFION EVENTS LIMITED - 2023-05-15
    AFION MEDIA LIMITED - 2019-05-13
    icon of address9 Wheatstone Court Waterwells Business Park, Davy Way, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    218,639 GBP2024-12-31
    Officer
    icon of calendar 2007-10-29 ~ 2015-05-26
    CIF 4 - Secretary → ME
  • 8
    icon of addressRavens Lawn, Blackdown Avenue, Woking, Surrey
    Dissolved Corporate
    Equity (Company account)
    10 GBP2017-09-29
    Officer
    icon of calendar 1996-03-22 ~ 2006-03-14
    CIF 69 - Secretary → ME
    icon of calendar 2006-06-26 ~ 2007-01-30
    CIF 41 - Secretary → ME
  • 9
    icon of addressAcorn House, 33 Churchfield Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    180,173 GBP2024-12-31
    Officer
    icon of calendar 2008-02-26 ~ 2009-09-01
    CIF 31 - Secretary → ME
  • 10
    ACTIONMILL LIMITED - 1998-11-27
    icon of addressThe Willows Links Road, Gorleston, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,718 GBP2024-10-31
    Officer
    icon of calendar 1998-11-17 ~ 2010-04-30
    CIF 18 - Secretary → ME
  • 11
    icon of addressThe Willows Links Road, Gorleston, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    321,840 GBP2024-10-31
    Officer
    icon of calendar 1998-11-25 ~ 2010-04-30
    CIF 17 - Secretary → ME
  • 12
    icon of addressLilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,805 GBP2024-03-31
    Officer
    icon of calendar 1997-10-01 ~ 2021-10-01
    CIF 24 - Secretary → ME
  • 13
    JAY-BEE BUSINESS SERVICES LIMITED - 2006-10-25
    icon of address72 Cambridge Road, Stansted, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-31 ~ 2004-06-30
    CIF 73 - Nominee Secretary → ME
  • 14
    BOARDROOM PERFORMANCE LIMITED - 2002-08-28
    icon of address51 Dimple Road, Matlock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,972 GBP2019-06-30
    Officer
    icon of calendar 2013-04-22 ~ 2014-12-10
    CIF 82 - Secretary → ME
  • 15
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2015-04-30
    CIF 3 - Secretary → ME
  • 16
    icon of addressJohnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2015-04-30
    CIF 32 - Secretary → ME
  • 17
    icon of address3rd Floor Collegiate House, 9 St Thomas Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    icon of calendar 1997-10-01 ~ 2020-02-21
    CIF 23 - Secretary → ME
  • 18
    CK FORMATION NUMBER FIFTEEN LIMITED - 1998-08-18
    icon of address9 Sauncey Avenue, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,764 GBP2024-03-31
    Officer
    icon of calendar 1998-02-02 ~ 2001-08-14
    CIF 65 - Secretary → ME
  • 19
    CK FORMATION 28 LIMITED - 2002-06-06
    icon of address53 Audley Way, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2002-05-31
    CIF 48 - Secretary → ME
  • 20
    CK FORMATION 32 LIMITED - 2004-02-04
    9020 LIMITED - 2004-09-07
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    563,883 GBP2021-12-31
    Officer
    icon of calendar 2003-12-05 ~ 2009-11-26
    CIF 45 - Secretary → ME
  • 21
    icon of addressLilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,161 GBP2024-08-31
    Officer
    icon of calendar 2000-10-31 ~ 2021-10-01
    CIF 52 - Secretary → ME
  • 22
    HEAT VENTURES LIMITED - 2003-09-22
    icon of addressC/o R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2008-08-01
    CIF 37 - Secretary → ME
  • 23
    icon of addressE Mccann, 7 Tortoiseshell Way, Berkhamsted, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,737 GBP2024-03-31
    Officer
    icon of calendar 1998-02-10 ~ 2008-12-01
    CIF 64 - Secretary → ME
  • 24
    icon of address23 Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2023-12-31
    Officer
    icon of calendar 1999-06-01 ~ 2009-03-31
    CIF 55 - Secretary → ME
  • 25
    icon of address2 Grange Road, Frome, Somerset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,187 GBP2024-05-31
    Officer
    icon of calendar 2003-12-31 ~ 2007-01-22
    CIF 44 - Secretary → ME
  • 26
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    220 GBP2025-06-23
    Officer
    icon of calendar 1998-09-01 ~ 1999-03-11
    CIF 57 - Secretary → ME
  • 27
    STOCKCO (NO.37) LIMITED - 1985-03-15
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2022-01-31
    CIF 15 - Secretary → ME
  • 28
    HILLVILLE LIMITED - 1987-02-17
    icon of address33 Plantation View, Silsoe, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 1995-08-15 ~ 2002-03-06
    CIF 70 - Secretary → ME
  • 29
    icon of addressLilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,570 GBP2024-03-31
    Officer
    icon of calendar 1998-10-01 ~ 2021-10-01
    CIF 80 - Secretary → ME
  • 30
    OREFORD LIMITED - 1995-12-18
    icon of addressAcorn House, 33 Churchfield Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    61,327 GBP2024-03-31
    Officer
    icon of calendar 2001-05-01 ~ 2020-09-02
    CIF 13 - Secretary → ME
  • 31
    icon of addressLilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    18,419 GBP2024-03-31
    Officer
    icon of calendar 2004-02-01 ~ 2021-10-01
    CIF 9 - Secretary → ME
  • 32
    CLEARBEACON LIMITED - 1981-12-31
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-01-19 ~ 2022-01-31
    CIF 28 - Secretary → ME
  • 33
    icon of addressLilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,721 GBP2024-06-30
    Officer
    icon of calendar 2010-04-01 ~ 2021-10-01
    CIF 75 - Secretary → ME
  • 34
    icon of address7th Floor 30 Panton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2002-06-28
    CIF 47 - Secretary → ME
  • 35
    icon of addressPoachers Lodge, Monkleigh, Bideford, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,690 GBP2021-12-31
    Officer
    icon of calendar 1993-12-31 ~ 1999-02-01
    CIF 72 - Nominee Secretary → ME
  • 36
    INFONIC LIMITED - 2007-05-23
    icon of addressFirst Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-07-28
    CIF 33 - Secretary → ME
  • 37
    INSPIRED DIGITAL SELECTION LIMITED - 2013-02-19
    icon of address1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    817,727 GBP2024-03-31
    Officer
    icon of calendar 2010-04-28 ~ 2013-05-08
    CIF 89 - Secretary → ME
  • 38
    icon of addressPoachers Lodge, Monkleigh, Bideford, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 1993-12-31 ~ 1999-02-01
    CIF 71 - Nominee Secretary → ME
  • 39
    IORA LTD. - 2008-03-03
    INFONIC GEO-REPLICATOR LIMITED - 2011-09-22
    icon of address5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-08-01
    CIF 36 - Secretary → ME
  • 40
    INFONIC (UK) LIMITED - 2013-04-09
    icon of address3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-08-01
    CIF 38 - Secretary → ME
  • 41
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 1997-09-01 ~ 2009-04-29
    CIF 66 - Secretary → ME
  • 42
    icon of address51 Dimple Road, Matlock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78,845 GBP2021-06-30
    Officer
    icon of calendar 2004-01-01 ~ 2014-12-10
    CIF 10 - Secretary → ME
  • 43
    icon of address51 Dimple Road, Matlock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    372 GBP2019-06-30
    Officer
    icon of calendar 2004-01-01 ~ 2014-12-10
    CIF 11 - Secretary → ME
  • 44
    VENETIA'S COFFEE SHOP LIMITED - 2013-03-19
    icon of addressPeacock House Peacock Lane, Beetley, Dereham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,692 GBP2024-02-29
    Officer
    icon of calendar 2012-02-10 ~ 2017-02-09
    CIF 91 - Secretary → ME
  • 45
    icon of address2 Chartland House, Old Station Approach, Leatherhead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,500 GBP2025-06-30
    Officer
    icon of calendar 2007-05-01 ~ 2011-04-15
    CIF 6 - Secretary → ME
  • 46
    INTERCEDE 165 LIMITED - 1984-06-12
    icon of addressLilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,494 GBP2024-03-31
    Officer
    icon of calendar 1997-09-01 ~ 2021-10-01
    CIF 25 - Secretary → ME
  • 47
    INFONIC PORTFOLIO SERVICES LIMITED - 2008-08-08
    CORPORA ITALIA LIMITED - 2007-07-27
    icon of addressFirst Floor, 1-3 Chapel Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2008-07-28
    CIF 34 - Secretary → ME
  • 48
    INFONIC HOLDINGS LIMITED - 2009-11-11
    CORPORA GROUP NOMINEES LIMITED - 2007-07-27
    INFONIC GROUP NOMINEES LIMITED - 2008-10-20
    icon of address7/10 Chandos Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2008-10-10
    CIF 39 - Secretary → ME
  • 49
    icon of address33 Park Crescent, Twickenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,391 GBP2024-06-24
    Officer
    icon of calendar 2018-03-29 ~ 2019-03-04
    CIF 85 - Secretary → ME
  • 50
    icon of addressRoom 4 Pencoed Technology Park, Pencoed, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,902,107 GBP2021-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2013-05-08
    CIF 1 - Secretary → ME
  • 51
    icon of addressWest Wing, The Granary, Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-09 ~ 2004-07-13
    CIF 63 - Secretary → ME
  • 52
    LOCKPAGE LIMITED - 2001-11-22
    icon of address16 Northfields Prospect, Putney Bridge Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -131,160 GBP2023-08-31
    Officer
    icon of calendar 2001-05-31 ~ 2016-02-23
    CIF 12 - Secretary → ME
  • 53
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,980 GBP2015-08-31
    Officer
    icon of calendar 1997-10-01 ~ 2014-09-30
    CIF 22 - Secretary → ME
  • 54
    icon of address1 High Street, Thatcham, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    -3,221 GBP2024-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2022-05-16
    CIF 5 - Secretary → ME
  • 55
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-05 ~ 2022-01-31
    CIF 29 - Secretary → ME
  • 56
    CK FORMATION 33 LIMITED - 2004-03-19
    icon of address1 Thomas Drive, Warfield, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,353 GBP2025-03-31
    Officer
    icon of calendar 2004-02-19 ~ 2008-09-16
    CIF 43 - Secretary → ME
  • 57
    icon of addressLilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,861 GBP2024-03-31
    Officer
    icon of calendar 1997-07-31 ~ 2021-10-01
    CIF 27 - Secretary → ME
  • 58
    INFONIC DOCUMENT MANAGEMENT LIMITED - 2011-02-16
    DOCUMATION LIMITED - 1996-04-29
    TOKAIRO LIMITED - 2008-03-03
    icon of address10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2008-08-01
    CIF 35 - Secretary → ME
  • 59
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    80,982 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ 2018-03-26
    CIF 20 - Secretary → ME
  • 60
    icon of addressMallards House, 31 Pullman Lane, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    230 GBP2024-10-31
    Officer
    icon of calendar 1998-10-01 ~ 2012-04-16
    CIF 19 - Secretary → ME
  • 61
    CK FORMATION NUMBER SIXTEEN LIMITED - 1998-10-29
    icon of address3 Bramber Court, 2 Bramber Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 1998-09-01 ~ 2004-10-14
    CIF 58 - Secretary → ME
  • 62
    CK FORMATION 29 LIMITED - 2002-09-02
    icon of address18 Turnberry Home Farm, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-09 ~ 2003-11-12
    CIF 49 - Secretary → ME
  • 63
    1700 GROUP LIMITED - 2008-03-20
    REGAL ACCESS LIMITED - 2009-06-07
    CK FORMATION 48 LIMITED - 2009-05-22
    icon of addressMoorcrofts Llp, Thames House Mere Park, Dedmere Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -7,478,812 GBP2022-12-31
    Officer
    icon of calendar 2008-04-10 ~ 2009-12-17
    CIF 2 - Secretary → ME
  • 64
    icon of address68 Queens Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2001-04-06 ~ 2009-04-21
    CIF 51 - Secretary → ME
  • 65
    icon of addressLilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,760 GBP2024-03-31
    Officer
    icon of calendar 2001-03-19 ~ 2021-10-01
    CIF 14 - Secretary → ME
  • 66
    DIVEGRADE LIMITED - 1982-11-17
    icon of address35 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2005-03-31
    CIF 46 - Secretary → ME
  • 67
    PRECINCT 4 LIMITED - 2002-03-12
    IX-IMAGING LIMITED - 2001-01-08
    icon of address14 Mcdonald Business Park Mcdonald Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,065,944 GBP2021-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2004-10-27
    CIF 50 - Secretary → ME
  • 68
    SMI LIMITED - 2000-03-17
    S M I LIMITED - 1996-09-02
    icon of addressGround Floor, India House, Curlew Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,668 GBP2024-12-31
    Officer
    icon of calendar 1996-06-01 ~ 2001-06-12
    CIF 68 - Secretary → ME
  • 69
    SMI GROUP LIMITED - 2014-10-24
    SMI MILSATCOM LIMITED - 2015-01-13
    SMI (GROUP) LIMITED - 2016-12-02
    icon of addressGround Floor, India House, Curlew Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,375,210 GBP2024-12-31
    Officer
    icon of calendar 2000-03-06 ~ 2001-06-12
    CIF 54 - Secretary → ME
  • 70
    CK FORMATION NUMBER TWELVE LIMITED - 1996-10-01
    icon of address46 Thompson Avenue, Richmond, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -230,317 GBP2023-12-29
    Officer
    icon of calendar 1996-09-23 ~ 2008-10-14
    CIF 67 - Secretary → ME
  • 71
    icon of address4a Quarry Street, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2018-04-13
    CIF 84 - Secretary → ME
  • 72
    ROCHESTER GATE (KIDBROOKE) MANAGEMENT LIMITED - 1995-03-22
    icon of addressLilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,096 GBP2024-10-31
    Officer
    icon of calendar 1997-09-01 ~ 2021-10-01
    CIF 26 - Secretary → ME
  • 73
    icon of addressLilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,439 GBP2024-09-30
    Officer
    icon of calendar 2006-10-26 ~ 2021-10-01
    CIF 7 - Secretary → ME
  • 74
    icon of addressC/o Christian Reid Block Management Limited, 145 High Street, Cranleigh, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,247 GBP2024-09-30
    Officer
    icon of calendar 1999-05-01 ~ 2022-02-21
    CIF 16 - Secretary → ME
  • 75
    CK FORMATION 42 LIMITED - 2007-01-30
    icon of address6 Church Green, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2007-01-17
    CIF 40 - Secretary → ME
  • 76
    icon of address4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2018-07-16
    CIF 92 - Secretary → ME
  • 77
    icon of address16 Royal Huts Avenue, Hindhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,632 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2018-07-16
    CIF 83 - Secretary → ME
  • 78
    icon of addressLilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    76,837 GBP2024-12-31
    Officer
    icon of calendar 2012-01-20 ~ 2021-10-01
    CIF 86 - Secretary → ME
  • 79
    RENBROOK LIMITED - 1990-02-26
    icon of address13b Heath Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-10-04
    Officer
    icon of calendar 2013-03-25 ~ 2022-01-01
    CIF 77 - Secretary → ME
  • 80
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    228 GBP2018-12-24
    Officer
    icon of calendar 1995-03-09 ~ 2022-01-31
    CIF 81 - Secretary → ME
  • 81
    icon of addressNigel Hillier, 3 Bridge Road, Ickford, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,051 GBP2025-02-28
    Officer
    icon of calendar 2015-06-01 ~ 2022-01-31
    CIF 76 - Secretary → ME
  • 82
    icon of addressC/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-10-31
    Officer
    icon of calendar 1998-06-05 ~ 2002-01-01
    CIF 62 - Secretary → ME
  • 83
    icon of addressLilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,624 GBP2024-12-31
    Officer
    icon of calendar 1998-07-29 ~ 2021-10-01
    CIF 60 - Secretary → ME
  • 84
    WATCHFIELD COURT LIMITED - 2002-02-06
    icon of addressEstate Office, Watchfield Court, Sutton Court Road, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2022-01-31
    CIF 8 - Secretary → ME
  • 85
    GREENADD LIMITED - 1994-07-12
    icon of addressEstate Office, Watchfield Court, Sutton Court Road, London
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -2,607 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2022-01-31
    CIF 79 - Secretary → ME
  • 86
    CK FORMATION 50 LIMITED - 2011-03-29
    icon of address1 Castle Court Brewhouse Lane, Putney, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    495,367 GBP2024-09-30
    Officer
    icon of calendar 2009-08-20 ~ 2011-04-26
    CIF 93 - Secretary → ME
  • 87
    icon of addressUnit 3 Cedar Court, 1 Royal Oak Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 1998-08-21 ~ 2002-01-01
    CIF 59 - 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.